ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspiral Oldham Holding Company Limited

Inspiral Oldham Holding Company Limited is an active company incorporated on 29 January 2010 with the registered office located in Manchester, Greater Manchester. Inspiral Oldham Holding Company Limited was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07140973
Private limited company
Age
15 years
Incorporated 29 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (8 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Sevendale House Sevendale House, 3rd Floor, Suite 6c
5-7 Dale Street
Manchester
M1 1JB
United Kingdom
Address changed on 28 Sep 2024 (1 year ago)
Previous address was 8 White Oak Square London Road Swanley BR8 7AG England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director Of Housing • British • Lives in UK • Born in Apr 1966
Director • Assistant Manager • Spanish • Lives in UK • Born in Jan 1983
Director • British • Lives in England • Born in Mar 1969
Director • Associate Director • British • Lives in UK • Born in Jan 1968
Director • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspiral Oldham Limited
Mr Guy James Cresswell, Joanne Stonehouse Fyfe, and 3 more are mutual people.
Active
Healthcare Support (Erdington) Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Healthcare Support (Erdington) Holdings Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Regenter Bentilee District Centre (Holding) Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Regenter Bentilee District Centre Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Healthcare Support (North Staffs) Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Healthcare Support (North Staffs) Finance Plc
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Healthcare Support (North Staffs) Holdings Limited
Joanne Stonehouse Fyfe, Patricia Springett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.88M
Decreased by £28K (-0%)
Total Liabilities
-£7.83M
Decreased by £28K (-0%)
Net Assets
£50K
Same as previous period
Debt Ratio (%)
99%
Decreased by 0% (-0%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
8 Months Ago on 3 Feb 2025
Mrs Patricia Springett Details Changed
8 Months Ago on 30 Jan 2025
Mr Mike Gerrard Details Changed
8 Months Ago on 30 Jan 2025
Mr Julian Denzil Sutcliffe Appointed
1 Year Ago on 1 Oct 2024
Joanne Stonehouse Fyfe Resigned
1 Year Ago on 1 Oct 2024
Inspection Address Changed
1 Year Ago on 28 Sep 2024
Small Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Julian Denzil Sutcliffe Resigned
1 Year 9 Months Ago on 25 Jan 2024
Mr Mike Gerrard Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Get Credit Report
Discover Inspiral Oldham Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 22 May 2025
Director's details changed for Mr Mike Gerrard on 30 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 3 Feb 2025
Director's details changed for Mrs Patricia Springett on 30 January 2025
Submitted on 3 Feb 2025
Appointment of Mr Julian Denzil Sutcliffe as a director on 1 October 2024
Submitted on 11 Oct 2024
Termination of appointment of Joanne Stonehouse Fyfe as a director on 1 October 2024
Submitted on 11 Oct 2024
Register inspection address has been changed from 8 White Oak Square London Road Swanley BR8 7AG England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB
Submitted on 28 Sep 2024
Director's details changed for Mr Mike Gerrard on 22 January 2024
Submitted on 26 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 Jun 2024
Termination of appointment of Julian Denzil Sutcliffe as a director on 25 January 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year