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

INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED

CHASE LEISURE CENTRE, STAFFORD ROAD, CANNOCK, WS11 4AL,
Company Registration Number
04639273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inspiring Healthy Lifestyles Enterprises Ltd
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED was founded on 2003-01-16 and has its registered office in Cannock. The organisation's status is listed as "Active - Proposal to Strike off". Inspiring Healthy Lifestyles Enterprises Limited is a Private Limited Company registered in ENGLAND 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
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED
 
Legal Registered Office
CHASE LEISURE CENTRE
STAFFORD ROAD
CANNOCK
WS11 4AL
Other companies in WN2
 
Previous Names
INSPIRING HEALTHY LIFESTYLES LIMITED19/11/2021
WIGAN LEISURE AND CULTURE ENTERPRISES LIMITED02/05/2019
Filing Information
Company Number 04639273
Company ID Number 04639273
Date formed 2003-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 13:31:28
Primary Source:Companies House
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 INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DAWN MARIE HEATON
Company Secretary 2016-04-01
PETER JOSEPH BURT
Director 2004-10-15
DAWN MARIE HEATON
Director 2015-03-20
DAVID ARTHUR LEA
Director 2006-01-04
CATHERINE JANE WILKS
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE WATSON
Director 2015-12-05 2016-06-06
KEVIN PETER GASCOIGNE
Company Secretary 2011-06-29 2016-03-31
GARETH WILLIAM CROSS
Director 2009-07-31 2015-12-05
KEVIN PETER GASCOIGNE
Director 2013-07-12 2015-04-23
STUART GORDON MURRAY
Director 2005-05-20 2015-03-20
JOHN ALAN JOHNSON
Company Secretary 2004-01-24 2011-06-28
JOHN ALAN JOHNSON
Director 2004-10-15 2011-06-28
JOHN FRANK WINNARD
Director 2008-10-10 2011-03-28
RODNEY HILL
Director 2003-03-21 2011-02-17
DAVID ANTHONY NEWMAN
Director 2003-01-21 2009-06-11
JACQUELINE BOARDMAN
Director 2003-01-21 2007-12-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-01-16 2004-01-24
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2003-01-16 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH BURT THE GOLBORNE AND LOWTON CO-OPERATIVE LEARNING PARTNERSHIP Director 2010-03-19 CURRENT 2009-12-30 Active
PETER JOSEPH BURT INSPIRING HEALTHY LIFESTYLES LIMITED Director 2007-11-01 CURRENT 2003-08-06 Active
DAWN MARIE HEATON INSPIRING HEALTHY LIFESTYLES LIMITED Director 2015-03-20 CURRENT 2003-08-06 Active
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES LIMITED Director 2007-11-01 CURRENT 2003-08-06 Active
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES Director 2003-05-02 CURRENT 2002-12-23 Active
CATHERINE JANE WILKS INSPIRING HEALTHY LIFESTYLES LIMITED Director 2016-09-23 CURRENT 2003-08-06 Active
CATHERINE JANE WILKS INSPIRING HEALTHY LIFESTYLES Director 2016-03-18 CURRENT 2002-12-23 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
2022-04-15SOAS(A)Voluntary dissolution strike-off suspended
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-10DS01Application to strike the company off the register
2022-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DERBYSHIRE
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-11-19CERTNMCompany name changed inspiring healthy lifestyles LIMITED\certificate issued on 19/11/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH BURT
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Indoor Sports Centre Loire Drive Robin Park Wigan Lancashire WN5 0UL
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-02RES15CHANGE OF COMPANY NAME 09/05/22
2019-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MRS CATHERINE JANE WILKS
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WATSON
2016-04-04AP03Appointment of Mrs Dawn Marie Heaton as company secretary on 2016-04-01
2016-04-04TM02Termination of appointment of Kevin Peter Gascoigne on 2016-03-31
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07AP01DIRECTOR APPOINTED MR MIKE WATSON
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM CROSS
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Haigh Country Park Stables Complex School Lane Haigh Wigan WN2 1PE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER GASCOIGNE
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON MURRAY
2015-03-25AP01DIRECTOR APPOINTED MRS DAWN MARIE HEATON
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AP01DIRECTOR APPOINTED MR KEVIN PETER GASCOIGNE
2013-01-29AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ROBIN PARK HEADQUARTERS ROBIN PARK INDOOR SPORTS CENTRE LOIRE DRIVE ROBINPARK WIGAN WN5 0UL
2012-02-01AR0116/01/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AP03SECRETARY APPOINTED MR KEVIN PETER GASCOIGNE
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINNARD
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HILL
2011-01-21AR0116/01/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08RES01ADOPT MEM AND ARTS 24/09/2010
2010-01-22AR0116/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK WINNARD / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GORDON MURRAY / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN JOHNSON / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HILL / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BURT / 21/01/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06288aDIRECTOR APPOINTED GARETH WILLIAM CROSS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED JOHN FRANK WINNARD
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01288aNEW DIRECTOR APPOINTED
2005-01-19363(288)SECRETARY RESIGNED
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 190 STRAND LONDON WC2R 1JN
2003-02-26288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2003-01-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities



Licences & Regulatory approval
We could not find any licences issued to INSPIRING HEALTHY LIFESTYLES ENTERPRISES 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 INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED
Trademarks
We have not found any records of INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRING HEALTHY LIFESTYLES ENTERPRISES 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 INSPIRING HEALTHY LIFESTYLES ENTERPRISES 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 INSPIRING HEALTHY LIFESTYLES ENTERPRISES 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.
    Other companies at postcode WS11 4AL