Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRIT CARE LIMITED
Company Information for

INSPIRIT CARE LIMITED

OLD MARKET COURT, MINERS WAY, WIDNES, CHESHIRE, WA8 7SP,
Company Registration Number
04180614
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inspirit Care Ltd
INSPIRIT CARE LIMITED was founded on 2001-03-15 and has its registered office in Widnes. The organisation's status is listed as "Active". Inspirit Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSPIRIT CARE LIMITED
 
Legal Registered Office
OLD MARKET COURT
MINERS WAY
WIDNES
CHESHIRE
WA8 7SP
Other companies in WA8
 
Charity Registration
Charity Number 1106852
Charity Address COMMUNITY INTEGRATED CARE, 2 OLD MARKET COURT, MINERS WAY, WIDNES, WA8 7SP
Charter TO PROVIDE AND MAINTAIN RESIDENTIAL ACCOMMODATION FOR PERSONS BY REASON OF AGE, ILLNESS, DISABILITY, POVERTY OR SOCIAL AND ECONOMIC CIRCUMSTANCES ARE IN NEED OF SUCH FACILITIES.
Filing Information
Company Number 04180614
Company ID Number 04180614
Date formed 2001-03-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRIT CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRIT CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID HEDLEY
Company Secretary 2017-07-03
SIMON MARTIN LEAROYD
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EZEKIEL STANION
Director 2009-03-11 2018-03-15
CAROLINE MCHUGH
Director 2010-10-06 2017-12-13
ANDREW PETER SLEIGH
Company Secretary 2016-03-23 2017-07-03
DAVID SCOTT STAPLES
Company Secretary 2009-04-20 2016-03-23
ANDREW HARRY GREGORY
Director 2008-11-28 2015-11-04
CHRISTOPHER HOWARD GOULD THOMPSON
Director 2008-11-28 2015-11-04
SIMON JOHN ATTWELL
Director 2008-11-28 2014-09-03
JAMES NICOLAS HAWKINS
Director 2008-11-28 2014-09-03
PAUL HASTINGS RUNDLE
Director 2008-11-28 2014-09-03
JEAN STANLEY CLEMENT
Director 2008-11-28 2013-09-11
STUART WARRINGTON CRAWFORD
Director 2010-10-06 2013-09-11
FRANCES CAROL ROBERTSON
Director 2008-11-28 2013-09-11
CHRISTINE BROWN WILSON
Director 2010-10-06 2012-10-10
GILLIAN ADAMSON
Director 2004-05-06 2010-12-15
LESLIE BIRCH
Director 2008-11-28 2009-05-11
JOHN EDWARDS
Director 2008-11-28 2009-03-11
PAUL ANTHONY CALLANDER
Company Secretary 2008-03-17 2008-11-28
AMANDA JANE KELLY
Director 2004-05-20 2008-11-28
STEPHEN MICHAEL MYCIO
Director 2004-05-06 2008-11-28
PAUL EZEKIEL STANION
Director 2004-05-06 2008-11-28
FRANK WILSON
Director 2004-05-06 2008-11-28
ANDREW FORBES
Company Secretary 2007-02-01 2008-03-17
HUW JOHN
Company Secretary 2001-03-15 2006-12-31
LESLIE HYMAN
Director 2004-05-06 2006-02-28
RHONA BRADLEY
Director 2004-05-06 2004-05-25
MICHAEL WILLIAM BISHOP
Director 2001-04-09 2004-05-06
BERNARD THOMAS LEACH
Director 2001-04-09 2004-05-06
ERNEST BAXENDALE
Director 2001-03-15 2001-10-19
LESLIE HYMAN
Director 2001-03-15 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN LEAROYD COMMUNITY INTEGRATED CARE Director 2018-01-01 CURRENT 1988-03-01 Active
SIMON MARTIN LEAROYD NATIONAL LIBRARY OF SCOTLAND FOUNDATION Director 2017-09-25 CURRENT 2013-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-19AAMDAmended dormat accounts made up to 2020-03-31
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANION
2018-03-15AP01DIRECTOR APPOINTED MR SIMON MARTIN LEAROYD
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCHUGH
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04AP03Appointment of Mr David Hedley as company secretary on 2017-07-03
2017-07-04TM02Termination of appointment of Andrew Peter Sleigh on 2017-07-03
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-24AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP03SECRETARY APPOINTED MR ANDREW PETER SLEIGH
2016-03-24TM02Termination of appointment of David Scott Staples on 2016-03-23
2016-03-24AP03SECRETARY APPOINTED MR ANDREW PETER SLEIGH
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2015-03-19AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUNDLE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ATTWELL
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30MEM/ARTSARTICLES OF ASSOCIATION
2013-09-30RES01ALTER ARTICLES 11/09/2013
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ROBERTSON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART CRAWFORD
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLEMENT
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN WILSON
2013-04-12AR0115/03/13 NO MEMBER LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS HAWKINS / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRY GREGORY / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD GOULD THOMPSON / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EZEKIEL STANION / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASTINGS RUNDLE / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAROL ROBERTSON / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN STANLEY CLEMENT / 11/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ATTWELL / 11/04/2013
