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.
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 | : |
|
Registered Address | : | 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT | Director | 01 May 2021 | Active |
First Floor Cygnet House, 1jenkin Road, Sheffield, England, S9 1AT | Director | 02 October 2020 | Active |
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 04 November 2019 | Active |
395 George Road, Erdington, Birmingham, England, B23 7RZ | Secretary | 14 November 2014 | Active |
135 Stainberk Lane, Chapel Allerton, Leeds, LS7 | Secretary | 28 February 1994 | Active |
Interserve House, Ruscombe Park, Ruscombe, Reading, RG10 9JU | Secretary | 29 August 2012 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Secretary | 31 January 2014 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Secretary | 03 May 2012 | Active |
16 Kingsmead Drive, Leeds, LS14 1AH | Secretary | 11 February 1993 | Active |
16 Russell Street, Todmorden, OL14 5RZ | Secretary | - | Active |
21 Badsworth Court, Badsworth, Pontefract, WF9 1NW | Secretary | 09 March 1998 | Active |
118, Kingwear Crescent, Whitkirk, Leeds, Uk, LS15 8LY | Director | 11 August 2009 | Active |
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 01 June 2020 | Active |
Hall Farm Barns, 11 Hillam Hall View, Hillam, Leeds, LS25 5NR | Director | 11 August 2009 | Active |
395, George Road, Erdington, Birmingham, England, B23 7RZ | Director | 03 May 2012 | Active |
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 26 October 2018 | Active |
Old Hall, Brackenborough Road, Louth, England, LN11 0NP | Director | 11 August 2009 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 14 November 2016 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 03 May 2012 | Active |
395, George Road, Erdington, Birmingham, England, B23 7RZ | Director | 03 May 2012 | Active |
19 Grange View, Leeds, LS15 9LD | Director | 11 August 2009 | Active |
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU | Director | 14 November 2016 | Active |
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 01 June 2020 | Active |
12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 07 August 2015 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 30 May 2012 | Active |
Foncomtal, Route D48, 1km D'Arcinges Vers Mars, 42750 Mars, France, | Director | 16 October 1997 | Active |
Warwick, House, Wade Lane, Leeds, England, LS2 8NL | Director | 10 September 2012 | Active |
12 Meadow View, Barwick In Elmet, LS15 4NZ | Director | - | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 24 July 2014 | Active |
16 Russell Street, Todmorden, OL14 5RZ | Director | - | Active |
395, George Road, Erdington, Birmingham, England, B23 7RZ | Director | 03 May 2012 | Active |
21 Badsworth Court, Badsworth, Pontefract, WF9 1NW | Director | 16 October 1997 | Active |
21, Badsworth Court, Badsworth, Pontefract, WF9 1NW | Director | 11 August 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-09 | Accounts | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-04-25 | Accounts | Change account reference date company previous extended. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-06 | Resolution | Resolution. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.