Company NameInspired Care (UK) Ltd
Company StatusDissolved
Company Number08165842
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Andrea Caroline Fox
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(12 months after company formation)
Appointment Duration8 years, 1 month (closed 07 September 2021)
RoleManager
Country of ResidenceEngland
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
StatusClosed
Appointed01 August 2013(12 months after company formation)
Appointment Duration8 years, 1 month (closed 07 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMr Paul Fox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Rockwood Hill Estate
Greenside
Ryton
Tyne & Wear
NE40 4BH
Director NameMr Carl Notley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Watson Street
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EW

Location

Registered AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 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)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
24 July 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW United Kingdom 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 Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW United Kingdom to 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 24 July 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Appointment of Mrs Tracy Notley as a director (2 pages)
22 August 2013Appointment of Mrs Andrea Caroline Fox as a director (2 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Termination of appointment of Carl Notley as a director (1 page)
22 August 2013Termination of appointment of Paul Fox as a director (1 page)
22 August 2013Appointment of Mrs Tracy Notley as a director (2 pages)
22 August 2013Termination of appointment of Paul Fox as a director (1 page)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Termination of appointment of Carl Notley as a director (1 page)
22 August 2013Appointment of Mrs Andrea Caroline Fox as a director (2 pages)
26 February 2013Registered office address changed from C/O C/O Skg Business Services Ltd Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne & Wear NE21 4TE England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O C/O Skg Business Services Ltd Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne & Wear NE21 4TE England on 26 February 2013 (1 page)
2 August 2012Incorporation (23 pages)
2 August 2012Incorporation (23 pages)