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT STAPLES / 11/04/2013
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0115/03/12 NO MEMBER LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-06AR0115/03/11 NO MEMBER LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ADAMSON
2010-10-29AP01DIRECTOR APPOINTED MRS CAROLINE MCHUGH
2010-10-14AP01DIRECTOR APPOINTED MRS CHRISTINE BROWN WILSON
2010-10-14AP01DIRECTOR APPOINTED MR STUART CRAWFORD
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11RES01ADOPT ARTICLES 06/10/2010
2010-03-15AR0115/03/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EZEKEIL STANNON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASTINGS RUNDLE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAROL ROBERTSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS HAWKINS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRY GREGORY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN STANLEY CLEMENT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ADAMSON / 15/03/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BIRCH
2009-04-23288aSECRETARY APPOINTED DAVID STAPLES LOGGED FORM
2009-04-23288aSECRETARY APPOINTED MR DAVID STAPLES
2009-04-23363aANNUAL RETURN MADE UP TO 15/03/09
2009-04-14288aDIRECTOR APPOINTED PAUL EZEKEIL STANNON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 2ND FLOOR, VICTORIA MILL 10 LOWER VICKERS STREET MILES PLATTING MANCHESTER M40 7LJ
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY PAUL CALLANDER
2009-01-06288aDIRECTOR APPOINTED JAMES NICOLAS HAWKINS
2008-12-28RES01ADOPT MEM AND ARTS 28/11/2008
2008-12-28RES13RE SECTION 175 28/11/2008
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL STANION
2008-12-17288aDIRECTOR APPOINTED FRANCES ROBERTSON
2008-12-17288aDIRECTOR APPOINTED JOHN EDWARDS
2008-12-17288aDIRECTOR APPOINTED ANDREW GREGORY
2008-12-17288aDIRECTOR APPOINTED LESLIE JOHN BIRCH
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR FRANK WILSON
2008-12-17288aDIRECTOR APPOINTED CHRISTOPHER HOWARD GOULD THOMPSON
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR AMANDA KELLY
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to INSPIRIT CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRIT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRIT CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRIT CARE LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRIT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRIT CARE LIMITED
Trademarks
We have not found any records of INSPIRIT CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPIRIT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-9 GBP £11,174 EXT RES CARE FEES
Trafford Council 2014-8 GBP £11,547 EXT RES CARE FEES
Trafford Council 2014-7 GBP £11,547
Salford City Council 2014-6 GBP £102,258
Trafford Council 2014-6 GBP £11,971
Trafford Council 2014-5 GBP £12,573
St Helens Council 2014-5 GBP £33,012
Salford City Council 2014-5 GBP £88,523
Stockport Metropolitan Council 2014-5 GBP £6,566
Trafford Council 2014-4 GBP £12,997
St Helens Council 2014-4 GBP £32,432
Salford City Council 2014-4 GBP £5,399 Payts to Agencies
St Helens Council 2014-3 GBP £33,022
Trafford Council 2014-3 GBP £15,099
Salford City Council 2014-3 GBP £218,052 Resid Care Home
St Helens Council 2014-2 GBP £24,238
Trafford Council 2014-2 GBP £17,905
Salford City Council 2014-2 GBP £310,334 Resid Care Home
St Helens Council 2014-1 GBP £23,960
Salford City Council 2014-1 GBP £211,452 Resid Care Home
Trafford Council 2014-1 GBP £13,334
Bury Council 2014-1 GBP £3,346
Bury Council 2013-12 GBP £12,534
St Helens Council 2013-12 GBP £23,345
Trafford Council 2013-12 GBP £13,334
Salford City Council 2013-12 GBP £241,565 Resid Care Home
Bury Council 2013-11 GBP £4,581
St Helens Council 2013-11 GBP £26,569
Trafford Council 2013-11 GBP £12,904
Salford City Council 2013-11 GBP £215,994 Resid Care Home
St Helens Council 2013-10 GBP £53,233
Salford City Council 2013-10 GBP £131,508 Resid Care Home
Bury Council 2013-10 GBP £4,460
Trafford Council 2013-10 GBP £13,334
Trafford Council 2013-9 GBP £14,540
Salford City Council 2013-9 GBP £348,096 Resid Care Home
Bury Council 2013-9 GBP £6,941
Trafford Council 2013-8 GBP £15,900
Bury Council 2013-8 GBP £2,845
Stockport Metropolitan Council 2013-8 GBP £1,583
St Helens Council 2013-8 GBP £23,867
Salford City Council 2013-7 GBP £205,869 Resid Care Home
