INSPIRA CUMBRIA LIMITED - PENRITH


Company Profile Company Filings

Overview

INSPIRA CUMBRIA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PENRITH UNITED KINGDOM and has the status: Active.
INSPIRA CUMBRIA LIMITED was incorporated 23 years ago on 19/03/2001 and has the registered number: 04182567. The accounts status is SMALL and accounts are next due on 31/12/2024.

INSPIRA CUMBRIA LIMITED - PENRITH

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CASTLE VIEW GILLAN WAY
PENRITH
CUMBRIA
CA11 9BP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CONNEXIONS CUMBRIA LIMITED (until 06/01/2012)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN LEE BALMER Apr 1967 British Director 2013-03-13 CURRENT
MR DAVID BRIAN EMERSON Jan 1968 Secretary 2008-04-10 CURRENT
MR GEORGE DAVID BEVERIDGE Mar 1965 British Director 2016-12-12 CURRENT
MR MARK BOWMAN Feb 1970 British Director 2006-09-01 CURRENT
MRS RUTH MICHELLE HARRISON-PALMER Mar 1971 British Director 2019-09-27 CURRENT
MR ARUN KUMAR Mar 1976 British Director 2024-05-24 CURRENT
MR DERICK NEIL PATTINSON May 1979 British Director 2014-11-05 CURRENT
MRS ALISON LOUISE ROBINSON May 1968 British Director 2024-05-24 CURRENT
MR ROBERT JAMES SCOTT Sep 1973 British Director 2022-07-22 CURRENT
MRS JANE LOUISE WILDING Jun 1972 British Director 2016-07-20 CURRENT
MR STUART KENNETH HYDE Jan 1960 British Director 2012-03-14 UNTIL 2013-12-01 RESIGNED
JOAN HETHERINGTON Sep 1955 British Director 2006-09-01 UNTIL 2008-05-31 RESIGNED
MR SAMUEL JOHN LYON Feb 1981 British Director 2014-11-05 UNTIL 2018-01-08 RESIGNED
CHRISTINE I ANSON Jun 1950 British Director 2001-05-31 UNTIL 2006-12-12 RESIGNED
MR PETER JAMES IRVING May 1943 British Director 2009-04-23 UNTIL 2019-11-29 RESIGNED
PETER KOHN Aug 1958 British Director 2002-06-17 UNTIL 2003-08-12 RESIGNED
YVONNE LAKE Jun 1948 British Director 2002-04-22 UNTIL 2008-05-28 RESIGNED
MR SAMUEL JOHN LYON Feb 1981 British Director 2020-11-27 UNTIL 2024-01-09 RESIGNED
JOHN NELLIST Sep 1941 British Director 2002-02-21 UNTIL 2003-12-15 RESIGNED
MICHAEL MAIDEN Aug 1953 British Director 2002-04-22 UNTIL 2008-08-19 RESIGNED
MR CRAIG EDWARD HAUGHIN Jul 1970 British Director 2010-07-31 UNTIL 2013-01-18 RESIGNED
PAUL ANTHONY HAFREN Sep 1955 British Director 2001-05-31 UNTIL 2001-12-03 RESIGNED
DR MICHELE LOUISE LAWTY-JONES Sep 1971 British Director 2011-02-02 UNTIL 2016-10-13 RESIGNED
MISS SIAN ALISON REES Feb 1961 British Director 2001-08-20 UNTIL 2009-06-07 RESIGNED
JOHN NOCTOR Aug 1957 British Secretary 2001-03-19 UNTIL 2001-06-11 RESIGNED
DUGALD PADRUIG MACLEOD Oct 1948 Secretary 2001-06-25 UNTIL 2002-12-16 RESIGNED
JOHN NOCTOR Aug 1957 British Secretary 2002-12-16 UNTIL 2003-06-11 RESIGNED
MR MARK BOWMAN Feb 1970 Secretary 2003-06-11 UNTIL 2008-04-10 RESIGNED
DR JOHN STANFORTH Apr 1950 British Director 2005-09-19 UNTIL 2008-03-12 RESIGNED
TERENCE MALCOLM BALL Jul 1949 British Director 2001-05-31 UNTIL 2001-12-03 RESIGNED
MR DAVID GRAHAM CLOUGH May 1951 British Director 2006-09-01 UNTIL 2016-03-23 RESIGNED
MR ROBIN CASSON Aug 1955 British Director 2018-09-21 UNTIL 2019-05-17 RESIGNED
