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

INSPIRED THINKING GROUP HOLDINGS LIMITED

UNIT 315 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD,
Company Registration Number
06830117
Private Limited Company
Active

Company Overview

About Inspired Thinking Group Holdings Ltd
INSPIRED THINKING GROUP HOLDINGS LIMITED was founded on 2009-02-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Inspired Thinking Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSPIRED THINKING GROUP HOLDINGS LIMITED
 
Legal Registered Office
UNIT 315 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
WEST MIDLANDS
B24 9FD
Other companies in B24
 
Previous Names
CASTLEGATE 552 LIMITED12/01/2010
Filing Information
Company Number 06830117
Company ID Number 06830117
Date formed 2009-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 05:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED THINKING GROUP HOLDINGS 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.

Company Officers of INSPIRED THINKING GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALEXANDER LOVETT
Director 2012-05-23
SIMON CHRISTOPHER WARD
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CLARKE
Director 2010-05-28 2014-03-31
MIKE FOX
Director 2010-05-28 2012-05-23
MARK ALEXANDER LOCKLEY
Director 2009-10-23 2010-05-28
CASTLEGATE DIRECTORS LIMITED
Director 2009-02-25 2009-10-23
GAVIN GEORGE CUMMING
Director 2009-02-25 2009-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALEXANDER LOVETT VISUAL VOICE LIMITED Director 2012-05-23 CURRENT 2009-02-18 Dissolved 2013-08-09
MARK ALEXANDER LOVETT THE CONGREGATION LIMITED Director 2012-05-23 CURRENT 2005-07-20 Dissolved 2013-10-01
MARK ALEXANDER LOVETT THE MEDIACENTRE SOLUTION LIMITED Director 2012-05-23 CURRENT 2010-02-08 Active - Proposal to Strike off
MARK ALEXANDER LOVETT INSPIRED THINKING GROUP (ITG) LIMITED Director 2012-05-23 CURRENT 1994-09-13 Active
MARK ALEXANDER LOVETT INSPIRED THINKING GROUP LIMITED Director 2012-05-23 CURRENT 2008-09-23 Active
SIMON CHRISTOPHER WARD VITAMIN LIMITED Director 2017-09-01 CURRENT 2013-06-25 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD THE MEDIACENTRE SOLUTION LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD VISUAL VOICE LIMITED Director 2009-10-23 CURRENT 2009-02-18 Dissolved 2013-08-09
SIMON CHRISTOPHER WARD THE CONGREGATION LIMITED Director 2009-10-23 CURRENT 2005-07-20 Dissolved 2013-10-01
SIMON CHRISTOPHER WARD INSPIRED THINKING GROUP (ITG) LIMITED Director 2009-10-23 CURRENT 1994-09-13 Active
SIMON CHRISTOPHER WARD INSPIRED THINKING GROUP LIMITED Director 2009-10-23 CURRENT 2008-09-23 Active

