Background WavePink WaveYellow Wave

KIM INSPIRE SOCIAL ENTERPRISES LTD (07908511)

KIM INSPIRE SOCIAL ENTERPRISES LTD (07908511) is an active UK company. incorporated on 13 January 2012. with registered office in Holywell. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. KIM INSPIRE SOCIAL ENTERPRISES LTD has been registered for 14 years. Current directors include HOOPER, Anne, Reverend.

Company Number
07908511
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
The Hub, Holywell, CH8 7UR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HOOPER, Anne, Reverend
SIC Codes
56102, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM INSPIRE SOCIAL ENTERPRISES LTD

KIM INSPIRE SOCIAL ENTERPRISES LTD is an active company incorporated on 13 January 2012 with the registered office located in Holywell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. KIM INSPIRE SOCIAL ENTERPRISES LTD was registered 14 years ago.(SIC: 56102, 86900)

Status

active

Active since 14 years ago

Company No

07908511

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Hub Park Lane Holywell, CH8 7UR,

Previous Addresses

110 High Street Mold Flintshire CH7 1BH United Kingdom
From: 13 January 2012To: 26 March 2013
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jun 12
Director Joined
Sept 14
Director Left
Apr 15
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES-BOOTH, Wendy Ann

Active
Park Lane, HolywellCH8 7UR
Secretary
Appointed 13 Jan 2012

HOOPER, Anne, Reverend

Active
Park Lane, HolywellCH8 7UR
Born May 1947
Director
Appointed 26 Jan 2018

CARLIN, Patricia Ann

Resigned
Park Lane, HolywellCH8 7UR
Born December 1950
Director
Appointed 13 Jan 2012
Resigned 31 Mar 2015

DONOVAN, Nia Anwen

Resigned
Park Lane, HolywellCH8 7UR
Born February 1965
Director
Appointed 18 Sept 2014
Resigned 26 Jan 2018

EVANS, Valerie

Resigned
Park Lane, HolywellCH8 7UR
Born July 1950
Director
Appointed 13 Jan 2012
Resigned 25 Oct 2017

MCKEAND, Dorothy

Resigned
High Street, MoldCH7 1BH
Born January 1948
Director
Appointed 13 Jan 2012
Resigned 30 May 2012

NELSON, Andrew William

Resigned
Park Lane, HolywellCH8 7UR
Born July 1991
Director
Appointed 26 Jan 2018
Resigned 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2012
NEWINCIncorporation