EQUITY INSPIRING LEARNING LIMITED
Overview
| Company Name | EQUITY INSPIRING LEARNING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02598164 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUITY INSPIRING LEARNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| STG TRAVEL LTD. | Aug 10, 2007 | Aug 10, 2007 |
| STG EQUITY LTD. | Jun 15, 2007 | Jun 15, 2007 |
| EQUITY LIMITED | Apr 24, 1991 | Apr 24, 1991 |
| BLAKEINGTON LIMITED | Apr 04, 1991 | Apr 04, 1991 |
What are the latest accounts for EQUITY INSPIRING LEARNING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EQUITY INSPIRING LEARNING LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2026 |
| Overdue | No |
What are the latest filings for EQUITY INSPIRING LEARNING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2023 | 49 pages | AA | ||
Satisfaction of charge 025981640006 in full | 4 pages | MR04 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Robert Pettit as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Feb 22, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Oct 31, 2022 | 48 pages | AA | ||
Registration of charge 025981640006, created on May 10, 2023 | 16 pages | MR01 | ||
Confirmation statement made on Apr 04, 2023 with updates | 5 pages | CS01 | ||
Appointment of Sharon Francesca Confue as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Sean Robert Pettit as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Spencer Davis as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Sep 26, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 49 pages | AA | ||
Statement of capital following an allotment of shares on Apr 30, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Apr 04, 2020 | 3 pages | RP04CS01 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Who are the officers of EQUITY INSPIRING LEARNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONFUE, Sharon Francesca | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101, Queens Road, Brighton England | England | British | 305224740001 | |||||
| DAVIS, Ian Spencer | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101, Queens Road, Brighton England | England | British | 196357960001 | |||||
| GOODWIN, Nicholas David | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101, Queens Road, Brighton England | United Kingdom | British | 49424950001 | |||||
| CRAIG, Julie Anne | Secretary | Thompsetts Charity Cinder Hill, North Chailey BN8 4HP Lewes East Sussex | British | 48166560003 | ||||||
| SLEET, Harry Anthony | Secretary | 5 Stamford Close BN6 8JN Hassocks Sussex | British | 80644010002 | ||||||
| STRONACH, James Barker Robertson | Secretary | 4 The Leather House St. Georges Street NR3 1AB Norwich | British | 69924310005 | ||||||
| WILLIAMSON, Glenn David | Secretary | Seaforth Drive Taverham NR8 6YU Norwich 14 Norfolk | British | 135187280001 | ||||||
| BARBER, Jonathan Nicolas | Director | Peddars Way PE36 5LW Sedgeford Magazine Wood Norfolk | England | British | 88936810001 | |||||
| BENTLEY, John Douglas | Director | Bolingbroke Road W14 0AJ London 33 | England | British | 171301020001 | |||||
| CAMPBELL, David Edward Charles | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 20315430001 | |||||
| CAREY, Peter Damian | Director | House 21 Orwell Road Barrington CB22 7SE Cambridge Trinity Farm United Kingdom | England | British | 151427560001 | |||||
| CRAIG, Julie Anne | Director | Thompsetts Charity Cinder Hill, North Chailey BN8 4HP Lewes East Sussex | British | 48166560003 | ||||||
| DAMBROSIO, Giovanni | Director | 25/B Via Salsi 25/B 30016 Jesolo Italy | Italian | 30143380003 | ||||||
| DUNLAVEY, Peter John | Director | 11 Fox Dell Storrington RH20 4JY Pulborough West Sussex | British | 30143390003 | ||||||
| FRANCIS, Keith | Director | Stone Cross BN24 5QU Pevensey 2 Orwell Close East Sussex | British | 132531470001 | ||||||
| GANTIEZ, Jacquez | Director | Fief Du Beaumanoir 85 Rue De Leglise FOREIGN Ecuires 62170 France | French | 30143400001 | ||||||
| GILBERT, Paul Daniel | Director | 9 Rackheath Park Rackheath NR13 6LP Norwich Norfolk | United Kingdom | Irish | 106001020001 | |||||
| MOORE, Helen Mary | Director | Greenfield Crescent BN1 8HJ Brighton 48 East Sussex | England | British | 133760280001 | |||||
| PETTIT, Sean Robert | Director | Queens Road BN1 3XF Brighton 3rd Floor, 100-101, Queens Road, Brighton England | England | British | 305154290001 | |||||
| RICHARDSON, Simon Matthew | Director | Upper North Street BN1 3FG Brighton Fifth Floor, West Wing, Crown House, 21 England | Austria | British | 274730580001 | |||||
| ROBINSON, Anthony Martin | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 55873860004 | |||||
| SHEPHERD, John | Director | 3 Gravelye Close Gravelye Lane RH16 2SN Lindfield West Sussex | British | 30143410001 | ||||||
| SITTON, Rene | Director | Lower Chase Road SO32 2PB Swanmore Tiverton Lodge Hampshire | England | Dutch | 147545980001 | |||||
| SLEET, Harry Anthony | Director | 5 Stamford Close BN6 8JN Hassocks Sussex | England | British | 80644010002 | |||||
| STRATTON, Robert Bruce | Director | 53 Little Oak RH13 8JY Partridge Green West Sussex | British | 115641960001 | ||||||
| STRONACH, James Barker Robertson | Director | 4 The Leather House St. Georges Street NR3 1AB Norwich | United Kingdom | British | 69924310005 | |||||
| TORN, Stephen John | Director | 19 Chelston Avenue BN3 5SR Hove East Sussex | England | British | 100467390001 | |||||
| TREHARNE, John Robert | Director | Forsdyke House Rocky Lane RH16 4RN Haywards Heath West Sussex | British | 53953950001 | ||||||
| WILLIAMSON, Terry Brian | Director | 1 The Ridings Worth RH10 7XL Crawley West Sussex | British | 118087210001 | ||||||
| WRIGHT, Nigel John | Director | One, Jubilee Street Brighton BN1 1GE East Sussex | England | British | 93446220002 |
Who are the persons with significant control of EQUITY INSPIRING LEARNING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morel Investment Management Limited | May 08, 2019 | Upper North Street BN1 3FG Brighton Fifth Floor, West Wing, Crown House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morel Investment Management Limited | May 09, 2018 | 100-101 Queens Road BN1 3XF Brighton 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equity Bidco Limited | Oct 27, 2016 | Jubilee Street BN1 1GE Brighton 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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