Background WavePink WaveYellow Wave

INSPIRED ACCESS SOLUTIONS LTD (12617236)

INSPIRED ACCESS SOLUTIONS LTD (12617236) is an active UK company. incorporated on 21 May 2020. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INSPIRED ACCESS SOLUTIONS LTD has been registered for 5 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
12617236
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED ACCESS SOLUTIONS LTD

INSPIRED ACCESS SOLUTIONS LTD is an active company incorporated on 21 May 2020 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INSPIRED ACCESS SOLUTIONS LTD was registered 5 years ago.(SIC: 71200)

Status

active

Active since 5 years ago

Company No

12617236

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

3 High Street Snainton Scarborough YO13 9AE England
From: 21 May 2020To: 21 December 2023
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
May 23
Director Left
May 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Dec 2023
Resigned 30 Nov 2024

PEARSON, Catherine Anne

Resigned
High Street, ScarboroughYO13 9AE
Born November 1976
Director
Appointed 21 May 2020
Resigned 05 May 2023

PEARSON, Stephen Christopher John

Resigned
High Street, ScarboroughYO13 9AE
Born September 1982
Director
Appointed 05 May 2023
Resigned 12 Dec 2023

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 12 Dec 2023
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
718 Unit Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Dec 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

INSPIRE GROUP HOLDINGS LIMITED

Resigned
High Street, ScarboroughYO13 9AE
Corporate director
Appointed 21 May 2020
Resigned 12 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Mrs Catherine Anne Pearson

Ceased
High Street, ScarboroughYO13 9AE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Ceased 12 Dec 2023

Mr Stephen Christopher John Pearson

Ceased
High Street, ScarboroughYO13 9AE
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Ceased 22 May 2020
High Street, ScarboroughYO13 9AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 12 Dec 2023

Miss Catherine Anne Macdonald

Ceased
High Street, ScarboroughYO13 9AE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Replacement Filing Of Director Appointment With Name
31 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 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
10 October 2025
TM01Termination of Director
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 May 2020
NEWINCIncorporation