INSPIRED EDUCATION HOLDINGS LIMITED

INSPIRED EDUCATION HOLDINGS LIMITED

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

    Company NameINSPIRED EDUCATION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10392529
    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 HOLDINGS LIMITED?

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

    Where is INSPIRED EDUCATION HOLDINGS LIMITED located?

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

    What are the latest accounts for INSPIRED EDUCATION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for INSPIRED EDUCATION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for INSPIRED EDUCATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 103925290026, created on Feb 11, 2026

    17 pagesMR01

    Registration of charge 103925290027, created on Feb 11, 2026

    19 pagesMR01

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

    135 pagesAA

    Appointment of Mr Nicolo Zanotto as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Cyrus Stokes Gentry as a director on Dec 04, 2025

    1 pagesTM01

    Director's details changed for Mr Issam Abedin on Oct 20, 2025

    2 pagesCH01

    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

    Director's details changed for Mr Issam Abedin on Aug 05, 2025

    2 pagesCH01

    Appointment of Mr Cyrus Mistry as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of John Forbes Parker-Jr as a director on May 20, 2025

    1 pagesTM01

    Confirmation statement made on Apr 08, 2025 with updates

    27 pagesCS01

    Director's details changed for Mr Graeme Robert George Crawford on Apr 22, 2025

    2 pagesCH01

    Change of share class name or designation

    3 pagesSH08

    Consolidation of shares on Dec 04, 2024

    26 pagesSH02

    Director's details changed for Mr Cyrus Stokes Gentry on Apr 22, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 04, 2025

    • Capital: EUR 11,208,174.6984
    20 pagesSH01

    Cancellation of shares. Statement of capital on Dec 04, 2024

    • Capital: EUR 11,208,172.1431
    25 pagesSH06
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification This is a second filing of an SH06 that was originally registered on 06/02/2025

    Appointment of Mr. Issam Abedin as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Adarsh Kumar Sarma as a director on Jan 06, 2025

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

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

    139 pagesAA

    Registration of charge 103925290024, created on Feb 11, 2025

    17 pagesMR01

    Registration of charge 103925290025, created on Feb 11, 2025

    19 pagesMR01

    Cancellation of shares. Statement of capital on Dec 04, 2024

    • Capital: EUR 11,208,172.1785
    26 pagesSH06
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification A second filed SH06 was registered on 31/03/2025

    Who are the officers of INSPIRED EDUCATION HOLDINGS 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
    126631680015
    ABEDIN, Issam
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandGerman312995090003
    CRAWFORD, Graeme Robert George
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomAustralian260003940002
    MISTRY, Cyrus
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United StatesAmerican336186910001
    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
    PARKIN, Christopher Graham
    c/o Ta Associates
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    Director
    c/o Ta Associates
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    EnglandBritish215725820001
    RISHANI, Ramzi Youssef
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish70040810001
    SMITH, Matthew George
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish315941970001
    STOYANOV, Ivan Stoyanov
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish193046410001
    VAN DER WEL, Arie Willem, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    New ZealandNew Zealander315601300001
    ZANOTTO, Nicolo
    15 Golden Square
    W1F 9JG London
    1st Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    1st Floor
    United Kingdom
    United KingdomItalian177989800002
    BRICKELL, David Goulden
    20-22 Queen Street
    W1J 5PR London
    Meadows House
    United Kingdom
    Director
    20-22 Queen Street
    W1J 5PR London
    Meadows House
    United Kingdom
    United KingdomBritish125681950001
    CRAWFORD, Graeme Robert George
    Trebeck Street
    W1J 7LU London
    7
    Director
    Trebeck Street
    W1J 7LU London
    7
    United KingdomBritish224751440001
    GENTRY, Cyrus Stokes
    Grosvenor Street
    W1K 3JB London
    58
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JB London
    58
    United Kingdom
    United KingdomBritish,American293306820002
    GIBSON, Rebecca Fleur
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    United KingdomBritish192754640001
    PARKER-JR, John Forbes
    Grosvenor Street
    W1K 3JB London
    58
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JB London
    58
    United Kingdom
    United KingdomAmerican331026610001
    SARMA, Adarsh Kumar
    Almack House
    28 King Street
    SW1Y 6QW London
    Warburg Pincus International Llc
    United Kingdom
    Director
    Almack House
    28 King Street
    SW1Y 6QW London
    Warburg Pincus International Llc
    United Kingdom
    United KingdomAmerican222312160001
    SPURR, Stephen Michael, Dr
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish202935430001
    STOYANOV, Ivan Stoyanov
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish193046410001
    WERGAN, Nicholas Raymond
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    Director
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    EnglandBritish314761020001
    WOLOSZCZUK, Nikolaus, Mr.
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    Director
    Burlington Gardens
    W1S 3EP London
    Sixth Floor, 3
    United Kingdom
    United KingdomAustrian163901880002

    Who are the persons with significant control of INSPIRED EDUCATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Trebeck Street
    Shepherd Market
    W1J 7LU London
    Educas
    United Kingdom
    Sep 23, 2016
    7 Trebeck Street
    Shepherd Market
    W1J 7LU London
    Educas
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc394021
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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