Hunwick
Crook
County Durham
DL15 0JR
Director Name | David Jason Winship |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 53 Fellside Portmeads Birtley Tyne And Wear DH3 2ND |
Director Name | Mr Dennis Gibson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 Eastfield Avenue Whitley Bay Tyne And Wear NE25 8LU |
Director Name | Mr Dean David Laing |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 2016) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL |
Director Name | Mr Stuart Sidney Herring |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2017) |
Role | Freelance Artist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL |
Director Name | Mr Dean David Laing |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2022) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL |
Director Name | Mr Carl Morrison |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2022) |
Role | Self Employed Coach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brightlea Birtley Chester Le Street County Durham DH3 1RL |
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 |
Year | 2014 |
---|---|
Turnover | £4,412 |
Net Worth | -£3,739 |
Cash | £1,698 |
Current Liabilities | £7,785 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
28 July 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
---|---|
19 April 2023 | Notification of Richard Lamb as a person with significant control on 5 October 2022 (2 pages) |
19 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
19 April 2023 | Cessation of David Jason Winship as a person with significant control on 5 October 2022 (1 page) |
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) |
15 August 2022 | Termination of appointment of Dean David Laing as a director on 15 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Carl Morrison as a director on 15 August 2022 (1 page) |
3 May 2022 | Notification of David Jason Winship as a person with significant control on 3 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 April 2022 | Cessation of Dean David Laing as a person with significant control on 25 April 2022 (1 page) |
25 April 2022 | Cessation of Richard George Lamb as a person with significant control on 25 April 2022 (1 page) |
25 April 2022 | Cessation of David Jason Winship as a person with significant control on 25 April 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
11 October 2021 | Company name changed inspiring events CIC\certificate issued on 11/10/21
|
28 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (16 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Dennis Gibson as a director on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Carl Morrison as a director on 2 April 2019 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Stuart Sidney Herring as a director on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Stuart Sidney Herring as a director on 28 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
19 November 2016 | Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages) |
19 November 2016 | Termination of appointment of Dean David Laing as a director on 19 November 2016 (1 page) |
19 November 2016 | Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages) |
19 November 2016 | Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages) |
19 November 2016 | Appointment of Mr Stuart Sidney Herring as a director on 19 November 2016 (2 pages) |
19 November 2016 | Termination of appointment of Dean David Laing as a director on 19 November 2016 (1 page) |
19 November 2016 | Appointment of Mr Stuart Sidney Herring as a director on 19 November 2016 (2 pages) |
19 November 2016 | Appointment of Mr Dean David Laing as a director on 19 November 2016 (2 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
3 May 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 22 March 2016 no member list (4 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) |
31 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (13 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (13 pages) |
14 April 2014 | Appointment of Mr Dennis Gibson as a director (2 pages) |
14 April 2014 | Appointment of Mr Dennis Gibson as a director (2 pages) |
14 April 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (14 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (14 pages) |
27 March 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
15 November 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
15 November 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
22 March 2012 | Incorporation of a Community Interest Company (44 pages) |
22 March 2012 | Incorporation of a Community Interest Company (44 pages) |