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

INSPIRE SUFFOLK LTD

INSPIRE SUFFOLK LTD, LINDBERGH ROAD, IPSWICH, IP3 9QX,
Company Registration Number
04881803
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inspire Suffolk Ltd
INSPIRE SUFFOLK LTD was founded on 2003-08-29 and has its registered office in Ipswich. The organisation's status is listed as "Active". Inspire Suffolk Ltd 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 SMALL
Key Data
Company Name
INSPIRE SUFFOLK LTD
 
Legal Registered Office
INSPIRE SUFFOLK LTD
LINDBERGH ROAD
IPSWICH
IP3 9QX
Other companies in IP3
 
Previous Names
ITFC CHARITABLE TRUST21/11/2013
IPSWICH TOWN COMMUNITY TRUST28/09/2010
IPSWICH TOWN FOOTBALL CLUB EDUCATION AND SPORTS TRUST07/10/2005
Charity Registration
Charity Number 1101519
Charity Address IPSWICH TOWN COMMUNITY TRUST, PORTMAN ROAD, IPSWICH, IP1 2DA
Charter PROMOTE AND ASSIST IN ADVANCING EDUCATION. PROMOTE OR ASSIST IN PROMOTING COMMUNITY PARTICIPATION IN HEALTH RECREATION. PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES FOR RECREATION LEISURE TIME. PROVIDE OPPORTUNITIES FOR THE LESS ADVANTAGED AND LESS ABLE TO TAKE PART IN PHYSICAL ACTIVITIES, SPORT AND EDUCATIONAL ACTIVITIES PROMOTE ANY OTHER PURPOSE THAT IS CHARITABLE IN ENGLISH LAW.
Filing Information
Company Number 04881803
Company ID Number 04881803
Date formed 2003-08-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE SUFFOLK LTD
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 INSPIRE SUFFOLK LTD

Current Directors
Officer Role Date Appointed
MAXWELL JOHN HARNDEN
Company Secretary 2012-11-12
MAHBUB ALAM
Director 2005-12-07
AMANDA BRENDA ANKIN
Director 2017-12-06
LISA KAREN COLLEN
Director 2015-11-18
STEPHEN DEREK FLORY
Director 2017-12-06
MAXWELL JOHN HARNDEN
Director 2011-12-16
JULIAN HERBERT
Director 2015-11-18
TERENCE DEAN HUNT
Director 2017-09-27
TERRY HUNT
Director 2017-12-06
CRAIG IAN MACARTNEY
Director 2015-07-30
DAVID JOHN MULLER
Director 2004-03-01
NIGEL HUGH HAMILTON SMITH
Director 2004-03-01
CHRISTINE WALTERS
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALAN BURROWS
Director 2011-07-18 2017-12-11
ELIZABETH MARY HARSANT
Director 2010-06-23 2017-05-31
SALLY VICTORIA HOGG
Director 2007-08-30 2015-08-31
GEOFFREY BARTON
Director 2009-10-01 2014-02-27
DANIELLE ADAMS
Director 2011-10-11 2013-11-12
SIMON PAUL CLEGG
Director 2009-06-08 2013-02-05
ROGER EDWIN FERN
Company Secretary 2003-08-29 2012-10-31
PETER DAVID COOK
Director 2010-03-16 2011-09-21
ANDREA JUDITH HILL
Director 2008-06-06 2011-07-31
PETER TREVOR FUNNELL
Director 2009-03-04 2011-03-08
JUDITH MOBBS
Director 2008-05-31 2011-03-08
JAMES DANIEL HEHIR
Director 2004-03-01 2009-11-16
DAWN EDWINA ADIVA GERBER
Director 2004-10-01 2009-10-01
DEREK WILLIAM BOWDEN
Director 2003-08-29 2009-04-27
KAREN DENISE PICKERING
Director 2004-03-01 2008-10-22
SUSAN ELIZABETH HARGADON
Director 2004-06-01 2008-07-14
NICHOLAS JOHN FOSTER
Director 2004-10-01 2008-05-31
MICHAEL JOHN MORE
Director 2004-03-01 2008-02-28
DAVID PHILIP PALMER
Director 2004-03-01 2007-11-30
NORMAN JOHN FOSTER
Director 2005-02-01 2007-02-02
JIM MAGILTON
Director 2004-03-01 2006-06-27
RICHARD MIDDLETON
Director 2004-03-01 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHBUB ALAM GRAPEGLEN LTD Director 2007-04-01 CURRENT 2000-03-13 Dissolved 2015-03-08
MAHBUB ALAM BSC MULTICULTURAL SERVICES Director 2005-01-16 CURRENT 2004-03-30 Active
STEPHEN DEREK FLORY BRAVE FUTURES Director 2017-08-17 CURRENT 2012-07-03 Active
STEPHEN DEREK FLORY HOME-START IN SUFFOLK Director 2017-07-03 CURRENT 2004-07-02 Active
STEPHEN DEREK FLORY HUDSON TEAMWEAR LTD Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
STEPHEN DEREK FLORY HUDSON VEHICLE GRAPHICS LTD Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
STEPHEN DEREK FLORY PAYSCOPE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2014-11-15
STEPHEN DEREK FLORY DTS EAST LIMITED Director 2011-05-16 CURRENT 2007-11-09 Active
STEPHEN DEREK FLORY CBL ASSET MANAGEMENT LIMITED Director 2011-05-16 CURRENT 2010-02-10 Active
STEPHEN DEREK FLORY SUFFOLK OFFSET LIMITED Director 2011-02-09 CURRENT 2011-01-10 Dissolved 2014-09-17
STEPHEN DEREK FLORY HUDSON MEDIA PARTNERSHIP LTD Director 2006-08-14 CURRENT 2003-05-20 Active
MAXWELL JOHN HARNDEN ORWELL MULTI ACADEMY TRUST Director 2017-03-03 CURRENT 2017-03-03 Active
MAXWELL JOHN HARNDEN HEALTHY AMBITIONS TRADING LIMITED Director 2014-11-01 CURRENT 2011-10-14 Active
MAXWELL JOHN HARNDEN G&G NOMINEES LIMITED Director 2007-03-06 CURRENT 2002-05-14 Dissolved 2014-09-23
JULIAN HERBERT NOTCUTTS LIMITED Director 2016-04-27 CURRENT 1945-02-10 Active
JULIAN HERBERT NOTCUTTS GROUP LIMITED Director 2016-04-27 CURRENT 2011-05-24 Active
TERENCE DEAN HUNT ST ELIZABETH HOSPICE Director 2018-01-01 CURRENT 1984-02-24 Active
TERENCE DEAN HUNT HEADWAY SUFFOLK LTD Director 2017-11-01 CURRENT 1999-03-11 Active
NIGEL HUGH HAMILTON SMITH ADVENT UNDERWRITING LIMITED Director 2014-07-04 CURRENT 1975-09-19 Active
NIGEL HUGH HAMILTON SMITH THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED Director 2013-02-20 CURRENT 1886-02-18 Active
NIGEL HUGH HAMILTON SMITH STOKES SAUCES LTD Director 2011-12-21 CURRENT 2004-04-29 Active
NIGEL HUGH HAMILTON SMITH OKAVANGO EXPLORATIONS (UK) LIMITED Director 2011-09-26 CURRENT 1989-02-16 Active
NIGEL HUGH HAMILTON SMITH GREAT LAKES REINSURANCE (UK) PLC Director 2004-10-01 CURRENT 1987-11-05 Converted / Closed
CHRISTINE WALTERS RAEDWALD TRUST Director 2017-12-07 CURRENT 2013-09-23 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
2023-10-05DIRECTOR APPOINTED MS JENNA LOUISE ACKERLEY
2023-09-06CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE
2023-07-06DIRECTOR APPOINTED MRS SALLY ANN WESTWOOD
2023-03-02Director's details changed for Ms Julie Shurrock on 2022-04-01
2022-09-23AP01DIRECTOR APPOINTED MRS NYMONE DA COSTA JONES
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-05-18AP01DIRECTOR APPOINTED MS JULIE SHURROCK
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN BROWNSELL
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN BROWNSELL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CARA COLLEEN MILLER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CARA COLLEEN MILLER
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ALISON HUGHES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWIN FERN
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRENDA ANKIN
2021-01-19AP01DIRECTOR APPOINTED MR DEREK WILLIAM BOWDEN
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048818030001
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MAHBUB ALAM
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MULLER
2020-01-31AP01DIRECTOR APPOINTED MR ALAN ANTHONY WHITTAKER
2019-12-18AP01DIRECTOR APPOINTED MR ROGER EDWIN FERN
2019-12-16AP01DIRECTOR APPOINTED MRS KATHLEEN ALISON HUGHES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN MACARTNEY
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GEORGE TENNIAL
2019-07-18AP01DIRECTOR APPOINTED MRS CARA COLLEEN MILLER
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA KAREN COLLEN
