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

INSPIRING HEALTHY LIFESTYLES LIMITED

INDOOR SPORTS CENTRE LOIRE DRIVE, ROBIN PARK, WIGAN, WN5 0UL,
Company Registration Number
04857094
Private Limited Company
Active

Company Overview

About Inspiring Healthy Lifestyles Ltd
INSPIRING HEALTHY LIFESTYLES LIMITED was founded on 2003-08-06 and has its registered office in Wigan. The organisation's status is listed as "Active". Inspiring Healthy Lifestyles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSPIRING HEALTHY LIFESTYLES LIMITED
 
Legal Registered Office
INDOOR SPORTS CENTRE LOIRE DRIVE
ROBIN PARK
WIGAN
WN5 0UL
Other companies in WN2
 
Previous Names
PROCO ENTERPRISES LIMITED17/02/2016
PROCO. NW LIMITED12/04/2007
PROCO (NORTH WEST) LIMITED11/11/2003
WIGAN TRAINING COMPANY LIMITED08/10/2003
Filing Information
Company Number 04857094
Company ID Number 04857094
Date formed 2003-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 07:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRING HEALTHY LIFESTYLES 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.
Companies with same name INSPIRING HEALTHY LIFESTYLES LIMITED
The following companies were found which have the same name as INSPIRING HEALTHY LIFESTYLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED CHASE LEISURE CENTRE STAFFORD ROAD CANNOCK WS11 4AL Active - Proposal to Strike off Company formed on the 2003-01-16
INSPIRING HEALTHY LIFESTYLES UNITY HOUSE WESTWOOD PARK DRIVE WIGAN WN3 4HE Active Company formed on the 2002-12-23

Company Officers of INSPIRING HEALTHY LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
DAWN MARIE HEATON
Company Secretary 2016-04-01
PETER JOSEPH BURT
Director 2007-11-01
DAWN MARIE HEATON
Director 2015-03-20
DAVID ARTHUR LEA
Director 2007-11-01
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 2007-11-01 2015-03-20
JOHN ALAN JOHNSON
Company Secretary 2003-08-06 2011-06-28
JOHN ALAN JOHNSON
Director 2004-12-20 2011-06-28
JOHN FRANK WINNARD
Director 2009-06-10 2011-03-28
RODNEY HILL
Director 2007-11-01 2011-02-18
DAVID ANTHONY NEWMAN
Director 2007-11-01 2009-06-11
ELAINE MARY WALSH
Director 2003-08-06 2008-02-22
WENDY GRAY
Director 2003-10-01 2007-11-01
CHRISTOPHER LEVERETT
Director 2003-10-01 2007-11-01
RAYMOND CHARLES MCMANUS
Director 2003-10-13 2007-11-01
JOHN ALEXANDER O'NEILL
Director 2004-12-20 2007-11-01
NEIL CHORLEY
Director 2003-10-01 2004-12-20
PAUL GERRARD DUNNE
Director 2003-10-01 2004-12-20
ADRIAN PAUL HARDY
Director 2003-08-06 2004-12-20
NICHOLAS JOHN TROTTER
Director 2004-05-25 2004-12-20
ALBERT RICHARD WATERFIELD
Director 2003-10-16 2004-09-28
JAMES CREWDSON
Director 2004-04-08 2004-08-11
DAVID TREVOR MOLYNEUX
Director 2003-08-06 2004-08-11

