Background WavePink WaveYellow Wave

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES (04343347)

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES (04343347) is an active UK company. incorporated on 19 December 2001. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES has been registered for 24 years. Current directors include GIBSON, Michael, JACOBSON, Amanda Ruth, KEATING, Anthony John and 2 others.

Company Number
04343347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2001
Age
24 years
Address
The Venue, Borehamwood, WD6 1JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GIBSON, Michael, JACOBSON, Amanda Ruth, KEATING, Anthony John, WARNE, Colin Neil, WILLIAMS, Stephen Thomas Quentin
SIC Codes
90040, 93110, 93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES

INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES is an active company incorporated on 19 December 2001 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES was registered 24 years ago.(SIC: 90040, 93110, 93199, 93290)

Status

active

Active since 24 years ago

Company No

04343347

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HERTSMERE LEISURE TEMP
From: 29 September 2018To: 31 October 2018
HERTSMERE LEISURE
From: 19 December 2001To: 29 September 2018
Contact
Address

The Venue Elstree Way Borehamwood, WD6 1JY,

Previous Addresses

Unit 8 Borderlake House Lowbell Lane London Colney St Albans Herts AL2 1HG
From: 19 December 2001To: 15 June 2018
Timeline

37 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Loan Cleared
Aug 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GIBSON, Michael

Active
Elstree Way, BorehamwoodWD6 1JY
Born May 1954
Director
Appointed 04 Jan 2002

JACOBSON, Amanda Ruth

Active
Elstree Way, BorehamwoodWD6 1JY
Born January 1971
Director
Appointed 12 Jun 2019

KEATING, Anthony John

Active
Elstree Way, BorehamwoodWD6 1JY
Born December 1959
Director
Appointed 24 Jul 2013

WARNE, Colin Neil

Active
Elstree Way, BorehamwoodWD6 1JY
Born January 1956
Director
Appointed 23 Apr 2013

WILLIAMS, Stephen Thomas Quentin

Active
Elstree Way, HertsfordshireWD6 1JY
Born January 1951
Director
Appointed 10 Aug 2020

COLLINS, Philip Ronald

Resigned
9 Poultney Close, ShenleyWD7 9JH
Secretary
Appointed 23 Aug 2006
Resigned 18 Jan 2007

COLLINS, Philip Ronald

Resigned
9 Poultney Close, ShenleyWD7 9JH
Secretary
Appointed 16 Apr 2004
Resigned 09 Aug 2004

HEDLEY, Clifford Mark

Resigned
Elstree Way, BorehamwoodWD6 1JY
Secretary
Appointed 13 Jun 2016
Resigned 26 Jul 2019

PHILLIPS, Richard Henry Lloyd

Resigned
Saw Mill Cottage, WelwynAL6 9BB
Secretary
Appointed 09 Aug 2004
Resigned 23 Aug 2006

TAYLOR, Nicola Susan

Resigned
Lowbell Lane, St AlbansAL2 1HG
Secretary
Appointed 09 Dec 2015
Resigned 13 Jun 2016

THURAIRAJAH, Pratheepan

Resigned
Lowbell Lane, St AlbansAL2 1HG
Secretary
Appointed 18 Jan 2007
Resigned 27 Feb 2015

YOUNG, Mark Richard

Resigned
10 Koh I Noor Avenue, BusheyWD23 3EJ
Secretary
Appointed 17 Jan 2002
Resigned 16 Apr 2004

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 17 Jan 2002

AYRTON, Christine Anne

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born February 1952
Director
Appointed 20 Oct 2015
Resigned 18 Sept 2019

BARNETT, Miranda Fleur

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born October 1970
Director
Appointed 07 Dec 2016
Resigned 01 Apr 2021

BARROW, Malcolm Robert

Resigned
34 Heath Drive, Potters BarEN6 1EH
Born April 1945
Director
Appointed 04 Jan 2002
Resigned 09 Oct 2012

