Advanced company searchLink opens in new window

INSPIRATION HEALTHCARE GROUP PLC

Company number 03587944

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)
22 Feb 2024 MR01 Registration of charge 035879440003, created on 22 February 2024
26 Jan 2024 AP01 Appointment of Mr Gordon Roy Davis as a director on 25 January 2024
02 Aug 2023 AA Group of companies' accounts made up to 31 January 2023
10 Jul 2023 AD01 Registered office address changed from Unit 2 Satellite Business Village Crawley West Sussex RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on 10 July 2023
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
26 Jun 2023 AP01 Appointment of Ms Louise Marie Janssen-Counotte as a director on 22 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Alan Olby on 12 June 2023
14 Jun 2023 AP01 Appointment of Mr Alan Olby as a director on 12 June 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 6,823,480.2
14 Mar 2023 AP03 Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 10 March 2023
14 Mar 2023 TM02 Termination of appointment of Jonathan Ballard as a secretary on 10 March 2023
22 Dec 2022 TM01 Termination of appointment of Jonathan Ballard as a director on 22 December 2022
29 Jul 2022 AA Group of companies' accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 6,813,060.6
28 Jul 2021 AA Group of companies' accounts made up to 31 January 2021
22 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Jun 2021 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Central Square 29 Wellington Street Leeds LS1 4DL
09 Mar 2021 AP01 Appointment of Ms Elizabeth Ann Shanahan as a director on 26 October 2020
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 6,812,144.7
05 Aug 2020 AA Group of companies' accounts made up to 31 January 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 6,797,360.9
24 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2020 TM01 Termination of appointment of Toby Foster as a director on 7 July 2020