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
2023-10-13Second filing of director appointment of Darren David Singer
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JACK PHILIP SLEIGH
2023-10-09DIRECTOR APPOINTED MR DARREN DAVID SINGER
2023-10-09DIRECTOR APPOINTED JACK PHILIP SLEIGH
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LOVETT
2023-09-27Change of details for Fort Topco Limited as a person with significant control on 2023-06-02
2023-09-27Change of details for Picasso Topco Limited as a person with significant control on 2022-03-22
2023-06-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-02DIRECTOR APPOINTED JACK PHILIP SLEIGH
2023-03-15Notification of Picasso Topco Limited as a person with significant control on 2022-03-21
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-08CESSATION OF CITADEL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Director's details changed for Mr Simon Christopher Ward on 2022-12-14
2022-11-21Director's details changed for Mr Mark Alexander Lovett on 2022-11-18
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170007
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068301170006
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-27CESSATION OF ITG TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF ITG TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF ITG BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20Notification of Citadel Bidco Limited as a person with significant control on 2022-01-19
2022-01-20PSC02Notification of Citadel Bidco Limited as a person with significant control on 2022-01-19
2022-01-20PSC07CESSATION OF ITG BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170006
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-06-05AAMDAmended full accounts made up to 2017-08-31
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-27PSC02Notification of Fort Topco Limited as a person with significant control on 2017-10-11
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068301170003
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068301170004
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068301170002
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170005
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 676185.3068
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 676185.30684
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170004
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 676185
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-31RES13Resolutions passed:<ul><li>Stock transfers 23/10/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 658797
2014-05-09SH02SUB-DIVISION 22/04/14
2014-05-09SH02SUB-DIVISION 22/04/14
2014-04-30SH08Change of share class name or designation
2014-04-16AR0125/02/14 ANNUAL RETURN FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170003
2014-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-11RES13SUBDIVIDE AND REDESIGNATE SHARES 31/03/2014
2014-04-11RES01ADOPT ARTICLES 31/03/2014
2014-04-11SH0131/03/14 STATEMENT OF CAPITAL GBP 676185.31
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068301170002
2014-03-24RP04SECOND FILING WITH MUD 25/02/13 FOR FORM AR01
2014-03-24ANNOTATIONClarification
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-01RES01ADOPT ARTICLES 22/03/2013
2013-04-16SH0616/04/13 STATEMENT OF CAPITAL GBP 675685.31
2013-03-25AR0125/02/13 FULL LIST
2013-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-12SH0114/12/12 STATEMENT OF CAPITAL GBP 675935.310
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-06RES13AGREEMENT 30/11/2012
2013-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21MISCSECTION 519
2012-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-15SH0128/07/12 STATEMENT OF CAPITAL GBP 677645.31
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FOX
2012-06-14AP01DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT
2012-05-30RES01ADOPT ARTICLES 23/05/2012
2012-05-30RES13CREATE NEW SHARE CLASS 23/05/2012
2012-05-30SH0123/05/12 STATEMENT OF CAPITAL GBP 676306.81
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-03-16AR0108/02/12 FULL LIST
2012-03-07RES13APPROVAL OF TERMS OF AGREEMENT 10/02/2012
2012-02-20SH0620/02/12 STATEMENT OF CAPITAL GBP 670185.31
2012-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, UNIT 210 FORT DUNLOP FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-05-24RP04SECOND FILING WITH MUD 28/02/11 FOR FORM AR01
2011-05-24ANNOTATIONClarification
2011-04-13AR0128/02/11 FULL LIST
2011-03-09SH0609/03/11 STATEMENT OF CAPITAL GBP 671895.310
2011-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-07RES13TERMS OF AGREEMENT BE APPROVED 18/01/2011
2010-11-30SH0122/10/10 STATEMENT OF CAPITAL GBP 16860815.31
2010-07-13AP01DIRECTOR APPOINTED MR PETER CLARKE
2010-06-23SH02SUB-DIVISION 28/05/10
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-09RES12VARYING SHARE RIGHTS AND NAMES
2010-06-09SH0128/05/10 STATEMENT OF CAPITAL GBP 671260.31
2010-06-08AP01DIRECTOR APPOINTED MIKE FOX
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOCKLEY
2010-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-11AR0128/02/10 FULL LIST
2010-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-04RES01ADOPT ARTICLES 23/10/2009
2010-04-26RES13ARRANGEMENT UNDER SECTION 190 OF THE 2006 CA 23/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER LOCKLEY / 19/03/2010
2010-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-12RES15CHANGE OF NAME 05/12/2009
2010-01-12CERTNMCOMPANY NAME CHANGED CASTLEGATE 552 LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, UNIT 210 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, 44 CASTLE GATE, NOTTINGHAM, NG1 7BJ
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED THINKING GROUP HOLDINGS 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 INSPIRED THINKING GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT (AS DEFINED IN THE INSTRUMENT))
2016-02-09 Satisfied LLOYDS BANK PLC
2014-04-15 Satisfied LLOYDS BANK PLC
2014-04-02 Satisfied LLOYDS BANK PLC
DEBENTURE 2010-05-28 Satisfied TOTAL MARKETING SERVICE LLP
Intangible Assets
Patents
We have not found any records of INSPIRED THINKING GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED THINKING GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of INSPIRED THINKING GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED THINKING GROUP HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as INSPIRED THINKING GROUP HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED THINKING GROUP HOLDINGS 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 INSPIRED THINKING GROUP HOLDINGS 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 INSPIRED THINKING GROUP HOLDINGS 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.