Company NameInspiro Enterprises Ltd
DirectorGrace Adebimipe Adedapo
Company StatusActive
Company Number08890899
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameHypermen Consultants Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGrace Adebimipe Adedapo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address36 Chestnut Grove
London
SW12 8JD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address36 Chestnut Grove
London
SW12 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
15 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Amended total exemption full accounts made up to 28 February 2018 (9 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 March 2019Change of details for Grace Adebimpe Adedapo as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (3 pages)
15 March 2018Registered office address changed from Third Floor North 224-236 Walworth Road London London SE17 1JE United Kingdom to 36 Chestnut Grove London SW12 8JD on 15 March 2018 (1 page)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-25
(3 pages)
23 February 2018Appointment of Grace Adebimpe Adedapo as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Barbara Kahan as a director on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
23 February 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 23 February 2018 (1 page)
23 February 2018Notification of Grace Adebimpe Adedapo as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to Third Floor North 224-236 Walworth Road London London SE17 1JE on 23 February 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 March 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)