KIM INSPIRE
HOLYWELL THE KIM PROJECT THE KIM PROJECT LIMITED MATBELL LIMITED

Hellopages » Flintshire » Flintshire » CH8 7UR

Company number 04464874
Status Active
Incorporation Date 19 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HUB, PARK LANE, HOLYWELL, FLINTSHIRE, CH8 7UR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 no member list. The most likely internet sites of KIM INSPIRE are www.kim.co.uk, and www.kim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Kim Inspire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04464874. Kim Inspire has been working since 19 June 2002. The present status of the company is Active. The registered address of Kim Inspire is The Hub Park Lane Holywell Flintshire Ch8 7ur. . JONES BOOTH, Wendy Ann is a Secretary of the company. BOREK, Jacek is a Director of the company. CARRINGTON, Hannah Rebecca is a Director of the company. CASTLEY, Amy Hilary is a Director of the company. HARVEY, Lorraine is a Director of the company. HOOPER, Anne is a Director of the company. MATTHEWS, Andrew Howard is a Director of the company. PATTIE, Jacqui, Dr is a Director of the company. Secretary BUCHANAN, Jennifer Margaret has been resigned. Secretary EVANS, Valerie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHBROOK, Dominique has been resigned. Director CARLIN, Patricia Ann has been resigned. Director DODD, Janet has been resigned. Director ELLIOTT, Judith Anne has been resigned. Director EVANS, Rhian Louise has been resigned. Director GREAVES, Violet has been resigned. Director HOOPER, Anne has been resigned. Director HUGHES, Sheena has been resigned. Director JOHNSON, Leslie Noel has been resigned. Director JONES, Lynda Mary has been resigned. Director JONES, Natalie has been resigned. Director MBUGUA, Wanjiku has been resigned. Director MCALLISTER, Duncan Stuart has been resigned. Director MCKEAND, Dorothy has been resigned. Director MCKEAND, Dorothy has been resigned. Director PARRY, Jacqueline has been resigned. Director PHILLIPS, Pauline has been resigned. Director PRANDLE, David Charles has been resigned. Director PRANDLE, Judith Diane has been resigned. Director THOMAS, Jacqueline Margaret has been resigned. Director WARD, Jennifer Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JONES BOOTH, Wendy Ann
Appointed Date: 19 August 2009

Director
BOREK, Jacek
Appointed Date: 04 June 2015
40 years old

Director
CARRINGTON, Hannah Rebecca
Appointed Date: 07 June 2016
32 years old

Director
CASTLEY, Amy Hilary
Appointed Date: 13 October 2003
69 years old

Director
HARVEY, Lorraine
Appointed Date: 01 November 2015
52 years old

Director
HOOPER, Anne
Appointed Date: 05 August 2015
78 years old

Director
MATTHEWS, Andrew Howard
Appointed Date: 07 May 2015
53 years old

Director
PATTIE, Jacqui, Dr
Appointed Date: 07 November 2012
62 years old

Resigned Directors

Secretary
BUCHANAN, Jennifer Margaret
Resigned: 01 June 2009
Appointed Date: 21 June 2002

Secretary
EVANS, Valerie
Resigned: 19 August 2009
Appointed Date: 01 June 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 2002
Appointed Date: 19 June 2002

Director
ASHBROOK, Dominique
Resigned: 26 July 2004
Appointed Date: 13 October 2003
56 years old

Director
CARLIN, Patricia Ann
Resigned: 31 March 2015
Appointed Date: 31 August 2010
74 years old

Director
DODD, Janet
Resigned: 20 November 2010
Appointed Date: 31 August 2010
83 years old

Director
ELLIOTT, Judith Anne
Resigned: 14 October 2003
Appointed Date: 21 June 2002
64 years old

Director
EVANS, Rhian Louise
Resigned: 14 June 2004
Appointed Date: 13 October 2003
51 years old

Director
GREAVES, Violet
Resigned: 27 March 2010
Appointed Date: 10 April 2008
71 years old

Director
HOOPER, Anne
Resigned: 19 June 2007
Appointed Date: 01 February 2007
78 years old

Director
HUGHES, Sheena
Resigned: 24 October 2006
Appointed Date: 13 October 2003
61 years old

Director
JOHNSON, Leslie Noel
Resigned: 23 January 2017
Appointed Date: 05 August 2015
69 years old

Director
JONES, Lynda Mary
Resigned: 24 June 2004
Appointed Date: 13 October 2003
68 years old

Director
JONES, Natalie
Resigned: 21 July 2010
Appointed Date: 27 November 2009
55 years old

Director
MBUGUA, Wanjiku
Resigned: 12 July 2011
Appointed Date: 31 August 2010
54 years old

Director
MCALLISTER, Duncan Stuart
Resigned: 13 January 2015
Appointed Date: 28 February 2012
64 years old

Director
MCKEAND, Dorothy
Resigned: 30 May 2012
Appointed Date: 23 July 2010
77 years old

Director
MCKEAND, Dorothy
Resigned: 15 July 2008
Appointed Date: 28 November 2005
77 years old

Director
PARRY, Jacqueline
Resigned: 27 June 2004
Appointed Date: 13 October 2003
68 years old

Director
PHILLIPS, Pauline
Resigned: 25 July 2006
Appointed Date: 19 July 2004
69 years old

Director
PRANDLE, David Charles
Resigned: 19 November 2010
Appointed Date: 31 August 2010
75 years old

Director
PRANDLE, Judith Diane
Resigned: 22 November 2010
Appointed Date: 31 August 2010
76 years old

Director
THOMAS, Jacqueline Margaret
Resigned: 03 December 2010
Appointed Date: 28 March 2006
77 years old

Director
WARD, Jennifer Ann
Resigned: 12 July 2011
Appointed Date: 31 August 2010
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 2002
Appointed Date: 19 June 2002

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 2003
Appointed Date: 19 June 2002

KIM INSPIRE Events

08 Feb 2017
Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017
02 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 18 June 2016 no member list
16 Jun 2016
Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016
29 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 98 more events
10 Aug 2002
Director resigned
10 Aug 2002
New director appointed
10 Aug 2002
New secretary appointed
29 Jul 2002
Company name changed matbell LIMITED\certificate issued on 29/07/02
19 Jun 2002
Incorporation