ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspire Neurocare Farnborough Limited

Inspire Neurocare Farnborough Limited is an active company incorporated on 4 April 2019 with the registered office located in London, City of London. Inspire Neurocare Farnborough Limited was registered 6 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
11926295
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 3 April 2025 (8 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (4 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 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
3
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
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
Mark Daniel Gross, Timothy William Street, and 1 more are mutual people.
Active
Inspire Neurocare Basingstoke Limited
Mark Daniel Gross and Christina Anne Walsh are mutual people.
Active
Inspire Neurocare Southampton Limited
Mark Daniel Gross and Christina Anne Walsh are mutual people.
Active
Waypoints (Verwood) Limited
Timothy William Street is a mutual person.
Active
Waypoints Care Group Limited
Timothy William Street is a mutual person.
Active
Waypoints (Plymouth) Limited
Timothy William Street is a mutual person.
Active
Waypoints (Upton) Limited
Timothy William Street is a mutual person.
Active
Hamberley (Little Bookham) Limited
Timothy William Street is a mutual person.
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
£106.66K
Increased by £106.66K (%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 17 (%)
Total Assets
£1.88M
Increased by £1.88M (+1884277%)
Total Liabilities
-£3.03M
Increased by £3.03M (%)
Net Assets
-£1.15M
Decreased by £1.15M (-1149070%)
Debt Ratio (%)
161%
Increased by 160.97% (%)
Latest Activity
Ms Christina Anne Walsh Appointed
12 Days Ago on 25 Nov 2025
Daniel Kay Resigned
16 Days Ago on 21 Nov 2025
Small Accounts Submitted
2 Months Ago on 30 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
Patron Capital Advisers Llp (PSC) Resigned
1 Year 1 Month Ago on 1 Nov 2024
Registered Address Changed
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 Farnborough Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Christina Anne Walsh as a director on 25 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Daniel Kay as a director on 21 November 2025
Submitted on 26 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
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 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
Cessation of Patron Capital Advisers Llp as a person with significant control 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