Background WavePink WaveYellow Wave

INSPIRED VILLAGES GROUP LIMITED (10876791)

INSPIRED VILLAGES GROUP LIMITED (10876791) is an active UK company. incorporated on 20 July 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRED VILLAGES GROUP LIMITED has been registered for 8 years. Current directors include BARNES, Nicholas Paul, CHESTNUTT, Robert James, TOWNSEND, Nathan Paul.

Company Number
10876791
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Unit 3, Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, Nicholas Paul, CHESTNUTT, Robert James, TOWNSEND, Nathan Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED VILLAGES GROUP LIMITED

INSPIRED VILLAGES GROUP LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRED VILLAGES GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10876791

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

One Coleman Street London EC2R 5AA United Kingdom
From: 20 July 2017To: 24 August 2021
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Director Joined
Jul 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Share Issue
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Owner Exit
Aug 21
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
6
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARNES, Nicholas Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born January 1972
Director
Appointed 09 Oct 2025

CHESTNUTT, Robert James

Active
Landmere Lane, NottinghamNG12 4JL
Born October 1981
Director
Appointed 09 Oct 2025

TOWNSEND, Nathan Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born September 1976
Director
Appointed 09 Oct 2025

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 20 Jul 2017
Resigned 03 Aug 2017

BADELEK, Sharon Michelle

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1969
Director
Appointed 18 Dec 2020
Resigned 02 Feb 2021

BARRIE, Michael Donald

Resigned
Landmere Lane, NottinghamNG12 4JL
Born January 1967
Director
Appointed 23 May 2025
Resigned 09 Oct 2025

BATTERTON, Daniel Thomas

Resigned
Landmere Lane, NottinghamNG12 4JL
Born October 1976
Director
Appointed 23 May 2025
Resigned 09 Oct 2025

BAYLISS, Phillip Paul

Resigned
Landmere Lane, NottinghamNG12 4JL
Born December 1981
Director
Appointed 20 Jul 2017
Resigned 15 Oct 2024

BUNCE, James Stuart

Resigned
Landmere Lane, NottinghamNG12 4JL
Born August 1970
Director
Appointed 20 Jul 2017
Resigned 15 Oct 2024

CENTURY, Simon Jeremy

Resigned
Landmere Lane, NottinghamNG12 4JL
Born May 1984
Director
Appointed 15 Oct 2024
Resigned 23 May 2025

COCKELL, Keith Henry

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1945
Director
Appointed 20 Jul 2017
Resigned 02 Jul 2019

EDWARDS, Nicholas William John

Resigned
Landmere Lane, NottinghamNG12 4JL
Born November 1973
Director
Appointed 06 Nov 2024
Resigned 09 Oct 2025

EUSTACE, Mark Edward

Resigned
St Pancras Square, LondonN1C 4AG
Born September 1962
Director
Appointed 16 Jul 2018
Resigned 18 Dec 2020

FITZPATRICK, Jasan

Resigned
Landmere Lane, NottinghamNG12 4JL
Born September 1973
Director
Appointed 13 Jun 2019
Resigned 14 Jun 2023

GOR, Vishal

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1974
Director
Appointed 28 Jan 2022
Resigned 13 Feb 2023

HALLIWELL, Stephen Paul

Resigned
Landmere Lane, NottinghamNG12 4JL
Born August 1969
Director
Appointed 04 Dec 2019
Resigned 09 Oct 2025

MEE, Gareth Shaun

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1982
Director
Appointed 14 Jun 2023
Resigned 05 Dec 2024

PROCTER, Kerrigan William

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1969
Director
Appointed 25 May 2018
Resigned 10 Apr 2020

THAKRAR, Vanisha Ashok

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1987
Director
Appointed 13 Mar 2023
Resigned 17 Jan 2025

WIDRIG, Robert David

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1990
Director
Appointed 20 Jul 2017
Resigned 13 May 2019

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Ceased 09 Oct 2025
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 03 Aug 2021
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Resolution
10 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Legacy
6 December 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
25 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
20 July 2017
NEWINCIncorporation