INSPIRO LEARNING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Ms Dianne Travis on 2025-02-10

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 080587120001 in full

View Document

18/12/2418 December 2024 Registered office address changed from Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3EW on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 105 Piccadilly London W1J 7NJ England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY on 2024-12-18

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

14/02/2414 February 2024 Registration of charge 080587120002, created on 2024-02-05

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of James Richard Parker as a director on 2023-02-01

View Document

03/02/233 February 2023 Registered office address changed from 33 Wigmore Street London W1U 1QX to 105 Piccadilly London W1J 7NJ on 2023-02-03

View Document

03/02/233 February 2023 Notification of Inspirit Tulip Bidco Limited as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Joanna Kay Rayson as a director on 2023-02-01

View Document

03/02/233 February 2023 Registration of charge 080587120001, created on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Stuart Wilson as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Ms Dianne Travis as a director on 2023-02-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Statement of capital on 2023-01-20

View Document

20/01/2320 January 2023

View Document

18/01/2318 January 2023 Termination of appointment of Shaun Doherty as a director on 2023-01-18

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/01/2218 January 2022 Appointment of Mrs Joanna Kay Rayson as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Matthew Hayward as a director on 2022-01-18

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31

View Document

01/07/211 July 2021 Appointment of Mr Tom Newman as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of John Richard Davies as a director on 2021-06-28

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED IAIN STUART URQUHART

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

12/09/1212 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR WILLIAM TAME

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR PETER LLOYD ROGERS

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information