UKBizDB.co.uk

INSPIRE CLAIMS LIMITED

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

This company is commonly known as Inspire Claims Limited. The company was founded 10 years ago and was given the registration number 08996061. The firm's registered office is in LEEDS. You can find them at 1st Floor, 4, High Court, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRE CLAIMS LIMITED
Company Number:08996061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 4, High Court, Leeds, West Yorkshire, England, LS2 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES

Director14 April 2014Active
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES

Director10 May 2018Active
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES

Director10 May 2018Active
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES

Director10 May 2018Active
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES

Director10 May 2018Active
Bath House, Bath Row, 16 Bath Row, Stamford, England, PE9 2QU

Director26 October 2022Active

People with Significant Control

Cogent Services Group Limited
Notified on:20 March 2024
Status:Active
Country of residence:England
Address:4, High Court, Leeds, England, LS2 7ES
Nature of control:
  • Significant influence or control
Mr Matthew James Rawling
Notified on:20 March 2024
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Kingfisher House, Peel Avenue, Wakefield, England, WF2 7UA
Nature of control:
  • Significant influence or control
Bhl (Uk) Holdings Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:Bath House, 16 Bath Row, Stamford, England, PE9 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cogent Services Group Limited
Notified on:08 December 2021
Status:Active
Country of residence:United Kingdom
Address:4, High Court, Leeds, United Kingdom, LS2 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Inspire Motor Limited
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:The Panorama, Park Street, Ashford, United Kingdom, TN24 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew James Rawling
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:1st Floor, 4, High Court, Leeds, England, LS2 7ES
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-26Capital

Legacy.

Download
2024-02-27Accounts

Change account reference date company previous extended.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Change of name

Certificate change of name company.

Download
2023-04-20Address

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

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-12-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.