INSPIRED ONLINE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

INSPIRED ONLINE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06342555

Incorporation date

14/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sixth Floor, 3 Burlington Gardens, London W1S 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2021)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon30/01/2026
Appointment of Mr Hugh Donal Hurley as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Ashley Edward Harrold as a director on 2026-01-16
dot icon02/10/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon04/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon04/09/2025
Second filing of Confirmation Statement dated 2021-08-31
dot icon29/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon17/04/2025
Registration of charge 063425550003, created on 2025-04-16
dot icon17/04/2025
Registration of charge 063425550004, created on 2025-04-16
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon10/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon10/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon19/02/2024
Termination of appointment of Jacques David Buissinne as a director on 2024-01-22
dot icon19/02/2024
Appointment of Mr Michael Timothy Slade as a director on 2024-01-22
dot icon01/12/2023
Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
dot icon15/11/2023
Appointment of Mr Matthew George Smith as a director on 2023-11-03
dot icon10/11/2023
Termination of appointment of Robert Laszlo Rostas as a director on 2023-11-03
dot icon25/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon16/08/2023
Director's details changed for Mr Robert Laszlo Rostas on 2023-08-16
dot icon07/06/2023
Appointment of Mr. Ashley Edward Harrold as a director on 2023-05-22
dot icon07/06/2023
Appointment of Mr. Jacques David Buissinne as a director on 2023-05-22
dot icon07/06/2023
Termination of appointment of Mark Christopher O'donoghue as a director on 2023-05-22
dot icon17/04/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2021-12-22
dot icon17/04/2023
Register inspection address has been changed from Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF Wales to 1 Bartholomew Lane London EC2N 2AX
dot icon30/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon30/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon30/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon30/03/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon20/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/10/2022
Certificate of change of name
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
22/12/2021 - Present
1977
Whipp, Barrie Reginald John
Director
24/02/2016 - 25/05/2021
11
Lackey, Lynette
Director
03/05/2011 - 15/08/2012
24
CLIFFORD & CO SECRETARIES LIMITED
Corporate Secretary
06/07/2011 - 15/08/2012
7
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/08/2007 - 18/09/2007
12820

Persons with Significant Control

1
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 INSPIRED ONLINE SCHOOLS LIMITED

INSPIRED ONLINE SCHOOLS LIMITED is an(a) Active company incorporated on 14/08/2007 with the registered office located at Sixth Floor, 3 Burlington Gardens, London W1S 3EP. There are currently 6 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 INSPIRED ONLINE SCHOOLS LIMITED?

toggle

INSPIRED ONLINE SCHOOLS LIMITED is currently Active. It was registered on 14/08/2007 .

Where is INSPIRED ONLINE SCHOOLS LIMITED located?

toggle

INSPIRED ONLINE SCHOOLS LIMITED is registered at Sixth Floor, 3 Burlington Gardens, London W1S 3EP.

What does INSPIRED ONLINE SCHOOLS LIMITED do?

toggle

INSPIRED ONLINE SCHOOLS LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for INSPIRED ONLINE SCHOOLS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.