Background WavePink WaveYellow Wave

INSPIRING LEARNING LIMITED (06323699)

INSPIRING LEARNING LIMITED (06323699) is a administration UK company. incorporated on 25 July 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIRING LEARNING LIMITED has been registered for 18 years.

Company Number
06323699
Status
administration
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING LEARNING LIMITED

INSPIRING LEARNING LIMITED is an administration company incorporated on 25 July 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIRING LEARNING LIMITED was registered 18 years ago.(SIC: 70100)

Status

administration

Active since 18 years ago

Company No

06323699

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 18 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 20 May 2024 (1 year ago)
Submitted on 21 June 2024 (1 year ago)

Next Due

Due by 3 June 2025
For period ending 20 May 2025

Previous Company Names

EDUCATION TRAVEL GROUP LTD
From: 30 October 2008To: 29 January 2014
SOLAISE GROUP LIMITED
From: 25 July 2007To: 7 December 2007
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

, 1 Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England
From: 23 November 2017To: 22 January 2025
, C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road, Brighton, BN1 1YR, England
From: 7 February 2017To: 23 November 2017
, C/O Kingswood Learning, Towerpoint 4th Floor, North Road, Brighton, BN1 1YR, England
From: 7 February 2017To: 7 February 2017
, Towerpoint 4th Floor, North Road, Brighton, BN1 1YR, England
From: 7 December 2016To: 7 February 2017
, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE
From: 25 July 2007To: 7 December 2016
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jun 13
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
May 19
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Liquidation In Administration Progress Report
18 February 2026
AM10AM10
Liquidation In Administration Extension Of Period
4 December 2025
AM19AM19
Liquidation In Administration Progress Report
19 August 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
21 February 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
11 February 2025
AM06AM06
Liquidation In Administration Proposals
28 January 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
22 January 2025
AM01AM01
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Resolution
31 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
30 October 2007
SASA
Legacy
30 October 2007
88(2)R88(2)R
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation