Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY
Company Information for

LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY

THE INSPIRE CENTRE, 747 STOCKPORT ROAD, MANCHESTER, M19 3AR,
Company Registration Number
06527975
Community Interest Company
Active

Company Overview

About Levenshulme Inspire Community Enterprise Community Interest Company
LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY was founded on 2008-03-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Levenshulme Inspire Community Enterprise Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY
 
Legal Registered Office
THE INSPIRE CENTRE
747 STOCKPORT ROAD
MANCHESTER
M19 3AR
Other companies in M19
 
Filing Information
Company Number 06527975
Company ID Number 06527975
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY
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 LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
EDWARD RAWSON COX
Company Secretary 2008-03-07
TRACEY ANNE ANNETTE
Director 2014-06-06
EDWARD RAWSON COX
Director 2008-03-07
CIARA TERESA DAVIES
Director 2012-12-02
RAYMOND GRAHAM
Director 2015-04-17
EMILY JOHNSON
Director 2014-01-31
ANNE LOUISE PRIEST
Director 2012-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MILLS
Director 2011-09-01 2017-03-31
ANDREW LOCHHAED WARD
Director 2008-03-07 2017-03-31
RICHARD JAMES CHURCH
Director 2008-03-07 2015-01-16
CLARE HELEN GANNAWAY
Director 2010-09-03 2015-01-16
PETER EDWARD RYAN
Director 2008-03-07 2015-01-16
GRANTLEY LUDLOW VERNON
Director 2010-09-03 2015-01-16
LEIGH JEREMY WHARTON
Director 2008-03-07 2013-09-30

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
2024-03-11CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-13DIRECTOR APPOINTED SIAN BERRY
2023-03-12CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-19APPOINTMENT TERMINATED, DIRECTOR EMILY JOHNSON
2023-02-19APPOINTMENT TERMINATED, DIRECTOR ANILA KHALID
2023-02-19APPOINTMENT TERMINATED, DIRECTOR SAFEENA RATHER
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25DIRECTOR APPOINTED SAFEENA RATHER
2022-09-25DIRECTOR APPOINTED THOMAS ANTHONY WISEMAN
2022-09-25AP01DIRECTOR APPOINTED SAFEENA RATHER
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-08AP01DIRECTOR APPOINTED MS MANEER AFSAR
2022-03-06AP01DIRECTOR APPOINTED MR TIMOTHY HOPLEY
2022-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE PRIEST
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-05-06AP01DIRECTOR APPOINTED MS ANILA KHALID
2019-05-06AP01DIRECTOR APPOINTED MS ANILA KHALID
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAHAM
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAHAM
2019-03-28RES01ADOPT ARTICLES 28/03/19
2019-03-28RES01ADOPT ARTICLES 28/03/19
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MILLS
2017-02-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RYAN
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCH
2016-03-13AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-13AP01DIRECTOR APPOINTED MS TRACEY ANNE ANNETTE
2016-03-13AP01DIRECTOR APPOINTED MR RAYMOND GRAHAM
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RYAN
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCH
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-28AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANTLEY VERNON
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GANNAWAY
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANTLEY VERNON
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GANNAWAY
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03AR0107/03/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MRS CIARA TERESA DAVIES
2014-04-03AP01DIRECTOR APPOINTED MRS ANNE LOUISE PRIEST
2014-04-03AP01DIRECTOR APPOINTED MS ELAINE MILLS
2014-04-03AP01DIRECTOR APPOINTED MS EMILY JOHNSON
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WHARTON
2013-04-05AR0107/03/13 NO MEMBER LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-04-10AR0107/03/12 NO MEMBER LIST
2012-02-13AA31/03/11 TOTAL EXEMPTION FULL
2011-05-17AR0107/03/11 NO MEMBER LIST
2011-03-17AP01DIRECTOR APPOINTED GRANTLEY LUDLOW VERNON
2011-03-17AP01DIRECTOR APPOINTED CLARE HELEN GANNAWAY
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 68 ALBERT ROAD LEVENSHULME MANCHESTER LANCS M19 2AB
2011-01-27AA31/03/10 TOTAL EXEMPTION FULL
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-11AR0107/03/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOCHHAED WARD / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD RYAN / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RAWSON COX / 01/01/2010
2010-04-28DISS40DISS40 (DISS40(SOAD))
2010-04-27AA31/03/09 TOTAL EXEMPTION FULL
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 747 STOCKPORT ROAD LEVENSHULME MANCHESTER LANCASHIRE M19 3AR
2010-04-13GAZ1FIRST GAZETTE
2009-04-03363aANNUAL RETURN MADE UP TO 07/03/09
2008-03-07CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY 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 LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-23 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY. 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 (88990 - Other social work activities without accommodation n.e.c.) as LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY 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 LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY 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 LEVENSHULME INSPIRE COMMUNITY ENTERPRISE COMMUNITY INTEREST COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1