INSPIREDSPACES WOLVERHAMPTON LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES WOLVERHAMPTON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES WOLVERHAMPTON LIMITED was incorporated 14 years ago on 11/02/2010 and has the registered number: 07154960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES WOLVERHAMPTON 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
28/06/2023 12/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MR WILLIAM DAVID HAGUE Feb 1976 British Director 2017-06-12 CURRENT
TIMOTHY DAVID JOHNSON Jul 1966 British Director 2013-03-28 CURRENT
RICHARD JAMES THOMPSON Mar 1983 British Director 2010-04-23 UNTIL 2010-06-14 RESIGNED
MR TIMOTHY FRANCIS GEORGE Secretary 2010-04-23 UNTIL 2010-05-07 RESIGNED
MR CHRISTOPHER SIMON HALL Feb 1971 British Director 2014-05-20 UNTIL 2015-09-22 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2010-04-23 UNTIL 2010-05-07 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2016-12-31 UNTIL 2016-12-31 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2010-02-11 UNTIL 2010-04-23 RESIGNED
JOANNE LANCASTER Sep 1964 British Director 2011-01-31 UNTIL 2012-04-16 RESIGNED
MR RICHARD JULIEN KRAMER Sep 1949 British Director 2015-11-17 UNTIL 2017-04-01 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2013-06-28 UNTIL 2014-01-24 RESIGNED
GORDON RUSSELL HOWARD Apr 1968 British Director 2010-09-14 UNTIL 2017-07-18 RESIGNED
ROBERT DUNCAN HOLT May 1966 British Director 2010-04-23 UNTIL 2017-10-17 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2016-12-31 UNTIL 2020-12-31 RESIGNED
MISS JANE ELIZABETH MACKRETH Secretary 2010-04-23 UNTIL 2018-09-03 RESIGNED
ANNE CATHERINE RAMSAY Secretary 2010-04-23 UNTIL 2018-09-03 RESIGNED
TIMOTHY FRANCIS GEORGE Secretary 2010-02-11 UNTIL 2010-04-23 RESIGNED
ELAINE LOUISE WHITELEY-TODD Jan 1963 British Director 2018-01-16 UNTIL 2018-08-16 RESIGNED
DR PETER FORSYTH Nov 1959 British Director 2010-04-23 UNTIL 2013-01-22 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-04-24 UNTIL 2016-12-31 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 UNTIL 2014-04-24 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2013-05-20 UNTIL 2013-06-28 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2011-11-15 UNTIL 2013-04-19 RESIGNED
MR STEVEN PETER BOYES Jan 1958 British Director 2010-04-23 UNTIL 2011-01-31 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2010-04-23 UNTIL 2011-08-11 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2010-04-23 UNTIL 2011-09-13 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2018-09-07 UNTIL 2020-11-20 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-09-13 UNTIL 2017-07-18 RESIGNED
MR ANTONY RICHARD GATES Oct 1967 British Director 2011-03-16 UNTIL 2011-09-28 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2010-02-11 UNTIL 2010-04-23 RESIGNED
MR FREDERICK CHARLES GREEN Jul 1953 British Director 2012-04-16 UNTIL 2013-03-28 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2010-04-23 UNTIL 2010-05-07 RESIGNED
SIR GEOFFREY HAMPTON Aug 1962 British Director 2010-11-03 UNTIL 2019-05-31 RESIGNED
MR TIMOTHY WESTWOOD May 1961 British Director 2012-04-16 UNTIL 2013-03-28 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-09-13 UNTIL 2013-04-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Wolerhampton (Psp1) Limited 2016-04-06 London   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
BIRMINGHAM SCHOOLS PARTNERSHIP LIMITED SWANLEY Active SMALL 41100 - Development of building projects
BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED SWANLEY Active SMALL 64209 - Activities of other holding companies n.e.c.
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED SWANLEY Active SMALL 64205 - Activities of financial services holding companies
INSPIREDSPACES NOTTINGHAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES TAMESIDE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INSPIREDSPACES DURHAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
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.
INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service 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.
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.
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company

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