Company NameInspire Solutions Limited
Company StatusDissolved
Company Number08276529
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameACRH Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Miles Butler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(7 years after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Darren Gee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(7 years after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Richard Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2019)
RoleFcca
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMiss Alison Carter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ

Location

Registered Address7 Newgate
Barnard Castle
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dfam
100.00%
Ordinary

Financials

Year2014
Net Worth£5,418
Cash£38,999
Current Liabilities£62,909

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 August 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
22 July 2015Appointment of Miss Alison Carter as a director on 2 February 2015 (2 pages)
22 July 2015Appointment of Miss Alison Carter as a director on 2 February 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Termination of appointment of Alison Carter as a director on 2 November 2014 (1 page)
2 February 2015Termination of appointment of Alison Carter as a director on 2 November 2014 (1 page)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
6 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
20 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Registered office address changed from 66 Glaisdale Court Darlington DL3 7AE on 18 December 2013 (1 page)
2 December 2013Company name changed acrh consulting LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2013Appointment of Richard Heseltine as a director (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
1 November 2012Incorporation (48 pages)