About

Registered Number: 05344484
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: St Stephens House, Arthur Road, Windsor, Berkshire, SL4 1RU,

 

Founded in 2005, Inspire Consulting Uk Ltd are based in Windsor, it's status is listed as "Active". There are 3 directors listed as Abbott, Kelvin William, Stokes, Adrian, Stokes, Sarah Mary for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Adrian 27 January 2005 - 1
STOKES, Sarah Mary 01 March 2008 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Kelvin William 06 January 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AD01 - Change of registered office address 02 September 2020
RP04CS01 - N/A 19 May 2020
CS01 - N/A 14 May 2020
SH01 - Return of Allotment of shares 27 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 December 2015
CH04 - Change of particulars for corporate secretary 27 October 2015
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
CH04 - Change of particulars for corporate secretary 08 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 10 February 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 20 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 10 February 2007
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 12 July 2006
225 - Change of Accounting Reference Date 20 April 2006
363s - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.