UKBizDB.co.uk

NSPIRE HEALTH LTD

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

This company is commonly known as Nspire Health Ltd. The company was founded 61 years ago and was given the registration number 00734155. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NSPIRE HEALTH LTD
Company Number:00734155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1962
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46180 - Agents specialized in the sale of other particular products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Letchworth Avenue, Chatham, ME4 6NP

Secretary-Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Secretary12 February 2003Active
541 Little Fox Court, Longmont, America,

Secretary10 November 2006Active
32 Humphries Way, Milton, Cambridge, CB4 6DL

Secretary16 November 1995Active
55 White Road, Georgetown, Maine, Usa,

Director26 April 2005Active
7 Letchworth Avenue, Chatham, ME4 6NP

Director-Active
The Old Rectory, Preston Bissett, Buckingham, MK18 4LU

Director16 November 1995Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Director29 July 2002Active
541 Little Fox Court, Longmont, America,

Director10 November 2006Active
32 Humphries Way, Milton, Cambridge, CB4 6DL

Director16 November 1995Active
15 Ravensbourne Avenue, Shortlands, Bromley, BR2 0AZ

Director-Active
15 Victoria Heights, East Aurora, United States,

Director10 December 1997Active
High Lodge 16 Shrubbery Grove, Royston, SG8 9LJ

Director06 October 2003Active
Hamilton House, 11 The Park, Cheltenham, GL50 2SL

Director29 July 2002Active
Woodreeves 8 Walderslade Road, Chatham, ME4 6NX

Director22 September 1992Active
160 Bridle Path, North Andover 01685, Usa, FOREIGN

Director-Active
Woodreeves 8 Walderslade Road, Chatham, ME4 6NX

Director-Active
26-28, Bedford Row, London, WC1R 4HE

Director03 April 2020Active
12 Ashwood Close, Cliffe, Rochester, ME3 8HQ

Director25 February 1992Active
Malibu, Westcliff Drive, Minster, ME12 2LR

Director25 July 2007Active
1901 Wasach Drive, Longmont, United States,

Director21 June 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-28Insolvency

Liquidation disclaimer notice.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Mortgage

Mortgage satisfy charge full.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-07-23Auditors

Auditors resignation company.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.