INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED was incorporated 16 years ago on 18/02/2008 and has the registered number: 06506441. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

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
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY ENNIS RENDER Jun 1953 British Director 2008-04-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2020-11-20 CURRENT
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 CURRENT
WILLIAM EDWARD LEWIS Jun 1979 British Director 2024-03-29 CURRENT
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2012-09-26 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-12-17 CURRENT
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2015-03-30 UNTIL 2020-11-20 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-31 UNTIL 2011-11-30 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2008-02-18 UNTIL 2008-04-01 RESIGNED
MR IAN ANTHONY MASON May 1972 English Director 2014-01-16 UNTIL 2014-08-26 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-08-13 UNTIL 2016-01-04 RESIGNED
MR NIGEL RICHARD HENSHAW Nov 1964 British Director 2019-02-25 UNTIL 2024-03-29 RESIGNED
MARK ANDREW HARDING Dec 1956 British Director 2011-11-26 UNTIL 2013-10-30 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2009-06-17 UNTIL 2011-03-30 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2018-09-20 UNTIL 2021-12-17 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2008-02-18 UNTIL 2008-04-01 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 2008-04-01 UNTIL 2008-07-11 RESIGNED
ANNE CATHERINE RAMSAY Other Secretary 2008-04-01 UNTIL 2012-09-26 RESIGNED
MISS JANE ELIZABETH MACKRETH Other Secretary 2008-04-01 UNTIL 2012-09-26 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2008-02-18 UNTIL 2008-04-01 RESIGNED
COLIN JAMES SIMPSON Apr 1983 British Director 2016-12-31 UNTIL 2019-02-25 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2013-10-30 UNTIL 2016-10-27 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-05-03 UNTIL 2012-09-26 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2012-09-26 UNTIL 2013-04-22 RESIGNED
MR MARK JONATHAN FOWKES Aug 1970 British Director 2008-04-01 UNTIL 2008-06-05 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2008-04-01 UNTIL 2011-09-30 RESIGNED
DALE OWEN PHILIP FISHER Mar 1960 British Director 2011-09-30 UNTIL 2012-09-26 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-08-31 UNTIL 2012-07-24 RESIGNED
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2016-10-27 UNTIL 2022-10-19 RESIGNED
MR JONATHAN ROGER CHESTER Aug 1966 British Director 2008-04-01 UNTIL 2009-06-17 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2008-07-11 UNTIL 2011-08-11 RESIGNED
MRS MARGARET RUTH BONSALL Aug 1956 British Director 2010-01-25 UNTIL 2011-07-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2011-11-30 UNTIL 2013-06-28 RESIGNED
AUSTIN JEREMY BELL Apr 1970 British Director 2008-04-01 UNTIL 2011-09-21 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2013-06-28 UNTIL 2015-03-30 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2016-01-04 UNTIL 2016-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Nottingham (Psp2) Limited 2016-04-06 London   Ownership of shares 50 to 75 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.
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES DURHAM (PSP2) LIMITED LONDON ENGLAND Active GROUP 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.
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.
HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NW (BBP) LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
NRRC 10 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
OFTO SUPERHOLDCO LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALL SIX NEWCASTLE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AG8 CAPITAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BIOFUELS AFRICA LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AF UNITED LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64304 - Activities of open-ended investment companies
AD-ASTA UK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies
ATRIUM SWISS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
COLLINSON COMPANY SECRETARIAL SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company