UKBizDB.co.uk

INSPIREDSPACES WOLVERHAMPTON LIMITED

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

This company is commonly known as Inspiredspaces Wolverhampton Limited. The company was founded 14 years ago and was given the registration number 07154960. 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 WOLVERHAMPTON LIMITED
Company Number:07154960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2010
End of financial year:31 December 2022
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
Education Department, Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RR

Director12 June 2017Active
Civic Centre 2nd, Floor, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP

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

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

Director20 November 2020Active
Blackbarn House, Main Street, Bishampton, Pershore, United Kingdom, WR10 2NH

Secretary23 April 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary11 February 2010Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary23 April 2010Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary23 April 2010Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director24 April 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director24 January 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director20 May 2013Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director15 November 2011Active
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP

Director23 April 2010Active
199, Dryden Road, Gateshead, United Kingdom, NE9 5DA

Director23 April 2010Active
9, Manor Close, Hinstock, Market Drayton, United Kingdom, TF9 2TZ

Director23 April 2010Active
3, More London Riverside, London, England, SE1 2AQ

Director07 September 2018Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 April 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director16 March 2011Active
Blackbarn House, Main Street, Bishampton, Pershore, United Kingdom, WR10 2NH

Director23 April 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 February 2010Active
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP

Director16 April 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 May 2014Active
Inspiredspaceswolverhampton Limited, Pendeford House, Pendeford Business Park Overstrand, Pendeford, Wolverhampton, United Kingdom, WV1 5AP

Director03 November 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director23 April 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director14 September 2010Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP

Director17 November 2015Active
Office Of The Chief Executive, Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1SH

Director31 January 2011Active
3, More London Riverside, London, England, SE1 2AQ

Director31 December 2016Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director31 December 2016Active
4, Kings Court, Bishops Stortford, United Kingdom, CM23 2AA

Director23 April 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 February 2010Active
Fir Tree Cottage, 9 Saxbys Lane, Lingfield, United Kingdom, RH7 6DL

Director23 April 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

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

Director13 September 2011Active

People with Significant Control

Inspiredspaces Wolerhampton (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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.