UKBizDB.co.uk

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

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

This company is commonly known as Inspiredspaces Rochdale (holdings2) Limited. The company was founded 12 years ago and was given the registration number 08113900. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3 - 5 Charlotte Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED
Company Number:08113900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3 - 5 Charlotte Street, Manchester, United Kingdom, M1 4HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary31 January 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director27 October 2017Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director29 January 2024Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director01 January 2021Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 June 2023Active
24, Birch Street, Wolverhampton, United Kingdom, WR10 2NH

Secretary21 June 2012Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary27 July 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, United Kingdom, M1 4HB

Secretary01 May 2018Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary27 July 2012Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director08 February 2013Active
Floor 4, Number One Riverside, Smith Street, Rochdale, United Kingdom, OL16 1XU

Director05 February 2018Active
Rochdale Mbc, Floor 7 Municiple Offices, Smith Street, Rochdale, United Kingdom, OL15 9RE

Director27 July 2012Active
2nd, Floor Lock 50 Business Centre, Oldham Road, Rochdale, United Kingdom, OL16 5RD

Director27 July 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director05 December 2014Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director05 December 2014Active
Rochdale Mbc, Number One Riverside, Smith Street, Rochdale, United Kingdom, OL16 1XU

Director06 November 2013Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 July 2013Active
9, Manor Close, Hinstock, Market Drayton, United Kingdom, TF9 2TZ

Director28 September 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WR10 2NH

Director21 June 2012Active
Highfield Farm, Cottage, Striple Lane, Hartwith, United Kingdom, HG3 3HA

Director27 July 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director05 December 2014Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director05 December 2014Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director19 November 2013Active
C/O Dalmore Capital Limited, Watling House 5th Floor, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director01 January 2021Active
Dalmore Capital Limited, 35 Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director31 March 2017Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director17 July 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director05 December 2014Active
24, Birch Street, Wolverhampton, United Kingdom, WR10 2NH

Director21 June 2012Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Director17 July 2012Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director07 November 2018Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director27 July 2012Active
Rochdale Mbc, Floor 7 Municiple Offices, Smith Street, Rochdale, United Kingdom, OL15 9RE

Director09 January 2013Active
Rochdale Mbc, Number One Riverside, Smith Street, Rochdale, United Kingdom, OL16 1XU

Director05 February 2018Active

People with Significant Control

Dalmore Capital (Rochdale 2) Ltd
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:1 Park Row, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Inspiredspaces Rochdale (Psp3) 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 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-23Address

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

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-29Address

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

Download
2022-04-27Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint corporate secretary company with name date.

Download
2022-02-15Address

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

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.