Background WavePink WaveYellow Wave

INSPIRED PHARMA TRAINING LIMITED (07125386)

INSPIRED PHARMA TRAINING LIMITED (07125386) is an active UK company. incorporated on 14 January 2010. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRED PHARMA TRAINING LIMITED has been registered for 16 years. Current directors include KOBEWKA, Deborah Karen, TAGG, Michael James.

Company Number
07125386
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOBEWKA, Deborah Karen, TAGG, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED PHARMA TRAINING LIMITED

INSPIRED PHARMA TRAINING LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRED PHARMA TRAINING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07125386

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

5 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ United Kingdom
From: 19 December 2025To: 18 February 2026
Spaces Waterside Drive Theale Reading RG7 4SA England
From: 7 May 2024To: 19 December 2025
1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY
From: 4 September 2012To: 7 May 2024
1 Buttercup Place Thatcham Berkshire RG18 4BT United Kingdom
From: 14 January 2010To: 4 September 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Oct 18
Director Left
May 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KOBEWKA, Deborah Karen

Active
Westbrook Court, SheffieldS11 8YZ
Born December 1961
Director
Appointed 16 Dec 2025

TAGG, Michael James

Active
Westbrook Court, SheffieldS11 8YZ
Born August 1982
Director
Appointed 16 Dec 2025

ORME, Ronald William

Resigned
Waterside Drive, ReadingRG7 4SA
Born May 1952
Director
Appointed 05 Oct 2018
Resigned 07 May 2024

PARRY, Dominic John

Resigned
ThatchamRG18 3GF
Born May 1969
Director
Appointed 14 Jan 2010
Resigned 16 Dec 2025

PARRY, Vanessa

Resigned
ThatchamRG18 3GF
Born April 1971
Director
Appointed 14 Jan 2010
Resigned 16 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Dominic John Parry

Ceased
ThatchamRG18 3GF
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mrs Vanessa Parry

Ceased
ThatchamRG18 3GF
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Incorporation Company
14 January 2010
NEWINCIncorporation