Background WavePink WaveYellow Wave

KIM INSPIRE (04464874)

KIM INSPIRE (04464874) is an active UK company. incorporated on 19 June 2002. with registered office in Holywell. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KIM INSPIRE has been registered for 23 years. Current directors include ACOTT, Nigel, BOWEN, Linda Kathleen, DYKINS, Stephen John and 2 others.

Company Number
04464874
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 June 2002
Age
23 years
Address
The Hub, Holywell, CH8 7UR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ACOTT, Nigel, BOWEN, Linda Kathleen, DYKINS, Stephen John, GRIMWOOD, Andrew Stuart, Reverend, HOOPER, Anne, Reverend
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM INSPIRE

KIM INSPIRE is an active company incorporated on 19 June 2002 with the registered office located in Holywell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KIM INSPIRE was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04464874

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

Age

23 Years

Incorporated 19 June 2002

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

THE KIM PROJECT
From: 16 December 2011To: 16 December 2011
THE KIM PROJECT LIMITED
From: 29 July 2002To: 16 December 2011
MATBELL LIMITED
From: 19 June 2002To: 29 July 2002
Contact
Address

The Hub Park Lane Holywell, CH8 7UR,

Previous Addresses

110 High Street Mold Flintshire CH7 1BH
From: 19 June 2002To: 26 March 2013
Timeline

49 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JONES BOOTH, Wendy Ann

Active
Princes Park, RhylLL18 5RW
Secretary
Appointed 19 Aug 2009

ACOTT, Nigel

Active
Park Lane, HolywellCH8 7UR
Born July 1961
Director
Appointed 13 Sept 2023

BOWEN, Linda Kathleen

Active
Park Lane, HolywellCH8 7UR
Born February 1952
Director
Appointed 15 Jun 2023

DYKINS, Stephen John

Active
Park Lane, HolywellCH8 7UR
Born January 1958
Director
Appointed 10 Oct 2024

GRIMWOOD, Andrew Stuart, Reverend

Active
Park Lane, HolywellCH8 7UR
Born August 1968
Director
Appointed 26 Nov 2024

HOOPER, Anne, Reverend

Active
Park Lane, HolywellCH8 7UR
Born May 1947
Director
Appointed 05 Aug 2015

BUCHANAN, Jennifer Margaret

Resigned
Felin Isa, DenbighLL16 5HD
Secretary
Appointed 21 Jun 2002
Resigned 01 Jun 2009

EVANS, Valerie

Resigned
Hatherlow, Colwyn BayLL29 7RB
Secretary
Appointed 01 Jun 2009
Resigned 19 Aug 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 21 Jun 2002

ASHBROOK, Dominique

Resigned
7 Castle Hill Street, Connahs QuayCH5 1XY
Born April 1969
Director
Appointed 13 Oct 2003
Resigned 26 Jul 2004

BOREK, Jacek

Resigned
Park Lane, HolywellCH8 7UR
Born August 1985
Director
Appointed 04 Jun 2015
Resigned 09 Oct 2019

BROWN, Lee Stuart

Resigned
Park Lane, HolywellCH8 7UR
Born September 1977
Director
Appointed 01 Jul 2021
Resigned 11 Apr 2025

CARLIN, Patricia Ann

Resigned
Park Lane, HolywellCH8 7UR
Born December 1950
Director
Appointed 31 Aug 2010
Resigned 31 Mar 2015

CARRINGTON, Hannah Rebecca

Resigned
Park Lane, HolywellCH8 7UR
Born April 1993
Director
Appointed 07 Jun 2016
Resigned 30 Nov 2018

CARTER, Lynda Ann

Resigned
Park Lane, HolywellCH8 7UR
Born September 1950
Director
Appointed 29 Mar 2019
Resigned 08 Sept 2021

CASTLEY, Amy Hilary

Resigned
26 Heol Llewellyn, WrexhamLL11 3PB
Born November 1955
Director
Appointed 13 Oct 2003
Resigned 30 Jun 2017

CAWDELL, Dominic Austin, Rev'D

Resigned
Park Lane, HolywellCH8 7UR
Born August 1995
Director
Appointed 11 Nov 2021
Resigned 30 Apr 2024

DODD, Janet

Resigned
110 High Street, FlintshireCH7 1BH
Born June 1942
Director
Appointed 31 Aug 2010
Resigned 20 Nov 2010

ELLIOTT, Judith Anne

Resigned
Sunnymede Cottage, MoldCH7 5ER
Born January 1961
Director
Appointed 21 Jun 2002
Resigned 14 Oct 2003

EVANS, Rhian Louise

Resigned
12 Queen Street, MoldCH7 4RQ
Born April 1974
Director
Appointed 13 Oct 2003
Resigned 14 Jun 2004

GHISONI, Marjorie, Dr

Resigned
Park Lane, HolywellCH8 7UR
Born May 1961
Director
Appointed 10 Oct 2019
Resigned 06 Dec 2022

GREAVES, Violet

Resigned
Faerdref, CorwenLL21 0ND
Born May 1954
Director
Appointed 10 Apr 2008
Resigned 27 Mar 2010

HARVEY, Lorraine

Resigned
Park Lane, HolywellCH8 7UR
Born December 1972
Director
Appointed 01 Nov 2015
Resigned 20 Sept 2020

HOOPER, Anne

Resigned
8 Butterton Road, RhylLL18 1RF
Born May 1947
Director
Appointed 01 Feb 2007
Resigned 19 Jun 2007

HUGHES, Sheena

Resigned
3 Ivy Court, Connahs QuayCH5 4YW
Born November 1963
Director
Appointed 13 Oct 2003
Resigned 24 Oct 2006

JOHNSON, Leslie Noel

Resigned
Park Lane, HolywellCH8 7UR
Born November 1955
Director
Appointed 05 Aug 2015
Resigned 23 Jan 2017

JONES, Lynda Mary

Resigned
9 Congleton Road, ChesterCH4 0SX
Born August 1957
Director
Appointed 13 Oct 2003
Resigned 24 Jun 2004

JONES, Marilyn

Resigned
Park Lane, HolywellCH8 7UR
Born September 1952
Director
Appointed 15 Mar 2023
Resigned 09 Nov 2023

JONES, Natalie

Resigned
110 High Street, FlintshireCH7 1BH
Born March 1970
Director
Appointed 27 Nov 2009
Resigned 21 Jul 2010

MATTHEWS, Andrew Howard

Resigned
Park Lane, HolywellCH8 7UR
Born January 1972
Director
Appointed 07 May 2015
Resigned 30 Sept 2017

MBUGUA, Wanjiku

Resigned
110 High Street, FlintshireCH7 1BH
Born August 1971
Director
Appointed 31 Aug 2010
Resigned 12 Jul 2011

MCALLISTER, Duncan Stuart

Resigned
Park Lane, HolywellCH8 7UR
Born July 1961
Director
Appointed 28 Feb 2012
Resigned 13 Jan 2015

MCKEAND, Dorothy

Resigned
110 High Street, FlintshireCH7 1BH
Born January 1948
Director
Appointed 23 Jul 2010
Resigned 30 May 2012

MCKEAND, Dorothy

Resigned
18 Sidney Hall Court, Connahs QuayCH5 4PY
Born January 1948
Director
Appointed 28 Nov 2005
Resigned 15 Jul 2008

PARRY, Jacqueline

Resigned
2 Bryn Hilyn House, MoldCH7 1JN
Born April 1957
Director
Appointed 13 Oct 2003
Resigned 27 Jun 2004
Fundings
Financials
Latest Activities

Filing History

147

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