Warning: file_put_contents(c/c2af961af68ffd4a8463660529178140.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5aeb74c9fb41b3e86c8163e2699a6de0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inspired Education (south Lanarkshire) Holdings Limited, BS1 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

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

This company is commonly known as Inspired Education (south Lanarkshire) Holdings Limited. The company was founded 19 years ago and was given the registration number 05369314. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED
Company Number:05369314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, England, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary12 November 2007Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director17 November 2018Active
Dalamore Capital, Caledonian Exchange, 2nd Floor, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director25 May 2023Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director08 February 2013Active
Innisfree Limited, 91/93 Boundary House, Charterhouse Street, London, England, EC1M 6HR

Director06 November 2018Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary18 February 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 July 2010Active
7, Silsbury Grove, Standish, Wigan, WN6 0EY

Director20 January 2010Active
15 Oakley Close, Sandbach, CW11 1RQ

Director29 June 2007Active
Dalmore Capital 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 May 2019Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 February 2014Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director23 January 2008Active
33, Gutter Lane, London, England, EC2V 8AS

Director27 January 2012Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director18 February 2005Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 May 2008Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director18 October 2005Active
9 Crescent Green, Aughton, Ormskirk, L39 5DR

Director26 May 2006Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director18 February 2005Active
140 Carmunnock Road, Glasgow, G44 5AG

Director18 October 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director22 July 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 July 2010Active
12a Schubert Road, Putney, London, SW15 2QS

Director26 May 2006Active
44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR

Director18 October 2005Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director10 November 2008Active
4 Rosewood, Woking, GU22 7LE

Director26 May 2006Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director01 December 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director31 October 2016Active

People with Significant Control

Semperian Ppp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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.