INSPIRE PLUS - GRANTHAM


Company Profile Company Filings

Overview

INSPIRE PLUS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRANTHAM ENGLAND and has the status: Active.
INSPIRE PLUS was incorporated 12 years ago on 19/09/2011 and has the registered number: 07778125. The accounts status is FULL and accounts are next due on 30/05/2024.

INSPIRE PLUS - GRANTHAM

This company is listed in the following categories:
85510 - Sports and recreation education
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 8 31/08/2022 30/05/2024

Registered Office

KEMPTON HOUSE KEMPTON WAY
GRANTHAM
NG31 7LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/08/2023 05/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER GAME Aug 1974 British Director 2011-09-19 CURRENT
SIMON JAMES BARTER Aug 1966 British Director 2011-09-19 CURRENT
RODNEY JOHN TYLER Oct 1948 British Director 2011-09-19 CURRENT
MS JENNY BARNES Sep 1990 British Director 2021-02-01 CURRENT
MR PAUL DAVID ALEC STOKES Oct 1952 British Director 2023-04-18 CURRENT
MR TOM MOUNTAIN Mar 1984 British Director 2018-05-01 CURRENT
VINCENT JAMES BRITTAIN Secretary 2011-09-19 CURRENT
MR BILL LORD May 1971 British Director 2018-09-01 CURRENT
MR BIJAL DHIRAJAL LADVA Sep 1976 British Director 2016-11-01 CURRENT
MR DARREN ANDREW JOINT Nov 1972 British Director 2018-03-01 CURRENT
MRS CAROL HINES Jun 1964 British Director 2023-11-24 CURRENT
MR ROB PRICE Apr 1967 British Director 2021-01-01 CURRENT
MR GARETH HART Nov 1979 British Director 2020-09-01 CURRENT
MR STEVE BULL Feb 1983 British Director 2023-11-24 CURRENT
MR MICHAEL ROBERT WILLERS Aug 1972 British Director 2012-01-21 UNTIL 2013-08-20 RESIGNED
WILLIAM ROBERT ADAMS Feb 1940 British Director 2016-05-11 UNTIL 2021-11-15 RESIGNED
MRS LIANNE ESTELLE FIRTH Dec 1966 British Director 2011-09-19 UNTIL 2016-05-23 RESIGNED
MR LESLIE MATTHEW STEWART Sep 1947 British Director 2012-01-12 UNTIL 2020-04-22 RESIGNED
STEPHEN JOHN TAPLEY Jul 1966 English Director 2011-09-19 UNTIL 2013-08-01 RESIGNED
MR JONATHAN MASON Jul 1967 British Director 2011-09-19 UNTIL 2017-03-22 RESIGNED
MR PHILIP GARNER Mar 1961 British Director 2018-01-01 UNTIL 2023-03-31 RESIGNED
MR DAVID FREDERICK PRICE Mar 1956 British Director 2011-09-19 UNTIL 2022-07-11 RESIGNED
JONATHAN DAVID CLACK Nov 1970 British Director 2011-09-19 UNTIL 2020-01-06 RESIGNED
MR SCOTT BRIDGMAN Oct 1994 British Director 2020-09-29 UNTIL 2022-07-11 RESIGNED
MS SARA BIRD Apr 1965 British Director 2021-02-01 UNTIL 2022-07-11 RESIGNED
MRS LINDA BALDWIN Jun 1970 British Director 2014-09-01 UNTIL 2018-01-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jenny Barnes 2021-02-01 9/1990 Grantham   Significant influence or control
Mr Rob Price 2021-01-01 4/1967 Grantham   Significant influence or control
Mr Gareth Hart 2020-09-01 11/1979 Grantham   Significant influence or control
Mr Bill Lord 2018-09-01 5/1971 Grantham   Significant influence or control
Mr Tom Mountain 2018-05-01 3/1984 Grantham   Significant influence or control
Mr Darren Andrew Joint 2018-03-01 11/1972 Grantham   Significant influence or control
Mr Philip Garner 2018-01-01 3/1961 Grantham   Significant influence or control
Mr Bijal Dhirajal Ladva 2016-11-01 9/1976 Grantham   Significant influence or control
Mr William Robert Adams 2016-05-11 - 2021-11-15 2/1940 Grantham   Significant influence or control
Mr David Frederick Price 2016-04-06 - 2022-07-11 3/1956 Grantham   Significant influence or control
Mr Leslie Matthew Stewart 2016-04-06 - 2020-04-22 9/1947 Grantham   Significant influence or control
Mr Jonathan David Clack 2016-04-06 - 2020-01-06 11/1970 Grantham   Significant influence or control
Mrs Linda Baldwin 2016-04-06 - 2018-01-07 6/1970 Grantham   Significant influence or control
Mr Jonathan Mason 2016-04-06 - 2017-03-22 7/1967 Nottingham   Significant influence or control
Mr Simon James Barter 2016-04-06 8/1966 Grantham   Significant influence or control
Mr Christopher Game 2016-04-06 8/1974 Huntingdon   Significant influence or control
Mr Rodney John Tyler 2016-04-06 10/1948 Grantham   Significant influence or control
Mr Vincent James Brittain 2016-04-06 9/1974 Grantham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANTHAM SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
GRANTHAM VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
FEDERATED CREDIT LIMITED GRANTHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FACTORY OUTLET SCOOTERS LIMITED GRANTHAM Dissolved... DORMANT 99999 - Dormant Company
PAYPLAN ELECTRONIC TRANSFERS LIMITED GRANTHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
2 CHOOSE 1 LIMITED GRANTHAM ENGLAND Active DORMANT 99999 - Dormant Company
PAYPLAN IVA SOLUTIONS LIMITED GRANTHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DEBT CONFIDENTIAL LIMITED MINEHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
VIKING SIGNS LTD GRANTHAM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MIDLAND GOLF UNION LIMITED SKEGNESS ENGLAND Active MICRO ENTITY 93199 - Other sports activities
SLEAFORD VISIONPLUS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
SLEAFORD SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians
TOTAL NETWORKING LIMITED GRANTHAM Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
NEW LIFE LOANS LIMITED GRANTHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
2REFERENCE LIMITED GRANTHAM Dissolved... DORMANT 99999 - Dormant Company
GRANTHAM SPECSAVERS HEARCARE LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47741 - Retail sale of hearing aids
DATA CLAIM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
SAFETY GUIDANCE LIMITED GRANTHAM ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LINCOLNSHIRE 2 DOMICILIARY SPECSAVERS LIMITED FAREHAM Active AUDIT EXEMPTION SUBSI 47782 - Retail sale by opticians

Free Reports Available

Report Date Filed Date of Report Assets
Inspire Plus - Charities report - 22.2 2023-05-27 31-08-2022 £1,140,197 Cash
Micro-entity Accounts - INSPIRE PLUS 2015-06-30 30-08-2014 £249,032 Cash £237,217 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLUID POWER DESIGN LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
VIKING SIGNS LTD GRANTHAM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PREMIUM PLAN MOTOR FINANCE LIMITED GRANTHAM UNITED KINGDOM Active SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr