Newcastle Upon Tyne
Tyne & Wear
NE1 4XX
Director Name | Mr Kevin Hutchinson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor The Bloom Project 18 - 24 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AE |
Director Name | Mr Lee Wigham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor The Bloom Project 18 - 24 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AE |
Director Name | Mr Andrew Jeffrey Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Cuthbert House City Road Newcastle Upon Tyne NE1 2ET |
Director Name | Mr Lee Wigham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Cuthbert House City Road Newcastle Upon Tyne NE1 2ET |
Website | www.inspiredoutsourcing.co.uk |
---|
Registered Address | Second Floor The Bloom Project 18 - 24 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
18 at £1 | Paul John Crampsey 90.00% Ordinary |
---|---|
1 at £1 | Christine Jackson 5.00% Ordinary A |
1 at £1 | Trustees Of Christine Jackson & Trustees Of Paul John Crampsey 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £224,962 |
Cash | £254,746 |
Current Liabilities | £550,312 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 May 2020 | Delivered on: 18 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 October 2023 | Registered office address changed from Apollo House Northumberland Road Newcastle upon Tyne NE1 8JF England to Second Floor the Bloom Project 18 - 24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 12 October 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (8 pages) |
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
19 May 2022 | Confirmation statement made on 31 March 2022 with updates (10 pages) |
27 January 2022 | Cancellation of shares. Statement of capital on 10 December 2021
|
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
20 January 2022 | Purchase of own shares.
|
8 September 2021 | Appointment of Mr Lee Wigham as a director on 1 September 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
13 April 2021 | Cessation of Andrew Jeffrey Phillips as a person with significant control on 2 April 2020 (1 page) |
22 June 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
18 May 2020 | Registration of charge 081392680001, created on 4 May 2020 (24 pages) |
24 April 2020 | Notification of Paul John Crampsey as a person with significant control on 6 April 2016 (2 pages) |
24 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 July 2018 | Registered office address changed from 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET England to Apollo House Northumberland Road Newcastle upon Tyne NE1 8JF on 10 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 July 2017 | Director's details changed for Mr Paul John Crampsey on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Paul John Crampsey on 28 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
3 February 2017 | Termination of appointment of Lee Wigham as a director on 6 April 2016 (1 page) |
3 February 2017 | Termination of appointment of Lee Wigham as a director on 6 April 2016 (1 page) |
3 February 2017 | Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016 (1 page) |
3 February 2017 | Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Appointment of Mr Kevin Hutchinson as a director on 6 April 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Appointment of Mr Lee Wigham as a director on 6 April 2016 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Jeffrey Phillips as a director on 6 April 2016 (2 pages) |
27 January 2017 | Appointment of Mr Lee Wigham as a director on 6 April 2016 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Jeffrey Phillips as a director on 6 April 2016 (2 pages) |
27 January 2017 | Appointment of Mr Kevin Hutchinson as a director on 6 April 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from 5th Floor, Cross House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 5th Floor, Cross House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 November 2014 | Registered office address changed from B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 5Th Floor, Cross House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 5Th Floor, Cross House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 5Th Floor, Cross House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 5Th Floor Cuthbert House All Saints Business Centre City Road Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 5Th Floor Cuthbert House All Saints Business Centre City Road Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 5Th Floor Cuthbert House All Saints Business Centre City Road Newcastle upon Tyne NE1 2ET England to B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 5 November 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 September 2014 | Registered office address changed from Cuthburt House 5Th Floor All Saints Business Centre Newcastle upon Tyne NE1 2ET to Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Cuthburt House 5Th Floor All Saints Business Centre Newcastle upon Tyne NE1 2ET to Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 16 September 2014 (1 page) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
23 October 2013 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne Tyne & Wear NE1 4XX United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne Tyne & Wear NE1 4XX United Kingdom on 23 October 2013 (1 page) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
25 April 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Change of share class name or designation (2 pages) |
11 July 2012 | Incorporation (14 pages) |
11 July 2012 | Incorporation (14 pages) |