Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INSPIRED EDUCATION HOLDINGS LIMITED

SIXTH FLOOR, 3 BURLINGTON GARDENS, LONDON, W1S 3EP,
Company Registration Number
10392529
Private Limited Company
Active

Company Overview

About Inspired Education Holdings Ltd
INSPIRED EDUCATION HOLDINGS LIMITED was founded on 2016-09-23 and has its registered office in London. The organisation's status is listed as "Active". Inspired Education Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSPIRED EDUCATION HOLDINGS LIMITED
 
Legal Registered Office
SIXTH FLOOR
3 BURLINGTON GARDENS
LONDON
W1S 3EP
 
Filing Information
Company Number 10392529
Company ID Number 10392529
Date formed 2016-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 
Return next due 21/10/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:45:38
Primary Source:Companies House
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 EDUCATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2017-01-13
DAVID GOULDEN BRICKELL
Director 2016-09-23
GRAEME ROBERT GEORGE CRAWFORD
Director 2016-11-30
NADIM MARWAN NSOULI
Director 2016-09-23
CHRISTOPHER GRAHAM PARKIN
Director 2017-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE (BERKSHIRE) LIMITED Company Secretary 2017-01-13 CURRENT 2014-06-19 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED EUROPE HOLDINGS LTD Company Secretary 2017-01-13 CURRENT 2014-10-16 Active
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED LOGICOR EUROPE LTD Company Secretary 2013-07-19 CURRENT 2012-12-11 Active
INTERTRUST (UK) LIMITED PURECIRCLE COMPANY UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed
DAVID GOULDEN BRICKELL FACILE.IT GROUP LIMITED Director 2017-03-31 CURRENT 2014-07-30 Liquidation
DAVID GOULDEN BRICKELL NORTH SAILS HOLDCO (UK) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-11-03
DAVID GOULDEN BRICKELL STOCKOPEDIA LTD Director 2009-12-10 CURRENT 2007-09-11 Active
DAVID GOULDEN BRICKELL 5 WESTBOURNE TERRACE ROAD MANAGEMENT LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
CHRISTOPHER GRAHAM PARKIN RESULTS HOLDCO LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
CHRISTOPHER GRAHAM PARKIN RESULTS BIDCO LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
CHRISTOPHER GRAHAM PARKIN MATRIX TOPCO LIMITED Director 2017-05-11 CURRENT 2017-05-11 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
2024-02-1412/02/24 STATEMENT OF CAPITAL EUR 11316372.3922
2024-01-0214/12/23 STATEMENT OF CAPITAL EUR 11316368.2277
2023-08-2511/08/23 STATEMENT OF CAPITAL EUR 11316245.2608
2023-08-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-21APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS WOLOSZCZUK
2023-08-21DIRECTOR APPOINTED MR CYRUS STOKES GENTRY
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 103925290018
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 103925290019
2023-07-1413/07/23 STATEMENT OF CAPITAL EUR 11016768.6318
2023-07-1412/07/23 STATEMENT OF CAPITAL EUR 11016769.2608
2023-07-1007/07/23 STATEMENT OF CAPITAL EUR 11016751.0102
2023-07-0705/07/23 STATEMENT OF CAPITAL EUR 11016749.836
2023-07-0706/07/23 STATEMENT OF CAPITAL EUR 11016750.1715
2023-07-0603/07/23 STATEMENT OF CAPITAL EUR 11016747.7393
2023-06-0907/06/23 STATEMENT OF CAPITAL EUR 11016716.4588
2023-06-0519/05/23 STATEMENT OF CAPITAL EUR 11016716.2491
2023-05-2215/05/23 STATEMENT OF CAPITAL EUR 11016714.9911
2023-04-21SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-13
2023-04-21CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-03-0220/02/23 STATEMENT OF CAPITAL EUR 11016710.1689
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-1514/12/22 STATEMENT OF CAPITAL EUR 11016709.9592
2022-12-15SH0114/12/22 STATEMENT OF CAPITAL EUR 11016709.9592
2022-09-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-09-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Shares transfers 23/05/2022<li>Resolution passed adopt articles</ul>
2022-09-06Change of share class name or designation
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 103925290016
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 103925290017
2022-09-06SH08Change of share class name or designation
2022-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Shares transfers 23/05/2022
  • Resolution of adoption of Articles of Association
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290017
2022-06-29SH06Cancellation of shares. Statement of capital on 2022-05-23 EUR 11,016,709.2254
