UKBizDB.co.uk

VISIONS 2 INSPIRE LTD

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

This company is commonly known as Visions 2 Inspire Ltd. The company was founded 6 years ago and was given the registration number 11448204. The firm's registered office is in CROYDON. You can find them at 6 Singleton Close, , Croydon, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:VISIONS 2 INSPIRE LTD
Company Number:11448204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Singleton Close, Croydon, England, CR0 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Singleton Close, Croydon, England, CR0 2TS

Director04 July 2018Active
6, Singleton Close, Croydon, England, CR0 2TS

Director04 July 2018Active
16, Addison Road, London, United Kingdom, SE25 4LW

Secretary04 July 2018Active
19 Red Hill Av,, Red Hill Avenue, Narborough, Leicester, United Kingdom, LE19 3FA

Director04 July 2018Active

People with Significant Control

Ms Heather Grant
Notified on:05 September 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:16, Addison Road, London, England, SE25 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Brown
Notified on:04 July 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:14, Brook Crescent, London, United Kingdom, E4 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Gordon
Notified on:04 July 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:16, Addison Road, London, United Kingdom, SE25 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Sanyang
Notified on:04 July 2018
Status:Active
Date of birth:January 1967
Nationality:Gambian
Country of residence:United Kingdom
Address:19 Red Hill Av,, Red Hill Avenue, Leicester, United Kingdom, LE19 3FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Address

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

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Address

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

Download
2018-08-01Officers

Termination director company.

Download
2018-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.