INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED
Overview
| Company Name | INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05369314 |
| 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 (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 Address | No |
What were the previous names of INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRED EDUCATION GROUP LIMITED | Feb 18, 2005 | Feb 18, 2005 |
What are the latest accounts for INSPIRED EDUCATION (SOUTH LANARKSHIRE) 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 (SOUTH LANARKSHIRE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Sheila Jamieson Clark as a director on Jan 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Christopher James as a director on Jan 31, 2026 | 1 pages | TM01 | ||
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 | ||
Group of companies' accounts made up to Mar 31, 2025 | 34 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Appointment of Mr Steven Mcghee as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on May 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Feb 26, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Appointment of Mr Rory William Christie as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Neil Woodburn as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Who are the officers of INSPIRED EDUCATION (SOUTH LANARKSHIRE) 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 | |||||||
| CLARK, Sheila Jamieson | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 179534670001 | |||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||
| MCGHEE, Steven John | Director | Caledonian Exchange, 2nd Floor 19a Canning Street EH3 8EG Edinburgh Dalamore Capital United Kingdom | United Kingdom | British | 309598300001 | |||||
| REARDON, Christopher Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | 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 | ||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| BIRCH, Alan Edward | Director | Silsbury Grove Standish WN6 0EY Wigan 7 Lancashire | United Kingdom | British | 90700330001 | |||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||
| CHRISTIE, Rory William | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British | 183191460001 | |||||
| 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 | |||||
| HARRIS, John David | Director | The Chilterns Oakhurst Avenue West Common AL5 2ND Harpenden Hertfordshire | England | British | 174333200001 | |||||
| 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 | |||||
| JAMES, Christopher | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | England | British | 146543930001 | |||||
| LINNEY, Joseph Mark | Director | 140 Carmunnock Road G44 5AG Glasgow | Scotland | British | 63161960001 | |||||
| MCINNES, Sarah Catherine | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | United Kingdom | British | 199622470001 | |||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 110322970003 | |||||
| PHILLIPS, Anthony Jade | Director | 12a Schubert Road Putney SW15 2QS London | England | British | 104986890002 | |||||
| POPE, Barry Robert Boyde | Director | 44 Farleigh Road New Haw, New Haw KT15 3HR Addlestone | England | British | 124951060001 | |||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 119437220003 | |||||
| RYAN, Terence | Director | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | United Kingdom | British | 134839730001 | |||||
| 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 | |||||
| WOODBURN, Neil Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | England | British | 137607780003 |
Who are the persons with significant control of INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 (SOUTH LANARKSHIRE) 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