UKBizDB.co.uk

INSPIREDSPACES DURHAM LIMITED

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

This company is commonly known as Inspiredspaces Durham Limited. The company was founded 15 years ago and was given the registration number 06844166. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIREDSPACES DURHAM LIMITED
Company Number:06844166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2AQ

Director17 December 2021Active
3, More London Riverside, London, England, SE1 2AQ

Director01 January 2021Active
3, More London Riverside, London, England, SE1 2AQ

Director20 November 2020Active
3, More London Riverside, London, England, SE1 2AQ

Director24 September 2018Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary11 March 2009Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary13 August 2009Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary13 August 2009Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director18 September 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director21 January 2015Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director23 April 2014Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director29 May 2013Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Director25 January 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 April 2010Active
199, Dryden Road, Gateshead, NE9 5DA

Director13 August 2009Active
3, More London Riverside, London, England, SE1 2AQ

Director16 January 2018Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director06 September 2011Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director30 March 2015Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Director11 March 2009Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director31 December 2016Active
Highfield Farm, Cottage, Striple Lane, Hartwith, HG3 3HA

Director13 August 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director13 August 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 September 2012Active
Unit 13-14, Blue Sky Way, Monkton, United Kingdom, NE31 2JZ

Director01 April 2011Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director11 March 2009Active
Technical Services, Durham County Council, County Hall, Durham, DH1 5UQ

Director24 September 2018Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
49, Beechfields Rise, Coxhoe, DH6 4SB

Director13 August 2009Active
22, Fearnhead, Marton In Cleveland, Middlesbrough, TS8 9XN

Director13 August 2009Active
Fir Tree Cottage, 9 Saxbys Lane, Lingfield, RH7 6DL

Director13 August 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 September 2011Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director06 September 2011Active
Regeneration And Economic Development, Durham County Council, County Hall, Durham, United Kingdom, DH1 5UQ

Director27 January 2014Active
Dekko House, Margaret Street, Ashton Under Lyne, United Kingdom, OL7 0QQ

Director16 January 2018Active

People with Significant Control

Building Schools For The Future Investments Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Voting rights 75 to 100 percent
The County Council Of Durham
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, Durham County Council, Durham, England, DH1 5UL
Nature of control:
  • Voting rights 75 to 100 percent as firm
Inspiredspaces Durham (Psp1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.