Company NameCare Inspire Limited
DirectorAhmad Mohamed Fadal
Company StatusActive - Proposal to Strike off
Company Number11869799
CategoryPrivate Limited Company
Incorporation Date8 March 2019(5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Ahmad Mohamed Fadal
Date of BirthMay 1989 (Born 34 years ago)
NationalitySyrian
StatusCurrent
Appointed04 November 2019(8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Vernon Court Vernon Road
Salford
M7 4NW
Director NameMr Ahmad Mohamed Fadal
Date of BirthMay 1989 (Born 34 years ago)
NationalitySyrian
StatusResigned
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 317 Universal Square
Devonshire Street North
Manchester
M12 6JH
Director NameMr Fouad Kamhie
Date of BirthApril 1970 (Born 54 years ago)
NationalitySyrian
StatusResigned
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 317 Universal Square
Devonshire Street North
Manchester
M12 6JH
Director NameMr Mhd Khir Haswani
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 317 Universal Square
Devonshire Street North
Manchester
M12 6JH

Location

Registered Address3.17 Universal Square Business
Devonshire Street North
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Charges

3 February 2021Delivered on: 3 February 2021
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Application to strike the company off the register (1 page)
12 June 2023Satisfaction of charge 118697990001 in full (1 page)
25 May 2023Registered office address changed from City View House, 5 Union Street Ardwick Manchester M12 4JD England to 3.17 Universal Square Business Devonshire Street North M12 6JH on 25 May 2023 (1 page)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 October 2022Registered office address changed from G22 Unity House, Westwood Park Wigan WN3 4HE United Kingdom to City View House, 5 Union Street Ardwick Manchester M12 4JD on 11 October 2022 (1 page)
8 February 2022Registered office address changed from Unit 17 Unity House Westwood Park Wigan WN3 4HE England to G22 Unity House, Westwood Park Wigan WN3 4HE on 8 February 2022 (1 page)
31 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 February 2021Registration of charge 118697990001, created on 3 February 2021 (13 pages)
25 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 317 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Unit 17 Unity House Westwood Park Wigan WN3 4HE on 2 October 2020 (1 page)
28 November 2019Change of details for Mr Ahmad Mohamed Fadal as a person with significant control on 19 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Ahmad Mohamed Fadal on 19 November 2019 (2 pages)
10 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
6 November 2019Notification of Ahmad Mohamed Fadal as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Cessation of Mhd Khir Haswani as a person with significant control on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Mhd Khir Haswani as a director on 4 November 2019 (1 page)
5 November 2019Appointment of Mr Ahmad Mohamed Fadal as a director on 4 November 2019 (2 pages)
9 August 2019Change of details for Mr Mhd Khir Haswani as a person with significant control on 8 August 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
9 August 2019Director's details changed for Mr Mhd Khir Haswani on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Fouad Kamhie as a director on 7 August 2019 (1 page)
8 August 2019Cessation of Ahmad Mohamed Fadal as a person with significant control on 7 August 2019 (1 page)
8 August 2019Notification of Mhd Khir Haswani as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Cessation of Fouad Kamhie as a person with significant control on 7 August 2019 (1 page)
8 August 2019Appointment of Mr Mhd Khir Haswani as a director on 7 August 2019 (2 pages)
8 August 2019Termination of appointment of Ahmad Mohamed Fadal as a director on 7 August 2019 (1 page)
8 March 2019Incorporation
Statement of capital on 2019-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)