This company is commonly known as Inspiring Steps C.i.c.. The company was founded 9 years ago and was given the registration number 09549120. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 85510 - Sports and recreation education.
Name | : | INSPIRING STEPS C.I.C. |
---|---|---|
Company Number | : | 09549120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Tower Hill, Chipperfield, Kings Langley, United Kingdom, WD4 9LJ | Director | 26 February 2020 | Active |
Fir Tree Cottage, The Common, Chipperfield, United Kingdom, WD4 9BU | Director | 30 November 2020 | Active |
151, The Parade, Watford, England, WD17 1NA | Director | 26 October 2020 | Active |
Church End Cottage, Church Lane, Sarratt, England, WD3 6HH | Director | 18 April 2015 | Active |
Fern Lodge, Priest Hill, Nettlebed, Henley-On-Thames, England, RG9 5AP | Director | 18 April 2015 | Active |
11, Petronel Road, Aylesbury, England, HP19 9RG | Director | 18 April 2015 | Active |
Mrs Jaime-Lee Keen | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fir Tree Cottage, The Common, Kings Langley, England, WD4 9BU |
Nature of control | : |
|
Mr Robert Jason Keen | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, High Street, Watford, England, WD17 1NA |
Nature of control | : |
|
Mr Stewart Donald Hunt | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Tower Hill, Kings Langley, England, WD4 9LJ |
Nature of control | : |
|
Ms Amanda Foister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fern Lodge, Priest Hill, Henley-On-Thames, England, RG9 5AP |
Nature of control | : |
|
James William Cavalier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church End Cottage, Church Lane, Sarratt, England, WD3 6HH |
Nature of control | : |
|
Simon Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Petronel Road, Aylesbury, England, HP19 9RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-21 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.