Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INSPIRE DISABILITY SERVICES
Company Information for

INSPIRE DISABILITY SERVICES

Lombard House Lombard Street, 10-20 Lombard Street, Belfast, BT1 1RD,
Company Registration Number
NI073751
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Inspire Disability Services
INSPIRE DISABILITY SERVICES was founded on 2009-09-09 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Inspire Disability Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSPIRE DISABILITY SERVICES
 
Legal Registered Office
Lombard House Lombard Street
10-20 Lombard Street
Belfast
BT1 1RD
Other companies in BT7
 
Previous Names
INSPIRE WELLBEING LIMITED29/11/2016
OAKLEE CARE & SUPPORT SERVICES LIMITED01/11/2013
Filing Information
Company Number NI073751
Company ID Number NI073751
Date formed 2009-09-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-03-31
Account next due 31/12/2025
Latest return 2024-01-04
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-10 04:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE DISABILITY SERVICES
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 DISABILITY SERVICES

Current Directors
Officer Role Date Appointed
OWEN DR BARR
Director 2013-10-01
STELLA BURNSIDE
Director 2013-02-13
WILLIAM JOSEPH FITZPATRICK
Director 2017-12-18
HUGH PATRICK MCKENNA
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EUGENE DEANE
Director 2009-11-11 2017-12-18
ROSEMARY LOGUE
Director 2009-11-11 2017-12-18
GRACE NESBITT
Director 2009-11-11 2017-04-12
PAUL DEVINE
Director 2013-10-01 2016-09-19
PETER ARTHUR JAMES MCBRIDE
Company Secretary 2015-09-09 2015-09-09
JAMES CRAWFORD NICHOLL
Company Secretary 2015-02-19 2015-09-09
JOHN WILLIAM MCCART
Director 2013-10-01 2015-05-27
PETER ARTHUR JAMES MCBRIDE
Company Secretary 2013-10-01 2015-02-19
ROISIN OLIVE URSULA FOSTER
Director 2011-11-15 2014-11-26
LESLIE MORRELL
Company Secretary 2009-11-11 2013-10-01
DES NIXON
Director 2009-11-11 2013-09-20
KATHLEEN RODDY
Director 2011-08-10 2013-09-20
JOHN WILLIAM MCCART
Director 2012-05-16 2013-02-13
JEAN TODD
Director 2009-09-09 2012-08-01
MAUREEN WALKER
Director 2009-11-11 2012-08-01
MARY (MAY) STEELE
Director 2009-11-11 2011-11-15
AUSTIN OLVER
Director 2009-11-11 2011-06-16
OLWEN FINLAY
Director 2009-11-11 2011-04-06
CHARLES POLLOCK
Director 2009-11-11 2011-04-05
JACK ALEXANDER ALLEN
Director 2009-09-09 2011-03-31
IAN ALEXANDER ELLIOTT
Director 2009-11-11 2011-03-28
CS DIRECTOR SERVICES LIMITED
Director 2009-09-09 2009-09-09
DENISE REDPATH
Director 2009-09-09 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN DR BARR INSPIRE WELLBEING Director 2013-10-14 CURRENT 1991-04-08 Active
STELLA BURNSIDE INSPIRE WELLBEING Director 2017-06-12 CURRENT 1991-04-08 Active
WILLIAM JOSEPH FITZPATRICK INSPIRE WELLBEING Director 2015-05-18 CURRENT 1991-04-08 Active
WILLIAM JOSEPH FITZPATRICK W.J. FITZPATRICK & CO LTD Director 2014-08-13 CURRENT 2014-08-13 Active
WILLIAM JOSEPH FITZPATRICK IRON MILL EDUCATION LIMITED Director 2012-04-18 CURRENT 2011-01-11 Active
WILLIAM JOSEPH FITZPATRICK HOLYWOOD OLD SCHOOL PRESERVATION TRUST Director 2011-05-10 CURRENT 2004-04-07 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
2024-10-15SECOND GAZETTE not voluntary dissolution
2024-09-17Voluntary dissolution strike-off suspended
2024-07-30FIRST GAZETTE notice for voluntary strike-off
2024-07-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-07-19Application to strike the company off the register
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-14CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-21CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PATRICK MCKENNA
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BURNSIDE
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-03-26MEM/ARTSARTICLES OF ASSOCIATION
2018-03-20RES01ADOPT ARTICLES 20/03/18
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEANE
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOGUE
2017-12-19AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH FITZPATRICK
2017-12-19AP01DIRECTOR APPOINTED PROFESSOR HUGH PATRICK MCKENNA
2017-11-24MEM/ARTSARTICLES OF ASSOCIATION
2017-11-24MEM/ARTSARTICLES OF ASSOCIATION
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRACE NESBITT
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM , 80 University Street, Belfast, BT7 1HE
2016-11-29RES15CHANGE OF COMPANY NAME 12/10/22
