CompanyTrack
I

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

Active Leeds

Activities of head offices

0 employees
Activities of head offices
I

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

Activities of head offices

Founded 21 Jun 2012 Active Leeds, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £10.00K £0.00 2024 year on year
Total assets £0.00 £5.08M 2024 year on year
Total Liabilities £4.54M £532.74K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£10.00k

Total Liabilities

£4.54M

Decreased by £532.74k (-10%)

Turnover

£555.22k

Decreased by £58.40k (-10%)

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 32 resigned
Status
James Peter MarshDirectorBritishUnited Kingdom371 Aug 2025Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6029 Jan 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2022Active
Steven John McgheeDirectorBritishScotland4230 Jun 2023Active

Shareholders

Shareholders (7)

Inspiredspaces Rochdale Limited
10.0%
1,00022 Mar 2019
Rochdale Metropolitan Borough Council
0.0%
022 Mar 2019
Inspiredspaces Rochdale (psp3) Limited
0.0%
022 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Dalmore Capital (rochdale 2) Ltd

Unknown

Active
Notified 31 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Inspiredspaces Rochdale (psp3) Limited

Ceased 31 Dec 2016

Ceased

Group Structure

Group Structure

DALMORE CAPITAL (ROCHDALE 2) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PPDI ASSETCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED Current Company
INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Aug 2025OfficersTermination of Keith Joseph Edwards as director on 2025-08-01View(1 page)
1 Aug 2025OfficersAppointment of Mr James Peter Marsh as director on 2025-08-01View(2 pages)
26 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-21 with no updatesView(3 pages)
22 Oct 2024OfficersTermination of Stephen Thomas Kay as director on 2024-09-01View(1 page)
1 Aug 2025 Officers

Termination of Keith Joseph Edwards as director on 2025-08-01

1 Aug 2025 Officers

Appointment of Mr James Peter Marsh as director on 2025-08-01

26 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with no updates

22 Oct 2024 Officers

Termination of Stephen Thomas Kay as director on 2024-09-01

Recent Activity

Latest Activity

Termination of Keith Joseph Edwards as director on 2025-08-01

6 months ago on 1 Aug 2025

Appointment of Mr James Peter Marsh as director on 2025-08-01

6 months ago on 1 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 26 Jun 2025

Confirmation statement made on 2025-03-21 with no updates

10 months ago on 1 Apr 2025

Termination of Stephen Thomas Kay as director on 2024-09-01

1 years ago on 22 Oct 2024