Company NameInspired Neighbourhoods C.I.C.
Company StatusActive
Company Number06811925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2009(15 years, 3 months ago)
Previous NamesInspired Neighbourhood Limited and Inspired Neighbourhoods Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Abid Bashir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Secretary NameMr Nasim Qureshi
StatusCurrent
Appointed21 October 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMr John Edward Steele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMr Zulfi Hussain
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMr Mark Brearley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMrs Lucy Mairs
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(10 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMr Rajeev Dewedi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Director NameMr Rashid Ahmed
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warley Grove
Bradford
West Yorkshire
BD3 8HS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Mohammed Shakeel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Browning Street
Bradford
West Yorkshire
BD3 9DT
Director NameMrs Jeanette Lynn Sunderland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleContacts Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWright Watson Enterprise Centre 40 Albion Road
Bradford
BD10 9PY
Secretary NameMr Rashid Ahmed
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warley Grove
Bradford
West Yorkshire
BD3 8HS
Director NameMs Cindy Peek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2015)
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressCity Hall Hall Ings
Bradford
West Yorkshire
BD1 1HY
Director NameMrs Fawzia Aleema Mir
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Grange Avenue
Bradford
West Yorkshire
BD3 7BE
Director NameMrs Paula Denison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bolling Road
Bradford
BD4 7BG
Director NameMr Nawaz Khan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address277 The Enclosure
Otley Road
Bradford
West Yorkshire
BD3 0LN
Director NameMs Shelly Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bolling Road
Bradford
BD4 7BG
Director NameMr Andrew John Cooke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Watson Enterprise Centre, 40 Albion Road
Bradford
West Yorkshire
BD10 9PY
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteincic.co.uk
Telephone01274 491612
Telephone regionBradford

Location

Registered AddressWright Watson Enterprise Centre, 40
Albion Road
Bradford
West Yorkshire
BD10 9PY
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,354
Cash£26,244
Current Liabilities£191,890

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

10 February 2020Delivered on: 27 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 and 13 broad street. Bradford. West yorkshire.
Outstanding
15 May 2018Delivered on: 17 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Greenwodd community centre wood lane swain house bradford.
Outstanding
23 May 2014Delivered on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Former thorp methodist church 40 albion road idle bradford.
Outstanding

