This company is commonly known as Inspire Plus. The company was founded 12 years ago and was given the registration number 07778125. The firm's registered office is in GRANTHAM. You can find them at Totemic House, Caunt Road, Grantham, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | INSPIRE PLUS |
---|---|---|
Company Number | : | 07778125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Totemic House, Caunt Road, Grantham, England, NG31 7FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Secretary | 19 September 2011 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 February 2021 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 19 September 2011 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 24 November 2023 | Active |
6, Butchers Close, Alconbury Weston, Huntingdon, United Kingdom, PE28 4JE | Director | 19 September 2011 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 September 2020 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 24 November 2023 | Active |
Viking Signs, Dysart Road, Grantham, England, NG31 7LE | Director | 01 March 2018 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 November 2016 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 September 2018 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 May 2018 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 January 2021 | Active |
44, Stephenson Avenue, Gonerby Hill Foot, Grantham, England, NG31 8QB | Director | 18 April 2023 | Active |
39, Belton Lane, Great Gonerby, Grantham, England, NG31 8NB | Director | 19 September 2011 | Active |
25, Dallygate, Great Ponton, Grantham, England, NG33 5DP | Director | 11 May 2016 | Active |
St Sebastians Ce Primary School, High Street, Great Gonerby, Grantham, England, NG31 8LB | Director | 01 September 2014 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 February 2021 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 29 September 2020 | Active |
Great Ponton Ce Primary School, Mill Lane, Great Ponton, Grantham, England, NG33 5DT | Director | 19 September 2011 | Active |
43, Dudley Road, Grantham, England, NG31 9AA | Director | 01 January 2018 | Active |
Totemic House, Caunt Road, Grantham, England, NG31 7FZ | Director | 19 September 2011 | Active |
30, Rochester Drive, Grantham, England, NG31 8RW | Director | 19 September 2011 | Active |
26, North House, North Parade, Grantham, United Kingdom, NG31 8AN | Director | 12 January 2012 | Active |
North Lodge, Minnetts Hill, Syston Park, Grantham, England, NG32 2BU | Director | 19 September 2011 | Active |
Hare Park, Little Humby, Grantham, England, NG33 4HW | Director | 19 September 2011 | Active |
78, Long Street, Great Gonerby, Grantham, United Kingdom, NG31 8LW | Director | 21 January 2012 | Active |
Ms Jenny Barnes | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Rob Price | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Gareth Hart | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Bill Lord | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Tom Mountain | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Darren Andrew Joint | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Viking Signs, Dysart Road, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Philip Garner | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Dudley Road, Grantham, England, NG31 9AA |
Nature of control | : |
|
Mr Bijal Dhirajal Ladva | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr William Robert Adams | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Dallygate, Grantham, United Kingdom, NG33 5DP |
Nature of control | : |
|
Mr David Frederick Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Rochester Drive, Grantham, England, NG31 8RW |
Nature of control | : |
|
Mr Leslie Matthew Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North House, 26 North Parade, Grantham, England, NG31 8AN |
Nature of control | : |
|
Mr Jonathan David Clack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Ponton Ce Primary School, Mill Lane, Grantham, England, NG33 5DT |
Nature of control | : |
|
Mrs Linda Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Sebastians Ce Primary School, High Street, Grantham, England, NG31 8LB |
Nature of control | : |
|
Mr Jonathan Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Chaworth Road, Nottingham, England, NG2 7AE |
Nature of control | : |
|
Mr Vincent James Brittain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Simon James Barter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 7LE |
Nature of control | : |
|
Mr Christopher Game | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Butchers Close, Huntingdon, England, PE28 4JE |
Nature of control | : |
|
Mr Rodney John Tyler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Belton Lane, Grantham, England, NG31 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.