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

INSPIRE CHILDRENS SERVICES LIMITED

UNIT 3, CRAIG COURT, STANDISH STREET, ST HELENS, MERSEYSIDE, WA10 1GJ,
Company Registration Number
06968122
Private Limited Company
Active

Company Overview

About Inspire Childrens Services Ltd
INSPIRE CHILDRENS SERVICES LIMITED was founded on 2009-07-21 and has its registered office in St Helens. The organisation's status is listed as "Active". Inspire Childrens Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INSPIRE CHILDRENS SERVICES LIMITED
 
Legal Registered Office
UNIT 3, CRAIG COURT
STANDISH STREET
ST HELENS
MERSEYSIDE
WA10 1GJ
Other companies in WA10
 
Filing Information
Company Number 06968122
Company ID Number 06968122
Date formed 2009-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 11:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE CHILDRENS SERVICES 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.

Company Officers of INSPIRE CHILDRENS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA FOSTER
Director 2017-01-25
PAUL KEOGH
Director 2009-07-21
SARAH KEOGH
Director 2009-07-21
ANTHONY WARDALE
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MALCOLM SHAW
Director 2014-04-01 2018-01-19
JONATHAN GABRIEL FOSTER
Director 2009-07-21 2011-07-14
STEPHEN ANDREW MAY
Director 2009-07-21 2011-07-14
ANTHONY WARDALE
Director 2009-07-21 2011-07-14
TERRI FOSTER
Director 2009-07-21 2009-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA FOSTER INSPIRE COMMUNITY SERVICES LIMITED Director 2017-01-25 CURRENT 2014-01-27 Active
NICOLA FOSTER KWSF PROPERTY SERVICES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
NICOLA FOSTER NICOLA FOSTER LTD Director 2001-06-01 CURRENT 1999-03-04 Dissolved 2014-07-08
PAUL KEOGH KWSF PROPERTY SERVICES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
PAUL KEOGH INSPIRE COMMUNITY SERVICES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PAUL KEOGH CREATIVE FUTURES TRAINING AND SUPPORT SERVICES CIC Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-05-02
PAUL KEOGH INSPIRE FOSTERING SERVICES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2016-11-01
PAUL KEOGH INSPIRE TRAINING & EDUCATION SERVICES LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
PAUL KEOGH INSPIRE SUPPORT SERVICES LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-01-14
ANTHONY WARDALE RESTORATIVE SOCIAL CARE SERVICES LTD. Director 2016-10-06 CURRENT 2016-10-06 Active
ANTHONY WARDALE KWSF PROPERTY SERVICES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
ANTHONY WARDALE INSPIRE TRAINING & EDUCATION SERVICES LIMITED Director 2014-04-01 CURRENT 2011-09-08 Active
ANTHONY WARDALE INSPIRE COMMUNITY SERVICES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANTHONY WARDALE CREATIVE FUTURES TRAINING AND SUPPORT SERVICES CIC Director 2013-07-22 CURRENT 2013-06-07 Dissolved 2017-05-02
ANTHONY WARDALE MAGNOLIA ASSOCIATES LTD Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2016-01-26
ANTHONY WARDALE NEW PATHWAYS COMMUNITY SUPPORT SERVICES CIC Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-09-10

