UKBizDB.co.uk

INSPIRE WORKING FUTURES LIMITED

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

This company is commonly known as Inspire Working Futures Limited. The company was founded 35 years ago and was given the registration number 02268665. The firm's registered office is in SHEFFIELD. You can find them at 12 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:INSPIRE WORKING FUTURES LIMITED
Company Number:02268665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT

Director01 May 2021Active
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT

Director02 October 2020Active
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director04 November 2019Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary14 November 2014Active
135 Stainberk Lane, Chapel Allerton, Leeds, LS7

Secretary28 February 1994Active
Interserve House, Ruscombe Park, Ruscombe, Reading, RG10 9JU

Secretary29 August 2012Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary31 January 2014Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary03 May 2012Active
16 Kingsmead Drive, Leeds, LS14 1AH

Secretary11 February 1993Active
16 Russell Street, Todmorden, OL14 5RZ

Secretary-Active
21 Badsworth Court, Badsworth, Pontefract, WF9 1NW

Secretary09 March 1998Active
118, Kingwear Crescent, Whitkirk, Leeds, Uk, LS15 8LY

Director11 August 2009Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director01 June 2020Active
Hall Farm Barns, 11 Hillam Hall View, Hillam, Leeds, LS25 5NR

Director11 August 2009Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director03 May 2012Active
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director26 October 2018Active
Old Hall, Brackenborough Road, Louth, England, LN11 0NP

Director11 August 2009Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director14 November 2016Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director03 May 2012Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director03 May 2012Active
19 Grange View, Leeds, LS15 9LD

Director11 August 2009Active
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director14 November 2016Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director01 June 2020Active
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director07 August 2015Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director30 May 2012Active
Foncomtal, Route D48, 1km D'Arcinges Vers Mars, 42750 Mars, France,

Director16 October 1997Active
Warwick, House, Wade Lane, Leeds, England, LS2 8NL

Director10 September 2012Active
12 Meadow View, Barwick In Elmet, LS15 4NZ

Director-Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director24 July 2014Active
16 Russell Street, Todmorden, OL14 5RZ

Director-Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director03 May 2012Active
21 Badsworth Court, Badsworth, Pontefract, WF9 1NW

Director16 October 1997Active
21, Badsworth Court, Badsworth, Pontefract, WF9 1NW

Director11 August 2009Active

People with Significant Control

Realise Learning And Employment Holdings Limited
Notified on:02 October 2020
Status:Active
Country of residence:England
Address:12, Europa View, Sheffield, England, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interserve Service Futures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-19Address

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

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-09Accounts

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-06Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.