ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspire Neurocare Basingstoke Limited

Inspire Neurocare Basingstoke Limited is an active company incorporated on 28 September 2018 with the registered office located in London, City of London. Inspire Neurocare Basingstoke Limited was registered 6 years ago.
Status
Active
Active since 2 years ago
Company No
11593156
Private limited company
Age
6 years
Incorporated 28 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (27 days remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6AF England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Manager • British • Lives in England • Born in Nov 1978
Director • Accountant • British • Lives in England • Born in Apr 1968
Director • Australian • Lives in UK • Born in Sep 1974
Director • British • Lives in UK • Born in May 1969
Magnus Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspire Neurocare Limited
Timothy William Street, Duncan John Howard McAlear, and 2 more are mutual people.
Active
Inspire Neurocare Southampton Limited
Timothy William Street, Duncan John Howard McAlear, and 2 more are mutual people.
Active
Inspire Neurocare Farnborough Limited
Timothy William Street, Duncan John Howard McAlear, and 2 more are mutual people.
Active
Waypoints (Verwood) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Timothy William Street, Duncan John Howard McAlear, and 1 more are mutual people.
Active
Hamberley (Little Bookham) Limited
Duncan John Howard McAlear, Daniel Kay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Patron Capital Advisers Llp (PSC) Resigned
10 Months Ago on 1 Nov 2024
Magnus Acquisitions Limited (PSC) Appointed
10 Months Ago on 1 Nov 2024
Patron Capital Advisers Llp (PSC) Resigned
10 Months Ago on 1 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Mr Mark Daniel Gross Appointed
10 Months Ago on 1 Nov 2024
Duncan John Howard Mcalear Resigned
10 Months Ago on 1 Nov 2024
Patron Capital Advisers Llp (PSC) Appointed
6 Years Ago on 29 Sep 2018
Get Credit Report
Discover Inspire Neurocare Basingstoke Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 5 Sep 2025
Second filing for the appointment of Mr Mark Daniel Gross as a director
Submitted on 27 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Notification of Patron Capital Advisers Llp as a person with significant control on 29 September 2018
Submitted on 4 Nov 2024
Cessation of Patron Capital Advisers Llp as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 27 September 2024 with no updates
Submitted on 4 Nov 2024
Registered office address changed from 33 Glasshouse Street London W1B 5DG England to 10 Lower Thames Street London EC3R 6EN on 1 November 2024
Submitted on 1 Nov 2024
Cessation of Patron Capital Advisers Llp as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Mr Mark Daniel Gross as a director on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year