INSPIRE COMMUNITY TRAINING AND DEVELOPMENT C.I.C.

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2020-05-31

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-05-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

26/03/2126 March 2021 Registered office address changed from , Studio 7 Winyates Craft Centre, Winyates, Redditch, Worcestershire, B98 0NR to Studio 3 Winyates Craft Centre Winyates Way Redditch B98 0NR on 2021-03-26

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARTIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 29/05/16 NO MEMBER LIST

View Document

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARTIN / 30/05/2015

View Document

03/06/153 June 2015 29/05/15 NO MEMBER LIST

View Document

01/06/151 June 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED OLIVER MARTIN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA SEABOURNE

View Document

02/06/142 June 2014 29/05/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 29/05/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 Registered office address changed from , 41 Foxlydiate Lane, Webheath, Redditch, Worcestershire, B97 5PB on 2013-06-19

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 41 FOXLYDIATE LANE WEBHEATH REDDITCH WORCESTERSHIRE B97 5PB

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company