Company NameInspire Risk Management Group Ltd
Company StatusDissolved
Company Number09847096
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(2 years after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(2 years after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(2 years, 2 months after company formation)
Appointment Duration4 years (closed 18 January 2022)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Reid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Karl John Toogood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.inspirerm.com
Email address[email protected]
Telephone01925 711500
Telephone regionWarrington

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

28 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
16 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2019Change of share class name or designation (2 pages)
9 December 2019Director's details changed for Mr David Alexander Lewis Clapp on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Alastair James Christopherson on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Kevin Catterall on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Christian Parker on 9 December 2019 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
6 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
7 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Registered office address changed from 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
1 December 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
23 November 2017Solvency Statement dated 03/11/17 (1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 200
(6 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2017Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page)
10 November 2017Cessation of Neil Reid as a person with significant control on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages)
10 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
10 November 2017Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages)
10 November 2017Change of details for Cicg Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages)
10 November 2017Notification of Cicg Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
10 November 2017Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages)
10 November 2017Cessation of Karl John Toogood as a person with significant control on 10 November 2017 (1 page)
10 November 2017Cessation of Neil Reid as a person with significant control on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages)
10 November 2017Notification of Cicg Limited as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 (1 page)
10 November 2017Change of details for Cicg Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages)
10 November 2017Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 (1 page)
10 November 2017Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages)
10 November 2017Cessation of Karl John Toogood as a person with significant control on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page)
12 October 2017Memorandum and Articles of Association (22 pages)
12 October 2017Memorandum and Articles of Association (22 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Change of share class name or designation (2 pages)
7 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 October 2016Director's details changed for Mr Neil Reid on 2 August 2016 (2 pages)
7 October 2016Director's details changed for Mr Neil Reid on 2 August 2016 (2 pages)
7 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 September 2016Change of share class name or designation (2 pages)
15 September 2016Change of share class name or designation (2 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 97,700
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 97,700
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 97,700
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 97,700
(3 pages)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • GBP 100
(30 pages)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • GBP 100
(30 pages)