UKBizDB.co.uk

INSPIRE PLUS

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

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.

Company Information

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:
  • 85510 - Sports and recreation education
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Totemic House, Caunt Road, Grantham, England, NG31 7FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Secretary19 September 2011Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 February 2021Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director19 September 2011Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director24 November 2023Active
6, Butchers Close, Alconbury Weston, Huntingdon, United Kingdom, PE28 4JE

Director19 September 2011Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 September 2020Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director24 November 2023Active
Viking Signs, Dysart Road, Grantham, England, NG31 7LE

Director01 March 2018Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 November 2016Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 September 2018Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 May 2018Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 January 2021Active
44, Stephenson Avenue, Gonerby Hill Foot, Grantham, England, NG31 8QB

Director18 April 2023Active
39, Belton Lane, Great Gonerby, Grantham, England, NG31 8NB

Director19 September 2011Active
25, Dallygate, Great Ponton, Grantham, England, NG33 5DP

Director11 May 2016Active
St Sebastians Ce Primary School, High Street, Great Gonerby, Grantham, England, NG31 8LB

Director01 September 2014Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director01 February 2021Active
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE

Director29 September 2020Active
Great Ponton Ce Primary School, Mill Lane, Great Ponton, Grantham, England, NG33 5DT

Director19 September 2011Active
43, Dudley Road, Grantham, England, NG31 9AA

Director01 January 2018Active
Totemic House, Caunt Road, Grantham, England, NG31 7FZ

Director19 September 2011Active
30, Rochester Drive, Grantham, England, NG31 8RW

Director19 September 2011Active
26, North House, North Parade, Grantham, United Kingdom, NG31 8AN

Director12 January 2012Active
North Lodge, Minnetts Hill, Syston Park, Grantham, England, NG32 2BU

Director19 September 2011Active
Hare Park, Little Humby, Grantham, England, NG33 4HW

Director19 September 2011Active
78, Long Street, Great Gonerby, Grantham, United Kingdom, NG31 8LW

Director21 January 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.