Background WavePink WaveYellow Wave

CENTRE FOR INSPIRED LEADERSHIP LIMITED (06782911)

CENTRE FOR INSPIRED LEADERSHIP LIMITED (06782911) is an active UK company. incorporated on 5 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRE FOR INSPIRED LEADERSHIP LIMITED has been registered for 17 years. Current directors include HENDERSON, Deborah Claire.

Company Number
06782911
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Deborah Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR INSPIRED LEADERSHIP LIMITED

CENTRE FOR INSPIRED LEADERSHIP LIMITED is an active company incorporated on 5 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRE FOR INSPIRED LEADERSHIP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06782911

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 31 March 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 5 January 2009To: 8 September 2014
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DALY, Sebia Rachel

Active
LondonNW8 0DL
Secretary
Appointed 19 Jun 2024

HENDERSON, Deborah Claire

Active
LondonNW8 0DL
Born October 1951
Director
Appointed 07 Jan 2009

SD COMPANY SECRETARIES LIMITED

Resigned
LondonNW8 0DL
Corporate secretary
Appointed 10 Jan 2023
Resigned 25 Apr 2024

SD COMPANY SECRETARIES LIMITED

Resigned
Floor, LondonNW8 8NQ
Corporate secretary
Appointed 05 Jan 2009
Resigned 07 Jan 2009

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 05 Jan 2009
Resigned 07 Jan 2009

Persons with significant control

1

Ms Deborah Claire Henderson

Active
LondonNW8 0DL
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Incorporation Company
5 January 2009
NEWINCIncorporation