UKBizDB.co.uk

INSPIREDSPACES TAMESIDE LIMITED

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

This company is commonly known as Inspiredspaces Tameside Limited. The company was founded 16 years ago and was given the registration number 06569789. 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 TAMESIDE LIMITED
Company Number:06569789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 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

Director17 September 2020Active
3, More London Riverside, London, England, SE1 2AQ

Director15 April 2021Active
3, More London Riverside, London, England, SE1 2AQ

Director17 October 2019Active
3, More London Riverside, London, England, SE1 2AQ

Director01 January 2022Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary18 April 2008Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary16 June 2008Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary16 June 2008Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director05 November 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
3, More London Riverside, London, England, SE1 2AQ

Director01 October 2021Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director14 August 2011Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

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

Director16 June 2008Active
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY

Director16 June 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director15 August 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director15 December 2017Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director14 August 2011Active
9, Manor Close, Hinstock, Market Drayton, United Kingdom, TF9 2TZ

Director18 September 2012Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director16 June 2008Active
3 More London Riverside, London, England, SE1 2AQ

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

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

Director18 June 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director16 June 2008Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director18 April 2008Active
Dekko House, Margaret Street, Ashton Under Lyne, United Kingdom, OL7 0QQ

Director15 December 2017Active
2nd Floor Block E, 1 Henry Square, 225 Old Street, St Petersfield, Ashton Under Lyne, United Kingdom, OL6 7SR

Director19 March 2014Active
Tameside Council Offices, Ashton Market Hall, Market Street, Ashton-Under-Lyne, United Kingdom, OL6 7JU

Director14 December 2015Active
36, Mildred Sylvester Way, Normanton Industrial Park, Normanton, United Kingdom, WF6 1TA

Director01 April 2011Active
73, Mottram Road, Broadbottom, SK14 6BB

Director16 June 2008Active
17, Willowslea Road, Bevere, Worcester, WR3 7QP

Director16 June 2008Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director11 July 2014Active
3, More London Riverside, London, England, SE1 2AQ

Director21 May 2020Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director13 October 2011Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director14 August 2011Active
The Malthouse, Elevator Road, Trafford Park, Manchester, United Kingdom, M17 1BR

Director01 March 2009Active

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
Tameside Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council Offices, Wellington Road, Ashton-Under-Lyne, England, OL6 6DL
Nature of control:
  • Voting rights 75 to 100 percent
Inspiredspaces Tameside (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
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.