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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Secretary | 26 January 2021 | Active |
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 31 March 2023 | Active |
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 02 June 2017 | Active |
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 28 November 2023 | Active |
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Secretary | 02 June 2020 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Secretary | 02 June 2017 | Active |
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 June 2017 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 June 2017 | Active |
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 June 2017 | Active |
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 31 January 2017 | Active |
Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 02 June 2017 | Active |
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 31 January 2017 | Active |
Prospects House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 31 January 2017 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 02 June 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.