Hunwick
Crook
Durham
DL15 0JR
Director Name | Mr David Jason Winship |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL |
Website | inspiredsupport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 825958024 |
Telephone region | Mobile |
Registered Address | Floor 5 Hadrian Newcastle Higham Place Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | David Jason Winship 51.00% Ordinary |
---|---|
49 at £1 | George Richard Lamb 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £98,677 |
Net Worth | £3,807 |
Cash | £1,858 |
Current Liabilities | £10,350 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 November 2022 | Registered 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 2022 | Termination of appointment of David Jason Winship as a director on 5 October 2022 (1 page) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for David Jason Winship on 20 June 2015 (2 pages) |
7 March 2016 | Director's details changed for David Jason Winship on 20 June 2015 (2 pages) |
29 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
15 November 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
15 February 2012 | Incorporation (23 pages) |
15 February 2012 | Incorporation (23 pages) |