INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED
Overview
| Company Name | INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05368838 |
| 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 INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRED EDUCATION SERVICES LIMITED | Feb 17, 2005 | Feb 17, 2005 |
What are the latest accounts for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Christopher Michael Reardon on Nov 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr Christopher Michael Reardon as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Charles Mutch Rhodes as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Notification of Innisfree Secondary Partners 1 Llp as a person with significant control on Feb 28, 2024 | 2 pages | PSC02 | ||
Cessation of Innisfree Nominees Limited as a person with significant control on Feb 28, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Feb 26, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Keith Sheehan as a director on Nov 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Christopher James as a director on Nov 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sheila Jamieson Clark as a director on Nov 17, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||
Termination of appointment of John Graham as a director on May 23, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| JAMES, Christopher | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | England | British | 146543930001 | |||||||||
| REARDON, Christopher Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor | United Kingdom | British | 343041440001 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| SHEEHAN, Richard Keith | Director | 91/93 Boundary House Charterhouse Street EC1M 6HR London Innisfree Limited England England | United Kingdom | British | 156423250001 | |||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||||||
| CLARK, Sheila Jamieson | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 179534670001 | |||||||||
| DODD, Phillip Joseph | Director | 15 The Greenway Ickenham UB10 8LS Uxbridge Middlesex | United Kingdom | British | 77844000001 | |||||||||
| EDWARDS, Matthew James | Director | Gutter Lane EC2V 8AS London 33 England England | England | British | 155187990001 | |||||||||
| FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | 141025870003 | |||||||||
| GRAHAM, John | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 116875070001 | |||||||||
| HEMMINGS, Paul Roger | Director | 9 Crescent Green Aughton L39 5DR Ormskirk Lancashire | England | British | 113315600001 | |||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| LINNEY, Joseph Mark | Director | 140 Carmunnock Road G44 5AG Glasgow | Scotland | British | 63161960001 | |||||||||
| MARSH, Irene Mary | Director | Raith Cottage Trinity Gask PH7 3RJ Crieff Tayside | British | 120181080001 | ||||||||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 110322970003 | |||||||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 119437220003 | |||||||||
| RYAN, Terence | Director | Swanpool Lane L39 5AZ Aughton 30 Lancashire | United Kingdom | British | 134839730001 | |||||||||
| TODD, Stephen Charles | Director | The Old Forge The Square Nether Wallop SO20 8EX Stockbridge Hampshire | England | British | 108216800001 | |||||||||
| WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | 612190002 | |||||||||
| WATSON, Martin John Malone | Director | 150 Victoria Street SW1E 5LB London Allington House | Scotland | British | 100531760001 |
Who are the persons with significant control of INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree Secondary Partners 1 Llp | Feb 28, 2024 | First Floor 91/93 Charterhouse Street EC1M 6HR London Boundary House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree Nominees Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HR London 1st Floor, Boundary House, 91-93 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Semperian Ppp Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London Fourth Floor 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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