Trafford Council 2013-7 GBP £21,023
Bury Council 2013-7 GBP £5,168
St Helens Council 2013-7 GBP £22,124
Stockport Metropolitan Council 2013-7 GBP £1,583
Salford City Council 2013-6 GBP £132,635 Resid Care Home
St Helens Council 2013-6 GBP £18,924
Trafford Council 2013-6 GBP £11,573
Bury Council 2013-6 GBP £4,840
Stockport Metropolitan Council 2013-6 GBP £1,979
St Helens Council 2013-5 GBP £19,878
Trafford Council 2013-5 GBP £13,311
Bury Council 2013-5 GBP £4,763
Stockport Metropolitan Council 2013-5 GBP £1,583
Salford City Council 2013-5 GBP £355,311 Resid Care Home
Bury Council 2013-4 GBP £4,880
Trafford Council 2013-4 GBP £12,882
St Helens Council 2013-4 GBP £19,137
Stockport Metropolitan Council 2013-4 GBP £1,583
Bury Council 2013-3 GBP £4,575 Adult Care Services
St Helens Council 2013-3 GBP £18,723
Trafford Council 2013-3 GBP £13,830
Salford City Council 2013-3 GBP £389,148 Resid Care Home
Lancaster City Council 2013-3 GBP £784 Contracted Services
Stockport Metropolitan Council 2013-3 GBP £1,979
Salford City Council 2013-2 GBP £141,993 Resid Care Home
Bury Council 2013-2 GBP £5,197 Adult Care Services
St Helens Council 2013-2 GBP £18,967
Trafford Council 2013-2 GBP £10,409
Stockport Metropolitan Council 2013-2 GBP £1,583
St Helens Council 2013-1 GBP £44,242
Bury Council 2013-1 GBP £6,035 Adult Care Services
Trafford Council 2013-1 GBP £11,525
Lancaster City Council 2013-1 GBP £2,196 Contracted Services
Salford City Council 2013-1 GBP £176,467 Resid Care Home
Bury Council 2012-12 GBP £7,101 Adult Care Services
Salford City Council 2012-12 GBP £267,849 Resid Care Home
Trafford Council 2012-12 GBP £11,525
St Helens Council 2012-12 GBP £23,478
Stockport Metropolitan Council 2012-12 GBP £1,979
Bury Council 2012-11 GBP £6,801 Adult Care Services
Stockport Metropolitan Council 2012-11 GBP £1,583
St Helens Council 2012-11 GBP £21,212
Salford City Council 2012-11 GBP £221,459 Resid Care Home
Bury Council 2012-10 GBP £6,842 Adult Care Services
Lancaster City Council 2012-10 GBP £716 Contracted Services
Salford City Council 2012-10 GBP £48,619 Resid Care Home
St Helens Council 2012-10 GBP £19,369
Stockport Metropolitan Council 2012-10 GBP £1,583
Salford City Council 2012-9 GBP £143,656 Resid Care Home
Lancaster City Council 2012-9 GBP £1,448 Contracted Services
St Helens Council 2012-9 GBP £38,950
Bury Council 2012-9 GBP £12,950 Adult Care Services
Stockport Metropolitan Council 2012-9 GBP £1,979
Salford City Council 2012-8 GBP £232,306 Resid Care Home
Bury Council 2012-8 GBP £5,339 Adult Care Services
Lancaster City Council 2012-8 GBP £728 Contracted Services
Salford City Council 2012-7 GBP £159,914 Resid Care Home
St Helens Council 2012-7 GBP £16,528
Bury Council 2012-7 GBP £6,549 Adult Care Services
St Helens Council 2012-6 GBP £15,978
Lancaster City Council 2012-6 GBP £748 Contracted Services
Salford City Council 2012-6 GBP £133,127 Resid Care Home
Salford City Council 2012-5 GBP £181,696 Resid Care Home
Lancaster City Council 2012-5 GBP £764 Contracted Services
St Helens Council 2012-5 GBP £17,142
St Helens Council 2012-4 GBP £23,451
Salford City Council 2012-4 GBP £235,363 Resid Care Home
St Helens Council 2012-3 GBP £3,498
Lancaster City Council 2012-3 GBP £1,416 Contracted Services
Lancaster City Council 2012-2 GBP £1,025 Contracted Services
Salford City Council 2012-2 GBP £281,520 Resid Care Home
Manchester City Council 2012-1 GBP £19,726
Salford City Council 2012-1 GBP £262,889 Resid Care Home
St Helens Council 2011-12 GBP £32,042
Salford City Council 2011-12 GBP £1,663 Resid Care Home
St Helens Council 2011-11 GBP £31,486
Salford City Council 2011-11 GBP £179,319
St Helens Council 2011-10 GBP £35,250
Salford City Council 2011-10 GBP £1,663 Resid Care Home
Salford City Council 2011-9 GBP £160,626 Resid Care Home
St Helens Council 2011-9 GBP £68,623
Salford City Council 2011-8 GBP £52,988 Resid Care Home
St Helens Council 2011-8 GBP £30,075
St Helens Council 2011-7 GBP £32,426
Salford City Council 2011-6 GBP £52,988 Resid Care Home
St Helens Council 2011-6 GBP £68,629
Salford City Council 2011-5 GBP £52,988 Resid Care Home
St Helens Council 2011-4 GBP £36,797
Salford City Council 2011-4 GBP £105,975 Resid Care Home
Salford City Council 2011-3 GBP £224,824 Resid Care Home
Salford City Council 2011-2 GBP £178,979 Resid Care Home
Salford City Council 2011-1 GBP £176,467 Resid Care Home
Salford City Council 2010-12 GBP £179,713 Resid Care Home

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRIT CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRIT CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRIT CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.