Inspiring Healthy Lifestyles

  • Active
  • Incorporated on 23 Dec 2002

Reg Address: Unity House, Westwood Park Drive, Wigan WN3 4HE, England

Previous Names:
Wigan Leisure And Culture Trust - 1 Dec 2021


  • Summary The company with name "Inspiring Healthy Lifestyles" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Unity House, Westwood Park Drive, Wigan WN3 4HE. Inspiring Healthy Lifestyles is currently in active status and it was incorporated on 23 Dec 2002 (21 years 8 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Inspiring Healthy Lifestyles.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Joseph Burt Director 15 Oct 2021 British Active
2 Rebecca Anne Boocock Director 15 Oct 2021 British Active
3 Louise Peace Director 15 Oct 2021 British Active
4 Joanne Green Director 15 Oct 2021 British Active
5 Stephen John Gambles Director 15 Oct 2021 British Active
6 Emma Louise Wetherby Director 1 Jan 2019 British Resigned
18 May 2022
7 Darren James Wood Director 1 Jan 2019 British Active
8 Darren James Wood Director 1 Jan 2019 British Active
9 Susan Jane Price Director 1 Jan 2019 British Resigned
31 Dec 2021
10 Susan Jane Price Director 1 Jan 2019 British Active
11 Emma Louise Wetherby Director 1 Jan 2019 British Active
12 James Moodie Director 27 Sep 2018 British Resigned
5 Nov 2020
13 Jennifer Brenda Meadows Director 1 Jan 2018 British Resigned
15 Oct 2021
14 Jennifer Brenda Meadows Director 1 Jan 2018 British Active
15 Stephen Dawber Director 9 Dec 2016 British Resigned
27 Sep 2018
16 Eric Jakob Carl Kjellberg Secretary 1 Apr 2016 Swedish Active
17 Dawn Marie Heaton Secretary 1 Apr 2016 - Active
18 Elizabeth Sandra Lakin Director 18 Mar 2016 British Active
19 Catherine Jane Wilks Director 18 Mar 2016 British Active
20 David William Lythgoe Director 18 Mar 2016 English Active
21 Catherine Jane Wilks Director 18 Mar 2016 British Active
22 Paul Thomas Moss Director 18 Mar 2016 British Resigned
30 Jun 2021
23 David William Lythgoe Director 18 Mar 2016 English Resigned
15 Oct 2021
24 Jeremy David Charles Noott Director 18 Mar 2016 British Resigned
31 Dec 2018
25 Francis Stanley Carmichael Director 20 Aug 2015 Uk Resigned
26 May 2016
26 Paul Graham Farrington Director 17 Jan 2014 British Active
27 Paul Graham Farrington Director 17 Jan 2014 British Active
28 Michael Andrew Weston Director 11 Jan 2013 British Resigned
31 Dec 2018
29 Michaela Kerr Director 11 Jan 2013 Uk Resigned
5 Dec 2015
30 Mike Watson Director 11 Jan 2013 Uk Resigned
6 Jun 2016
31 Brendan Bowen Director 14 Sep 2011 British Resigned
13 Apr 2015
32 Kevin Peter Gascoigne Secretary 18 Jul 2011 - Resigned
31 Mar 2016
33 Robert John Sydney Lilley Director 31 Jan 2008 British Resigned
14 Jan 2012
34 Gareth William Cross Director 22 Sep 2006 British Resigned
30 Jun 2021
35 Gareth William Cross Director 22 Sep 2006 British Active
36 Eunice Smethurst Director 2 Dec 2005 British Resigned
5 Nov 2020
37 Andrew Wiggans Director 20 May 2005 British Resigned
5 Dec 2015
38 John Alan Johnson Secretary 24 Jan 2004 - Resigned
18 Jul 2011
39 William Hampson Director 6 Jun 2003 British Resigned
17 May 2013
40 Susan Loudon Director 6 Jun 2003 British Resigned
20 May 2005
41 Della Ann Bartle Director 2 May 2003 British Resigned
30 Sep 2021
42 Della Ann Bartle Director 2 May 2003 British Active
43 Tony Bradshaw Director 2 May 2003 British Resigned
31 Dec 2017
44 David Arthur Lea Director 2 May 2003 British Resigned
1 Jan 2021
45 Jospeh Brian Baldwin Director 21 Feb 2003 British Resigned
20 Jul 2011
46 Gregory Patmore Director 21 Feb 2003 British Resigned
22 Feb 2006
47 Edmund Henry Runswick Director 21 Feb 2003 British Resigned
3 Dec 2004
48 Jean Garlick Director 21 Feb 2003 British Resigned
17 Jan 2014
49 Jacqueline Boardman Director 27 Jan 2003 British Resigned
31 Dec 2007
50 David Anthony Newman Director 27 Jan 2003 British Resigned
15 Oct 2021
51 David Anthony Newman Director 27 Jan 2003 British Active
52 LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 23 Dec 2002 - Resigned
24 Jan 2004
53 WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 23 Dec 2002 - Resigned
27 Jan 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
