INSPIRED ONLINE SCHOOLS LIMITED

INSPIRED ONLINE SCHOOLS 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 ONLINE SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06342555
    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 ONLINE SCHOOLS LIMITED?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is INSPIRED ONLINE SCHOOLS LIMITED located?

    Registered Office Address
    Sixth Floor
    3 Burlington Gardens
    W1S 3EP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED ONLINE SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEY EDUCATION LIMITEDJul 12, 2021Jul 12, 2021
    WEY EDUCATION PLCMar 17, 2011Mar 17, 2011
    WEY CAPITAL PLCAug 14, 2007Aug 14, 2007

    What are the latest accounts for INSPIRED ONLINE SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for INSPIRED ONLINE SCHOOLS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for INSPIRED ONLINE SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Hugh Donal Hurley as a director on Jan 16, 2026

    2 pagesAP01

    Termination of appointment of Ashley Edward Harrold as a director on Jan 16, 2026

    1 pagesTM01

    Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 31, 2021

    3 pagesRP04CS01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    34 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 063425550003, created on Apr 16, 2025

    31 pagesMR01

    Registration of charge 063425550004, created on Apr 16, 2025

    32 pagesMR01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    32 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael Timothy Slade as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Jacques David Buissinne as a director on Jan 22, 2024

    1 pagesTM01

    Director's details changed for Mr. Jacques David Buissinne on Nov 30, 2023

    2 pagesCH01

    Appointment of Mr Matthew George Smith as a director on Nov 03, 2023

    2 pagesAP01

    Termination of appointment of Robert Laszlo Rostas as a director on Nov 03, 2023

    1 pagesTM01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of INSPIRED ONLINE SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550520
    CLEMENT, Alexander, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish188689710001
    HURLEY, Hugh Donal
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    United KingdomIrish296897190001
    NSOULI, Nadim Marwan
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    BahamasBritish142088920019
    SLADE, Michael Timothy
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    United KingdomSouth African319524280001
    SMITH, Matthew George
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    United KingdomBritish315941970001
    MASSIE, David Laurence
    Alan Road
    SW19 7PT London
    5
    England
    Secretary
    Alan Road
    SW19 7PT London
    5
    England
    172034130001
    NICHOLS-GREY, Barry
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Secretary
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    245841190001
    ROBINSON, Keith Marshall
    Hogpits Bottom
    HP3 0PU Flaunden
    Owlswood
    Hertfordshire
    United Kingdom
    Secretary
    Hogpits Bottom
    HP3 0PU Flaunden
    Owlswood
    Hertfordshire
    United Kingdom
    British8282250001
    CLIFFORD & CO SECRETARIES LIMITED
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    Secretary
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6775527
    161365970001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    ATKINS, Zenna Lucy Claire, Dr
    c/o Wey Capital Plc
    New Bond Street
    Third Floor
    W1S 2SA London
    43-44
    United Kingdom
    Director
    c/o Wey Capital Plc
    New Bond Street
    Third Floor
    W1S 2SA London
    43-44
    United Kingdom
    EnglandBritish72478680004
    BRIDGES, John Edward Ralph
    Lily Close
    W14 9YA London
    18
    England
    Director
    Lily Close
    W14 9YA London
    18
    England
    United KingdomBritish39908250001
    BUISSINNE, Jacques David
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    EnglandSouth African309880540002
    CLARK, Esther Merle
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    EnglandCanadian277814380001
    DANIELL, Jacqueline Karen
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    WalesBritish115308530003
    DE FREITAS, Sara Isabelle, Dr
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    United KingdomBritish266439830001
    HARROLD, Ashley Edward, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    United KingdomBritish309880550001
    KNOWLES, Anthony Gilbert
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    WalesBritish59440590002
    LACKEY, Lynette
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    Director
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    EnglandBritish161780190001
    LUNDBERG, Torben
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomDanish283627370001
    MASSIE, David Laurence, The Estate Of
    Alan Road
    SW19 7PT Wimbledon
    5
    London
    England
    Director
    Alan Road
    SW19 7PT Wimbledon
    5
    London
    England
    EnglandBritish37533940002
    MASSIE, David Laurence, The Estate Of
    5 Alan Road
    Wimbledon
    SW19 7PT London
    Director
    5 Alan Road
    Wimbledon
    SW19 7PT London
    EnglandBritish37533940002
    MOLYNEUX, John Frederick
    42 Harmer Green Lane
    AL6 0AT Digswell
    Hertfordshire
    Director
    42 Harmer Green Lane
    AL6 0AT Digswell
    Hertfordshire
    EnglandBritish125091910001
    NICHOLS-GREY, Barry Paul
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    England
    WalesWelsh252594520002
    O'DONOGHUE, Mark Christopher
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish281072980001
    PHILLIPS, Christopher Robin Leslie
    Greenfield Drive
    N2 9AF London
    17
    United Kingdom
    Director
    Greenfield Drive
    N2 9AF London
    17
    United Kingdom
    EnglandBritish46176700002
    PIENAAR, Erica Christine, Dame
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    EnglandBritish132373530001
    ROSTAS, Robert Laszlo
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish264374820002
    SCOTT, Thomas Anthony
    c/o Wey Education Plc
    43-44 New Bond Street
    Mayfair
    W1S 2SA London
    Third Floor
    Director
    c/o Wey Education Plc
    43-44 New Bond Street
    Mayfair
    W1S 2SA London
    Third Floor
    EnglandBritish160378280001
    SMALL, Annika Elisabeth
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    EnglandBritish165702230001
    STEWART, Sophie Java Tiffany
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish283627760001
    WANNER JNR, William Franklin
    510 West Ferndale Road
    Wayzata
    Minnesota
    55391
    Usa
    Director
    510 West Ferndale Road
    Wayzata
    Minnesota
    55391
    Usa
    UsaAmerican126133580001
    WATSON, Garry Sanderson
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    Director
    Charles Street
    W1J 5DU London
    18b
    United Kingdom
    EnglandBritish34442460001
    WHATFORD, Christine Anne
    Whitecroft Way
    BR3 3AW Beckenham
    59
    Kent
    United Kingdom
    Director
    Whitecroft Way
    BR3 3AW Beckenham
    59
    Kent
    United Kingdom
    EnglandBritish90229190002

    Who are the persons with significant control of INSPIRED ONLINE SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Education Online Limited
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    May 25, 2021
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number13230948
    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.

    What are the latest statements on persons with significant control for INSPIRED ONLINE SCHOOLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2018May 25, 2021The company knows or has reasonable cause to believe that there is no registrable person or 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