This company is commonly known as Inspired Neighbourhoods C.i.c.. The company was founded 15 years ago and was given the registration number 06811925. The firm's registered office is in BRADFORD. You can find them at Wright Watson Enterprise Centre, 40, Albion Road, Bradford, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | INSPIRED NEIGHBOURHOODS C.I.C. |
---|---|---|
Company Number | : | 06811925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wright Watson Enterprise Centre, 40, Albion Road, Bradford, West Yorkshire, England, BD10 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 20 September 2023 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 20 September 2023 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 31 January 2019 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 20 September 2023 | Active |
Wright Watson Enterprise Centre, 40 Albion Road, Bradford, England, BD10 9PY | Director | 31 January 2019 | Active |
2 Warley Grove, Bradford, BD3 8HS | Secretary | 06 February 2009 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 06 February 2009 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Secretary | 21 October 2016 | Active |
2 Warley Grove, Bradford, BD3 8HS | Director | 06 February 2009 | Active |
Wright Watson Enterprise Centre, 40 Albion Road, Bradford, England, BD10 9PY | Director | 07 February 2015 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 18 May 2017 | Active |
19, Bolling Road, Bradford, BD4 7BG | Director | 14 September 2010 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 06 February 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 06 February 2009 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 31 January 2019 | Active |
19, Bolling Road, Bradford, BD4 7BG | Director | 10 February 2011 | Active |
277, The Enclosure, Otley Road, Bradford, United Kingdom, BD3 0LN | Director | 06 January 2011 | Active |
Wright Watson Enterprise Centre, 40, Albion Road, Bradford, England, BD10 9PY | Director | 06 February 2019 | Active |
41, Grange Avenue, Bradford, United Kingdom, BD3 7BE | Director | 14 September 2010 | Active |
City Hall, Hall Ings, Bradford, United Kingdom, BD1 1HY | Director | 14 July 2010 | Active |
12 Browning Street, Bradford, BD3 9DT | Director | 06 February 2009 | Active |
Wright Watson Enterprise Centre 40, Albion Road, Bradford, England, BD10 9PY | Director | 06 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Resolution | Resolution. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2020-02-10 | Officers | Second filing of director appointment with name. | Download |
2020-02-05 | Officers | Second filing of director appointment with name. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.