2022-06-29SH03Purchase of own shares
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290015
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290014
2022-06-22SH03Purchase of own shares
2022-06-21Purchase of own shares
2022-06-21Cancellation of shares. Statement of capital on 2022-05-23 EUR 11,188,345.2254
2022-06-21SH06Cancellation of shares. Statement of capital on 2022-05-23 EUR 11,188,345.2254
2022-06-21SH03Purchase of own shares
2022-06-15RP04SH01Second filing of capital allotment of shares EUR11,450,039.2254
2022-06-14SH06Cancellation of shares. Statement of capital on 2022-05-23 EUR 11,331,372.2254
2022-06-09AP01DIRECTOR APPOINTED MR. NIKOLAUS WOLOSZCZUK
2022-06-09RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsResolution to purchase sharesSection 630 shareholders consent of variation 23/05/2022Resolution of adoption of Art...
2022-06-06Change of share class name or designation
2022-06-06SH08Change of share class name or designation
2022-05-30SH0123/05/22 STATEMENT OF CAPITAL EUR 11449949.2254
2022-05-27SH0123/05/22 STATEMENT OF CAPITAL EUR 10992578.2254
2022-05-27MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-17SH0110/03/22 STATEMENT OF CAPITAL EUR 10992488.2254
2022-02-1131/01/22 STATEMENT OF CAPITAL EUR 10992481.3147
2022-02-11SH0131/01/22 STATEMENT OF CAPITAL EUR 10992481.3147
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-11-05SH0125/10/21 STATEMENT OF CAPITAL EUR 10992480.5455
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-21SH0106/09/21 STATEMENT OF CAPITAL EUR 10992448.5483
2021-09-14CH01Director's details changed for Mr Nadim Marwan Nsouli on 2021-02-02
2021-09-10RP04SH01Second filing of capital allotment of shares EUR10,992,409.4711
2021-08-31SH0130/07/21 STATEMENT OF CAPITAL EUR 10992440.2376
2021-08-25SH0130/07/21 STATEMENT OF CAPITAL EUR 10992474.6751
2021-08-12RES01ADOPT ARTICLES 12/08/21
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290013
2021-04-07SH0101/04/21 STATEMENT OF CAPITAL EUR 10992303.7881
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-07SH0123/12/20 STATEMENT OF CAPITAL EUR 10992276.5286
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-10-23AP01DIRECTOR APPOINTED MR IVAN STOYANOV STOYANOV
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN STOYANOV
2020-10-14SH0107/10/20 STATEMENT OF CAPITAL EUR 10992265.2226
2020-10-14SH02Consolidation of shares on 2020-04-07
2020-09-21AP01DIRECTOR APPOINTED MR RAMZI YOUSSEF RISHANI
2020-09-18SH0118/09/20 STATEMENT OF CAPITAL EUR 10992260.9585
2020-09-17SH0111/09/20 STATEMENT OF CAPITAL EUR 10992257.0725
2020-09-16SH0111/09/20 STATEMENT OF CAPITAL EUR 10992188.2258
2020-09-02RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / nadim marwan nsouli
2020-07-21CH01Director's details changed for Mr Graeme Robert George Crawford on 2019-09-30
2020-07-17CH01Director's details changed for Nadim Marwan Nsouli on 2020-04-07
2020-07-16SH10Particulars of variation of rights attached to shares
2020-07-16SH08Change of share class name or designation
2020-07-15CH01Director's details changed for Nadim Marwan Nsouli on 2020-04-06
2020-06-22CH01Director's details changed for Nadim Marwan Nsouli on 2020-04-06
2020-06-15CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES12Resolution of varying share rights or name
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GIBSON
2020-04-09AP01DIRECTOR APPOINTED MR IVAN STOYANOV
2020-03-27AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290011
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290009
2020-02-18SH0118/02/20 STATEMENT OF CAPITAL EUR 10992122.0917
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-23SH0117/01/20 STATEMENT OF CAPITAL EUR 10992119.1516
2019-12-23RP04SH01Second filing of capital allotment of shares EUR10,992,117.6815
2019-12-17SH03Purchase of own shares
2019-12-16SH06Cancellation of shares. Statement of capital on 2019-08-23 EUR 10,992,107.4884
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPURR
2019-12-03SH0108/11/19 STATEMENT OF CAPITAL EUR 10992119.3341
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290007
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290004
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-10-03SH0110/06/19 STATEMENT OF CAPITAL EUR 10992109.141
2019-10-01SH08Change of share class name or designation
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM Meadows House 20-22 Queen Street London W1J 5PR United Kingdom
