Company NameThe Ministry Of Inspiration Limited
DirectorsRichard Wilkins and Elizabeth Helen Ivory
Company StatusActive
Company Number04690861
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRichard Wilkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleAuthor Speaker
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Director NameMiss Elizabeth Helen Ivory
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleAuthor Speaker
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Secretary NameDeborah Robinson
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe Farmhouse
Sargeants Lane Collingtree
Northampton
Northamptonshire
NN4 0NT
Director NameDeborah Robinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2003)
RoleManager
Correspondence AddressGlebe Farmhouse
Sargeants Lane Collingtree
Northampton
Northamptonshire
NN4 0NT
Secretary NameMr John Robert Elliott
NationalityEnglish
StatusResigned
Appointed03 December 2003(9 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Ridge
Great Doddington
Wellingborough
Northamptonshire
NN29 7TT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitetheministryofinspiration.com
Email address[email protected]
Telephone01604 761886
Telephone regionNorthampton

Location

Registered AddressPhoenix House
Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Wilkins
100.00%
Ordinary

Financials

Year2014
Net Worth£72,906
Cash£35,088
Current Liabilities£34,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 June 2020Change of details for Mr Richard Wilkins as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Notification of Elizabeth Helen Ivory as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Richard Wilkins on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of John Robert Elliott as a secretary on 15 June 2020 (1 page)
15 June 2020Appointment of Miss Elizabeth Helen Ivory as a director on 15 June 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 10 the Ridge Great Doddington Wellingborough NN29 7TT England to Phoenix House Huddersfield Road Stalybridge SK15 2QA on 15 June 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 December 2019Director's details changed for Richard Wilkins on 1 April 2019 (2 pages)
8 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 October 2016Registered office address changed from 24 Penfold Drive Little Billing Northampton NN3 9HQ England to 10 the Ridge Great Doddington Wellingborough NN29 7TT on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 24 Penfold Drive Little Billing Northampton NN3 9HQ England to 10 the Ridge Great Doddington Wellingborough NN29 7TT on 11 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 May 2015Registered office address changed from Glebe Farm House Sargeants Lane Collingtree Northamptonshire NN4 0NT to 24 Penfold Drive Little Billing Northampton NN3 9HQ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Glebe Farm House Sargeants Lane Collingtree Northamptonshire NN4 0NT to 24 Penfold Drive Little Billing Northampton NN3 9HQ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Glebe Farm House Sargeants Lane Collingtree Northamptonshire NN4 0NT to 24 Penfold Drive Little Billing Northampton NN3 9HQ on 5 May 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Richard Wilkins on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Richard Wilkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Richard Wilkins on 1 April 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 07/03/05; full list of members (2 pages)
6 May 2005Return made up to 07/03/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 07/03/04; full list of members (6 pages)
15 April 2004Return made up to 07/03/04; full list of members (6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
18 June 2003Company name changed forever inspired LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed forever inspired LIMITED\certificate issued on 18/06/03 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)