PROFESSOR CHRISTOPHER JOHN CARR Dec 1951 British Director 2001-05-31 UNTIL 2007-01-01 RESIGNED
MICHAEL RONALD CAREY Jan 1946 British Director 2002-06-17 UNTIL 2006-01-19 RESIGNED
MRS BARBARA ANN CANNON Oct 1954 British Director 2001-05-31 UNTIL 2008-09-30 RESIGNED
JONATHAN FRANK BOWYER Apr 1960 British Director 2001-05-31 UNTIL 2005-03-14 RESIGNED
PETER JOSEPH BIRBECK Nov 1946 British Director 2001-03-19 UNTIL 2001-06-01 RESIGNED
MR DAVID BRIAN EMERSON Jan 1968 Director 2008-04-10 UNTIL 2008-04-10 RESIGNED
MICHAEL BAXTER Sep 1949 British Director 2002-04-22 UNTIL 2007-06-13 RESIGNED
VICTORIA ASHFIELD Aug 1949 British Director 2004-09-20 UNTIL 2005-09-10 RESIGNED
MISS ELAINE FLOWERS Apr 1964 British Director 2015-11-25 UNTIL 2022-03-25 RESIGNED
MR MICHAEL FARLEY Jul 1942 British Director 2001-05-31 UNTIL 2016-12-12 RESIGNED
MR VIVIAN JOSEPH DODD Aug 1943 British Director 2002-04-22 UNTIL 2008-05-14 RESIGNED
CHIEF CONSTABLE JEREMY MARTIN GRAHAM Mar 1964 British Director 2013-12-11 UNTIL 2018-02-22 RESIGNED
MR MARTIN MURPHY Nov 1956 British Director 2001-05-31 UNTIL 2011-06-15 RESIGNED
MRS MAGGIE MOONEY Apr 1951 British Director 2005-09-19 UNTIL 2007-06-13 RESIGNED
PAUL EDMUND DAVIES Dec 1952 British Director 2001-05-31 UNTIL 2001-12-03 RESIGNED
MR JAMES ROBSON May 1956 British Director 2001-05-31 UNTIL 2014-03-12 RESIGNED
MR STEPHEN SANKSON May 1969 British Director 2022-09-30 UNTIL 2023-07-31 RESIGNED
GORDON SEAR Mar 1935 British Director 2001-05-31 UNTIL 2004-12-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BLACKBURN DIOCESAN BOARD OF EDUCATION BLACKBURN ENGLAND Active FULL 85600 - Educational support services
URBAN LEARNING FOUNDATION CHELTENHAM Dissolved... DORMANT 99999 - Dormant Company
WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED WINDERMERE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GUILDHE LIMITED LONDON Active FULL 85600 - Educational support services
A A THE DRIVING SCHOOL AGENCY LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
CUMBRIA TOURISM KENDAL Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
INVEST IN CUMBRIA LIMITED CUMBRIA Dissolved... SMALL 84110 - General public administration activities
WEST CUMBRIA TRADES HALL CENTRE LTD CARLISLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CUMBRIA YOUTH ALLIANCE WORKINGTON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CUMBRIA BUSINESS EDUCATION CONSORTIUM CARLISLE Dissolved... DORMANT 99999 - Dormant Company
AA ACQUISITION CO LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DBE SERVICES LIMITED BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THE UNIVERSITY OF CUMBRIA CUMBRIA Active GROUP 85421 - First-degree level higher education
CHURCHES TRUST FOR CUMBRIA PENRITH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VIEW FROM HERE LIMITED CONISTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ISIS INCLUSION LIMITED WIGTON UNITED KINGDOM Dissolved... 85600 - Educational support services
CARNEGIE WORKINGTON LTD WORKINGTON Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
HEXHAM BID LIMITED DEAN STREET Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VET VISION LIMITED PENRITH ENGLAND Active DORMANT 99999 - Dormant Company