Background WavePink WaveYellow Wave

INSPIRATIONS RESIDENTIAL CARE HOME LTD (08501844)

INSPIRATIONS RESIDENTIAL CARE HOME LTD (08501844) is an active UK company. incorporated on 24 April 2013. with registered office in Cradley Heath. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. INSPIRATIONS RESIDENTIAL CARE HOME LTD has been registered for 12 years. Current directors include DEO, Manraj Singh.

Company Number
08501844
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
152 Halesowen Road, Cradley Heath, B64 5LP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DEO, Manraj Singh
SIC Codes
55900, 86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRATIONS RESIDENTIAL CARE HOME LTD

INSPIRATIONS RESIDENTIAL CARE HOME LTD is an active company incorporated on 24 April 2013 with the registered office located in Cradley Heath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. INSPIRATIONS RESIDENTIAL CARE HOME LTD was registered 12 years ago.(SIC: 55900, 86102)

Status

active

Active since 12 years ago

Company No

08501844

LTD Company

Age

12 Years

Incorporated 24 April 2013

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

152 Halesowen Road Old Hill Cradley Heath, B64 5LP,

Previous Addresses

171a Tettenhall Road Wolverhampton West Midlands WV6 0BZ
From: 24 April 2013To: 30 August 2023
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Dec 13
Loan Cleared
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 23
New Owner
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DEO, Manraj Singh

Active
Halesowen Road, Cradley HeathB64 5LP
Born July 1994
Director
Appointed 30 Aug 2023

HAYWARD, Patricia Lavinia

Resigned
Tettenhall Road, WolverhamptonWV6 0BZ
Born February 1954
Director
Appointed 24 Apr 2013
Resigned 30 Aug 2023

HAYWARD, Stephen Roy

Resigned
Tettenhall Road, WolverhamptonWV6 0BZ
Born September 1956
Director
Appointed 24 Apr 2013
Resigned 30 Aug 2023

HAYWARD-BALL, Melvin Edward

Resigned
Tettenhall Road, WolverhamptonWV6 0BZ
Born July 1985
Director
Appointed 24 Apr 2013
Resigned 30 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Active Care Services Ltd (04739866)

Active
Halesowen Road, Cradley HeathB64 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023

Mr Manraj Deo

Active
Halesowen Road, Cradley HeathB64 5LP
Born July 1994

Nature of Control

Significant influence or control
Notified 30 Aug 2023

Mrs Patricia Lavinia Hayward

Ceased
Halesowen Road, Cradley HeathB64 5LP
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2017
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2013
NEWINCIncorporation