Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL INSPIRATION
Company Information for

INTERNATIONAL INSPIRATION

LONDON, W1T,
Company Registration Number
06706693
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-07-04

Company Overview

About International Inspiration
INTERNATIONAL INSPIRATION was founded on 2008-09-24 and had its registered office in London. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
INTERNATIONAL INSPIRATION
 
Legal Registered Office
LONDON
 
Previous Names
INTERNATIONAL DEVELOPMENT THROUGH SPORT06/02/2013
UK SPORT INTERNATIONAL FOUNDATION24/05/2010
UK SPORT INTERNATIONAL FOUNDATION LIMITED14/10/2009
Charity Registration
Charity Number 1139074
Charity Address UK SPORT, 40 BERNARD STREET, LONDON, WC1N 1ST
Charter
Filing Information
Company Number 06706693
Date formed 2008-09-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-19 20:02:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERNATIONAL INSPIRATION
The following companies were found which have the same name as INTERNATIONAL INSPIRATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL INSPIRATIONS, LTD. 362 5TH AVE SUITE 601 NEW YORK NEW YORK NEW YORK 10001 Active Company formed on the 2005-05-04
INTERNATIONAL INSPIRATION 5202 100TH ST SW STE A LAKEWOOD WA 98499 Dissolved Company formed on the 1999-11-16
INTERNATIONAL INSPIRATIONS PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
INTERNATIONAL INSPIRATION, INC. 6043 HICKORY GROVE LANE PORT ORANGE FL 32128 Active Company formed on the 2010-06-16
INTERNATIONAL INSPIRATIONS LIMITED California Unknown
INTERNATIONAL INSPIRATION GOSPEL MINISTRIES Michigan UNKNOWN
INTERNATIONAL INSPIRATION MINISTRIES INCORPORATED Michigan UNKNOWN
International Inspirational Wudao Group Co., Limited Unknown Company formed on the 2019-11-13