22 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Inspiring Healthy Lifestyles.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 27 Jul 2023 Download PDF
2 Officers - Change Person Director Company With Change Date 27 Jul 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 27 Jul 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 15 Aug 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 20 Jul 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 1 Jul 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Jul 2021 Download PDF
8 Accounts - Group 9 Apr 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 29 Mar 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 19 Jan 2021 Download PDF
1 Pages
11 Confirmation Statement - No Updates 11 Dec 2020 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Nov 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Nov 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 9 Dec 2019 Download PDF
3 Pages
15 Accounts - Group 15 Oct 2019 Download PDF
57 Pages
16 Officers - Change Person Director Company With Change Date 28 Jan 2019 Download PDF
2 Pages
17 Accounts - Group 23 Jan 2019 Download PDF
56 Pages
18 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 4 Jan 2019 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 11 Oct 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 11 Oct 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 11 Jan 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 3 Jan 2018 Download PDF
3 Pages
29 Accounts - Group 28 Dec 2017 Download PDF
64 Pages
30 Resolution 18 Oct 2017 Download PDF
3 Pages
31 Change Of Constitution - Statement Of Companys Objects 18 Oct 2017 Download PDF
2 Pages
32 Accounts - Group 28 Dec 2016 Download PDF
60 Pages
33 Confirmation Statement - Updates 22 Dec 2016 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 19 Dec 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 21 Jul 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Jul 2016 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 6 Apr 2016 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Apr 2016 Download PDF
2 Pages
41 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2016 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date No Member List 4 Jan 2016 Download PDF
10 Pages
44 Accounts - Group 30 Dec 2015 Download PDF
54 Pages
45 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old New 1 Dec 2015 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 20 Aug 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 14 Apr 2015 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date No Member List 13 Jan 2015 Download PDF
11 Pages
51 Accounts - Group 6 Dec 2014 Download PDF
53 Pages
52 Officers - Change Person Director Company With Change Date 1 Sep 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 20 Jan 2014 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 20 Jan 2014 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date No Member List 6 Jan 2014 Download PDF
12 Pages
56 Accounts - Group 25 Nov 2013 Download PDF
53 Pages
57 Officers - Termination Director Company With Name 24 May 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 16 Jan 2013 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 16 Jan 2013 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 16 Jan 2013 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date No Member List 4 Jan 2013 Download PDF
11 Pages
62 Accounts - Group 28 Dec 2012 Download PDF
46 Pages
63 Address - Change Registered Office Company With Date Old 24 Sep 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 17 Jan 2012 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date No Member List 9 Jan 2012 Download PDF
12 Pages
66 Officers - Termination Secretary Company With Name 6 Jan 2012 Download PDF
1 Pages
67 Accounts - Group 4 Nov 2011 Download PDF
46 Pages
68 Officers - Appoint Person Director Company With Name 25 Oct 2011 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 25 Aug 2011 Download PDF
1 Pages
70 Officers - Appoint Person Secretary Company With Name 18 Jul 2011 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date No Member List 10 Feb 2011 Download PDF
