Inspire Childrens Services Limited ST HELENS


Inspire Childrens Services started in year 2009 as Private Limited Company with registration number 06968122. The Inspire Childrens Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in St Helens at Unit 3, Craig Court. Postal code: WA10 1GJ.

The firm has 4 directors, namely David S., Anthony W. and Paul K. and others. Of them, Paul K., Sarah K. have been with the company the longest, being appointed on 21 July 2009 and David S. has been with the company for the least time - from 23 July 2018. As of 27 April 2024, there were 6 ex directors - Nicola F., David S. and others listed below. There were no ex secretaries.

Inspire Childrens Services Limited Address / Contact

Office Address Unit 3, Craig Court
Office Address2 Standish Street
Town St Helens
Post code WA10 1GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06968122
Date of Incorporation Tue, 21st Jul 2009
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David S.

Position: Director

Appointed: 23 July 2018

Anthony W.

Position: Director

Appointed: 24 September 2013

Paul K.

Position: Director

Appointed: 21 July 2009

Sarah K.

Position: Director

Appointed: 21 July 2009

Nicola F.

Position: Director

Appointed: 25 January 2017

Resigned: 25 September 2019

David S.

Position: Director

Appointed: 01 April 2014

Resigned: 19 January 2018

Anthony W.

Position: Director

Appointed: 21 July 2009

Resigned: 14 July 2011

Jonathan F.

Position: Director

Appointed: 21 July 2009

Resigned: 14 July 2011

Terri F.

Position: Director

Appointed: 21 July 2009

Resigned: 21 July 2009

Stephen M.

Position: Director

Appointed: 21 July 2009

Resigned: 14 July 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Paul K. This PSC and has 25-50% shares. Another entity in the PSC register is Sarah K. This PSC owns 25-50% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 15031 17673 796152 840       
Balance Sheet
Cash Bank In Hand39 83663 87498 396259 181       
Cash Bank On Hand   259 181292 162107 726215 390284 805193 265108 681285 896
Current Assets173 840158 196246 000397 270505 312379 903465 624476 384587 702592 790581 057
Debtors134 00494 322147 604138 089213 150272 177250 234191 579394 437484 109295 161
Net Assets Liabilities   152 840224 018126 995149 784190 680156 660247 973266 855
Net Assets Liabilities Including Pension Asset Liability29 15031 17673 796152 840       
Property Plant Equipment   35 81237 10533 349211 559206 325207 444197 235 
Tangible Fixed Assets19 89319 75130 15335 812       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve28 15030 17672 796151 840       
Shareholder Funds29 15031 17673 796152 840       
Other
Amount Specific Advance Or Credit Directors  1 4849 2338 563    3 000 
Amount Specific Advance Or Credit Made In Period Directors   11 794367   72 36085 744 
Amount Specific Advance Or Credit Repaid In Period Directors   4 045670   72 36082 744 
Accumulated Depreciation Impairment Property Plant Equipment   47 02661 01574 33388 936103 452119 577133 918146 606
Average Number Employees During Period   6677828280848379
Bank Borrowings      165 633154 202190 855162 465136 300
Creditors   276 667314 824282 682154 203140 856169 342140 384386 176
Creditors Due Within One Year161 008143 196198 782276 667       
Dividends Paid     235 590216 040214 230235 440233 696325 184
Increase From Depreciation Charge For Year Property Plant Equipment    13 98913 31814 60314 51616 12514 34112 688
Net Current Assets Liabilities12 83215 00047 218120 603190 48897 22197 628130 411124 408195 747194 881
Number Shares Allotted 1 0001 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 000170170280
Par Value Share 111 111111
Profit Loss     138 567238 829255 126311 420325 009344 066
Property Plant Equipment Gross Cost   82 83898 120107 682300 495309 777327 021331 153333 838
Provisions For Liabilities Balance Sheet Subtotal   3 5753 5753 5755 2005 2005 8504 6253 438
Provisions For Liabilities Charges3 5753 5753 5753 575       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 8 73420 10315 876       
Tangible Fixed Assets Cost Or Valuation38 12546 85966 96282 838       
Tangible Fixed Assets Depreciation18 23227 10836 80947 026       
Tangible Fixed Assets Depreciation Charged In Period 8 8769 70110 217       
Total Additions Including From Business Combinations Property Plant Equipment    15 2829 562171 8439 28217 2444 1322 685
Total Assets Less Current Liabilities32 72534 75177 371156 415227 593130 570309 187336 736331 852392 982382 113
Advances Credits Directors 8 7381 4841 987       
Advances Credits Made In Period Directors 8 738         
Advances Credits Repaid In Period Directors500 7 254        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 069681220004, created on 20th July 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements