Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRING LEARNING LIMITED
Company Information for

INSPIRING LEARNING LIMITED

1 JUBILEE STREET, 2ND FLOOR, BRIGHTON, BN1 1GE,
Company Registration Number
06323699
Private Limited Company
Active

Company Overview

About Inspiring Learning Ltd
INSPIRING LEARNING LIMITED was founded on 2007-07-25 and has its registered office in Brighton. The organisation's status is listed as "Active". Inspiring Learning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INSPIRING LEARNING LIMITED
 
Legal Registered Office
1 JUBILEE STREET
2ND FLOOR
BRIGHTON
BN1 1GE
Other companies in BN1
 
Previous Names
EDUCATION TRAVEL GROUP LTD29/01/2014
EDUCATION TRAVEL GROUP LIMITED30/10/2008
EDUCATION AND ADVENTURE TRAVEL GROUP LIMITED30/10/2008
SOLAISE GROUP LIMITED07/12/2007
Filing Information
Company Number 06323699
Company ID Number 06323699
Date formed 2007-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 06:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRING LEARNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSPIRING LEARNING LIMITED
The following companies were found which have the same name as INSPIRING LEARNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRING LEARNING SERVICES LIMITED 1 JUBILEE STREET 2ND FLOOR BRIGHTON BN1 1GE Active Company formed on the 2008-06-05
INSPIRING LEARNING (HOLDINGS) LIMITED 1 JUBILEE STREET 2ND FLOOR BRIGHTON BN1 1GE Active Company formed on the 2007-07-25
INSPIRING LEARNING PTY LTD Strike-off action in progress Company formed on the 2017-01-16
INSPIRING LEARNING ASIA LIMITED 1 JUBILEE STREET 2ND FLOOR BRIGHTON BN1 1GE Active Company formed on the 2018-05-03
INSPIRING LEARNING INCORPORATED California Unknown
INSPIRING LEARNING FOUNDATION Active Company formed on the 2023-04-05

