Background WavePink WaveYellow Wave

INSPIRE NEUROCARE FARNBOROUGH LIMITED (11926295)

INSPIRE NEUROCARE FARNBOROUGH LIMITED (11926295) 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 FARNBOROUGH LIMITED has been registered for 6 years.

Company Number
11926295
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.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE NEUROCARE FARNBOROUGH LIMITED

INSPIRE NEUROCARE FARNBOROUGH 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 FARNBOROUGH LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11926295

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

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

HAMBERLEY NEUROCARE (CAMBERLEY) LIMITED
From: 16 November 2023To: 5 September 2025
INSPIRE NEUROCARE (CAMBERLEY) LIMITED
From: 28 April 2022To: 16 November 2023
HAMBERLEY PROPERTIES (PROJECT 5) LIMITED
From: 5 July 2019To: 28 April 2022
HAMBERLEY PROPERTIES FV (KEYNSHAM) LIMITED
From: 5 July 2019To: 5 July 2019
HAMBERLEY PROPERTIES (PROJECT 2) LIMITED
From: 4 April 2019To: 5 July 2019
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

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Sept 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
9 January 2026
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
Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
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
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Resolution
5 July 2019
RESOLUTIONSResolutions
Resolution
5 July 2019
RESOLUTIONSResolutions
Incorporation Company
4 April 2019
NEWINCIncorporation