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..
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 | : |
|
Registered Address | : | 1 Ward Court, Rastrick, Brighouse, West Yorkshire, HD6 3UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Duke Of York Avenue, Wakefield, England, WF2 7BY | Director | 04 December 2023 | Active |
26, Duke Of York Avenue, Wakefield, England, WF2 7BY | Director | 12 January 2024 | Active |
26, Duke Of York Avenue, Wakefield, England, WF2 7BY | Director | 10 January 2024 | Active |
64, Avon Walk, Featherstone, Pontefract, WF7 6JS | Director | 11 March 2019 | Active |
26, Duke Of York Avenue, Wakefield, England, WF2 7BY | Director | 11 March 2019 | Active |
2, Westoff Lane, South Hiendley, Barnsley, England, S72 9DE | Director | 11 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-04-30 | Change of name | Change of name notice. | Download |
2019-03-11 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.