EQUITY INSPIRING LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/07/2414 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

01/05/241 May 2024 Satisfaction of charge 025981640006 in full

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Sean Robert Pettit as a director on 2024-01-31

View Document

22/02/2422 February 2024 Change of details for Morel Investment Management Limited as a person with significant control on 2024-02-22

View Document

06/11/236 November 2023 Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 3rd Floor, 100-101, Queens Road, Brighton Queens Road Brighton BN1 3XF on 2023-11-06

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Registration of charge 025981640006, created on 2023-05-10

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/02/236 February 2023 Appointment of Sharon Francesca Confue as a director on 2023-01-31

View Document

05/02/235 February 2023 Appointment of Sean Robert Pettit as a director on 2023-01-23

View Document

05/02/235 February 2023 Appointment of Mr Ian Spencer Davis as a director on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Change of details for Morel Investment Management Limited as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on 2022-09-26

View Document

02/05/222 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

28/01/2128 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MOREL INVESTMENT MANAGEMENT LIMITED / 07/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM FIFTH FLOOR, WEST WING, CROWN HOUSE, 21 UPPER NORTH STREET BRIGHTON BN1 3FG ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025981640005

View Document

05/05/205 May 2020 CESSATION OF MOREL INVESTMENT MANAGEMENT LIMITED AS A PSC

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / EQUITY TOPCO LIMITED / 08/05/2019

View Document

01/05/201 May 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDSON

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

26/02/2026 February 2020 CURRSHO FROM 31/07/2020 TO 30/04/2020

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOREL INVESTMENT MANAGEMENT LIMITED

View Document

11/11/1911 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM ONE, JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITY TOPCO LIMITED

View Document

29/05/1829 May 2018 CESSATION OF EQUITY BIDCO LIMITED AS A PSC

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR SIMON MATTHEW RICHARDSON

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

14/02/1814 February 2018

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANTHONY MARTIN ROBINSON

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DAVID EDWARD CHARLES CAMPBELL

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY

View Document

05/12/165 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/165 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/164 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 515156.00

View Document

04/12/164 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 3104298

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

06/04/156 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED STG TRAVEL LTD. CERTIFICATE ISSUED ON 14/10/14

View Document

07/08/147 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/04/1414 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

21/10/1321 October 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

19/08/1319 August 2013 ARTICLES OF ASSOCIATION

View Document

19/08/1319 August 2013 ALTER ARTICLES 22/03/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/04/1315 April 2013 ALTER ARTICLES 22/03/2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR NICHOLAS GOODWIN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/04/1220 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 30/11/2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CAREY

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARKER ROBERTSON STRONACH / 31/12/2009

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR PETER CAREY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RENE SITTON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES STRONACH

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES STRONACH

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DAMBROSIO

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED RENE SITTON

View Document

07/12/097 December 2009 DIRECTOR APPOINTED JOHN BENTLEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

02/10/092 October 2009 DIRECTOR APPOINTED JONATHAN BARBER

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY GLENN WILLIAMSON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH FRANCIS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED JAMES STRONACH

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN TORN

View Document

24/12/0824 December 2008 SECRETARY APPOINTED GLENN WILLIAMSON

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STRATTON

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PAUL GILBERT

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED HELEN MOORE

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY HARRY SLEET

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR HARRY SLEET

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED KEITH FRANCIS

View Document

18/07/0818 July 2008 AUDITOR'S RESIGNATION

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY SLEET / 10/06/2008

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/07/2008

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 COMPANY NAME CHANGED STG EQUITY LTD. CERTIFICATE ISSUED ON 10/08/07

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED EQUITY LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 47 MIDDLE STREET BRIGHTON E.SUSSEX BN1 1AL

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 AUDITOR'S RESIGNATION

View Document

23/08/0523 August 2005 S366A DISP HOLDING AGM 10/08/05

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 11850X£1SHRS 06/04/99

View Document

29/04/9929 April 1999 £ IC 75001/63151 06/04/99 £ SR 11850@1=11850

View Document

05/08/985 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: NORWOOD HOUSE 9 DYKE ROAD,BRIGHTON EAST SUSSEX BN1 3FE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

18/09/9218 September 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

04/06/924 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/05/92

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 AMENDING 88(2) FOR 1 RCD 22/5/91

View Document

01/06/911 June 1991 NC INC ALREADY ADJUSTED 18/04/91

View Document

01/06/911 June 1991 £ NC 1000/100000 18/04

View Document

01/05/911 May 1991 ADOPT MEM AND ARTS 16/04/91

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9128 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

27/04/9127 April 1991 SECRETARY RESIGNED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 COMPANY NAME CHANGED BLAKEINGTON LIMITED CERTIFICATE ISSUED ON 24/04/91

View Document

04/04/914 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company