Company NameInspired Support Ltd
DirectorGeorge Richard Lamb
Company StatusActive
Company Number07950159
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr George Richard Lamb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address10 North View
Hunwick
Crook
Durham
DL15 0JR
Director NameMr David Jason Winship
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address3 Brightlea
Birtley
Chester Le Street
County Durham
DH3 1RL

Contact

Websiteinspiredsupport.co.uk
Email address[email protected]
Telephone07 825958024
Telephone regionMobile

Location

Registered AddressFloor 5 Hadrian Newcastle
Higham Place
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Jason Winship
51.00%
Ordinary
49 at £1George Richard Lamb
49.00%
Ordinary

Financials

Year2014
Turnover£98,677
Net Worth£3,807
Cash£1,858
Current Liabilities£10,350

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

25 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 November 2022Registered office address changed from 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL England to Floor 5 Hadrian Newcastle Higham Place Newcastle upon Tyne NE1 8AF on 28 November 2022 (1 page)
5 October 2022Termination of appointment of David Jason Winship as a director on 5 October 2022 (1 page)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Director's details changed for David Jason Winship on 20 June 2015 (2 pages)
7 March 2016Director's details changed for David Jason Winship on 20 June 2015 (2 pages)
29 July 2015Registered office address changed from 53 Fellside Portmeads Birtley Tyne and Wear DH3 2nd to 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 53 Fellside Portmeads Birtley Tyne and Wear DH3 2nd to 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL on 29 July 2015 (1 page)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 November 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
15 November 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
15 February 2012Incorporation (23 pages)
15 February 2012Incorporation (23 pages)