UKBizDB.co.uk

INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.

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

This company is commonly known as Inspire (partnership Through Life) Ltd.. The company was founded 35 years ago and was given the registration number SC113676. The firm's registered office is in . You can find them at Beach Boulevard, Aberdeen, , . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.
Company Number:SC113676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Beach Boulevard, Aberdeen, AB24 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Old Market Court, Miners Way, Widnes, England, WA8 7SP

Secretary31 July 2023Active
2, Old Market Court, Miners Way, Widnes, England, WA8 7SP

Director31 July 2023Active
2, Old Market Court, Miners Way, Widnes, England, WA8 7SP

Director31 July 2023Active
6 Bonaccord Square, Aberdeen, AB9 1XU

Secretary03 October 1988Active
Beach Boulevard, Aberdeen, AB24 5HP

Secretary31 August 2011Active
42 Loanhead Terrace, Aberdeen, AB25 2SY

Secretary01 July 1992Active
Dunhallin 36 Dunnottar Avenue, Stonehaven, AB3 2JJ

Secretary-Active
Beach Boulevard, Beach Boulevard, Aberdeen, Scotland, AB24 5HP

Secretary01 November 2017Active
94 Craigiebuckler Avenue, Aberdeen, AB15 8NT

Secretary22 January 2002Active
Tilycorthie House, Udny, Ellon, AB41 6SD

Director20 January 1998Active
111, Kepplehills Road, Bucksburn, Aberdeen, Scotland, AB21 9PL

Director23 October 2014Active
38 Albury Road, Aberdeen, AB1 2TL

Director-Active
Beach Boulevard, Aberdeen, AB24 5HP

Director01 November 2018Active
1, Dean Road, Longniddry, Scotland, EH32 0QS

Director01 November 2017Active
2 Lochside Terrace, Bridge Of Don, Aberdeen, AB23 8QU

Director-Active
24 Gordon Road, Aberdeen, AB15 7RL

Director03 October 1988Active
47, Hillside Crescent, Westhill, Scotland, AB32 6PA

Director23 October 2014Active
47 Hillside Crescent, Westhill, AB32 6PA

Director08 August 2006Active
14 Glen Avenue, Aberdeen, AB21 7FA

Director22 November 1994Active
41, Bruntland Court, Portlethen, Aberdeen, Scotland, AB12 4UQ

Director23 October 2014Active
5, Rowan Tree Road, Banchory, Scotland, AB31 5NT

Director23 October 2013Active
Olrig House, Portlethen, Aberdeen, AB12 4QS

Director21 November 1995Active
38 East Park Road, Kintore, Inverurie, AB51 0FE

Director03 October 1988Active
38 East Park Road, Kintore, Inverurie, AB51 0FE

Director22 November 1994Active
Slains Park Farm, Kineff, DD10 0SY

Director12 December 2006Active
Beach Boulevard, Aberdeen, AB24 5HP

Director23 November 2020Active
Beach Boulevard, Aberdeen, AB24 5HP

Director03 March 2013Active
106 Middlesmuir Road, Inverurie, AB51 4RF

Director05 January 2004Active
Beach Boulevard, Aberdeen, AB24 5HP

Director16 November 2021Active
49 Osborne Place, Aberdeen, AB25 2BX

Director03 November 2004Active
49 Osborne Place, Aberdeen, AB25 2BX

Director03 October 1988Active
Hazelmere, 6 Lochburn Brae, Kintore, AB51 0XW

Director14 November 2000Active
4 Deeview Gardens, Drumoak, Banchory, AB31 5AF

Director02 November 1999Active
24 Saint Nathalan Crescent, Banchory, AB31 5YU

Director25 November 2003Active
1a Granton Gardens, Aberdeen, AB10 6ST

Director28 April 1998Active

People with Significant Control

Community Integrated Care
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:2 Old Market Court, Miners Way, Widnes, England, WA8 7SP
Nature of control:
  • Right to appoint and remove directors
Mr David Allan Dick
Notified on:25 October 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Scotland
Address:5, Rowan Tree Road, Banchory, Scotland, AB31 5NT
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-04-18Officers

Appoint person secretary company with name date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Officers

Change person secretary company with change date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.