UKBizDB.co.uk

INSPIREDSPACES NOTTINGHAM LIMITED

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

This company is commonly known as Inspiredspaces Nottingham Limited. The company was founded 17 years ago and was given the registration number 06506329. 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 NOTTINGHAM LIMITED
Company Number:06506329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
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

Director25 February 2019Active
3, More London Riverside, London, England, SE1 2AQ

Director01 January 2021Active
14 Jellicoe Way, Hinckley, LE10 1PB

Director01 April 2008Active
3, More London Riverside, London, England, SE1 2AQ

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

Director03 September 2018Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary18 February 2008Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary01 April 2008Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary01 April 2008Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director29 October 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
228, Kings Road, Kingston Upon Thames, Surrey, KT2 5HX

Director01 April 2008Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director31 August 2011Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Director25 January 2010Active
199, Dryden Road, Gateshead, NE9 5DA

Director11 July 2008Active
4, Thruppence Close, Westwood Heath, Coventry, United Kingdom, CV4 8HY

Director01 April 2011Active
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY

Director01 April 2008Active
C/O Nottingham City Council, 4th Floor, Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director01 June 2009Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director31 August 2011Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director01 July 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director21 September 2011Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director30 March 2015Active
297 Boxley Road, Penenden Heath, Maidstone, ME14 2HD

Director01 April 2008Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Director18 February 2008Active
Highfield Farm, Cottage, Striple Lane, Hartwith, HG3 3HA

Director17 June 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 March 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 April 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 January 2013Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director01 April 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 January 2013Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director18 February 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director21 September 2011Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director02 May 2017Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director21 December 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 May 2011Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director01 April 2011Active

People with Significant Control

Inspiredspaces Nottingham (Psp1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.