13 Pages
72 Accounts - Group 20 Oct 2010 Download PDF
47 Pages
73 Resolution 4 Aug 2010 Download PDF
23 Pages
74 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date No Member List 24 Dec 2009 Download PDF
8 Pages
79 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 24 Dec 2009 Download PDF
2 Pages
84 Accounts - Group 23 Sep 2009 Download PDF
41 Pages
85 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
86 Annual Return - Legacy 12 Jan 2009 Download PDF
14 Pages
87 Accounts - Group 29 Sep 2008 Download PDF
38 Pages
88 Annual Return - Legacy 26 Feb 2008 Download PDF
13 Pages
89 Officers - Legacy 6 Feb 2008 Download PDF
2 Pages
90 Officers - Legacy 4 Jan 2008 Download PDF
1 Pages
91 Resolution 30 Nov 2007 Download PDF
22 Pages
92 Accounts - Group 1 Oct 2007 Download PDF
38 Pages
93 Annual Return - Legacy 6 Jan 2007 Download PDF
8 Pages
94 Accounts - Group 20 Dec 2006 Download PDF
36 Pages
95 Officers - Legacy 10 Oct 2006 Download PDF
2 Pages
96 Officers - Legacy 6 Mar 2006 Download PDF
1 Pages
97 Annual Return - Legacy 9 Jan 2006 Download PDF
8 Pages
98 Accounts - Group 14 Dec 2005 Download PDF
29 Pages
99 Officers - Legacy 14 Dec 2005 Download PDF
2 Pages
100 Officers - Legacy 1 Jun 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pulse (Nw) Ltd
Mutual People: Della Ann Bartle
Active
2 Base Academy Trust
Mutual People: Della Ann Bartle
Active
3 Bolton Utc
Mutual People: David William Lythgoe
dissolved
4 Megaflo Limited
Mutual People: Elizabeth Sandra Lakin
Active
5 Newmond Employees Trustees Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
6 Baxi Finance Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
7 Baxi Global Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
8 Baxi Potterton Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
9 Baxi Heating Uk Limited
Mutual People: Elizabeth Sandra Lakin
Active
10 Baxi Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
11 Broag Limited
Mutual People: Elizabeth Sandra Lakin
Active
12 Elsy & Gibbons,Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
13 Fires Number 1 Limited
Mutual People: Elizabeth Sandra Lakin
Active
14 Baxi Group Limited
Mutual People: Elizabeth Sandra Lakin
Active
15 Heating Finance Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
16 Heatrae Sadia Heating Limited
Mutual People: Elizabeth Sandra Lakin
Active
17 Ghp Midco Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
18 Rsa Waterheating Limited
Mutual People: Elizabeth Sandra Lakin
Active
19 Baxi Overseas Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
20 Usdi Properties Ltd
Mutual People: Dawn Marie Heaton
Active
21 Beathwaite Gardens Management Company Limited
Mutual People: David William Lythgoe
Active
22 Williams Trade Supplies Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
23 Fsf Leisure Limited
Mutual People: Catherine Jane Wilks
Active
24 Williams Trade Supplies Limited
Mutual People: Elizabeth Sandra Lakin
Active
25 Totally Runable Limited
Mutual People: Jennifer Brenda Meadows
Active
26 Key Unlocking Futures Limited
Mutual People: Elizabeth Sandra Lakin
Active
27 The World Of Glass (St Helens) Limited
Mutual People: Gareth William Cross
Active
28 See Sporty Be Sporty Cic
Mutual People: Jennifer Brenda Meadows
Active
29 The Golborne And Lowton Co-Operative Learning Partnership
Mutual People: David William Lythgoe
Active
30 Across The Board Limited
Mutual People: Gareth William Cross
Active
31 Track Ambition Ltd
Mutual People: Jennifer Brenda Meadows
Active
32 Wigan Boys & Girls Club
Mutual People: Paul Graham Farrington
Active
33 Inspiring Healthy Lifestyles Enterprises Limited
Mutual People: Catherine Jane Wilks , Gareth William Cross , David Anthony Newman
dissolved
34 Nr Barton Limited
Mutual People: Paul Graham Farrington
Active
35 Dl Education N.W. Ltd
Mutual People: David William Lythgoe
Active
36 Pulse Training & Development Ltd
Mutual People: Della Ann Bartle
dissolved
37 See Emily Play Ltd
Mutual People: Paul Graham Farrington
dissolved
38 Njord Partners Sma-Seal Gp Limited
Mutual People: Eric Jakob Carl Kjellberg
Active
39
Mutual People: Elizabeth Sandra Lakin