2019-07-01AP01DIRECTOR APPOINTED MR GRAEME ROBERT GEORGE CRAWFORD
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOULDEN BRICKELL
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103925290001
2019-06-25RES12Resolution of varying share rights or name
2019-06-12SH0110/06/19 STATEMENT OF CAPITAL EUR 12463759.5181
2019-06-12AP01DIRECTOR APPOINTED MR ADARSH KUMAR SARMA
2019-06-10SH0129/03/19 STATEMENT OF CAPITAL EUR 10358563.6713
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290003
2019-03-04RES12Resolution of varying share rights or name
2019-02-20SH0118/02/19 STATEMENT OF CAPITAL EUR 9716654.67
2019-02-18SH08Change of share class name or designation
2019-01-29SH03Purchase of own shares
2019-01-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-01-14RES01ADOPT ARTICLES 14/01/19
2019-01-14RES09Resolution of authority to purchase a number of shares
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-11-22 EUR 8,987,850.6353
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-08SH0121/12/18 STATEMENT OF CAPITAL EUR 9579818.6908
2018-12-10MEM/ARTSARTICLES OF ASSOCIATION
2018-12-10RES01ADOPT ARTICLES 10/12/18
2018-12-05SH0129/08/18 STATEMENT OF CAPITAL EUR 8987855.3907
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-07-04AP01DIRECTOR APPOINTED DR STEPHEN SPURR
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT GEORGE CRAWFORD
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;EUR 8987855.0906
2018-04-05SH0101/04/18 STATEMENT OF CAPITAL EUR 8987855.0906
2018-04-05SH0109/03/18 STATEMENT OF CAPITAL EUR 8987848.3499
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;EUR 8987847.7141
2018-01-16SH0116/11/17 STATEMENT OF CAPITAL EUR 8987847.7141
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 103925290001
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-10-11SH20Statement by Directors
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;EUR 8987799.5181
2017-10-11SH19Statement of capital on 2017-10-11 EUR 8,987,799.5181
2017-10-11CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-11RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-03PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 7 TREBECK STREET LONDON W1J 7LU UNITED KINGDOM
2017-09-29PSC07CESSATION OF EDUCAS EUROPE INVESTMENTS LLP AS A PSC
2017-09-13RES01ADOPT ARTICLES 24/07/2017
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-10SH0126/07/17 STATEMENT OF CAPITAL EUR 10672812
2017-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-10SH0124/07/17 STATEMENT OF CAPITAL EUR 6709550
2017-08-10SH0624/07/17 STATEMENT OF CAPITAL EUR 6247629
2017-08-10AP01DIRECTOR APPOINTED MR. CHRISTOPHER GRAHAM PARKIN
2017-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-08RES12VARYING SHARE RIGHTS AND NAMES
2017-08-08RES01ADOPT ARTICLES 26/07/2017
2017-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26SH0114/06/17 STATEMENT OF CAPITAL EUR 6247629 14/06/17 STATEMENT OF CAPITAL GBP 1
2017-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-03-06AD02SAIL ADDRESS CREATED
2017-03-03AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2017-02-24SH0107/02/17 STATEMENT OF CAPITAL EUR 1747629 07/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-15AP01DIRECTOR APPOINTED GRAEME ROBERT GEORGE CRAWFORD
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-22RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1;EUR 1597629
2016-12-08SH0130/11/16 STATEMENT OF CAPITAL GBP 1 30/11/16 STATEMENT OF CAPITAL EUR 1597629
2016-09-23AA01CURRSHO FROM 30/09/2017 TO 31/08/2017
2016-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED EDUCATION 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 EDUCATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INSPIRED EDUCATION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INSPIRED EDUCATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED EDUCATION HOLDINGS LIMITED
Trademarks
We have not found any records of INSPIRED EDUCATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED EDUCATION 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 (82990 - Other business support service activities n.e.c.) as INSPIRED EDUCATION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED EDUCATION 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 EDUCATION 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 EDUCATION 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.