About

Registered Number: 05095985
Date of Incorporation: 06/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Mgn 38, Lower Hillgate, Stockport, SK1 1JE,

 

Based in Stockport, Inspire Homes Ltd was established in 2004, it's status at Companies House is "Active". There are 3 directors listed as Nolan, Patrick, Nolan, Spencer, Nolan, Karl for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Inspire Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Patrick 22 April 2020 - 1
NOLAN, Karl 06 April 2004 24 April 2020 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Spencer 06 April 2004 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC04 - N/A 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 13 March 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 25 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 March 2018
REC2 - N/A 12 January 2018
RM02 - N/A 12 January 2018
RM02 - N/A 12 January 2018
REC2 - N/A 12 January 2018
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 07 July 2017
RM01 - N/A 05 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 09 September 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 June 2015
MR04 - N/A 18 April 2015
MR01 - N/A 31 March 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AA - Annual Accounts 03 July 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 04 July 2012
DISS16(SOAS) - N/A 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 26 July 2011
DISS16(SOAS) - N/A 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 18 August 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 13 September 2005
MEM/ARTS - N/A 07 June 2005
CERTNM - Change of name certificate 31 May 2005
363s - Annual Return 19 May 2005
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Legal charge 11 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.