Background WavePink WaveYellow Wave

INSPIRING HEALTHY LIFESTYLES (04624607)

INSPIRING HEALTHY LIFESTYLES (04624607) is an active UK company. incorporated on 23 December 2002. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 2 other business activities. INSPIRING HEALTHY LIFESTYLES has been registered for 23 years. Current directors include BOOCOCK, Rebecca Anne, FARRINGTON, Paul Graham, GAMBLES, Stephen John and 2 others.

Company Number
04624607
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2002
Age
23 years
Address
Unity House, Wigan, WN3 4HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BOOCOCK, Rebecca Anne, FARRINGTON, Paul Graham, GAMBLES, Stephen John, GREEN, Joanne, WOOD, Darren James
SIC Codes
90040, 91020, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING HEALTHY LIFESTYLES

INSPIRING HEALTHY LIFESTYLES is an active company incorporated on 23 December 2002 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 2 other business activities. INSPIRING HEALTHY LIFESTYLES was registered 23 years ago.(SIC: 90040, 91020, 93110)

Status

active

Active since 23 years ago

Company No

04624607

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

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

WIGAN LEISURE AND CULTURE TRUST
From: 23 December 2002To: 1 December 2021
Contact
Address

Unity House Westwood Park Drive Wigan, WN3 4HE,

Previous Addresses

Chase Leisure Centre Stafford Road Cannock WS11 4AL England
From: 29 March 2021To: 15 August 2022
Indoor Sports Centre Loire Drive Robin Park Wigan Lancashire WN5 0UL
From: 1 December 2015To: 29 March 2021
Haigh Country Park Stables Complex School Lane Haigh Wigan Lancashire WN2 1PE
From: 24 September 2012To: 1 December 2015
Robin Park Headquaters Robin Park Indoor Sports Centre Loire Driverobin Park Wigan WN5 0UL
From: 23 December 2002To: 24 September 2012
Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 22
Director Left
Jan 25
Director Left
Jul 25
Loan Secured
Nov 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BINGHAM, Nicola

Active
Westwood Park Drive, WiganWN3 4HE
Secretary
Appointed 01 Jul 2025

RILEY, Stephen

Active
Westwood Park Drive, WiganWN3 4HE
Secretary
Appointed 01 Jul 2025

BOOCOCK, Rebecca Anne

Active
Westwood Park Drive, WiganWN3 4HE
Born March 1989
Director
Appointed 15 Oct 2021

FARRINGTON, Paul Graham

Active
Westwood Park Drive, WiganWN3 4HE
Born November 1984
Director
Appointed 17 Jan 2014

GAMBLES, Stephen John

Active
Westwood Park Drive, WiganWN3 4HE
Born January 1976
Director
Appointed 15 Oct 2021

GREEN, Joanne

Active
Westwood Park Drive, WiganWN3 4HE
Born December 1981
Director
Appointed 15 Oct 2021

WOOD, Darren James

Active
Westwood Park Drive, WiganWN3 4HE
Born November 1987
Director
Appointed 01 Jan 2019

GASCOIGNE, Kevin Peter

Resigned
Loire Drive, WiganWN5 0UL
Secretary
Appointed 18 Jul 2011
Resigned 31 Mar 2016

HEATON, Dawn Marie

Resigned
Westwood Park Drive, WiganWN3 4HE
Secretary
Appointed 01 Apr 2016
Resigned 30 Jun 2025

JOHNSON, John Alan

Resigned
19 Sefton Fold Drive, WiganWN5 7PR
Secretary
Appointed 24 Jan 2004
Resigned 18 Jul 2011

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 24 Jan 2004

BALDWIN, Joseph Brian

Resigned
3 Roecliffe Close, WiganWN3 5ER
Born July 1940
Director
Appointed 21 Feb 2003
Resigned 20 Jul 2011

BARTLE, Della Ann

Resigned
147 Chorley Road, BoltonBL5 3PJ
Born September 1957
Director
Appointed 02 May 2003
Resigned 30 Sept 2021

BOARDMAN, Jacqueline

Resigned
Bankside Cottage, WiganWN2 1LS
Born January 1963
Director
Appointed 27 Jan 2003
Resigned 31 Dec 2007

