Inspiredspaces Rochdale (projectco2) Limited LEEDS


Inspiredspaces Rochdale (projectco2) started in year 2012 as Private Limited Company with registration number 08114138. The Inspiredspaces Rochdale (projectco2) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB.

The company has 4 directors, namely Peter J., Steven M. and Stephen K. and others. Of them, Keith E. has been with the company the longest, being appointed on 27 October 2017 and Peter J. has been with the company for the least time - from 29 January 2024. At present 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 Rochdale (projectco2) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08114138
Date of Incorporation Thu, 21st Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Peter J.

Position: Director

Appointed: 29 January 2024

Steven M.

Position: Director

Appointed: 30 June 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 31 January 2022

Stephen K.

Position: Director

Appointed: 01 January 2021

Keith E.

Position: Director

Appointed: 27 October 2017

Asif I.

Position: Director

Appointed: 01 January 2021

Resigned: 19 August 2022

Matthew T.

Position: Director

Appointed: 07 November 2018

Resigned: 29 January 2024

Ailison M.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 January 2022

David W.

Position: Director

Appointed: 05 February 2018

Resigned: 01 January 2021

Sandra B.

Position: Director

Appointed: 05 February 2018

Resigned: 22 October 2018

Peter J.

Position: Director

Appointed: 31 March 2017

Resigned: 30 June 2023

Andrew C.

Position: Director

Appointed: 05 December 2014

Resigned: 18 July 2018

John H.

Position: Director

Appointed: 05 December 2014

Resigned: 29 June 2017

John M.

Position: Director

Appointed: 05 December 2014

Resigned: 29 June 2017

Mark H.

Position: Director

Appointed: 10 January 2014

Resigned: 26 November 2014

Gordon H.

Position: Director

Appointed: 19 November 2013

Resigned: 05 December 2014

Catherine C.

Position: Director

Appointed: 06 November 2013

Resigned: 04 December 2014

Gerard H.

Position: Director

Appointed: 12 August 2013

Resigned: 26 November 2014

Peter D.

Position: Director

Appointed: 08 July 2013

Resigned: 05 December 2014

Jasvinder U.

Position: Director

Appointed: 28 June 2013

Resigned: 26 November 2014

David B.

Position: Director

Appointed: 08 February 2013

Resigned: 28 June 2013

Gladys W.

Position: Director

Appointed: 09 January 2013

Resigned: 31 October 2013

Graham F.

Position: Director

Appointed: 28 September 2012

Resigned: 15 August 2013

Anne R.

Position: Secretary

Appointed: 27 July 2012

Resigned: 15 January 2018

Claire B.

Position: Director

Appointed: 27 July 2012

Resigned: 20 December 2013

Sandra B.

Position: Director

Appointed: 27 July 2012

Resigned: 04 December 2014

Gerard H.

Position: Director

Appointed: 27 July 2012

Resigned: 28 September 2012

Adam W.

Position: Director

Appointed: 27 July 2012

Resigned: 19 April 2013

Jane M.

Position: Secretary

Appointed: 27 July 2012

Resigned: 15 January 2018

Ian M.

Position: Director

Appointed: 17 July 2012

Resigned: 22 January 2018

Anne R.

Position: Director

Appointed: 17 July 2012

Resigned: 27 July 2012

Lee M.

Position: Director

Appointed: 21 June 2012

Resigned: 27 July 2012

Timothy G.

Position: Director

Appointed: 21 June 2012

Resigned: 27 July 2012

Timothy G.

Position: Secretary

Appointed: 21 June 2012

Resigned: 27 July 2012

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Inspiredspaces Rochdale (Holdings2) Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inspiredspaces Rochdale (Holdings2) Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 8113900
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 29, 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search