Advanced company searchLink opens in new window

INSPIRIT CARE LIMITED

Company number 04180614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2009 288a Secretary appointed mr david staples
23 Apr 2009 363a Annual return made up to 15/03/09
14 Apr 2009 288a Director appointed paul ezekeil stannon
08 Apr 2009 288b Appointment terminated director john edwards
05 Mar 2009 287 Registered office changed on 05/03/2009 from 2ND floor, victoria mill 10 lower vickers street miles platting manchester M40 7LJ
05 Feb 2009 AA Full accounts made up to 31 March 2008
08 Jan 2009 288b Appointment terminated secretary paul callander
06 Jan 2009 288a Director appointed james nicolas hawkins
28 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 28/11/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 Dec 2008 288b Appointment terminated director paul stanion
17 Dec 2008 288a Director appointed frances robertson
17 Dec 2008 288a Director appointed john edwards
17 Dec 2008 288a Director appointed andrew gregory
17 Dec 2008 288a Director appointed leslie john birch
17 Dec 2008 288a Director appointed christopher howard gould thompson
17 Dec 2008 288b Appointment terminated director frank wilson
17 Dec 2008 288b Appointment terminated director amanda kelly
17 Dec 2008 288b Appointment terminated director stephen mycio
10 Dec 2008 288a Director appointed simon john attwell
10 Dec 2008 288a Director appointed paul rundle
10 Dec 2008 288a Director appointed jean stanley clements
03 Oct 2008 363a Annual return made up to 15/03/08
21 Jul 2008 AA Full accounts made up to 31 March 2007
19 Mar 2008 288b Appointment terminated secretary andrew forbes
19 Mar 2008 288a Secretary appointed paul callander