BOWEN, Brendan

Resigned
School Lane, WiganWN2 1PE
Born July 1941
Director
Appointed 14 Sept 2011
Resigned 13 Apr 2015

BRADSHAW, Tony

Resigned
Tannery Lane, WarringtonWA5 2UF
Born February 1945
Director
Appointed 02 May 2003
Resigned 31 Dec 2017

BURT, Peter Joseph

Resigned
Westwood Park Drive, WiganWN3 4HE
Born July 1957
Director
Appointed 15 Oct 2021
Resigned 25 Jun 2025

CARMICHAEL, Francis Stanley

Resigned
Loire Drive, WiganWN5 0UL
Born March 1962
Director
Appointed 20 Aug 2015
Resigned 26 May 2016

CROSS, Gareth William

Resigned
Ashton Road, Newton-Le-WillowsWA12 0AE
Born December 1976
Director
Appointed 22 Sept 2006
Resigned 30 Jun 2021

DAWBER, Stephen

Resigned
Loire Drive, WiganWN5 0UL
Born August 1956
Director
Appointed 09 Dec 2016
Resigned 27 Sept 2018

GARLICK, Jean

Resigned
100 Manchester Road, ManchesterM29 7EJ
Born February 1948
Director
Appointed 21 Feb 2003
Resigned 17 Jan 2014

HAMPSON, William

Resigned
13 Winwick Lane, WarringtonWA3 1LR
Born August 1948
Director
Appointed 06 Jun 2003
Resigned 17 May 2013

KERR, Michaela

Resigned
Loire Drive, WiganWN5 0UL
Born March 1973
Director
Appointed 11 Jan 2013
Resigned 05 Dec 2015

LEA, David Arthur

Resigned
10 Melling Close, LeighWN7 3NQ
Born March 1949
Director
Appointed 02 May 2003
Resigned 01 Jan 2021

LILLEY, Robert John Sydney

Resigned
7 Martins Avenue, ChorleyPR7 4DH
Born November 1986
Director
Appointed 31 Jan 2008
Resigned 14 Jan 2012

LOUDON, Susan

Resigned
80 Bag Lane, ManchesterM46 0JX
Born March 1952
Director
Appointed 06 Jun 2003
Resigned 20 May 2005

LYTHGOE, David William

Resigned
Stafford Road, CannockWS11 4AL
Born August 1957
Director
Appointed 18 Mar 2016
Resigned 15 Oct 2021

MEADOWS, Jennifer Brenda

Resigned
Stafford Road, CannockWS11 4AL
Born April 1981
Director
Appointed 01 Jan 2018
Resigned 15 Oct 2021

MOODIE, James

Resigned
Loire Drive, WiganWN5 0UL
Born July 1956
Director
Appointed 27 Sept 2018
Resigned 05 Nov 2020

MOSS, Paul Thomas

Resigned
Stafford Road, CannockWS11 4AL
Born August 1958
Director
Appointed 18 Mar 2016
Resigned 30 Jun 2021

NEWMAN, David Anthony

Resigned
19 Lowstern Close, BoltonBL7 9XW
Born January 1956
Director
Appointed 27 Jan 2003
Resigned 15 Oct 2021

NOOTT, Jeremy David Charles

Resigned
Loire Drive, WiganWN5 0UL
Born March 1971
Director
Appointed 18 Mar 2016
Resigned 31 Dec 2018

PATMORE, Gregory

Resigned
40 Higher Lane, SkelmersdaleWN8 0NL
Born June 1963
Director
Appointed 21 Feb 2003
Resigned 22 Feb 2006

PEACE, Louise

Resigned
Westwood Park Drive, WiganWN3 4HE
Born November 1971
Director
Appointed 15 Oct 2021
Resigned 22 Dec 2025

PRICE, Susan Jane

Resigned
Stafford Road, CannockWS11 4AL
Born June 1955
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

160

Resolution
9 March 2026
RESOLUTIONSResolutions
Memorandum Articles
9 March 2026
MAMA
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 December 2021
NE01NE01
Change Of Name Notice
1 December 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Resolution
18 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2017
CC04CC04
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Group
6 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Resolution
4 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Resolution
30 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288cChange of Particulars
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation