Company NameKIM Inspire Social Enterprises Ltd
DirectorAnne Hooper
Company StatusActive
Company Number07908511
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Wendy Ann Jones-Booth
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameRev Anne Hooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleMinister Of Religion
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMs Dorothy McKeand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMrs Patricia Ann Carlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleSenior Business Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMs Valerie Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleFunding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMs Nia Anwen Donovan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2018)
RoleJoint Chief Executive
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Andrew Nelson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2019)
RoleUnemployed
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales

Contact

Websitethekimproject.org.uk

Location

Registered AddressThe Hub
Park Lane
Holywell
Flintshire
CH8 7UR
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kim Inspire
100.00%
Ordinary

Financials

Year2014
Net Worth£4,501
Cash£17,990
Current Liabilities£17,990

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 October 2019Termination of appointment of Andrew Nelson as a director on 22 October 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Appointment of Reverend Anne Hooper as a director on 26 January 2018 (2 pages)
1 February 2018Appointment of Mr Andrew Nelson as a director on 26 January 2018 (2 pages)
1 February 2018Termination of appointment of Nia Anwen Donovan as a director on 26 January 2018 (1 page)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Valerie Evans as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Valerie Evans as a director on 25 October 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Appointment of Ms Nia Anwen Donovan as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Ms Nia Anwen Donovan as a director on 18 September 2014 (2 pages)
31 January 2014Director's details changed for Ms Valerie Evans on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Director's details changed for Ms Valerie Evans on 31 January 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Registered office address changed from 110 High Street Mold Flintshire CH7 1BH United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 110 High Street Mold Flintshire CH7 1BH United Kingdom on 26 March 2013 (1 page)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Dorothy Mckeand as a director (1 page)
21 June 2012Termination of appointment of Dorothy Mckeand as a director (1 page)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)