Company Information for INSPIRING HEALTHY LIFESTYLES LIMITED
INDOOR SPORTS CENTRE LOIRE DRIVE, ROBIN PARK, WIGAN, WN5 0UL,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||||
|
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAWN MARIE HEATON |
||
PETER JOSEPH BURT |
||
DAWN MARIE HEATON |
||
DAVID ARTHUR LEA |
||
CATHERINE JANE WILKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE WATSON |
Director | ||
KEVIN PETER GASCOIGNE |
Company Secretary | ||
GARETH WILLIAM CROSS |
Director | ||
KEVIN PETER GASCOIGNE |
Director | ||
STUART GORDON MURRAY |
Director | ||
JOHN ALAN JOHNSON |
Company Secretary | ||
JOHN ALAN JOHNSON |
Director | ||
JOHN FRANK WINNARD |
Director | ||
RODNEY HILL |
Director | ||
DAVID ANTHONY NEWMAN |
Director | ||
ELAINE MARY WALSH |
Director | ||
WENDY GRAY |
Director | ||
CHRISTOPHER LEVERETT |
Director | ||
RAYMOND CHARLES MCMANUS |
Director | ||
JOHN ALEXANDER O'NEILL |
Director | ||
NEIL CHORLEY |
Director | ||
PAUL GERRARD DUNNE |
Director | ||
ADRIAN PAUL HARDY |
Director | ||
NICHOLAS JOHN TROTTER |
Director | ||
ALBERT RICHARD WATERFIELD |
Director | ||
JAMES CREWDSON |
Director | ||
DAVID TREVOR MOLYNEUX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GOLBORNE AND LOWTON CO-OPERATIVE LEARNING PARTNERSHIP | Director | 2010-03-19 | CURRENT | 2009-12-30 | Active | |
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED | Director | 2004-10-15 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED | Director | 2015-03-20 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED | Director | 2006-01-04 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
INSPIRING HEALTHY LIFESTYLES | Director | 2003-05-02 | CURRENT | 2002-12-23 | Active | |
INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED | Director | 2016-09-23 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
INSPIRING HEALTHY LIFESTYLES | Director | 2016-03-18 | CURRENT | 2002-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE WILKS | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE WATSON | |
AP03 | Appointment of Mrs Dawn Marie Heaton as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Kevin Peter Gascoigne on 2016-03-31 | |
RES15 | CHANGE OF NAME 12/02/2016 | |
CERTNM | Company name changed proco enterprises LIMITED\certificate issued on 17/02/16 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR MIKE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Haigh Country Park Stables Complex School Lane Haigh Wigan WN2 1PE | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER GASCOIGNE | |
AP01 | DIRECTOR APPOINTED MRS DAWN MARIE HEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GORDON MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER GASCOIGNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ROBIN PARK HEADQUARTERS THE INDOOR SPORTS CENTRE LOIRE DRIVE ROBIN PARK WIGAN WN5 0UL | |
AR01 | 06/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN PETER GASCOIGNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WINNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY HILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED GARETH WILLIAM CROSS | |
288a | DIRECTOR APPOINTED JOHN FRANK WINNARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM PRESCOTT STREET WIGAN WN6 7DD | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAINE WALSH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
RES13 | RE - CHANGE OF NAME 19/03/07 | |
CERTNM | COMPANY NAME CHANGED PROCO. NW LIMITED CERTIFICATE ISSUED ON 12/04/07 | |
RES13 | DIR REP+ACCTS APP AUDS 02/11/06 | |
RES13 | DIR REP+ACCTS APP AUDS 18/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN GREATER MANCHESTER WN3 5BA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE COMPANY BUSINESS 19/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | REAPPOINT AUDITORS 17/11/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | WIGAN BOROUGH COUNCIL |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Wigan Council | |
|
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.
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. |