Inspirate LEICESTER


Inspirate started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08024328. The Inspirate company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at Phoenix Square Workspace 19. Postal code: LE1 1TG.

At the moment there are 7 directors in the the firm, namely Meera S., Louise F. and Sunita P. and others. In addition one secretary - Suraj K. - is with the company. As of 24 April 2024, there were 4 ex directors - Sooree P., Gurdeep S. and others listed below. There were no ex secretaries.

Inspirate Address / Contact

Office Address Phoenix Square Workspace 19
Office Address2 4 Midland Street
Town Leicester
Post code LE1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08024328
Date of Incorporation Tue, 10th Apr 2012
Industry Artistic creation
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Meera S.

Position: Director

Appointed: 16 November 2023

Louise F.

Position: Director

Appointed: 16 November 2023

Sunita P.

Position: Director

Appointed: 19 April 2022

Benjamin M.

Position: Director

Appointed: 19 April 2022

Suraj K.

Position: Director

Appointed: 23 March 2017

Sean C.

Position: Director

Appointed: 15 December 2014

Suraj K.

Position: Secretary

Appointed: 10 April 2012

Jiten A.

Position: Director

Appointed: 10 April 2012

Sooree P.

Position: Director

Appointed: 19 April 2022

Resigned: 28 April 2023

Gurdeep S.

Position: Director

Appointed: 11 February 2013

Resigned: 17 July 2015

Suraj K.

Position: Director

Appointed: 10 April 2012

Resigned: 15 December 2014

Bipin A.

Position: Director

Appointed: 10 April 2012

Resigned: 20 February 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Jiten A. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Suraj K. This PSC has significiant influence or control over the company,. Moving on, there is Sean C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jiten A.

Notified on 23 March 2021
Nature of control: significiant influence or control

Suraj K.

Notified on 23 March 2021
Nature of control: significiant influence or control

Sean C.

Notified on 23 March 2021
Ceased on 31 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth10 883587-3 1352 0903 891     
Balance Sheet
Cash Bank On Hand     9 44011 12016 13938 832106 230
Current Assets14 1574 3219393 53716 66310 39812 23116 93239 156117 572
Debtors48484848 9581 11179332411 342
Net Assets Liabilities    3 8437 4924 3625 2456 12345 378
Property Plant Equipment     2 8142 1331 6001 2581 060
Cash Bank In Hand14 1094 2738912 602      
Net Assets Liabilities Including Pension Asset Liability10 883587-3 1353853 891     
Tangible Fixed Assets300200100576      
Reserves/Capital
Profit Loss Account Reserve 587-3 135385      
Shareholder Funds10 883587-3 1352 0903 891     
Other
Accrued Liabilities Deferred Income     1 1006019 50235 08663 785
Accumulated Depreciation Impairment Property Plant Equipment      2 4512 9843 4033 756
Average Number Employees During Period        32
Corporation Tax Payable     489 3 9 268
Creditors    12 6471 4199 59712 98334 05273 053
Deferred Tax Liabilities     535405304239201
Fixed Assets3002001005765072 8142 1331 6001 2581 060
Increase Decrease In Depreciation Impairment Property Plant Equipment      711533419353
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -130-101-65-38
Increase From Depreciation Charge For Year Property Plant Equipment      711533419353
Loans From Directors     4 0499 3083 120  
Net Current Assets Liabilities10 583387-3 2352 5174 0168 9792 6343 9495 10444 519
Other Taxation Social Security Payable     -894-1 13060-1 034 
Prepayments Accrued Income     958  3241 176
Property Plant Equipment Gross Cost      4 5844 5844 6614 816
Recoverable Value-added Tax         782
Taxation Including Deferred Taxation Balance Sheet Subtotal     -535-405-304-239-201
Total Additions Including From Business Combinations Property Plant Equipment      30 77155
Total Assets Less Current Liabilities10 883587-3 1355004 52311 7934 7675 5496 36245 579
Trade Creditors Trade Payables      818298  
Trade Debtors Trade Receivables      1 111793 9 384
Advances Credits Directors      9 3083 1203 120 
Advances Credits Made In Period Directors      5 259   
Advances Credits Repaid In Period Directors       -6 188  
Provisions For Liabilities Balance Sheet Subtotal    270535    
Creditors Due After One Year   968362     
Creditors Due Within One Year3 5743 9344 1742 72612 647     
Other Debtors Due After One Year 4848       
Provisions For Liabilities Charges   115270     
Revaluation Reserve10 883587        
Secured Debts 3 9344 174       
Tangible Fixed Assets Additions   759      
Tangible Fixed Assets Cost Or Valuation4004004001 159      
Tangible Fixed Assets Depreciation100200300583      
Tangible Fixed Assets Depreciation Charged In Period 100100283      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Articles and Memorandum of Association
filed on: 25th, January 2024
Free Download (15 pages)

Company search