UKBizDB.co.uk

BE INSPIRED TODAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Inspired Today Ltd. The company was founded 10 years ago and was given the registration number 08642692. The firm's registered office is in NORTH WALSHAM. You can find them at 25 Station Road, , North Walsham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BE INSPIRED TODAY LTD
Company Number:08642692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:25 Station Road, North Walsham, England, NR28 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Station Road, North Walsham, England, NR28 0DZ

Director24 January 2021Active
25, Station Road, North Walsham, England, NR28 0DZ

Director08 August 2013Active
25, Station Road, North Walsham, England, NR28 0DZ

Director01 October 2019Active
Henderson Business Centre, 51 Ivy Road, Norwich, England, NR5 8BF

Director19 March 2018Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director08 August 2013Active
129 Poethlyn Drive, Costessey, Norwich, England, NR8 5BP

Director01 February 2015Active
51, Ivy Road, Norwich, England, NR5 8BF

Director23 August 2017Active
25, Station Road, North Walsham, England, NR28 0DZ

Director19 March 2018Active
Flat 11, 8-12 Cabbell Road, Cromer, England, NR27 9HU

Director01 February 2015Active
Evolution House, Iceni Court, Delft Way, Norwich, NR6 6BB

Director25 April 2016Active

People with Significant Control

Mrs Natalie Louise Davies
Notified on:31 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Henderson Centre 51, Ivy Road, Norwich, England, NR5 8BF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Fiona Louise Temple
Notified on:31 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:51, Ivy Road, Norwich, England, NR5 8BF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert William Whitwood
Notified on:31 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:51 Henderson Centre, Ivy Road, Norwich, England, NR5 8BF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Address

Change registered office address company with date old address new address.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-09Officers

Change person director company with change date.

Download
2018-12-09Persons with significant control

Change to a person with significant control.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.