Background WavePink WaveYellow Wave

INSPIRE GROUP SERVICES LIMITED (11855120)

INSPIRE GROUP SERVICES LIMITED (11855120) is an active UK company. incorporated on 1 March 2019. with registered office in Sale. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSPIRE GROUP SERVICES LIMITED has been registered for 7 years. Current directors include BRIGHT, John Benjamin, HULL, Lee Robert, LORD, Georgina Kathryn.

Company Number
11855120
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
No. 1 Dovecote, Sale, M33 2GS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRIGHT, John Benjamin, HULL, Lee Robert, LORD, Georgina Kathryn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE GROUP SERVICES LIMITED

INSPIRE GROUP SERVICES LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Sale. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSPIRE GROUP SERVICES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11855120

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

No. 1 Dovecote Old Hall Road Sale, M33 2GS,

Previous Addresses

Longley House Longley Lane Manchester M22 4SY United Kingdom
From: 5 June 2019To: 10 February 2020
The Old Rectory Watery Lane Little Cawthorpe Louth LN11 8LZ United Kingdom
From: 1 March 2019To: 5 June 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Share Issue
Jun 19
Funding Round
Jun 19
Share Buyback
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Aug 22
Loan Secured
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Feb 25
Director Joined
Sept 25
Director Left
Dec 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GROVES, Emma Louise

Active
Old Hall Road, SaleM33 2GS
Secretary
Appointed 05 Jul 2024

BRIGHT, John Benjamin

Active
Old Hall Road, SaleM33 2GS
Born January 1977
Director
Appointed 01 Sept 2025

HULL, Lee Robert

Active
Old Hall Road, SaleM33 2GS
Born November 1975
Director
Appointed 31 Oct 2020

LORD, Georgina Kathryn

Active
Old Hall Road, SaleM33 2GS
Born September 1982
Director
Appointed 11 Mar 2024

HILL, Gillian Elizabeth

Resigned
Old Hall Road, SaleM33 2GS
Secretary
Appointed 21 May 2019
Resigned 04 Jul 2024

CRUSE, Martin Richard Barry

Resigned
Old Hall Road, SaleM33 2GS
Born March 1982
Director
Appointed 04 Mar 2021
Resigned 28 Feb 2022

DOHERTY, Paul Nicholas

Resigned
Old Hall Road, SaleM33 2GS
Born January 1970
Director
Appointed 21 May 2019
Resigned 14 May 2024

EARLE, Christopher James

Resigned
Longley Lane, ManchesterM22 4SY
Born March 1973
Director
Appointed 21 May 2019
Resigned 31 Oct 2020

KNIGHT, Paul

Resigned
Old Hall Road, SaleM33 2GS
Born April 1976
Director
Appointed 23 Jul 2020
Resigned 29 Jan 2021

NOWOSAD, Piotr

Resigned
Old Hall Road, SaleM33 2GS
Born May 1970
Director
Appointed 21 May 2019
Resigned 20 Jul 2021

PERKINS, Jonathan William

Resigned
Old Hall Road, SaleM33 2GS
Born September 1983
Director
Appointed 11 Mar 2024
Resigned 30 Nov 2025

POPPLETON, Gareth David

Resigned
Old Hall Road, SaleM33 2GS
Born November 1971
Director
Appointed 01 Mar 2019
Resigned 27 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Old Hall Road, SaleM33 2GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019

Mr Gareth David Poppleton

Ceased
Longley Lane, ManchesterM22 4SY
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Memorandum Articles
25 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 July 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
10 June 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2019
NEWINCIncorporation