Company NameInspired Care Limited
DirectorDavid Jonathan Haswell
Company StatusActive
Company Number07972371
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Jonathan Haswell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Andrea Caroline Fox
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Tracy Notley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Kelly Louise Haswell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN

Contact

Websiteinspiredcareltd.co.uk
Telephone0191 3385900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrea Fox
50.00%
Ordinary
1 at £1Tracy Notley
50.00%
Ordinary

Financials

Year2014
Net Worth£225,921
Cash£184,095
Current Liabilities£155,891

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

3 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Registered 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 2014Registered 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 2014Registered office address changed from the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages)
22 May 2014Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages)
22 May 2014Director's details changed for Mrs Andrea Caroline Fox on 1 January 2014 (2 pages)
22 May 2014Director's details changed for Mrs Tracy Notley on 1 January 2014 (2 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 July 2013Registered 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 2013Registered 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 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
29 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 73 Rockwood Hill Estate Greenside Ryton Tyne & Wear NE40 4BH England on 8 August 2012 (1 page)
1 March 2012Incorporation (23 pages)
1 March 2012Incorporation (23 pages)