Kinspire Group Limited HEREFORD


Kinspire Group Limited is a private limited company that can be found at Great Barn North, Brockhampton, Hereford HR1 4SE. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-07-21, this 6-year-old company is run by 4 directors.
Director Lydia G., appointed on 14 May 2021. Director Phillipa P., appointed on 14 May 2021. Director John P., appointed on 06 September 2019.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (SIC: 68100), "construction of domestic buildings" (SIC: 41202). According to Companies House information there was a change of name on 2023-01-30 and their previous name was Fairview Homes Property Ltd.
The last confirmation statement was filed on 2023-05-17 and the date for the next filing is 2024-05-31. Likewise, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Kinspire Group Limited Address / Contact

Office Address Great Barn North
Office Address2 Brockhampton
Town Hereford
Post code HR1 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10877931
Date of Incorporation Fri, 21st Jul 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Lydia G.

Position: Director

Appointed: 14 May 2021

Phillipa P.

Position: Director

Appointed: 14 May 2021

John P.

Position: Director

Appointed: 06 September 2019

Vincent G.

Position: Director

Appointed: 21 July 2017

Marcus K.

Position: Director

Appointed: 26 July 2022

Resigned: 31 August 2023

Marcus K.

Position: Secretary

Appointed: 26 July 2022

Resigned: 31 August 2023

Gareth F.

Position: Director

Appointed: 21 July 2017

Resigned: 07 January 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Phillipa P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vincent G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Gareth F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Phillipa P.

Notified on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Vincent G.

Notified on 21 July 2017
Ceased on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gareth F.

Notified on 21 July 2017
Ceased on 13 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fairview Homes Property January 30, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 56 633231 232678 24176 51234 689
Current Assets 195 723862 478736 2711 421 994964 570
Debtors 4 17733 27751 630205 158853 096
Net Assets Liabilities100-20 6966 65169 109136 88411 938
Other Debtors 4 1775 50051 39369 92549 543
Property Plant Equipment 2 47922 841142 123148 796155 851
Total Inventories 134 913597 9696 4001 140 32476 785
Other
Accumulated Depreciation Impairment Property Plant Equipment 6206 33112 74148 33657 375
Additions Other Than Through Business Combinations Property Plant Equipment    42 70381 457
Amounts Owed By Related Parties    122 239801 338
Amounts Owed To Related Parties    21 6192 845
Average Number Employees During Period 2231114
Corporation Tax Payable  1 49832 935  
Creditors 218 898468 513415 609487 359263 992
Deferred Tax Liabilities    37 17738 963
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -189-16 706
Disposals Property Plant Equipment    -435-65 363
Finance Lease Liabilities Present Value Total  15 945113 505103 22577 489
Fixed Assets  22 841142 123149 003156 262
Increase From Depreciation Charge For Year Property Plant Equipment 6205 7116 41035 78425 745
Investments Fixed Assets   100207411
Investments In Subsidiaries   100207411
Net Current Assets Liabilities -23 175452 323320 662512 438158 631
Other Creditors 209 1522 4953 45539 23311 937
Other Payables Accrued Expenses   21 84415 77025 756
Other Remaining Borrowings   280 271384 133186 503
Percentage Class Share Held In Subsidiary   100100100
Prepayments  50323710 8342 215
Property Plant Equipment Gross Cost 3 09929 172154 864197 132213 226
Taxation Social Security Payable   1 2489 40223 749
Total Additions Including From Business Combinations Property Plant Equipment 3 09926 073125 692  
Total Assets Less Current Liabilities -20 696475 164462 885661 441314 893
Total Borrowings   393 776487 359263 992
Trade Creditors Trade Payables 9 74671 6524 816248 081256 026
Trade Debtors Trade Receivables    2 160 
Unpaid Contributions To Pension Schemes    1 2901 646
Accrued Liabilities 4 147750   
Merchandise  22 442   
Other Taxation Social Security Payable  724   
Recoverable Value-added Tax 4 17727 274   
Work In Progress 134 913575 527   
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on Thursday 31st August 2023
filed on: 1st, September 2023
Free Download (1 page)

Company search