INSPIREDSPACES DURHAM LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES DURHAM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES DURHAM LIMITED was incorporated 15 years ago on 11/03/2009 and has the registered number: 06844166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES DURHAM LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
11/03/2023 25/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL COLIN WARD Feb 1982 British Director 2018-09-24 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-12-17 CURRENT
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-09-06 UNTIL 2013-04-19 RESIGNED
ELAINE LOUISE WHITELEY-TODD Jan 1963 British Director 2018-01-16 UNTIL 2018-08-16 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-09-08 UNTIL 2017-12-31 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2009-08-13 UNTIL 2012-09-27 RESIGNED
COLIN SHUTT Jan 1969 British Director 2009-08-13 UNTIL 2017-11-13 RESIGNED
DAVID EDMUND JAMES SHIRER Sep 1963 British Director 2009-08-13 UNTIL 2014-01-27 RESIGNED
RICHARD JAMES THOMPSON Mar 1983 British Director 2009-08-13 UNTIL 2010-06-14 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2009-03-11 UNTIL 2009-08-14 RESIGNED
MR STANLEY JOHN JOHNSON Jan 1957 British Director 2011-04-01 UNTIL 2012-05-18 RESIGNED
GORDON RUSSELL HOWARD Apr 1968 British Director 2012-09-27 UNTIL 2017-09-13 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-06-28 UNTIL 2015-03-30 RESIGNED
ANNE CATHERINE RAMSAY Other Secretary 2009-08-13 UNTIL 2018-09-03 RESIGNED
JANE ELIZABETH MACKRETH Sep 1970 Other Secretary 2009-08-13 UNTIL 2018-09-03 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2009-03-11 UNTIL 2009-08-14 RESIGNED
MR ADRIAN JACKSON WHITE Dec 1963 British Director 2014-01-27 UNTIL 2020-05-15 RESIGNED
ROBERT DUNCAN HOLT May 1966 British Director 2009-08-13 UNTIL 2017-10-17 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-20 RESIGNED
GERARD EUGENE HANSON May 1955 British Director 2016-12-31 UNTIL 2021-12-17 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2009-03-11 UNTIL 2009-08-14 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-09-06 UNTIL 2012-08-01 RESIGNED
MR JOHN RICHARD REED Oct 1972 British Director 2018-09-24 UNTIL 2019-12-31 RESIGNED
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2018-01-16 UNTIL 2022-10-19 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2009-08-13 UNTIL 2011-08-11 RESIGNED
JOHN NEVILLE BRIDGE Sep 1942 British Director 2010-04-01 UNTIL 2018-07-31 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 2013-05-29 UNTIL 2013-06-28 RESIGNED
MR LUKE CHRISTOPHER ASHWORTH Nov 1982 British Director 2014-04-23 UNTIL 2014-07-11 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2015-01-21 UNTIL 2016-12-31 RESIGNED
RICHARD AIREY Dec 1981 British Director 2014-09-18 UNTIL 2017-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The County Council Of Durham 2016-04-06 - 2016-04-06 Durham   Voting rights 75 to 100 percent as firm
Building Schools For The Future Investments Llp 2016-04-06 - 2016-04-06 London   Voting rights 75 to 100 percent
Inspiredspaces Durham (Psp1) Limited 2016-04-06 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST LONDON SCHOOLS LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
4 FUTURES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
BLACKBURN WITH DARWEN AND BOLTON LOCAL EDUCATION PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
BLACKBURN WITH DARWEN AND BOLTON PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64204 - Activities of distribution holding companies
BLACKBURN WITH DARWEN AND BOLTON PHASE 1 LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
FUTURES FOR SOMERSET LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
4 FUTURES PHASE 2 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
4 FUTURES PHASE 2 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FUTURE EALING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FUTURE EALING PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
FUTURE EALING PHASE 1 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64204 - Activities of distribution holding companies
BLACKBURN WITH DARWEN AND BOLTON PHASE 2 LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
DERBY CITY BSF PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
DERBY CITY BSF HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64204 - Activities of distribution holding companies
DERBY CITY BSF LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
AMBER LEP INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.

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 LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ASC (HENLEY) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
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.