INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

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

    Company NameINSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05369314
    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 INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRED EDUCATION GROUP LIMITEDFeb 18, 2005Feb 18, 2005

    What are the latest accounts for INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sheila Jamieson Clark as a director on Jan 31, 2026

    2 pagesAP01

    Termination of appointment of Christopher James as a director on Jan 31, 2026

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Reardon on Nov 30, 2025

    2 pagesCH01

    Appointment of Mr Christopher Michael Reardon as a director on Nov 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew Charles Mutch Rhodes as a director on Nov 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    34 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

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

    32 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

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

    33 pagesAA

    Appointment of Mr Steven Mcghee as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Rory William Christie as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

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

    33 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

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

    34 pagesAA

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

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

    33 pagesAA

    Confirmation statement made on Feb 26, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    30 pagesAA

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Appointment of Mr Rory William Christie as a director on May 01, 2019

    2 pagesAP01

    Appointment of Mr John Stephen Gordon as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Neil Woodburn as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    CLARK, Sheila Jamieson
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish179534670001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    MCGHEE, Steven John
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    Director
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    United KingdomBritish309598300001
    REARDON, Christopher Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritish343041440001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish148701690002
    SHEEHAN, Richard Keith
    91/93 Boundary House
    Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    England
    England
    Director
    91/93 Boundary House
    Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    England
    England
    United KingdomBritish156423250001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    BIRCH, Alan Edward
    Silsbury Grove
    Standish
    WN6 0EY Wigan
    7
    Lancashire
    Director
    Silsbury Grove
    Standish
    WN6 0EY Wigan
    7
    Lancashire
    United KingdomBritish90700330001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHRISTIE, Rory William
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    Director
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    United KingdomBritish183191460001
    CLARK, Sheila Jamieson
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish179534670001
    DODD, Phillip Joseph
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    Director
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    United KingdomBritish77844000001
    EDWARDS, Matthew James
    Gutter Lane
    EC2V 8AS London
    33
    England
    England
    Director
    Gutter Lane
    EC2V 8AS London
    33
    England
    England
    EnglandBritish155187990001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    GRAHAM, John
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish116875070001
    HARRIS, John David
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    Director
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    EnglandBritish174333200001
    HEMMINGS, Paul Roger
    9 Crescent Green
    Aughton
    L39 5DR Ormskirk
    Lancashire
    Director
    9 Crescent Green
    Aughton
    L39 5DR Ormskirk
    Lancashire
    EnglandBritish113315600001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    JAMES, Christopher
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    EnglandBritish146543930001
    LINNEY, Joseph Mark
    140 Carmunnock Road
    G44 5AG Glasgow
    Director
    140 Carmunnock Road
    G44 5AG Glasgow
    ScotlandBritish63161960001
    MCINNES, Sarah Catherine
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritish199622470001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    ScotlandBritish110322970003
    PHILLIPS, Anthony Jade
    12a Schubert Road
    Putney
    SW15 2QS London
    Director
    12a Schubert Road
    Putney
    SW15 2QS London
    EnglandBritish104986890002
    POPE, Barry Robert Boyde
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    Director
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    EnglandBritish124951060001
    RHODES, Andrew Charles Mutch
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish119437220003
    RYAN, Terence
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    United KingdomBritish134839730001
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritish612190002
    WATSON, Martin John Malone
    150 Victoria Street
    SW1E 5LB London
    Allington House
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    ScotlandBritish100531760001
    WOODBURN, Neil Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    EnglandBritish137607780003

    Who are the persons with significant control of INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number03131198
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017May 11, 2017The 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