HOMES 2 INSPIRE LIMITED

Active Rugby

Other residential care activities n.e.c.

620 employees website.com
Professional services Other residential care activities n.e.c.
H

HOMES 2 INSPIRE LIMITED

Other residential care activities n.e.c.

Founded 31 Jan 2017 Active Rugby, England 620 employees website.com
Professional services Other residential care activities n.e.c.
Accounts Submitted 22 May 2025 Next due 31 May 2026 27 days remaining
Confirmation Submitted 11 Jun 2025 Next due 11 Jun 2026 1 month remaining
Net assets £2M £3M 2024 year on year
Total assets £18M £2M 2024 year on year
Total Liabilities £16M £946K 2024 year on year
Charges 23
12 outstanding 11 satisfied

Contact & Details

Contact

Registered Address

Lumonics House Valiant Office Suites, Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HOMES 2 INSPIRE LIMITED (10592680), an active professional services company based in Rugby, England. Incorporated 31 Jan 2017. Other residential care activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

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

Balance Sheet & P&L (2016–2024)

Cash in Bank

£2.04M

Increased by £1.61M (+374%)

Net Assets

£1.99M

Increased by £2.87M (+326%)

Total Liabilities

£15.61M

Decreased by £946.00k (-6%)

Turnover

£38.69M

Increased by £8.66M (+29%)

Employees

620

Increased by 116 (+23%)

Debt Ratio

89%

Decreased by 17 (-16%)

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

1 active 2 resigned
Status
Michael Leslie NussbaumDirectorBritishWales8028 Nov 2023Active

Shareholders

Shareholders (1)

Prospects Group 2011 Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 2 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

HOMES 2 INSPIRE LIMITED Current Company

Charges

Charges

12 outstanding 11 satisfied

Properties

Properties

12 freehold 30 leasehold 42 total
AddressTenurePrice PaidDate Added
66 Worcester Road, Malvern (WR14 1NU) MALVERN HILLS
Leasehold-3 Mar 2025
4 Stirling Drive, Coddington, Newark (NG24 2TB) NEWARK AND SHERWOOD
Leasehold-31 Jan 2025
44 Beaufort Drive, Northampton (NN5 6RR) WEST NORTHAMPTONSHIRE
Leasehold-31 Jan 2025
99 Shardlow Road, Alvaston, Derby (DE24 0JR) CITY OF DERBY
Leasehold-30 Jan 2025
8 Spruce Court, Worksop (S80 3EP) BASSETLAW
Leasehold-30 Jan 2025
66 Worcester Road, Malvern (WR14 1NU)
Leasehold
Added 3 Mar 2025
District MALVERN HILLS
4 Stirling Drive, Coddington, Newark (NG24 2TB)
Leasehold
Added 31 Jan 2025
District NEWARK AND SHERWOOD
44 Beaufort Drive, Northampton (NN5 6RR)
Leasehold
Added 31 Jan 2025
District WEST NORTHAMPTONSHIRE
99 Shardlow Road, Alvaston, Derby (DE24 0JR)
Leasehold
Added 30 Jan 2025
District CITY OF DERBY
8 Spruce Court, Worksop (S80 3EP)
Leasehold
Added 30 Jan 2025
District BASSETLAW

Documents

Company Filings

DateCategoryDescriptionDocument
19 Dec 2025OfficersTermination of Paul Roger Cook as director on 19 Dec 2025
10 Sept 2025OfficersTermination of Michael Leslie Nussbaum as director on 1 Sept 2025
10 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
7 Aug 2025OfficersAppointment of Ms Angela Chiwoniso Muchatuta as director on 25 Jul 2025
6 Aug 2025OfficersAppointment of Mr Scott Morley Miller as director on 25 Jul 2025
19 Dec 2025 Officers

Termination of Paul Roger Cook as director on 19 Dec 2025

10 Sept 2025 Officers

Termination of Michael Leslie Nussbaum as director on 1 Sept 2025

10 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Aug 2025 Officers

Appointment of Ms Angela Chiwoniso Muchatuta as director on 25 Jul 2025

6 Aug 2025 Officers

Appointment of Mr Scott Morley Miller as director on 25 Jul 2025

Recent Activity

Latest Activity

Termination of Paul Roger Cook as director on 19 Dec 2025

4 months ago on 19 Dec 2025

Termination of Michael Leslie Nussbaum as director on 1 Sept 2025

7 months ago on 10 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 10 Sept 2025

Appointment of Ms Angela Chiwoniso Muchatuta as director on 25 Jul 2025

8 months ago on 7 Aug 2025

Appointment of Mr Scott Morley Miller as director on 25 Jul 2025

9 months ago on 6 Aug 2025