Inspiredspaces Nottingham (holdings2) Limited LONDON


Inspiredspaces Nottingham (holdings2) started in year 2012 as Private Limited Company with registration number 08121567. The Inspiredspaces Nottingham (holdings2) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

At the moment there are 5 directors in the the company, namely Jacobus D., James M. and Kalpesh S. and others. In addition one secretary - Amanda W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inspiredspaces Nottingham (holdings2) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08121567
Date of Incorporation Wed, 27th Jun 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jacobus D.

Position: Director

Appointed: 17 December 2021

James M.

Position: Director

Appointed: 01 January 2021

Kalpesh S.

Position: Director

Appointed: 20 November 2020

Nigel H.

Position: Director

Appointed: 25 February 2019

Amanda W.

Position: Secretary

Appointed: 06 February 2018

Timothy R.

Position: Director

Appointed: 16 August 2012

Colin S.

Position: Director

Appointed: 06 February 2018

Resigned: 25 February 2019

Keith E.

Position: Director

Appointed: 11 November 2016

Resigned: 19 October 2022

Kate F.

Position: Director

Appointed: 30 March 2015

Resigned: 20 November 2020

Martyn T.

Position: Director

Appointed: 15 July 2014

Resigned: 15 December 2017

Jasvinder U.

Position: Director

Appointed: 27 June 2014

Resigned: 06 February 2018

Gerard H.

Position: Director

Appointed: 27 June 2014

Resigned: 17 December 2021

Kenneth P.

Position: Director

Appointed: 30 April 2014

Resigned: 15 July 2014

Paul A.

Position: Director

Appointed: 28 June 2013

Resigned: 30 March 2015

Nicholas H.

Position: Director

Appointed: 30 January 2013

Resigned: 27 June 2014

Ian M.

Position: Director

Appointed: 30 January 2013

Resigned: 27 June 2014

David B.

Position: Director

Appointed: 16 August 2012

Resigned: 28 June 2013

Dale F.

Position: Director

Appointed: 16 August 2012

Resigned: 30 January 2013

Mark H.

Position: Director

Appointed: 16 August 2012

Resigned: 15 July 2014

Jane M.

Position: Secretary

Appointed: 16 August 2012

Resigned: 06 February 2018

Anne R.

Position: Secretary

Appointed: 16 August 2012

Resigned: 06 February 2018

Martyn T.

Position: Director

Appointed: 16 August 2012

Resigned: 27 June 2014

Timothy G.

Position: Director

Appointed: 27 June 2012

Resigned: 16 August 2012

Lee M.

Position: Director

Appointed: 27 June 2012

Resigned: 16 August 2012

Timothy G.

Position: Secretary

Appointed: 27 June 2012

Resigned: 16 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Building Schools For The Future Investments Llp from London, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Building Schools For The Future Investments Llp

3 More London Riverside, London, SE1 2AQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc320795
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 20th, September 2023
Free Download (24 pages)

Company search

Advertisements