UKBizDB.co.uk

INSPIRE SCHOOLS EDUCATIONAL FOUNDATION

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

This company is commonly known as Inspire Schools Educational Foundation. The company was founded 20 years ago and was given the registration number 05144847. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INSPIRE SCHOOLS EDUCATIONAL FOUNDATION
Company Number:05144847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director01 January 2021Active
Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director24 June 2021Active
109 Tothill Street, Minster, Ramsgate, CT12 4AP

Director10 November 2005Active
Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director08 July 2021Active
36 Yarrow Close, Broadstairs, CT10 1PW

Director20 January 2005Active
The Dacha, Patrixbourne Road, Bridge, Canterbury, CT4 5BL

Director20 January 2005Active
48 Union Road, Bridge, Canterbury, CT4 5LW

Secretary19 November 2008Active
Northernlights, King Edward Avenue, Herne Bay, CT6 6EA

Secretary03 June 2004Active
Farmers Field, Preston Hill, Wingham, Canterbury, United Kingdom, CT3 1BY

Director18 June 2014Active
10, Estuary View, Whitstable, Uk, CT5 3SE

Director01 April 2015Active
Kent & Medway Charity Team Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, CT5 3SE

Director01 April 2015Active
Kingsley, Weavering Street, Weavering, Maidstone, Uk, ME14 5JH

Director01 November 2007Active
Gazette House, Estuary View Business Park, 5-8 Boorman Way, Whitstable, United Kingdom, CT5 3SE

Director26 January 2011Active
Gazette House, Estuary View Business Park, 5-8 Boorman Way, Whitstable, United Kingdom, CT5 3SE

Director27 October 2005Active
Gazette House, Estuary View Business Park, 5-8 Boorman Way, Whitstable, United Kingdom, CT5 3SE

Director07 September 2011Active
10, Estuary View, Whitstable, United Kingdom, CT5 3SE

Director17 June 2015Active
30 Norman Road, Canterbury, CT1 3LX

Director03 June 2004Active
The Dovecote, Church Lane Hothfield, Ashford, TN26 1EL

Director20 January 2005Active
2, Hurst Way, Barming, Maidstone, United Kingdom, ME16 9DN

Director06 April 2011Active
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Director18 May 2016Active
33 Forsythia House, Humber Crescent, Rochester, ME2 2DU

Director31 March 2009Active
10, Estuary View, Whitstable, United Kingdom, CT5 3SE

Director14 May 2019Active
48 Union Road, Bridge, Canterbury, CT4 5LW

Director13 September 2007Active
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN

Director18 April 2018Active
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN

Director09 May 2017Active
15, Waterside Close, Faversham, ME13 7AU

Director09 May 2017Active
Gazette House Estuary View Business Park, 5-8 Boorman Way, Whitstable, CT5 3SE

Director20 January 2010Active
St Augustine's Priory, Priory Road, Bilsington, Ashford, Uk, TN25 7AU

Director12 January 2011Active
53 Balas Drive, Sittingbourne, ME10 5AS

Director20 January 2005Active
10, Estuary View, Whitstable, United Kingdom, CT5 3SE

Director07 September 2011Active
10, Estuary View, Whitstable, England, CT5 3SE

Director14 May 2019Active
Gazette House 5-8 Estuary View Business Park, 5-8 Estuary View Business Park, Whitstable, CT5 3SE

Director07 September 2011Active
Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Uk, CT5 3SE

Director13 February 2013Active
30 Hathaway Court, Esplanade, Rochester, ME1 1QX

Director30 March 2009Active
Gazette House, Estuary View Business Park, 5-8 Boorman Way, Whitstable, CT5 3SE

Director09 August 2011Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.