UKBizDB.co.uk

INSPIRE 2 INDEPENDENCE (I2I) LTD

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

This company is commonly known as Inspire 2 Independence (i2i) Ltd. The company was founded 20 years ago and was given the registration number 05103479. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INSPIRE 2 INDEPENDENCE (I2I) LTD
Company Number:05103479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 April 2004
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Secretary13 May 2015Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director24 February 2015Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director21 May 2004Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director17 June 2005Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director23 February 2010Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

Director21 May 2004Active
Endenbrook, Intake Lane, Dunnington, York, YO19 5NX

Secretary16 April 2004Active
The Old School House, Church Lane, Strensall, York, YO32 5XY

Secretary21 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 2004Active
Independence House, Millfield Lane, Nether Poppleton, YO26 6PH

Director17 June 2005Active
Edenbrook, Intake Lane Dunnington, York, YO19 5NX

Director16 April 2004Active
35 Thompson Drive, Strensall, York, YO32 5ZN

Director21 May 2004Active
15 East Park Road, Scalby, Scarborough, YO13 0PZ

Director21 May 2004Active

People with Significant Control

Mr Matthew John Gore
Notified on:10 March 2017
Status:Active
Date of birth:July 1969
Nationality:British
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ian Gore
Notified on:10 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kent Andrew Mayall
Notified on:10 March 2017
Status:Active
Date of birth:November 1970
Nationality:British
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-15Gazette

Gazette dissolved liquidation.

Download
2021-04-15Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-09Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-06-01Insolvency

Liquidation in administration progress report.

Download
2020-04-29Insolvency

Liquidation in administration extension of period.

Download
2019-11-28Insolvency

Liquidation in administration progress report.

Download
2019-07-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-07-09Insolvency

Liquidation in administration proposals.

Download
2019-06-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-06-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-21Address

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

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type small.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type medium.

Download
2016-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-06Accounts

Accounts with accounts type medium.

Download
2015-09-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.