Company NameInspired Outsourcing Limited
Company StatusActive
Company Number08139268
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Paul John Crampsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross House Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4XX
Director NameMr Kevin Hutchinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor The Bloom Project
18 - 24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AE
Director NameMr Lee Wigham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor The Bloom Project
18 - 24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AE
Director NameMr Andrew Jeffrey Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Cuthbert House City Road
Newcastle Upon Tyne
NE1 2ET
Director NameMr Lee Wigham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Cuthbert House City Road
Newcastle Upon Tyne
NE1 2ET

Contact

Websitewww.inspiredoutsourcing.co.uk

Location

Registered AddressSecond Floor The Bloom Project
18 - 24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

18 at £1Paul John Crampsey
90.00%
Ordinary
1 at £1Christine Jackson
5.00%
Ordinary A
1 at £1Trustees Of Christine Jackson & Trustees Of Paul John Crampsey
5.00%
Ordinary B

Financials

Year2014
Net Worth£224,962
Cash£254,746
Current Liabilities£550,312

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 May 2020Delivered on: 18 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 October 2023Registered 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 2023Confirmation statement made on 31 March 2023 with updates (8 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
19 May 2022Confirmation statement made on 31 March 2022 with updates (10 pages)
27 January 2022Cancellation of shares. Statement of capital on 10 December 2021
  • GBP 69.00
(13 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 September 2021Appointment of Mr Lee Wigham as a director on 1 September 2021 (2 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
13 April 2021Cessation of Andrew Jeffrey Phillips as a person with significant control on 2 April 2020 (1 page)
22 June 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
18 May 2020Registration of charge 081392680001, created on 4 May 2020 (24 pages)
24 April 2020Notification of Paul John Crampsey as a person with significant control on 6 April 2016 (2 pages)
24 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 July 2018Registered 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 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
28 July 2017Director's details changed for Mr Paul John Crampsey on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Paul John Crampsey on 28 July 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
3 February 2017Termination of appointment of Lee Wigham as a director on 6 April 2016 (1 page)
3 February 2017Termination of appointment of Lee Wigham as a director on 6 April 2016 (1 page)
3 February 2017Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016 (1 page)
3 February 2017Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Appointment of Mr Kevin Hutchinson as a director on 6 April 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Appointment of Mr Lee Wigham as a director on 6 April 2016 (2 pages)
27 January 2017Appointment of Mr Andrew Jeffrey Phillips as a director on 6 April 2016 (2 pages)
27 January 2017Appointment of Mr Lee Wigham as a director on 6 April 2016 (2 pages)
27 January 2017Appointment of Mr Andrew Jeffrey Phillips as a director on 6 April 2016 (2 pages)
27 January 2017Appointment of Mr Kevin Hutchinson as a director on 6 April 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 35
(4 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 98
(12 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 98
(12 pages)
19 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 35
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(4 pages)
4 April 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2014Registered 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 2014Registered 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 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 March 2014Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
6 March 2014Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
23 October 2013Registered 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 2013Registered 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 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 19
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 19
(4 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2013Change of share class name or designation (2 pages)
11 July 2012Incorporation (14 pages)
11 July 2012Incorporation (14 pages)