UKBizDB.co.uk

INSPIRING COMMUNITY CIC

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

This company is commonly known as Inspiring Community Cic. The company was founded 5 years ago and was given the registration number 11873552. The firm's registered office is in BRIGHOUSE. You can find them at 1 Ward Court, Rastrick, Brighouse, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INSPIRING COMMUNITY CIC
Company Number:11873552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Ward Court, Rastrick, Brighouse, West Yorkshire, HD6 3UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Duke Of York Avenue, Wakefield, England, WF2 7BY

Director04 December 2023Active
26, Duke Of York Avenue, Wakefield, England, WF2 7BY

Director12 January 2024Active
26, Duke Of York Avenue, Wakefield, England, WF2 7BY

Director10 January 2024Active
64, Avon Walk, Featherstone, Pontefract, WF7 6JS

Director11 March 2019Active
26, Duke Of York Avenue, Wakefield, England, WF2 7BY

Director11 March 2019Active
2, Westoff Lane, South Hiendley, Barnsley, England, S72 9DE

Director11 March 2019Active

People with Significant Control

Mr Craig Russel Turner
Notified on:11 March 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:2, Westoff Lane, Barnsley, England, S72 9DE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul David Prest
Notified on:11 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:26, Duke Of York Avenue, Wakefield, England, WF2 7BY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Roy Harrison
Notified on:11 March 2019
Status:Active
Date of birth:February 1972
Nationality:British
Address:64, Avon Walk, Pontefract, WF7 6JS
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-22Address

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

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Accounts

Change account reference date company previous shortened.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Resolution

Resolution.

Download
2019-04-30Change of name

Change of name notice.

Download
2019-03-11Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.