UKBizDB.co.uk

EQUITY INSPIRING LEARNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equity Inspiring Learning Limited. The company was founded 33 years ago and was given the registration number 02598164. The firm's registered office is in BRIGHTON. You can find them at Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:EQUITY INSPIRING LEARNING LIMITED
Company Number:02598164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, England, BN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 100-101, Queens Road, Brighton, Queens Road, Brighton, England, BN1 3XF

Director31 January 2023Active
3rd Floor, 100-101, Queens Road, Brighton, Queens Road, Brighton, England, BN1 3XF

Director23 January 2023Active
3rd Floor, 100-101, Queens Road, Brighton, Queens Road, Brighton, England, BN1 3XF

Director25 March 2013Active
Thompsetts Charity, Cinder Hill, North Chailey, Lewes, BN8 4HP

Secretary-Active
5 Stamford Close, Hassocks, BN6 8JN

Secretary05 September 2005Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Secretary14 April 2009Active
14, Seaforth Drive, Taverham, Norwich, NR8 6YU

Secretary11 December 2008Active
Magazine Wood, Peddars Way, Sedgeford, PE36 5LW

Director29 September 2009Active
33, Bolingbroke Road, London, W14 0AJ

Director27 October 2009Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director27 October 2016Active
Trinity Farm, House, 21 Orwell Road Barrington, Cambridge, United Kingdom, CB22 7SE

Director20 May 2010Active
Thompsetts Charity, Cinder Hill, North Chailey, Lewes, BN8 4HP

Director-Active
25/B Via Salsi 25/B, Jesolo, Italy, 30016

Director-Active
11 Fox Dell, Storrington, Pulborough, RH20 4JY

Director-Active
2 Orwell Close, Stone Cross, Pevensey, BN24 5QU

Director25 July 2008Active
Fief Du Beaumanoir, 85 Rue De Leglise, Ecuires 62170, France, FOREIGN

Director-Active
9 Rackheath Park, Rackheath, Norwich, NR13 6LP

Director15 October 2008Active
48, Greenfield Crescent, Brighton, BN1 8HJ

Director02 October 2008Active
3rd Floor, 100-101, Queens Road, Brighton, Queens Road, Brighton, England, BN1 3XF

Director23 January 2023Active
Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, England, BN1 3FG

Director15 May 2018Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director22 May 2017Active
3 Gravelye Close, Gravelye Lane, Lindfield, RH16 2SN

Director-Active
Tiverton Lodge, Lower Chase Road, Swanmore, SO32 2PB

Director28 September 2009Active
5 Stamford Close, Hassocks, BN6 8JN

Director05 September 2005Active
53 Little Oak, Partridge Green, RH13 8JY

Director13 September 2006Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Director14 April 2009Active
19 Chelston Avenue, Hove, BN3 5SR

Director22 September 2004Active
Forsdyke House Rocky Lane, Haywards Heath, RH16 4RN

Director02 August 2000Active
1 The Ridings, Worth, Crawley, RH10 7XL

Director05 September 2007Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director20 May 2010Active

People with Significant Control

Morel Investment Management Limited
Notified on:08 May 2019
Status:Active
Country of residence:England
Address:Fifth Floor, West Wing, Crown House, Upper North Street, Brighton, England, BN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Morel Investment Management Limited
Notified on:09 May 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 100-101 Queens Road, Brighton, United Kingdom, BN1 3XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Equity Bidco Limited
Notified on:27 October 2016
Status:Active
Country of residence:England
Address:1, Jubilee Street, Brighton, England, BN1 1GE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-05-02Capital

Capital allotment shares.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Accounts

Change account reference date company current extended.

Download
2020-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.