Filing History

20 September 2023Appointment of Mr Jamal Ahmad as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Lucy Mairs as a director on 20 September 2023 (1 page)
20 September 2023Appointment of Ms Tahirah Ahmed as a director on 20 September 2023 (2 pages)
20 September 2023Appointment of Ms Safina Kouser as a director on 20 September 2023 (2 pages)
14 September 2023Termination of appointment of Zulfi Hussain as a director on 13 September 2023 (1 page)
14 April 2023Termination of appointment of Nasim Qureshi as a secretary on 13 April 2023 (1 page)
2 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Abid Bashir as a director on 31 May 2022 (1 page)
5 January 2023Total exemption full accounts made up to 31 March 2022 (19 pages)
7 March 2022Confirmation statement made on 6 February 2022 with updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (18 pages)
6 December 2021Termination of appointment of Rajeev Dewedi as a director on 24 November 2021 (1 page)
26 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
21 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 February 2020Registration of charge 068119250003, created on 10 February 2020 (9 pages)
10 February 2020Second filing for the appointment of John Edward Steele as a director (6 pages)
5 February 2020Second filing for the appointment of Abid Bashir as a director (4 pages)
29 January 2020Director's details changed for Mr John Steele on 31 January 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
16 July 2019Appointment of Mr Zulfi Hussain as a director on 31 January 2019 (2 pages)
16 July 2019Appointment of Mr John Steele as a director on 31 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2020
(3 pages)
16 July 2019Appointment of Mr Mark Brearley as a director on 31 January 2019 (2 pages)
16 July 2019Appointment of Mrs Lucy Mairs as a director on 6 February 2019 (2 pages)
28 March 2019Statement of company's objects (2 pages)
28 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
10 October 2018Termination of appointment of Jeanette Lynn Sunderland as a director on 5 October 2018 (1 page)
11 September 2018Termination of appointment of Andrew John Cooke as a director on 6 September 2018 (1 page)
17 May 2018Registration of charge 068119250002, created on 15 May 2018 (11 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 May 2017Appointment of Mr Andrew John Cooke as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Andrew John Cooke as a director on 18 May 2017 (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2017Memorandum and Articles of Association (25 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2017Memorandum and Articles of Association (25 pages)
18 April 2017Statement of company's objects (2 pages)
18 April 2017Statement of company's objects (2 pages)
7 February 2017Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
7 February 2017Director's details changed for Mr Abid Bashir on 4 February 2017 (2 pages)
7 February 2017Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
7 February 2017Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Abid Bashir on 4 February 2017 (2 pages)
7 February 2017Director's details changed for Councillor Jeanette Lynn Sunderland on 4 February 2017 (2 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
21 October 2016Appointment of Mr Nasim Qureshi as a secretary on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Nasim Qureshi as a secretary on 21 October 2016 (2 pages)
31 March 2016Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford BD4 7BG to Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford BD4 7BG to Wright Watson Enterprise Centre, 40 Albion Road Bradford West Yorkshire BD10 9PY on 31 March 2016 (1 page)
24 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 December 2015Appointment of Mr Abid Bashir as a director on 7 February 2015 (2 pages)
9 December 2015Appointment of Mr Abid Bashir as a director on 7 February 2015 (2 pages)
9 December 2015Appointment of Mr Abid Bashir as a director on 7 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2020.
(3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Termination of appointment of Fawzia Aleema Mir as a director on 12 March 2015 (1 page)
25 June 2015Annual return made up to 6 February 2015 no member list (4 pages)
25 June 2015Annual return made up to 6 February 2015 no member list (4 pages)
25 June 2015Annual return made up to 6 February 2015 no member list (4 pages)
25 June 2015Termination of appointment of Fawzia Aleema Mir as a director on 12 March 2015 (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
2 March 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
20 February 2015Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page)
20 February 2015Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page)
20 February 2015Termination of appointment of Cindy Peek as a director on 5 February 2015 (1 page)
10 June 2014Registration of charge 068119250001 (10 pages)
10 June 2014Registration of charge 068119250001 (10 pages)
8 April 2014Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rajeev Dewedi on 8 April 2014 (2 pages)
26 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
23 December 2013Termination of appointment of Nawaz Khan as a director (1 page)
23 December 2013Termination of appointment of Nawaz Khan as a director (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
15 December 2011Termination of appointment of Rashid Ahmed as a director (1 page)
15 December 2011Termination of appointment of Paula Denison as a director (1 page)
15 December 2011Termination of appointment of Rashid Ahmed as a director (1 page)
15 December 2011Termination of appointment of Paula Denison as a director (1 page)
10 October 2011Termination of appointment of Shelly Johnson as a director (1 page)
10 October 2011Termination of appointment of Shelly Johnson as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Director's details changed for Mr Rajeev Dewedi on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Rajeev Dewedi on 20 June 2011 (2 pages)
23 March 2011Termination of appointment of Rashid Ahmed as a secretary (1 page)
23 March 2011Termination of appointment of Rashid Ahmed as a secretary (1 page)
10 February 2011Appointment of Mrs Paula Denison as a director (2 pages)
10 February 2011Appointment of Ms Shelly Johnson as a director (2 pages)
10 February 2011Appointment of Ms Shelly Johnson as a director (2 pages)
10 February 2011Appointment of Mrs Paula Denison as a director (2 pages)
10 February 2011Termination of appointment of Mohammed Shakeel as a director (1 page)
10 February 2011Termination of appointment of Mohammed Shakeel as a director (1 page)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
27 January 2011Company name changed inspired neighbourhoods LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(34 pages)
27 January 2011Company name changed inspired neighbourhoods LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(34 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Appointment of Mrs Cindy Peek as a director (2 pages)
7 January 2011Appointment of Mrs Cindy Peek as a director (2 pages)
6 January 2011Appointment of Mr Nawaz Khan as a director (2 pages)
6 January 2011Appointment of Mr Nawaz Khan as a director (2 pages)
14 December 2010Appointment of Mrs Fawzia Aleema Mir as a director (2 pages)
14 December 2010Appointment of Mrs Fawzia Aleema Mir as a director (2 pages)
1 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 February 2010Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
8 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammed Shakeel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Councillor Jeanette Lynn Sunderland on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Rashid Ahmed on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rajeev Dewedi on 8 February 2010 (2 pages)
4 March 2009Director appointed mohammed shakeel (2 pages)
4 March 2009Director appointed rajeev dewedi (2 pages)
4 March 2009Director appointed mohammed shakeel (2 pages)
4 March 2009Director appointed jeanette lynn sunderland (2 pages)
4 March 2009Director appointed rajeev dewedi (2 pages)
4 March 2009Director and secretary appointed rashid ahmed (2 pages)
4 March 2009Director appointed jeanette lynn sunderland (2 pages)
4 March 2009Director and secretary appointed rashid ahmed (2 pages)
19 February 2009Memorandum and Articles of Association (7 pages)
19 February 2009Memorandum and Articles of Association (7 pages)
17 February 2009Appointment terminate, secretary logged form (1 page)
17 February 2009Registered office changed on 17/02/2009 from rajeev accountants 19 bolling road bradford BD4 7BG (1 page)
17 February 2009Appointment terminate, director logged form (1 page)
17 February 2009Appointment terminate, secretary logged form (1 page)
17 February 2009Appointment terminate, director logged form (1 page)
17 February 2009Registered office changed on 17/02/2009 from rajeev accountants 19 bolling road bradford BD4 7BG (1 page)
11 February 2009Company name changed inspired neighbourhood LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 February 2009Registered office changed on 11/02/2009 from 19 bolling road bradford BD4 7BG (1 page)
11 February 2009Registered office changed on 11/02/2009 from 19 bolling road bradford BD4 7BG (1 page)
11 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 February 2009Company name changed inspired neighbourhood LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Appointment terminated director aderyn hurworth (1 page)
11 February 2009Appointment terminated director aderyn hurworth (1 page)
6 February 2009Incorporation (9 pages)
6 February 2009Incorporation (9 pages)