ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspire Neurocare Southampton Limited

Inspire Neurocare Southampton Limited is an active company incorporated on 4 April 2019 with the registered office located in London, City of London. Inspire Neurocare Southampton Limited was registered 6 years ago.
Status
Active
Active since 2 years ago
Company No
11926269
Private limited company
Age
6 years
Incorporated 4 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 5 months 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 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • 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
Director • Investment Manager • British • Lives in England • Born in Nov 1978
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 Basingstoke Limited
Mark Daniel Gross, Daniel Kay, and 2 more are mutual people.
Active
Inspire Neurocare Limited
Mark Daniel Gross, Daniel Kay, and 2 more are mutual people.
Active
Inspire Neurocare Farnborough Limited
Mark Daniel Gross, Daniel Kay, and 2 more are mutual people.
Active
Waypoints (Verwood) Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Waypoints Care Group Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Plymouth) Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Waypoints (Upton) Limited
Daniel Kay, Timothy William Street, and 1 more are mutual people.
Active
Hamberley (Little Bookham) Limited
Daniel Kay, Timothy William Street, 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
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Mr Mark Daniel Gross Appointed
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
Duncan John Howard Mcalear Resigned
10 Months Ago on 1 Nov 2024
New Charge Registered
1 Year Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Inspire Neurocare Southampton 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
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 6EN 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 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Appointment of Mr Mark Daniel Gross as a director on 1 November 2024
Submitted on 5 Dec 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
Termination of appointment of Duncan John Howard Mcalear as a director 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
Notification of Magnus Acquisitions Limited as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Registration of charge 119262690001, created on 11 September 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year