THE INSPIRATIONAL LEARNING TRUST

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JO FISHLEIGH / 01/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DAVID MARTIN STUBBINGS

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA LYN DAVIES / 15/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENTLEY

View Document

15/11/1715 November 2017 ADOPT ARTICLES 18/10/2017

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIFFARDS PRIMARY SCHOOL

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBOTS HALL PRIMARY ACADEMY

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JAMES PRIMARY ACADEMY

View Document

06/11/176 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2017

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS RITA LYNNE GARNER

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE NASH

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS MAUREEN BENTLEY

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS NICHOLA LYN DAVIES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR BRADLEY THOMAS LANE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY DES SHILLINGFORD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHINA ASONG

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROB HARMAN

View Document

03/11/173 November 2017 SECRETARY APPOINTED MRS JOANNE FORKNER

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM HASSENBROOK ACADEMY HASSENBROOK ROAD STANFORD-LE-HOPE SS17 0NS ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DIRECTOR APPOINTED DR SOPHINA ASONG

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROB HARMAN

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR DES SHILLINGFORD

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE FORKNER

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM ABBOTS HALL PRIMARY ACADEMY ABBOTTS DRIVE STANFORD-LE-HOPE SS17 7BW ENGLAND

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR STEVE NASH

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY TONI KENTON

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM HASSENBROOK ACADEMY HASSENBROOK ROAD STANFORD-LE-HOPE ESSEX SS17 0NS

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS JOANNE FORKNER

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLASBY

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIGHT

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAMBER

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MISS LAURA JO FISHLEIGH

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS PETRA BACK

View Document

09/09/169 September 2016 SECRETARY APPOINTED MRS TONI KENTON

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY TONI KENTON

View Document

15/06/1615 June 2016 05/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 05/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS MICHELLE JAYNE BAMBER

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 05/04/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 SECRETARY APPOINTED TONI KENTON

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information