EQUITY INSPIRING LEARNING LIMITED

EQUITY INSPIRING LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITY INSPIRING LEARNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02598164
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITY INSPIRING LEARNING LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is EQUITY INSPIRING LEARNING LIMITED located?

    Registered Office Address
    3rd Floor, 100-101, Queens Road, Brighton Queens Road
    BN1 3XF Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY INSPIRING LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STG TRAVEL LTD.Aug 10, 2007Aug 10, 2007
    STG EQUITY LTD.Jun 15, 2007Jun 15, 2007
    EQUITY LIMITEDApr 24, 1991Apr 24, 1991
    BLAKEINGTON LIMITEDApr 04, 1991Apr 04, 1991

    What are the latest accounts for EQUITY INSPIRING LEARNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EQUITY INSPIRING LEARNING LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2027
    Next Confirmation Statement DueApr 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2026
    OverdueNo

    What are the latest filings for EQUITY INSPIRING LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2024

    49 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2023

    49 pagesAA

    Satisfaction of charge 025981640006 in full

    4 pagesMR04

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sean Robert Pettit as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for Morel Investment Management Limited as a person with significant control on Feb 22, 2024

    2 pagesPSC05

    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 Nov 06, 2023

    1 pagesAD01

    Group of companies' accounts made up to Oct 31, 2022

    48 pagesAA

    Registration of charge 025981640006, created on May 10, 2023

    16 pagesMR01

    Confirmation statement made on Apr 04, 2023 with updates

    5 pagesCS01

    Appointment of Sharon Francesca Confue as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Sean Robert Pettit as a director on Jan 23, 2023

    2 pagesAP01

    Appointment of Mr Ian Spencer Davis as a director on Jan 23, 2023

    2 pagesAP01

    Change of details for Morel Investment Management Limited as a person with significant control on Sep 26, 2022

    2 pagesPSC05

    Registered office address changed from , 4th Floor Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England to 3rd Floor, 100-101, Queens Road, Brighton Queens Road Brighton BN1 3XF on Sep 26, 2022

    1 pagesAD01

    Group of companies' accounts made up to Oct 31, 2021

    49 pagesAA

    Statement of capital following an allotment of shares on Apr 30, 2022

    • Capital: GBP 3,404,298
    3 pagesSH01

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    48 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 04, 2020

    3 pagesRP04CS01

    Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Registered office address changed from , Fifth Floor, West Wing, Crown House, 21 Upper North Street, Brighton, BN1 3FG, England to 3rd Floor, 100-101, Queens Road, Brighton Queens Road Brighton BN1 3XF on Dec 08, 2020

