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..
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 | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Education Department, Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RR | Director | 12 June 2017 | Active |
Civic Centre 2nd, Floor, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP | Director | 28 March 2013 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 January 2021 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 November 2020 | Active |
Blackbarn House, Main Street, Bishampton, Pershore, United Kingdom, WR10 2NH | Secretary | 23 April 2010 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Secretary | 11 February 2010 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Secretary | 23 April 2010 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Secretary | 23 April 2010 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 24 April 2014 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 24 January 2014 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 20 May 2013 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 15 November 2011 | Active |
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP | Director | 23 April 2010 | Active |
199, Dryden Road, Gateshead, United Kingdom, NE9 5DA | Director | 23 April 2010 | Active |
9, Manor Close, Hinstock, Market Drayton, United Kingdom, TF9 2TZ | Director | 23 April 2010 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 07 September 2018 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 23 April 2010 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 16 March 2011 | Active |
Blackbarn House, Main Street, Bishampton, Pershore, United Kingdom, WR10 2NH | Director | 23 April 2010 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 11 February 2010 | Active |
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP | Director | 16 April 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 20 May 2014 | Active |
Inspiredspaceswolverhampton Limited, Pendeford House, Pendeford Business Park Overstrand, Pendeford, Wolverhampton, United Kingdom, WV1 5AP | Director | 03 November 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 23 April 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 14 September 2010 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 28 June 2013 | Active |
Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1RP | Director | 17 November 2015 | Active |
Office Of The Chief Executive, Civic Centre, St Peter's Square, Wolverhampton, United Kingdom, WV1 1SH | Director | 31 January 2011 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 31 December 2016 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 31 December 2016 | Active |
4, Kings Court, Bishops Stortford, United Kingdom, CM23 2AA | Director | 23 April 2010 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 11 February 2010 | Active |
Fir Tree Cottage, 9 Saxbys Lane, Lingfield, United Kingdom, RH7 6DL | Director | 23 April 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 13 September 2011 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 13 September 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.