2016-11-29CERTNMCOMPANY NAME CHANGED INSPIRE WELLBEING LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-11-29NE01Name change exemption from using 'limited' or 'cyfyngedig'
2016-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEVINE
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-19RES01ADOPT ARTICLES 19/07/16
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-21TM02Termination of appointment of Peter Arthur James Mcbride on 2015-09-09
2015-09-11AP03Appointment of Professor Peter Arthur James Mcbride as company secretary on 2015-09-09
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCART
2015-02-27AP03SECRETARY APPOINTED MR JAMES CRAWFORD NICHOLL
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY PETER MCBRIDE
2014-12-23RES01ADOPT ARTICLES 15/12/2014
2014-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN FOSTER
2014-09-12AR0109/09/14 NO MEMBER LIST
2013-12-11MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01AP01DIRECTOR APPOINTED PROFESSOR OWEN BARR
2013-11-01AP01DIRECTOR APPOINTED MR JOHN WILLIAM MCCART
2013-11-01AP01DIRECTOR APPOINTED DR PAUL DEVINE
2013-11-01RES15CHANGE OF NAME 20/09/2013
2013-11-01CERTNMCOMPANY NAME CHANGED OAKLEE CARE & SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/13
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 80 UNIVERSITY STREET UNIVERSITY STREET BELFAST BT7 1HE NORTHERN IRELAND
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY LESLIE MORRELL
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM LESLIE MORRELL HOUSE 37-41 MAY STREET BELFAST BT1 4DN
2013-11-01AP03SECRETARY APPOINTED MR PETER ARTHUR JAMES MCBRIDE
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RODDY
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DES NIXON
2013-09-16AR0109/09/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MRS STELLA BURNSIDE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCART
2013-01-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0109/09/12 NO MEMBER LIST
2012-10-05AP01DIRECTOR APPOINTED MRS KATHLEEN RODDY
2012-10-05AP01DIRECTOR APPOINTED MR JOHN MCCART
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALKER
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TODD
2012-01-13AP01DIRECTOR APPOINTED MRS ROISIN OLIVE URSULA FOSTER
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEELE
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AR0109/09/11 NO MEMBER LIST
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLOCK
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN OLVER
2011-07-07RES01ADOPT ARTICLES 17/12/2010
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN FINLAY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK ALLEN
2011-02-24MEM/ARTSARTICLES OF ASSOCIATION
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0109/09/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN TODD / 09/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ALEXANDER ALLEN / 09/09/2010
2010-10-12AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-01-11AP03SECRETARY APPOINTED LESLIE MORRELL
2010-01-11AP01DIRECTOR APPOINTED DES NIXON
2010-01-11AP01DIRECTOR APPOINTED IAN ELLIOTT
2010-01-11AP01DIRECTOR APPOINTED GRACE NESBITT
2010-01-11AP01DIRECTOR APPOINTED AUSTIN OLVER
2010-01-11AP01DIRECTOR APPOINTED OLWEN FINLAY
2010-01-11AP01DIRECTOR APPOINTED MARY (MAY) STEELE
2010-01-11AP01DIRECTOR APPOINTED MAUREEN WALKER
2010-01-11AP01DIRECTOR APPOINTED CHARLES POLLOCK
2010-01-11AP01DIRECTOR APPOINTED WILLIAM DEANE
2010-01-11AP01DIRECTOR APPOINTED ROSEMARY LOGUE
2009-10-27AP01DIRECTOR APPOINTED JEAN TODD
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED
2009-10-27AP01DIRECTOR APPOINTED JACK ALEXANDER ALLEN
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to INSPIRE DISABILITY SERVICES 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 DISABILITY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRE DISABILITY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of INSPIRE DISABILITY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE DISABILITY SERVICES
Trademarks
We have not found any records of INSPIRE DISABILITY SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE DISABILITY SERVICES. 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 (86900 - Other human health activities) as INSPIRE DISABILITY SERVICES are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE DISABILITY SERVICES 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 DISABILITY SERVICES 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 DISABILITY SERVICES 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.