Company Officers of INSPIRING LEARNING LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS BENTLEY
Director 2012-02-14
TIMOTHY JAMES GIBSON
Director 2018-03-22
CHARLES ROBERT WILLIAM MCLEAN
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID GOODWIN
Director 2013-03-25 2017-04-26
NIGEL JOHN WRIGHT
Director 2012-11-01 2013-05-31
PAUL DANIEL GILBERT
Director 2007-09-21 2012-10-04
PETER DAMIAN CAREY
Director 2010-05-01 2012-01-25
JONATHAN NICOLAS BARBER
Director 2008-12-10 2010-05-31
RENE SITTON
Director 2009-09-28 2010-05-31
GRAHAM PAUL RUTTER
Company Secretary 2007-09-21 2009-12-31
JAMES BARKER ROBERTSON STRONACH
Company Secretary 2009-04-14 2009-09-30
GLENN DAVID WILLIAMSON
Company Secretary 2008-12-22 2009-09-30
JAMES BARKER ROBERTSON STRONACH
Director 2009-04-14 2009-09-30
TERRY BRIAN WILLIAMSON
Director 2007-09-21 2008-09-03
HARRY ANTHONY SLEET
Director 2007-09-21 2008-07-12
MARK SALTER
Company Secretary 2007-07-25 2008-07-08
DUNCAN RICHARD CALAM
Director 2007-07-25 2008-07-08
MARK SALTER
Director 2007-07-25 2008-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS BENTLEY GRADUATION TOPCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION HOLDCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION MIDCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION INTERCO LIMITED Director 2016-10-24 CURRENT 2016-08-31 Active
JOHN DOUGLAS BENTLEY EATG (NEWCO) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2018-04-24
JOHN DOUGLAS BENTLEY KINGSWOOD (NORFOLK) LIMITED Director 2012-02-14 CURRENT 1995-04-07 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY KINGSWOOD (HEAD OFFICE) LIMITED Director 2012-02-14 CURRENT 2001-05-23 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY FREETIME LEISURE LIMITED Director 2012-02-14 CURRENT 1985-11-28 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY STS HOLIDAYS LIMITED Director 2012-02-14 CURRENT 1997-09-19 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY INTERLENT LIMITED Director 2012-02-14 CURRENT 1995-06-30 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY EATG DEVELOPMENT CO. LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2018-04-24
JOHN DOUGLAS BENTLEY SKIPLAN (AIR & COACH) LIMITED Director 2009-10-27 CURRENT 1999-03-09 Dissolved 2014-12-23
TIMOTHY JAMES GIBSON GRADUATION TOPCO LIMITED Director 2018-03-22 CURRENT 2016-08-24 Active
TIMOTHY JAMES GIBSON GRADUATION HOLDCO LIMITED Director 2018-03-22 CURRENT 2016-08-24 Active
TIMOTHY JAMES GIBSON GRADUATION INTERCO LIMITED Director 2018-03-22 CURRENT 2016-08-31 Active
TIMOTHY JAMES GIBSON INSPIRING LEARNING (HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2007-07-25 Active
TIMOTHY JAMES GIBSON INSPIRING LEARNING SERVICES LIMITED Director 2018-03-22 CURRENT 2008-06-05 Active
TIMOTHY JAMES GIBSON GRADUATION BIDCO LIMITED Director 2018-03-22 CURRENT 2016-06-06 Active
TIMOTHY JAMES GIBSON KINGSWOOD EDUCATIONAL GROUP LIMITED Director 2018-02-27 CURRENT 2005-02-23 Active
TIMOTHY JAMES GIBSON LONDON DAY CAMPS LIMITED Director 2018-02-27 CURRENT 2011-10-12 Active
TIMOTHY JAMES GIBSON OUTDOOR EDUCATION (HOLDINGS) LIMITED Director 2018-02-27 CURRENT 2005-05-16 Active
TIMOTHY JAMES GIBSON CAMP BEAUMONT DAY CARE LIMITED Director 2018-02-27 CURRENT 1991-12-05 Active
TIMOTHY JAMES GIBSON KINGSWOOD LEARNING AND LEISURE GROUP LIMITED Director 2018-02-27 CURRENT 1997-12-04 Active
TIMOTHY JAMES GIBSON BRITANNIA COACH SERVICES LIMITED Director 2018-02-27 CURRENT 2002-04-25 Active
TIMOTHY JAMES GIBSON KINGSWOOD DAY CAMPS LIMITED Director 2018-02-27 CURRENT 2007-08-30 Active
TIMOTHY JAMES GIBSON KINGSWOOD COLOMENDY LIMITED Director 2018-02-27 CURRENT 2006-08-04 Active
TIMOTHY JAMES GIBSON CB (OLDCO) LIMITED Director 2017-02-27 CURRENT 2000-11-16 Active
CHARLES ROBERT WILLIAM MCLEAN SKERN LODGE LIMITED Director 2018-07-10 CURRENT 2004-01-26 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD CENTRE LIMITED Director 2017-04-10 CURRENT 1989-06-27 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD (ISLE OF WIGHT) LIMITED Director 2017-04-10 CURRENT 1997-05-12 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD EDUCATIONAL GROUP LIMITED Director 2017-04-10 CURRENT 2005-02-23 Active
CHARLES ROBERT WILLIAM MCLEAN LONDON DAY CAMPS LIMITED Director 2017-04-10 CURRENT 2011-10-12 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION TOPCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION HOLDCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION MIDCO LIMITED Director 2017-04-10 CURRENT 2016-08-24 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION INTERCO LIMITED Director 2017-04-10 CURRENT 2016-08-31 Active
CHARLES ROBERT WILLIAM MCLEAN OUTDOOR EDUCATION (HOLDINGS) LIMITED Director 2017-04-10 CURRENT 2005-05-16 Active
CHARLES ROBERT WILLIAM MCLEAN CAMP BEAUMONT DAY CARE LIMITED Director 2017-04-10 CURRENT 1991-12-05 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD LEARNING AND LEISURE GROUP LIMITED Director 2017-04-10 CURRENT 1997-12-04 Active
CHARLES ROBERT WILLIAM MCLEAN BRITANNIA COACH SERVICES LIMITED Director 2017-04-10 CURRENT 2002-04-25 Active
CHARLES ROBERT WILLIAM MCLEAN INSPIRING LEARNING (HOLDINGS) LIMITED Director 2017-04-10 CURRENT 2007-07-25 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD DAY CAMPS LIMITED Director 2017-04-10 CURRENT 2007-08-30 Active
CHARLES ROBERT WILLIAM MCLEAN INSPIRING LEARNING SERVICES LIMITED Director 2017-04-10 CURRENT 2008-06-05 Active
CHARLES ROBERT WILLIAM MCLEAN GRADUATION BIDCO LIMITED Director 2017-04-10 CURRENT 2016-06-06 Active
CHARLES ROBERT WILLIAM MCLEAN CB (OLDCO) LIMITED Director 2017-04-10 CURRENT 2000-11-16 Active
