Background WavePink WaveYellow Wave

INSPIRE NEUROCARE LIMITED (11926195)

INSPIRE NEUROCARE LIMITED (11926195) is an active UK company. incorporated on 4 April 2019. 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 LIMITED has been registered for 6 years. Current directors include GROSS, Mark Daniel, WALSH, Christina Anne.

Company Number
11926195
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 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 LIMITED

INSPIRE NEUROCARE LIMITED is an active company incorporated on 4 April 2019 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 LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11926195

LTD Company

Age

6 Years

Incorporated 4 April 2019

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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
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: 4 April 2019To: 15 May 2024
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Mar 20
Loan Secured
May 22
Loan Cleared
Jul 24
Owner Exit
Sept 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
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 22 Sept 2025

KAY, Daniel

Resigned
Lower Thames Street, LondonEC3R 6AF
Born May 1969
Director
Appointed 04 Apr 2019
Resigned 21 Nov 2025

MCALEAR, Duncan John Howard

Resigned
Glasshouse Street, LondonW1B 5DG
Born April 1968
Director
Appointed 04 Apr 2019
Resigned 01 Nov 2024

STREET, Timothy William

Resigned
Lower Thames Street, LondonEC3R 6AF
Born September 1974
Director
Appointed 04 Apr 2019
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
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022
Ceased 01 Nov 2024
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 04 Apr 2019
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Incorporation Company
4 April 2019
NEWINCIncorporation