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 ENTERPRISES LIMITED Director 2004-10-15 CURRENT 2003-01-16 Active - Proposal to Strike off
DAWN MARIE HEATON INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED Director 2015-03-20 CURRENT 2003-01-16 Active - Proposal to Strike off
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED Director 2006-01-04 CURRENT 2003-01-16 Active - Proposal to Strike off
DAVID ARTHUR LEA INSPIRING HEALTHY LIFESTYLES Director 2003-05-02 CURRENT 2002-12-23 Active
CATHERINE JANE WILKS INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED Director 2016-09-23 CURRENT 2003-01-16 Active - Proposal to Strike off
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
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-14DS01Application to strike the company off the register
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25AP01DIRECTOR APPOINTED MRS CATHERINE JANE WILKS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
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
2016-02-17RES15CHANGE OF NAME 12/02/2016
2016-02-17CERTNMCompany name changed proco enterprises LIMITED\certificate issued on 17/02/16
2016-02-17MR05All of the property or undertaking has been released from charge for charge number 2
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
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER GASCOIGNE
2015-03-25AP01DIRECTOR APPOINTED MRS DAWN MARIE HEATON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON MURRAY
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0106/08/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0106/08/13 FULL LIST
2013-07-25AP01DIRECTOR APPOINTED MR KEVIN PETER GASCOIGNE
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ROBIN PARK HEADQUARTERS THE INDOOR SPORTS CENTRE LOIRE DRIVE ROBIN PARK WIGAN WN5 0UL
2012-08-17AR0106/08/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0106/08/11 FULL LIST
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
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HILL
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0106/08/10 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED GARETH WILLIAM CROSS
2009-06-24288aDIRECTOR APPOINTED JOHN FRANK WINNARD
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-21363sRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM PRESCOTT STREET WIGAN WN6 7DD
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ELAINE WALSH
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-18363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-04-19RES13RE - CHANGE OF NAME 19/03/07
2007-04-12CERTNMCOMPANY NAME CHANGED PROCO. NW LIMITED CERTIFICATE ISSUED ON 12/04/07
2006-11-11RES13DIR REP+ACCTS APP AUDS 02/11/06
2006-11-11RES13DIR REP+ACCTS APP AUDS 18/10/06
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN GREATER MANCHESTER WN3 5BA
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09RES13RE COMPANY BUSINESS 19/12/05
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-16363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-15RES13REAPPOINT AUDITORS 17/11/04
2004-10-04288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2004-08-12363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to INSPIRING HEALTHY LIFESTYLES 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-20 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-05-05 Outstanding WIGAN BOROUGH COUNCIL
Intangible Assets
Patents
We have not found any records of INSPIRING HEALTHY LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRING HEALTHY LIFESTYLES LIMITED
Trademarks
We have not found any records of INSPIRING HEALTHY LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPIRING HEALTHY LIFESTYLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £8,540 Premises
Wigan Council 2015-2 GBP £1,750 Capital Expenditure
Wigan Council 2015-1 GBP £1,200 Capital Expenditure
Wigan Council 2014-12 GBP £3,695 Capital Expenditure
Wigan Council 2014-11 GBP £7,700 Premises
Wigan Council 2014-10 GBP £1,380 Premises
Wigan Council 2014-9 GBP £20,878 Capital Expenditure
Wigan Council 2014-8 GBP £1,861 Capital Expenditure
Wigan Council 2014-7 GBP £1,000 Premises
Wigan Council 2014-6 GBP £3,532 Premises
Wigan Council 2014-5 GBP £640 Capital Expenditure
Wigan Council 2014-4 GBP £16,272 Capital Expenditure
Wigan Council 2014-1 GBP £1,350 Premises
Wigan Council 2013-12 GBP £2,833 Third Party Payments
Wigan Council 2013-11 GBP £12,776 Premises
Wigan Council 2013-9 GBP £26,680 Premises
Wigan Council 2013-8 GBP £11,644 Capital Expenditure
Wigan Council 2013-7 GBP £3,690 Third Party Payments
Wigan Council 2013-6 GBP £2,078 Premises
Wigan Council 2013-5 GBP £4,412 Supplies & Services
Wigan Council 2013-4 GBP £5,301 Premises
Wigan Council 2013-2 GBP £3,600 Supplies & Services
Wigan Council 2013-1 GBP £1,700 Supplies & Services
Wigan Council 2012-12 GBP £13,500 Capital Expenditure
Wigan Council 2012-11 GBP £6,423 Supplies & Services
Wigan Council 2012-10 GBP £8,400 Supplies & Services
Wigan Council 2012-9 GBP £28,220 Premises
Wigan Council 2012-8 GBP £22,630 Supplies & Services
Wigan Council 2012-7 GBP £6,240 Supplies & Services
Wigan Council 2012-6 GBP £6,300 Supplies & Services
Wigan Council 2012-5 GBP £15,350 Supplies & Services
Wigan Council 2012-4 GBP £3,300 Premises
Wigan Council 2012-3 GBP £5,703 Premises
Wigan Council 2012-2 GBP £4,900 Supplies & Services
Wigan Council 2012-1 GBP £900 Supplies & Services
Wigan Council 2011-12 GBP £8,010 Supplies & Services
Wigan Council 2011-11 GBP £3,688 Premises
Wigan Council 2011-10 GBP £5,855 Supplies & Services
Wigan Council 2011-9 GBP £900 Supplies & Services
Wigan Council 2011-8 GBP £8,400 Supplies & Services
Wigan Council 2011-7 GBP £4,550 Supplies & Services
Wigan Council 2011-6 GBP £7,200 Supplies & Services
Wigan Council 2011-5 GBP £4,181 Premises
Wigan Council 2011-4 GBP £900 Premises

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 INSPIRING HEALTHY LIFESTYLES 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 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 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.