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
2024-05-09CESSATION OF PAUL KEOGH AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09CESSATION OF SARAH KEOGH AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09Notification of Inspire Cs Group Limited as a person with significant control on 2024-05-03
2024-05-09APPOINTMENT TERMINATED, DIRECTOR SARAH KEOGH
2024-05-09APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM SHAW
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARDALE
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 069681220005
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 069681220006
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 069681220007
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681220001
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681220002
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681220003
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681220004
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 069681220004
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 069681220003
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-01-21SH03Purchase of own shares
2020-12-22SH06Cancellation of shares. Statement of capital on 2020-09-08 GBP 890
2020-12-02RES09Resolution of authority to purchase a number of shares
2020-09-21SH08Change of share class name or designation
2020-09-21RES12Resolution of varying share rights or name
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-04-09CH01Director's details changed for Mr Paul Keogh on 2020-04-09
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOSTER
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069681220002
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069681220002
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR DAVID MALCOLM SHAW
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM SHAW
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069681220001
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Ground Floor 121 Church Street St. Helens Merseyside WA10 1AJ
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-02-07CH01Director's details changed for Ms Nicola Foster on 2017-01-25
2017-02-06AP01DIRECTOR APPOINTED MS NICOLA FOSTER
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-04-14SH08Change of share class name or designation
2016-04-14RES12Resolution of varying share rights or name
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR DAVID MALCOLM SHAW
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MR ANTHONY WARDALE
2013-08-09AR0121/07/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM Unit 4 St Helens Chambers Salisbury Street St. Helens Merseyside WA10 1FY United Kingdom
2012-07-31AR0121/07/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 12 ST HELENS CHAMBERS SALISBURY STREET ST HELENS MERSEYSIDE WA10 1FY UNITED KINGDOM
2011-07-28AR0121/07/11 FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARDALE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2011-06-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM VICTORIA BUILDING 1ST FLOOR BISHOPS GOSS COMPLEX` ROSE PLACE LIVERPOOL MERSEYSIDE L3 3AN
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01AR0121/07/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KEOGH / 21/07/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEOGH / 21/07/2010
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM MATTHEWS SUTTON & CO LTD 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG ENGLAND
2009-10-08AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-09-1888(2)AMENDING 88(2)
2009-09-14288aDIRECTOR APPOINTED JONATHON FOSTER
2009-09-08288aDIRECTOR APPOINTED SARAH KEOGH
2009-08-28288aDIRECTOR APPOINTED STEPHEN ANDREW MAY
2009-08-28288aDIRECTOR APPOINTED PAUL KEOGH
2009-08-28288aDIRECTOR APPOINTED ANTHONY WARDALE
2009-08-2888(2)AD 21/07/09 GBP SI 998@1=998 GBP IC 1/999
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR TERRI FOSTER
2009-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRE CHILDRENS SERVICES 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 INSPIRE CHILDRENS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INSPIRE CHILDRENS SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INSPIRE CHILDRENS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRE CHILDRENS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE CHILDRENS SERVICES LIMITED
Trademarks
We have not found any records of INSPIRE CHILDRENS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPIRE CHILDRENS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £10,780
Salford City Council 2015-12 GBP £10,780
Salford City Council 2015-10 GBP £13,680
Salford City Council 2015-9 GBP £27,360
Salford City Council 2015-8 GBP £13,680
Salford City Council 2015-7 GBP £19,840
Salford City Council 2015-6 GBP £27,494
Salford City Council 2015-5 GBP £11,550
Salford City Council 2015-4 GBP £11,935
Salford City Council 2015-3 GBP £16,940
Salford City Council 2015-2 GBP £5,775
Salford City Council 2015-1 GBP £15,432
Salford City Council 2014-12 GBP £16,217
Salford City Council 2014-11 GBP £16,464
Salford City Council 2014-10 GBP £16,018 Payts to Agencies
Salford City Council 2014-9 GBP £19,023 Payts to Agencies
Salford City Council 2014-7 GBP £28,460
Salford City Council 2014-6 GBP £23,771
Salford City Council 2014-5 GBP £30,405
Salford City Council 2014-4 GBP £41,352 Payts to Agencies
Salford City Council 2014-3 GBP £42,714 Payts to Agencies
Salford City Council 2014-2 GBP £42,980 Payts to Agencies
Salford City Council 2014-1 GBP £44,394 Payts to Agencies
Salford City Council 2013-12 GBP £44,499 Payts to Agencies
Salford City Council 2013-11 GBP £46,018 Payts to Agencies
St Helens Council 2013-9 GBP £11,186
Salford City Council 2013-9 GBP £46,647 Payts to Agencies
Salford City Council 2013-8 GBP £43,064 Payts to Agencies
St Helens Council 2013-7 GBP £6,557
Salford City Council 2013-7 GBP £41,599 Payts to Agencies
Salford City Council 2013-6 GBP £43,981 Payts to Agencies
St Helens Council 2013-5 GBP £11,571
Salford City Council 2013-5 GBP £33,570 Payts to Agencies
Salford City Council 2013-4 GBP £42,951 Payts to Agencies
St Helens Council 2013-3 GBP £10,414
Salford City Council 2013-3 GBP £53,720 Payts to Agencies
St Helens Council 2013-2 GBP £11,957
Salford City Council 2013-2 GBP £33,846 Payts to Agencies
St Helens Council 2013-1 GBP £11,957
Salford City Council 2013-1 GBP £81,063 Payts to Agencies
Salford City Council 2012-12 GBP £53,819 Payts to Agencies
St Helens Council 2012-11 GBP £11,957
Salford City Council 2012-11 GBP £51,535 Payts to Agencies
Salford City Council 2012-10 GBP £50,817 Payts to Agencies
St Helens Council 2012-10 GBP £11,571
St Helens Council 2012-9 GBP £6,171
Salford City Council 2012-9 GBP £41,915 Payts to Agencies
Salford City Council 2012-8 GBP £37,395 Payts to Agencies
Salford City Council 2012-7 GBP £37,730 Payts to Agencies
Salford City Council 2012-6 GBP £23,888 Payts to Agencies
Salford City Council 2012-5 GBP £22,260 Payts to Agencies
Salford City Council 2012-3 GBP £23,232 Payts to Agencies
Salford City Council 2012-1 GBP £25,807 Payts to Agencies
Salford City Council 2011-12 GBP £37,166 Payts to Agencies
Salford City Council 2011-11 GBP £20,028

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 INSPIRE CHILDRENS SERVICES 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 INSPIRE CHILDRENS SERVICES 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 INSPIRE CHILDRENS SERVICES 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.