INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. -


Company Profile Company Filings

Overview

INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. was incorporated 35 years ago on 03/10/1988 and has the registered number: SC113676. The accounts status is FULL and accounts are next due on 31/12/2024.

INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. -

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

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

BEACH BOULEVARD
AB24 5HP

This Company Originates in : United Kingdom
Previous trading names include:
PARTNERSHIP HOUSING LIMITED (until 02/03/2006)

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JAMES HEDLEY Secretary 2023-07-31 CURRENT
MR JAMES KANE Sep 1976 British Director 2023-07-31 CURRENT
KAREN SHERIDAN Aug 1974 British Director 2023-07-31 CURRENT
MR ARCHIBALD ROBB Jun 1933 British Director 1996-04-01 UNTIL 2006-09-19 RESIGNED
NIGEL HENRY SELIGMAN Oct 1942 British Director 2003-06-30 UNTIL 2006-05-01 RESIGNED
FRANCIS JAMES NEILL Sep 1960 British Director 2020-11-23 UNTIL 2023-07-31 RESIGNED
MR FRANK BARRY RICHARDS Jan 1949 British Director 1988-10-03 UNTIL 1998-10-13 RESIGNED
ROGER HESSING British Director 2004-11-03 UNTIL 2015-10-21 RESIGNED
DOUGLAS MURRAY Jan 1949 British Director 2007-03-06 UNTIL 2023-07-31 RESIGNED
MARCIA FRANCES MORRIS Apr 1936 British Director 1988-10-03 UNTIL 2011-10-25 RESIGNED
DAVID LINDSAY MCLAREN Jun 1938 British Director 1994-08-30 UNTIL 2004-03-30 RESIGNED
SKERRY READ Feb 1969 British Director 2016-10-25 UNTIL 2019-11-20 RESIGNED
MR DAVID JAMES LYNCH Jun 1963 British Director 2011-06-28 UNTIL 2023-07-31 RESIGNED
WALTER GERRARD LYALL Jan 1928 British Director 1995-11-21 UNTIL 2006-09-19 RESIGNED
MS CAROLINE LAURENSON Feb 1982 British Director 2020-11-23 UNTIL 2023-07-31 RESIGNED
STEPHEN ALLAN KINNAIRD May 1941 British Director 1998-04-28 UNTIL 2005-03-01 RESIGNED
ROBERT KELLEY Jan 1940 United Kingdom Director 2003-11-25 UNTIL 2013-10-23 RESIGNED
DR ROBIN JACKSON Oct 1936 British Director 1999-11-02 UNTIL 2002-08-20 RESIGNED
VALERIE GRACE HUTCHEON Mar 1945 British Director 2000-11-14 UNTIL 2012-10-23 RESIGNED
DR. BRIAN JAMES MINTY Oct 1960 British Director 2018-11-01 UNTIL 2019-09-10 RESIGNED
CATRIONA JOYCE MCPHEE-SMITH Aug 1964 British Secretary 2002-01-22 UNTIL 2010-09-20 RESIGNED
MRS LINDA GRAY Secretary 2017-11-01 UNTIL 2023-07-31 RESIGNED
JOHN DARGE DALRYMPLE Secretary RESIGNED
PETER BLACKLEDGE Jul 1949 British Secretary 1992-07-01 UNTIL 2001-09-30 RESIGNED
MRS KAREN MARY ARTHUR Secretary 2011-08-31 UNTIL 2017-03-31 RESIGNED
ADAM COCHRAN ADVOCATES Secretary 1988-10-03 UNTIL 1988-11-07 RESIGNED
ROBERT BRUCE Jul 1942 British Director RESIGNED
MR ROBERT JOHN HAMILTON Apr 1971 British Director 2013-03-03 UNTIL 2023-07-31 RESIGNED
MARY MCKAY FORBES Apr 1949 British Director 2006-12-12 UNTIL 2013-01-03 RESIGNED
WILLIAM EMSLIE Feb 1942 British Director 1994-11-22 UNTIL 2000-11-14 RESIGNED
JOYCE EMSLIE Jun 1942 British Director 1988-10-03 UNTIL 1994-11-22 RESIGNED
DOCTOR DENIS DURNO May 1936 British Director 1995-11-21 UNTIL 2002-11-12 RESIGNED
MR DAVID ALLAN DICK Dec 1948 British Director 2013-10-23 UNTIL 2023-12-20 RESIGNED
MR MARTIN DEAR Aug 1954 British Director 2014-10-23 UNTIL 2020-11-23 RESIGNED
PHILIP D'ARCY May 1939 British Director 1994-11-22 UNTIL 1997-11-11 RESIGNED