Company Officers of INTERNATIONAL INSPIRATION

Current Directors
Officer Role Date Appointed
VIJAY PARBAT
Company Secretary 2008-09-24
JONATHAN IAIN CURRY
Director 2011-12-19
ANN PATRICIA CUTCLIFFE
Director 2013-01-31
MARTIN STUART DAVIDSON
Director 2015-07-24
DAVID JOHNSTON DAVIES
Director 2011-05-18
KATHERINE JANE GRAINGER
Director 2013-02-25
STEPHEN GRAINGER
Director 2009-09-30
THERESE LYNN MILLER
Director 2013-03-25
MYLES ANTONY WICKSTEAD
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GUINEVERE BATTEN
Director 2012-11-28 2015-07-24
SEBASTIAN NEWBOLD COE
Director 2013-01-31 2015-07-24
CHRISTOPHER MARTIN GRANT
Director 2013-01-31 2015-07-24
ANDREW JOHN BOWER MITCHELL
Director 2013-05-02 2015-07-24
JANET LYNN PATERSON
Director 2009-09-30 2015-07-24
ANITA WHITE
Director 2008-09-24 2015-02-19
SUSAN CATHERINE CAMPBELL
Director 2008-09-24 2013-01-31
HOWARD ERIC CULLEY
Director 2010-04-22 2013-01-31
TREVOR EDWARD ALLAN DUBERRY
Director 2012-01-01 2013-01-31
ANNETTE CLAIRE MONTAGUE
Director 2011-07-22 2012-11-03
RICHARD MARK NEWBY
Director 2008-09-24 2012-05-10
JOHN MARTIN SCOTT
Director 2010-04-22 2011-04-21
LESLIE BARBARA DILLINGHAM
Director 2010-04-22 2011-04-15
LESLIE BARBARA DILLINGHAM
Director 2010-04-22 2011-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN IAIN CURRY GREYHOUND PARTNERS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
ANN PATRICIA CUTCLIFFE I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
MARTIN STUART DAVIDSON UNITED PURPOSE Director 2016-09-24 CURRENT 1976-09-27 Active
MARTIN STUART DAVIDSON THE BATH, WILTS AND NORTH DORSET GLIDING CLUB LIMITED Director 2016-05-01 CURRENT 1962-11-23 Active
MARTIN STUART DAVIDSON DORSET COMMUNITY FOUNDATION Director 2016-03-07 CURRENT 2006-04-04 Active
MARTIN STUART DAVIDSON UK-CHINA FORUM Director 2015-06-17 CURRENT 2000-02-15 Active
MARTIN STUART DAVIDSON DAVIDSON ADVISORY SERVICES LTD Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
MARTIN STUART DAVIDSON LEONARD CHESHIRE DISABILITY Director 2011-10-01 CURRENT 1955-08-03 Active
MARTIN STUART DAVIDSON I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
MARTIN STUART DAVIDSON GREAT BRITAIN-CHINA CENTRE(THE) Director 2007-06-28 CURRENT 1975-01-10 Active
KATHERINE JANE GRAINGER YOUTH SPORT TRUST Director 2018-02-01 CURRENT 2001-03-15 Active
STEPHEN GRAINGER RFU HOTEL LIMITED Director 2013-04-24 CURRENT 2005-03-16 Active
STEPHEN GRAINGER RFU HEALTH AND LEISURE LIMITED Director 2013-04-24 CURRENT 2005-03-16 Active
MYLES ANTONY WICKSTEAD DI INTERNATIONAL LTD Director 2016-10-07 CURRENT 2006-05-02 Active
MYLES ANTONY WICKSTEAD RESTLESS DEVELOPMENT Director 2015-07-28 CURRENT 2008-11-04 Active
MYLES ANTONY WICKSTEAD DEVELOPMENT INITIATIVES POVERTY RESEARCH LIMITED Director 2015-02-15 CURRENT 2007-09-12 Active
MYLES ANTONY WICKSTEAD I.I. FOUNDATION Director 2009-10-01 CURRENT 2009-07-30 Dissolved 2013-11-26
MYLES ANTONY WICKSTEAD BARING FOUNDATION (THE) Director 2006-03-01 CURRENT 1969-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-27DS01APPLICATION FOR STRIKING-OFF
2016-12-09AA31/03/16 TOTAL EXEMPTION FULL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE LYNN MILLER / 14/10/2015
2015-09-25AR0124/09/15 NO MEMBER LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 60 CHARLOTTE STREET CHARLOTTE STREET LONDON W1T 2NU ENGLAND
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-06RES01ALTER ARTICLES 23/07/2015
2015-08-06MEM/ARTSARTICLES OF ASSOCIATION
2015-08-06RES13OTHER COMPANY BUSINESS 23/07/2015
2015-08-06AP01DIRECTOR APPOINTED SIR MARTIN DAVIDSON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN COE
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GUINEVERE BATTEN
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITE
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM GROUND FLOOR 21 BLOOMSBURY STREET LONDON WC1B 3HF
2014-10-13AR0124/09/14 NO MEMBER LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON DAVIES / 14/07/2014
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 40 BERNARD STREET LONDON WC1N 1ST
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0124/09/13 NO MEMBER LIST
2013-06-17AP01DIRECTOR APPOINTED RT HON ANDREW JOHN BOWER MITCHELL
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-14AP01DIRECTOR APPOINTED THERESE LYNN MILLER
2013-04-17AP01DIRECTOR APPOINTED LORD SEBASTIAN NEWBOLD COE
2013-03-21AP01DIRECTOR APPOINTED MISS KATHERINE JANE GRAINGER
2013-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN GRANT
2013-02-07AP01DIRECTOR APPOINTED GUINEVERE BATTEN
2013-02-07AP01DIRECTOR APPOINTED PROFESSOR MYLES ANTONY WICKSTEAD
2013-02-07AP01DIRECTOR APPOINTED ANN PATRICIA CUTCLIFFE
2013-02-07MEM/ARTSARTICLES OF ASSOCIATION
2013-02-07RES01ALTER ARTICLES 23/01/2013
2013-02-06RES15CHANGE OF NAME 23/01/2013
2013-02-06CERTNMCOMPANY NAME CHANGED INTERNATIONAL DEVELOPMENT THROUGH SPORT CERTIFICATE ISSUED ON 06/02/13
2013-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-06MISCNE01
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DUBERRY
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CULLEY
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MONTAGUE
2012-09-28AR0124/09/12 NO MEMBER LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAIN CURRY / 28/09/2012
2012-07-13AA31/03/12 TOTAL EXEMPTION FULL
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWBY
2012-01-17AP01DIRECTOR APPOINTED TREVOR EDWARD ALLAN DUBERRY
2012-01-17AP01DIRECTOR APPOINTED JONATHAN IAIN CURRY
2011-09-29AR0124/09/11 NO MEMBER LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAINGER / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANITA WHITE / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNN PATERSON / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD MARK NEWBY / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CLAIRE MONTAGUE / 29/09/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DILLINGHAM
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE CAMPBELL / 29/09/2011
2011-09-14AP01DIRECTOR APPOINTED DAVID JOHNSTON DAVIES
2011-09-09AP01DIRECTOR APPOINTED ANNETTE CLAIRE MONTAGUE
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DILLINGHAM
2011-02-01RES01ALTER ARTICLES 20/01/2011
2011-02-01MEM/ARTSARTICLES OF ASSOCIATION
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-17RES01ALTER MEM AND ARTS 30/09/2010
2010-11-16AR0124/09/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAINGER / 01/10/2009
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / VIJAY PARBAT / 10/09/2010
2010-07-22AP01DIRECTOR APPOINTED MISS LESLIE BARBARA DILLINGHAM
2010-07-13AP01DIRECTOR APPOINTED JOHN MARTIN SCOTT
2010-06-18AP01DIRECTOR APPOINTED MISS LESLIE BARBARA DILLINGHAM
2010-06-11AP01DIRECTOR APPOINTED HOWARD ERIC CULLEY
2010-05-25RES01ALTER MEM AND ARTS 22/04/2010
2010-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-24RES15CHANGE OF NAME 19/04/2010
2010-05-24CERTNMCOMPANY NAME CHANGED UK SPORT INTERNATIONAL FOUNDATION CERTIFICATE ISSUED ON 24/05/10
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies


Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL INSPIRATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL INSPIRATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL INSPIRATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of INTERNATIONAL INSPIRATION registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL INSPIRATION
Trademarks
We have not found any records of INTERNATIONAL INSPIRATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL INSPIRATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as INTERNATIONAL INSPIRATION are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL INSPIRATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL INSPIRATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL INSPIRATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.