Background WavePink WaveYellow Wave

INSPIRE BENEFITS LIMITED (08562940)

INSPIRE BENEFITS LIMITED (08562940) is an active UK company. incorporated on 10 June 2013. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. INSPIRE BENEFITS LIMITED has been registered for 12 years. Current directors include HEATH, Paul, O'HARA, David Anthony.

Company Number
08562940
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
750 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HEATH, Paul, O'HARA, David Anthony
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE BENEFITS LIMITED

INSPIRE BENEFITS LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. INSPIRE BENEFITS LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08562940

LTD Company

Age

12 Years

Incorporated 10 June 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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

750 Mandarin Court Warrington, WA1 1GG,

Previous Addresses

750 Mandarin Court Warrington WA1 1GG England
From: 8 July 2014To: 4 June 2015
St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
From: 10 June 2013To: 8 July 2014
Timeline

2 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEATH, Paul

Active
WarringtonWA1 1GG
Secretary
Appointed 10 Jun 2013

HEATH, Paul

Active
WarringtonWA1 1GG
Born July 1973
Director
Appointed 10 Jun 2013

O'HARA, David Anthony

Active
WarringtonWA1 1GG
Born July 1969
Director
Appointed 10 Jun 2013

HURSEY, Roy Alfred

Resigned
WarringtonWA1 1GG
Born September 1951
Director
Appointed 10 Jun 2013
Resigned 23 May 2020

Persons with significant control

3

Mr Paul Heath

Active
Centre Park, WarringtonWA1 1GG
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roy Alfred Hursey

Active
Centre Park, WarringtonWA1 1GG
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Anthony O'Hara

Active
WarringtonWA1 1GG
Born July 1969

Nature of Control

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

Filing History

31

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Incorporation Company
10 June 2013
NEWINCIncorporation