Warning: file_put_contents(c/e94e89b8af463fd31dcb3edd930d5900.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inspired Care Limited, NE15 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRED CARE LIMITED

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

This company is commonly known as Inspired Care Limited. The company was founded 12 years ago and was given the registration number 07972371. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:INSPIRED CARE LIMITED
Company Number:07972371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, United Kingdom, NE15 8LN

Director01 November 2021Active
Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN

Director01 March 2012Active
Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, United Kingdom, NE15 8LN

Director01 November 2021Active
Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN

Director01 March 2012Active

People with Significant Control

Ruspencia Holdings Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Unit 5, Woodstock Way, Boldon Colliery, England, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Caroline Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Azure Business Centre, High Street, Newcastle Upon Tyne, England, NE15 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Notley
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Azure Business Centre, High Street, Newcastle Upon Tyne, England, NE15 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Officers

Change person director company with change date.

Download
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Change account reference date company previous extended.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

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

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.