UKBizDB.co.uk

INSPIRE NOTTINGHAM

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

This company is commonly known as Inspire Nottingham. The company was founded 15 years ago and was given the registration number 06666911. The firm's registered office is in NOTTINGHAM. You can find them at 23 Mansfield Road, , Nottingham, Nottinghamshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INSPIRE NOTTINGHAM
Company Number:06666911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:23 Mansfield Road, Nottingham, Nottinghamshire, NG1 3FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Mansfield Road, Nottingham, NG1 3FB

Director23 November 2017Active
23, Mansfield Road, Nottingham, NG1 3FB

Director23 November 2017Active
18, Leonard Avenue, Sherwood, Nottingham, England, NG5 2LU

Secretary14 December 2010Active
18, Leonard Avenue, Sherwood, Nottingham, NG5 2LU

Secretary07 August 2008Active
11, Cavendish Court, Nottingham, NG3 5RA

Secretary07 August 2008Active
Flat 5, 12 Wellington Square, Canning Circus, Nottingham, England, NG7 1NG

Director14 June 2011Active
25, Portland Road, Hucknall, Nottingham, NG15 7SL

Director07 August 2008Active
11, Cavendish Court, Nottingham, NG3 5RA

Director07 August 2008Active
32, Crossman Street, Sherwood, Nottingham, NG5 2HQ

Director07 August 2008Active
23, Mansfield Road, Nottingham, NG1 3FB

Director26 July 2016Active
63, Nottingham Road, Belper, Derby, England, DE56 1JG

Director10 November 2009Active
4, The Crescent, Nottingham, England, NG5 4FX

Director08 March 2010Active
The Little House, Cooper Close, Cropwell Bishop, Nottingham, England, NG12 3DL

Director07 January 2014Active
23, Mansfield Road, Nottingham, NG1 3FB

Director22 September 2015Active
23, Mansfield Road, Nottingham, NG1 3FB

Director26 April 2016Active
23, Mansfield Road, Nottingham, NG1 3FB

Director23 November 2017Active
23, Waldeck Road, Carrington, Nottingham, England, NG5 2AG

Director10 November 2009Active
18, Lansdowne Road, Basford, Nottingham, NG6 0DL

Director07 August 2008Active
Apartment 30, 1a Hollowstone, Lace Market, Nottingham, England, NG1 1JH

Director07 January 2014Active
299, Valley Road, Nottingham, England, NG5 1HN

Director17 March 2015Active

People with Significant Control

Thulani Molife
Notified on:08 August 2020
Status:Active
Country of residence:England
Address:14, Buttermere Court, Nottingham, England, NG5 2JH
Nature of control:
  • Significant influence or control
Mr Thulani Molife
Notified on:08 August 2020
Status:Active
Date of birth:March 1969
Nationality:British
Address:23, Mansfield Road, Nottingham, NG1 3FB
Nature of control:
  • Significant influence or control

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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.