INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED

Register to unlock more data on OkredoRegister

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14679555

Incorporation date

21/02/2023

Size

Group

Contacts

Registered address

Registered address

98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon19/02/2026
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW England to 98 Theobalds Road London WC1X 8WB on 2026-02-19
dot icon19/02/2026
Change of details for Supporting Education Group Limited as a person with significant control on 2026-02-19
dot icon13/01/2026
Termination of appointment of Lorna Newbould as a director on 2025-12-31
dot icon28/10/2025
-
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon11/08/2025
Termination of appointment of Douglas Alexander Glenday as a director on 2025-07-21
dot icon17/06/2025
Appointment of Mrs Caroline Ann Cheale as a director on 2025-06-12
dot icon17/06/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-12
dot icon12/06/2025
Group of companies' accounts made up to 2024-10-31
dot icon07/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/05/2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/05/2025
Director's details changed for Mrs Lorna Newbould on 2025-05-02
dot icon17/12/2024
Appointment of Mr Simon James Little as a director on 2024-12-11
dot icon16/12/2024
Termination of appointment of Edward Horton Peter David as a director on 2024-12-11
dot icon16/12/2024
Termination of appointment of Jeremy Edward Greenhalgh as a director on 2024-12-11
dot icon16/12/2024
Registered office address changed from Unit 8 Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU United Kingdom to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2024-12-16
dot icon16/12/2024
Current accounting period extended from 2025-10-31 to 2025-11-30
dot icon16/12/2024
Cessation of Viviane Leal De Melo as a person with significant control on 2024-12-11
dot icon16/12/2024
Notification of Supporting Education Group Limited as a person with significant control on 2024-12-11
dot icon16/12/2024
Appointment of Mr Douglas Alexander Glenday as a director on 2024-12-11
dot icon12/12/2024
Satisfaction of charge 146795550001 in full
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon23/10/2024
Second filing for the cessation of Melrose Row Ltd as a person with significant control
dot icon21/10/2024
Second filing for the notification of a person with significant control statement
dot icon11/10/2024
Withdrawal of a person with significant control statement on 2024-10-11
dot icon11/10/2024
Notification of Viviane Leal De Melo as a person with significant control on 2024-10-02
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon05/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/04/2024
Group of companies' accounts made up to 2023-10-31
dot icon31/07/2023
Cessation of Melrose Row Ltd as a person with significant control on 2023-05-22
dot icon31/07/2023
Notification of a person with significant control statement
dot icon27/07/2023
Current accounting period shortened from 2024-02-28 to 2023-10-31
dot icon11/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon25/05/2023
Resolutions
dot icon22/05/2023
Purchase of own shares.
dot icon22/05/2023
Cancellation of shares. Statement of capital on 2023-05-04
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Certificate of change of name
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon11/05/2023
Appointment of Lorna Newbould as a director on 2023-05-04
dot icon11/05/2023
Appointment of Mr Jeremy Edward Greenhalgh as a director on 2023-05-04
dot icon10/05/2023
Registration of charge 146795550001, created on 2023-05-04
dot icon22/03/2023
Director's details changed for Mr Edward Horton Peter David on 2023-03-22
dot icon20/02/2023
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
12/06/2025 - Present
2430
Glenday, Douglas Alexander
Director
11/12/2024 - 21/07/2025
42
Greenhalgh, Jeremy Edward
Director
04/05/2023 - 11/12/2024
39
Little, Simon James
Director
11/12/2024 - Present
18
David, Edward Horton Peter
Director
21/02/2023 - 11/12/2024
45

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED is an(a) Active company incorporated on 21/02/2023 with the registered office located at 98 Theobalds Road, London WC1X 8WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED?

toggle

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED is currently Active. It was registered on 21/02/2023 .

Where is INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED located?

toggle

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED is registered at 98 Theobalds Road, London WC1X 8WB.

What does INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED do?

toggle

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW England to 98 Theobalds Road London WC1X 8WB on 2026-02-19.