CHARLES ROBERT WILLIAM MCLEAN KINGSWOOD COLOMENDY LIMITED Director 2017-04-10 CURRENT 2006-08-04 Active
CHARLES ROBERT WILLIAM MCLEAN PROVENCAL RESTAURANTS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08DIRECTOR APPOINTED MR THOMAS MICHAEL CHAMPION
2024-03-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOE HALES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 063236990002
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-10-31
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24Audit exemption subsidiary accounts made up to 2021-10-31
2022-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2021-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN ROBINSON
2021-07-06AP01DIRECTOR APPOINTED MR NICHOLAS JOE HALES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Mr Martin Anthony Robinson on 2021-04-19
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN
2021-02-02AP01DIRECTOR APPOINTED MR MARTIN ANTHONY ROBINSON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK WILLIAMSON
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GIBSON
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BENTLEY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GIBSON
2018-03-22PSC02Notification of Inspiring Learning (Holdings) Limited as a person with significant control on 2018-03-22
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road Brighton BN1 1YR England
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 10296495
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GOODWIN
2017-04-12AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O KINGSWOOD LEARNING, TOWERPOINT 4TH FLOOR, NORTH ROAD BRIGHTON BN1 1YR ENGLAND
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM TOWERPOINT 4TH FLOOR NORTH ROAD BRIGHTON BN1 1YR ENGLAND
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063236990001
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 1 Jubilee Street Brighton East Sussex BN1 1GE
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10296495
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10296495
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10296495
2014-07-10AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-29RES15CHANGE OF NAME 08/01/2014
2014-01-29CERTNMCompany name changed education travel group LTD\certificate issued on 29/01/14
2014-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21AA01Current accounting period extended from 31/07/13 TO 31/10/13
2013-06-26AR0119/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-15MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15RES01ALTER ARTICLES 27/03/2013
2013-03-26AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN
2012-11-22AP01DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2012-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-31RES01ALTER ARTICLES 31/07/2012
2012-08-31SH0131/07/12 STATEMENT OF CAPITAL GBP 10296495
2012-08-10AP01DIRECTOR APPOINTED MR JOHN BENTLEY
2012-06-19AR0119/06/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2011-08-05AR0125/07/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-18AR0125/07/10 FULL LIST
2010-07-22AP01DIRECTOR APPOINTED MR PETER CAREY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RENE SITTON
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RUTTER
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-26AR0125/07/09 FULL LIST
2010-01-17AP01DIRECTOR APPOINTED RENE SITTON
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES BARKER ROBERTSON STRONACH LOGGED FORM
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY GLENN WILLIAMSON
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-04-16288aDIRECTOR AND SECRETARY APPOINTED JAMES STRONACH
2008-12-28288aDIRECTOR APPOINTED JONATHAN BARBER
2008-12-24288aSECRETARY APPOINTED GLENN WILLIAMSON
2008-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-30CERTNMCOMPANY NAME CHANGED EDUCATION AND ADVENTURE TRAVEL GROUP LIMITED CERTIFICATE ISSUED ON 30/10/08
2008-10-21363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR HARRY SLEET
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON
2008-07-18AUDAUDITOR'S RESIGNATION
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK SALTER
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 3 ST JAMES'S SQUARE LONDON SW1Y 4JU
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CALAM
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS MARK SALTER LOGGED FORM
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SALTER / 04/06/2008
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-07CERTNMCOMPANY NAME CHANGED SOLAISE GROUP LIMITED CERTIFICATE ISSUED ON 07/12/07
2007-10-30SASHARES AGREEMENT OTC
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-3088(2)RAD 11/10/07--------- £ SI 4@1=4 £ IC 1/5
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSPIRING LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRING LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INSPIRING LEARNING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRING LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRING LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRING LEARNING LIMITED
Trademarks
We have not found any records of INSPIRING LEARNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRING LEARNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INSPIRING LEARNING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRING LEARNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRING LEARNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRING LEARNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.