UKBizDB.co.uk

INSPIRE WELLBEING

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

This company is commonly known as Inspire Wellbeing. The company was founded 33 years ago and was given the registration number NI025428. The firm's registered office is in BELFAST. You can find them at Lombard House Lombard Street, 10-20 Lombard Street, Belfast, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:INSPIRE WELLBEING
Company Number:NI025428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1991
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Secretary18 November 2019Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director12 December 2022Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director12 December 2022Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director19 August 2019Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director16 December 2021Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director12 December 2022Active
259, Staines Road, Wraysbury, Staines-Upon-Thames, England, TW19 5AJ

Director11 December 2023Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director07 June 2021Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director12 December 2022Active
29, Hartley Hall Park, Greenisland, Carrickfergus, Northern Ireland, BT38 8ZY

Director12 June 2023Active
12 Fifth Avenue, Bangor, Co Down, BT20 5JP

Secretary08 April 1991Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Secretary18 February 2019Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Secretary27 July 2015Active
Beacon House, 80 University Street, Belfast, BT7 1HE

Secretary08 November 2010Active
Beacon House, 80 University Street, Belfast, BT7 1HE

Secretary06 February 2015Active
65 Cranmore Park, Belfast, BT9 6JG

Director13 October 2003Active
9 Gowan Heights, Drumbeg Road, Drumbeg, BT17 9LZ

Director08 April 1991Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director14 October 2013Active
80 North Road, Belfast, BT5 5NL

Director08 April 1991Active
Beacon House, 80 University Street, Belfast, BT7 1HE

Director10 October 2011Active
82 Somerton Road, Belfast, BT15 4DD

Director08 April 1991Active
Beacon House, 80 University Street, Belfast, BT7 1HE

Director17 September 2009Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director12 June 2017Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director10 March 2016Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director14 October 2013Active
Beacon House, 80 University Street, Belfast, BT7 1HE

Director11 October 2010Active
48, Somerton Park, Belfast, Northern Ireland, BT15 4DP

Director17 September 2009Active
35 Shore Road, Killyleagh, Co Down, BT30 9UE

Director08 April 1991Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director19 May 2014Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director18 May 2015Active
5 Ardbeg, Dungannon, BT70 1HE

Director08 November 1999Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director07 December 2020Active
126 Warren Road, Donaghadee, Co Down, BT21 0PG

Director08 April 1991Active
Lombard House, Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland, BT1 1RD

Director07 June 2021Active
The Olde School House, 38 Barnamaghery Road, Crossgar, BT30 9NA

Director09 November 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-01Resolution

Resolution.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.