INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED was incorporated 16 years ago on 18/02/2008 and has the registered number: 06506441. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL RICHARD HENSHAW Nov 1964 British Director 2019-02-25 CURRENT
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
MR TIMOTHY ENNIS RENDER Jun 1953 British Director 2008-04-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2012-09-26 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-12-17 CURRENT
COLIN JAMES SIMPSON Apr 1983 British Director 2016-12-31 UNTIL 2019-02-25 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2008-02-18 UNTIL 2008-04-01 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-20 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2008-02-18 UNTIL 2008-04-01 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-08-13 UNTIL 2016-01-04 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 2008-04-01 UNTIL 2008-07-11 RESIGNED
MARK ANDREW HARDING Dec 1956 British Director 2011-11-26 UNTIL 2013-10-30 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2009-06-17 UNTIL 2011-03-30 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2018-09-20 UNTIL 2021-12-17 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2008-02-18 UNTIL 2008-04-01 RESIGNED
ANNE CATHERINE RAMSAY Other Secretary 2008-04-01 UNTIL 2012-09-26 RESIGNED
MR IAN ANTHONY MASON May 1972 English Director 2014-01-16 UNTIL 2014-08-26 RESIGNED
MISS JANE ELIZABETH MACKRETH Other Secretary 2008-04-01 UNTIL 2012-09-26 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-31 UNTIL 2011-11-30 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2013-10-30 UNTIL 2016-10-27 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-05-03 UNTIL 2012-09-26 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2012-09-26 UNTIL 2013-04-22 RESIGNED
MR MARK JONATHAN FOWKES Aug 1970 British Director 2008-04-01 UNTIL 2008-06-05 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-08-31 UNTIL 2012-07-24 RESIGNED
DALE OWEN PHILIP FISHER Mar 1960 British Director 2011-09-30 UNTIL 2012-09-26 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2008-04-01 UNTIL 2011-09-30 RESIGNED
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2016-10-27 UNTIL 2022-10-19 RESIGNED
MR JONATHAN ROGER CHESTER Aug 1966 British Director 2008-04-01 UNTIL 2009-06-17 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2008-07-11 UNTIL 2011-08-11 RESIGNED
MRS MARGARET RUTH BONSALL Aug 1956 British Director 2010-01-25 UNTIL 2011-07-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2011-11-30 UNTIL 2013-06-28 RESIGNED
AUSTIN JEREMY BELL Apr 1970 British Director 2008-04-01 UNTIL 2011-09-21 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2013-06-28 UNTIL 2015-03-30 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2016-01-04 UNTIL 2016-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Nottingham (Psp2) Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL LEP LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BSF NEWCO LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED LEEDS UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (PSP2) LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD MANCHESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
ENVIRONMENTS FOR LEARNING SANDWELL PFI HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES STAG (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AMBER INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMBER INFRASTRUCTURE HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
AMBER GREEN LEEF GP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AQUANETIX LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 03210 - Marine aquaculture
AMBER SOLAR ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AMBRITE LIFT HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AMBER GREEN SPRUCE 2 LLP LONDON ENGLAND Active FULL None Supplied