Newburn
Newcastle Upon Tyne
NE15 8LN
Director Name | Mrs Andrea Caroline Fox |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mrs Tracy Notley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mrs Kelly Louise Haswell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Website | inspiredcareltd.co.uk |
---|---|
Telephone | 0191 3385900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrea Fox 50.00% Ordinary |
---|---|
1 at £1 | Tracy Notley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,921 |
Cash | £184,095 |
Current Liabilities | £155,891 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
3 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 October 2015 | Registered office address changed from 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 7 October 2015 (1 page) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 July 2014 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 24 July 2014 (1 page) |
22 May 2014 | Registered office address changed from the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 July 2013 | Registered office address changed from Unit 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Unit 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 29 July 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page) |
1 March 2012 | Incorporation (23 pages) |
1 March 2012 | Incorporation (23 pages) |