BURRELL, Joanna

Resigned
23 Queens Road, LondonSW14 8PH
Born June 1968
Director
Appointed 19 Dec 2001
Resigned 04 Jan 2002

COHEN, Lewis

Resigned
Lowbell Lane, St AlbansAL2 1HG
Born June 1970
Director
Appointed 18 May 2006
Resigned 20 Oct 2015

ELLIS, Gillian

Resigned
8 Norton Close, BorehamwoodWD6 5DW
Born April 1977
Director
Appointed 23 Apr 2002
Resigned 04 Jan 2003

FOY, Jonathan

Resigned
36 Byng Drive, Potters BarEN6 1UF
Born November 1968
Director
Appointed 04 Jan 2002
Resigned 03 Feb 2005

GAUGHAN, Anthony Christopher

Resigned
Lowbell Lane, St AlbansAL2 1HG
Born June 1968
Director
Appointed 21 Sept 2010
Resigned 09 Oct 2012

HUDA, Ruth Anelena

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born May 1980
Director
Appointed 21 Nov 2018
Resigned 01 Oct 2019

KEY, Gavin

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born March 1976
Director
Appointed 21 Sept 2010
Resigned 12 Jun 2019

LEBOFF, Rob Julian Daniel

Resigned
Lowbell Lane, St AlbansAL2 1HG
Born December 1970
Director
Appointed 11 Sept 2008
Resigned 05 Dec 2017

MEHTA, Reshma Paresh

Resigned
Lowbell Lane, St AlbansAL2 1HG
Born October 1967
Director
Appointed 21 Sept 2010
Resigned 11 May 2011

MURPHY, Christine Ann

Resigned
Windy Ridge, BorehamwoodWD6 5NA
Born January 1952
Director
Appointed 23 Apr 2002
Resigned 01 Dec 2003

MURPHY, Christopher John

Resigned
10 Mornington Road, RadlettWD7 7BL
Born March 1964
Director
Appointed 31 Jan 2007
Resigned 28 Sept 2007

NAGLER, Stuart Martin

Resigned
29 Beech Avenue, RadlettWD7 7DD
Born June 1946
Director
Appointed 01 Dec 2003
Resigned 02 Oct 2009

O'MALLEY, Kevin John

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born March 1956
Director
Appointed 25 Jun 2013
Resigned 01 Apr 2021

PASSMORE, Jonathan

Resigned
51 Nash Close, North MymmsAL9 7NN
Born January 1964
Director
Appointed 04 Jan 2002
Resigned 08 Jun 2006

PATEL, Rekha

Resigned
Lowbell Lane, St AlbansAL2 1HG
Born December 1956
Director
Appointed 23 Apr 2013
Resigned 22 Jan 2014

RATCLIFFE, Alison

Resigned
4 The Byeway, RickmansworthWD3 1JW
Born January 1966
Director
Appointed 21 Mar 2007
Resigned 15 Jun 2010

RATCLIFFE, Nicholas

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born February 1970
Director
Appointed 12 Jun 2019
Resigned 01 May 2020

SINCLAIR, Alison Muriel

Resigned
Elstree Way, BorehamwoodWD6 1JY
Born January 1953
Director
Appointed 20 Oct 2015
Resigned 03 Jun 2024

STANLEY, Peter Tony

Resigned
Elm View, RadlettWD7 7JG
Born March 1956
Director
Appointed 23 Apr 2002
Resigned 09 Oct 2012
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Statement Of Companys Objects
19 March 2019
CC04CC04
Memorandum Articles
19 March 2019
MAMA
Resolution
19 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Resolution
31 October 2018
RESOLUTIONSResolutions
Miscellaneous
31 October 2018
MISCMISC
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2018
CONNOTConfirmation Statement Notification
Resolution
29 September 2018
RESOLUTIONSResolutions
Miscellaneous
29 September 2018
MISCMISC
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Change Of Name Notice
1 September 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Legacy
12 June 2015
MG01MG01
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Memorandum Articles
31 December 2009
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
23 March 2005
287Change of Registered Office
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation