Inspire Middleton MANCHESTER


Inspire Middleton started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06624568. The Inspire Middleton company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 18 Aylesbury Grove. Postal code: M24 2TG.

The firm has 6 directors, namely Shereen H., Benny M. and Kelly H. and others. Of them, Janet R., Michelle L., Carl R. have been with the company the longest, being appointed on 19 June 2008 and Shereen H. has been with the company for the least time - from 1 January 2019. As of 19 April 2024, there were 2 ex directors - Laura N., Nke E. and others listed below. There were no ex secretaries.

Inspire Middleton Address / Contact

Office Address 18 Aylesbury Grove
Office Address2 Middleton
Town Manchester
Post code M24 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624568
Date of Incorporation Thu, 19th Jun 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Shereen H.

Position: Director

Appointed: 01 January 2019

Benny M.

Position: Director

Appointed: 01 July 2018

Kelly H.

Position: Director

Appointed: 01 August 2011

Janet R.

Position: Director

Appointed: 19 June 2008

Michelle L.

Position: Director

Appointed: 19 June 2008

Carl R.

Position: Director

Appointed: 19 June 2008

Laura N.

Position: Director

Appointed: 17 February 2009

Resigned: 17 July 2011

Nke E.

Position: Director

Appointed: 19 June 2008

Resigned: 13 July 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Carl R. The abovementioned PSC has significiant influence or control over the company,.

Carl R.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand316 019322 634261 677
Current Assets319 073343 444266 063
Debtors3 05420 8104 386
Net Assets Liabilities306 457338 312258 808
Other Debtors121121121
Property Plant Equipment3 0002 2501 687
Other
Charitable Expenditure210 781250 256261 811
Charitable Support Costs 359720
Charity Funds306 457338 312258 808
Charity Registration Number England Wales 1 126 0931 126 093
Direct Charitable Expenditure 249 897261 091
Donations Legacies289 207254 769138 176
Expenditure207 876250 256261 811
Income Endowments296 422282 111182 307
Income From Other Trading Activities7 09527 31543 826
Investment Income12027305
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses88 54631 855-79 504
Other Expenditure-2 905  
Accrued Liabilities Deferred Income1 3783 8453 641
Accumulated Depreciation Impairment Property Plant Equipment1 0001 7502 313
Average Number Employees During Period899
Creditors15 6167 3828 942
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 750563
Net Current Assets Liabilities303 457336 062257 121
Other Creditors10 8065151 358
Other Taxation Social Security Payable2 1972 9763 646
Pension Costs Defined Contribution Plan2 6873 3343 790
Prepayments Accrued Income2 18514 7621 656
Property Plant Equipment Gross Cost 4 0004 000
Social Security Costs3 6747 4056 919
Staff Costs Employee Benefits Expense113 365170 923173 577
Total Assets Less Current Liabilities306 457338 312258 808
Trade Creditors Trade Payables1 23546297
Trade Debtors Trade Receivables7485 9272 609
Wages Salaries107 004160 184162 868

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (28 pages)

Company search

Advertisements