Background WavePink WaveYellow Wave

INSPIRE SUPPORTED ACCOMMODATION LTD (09476792)

INSPIRE SUPPORTED ACCOMMODATION LTD (09476792) is an active UK company. incorporated on 9 March 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. INSPIRE SUPPORTED ACCOMMODATION LTD has been registered for 11 years.

Company Number
09476792
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
77 Francis Road, Birmingham, B16 8SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE SUPPORTED ACCOMMODATION LTD

INSPIRE SUPPORTED ACCOMMODATION LTD is an active company incorporated on 9 March 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. INSPIRE SUPPORTED ACCOMMODATION LTD was registered 11 years ago.(SIC: 68209, 88990)

Status

active

Active since 11 years ago

Company No

09476792

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 24 December 2025 (3 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

77 Francis Road Edgbaston Birmingham, B16 8SP,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England
From: 5 December 2019To: 6 March 2020
Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD England
From: 7 December 2017To: 5 December 2019
1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 8 June 2016To: 7 December 2017
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England
From: 12 February 2016To: 8 June 2016
188-192 Gooch Street Birmingham B5 7HY England
From: 9 March 2015To: 12 February 2016
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Apr 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Incorporation Company
9 March 2015
NEWINCIncorporation