    1 pagesAD01

    Who are the officers of EQUITY INSPIRING LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONFUE, Sharon Francesca
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    EnglandBritish305224740001
    DAVIS, Ian Spencer
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    EnglandBritish196357960001
    GOODWIN, Nicholas David
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    United KingdomBritish49424950001
    CRAIG, Julie Anne
    Thompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HP Lewes
    East Sussex
    Secretary
    Thompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HP Lewes
    East Sussex
    British48166560003
    SLEET, Harry Anthony
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    Secretary
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    British80644010002
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Secretary
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    British69924310005
    WILLIAMSON, Glenn David
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    Secretary
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    British135187280001
    BARBER, Jonathan Nicolas
    Peddars Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    Director
    Peddars Way
    PE36 5LW Sedgeford
    Magazine Wood
    Norfolk
    EnglandBritish88936810001
    BENTLEY, John Douglas
    Bolingbroke Road
    W14 0AJ London
    33
    Director
    Bolingbroke Road
    W14 0AJ London
    33
    EnglandBritish171301020001
    CAMPBELL, David Edward Charles
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish20315430001
    CAREY, Peter Damian
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    Director
    House
    21 Orwell Road Barrington
    CB22 7SE Cambridge
    Trinity Farm
    United Kingdom
    EnglandBritish151427560001
    CRAIG, Julie Anne
    Thompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HP Lewes
    East Sussex
    Director
    Thompsetts Charity
    Cinder Hill, North Chailey
    BN8 4HP Lewes
    East Sussex
    British48166560003
    DAMBROSIO, Giovanni
    25/B Via Salsi 25/B
    30016 Jesolo
    Italy
    Director
    25/B Via Salsi 25/B
    30016 Jesolo
    Italy
    Italian30143380003
    DUNLAVEY, Peter John
    11 Fox Dell
    Storrington
    RH20 4JY Pulborough
    West Sussex
    Director
    11 Fox Dell
    Storrington
    RH20 4JY Pulborough
    West Sussex
    British30143390003
    FRANCIS, Keith
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    Director
    Stone Cross
    BN24 5QU Pevensey
    2 Orwell Close
    East Sussex
    British132531470001
    GANTIEZ, Jacquez
    Fief Du Beaumanoir
    85 Rue De Leglise
    FOREIGN Ecuires 62170
    France
    Director
    Fief Du Beaumanoir
    85 Rue De Leglise
    FOREIGN Ecuires 62170
    France
    French30143400001
    GILBERT, Paul Daniel
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    Director
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    United KingdomIrish106001020001
    MOORE, Helen Mary
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    Director
    Greenfield Crescent
    BN1 8HJ Brighton
    48
    East Sussex
    EnglandBritish133760280001
    PETTIT, Sean Robert
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    Director
    Queens Road
    BN1 3XF Brighton
    3rd Floor, 100-101, Queens Road, Brighton
    England
    EnglandBritish305154290001
    RICHARDSON, Simon Matthew
    Upper North Street
    BN1 3FG Brighton
    Fifth Floor, West Wing, Crown House, 21
    England
    Director
    Upper North Street
    BN1 3FG Brighton
    Fifth Floor, West Wing, Crown House, 21
    England
    AustriaBritish274730580001
    ROBINSON, Anthony Martin
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish55873860004
    SHEPHERD, John
    3 Gravelye Close
    Gravelye Lane
    RH16 2SN Lindfield
    West Sussex
    Director
    3 Gravelye Close
    Gravelye Lane
    RH16 2SN Lindfield
    West Sussex
    British30143410001
    SITTON, Rene
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    Director
    Lower Chase Road
    SO32 2PB Swanmore
    Tiverton Lodge
    Hampshire
    EnglandDutch147545980001
    SLEET, Harry Anthony
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    Director
    5 Stamford Close
    BN6 8JN Hassocks
    Sussex
    EnglandBritish80644010002
    STRATTON, Robert Bruce
    53 Little Oak
    RH13 8JY Partridge Green
    West Sussex
    Director
    53 Little Oak
    RH13 8JY Partridge Green
    West Sussex
    British115641960001
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Director
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    United KingdomBritish69924310005
    TORN, Stephen John
    19 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    Director
    19 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    EnglandBritish100467390001
    TREHARNE, John Robert
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    Director
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    British53953950001
    WILLIAMSON, Terry Brian
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    Director
    1 The Ridings
    Worth
    RH10 7XL Crawley
    West Sussex
    British118087210001
    WRIGHT, Nigel John
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    Director
    One, Jubilee Street
    Brighton
    BN1 1GE East Sussex
    EnglandBritish93446220002

    Who are the persons with significant control of EQUITY INSPIRING LEARNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morel Investment Management Limited
    Upper North Street
    BN1 3FG Brighton
    Fifth Floor, West Wing, Crown House
    England
    May 08, 2019
    Upper North Street
    BN1 3FG Brighton
    Fifth Floor, West Wing, Crown House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10344509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Morel Investment Management Limited
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    May 09, 2018
    100-101 Queens Road
    BN1 3XF Brighton
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number10344509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Equity Bidco Limited
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Oct 27, 2016
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10344546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0