INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES - BOREHAMWOOD


Company Profile Company Filings

Overview

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES was incorporated 22 years ago on 19/12/2001 and has the registered number: 04343347. The accounts status is FULL and accounts are next due on 31/12/2024.

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES - BOREHAMWOOD

This company is listed in the following categories:
90040 - Operation of arts facilities
93110 - Operation of sports facilities
93199 - Other sports activities
93290 - Other amusement and recreation activities n.e.c.

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

THE VENUE
BOREHAMWOOD
HERTSFORDSHIRE
WD6 1JY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HERTSMERE LEISURE TEMP (until 31/10/2018)
HERTSMERE LEISURE (until 29/09/2018)

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN THOMAS QUENTIN WILLIAMS Jan 1951 British Director 2020-08-10 CURRENT
MICHAEL GIBSON May 1954 Irish Director 2002-01-04 CURRENT
MRS AMANDA RUTH JACOBSON Jan 1971 British Director 2019-06-12 CURRENT
ALISON MURIEL SINCLAIR Jan 1953 British Director 2015-10-20 CURRENT
MR COLIN NEIL WARNE Jan 1956 British Director 2013-04-23 CURRENT
MR ANTHONY JOHN KEATING Dec 1959 British Director 2013-07-24 CURRENT
MISS NICOLA SUSAN TAYLOR Secretary 2015-12-09 UNTIL 2016-06-13 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2001-12-19 UNTIL 2002-01-17 RESIGNED
MR KEVIN JOHN O'MALLEY Mar 1956 British Director 2013-06-25 UNTIL 2021-04-01 RESIGNED
MR STUART MARTIN NAGLER Jun 1946 British Director 2003-12-01 UNTIL 2009-10-02 RESIGNED
CHRISTOPHER JOHN MURPHY Mar 1964 British Director 2007-01-31 UNTIL 2007-09-28 RESIGNED
CHRISTINE ANN MURPHY Jan 1952 British Director 2002-04-23 UNTIL 2003-12-01 RESIGNED
MRS RESHMA PARESH MEHTA Oct 1967 British Director 2010-09-21 UNTIL 2011-05-11 RESIGNED
DR JONATHAN CHARLES PASSMORE Jan 1964 United Kingdom Director 2002-01-04 UNTIL 2006-06-08 RESIGNED
MARK RICHARD YOUNG Secretary 2002-01-17 UNTIL 2004-04-16 RESIGNED
MR RICHARD HENRY LLOYD PHILLIPS Aug 1947 British Secretary 2004-08-09 UNTIL 2006-08-23 RESIGNED
MR CLIFFORD MARK HEDLEY Secretary 2016-06-13 UNTIL 2019-07-26 RESIGNED
PHILIP RONALD COLLINS Aug 1952 British Secretary 2004-04-16 UNTIL 2004-08-09 RESIGNED
PRATHEEPAN THURAIRAJAH Jan 1969 British Secretary 2007-01-18 UNTIL 2015-02-27 RESIGNED
PHILIP RONALD COLLINS Aug 1952 British Secretary 2006-08-23 UNTIL 2007-01-18 RESIGNED
PROFESSOR BENG LEONG WILLIAM WONG Sep 1960 Singaporean Director 2004-05-13 UNTIL 2006-02-23 RESIGNED
GILLIAN ELLIS Apr 1977 Director 2002-04-23 UNTIL 2003-01-04 RESIGNED
MRS CHRISTINE ANNE AYRTON Feb 1952 British Director 2015-10-20 UNTIL 2019-09-18 RESIGNED
MRS MIRANDA BARNETT Oct 1970 British Director 2016-12-07 UNTIL 2021-04-01 RESIGNED
MR MALCOLM ROBERT BARROW Apr 1945 British Director 2002-01-04 UNTIL 2012-10-09 RESIGNED
JOANNA BURRELL Jun 1968 British Director 2001-12-19 UNTIL 2002-01-04 RESIGNED
MR LEWIS COHEN Jun 1970 British Director 2006-05-18 UNTIL 2015-10-20 RESIGNED
JONATHAN FOY Nov 1968 British Director 2002-01-04 UNTIL 2005-02-03 RESIGNED
MR ANTHONY CHRISTOPHER GAUGHAN Jun 1968 British Director 2010-09-21 UNTIL 2012-10-09 RESIGNED
MRS RUTH ANELENA HUDA May 1980 British Director 2018-11-21 UNTIL 2019-10-01 RESIGNED
MS REKHA PATEL Dec 1956 British Director 2013-04-23 UNTIL 2014-01-22 RESIGNED
MR ROB JULIAN DANIEL LEBOFF Dec 1970 British Director 2008-09-11 UNTIL 2017-12-05 RESIGNED
MR NIGEL DAVID WALSH Aug 1975 Irish Director 2006-01-16 UNTIL 2017-12-05 RESIGNED
TONY STEWART Mar 1966 British Director 2009-07-28 UNTIL 2014-10-07 RESIGNED
PETER TONY STANLEY Mar 1956 British Director 2002-04-23 UNTIL 2012-10-09 RESIGNED
MR NICHOLAS RATCLIFFE Feb 1970 British Director 2019-06-12 UNTIL 2020-05-01 RESIGNED
MR GAVIN KEY Mar 1976 British Director 2010-09-21 UNTIL 2019-06-12 RESIGNED
ALISON RATCLIFFE Jan 1966 British Director 2007-03-21 UNTIL 2010-06-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M&G INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
VICTORIA PARK ROAD (MANAGEMENT) COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
D&T PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MAGNET TECHNOLOGIES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
SG TECHNOLOGIES LIMITED RAINHAM Active FULL 32990 - Other manufacturing n.e.c.
THE CHILD ACCIDENT PREVENTION TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EMPLOYMENT LAW SERVICES LIMITED WATFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
9 & 10 VICTORIA PARADE (MANAGEMENT) LIMITED RAMSGATE Active MICRO ENTITY 98000 - Residents property management
RADLETT CRICKET CLUB LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
S G TECHNOLOGIES HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
HERTS LEISURE LIMITED BOREHAMWOOD UNITED KINGDOM Active DORMANT 56210 - Event catering activities
PARK CLOSE LIMITED BUSHEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
OFFICE ETC. LIMITED READING Dissolved... FULL 74990 - Non-trading company
GOBBLER LTD AYLESBURY Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
KENT WHARF RTM COMPANY LIMITED BUSHEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HR INNER CIRCLE LIMITED WATFORD Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
RADLETT CRICKET CLUB (SERVICES) LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SG TECHNOLOGIES GROUP LIMITED RAINHAM Active GROUP 32990 - Other manufacturing n.e.c.
RG INVESTMENT CAPITAL LLP HARROW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERTS LEISURE LIMITED BOREHAMWOOD UNITED KINGDOM Active DORMANT 56210 - Event catering activities