ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspire Neurocare Limited

Inspire Neurocare Limited is an active company incorporated on 4 April 2019 with the registered office located in London, City of London. Inspire Neurocare Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11926195
Private limited company
Age
6 years
Incorporated 4 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 November 2025 (21 days ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (11 months remaining)
Last change occurred 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 (9 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (11 months ago)
Previous address was 10 Lower Thames Street London EC3R 6AF England
Telephone
01905 969000
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Mar 1967
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 Farnborough Limited
Timothy William Street, Christina Anne Walsh, and 1 more are mutual people.
Active
Waypoints (Verwood) Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Waypoints Care Group Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Waypoints (Plymouth) Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Waypoints (Upton) Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Hamberley (Little Bookham) Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Hamberley Development Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Hamberley Specialist Development (Camberley) Limited
Timothy William Street and Daniel Kay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£410K
Increased by £273K (+199%)
Turnover
Unreported
Decreased by £3.45M (-100%)
Employees
88
Increased by 6 (+7%)
Total Assets
£1.95M
Increased by £101K (+5%)
Total Liabilities
-£4.99M
Increased by £3.58M (+255%)
Net Assets
-£3.04M
Decreased by £3.48M (-789%)
Debt Ratio (%)
256%
Increased by 180.03% (+237%)
Latest Activity
Confirmation Submitted
21 Days Ago on 15 Nov 2025
Small Accounts Submitted
2 Months Ago on 30 Sep 2025
Ms Christina Anne Walsh Appointed
2 Months Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 3 Apr 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Magnus Acquisitions Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Nov 2024
Hamberley Care Operating Holding Limited (PSC) Resigned
1 Year 1 Month Ago on 1 Nov 2024
Mr Mark Daniel Gross Appointed
1 Year 1 Month Ago on 1 Nov 2024
Get Credit Report
Discover Inspire Neurocare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 November 2025 with no updates
Submitted on 15 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Ms Christina Anne Walsh as a director on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 3 Apr 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 Magnus Acquisitions Limited 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
Cessation of Hamberley Care Operating Holding Limited as a person with significant control on 1 November 2024
Submitted on 1 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year