INSPIRING LEARNING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

21/02/2521 February 2025 Statement of affairs with form AM02SOA

View Document

11/02/2511 February 2025 Notice of deemed approval of proposals

View Document

28/01/2528 January 2025 Statement of administrator's proposal

View Document

22/01/2522 January 2025 Appointment of an administrator

View Document

22/01/2522 January 2025 Registered office address changed from 1 Jubilee Street 2nd Floor Brighton BN1 1GE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-01-22

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

18/08/2418 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Nicholas Joe Hales as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Thomas Michael Champion as a director on 2024-03-07

View Document

13/02/2413 February 2024 Registration of charge 063236990002, created on 2024-02-02

View Document

07/08/237 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

06/07/216 July 2021 Termination of appointment of Anthony Martin Robinson as a director on 2021-06-29

View Document

06/07/216 July 2021 Appointment of Mr Nicholas Joe Hales as a director on 2021-06-29

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ALEXANDER PATRICK WILLIAMSON

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBSON

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES GIBSON

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRING LEARNING (HOLDINGS) LIMITED

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 Registered office address changed from , C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road, Brighton, BN1 1YR, England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2017-11-23

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O KINGSWOOD LEARNING, TOWERPOINT, 4TH FLOOR, 44 NORTH ROAD BRIGHTON BN1 1YR ENGLAND

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM TOWERPOINT 4TH FLOOR NORTH ROAD BRIGHTON BN1 1YR ENGLAND

View Document

07/02/177 February 2017 Registered office address changed from , C/O Kingswood Learning, Towerpoint 4th Floor, North Road, Brighton, BN1 1YR, England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2017-02-07

View Document

07/02/177 February 2017 Registered office address changed from , Towerpoint 4th Floor, North Road, Brighton, BN1 1YR, England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2017-02-07

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O KINGSWOOD LEARNING, TOWERPOINT 4TH FLOOR, NORTH ROAD BRIGHTON BN1 1YR ENGLAND

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063236990001

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 1 JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

07/12/167 December 2016 Registered office address changed from , 1 Jubilee Street, Brighton, East Sussex, BN1 1GE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-12-07

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED EDUCATION TRAVEL GROUP LTD CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

15/04/1315 April 2013 ARTICLES OF ASSOCIATION

View Document

15/04/1315 April 2013 ALTER ARTICLES 27/03/2013

View Document

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

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT

View Document

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

View Document

31/08/1231 August 2012 ALTER ARTICLES 31/07/2012

View Document

31/08/1231 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 10296495

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JOHN BENTLEY

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CAREY

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

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

View Document

18/08/1018 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM RUTTER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PETER CAREY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR RENE SITTON

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

26/01/1026 January 2010 Annual return made up to 25 July 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED RENE SITTON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES BARKER ROBERTSON STRONACH LOGGED FORM

View Document

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

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

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

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JONATHAN BARBER

View Document

24/12/0824 December 2008 SECRETARY APPOINTED GLENN WILLIAMSON

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED EDUCATION AND ADVENTURE TRAVEL GROUP LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR HARRY SLEET

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON

View Document

18/07/0818 July 2008 AUDITOR'S RESIGNATION

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK SALTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

16/07/0816 July 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN CALAM

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS MARK SALTER LOGGED FORM

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SALTER / 04/06/2008

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 COMPANY NAME CHANGED SOLAISE GROUP LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SHARES AGREEMENT OTC

View Document

30/10/0730 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 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