ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspired Plc

Inspired Plc is an active company incorporated on 19 May 2011 with the registered office located in Preston, Lancashire. Inspired Plc was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07639760
Public limited company
Age
14 years
Incorporated 19 May 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
Calder House
St Georges Park
Kirkham
Lancashire
PR4 2DZ
United Kingdom
Address changed on 19 Dec 2023 (1 year 10 months ago)
Previous address was 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
Telephone
01772689250
Email
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Mar 1965
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1984
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Odyssean Enterprises Ltd
Sangita Vadilal Manilal Shah is a mutual person.
Active
Digital Energy Limited
Paul Anthony Connor and Mark Dickinson are mutual people.
Active
Portmeirion Group Public Limited Company
Peter James Tracey is a mutual person.
Active
Scott Bader Company Limited
Dianne Gillian Davies Walker is a mutual person.
Active
Tubular Bends Limited
GW Secretaries Limited is a mutual person.
Active
Mills CNC Limited
GW Secretaries Limited is a mutual person.
Active
Nautic Steels (Holdings) Limited
GW Secretaries Limited is a mutual person.
Active
Gateley Smithers Purslow Limited
GW Secretaries Limited is a mutual person.
Active
Brands
Inspired PLC
Inspired PLC is an advisor in energy management and sustainability solutions for corporate businesses in the UK and Ireland.
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
£5.19M
Decreased by £3.6M (-41%)
Turnover
£93.79M
Decreased by £4.97M (-5%)
Employees
734
Increased by 32 (+5%)
Total Assets
£159.56M
Increased by £1.88M (+1%)
Total Liabilities
-£94.73M
Decreased by £8.06M (-8%)
Net Assets
£64.83M
Increased by £9.94M (+18%)
Debt Ratio (%)
59%
Decreased by 5.82% (-9%)
Latest Activity
Dianne Gillian Davies Walker Resigned
16 Days Ago on 6 Oct 2025
Peter James Tracey Resigned
16 Days Ago on 6 Oct 2025
Sangita Vadilal Manilal Shah Resigned
16 Days Ago on 6 Oct 2025
David Martyn Cockshott Resigned
16 Days Ago on 6 Oct 2025
Charge Satisfied
1 Month Ago on 9 Sep 2025
Charge Satisfied
1 Month Ago on 9 Sep 2025
Charge Satisfied
1 Month Ago on 9 Sep 2025
New Charge Registered
2 Months Ago on 20 Aug 2025
Richard Strachan Logan Resigned
3 Months Ago on 27 Jun 2025
Group Accounts Submitted
4 Months Ago on 12 Jun 2025
Get Credit Report
Discover Inspired Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Dianne Gillian Davies Walker as a director on 6 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Peter James Tracey as a director on 6 October 2025
Submitted on 8 Oct 2025
Termination of appointment of David Martyn Cockshott as a director on 6 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Sangita Vadilal Manilal Shah as a director on 6 October 2025
Submitted on 8 Oct 2025
Statement of capital following an allotment of shares on 12 September 2025
Submitted on 17 Sep 2025
Satisfaction of charge 076397600018 in full
Submitted on 9 Sep 2025
Satisfaction of charge 076397600020 in full
Submitted on 9 Sep 2025
Satisfaction of charge 076397600019 in full
Submitted on 9 Sep 2025
Statement of capital following an allotment of shares on 22 August 2025
Submitted on 29 Aug 2025
Registration of charge 076397600021, created on 20 August 2025
Submitted on 26 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year