UKBizDB.co.uk

HOMES 2 INSPIRE LIMITED

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

This company is commonly known as Homes 2 Inspire Limited. The company was founded 7 years ago and was given the registration number 10592680. The firm's registered office is in RUGBY. You can find them at Lumonics House Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HOMES 2 INSPIRE LIMITED
Company Number:10592680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Lumonics House Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Secretary26 January 2021Active
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director31 March 2023Active
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director02 June 2017Active
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director28 November 2023Active
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Secretary02 June 2020Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Secretary02 June 2017Active
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director02 June 2017Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director02 June 2017Active
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director02 June 2017Active
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director31 January 2017Active
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director02 June 2017Active
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director31 January 2017Active
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director31 January 2017Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director02 June 2017Active

People with Significant Control

Prospects Group 2011 Limited
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:Shaw Trust House, 19, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
G4s Care And Justice Services (Uk) Limited
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:Southside, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-11-26Address

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

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.