Company NameInspira UK Limited
DirectorSusan Emma Higgins
Company StatusActive
Company Number04886154
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Susan Emma Higgins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Foxfield Close
Northwood
HA6 3NU
Secretary NameMiss Susan Emma Higgins
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Foxfield Close
Northwood
HA6 3NU
Director NameJohn Joseph Pilny
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleTechnical Director
Correspondence Address2 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Allison Harper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnemar
Springfield Road
Epsom
Surrey
KT17 3EJ
Director NameMs Jeanie Roberton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1a Eastbury Road
Northwood
Middlesex
HA6 3BG

Contact

Websitewww.inspira-uk.com/
Email address[email protected]
Telephone01923 829586
Telephone regionWatford

Location

Registered Address2 Foxfield Close
Northwood
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

750 at £1Susan Emma Higgins
75.00%
Ordinary
250 at £1Jeanie Roberton
25.00%
Ordinary

Financials

Year2014
Net Worth£54,469
Cash£55,541
Current Liabilities£82,552

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 October 2021Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to 2 Foxfield Close Northwood HA6 3NU on 19 October 2021 (1 page)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
11 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 750
(4 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 750
(4 pages)
8 March 2016Termination of appointment of Jeanie Roberton as a director on 1 December 2015 (1 page)
8 March 2016Termination of appointment of Jeanie Roberton as a director on 1 December 2015 (1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 November 2014Registered office address changed from Alexander House 7 Oaklands Gate Northwood Middx HA6 3AA to 1a Eastbury Road Northwood Middlesex HA6 3BG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Alexander House 7 Oaklands Gate Northwood Middx HA6 3AA to 1a Eastbury Road Northwood Middlesex HA6 3BG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Alexander House 7 Oaklands Gate Northwood Middx HA6 3AA to 1a Eastbury Road Northwood Middlesex HA6 3BG on 6 November 2014 (1 page)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Miss Susan Emma Higgins on 1 September 2010 (1 page)
15 September 2010Director's details changed for Miss Susan Emma Higgins on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Miss Susan Emma Higgins on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Miss Susan Emma Higgins on 1 September 2010 (1 page)
15 September 2010Secretary's details changed for Miss Susan Emma Higgins on 1 September 2010 (1 page)
15 September 2010Director's details changed for Miss Susan Emma Higgins on 1 September 2010 (2 pages)
19 July 2010Appointment of Ms Jeanie Roberton as a director (2 pages)
19 July 2010Appointment of Ms Jeanie Roberton as a director (2 pages)
10 February 2010Registered office address changed from 41 Green Lane Northwood Middlesex HA6 3AE on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 41 Green Lane Northwood Middlesex HA6 3AE on 10 February 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 September 2007Return made up to 03/09/07; full list of members (2 pages)
28 September 2007Return made up to 03/09/07; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
14 September 2006Total exemption full accounts made up to 30 April 2006 (16 pages)
14 September 2006Total exemption full accounts made up to 30 April 2006 (16 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
6 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 September 2005Return made up to 03/09/05; full list of members (2 pages)
9 September 2005Return made up to 03/09/05; full list of members (2 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
24 September 2004Return made up to 03/09/04; full list of members (7 pages)
24 September 2004Return made up to 03/09/04; full list of members (7 pages)
6 November 2003Registered office changed on 06/11/03 from: 2 foxfield close northwood middlesex HA6 3NU (1 page)
6 November 2003Registered office changed on 06/11/03 from: 2 foxfield close northwood middlesex HA6 3NU (1 page)
25 September 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
25 September 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
17 September 2003Ad 09/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2003Ad 09/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 16 saint john street london EC1M 4NT (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 16 saint john street london EC1M 4NT (1 page)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Incorporation (14 pages)
3 September 2003Incorporation (14 pages)