Inspirations Residential Care Home Ltd

General information

Name:

Inspirations Residential Care Home Limited

Office Address:

152 Halesowen Road Old Hill B64 5LP Cradley Heath

Number: 08501844

Incorporation date: 2013-04-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inspirations Residential Care Home Ltd is established as Private Limited Company, that is based in 152 Halesowen Road, Old Hill in Cradley Heath. The main office's zip code B64 5LP. This business was set up on 2013-04-24. The Companies House Reg No. is 08501844. The firm's SIC and NACE codes are 55900 meaning Other accommodation. Inspirations Residential Care Home Limited released its account information for the period that ended on 31st March 2023. The most recent confirmation statement was released on 24th April 2023.

There is 1 managing director this particular moment overseeing the following firm, specifically Manraj D. who has been performing the director's obligations for 11 years. Since 2013 Stephen H., had been managing this firm up to the moment of the resignation one year ago. What is more another director, namely Patricia H. quit on 2023-08-30.

Financial data based on annual reports

Company staff

Manraj D.

Role: Director

Appointed: 30 August 2023

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Manraj D. has substantial control or influence over the company. Active Care Services Ltd (04739866) owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Cradley Heath at Halesowen Road, B64 5LP, West Midlands.

Manraj D.
Notified on 30 August 2023
Nature of control:
substantial control or influence
Active Care Services Ltd (04739866)
Address: 152 Halesowen Road, Cradley Heath, West Midlands, B64 5LP, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 30 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia H.
Notified on 24 April 2017
Ceased on 30 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 3 August 2014
Start Date For Period Covered By Report 24 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 August 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 085018440002, created on Wednesday 30th August 2023 (MR01)
filed on: 11th, September 2023
mortgage
Free Download Download filing (17 pages)

Additional Information

HQ address,
2014

Address:

171a Tettenhall Road

Post code:

WV6 0BZ

City / Town:

Wolverhampton

HQ address,
2015

Address:

171a Tettenhall Road

Post code:

WV6 0BZ

City / Town:

Wolverhampton

HQ address,
2016

Address:

171a Tettenhall Road

Post code:

WV6 0BZ

City / Town:

Wolverhampton

Accountant/Auditor,
2015 - 2016

Name:

Lancaster Haskins Limited

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Accountant/Auditor,
2014

Name:

Lancaster Haskins Llp

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 86102 : Medical nursing home activities
11
Company Age

Closest Companies - by postcode