HOMES 2 INSPIRE LIMITED - RUGBY
Company Profile | Company Filings |
Overview
HOMES 2 INSPIRE LIMITED is a Private Limited Company from RUGBY ENGLAND and has the status: Active.
HOMES 2 INSPIRE LIMITED was incorporated 7 years ago on 31/01/2017 and has the registered number: 10592680. The accounts status is FULL and accounts are next due on 31/05/2024.
HOMES 2 INSPIRE LIMITED was incorporated 7 years ago on 31/01/2017 and has the registered number: 10592680. The accounts status is FULL and accounts are next due on 31/05/2024.
HOMES 2 INSPIRE LIMITED - RUGBY
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
LUMONICS HOUSE VALIANT OFFICE SUITES, VALLEY DRIVE
RUGBY
CV21 1TQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ROGER COOK | Aug 1959 | British | Director | 2017-06-02 | CURRENT |
DR MICHAEL LESLIE NUSSBAUM | Jan 1946 | British | Director | 2023-11-28 | CURRENT |
PHILIP JOHN CASS | May 1974 | British | Director | 2023-03-31 | CURRENT |
CAROL ANN MCKINLEY | Secretary | 2021-01-26 | CURRENT | ||
MR PETER NEDEN | Mar 1968 | British | Director | 2017-01-31 UNTIL 2017-06-02 | RESIGNED |
MR PAUL MCGEE | May 1944 | British | Director | 2017-06-02 UNTIL 2023-09-21 | RESIGNED |
MR JULIAN MARK HARTLEY | May 1961 | British | Director | 2017-01-31 UNTIL 2017-06-02 | RESIGNED |
MR KEVIN MICHAEL BEERLING | May 1970 | British | Director | 2017-06-02 UNTIL 2018-09-30 | RESIGNED |
MR JAMES NICHOLAS BELL | Apr 1966 | British | Director | 2017-06-02 UNTIL 2019-05-31 | RESIGNED |
MS CHRISTINE BRIDGET GILBERT | Dec 1949 | British | Director | 2017-06-02 UNTIL 2017-11-30 | RESIGNED |
MISS CATHERINE TREVORROW | Secretary | 2017-06-02 UNTIL 2019-09-13 | RESIGNED | ||
MR STEPHEN KING | Secretary | 2020-06-02 UNTIL 2021-01-26 | RESIGNED | ||
MR GAWIE MURRAY NIENABER | Oct 1957 | British | Director | 2017-01-31 UNTIL 2017-06-02 | RESIGNED |
MS ALISON RUTH WILLIAMS | Apr 1965 | British | Director | 2017-06-02 UNTIL 2019-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prospects Group 2011 Limited | 2017-06-02 | Bromley Kent | Ownership of shares 75 to 100 percent | |
G4s Care And Justice Services (Uk) Limited | 2017-01-31 - 2017-06-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |