THE INSPIRE AND ACHIEVE FOUNDATION

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mrs Card Louise Yvonne Louise on 2025-01-27

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-07-31

View Document

16/04/2416 April 2024 Appointment of Ms Elizabeth Ann Barrett as a director on 2023-10-03

View Document

16/04/2416 April 2024 Appointment of Mr Matthew William Rooney as a secretary on 2023-10-03

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Keith William Rodgers as a secretary on 2023-07-17

View Document

04/10/234 October 2023 Termination of appointment of Keith William Rodgers as a director on 2023-07-17

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Andrew Maree Tucker as a director on 2023-01-01

View Document

04/01/234 January 2023 Current accounting period shortened from 2023-08-31 to 2023-07-31

View Document

12/05/2212 May 2022 Appointment of Mr Matthew William Rooney as a director on 2021-11-08

View Document

10/05/2210 May 2022 Registered office address changed from 39D Stockwell Gate 39D Stockwell Gate Mansfield Nottinghamshire NG18 1LA United Kingdom to 39D Stockwell Gate Mansfield NG18 1LA on 2022-05-10

View Document

26/01/2226 January 2022 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

26/01/2226 January 2022 Termination of appointment of Michael Harry Wilson Cannon as a director on 2021-05-18

View Document

26/01/2226 January 2022 Appointment of Mrs Alexandra Peace-Gadsby as a secretary on 2021-01-01

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 SAIL ADDRESS CHANGED FROM: C/O WEST NOTTINGHAMSHIRE COLLEGE WEST NOTTINGHAMSHIRE COLLEGE DERBY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5BH ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM WEST NOTTINGHAMSHIRE COLLEGE DERBY ROAD MANSFIELD NG18 5BH

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LOUISE CARD / 02/10/2018

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY MAXINE BAGSHAW

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MARTIN JAMES TURNER

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEITH WILLIAM RODGERS

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEITH WILLIAM RODGERS

View Document

14/04/1614 April 2016 17/03/16 NO MEMBER LIST

View Document

02/09/152 September 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/152 September 2015 ALTER MEM AND ARTS 22/07/2015

View Document

27/08/1527 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS YVONNE LOUISE CARD

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HANKINSON

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SIMONS

View Document

23/04/1523 April 2015 17/03/15 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH PEACE-GADSBY

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MS SARAH SIMONS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK DELAHUNTY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKLAND

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KENNY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOEL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR SNEH KHEMKA

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR NEIL HANKINSON

View Document

10/04/1410 April 2014 17/03/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 17/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 17/03/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MICHAEL HENRY WILSON CANNON

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

18/04/1118 April 2011 17/03/11 NO MEMBER LIST

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENAWAY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ANDREW MAREE TUCKER

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR PATRICK ANTHONY DELAHUNTY

View Document

07/04/117 April 2011 SECRETARY APPOINTED MRS MAXINE BAGSHAW

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NATHU PURI

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON TIPPING

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MARTIN

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR ANDREW MARTIN

View Document

14/04/1014 April 2010 17/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SNEH KHEMKA / 17/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK TIPPING / 17/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MISS CLAIRE MARIE KENNY

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY LAUREN LEVERTON

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MEALE

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREN DAVIS / 26/09/2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED JOHN NIGEL KIRKLAND

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR KAMEL HOTHI

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PROFESSOR DAVID GREENAWAY

View Document

06/07/096 July 2009 SECRETARY APPOINTED LAUREN DAVIS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY INGRID KEITH

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ALAN MEALE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED SIMON PATRICK TIPPING

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANTONY PAUL BYRNE

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DR SNEH KHEMKA

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MARTIN TERRY DOEL

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PHILIP VERNON HARRISON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED KAMEL HOTHI

View Document

17/03/0917 March 2009 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