Background WavePink WaveYellow Wave

INSPIRE NEUROCARE BASINGSTOKE LIMITED (11593156)

INSPIRE NEUROCARE BASINGSTOKE LIMITED (11593156) is an active UK company. incorporated on 28 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRE NEUROCARE BASINGSTOKE LIMITED has been registered for 7 years. Current directors include GROSS, Mark Daniel, WALSH, Christina Anne.

Company Number
11593156
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSS, Mark Daniel, WALSH, Christina Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE NEUROCARE BASINGSTOKE LIMITED

INSPIRE NEUROCARE BASINGSTOKE LIMITED is an active company incorporated on 28 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRE NEUROCARE BASINGSTOKE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11593156

LTD Company

Age

7 Years

Incorporated 28 September 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HAMBERLEY NEUROCARE (BASINGSTOKE) LIMITED
From: 15 November 2023To: 5 September 2025
INSPIRE NEUROCARE (BASINGSTOKE) LIMITED
From: 28 April 2022To: 15 November 2023
HAMBERLEY PROPERTIES (SALE) LIMITED
From: 28 September 2018To: 28 April 2022
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 1 November 2024To: 6 January 2025
33 Glasshouse Street London W1B 5DG England
From: 15 May 2024To: 1 November 2024
One Vine Street London W1J 0AH United Kingdom
From: 28 September 2018To: 15 May 2024
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Apr 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROSS, Mark Daniel

Active
Lower Thames Street, LondonEC3R 6AF
Born November 1978
Director
Appointed 01 Nov 2024

WALSH, Christina Anne

Active
Lower Thames Street, LondonEC3R 6AF
Born March 1967
Director
Appointed 25 Nov 2025

KAY, Daniel

Resigned
LondonW1J 0AH
Born May 1969
Director
Appointed 28 Sept 2018
Resigned 21 Nov 2025

MCALEAR, Duncan John Howard

Resigned
LondonW1J 0AH
Born April 1968
Director
Appointed 28 Sept 2018
Resigned 01 Nov 2024

STREET, Timothy William

Resigned
LondonW1J 0AH
Born September 1974
Director
Appointed 28 Sept 2018
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 29 Sept 2018
Ceased 01 Nov 2024
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 28 Sept 2018
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
27 February 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation