This company is commonly known as Inspire Cornwall Cic. The company was founded 13 years ago and was given the registration number 07307740. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | INSPIRE CORNWALL CIC |
---|---|---|
Company Number | : | 07307740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom, TR1 1DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG | Director | 12 May 2017 | Active |
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG | Director | 31 August 2016 | Active |
Compressor House, Heartlands, Pool, Redruth, England, TR15 3FB | Secretary | 01 December 2015 | Active |
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Director | 07 July 2010 | Active |
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Director | 01 January 2012 | Active |
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG | Director | 25 April 2017 | Active |
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG | Director | 12 May 2017 | Active |
Health & Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Director | 07 July 2010 | Active |
Mrs Kim Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compressor House, Heartlands, Redruth, England, TR15 3FB |
Nature of control | : |
|
Mr Tony Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compressor House, Heartlands, Redruth, England, TR15 3FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous extended. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Termination secretary company with name termination date. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Change person director company with change date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.