Advanced company searchLink opens in new window

INSPIRE NEUROCARE LIMITED

Company number 11926195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
06 Jan 2025 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
01 Nov 2024 PSC02 Notification of Magnus Acquisitions Limited as a person with significant control on 1 November 2024
01 Nov 2024 PSC07 Cessation of Hamberley Care Operating Holding Limited as a person with significant control on 1 November 2024
01 Nov 2024 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG England to 10 Lower Thames Street London EC3R 6EN on 1 November 2024
01 Nov 2024 AP01 Appointment of Mr Mark Daniel Gross as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Duncan John Howard Mcalear as a director on 1 November 2024
20 Sep 2024 PSC02 Notification of Hamberley Care Operating Holding Limited as a person with significant control on 30 April 2022
20 Sep 2024 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 30 April 2022
11 Jul 2024 MR04 Satisfaction of charge 119261950001 in full
15 May 2024 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 33 Glasshouse Street London W1B 5DG on 15 May 2024
13 May 2024 AA Accounts for a small company made up to 31 December 2023
10 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
10 May 2023 AA Accounts for a small company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
06 May 2022 PSC05 Change of details for Hamberley Specialist Properties (Worcester) Limited as a person with significant control on 30 April 2022
04 May 2022 MR01 Registration of charge 119261950002, created on 30 April 2022
29 Apr 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
03 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
03 Nov 2020 PSC05 Change of details for Patron Capital Advisers Llp as a person with significant control on 27 February 2020
05 Aug 2020 AA Accounts for a small company made up to 31 December 2019
22 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates