About

Registered Number: 04464874
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Hub, Park Lane, Holywell, Flintshire, CH8 7UR

 

Based in Holywell in Flintshire, Kim Inspire was founded on 19 June 2002, it has a status of "Active". The business has 32 directors listed. Currently we aren't aware of the number of employees at the Kim Inspire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Lynda Ann 29 March 2019 - 1
GHISONI, Marjorie, Dr 10 October 2019 - 1
HOOPER, Anne, Reverend 05 August 2015 - 1
PATTIE, Jacqui, Dr 07 November 2012 - 1
ASHBROOK, Dominique 13 October 2003 26 July 2004 1
BOREK, Jacek 04 June 2015 09 October 2019 1
CARLIN, Patricia Ann 31 August 2010 31 March 2015 1
CARRINGTON, Hannah Rebecca 07 June 2016 30 November 2018 1
CASTLEY, Amy Hilary 13 October 2003 30 June 2017 1
DODD, Janet 31 August 2010 20 November 2010 1
ELLIOTT, Judith Anne 21 June 2002 14 October 2003 1
EVANS, Rhian Louise 13 October 2003 14 June 2004 1
GREAVES, Violet 10 April 2008 27 March 2010 1
HARVEY, Lorraine 01 November 2015 20 September 2020 1
HOOPER, Anne 01 February 2007 19 June 2007 1
HUGHES, Sheena 13 October 2003 24 October 2006 1
JOHNSON, Leslie Noel 05 August 2015 23 January 2017 1
JONES, Lynda Mary 13 October 2003 24 June 2004 1
JONES, Natalie 27 November 2009 21 July 2010 1
MATTHEWS, Andrew Howard 07 May 2015 30 September 2017 1
MBUGUA, Wanjiku 31 August 2010 12 July 2011 1
MCALLISTER, Duncan Stuart 28 February 2012 13 January 2015 1
MCKEAND, Dorothy 23 July 2010 30 May 2012 1
MCKEAND, Dorothy 28 November 2005 15 July 2008 1
PARRY, Jacqueline 13 October 2003 27 June 2004 1
PHILLIPS, Pauline 19 July 2004 25 July 2006 1
PRANDLE, David Charles 31 August 2010 19 November 2010 1
PRANDLE, Judith Diane 31 August 2010 22 November 2010 1
THOMAS, Jacqueline Margaret 28 March 2006 03 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES BOOTH, Wendy Ann 19 August 2009 - 1
BUCHANAN, Jennifer Margaret 21 June 2002 01 June 2009 1
EVANS, Valerie 01 June 2009 19 August 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 28 December 2011
RESOLUTIONS - N/A 23 December 2011
CC04 - Statement of companies objects 23 December 2011
CERTNM - Change of name certificate 16 December 2011
CERTNM - Change of name certificate 16 December 2011
CONNOT - N/A 16 December 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 13 December 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 27 July 2010
RESOLUTIONS - N/A 22 July 2010
RESOLUTIONS - N/A 22 July 2010
MEM/ARTS - N/A 22 July 2010
CC04 - Statement of companies objects 22 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
RESOLUTIONS - N/A 16 April 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 15 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
RESOLUTIONS - N/A 19 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
CERTNM - Change of name certificate 29 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.