COLIN ANDREW HAWKINS Sep 1954 British Director 2004-01-05 UNTIL 2022-11-22 RESIGNED
MR JOHN CLINTON CHESSOR May 1953 British Director 2006-08-08 UNTIL 2012-10-23 RESIGNED
THOMAS EDWARD CARTER Dec 1923 British Director 1988-10-03 UNTIL 1997-11-11 RESIGNED
LINDA GIOVANNA ROBERTSON Aug 1948 British Director 1998-01-20 UNTIL 2007-08-14 RESIGNED
MR STUART BROWN May 1970 British Director 2017-11-01 UNTIL 2022-02-26 RESIGNED
PETER BLACKLEDGE Jul 1949 British Director 2018-11-01 UNTIL 2021-11-16 RESIGNED
MRS LOUISE MORRISON BAXTER Sep 1948 British Director RESIGNED
MR DEREK BAXTER Dec 1964 British Director 2014-10-23 UNTIL 2023-07-31 RESIGNED
MRS SUSAN PATRICIA BARNARD May 1947 British Director 1998-01-20 UNTIL 2004-07-09 RESIGNED
MR JOHN CLINTON CHESSOR May 1953 British Director 2014-10-23 UNTIL 2023-07-31 RESIGNED
MR MICHAEL HEBENTON Mar 1959 Scottish Director 2021-11-16 UNTIL 2023-07-31 RESIGNED
MR NICK GRAY Jun 1970 Scottish Director 2020-11-23 UNTIL 2023-07-31 RESIGNED
ROGER HESSING British Director 1988-10-03 UNTIL 1994-06-28 RESIGNED
MRS SALLY MARIE SHAW Jul 1968 British Director 2018-11-01 UNTIL 2021-09-03 RESIGNED
ELIZABETH AMELIA SHELDON Feb 1926 British Director 1988-10-03 UNTIL 1994-03-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Allan Dick 2016-10-25 - 2021-11-01 12/1948 Banchory   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAYGUILD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
LIFE OPPORTUNITIES TRUST WIDNES ENGLAND Dissolved... SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ACCESS COMMUNITY SERVICES LIMITED WIDNES ENGLAND Active -... DORMANT 88990 - Other social work activities without accommodation n.e.c.
PERSON CENTRED HOUSING WIDNES Active SMALL 55900 - Other accommodation
WAYTIME TECHNOLOGIES LTD GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TEKKERS IT SOLUTIONS LTD STOCKTON-ON-TEES ... TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
TECHNOLOGY INTEGRATED CARE LIMITED WIDNES ENGLAND Dissolved... DORMANT 86900 - Other human health activities
SLOAN INVESTMENT GROUP LTD CRANLEIGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ARCHWAY (RESPITE CARE AND HOUSING) LIMITED Active FULL 88990 - Other social work activities without accommodation n.e.c.
TIGH A' CHOMAINN CAMPHILL LIMITED GLASGOW UNITED KINGDOM Active FULL 85320 - Technical and vocational secondary education
CAMPHILL RUDOLF STEINER SCHOOLS LIMITED ABERDEEN Active FULL 85310 - General secondary education
INSPIRE VENTURES LIMITED ABERDEEN Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
DYNAMIC EDGE SOLUTIONS LIMITED DYCE SCOTLAND Active SMALL 47410 - Retail sale of computers, peripheral units and software in specialised stores
DYNAMIC EDGE LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DYNAMIC EDGE GROUP LIMITED DYCE UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
TROB INVESTMENTS LIMITED ABERDEEN SCOTLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BNI SCOTLAND CENTRAL LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FINQ BUSINESS SOLUTIONS LTD ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BON ACCORD CARE LIMITED ABERDEEN SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
BON ACCORD SUPPORT SERVICES LIMITED ABERDEEN SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
CITY HOME HELPERS LIMITED ABERDEEN SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.