About

Registered Number: 07537412
Date of Incorporation: 21/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 83 High Street, Chesham,, Bucks., HP5 1DE

 

Inspire Management Services Ltd was registered on 21 February 2011, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Batavia, Praful, Chikhlia, Kamal Harish, Dr, Chikhlia, Nisha, Redican, Caillin, Dr, Redican, Siobhan, Batavia, Praful for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIKHLIA, Kamal Harish, Dr 10 April 2013 - 1
CHIKHLIA, Nisha 21 February 2011 - 1
REDICAN, Caillin, Dr 10 April 2013 - 1
REDICAN, Siobhan 21 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BATAVIA, Praful 21 February 2011 - 1
BATAVIA, Praful 21 February 2011 21 February 2011 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 24 December 2018
RESOLUTIONS - N/A 05 July 2018
MR01 - N/A 28 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 June 2013
SH01 - Return of Allotment of shares 11 June 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
SH01 - Return of Allotment of shares 22 February 2011
AA01 - Change of accounting reference date 22 February 2011
AP03 - Appointment of secretary 22 February 2011
AP03 - Appointment of secretary 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
NEWINC - New incorporation documents 21 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.