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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES | Director | 14 April 2014 | Active |
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES | Director | 10 May 2018 | Active |
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES | Director | 10 May 2018 | Active |
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES | Director | 10 May 2018 | Active |
1st Floor, 4, High Court, Leeds, United Kingdom, LS2 7ES | Director | 10 May 2018 | Active |
Bath House, Bath Row, 16 Bath Row, Stamford, England, PE9 2QU | Director | 26 October 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-27 | Incorporation | Memorandum articles. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-26 | Capital | Legacy. | Download |
2024-02-27 | Accounts | Change account reference date company previous extended. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Capital | Capital allotment shares. | Download |
2023-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Capital | Capital allotment shares. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Change of name | Certificate change of name company. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Capital | Capital allotment shares. | Download |
2022-12-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.