Company Information for INSPIRATION LIFESTYLE SERVICES LIMITED
FORUM 4 SOLENT BUSINESS PARK, PARKWAY SOUTH, WHITELEY, FAREHAM, PO15 7AD,
|
Company Registration Number
06669070
Private Limited Company
Active |
Company Name | ||
---|---|---|
INSPIRATION LIFESTYLE SERVICES LIMITED | ||
Legal Registered Office | ||
FORUM 4 SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM PO15 7AD Other companies in SA48 | ||
Previous Names | ||
|
Company Number | 06669070 | |
---|---|---|
Company ID Number | 06669070 | |
Date formed | 2008-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 22/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 09:04:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE JANE JAMIESON |
||
ANN BATEMAN |
||
GRAHAME BIRD |
||
JANICE BIRD |
||
PENELOPE JANE JAMIESON |
||
STEPHEN MICHAEL JAMIESON |
||
BENJAMIN DAVID JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA TERRI RICHARDS-MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRATION HOMES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
PURE ELECTRICAL CONTRACTORS LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
INSPIRATION HOMES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support workers/care assistants | Llandysul | Between 7.20 and 7.50 per hour depending on qualifications and experience and enhanced rates of pay on bank holidays.... | |
Support workers | Llandysul | All staff are provided with company-funded places on a QCF Diploma in Health and Social Care. Service users are supported to live independent lives and... | |
Support Workers | Pencader | Due to company expansion, we are looking for Support Workers to work at our residential service in Pencader, Carmarthenshire. *About Us* Inspiration | |
Support Workers | Carmarthen | A commitment to study towards a QCF in Health and Social Care is also essential. We are committed to developing our staff in order to help them achieve their... | |
Support Workers | Kidwelly | A commitment to study towards a QCF in Health and Social Care is also essential. We are committed to developing our staff in order to help them achieve their... |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Statement of company's objects | ||
DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER | ||
DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE | ||
REGISTERED OFFICE CHANGED ON 22/03/24 FROM Unit 25 Mwrwg Road Llangennech Llanelli SA14 8YP Wales | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BEVAN | ||
APPOINTMENT TERMINATED, DIRECTOR STEFFAN ALAN MARTIN BOWEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CLARK | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARTIN | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
Previous accounting period extended from 22/03/23 TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANN BATEMAN | ||
22/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 22/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/22 TO 22/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 22/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 06/09/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTRATION OF A CHARGE / CHARGE CODE 066690700008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066690700008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066690700007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066690700006 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM Hafan Dawel Cilcennin Lampeter Ceredigion SA48 8RF | |
PSC02 | Notification of M & D Care Group Limited as a person with significant control on 2022-03-22 | |
PSC07 | CESSATION OF PENELOPE JANE JAMIESON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME BIRD | |
TM02 | Termination of appointment of Penelope Jane Jamieson on 2022-03-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066690700005 | |
CH01 | Director's details changed for Mr Benjamin David Jones on 2016-04-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID JONES / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BATEMAN / 01/04/2016 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JONES | |
AP01 | DIRECTOR APPOINTED MRS ANN BATEMAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME BIRD / 11/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BIRD / 11/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BIRD / 15/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME BIRD / 15/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE JAMIESON / 10/03/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TERRI RICHARDS-MCNALLY | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066690700004 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/03/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/09/2010 | |
CERTNM | COMPANY NAME CHANGED INSPIRATION CARE HOMES LIMITED CERTIFICATE ISSUED ON 08/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TERRI RICHARDS-MCNALLY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JANE JAMIESON / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED SANDRA TERRI RICHARDS-MCNALLY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 434,484 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 188,268 |
Creditors Due Within One Year | 2013-03-31 | £ 272,268 |
Creditors Due Within One Year | 2012-03-31 | £ 186,590 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRATION LIFESTYLE SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 87,978 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,207 |
Current Assets | 2013-03-31 | £ 226,962 |
Current Assets | 2012-03-31 | £ 111,181 |
Debtors | 2013-03-31 | £ 138,984 |
Debtors | 2012-03-31 | £ 97,974 |
Shareholder Funds | 2013-03-31 | £ 192,634 |
Shareholder Funds | 2012-03-31 | £ 108,542 |
Tangible Fixed Assets | 2013-03-31 | £ 672,424 |
Tangible Fixed Assets | 2012-03-31 | £ 372,219 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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. |