HOMES 2 INSPIRE LIMITED
Other residential care activities n.e.c.
HOMES 2 INSPIRE LIMITED
Other residential care activities n.e.c.
Contact & Details
Contact
Registered Address
Lumonics House Valiant Office Suites, Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£2.04M
Net Assets
£1.99M
Total Liabilities
£15.61M
Turnover
£38.69M
Employees
620
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Leslie Nussbaum | Director | British | Wales | 28 Nov 2023 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Prospects Group 2011 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
G4s Care And Justice Services (uk) Limited
Ceased 2 Jun 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Paul Roger Cook as director on 19 Dec 2025
Termination of Michael Leslie Nussbaum as director on 1 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Angela Chiwoniso Muchatuta as director on 25 Jul 2025
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
