Stalybridge
SK15 2QA
Director Name | Miss Elizabeth Helen Ivory |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Author Speaker |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge SK15 2QA |
Secretary Name | Deborah Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe Farmhouse Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Director Name | Deborah Robinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2003) |
Role | Manager |
Correspondence Address | Glebe Farmhouse Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Secretary Name | Mr John Robert Elliott |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 December 2003(9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Ridge Great Doddington Wellingborough Northamptonshire NN29 7TT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | theministryofinspiration.com |
---|---|
Email address | [email protected] |
Telephone | 01604 761886 |
Telephone region | Northampton |
Registered Address | Phoenix House Huddersfield Road Stalybridge SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Richard Wilkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,906 |
Cash | £35,088 |
Current Liabilities | £34,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
15 June 2020 | Change of details for Mr Richard Wilkins as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Notification of Elizabeth Helen Ivory as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Richard Wilkins on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of John Robert Elliott as a secretary on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Miss Elizabeth Helen Ivory as a director on 15 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 June 2020 | Registered 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 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 December 2019 | Director's details changed for Richard Wilkins on 1 April 2019 (2 pages) |
8 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Richard Wilkins on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Richard Wilkins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Wilkins on 1 April 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 07/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 07/03/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
18 June 2003 | Company name changed forever inspired LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed forever inspired LIMITED\certificate issued on 18/06/03 (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (15 pages) |
7 March 2003 | Incorporation (15 pages) |