UKBizDB.co.uk

INSPIRED LIFE CARE GROUP LIMITED

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

This company is commonly known as Inspired Life Care Group Limited. The company was founded 7 years ago and was given the registration number 10561246. The firm's registered office is in LLANDUDNO. You can find them at 19 Trinity Square, , Llandudno, Conwy. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:INSPIRED LIFE CARE GROUP LIMITED
Company Number:10561246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:19 Trinity Square, Llandudno, Conwy, United Kingdom, LL30 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Audlem Country Nursing Home, The Old Grammar School Audlem, Crewe, England, CW3 0BA

Director12 January 2017Active
Broomy Bank Cottage, Hampton Green, Malpas, England, SY14 8LT

Director12 January 2017Active

People with Significant Control

Mr Rupert Christopher Chawner
Notified on:12 January 2017
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:19 Trinity Square, Llandudno, United Kingdom, LL30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lucy Melissa Chawner
Notified on:12 January 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:19 Trinity Square, Llandudno, United Kingdom, LL30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Denise Chawner
Notified on:12 January 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Driftwood, Hampton Green, Malpas, United Kingdom, SY14 8LT
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 (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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Capital

Capital name of class of shares.

Download
2023-11-22Capital

Capital name of class of shares.

Download
2023-11-22Capital

Capital name of class of shares.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2022-01-28Accounts

Accounts with accounts type group.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Change account reference date company previous extended.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.