2019-01-31AP01DIRECTOR APPOINTED MISS HARRIET LUCY JOHNSON
2019-01-16AP01DIRECTOR APPOINTED MS ELIZABETH HELEN BROWNSELL
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK FLORY
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN HARNDEN
2018-10-15TM02Termination of appointment of Maxwell John Harnden on 2018-10-03
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP01DIRECTOR APPOINTED MRS CHRISTINE WALTERS
2018-04-04AP01DIRECTOR APPOINTED MR STEPHEN DEREK FLORY
2018-03-15AP01DIRECTOR APPOINTED MR TERRY HUNT
2018-03-08AP01DIRECTOR APPOINTED MS AMANDA BRENDA ANKIN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT PRENTICE
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS
2017-12-13AP01DIRECTOR APPOINTED MR TERRY HUNT
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARSANT
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-02-20AUDAUDITOR'S RESIGNATION
2017-02-20MEM/ARTSARTICLES OF ASSOCIATION
2017-02-20RES01ALTER ARTICLES 18/01/2017
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-03-22RES01ADOPT ARTICLES 23/02/2016
2016-02-03AP01DIRECTOR APPOINTED MR CRAIG IAN MACARTNEY
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN HERBERT
2016-02-03AP01DIRECTOR APPOINTED MRS LISA KAREN COLLEN
2015-09-07AR0129/08/15 NO MEMBER LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOGG
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TWINLEY
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09AR0129/08/14 NO MEMBER LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM INSPIRE SUFFOLK LINDBERGH ROAD IPSWICH SUFFOLK IP3 9PZ ENGLAND
2014-08-19AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE ADAMS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARTON
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21RES15CHANGE OF NAME 18/11/2013
2013-11-21CERTNMCOMPANY NAME CHANGED ITFC CHARITABLE TRUST CERTIFICATE ISSUED ON 21/11/13
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM PORTMAN ROAD FOOTBALL STADIUM PORTMAN ROAD IPSWICH SUFFOLK IP1 2DA
2013-08-30AR0129/08/13 NO MEMBER LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG
2013-01-23RES01ADOPT ARTICLES 17/01/2013
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15AP03SECRETARY APPOINTED MR MAXWELL JOHN HARNDEN
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY ROGER FERN
2012-09-26AR0129/08/12 NO MEMBER LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AP01DIRECTOR APPOINTED MR MAXWELL JOHN HARNDEN
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN BURROWS / 27/09/2011
2011-10-13AP01DIRECTOR APPOINTED DANIELLE ADAMS
2011-09-26AP01DIRECTOR APPOINTED MRS ELIZABETH MARY HARSANT
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOK
2011-08-31AR0129/08/11 NO MEMBER LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HILL
2011-08-15AP01DIRECTOR APPOINTED MR NICHOLAS ALAN BURROWS
2011-08-11AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEPSHANKS
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MOBBS
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER FUNNELL
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-09-28CERTNMCOMPANY NAME CHANGED IPSWICH TOWN COMMUNITY TRUST CERTIFICATE ISSUED ON 28/09/10
2010-09-16RES15CHANGE OF NAME 22/06/2010
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-02AR0129/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JOHN MULLER / 01/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MOBBS / 01/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY VICTORIA HOGG / 01/10/2009
2010-04-15AP01DIRECTOR APPOINTED MR PETER DAVID COOK
2010-04-15AP01DIRECTOR APPOINTED MR NEIL ROBERT PRENTICE
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-02AP01DIRECTOR APPOINTED MR GEOFFREY BARTON
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEHIR
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAWN GERBER
2009-09-09363aANNUAL RETURN MADE UP TO 29/08/09
2009-08-25288aDIRECTOR APPOINTED MR SIMON PAUL CLEGG
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK BOWDEN
2009-04-23288aDIRECTOR APPOINTED DR PETER FUNNELL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR KAREN PICKERING
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-30363aANNUAL RETURN MADE UP TO 29/08/08
2008-09-30288aDIRECTOR APPOINTED MRS JUDITH MOBBS
2008-09-24288aDIRECTOR APPOINTED MRS ANDREA HILL
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK BOWDEN / 22/09/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HARGADON
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MORE
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FOSTER
2008-09-11AUDAUDITOR'S RESIGNATION
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-17363sANNUAL RETURN MADE UP TO 29/08/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities


Licences & Regulatory approval
We could not find any licences issued to INSPIRE SUFFOLK LTD 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 INSPIRE SUFFOLK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INSPIRE SUFFOLK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INSPIRE SUFFOLK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE SUFFOLK LTD
Trademarks
We have not found any records of INSPIRE SUFFOLK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE SUFFOLK LTD. 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 (85510 - Sports and recreation education) as INSPIRE SUFFOLK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE SUFFOLK LTD 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 INSPIRE SUFFOLK LTD 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 INSPIRE SUFFOLK LTD 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.