Background WavePink WaveYellow Wave

THE INSPIRE AND ACHIEVE FOUNDATION (06849534)

THE INSPIRE AND ACHIEVE FOUNDATION (06849534) is an active UK company. incorporated on 17 March 2009. with registered office in Mansfield. The company operates in the Education sector, engaged in technical and vocational secondary education. THE INSPIRE AND ACHIEVE FOUNDATION has been registered for 17 years. Current directors include BARRETT, Elizabeth Ann, CARD, Yvonne Louise, JORDAN, Gary Michael and 2 others.

Company Number
06849534
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
159 Yorke Street, Mansfield, NG19 9NJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARRETT, Elizabeth Ann, CARD, Yvonne Louise, JORDAN, Gary Michael, PEACE-GADSBY, Alexandra Elizabeth, ROONEY, Matthew William
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSPIRE AND ACHIEVE FOUNDATION

THE INSPIRE AND ACHIEVE FOUNDATION is an active company incorporated on 17 March 2009 with the registered office located in Mansfield. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE INSPIRE AND ACHIEVE FOUNDATION was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06849534

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

159 Yorke Street Mansfield, NG19 9NJ,

Previous Addresses

39D Stockwell Gate Mansfield NG18 1LA England
From: 10 May 2022To: 16 March 2026
39D Stockwell Gate 39D Stockwell Gate Mansfield Nottinghamshire NG18 1LA United Kingdom
From: 26 March 2019To: 10 May 2022
West Nottinghamshire College Derby Road Mansfield NG18 5BH
From: 17 March 2009To: 26 March 2019
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Left
Jan 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

ROONEY, Matthew William

Active
Babworth Road, RetfordDN22 7NJ
Secretary
Appointed 03 Oct 2023

BARRETT, Elizabeth Ann

Active
High Pavement, Sutton-In-AshfieldNG17 1EE
Born December 1974
Director
Appointed 03 Oct 2023

CARD, Yvonne Louise

Active
Stockwell Gate, MansfieldNG18 1LA
Born June 1964
Director
Appointed 08 Jun 2015

JORDAN, Gary Michael

Active
Yorke Street, MansfieldNG19 9NJ
Born September 1959
Director
Appointed 22 Jan 2026

PEACE-GADSBY, Alexandra Elizabeth

Active
Yorke Street, MansfieldNG19 9NJ
Born September 1976
Director
Appointed 01 Jul 2014

ROONEY, Matthew William

Active
Yorke Street, MansfieldNG19 9NJ
Born June 1983
Director
Appointed 08 Nov 2021

BAGSHAW, Maxine

Resigned
Derby Road, MansfieldNG18 5BH
Secretary
Appointed 01 Jul 2010
Resigned 02 Oct 2018

KEITH, Ingrid

Resigned
St. John St,, WirksworthDE4 4DR
Secretary
Appointed 17 Mar 2009
Resigned 18 May 2009

LEVERTON, Lauren

Resigned
Frederick Street, MansfieldNG18 2HF
Secretary
Appointed 30 Jun 2009
Resigned 01 Mar 2010

MARTIN, Andrew

Resigned
Derby Road, MansfieldNG18 5BH
Secretary
Appointed 01 Mar 2010
Resigned 01 Jul 2010

PEACE-GADSBY, Alexandra

Resigned
Stockwell Gate, MansfieldNG18 1LA
Secretary
Appointed 01 Jan 2021
Resigned 02 Aug 2022

RODGERS, Keith William

Resigned
Stockwell Gate, MansfieldNG18 1LA
Secretary
Appointed 02 Aug 2022
Resigned 17 Jul 2023

BYRNE, Antony Paul

Resigned
14 Church Road West, FarnboroughGU14 6RT
Born February 1964
Director
Appointed 25 Mar 2009
Resigned 13 Apr 2011

CANNON, Michael Harry Wilson

Resigned
39d Stockwell Gate, MansfieldNG18 1LA
Born July 1943
Director
Appointed 01 Dec 2011
Resigned 18 May 2021

DELAHUNTY, Patrick Anthony

Resigned
Derby Road, MansfieldNG18 5BH
Born February 1944
Director
Appointed 26 Jan 2011
Resigned 14 Feb 2014

DOEL, Martin Terry

Resigned
Bluegate, HuntingdonPE29 2EZ
Born November 1956
Director
Appointed 19 Mar 2009
Resigned 09 Apr 2014

GREENAWAY, David, Sir

Resigned
1 Dormy Close, NottinghamNG9 3DE
Born March 1952
Director
Appointed 21 Aug 2009
Resigned 26 Jan 2011

HANKINSON, Neil

Resigned
Derby Road, MansfieldNG18 5BH
Born July 1961
Director
Appointed 09 Apr 2014
Resigned 28 Apr 2015

HARRISON, Philip Vernon

Resigned
Lane End, Great MissendenHP16 9JR
Born November 1952
Director
Appointed 19 Mar 2009
Resigned 12 Oct 2011

HOTHI, Kamel

Resigned
Rambler Lane, LangleySL3 7RR
Born January 1962
Director
Appointed 19 Mar 2009
Resigned 15 Jul 2009

KENNY, Claire Marie

Resigned
Derby Road, MansfieldNG18 5BH
Born October 1980
Director
Appointed 02 Feb 2010
Resigned 09 Apr 2014

KHEMKA, Asha, Dame

Resigned
Needwood Manor, Burton On TrentDE13 9RS
Born October 1951
Director
Appointed 17 Mar 2009
Resigned 08 Nov 2021

KHEMKA, Sneh, Chief Operating Officer

Resigned
61 Cadogan Street, LondonSW3 2QP
Born September 1975
Director
Appointed 19 Mar 2009
Resigned 01 Jan 2014

KIRKLAND, John Nigel

Resigned
The Grange, WirksworthDE4 4GS
Born April 1938
Director
Appointed 26 Aug 2009
Resigned 07 Oct 2014

MEALE, Alan, Sir

Resigned
Waveney, MansfieldNG19 6DZ
Born July 1949
Director
Appointed 19 Mar 2009
Resigned 02 Feb 2010

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 17 Mar 2009
Resigned 26 Jan 2011

RODGERS, Keith William

Resigned
Stockwell Gate, MansfieldNG18 1LA
Born November 1978
Director
Appointed 01 Feb 2016
Resigned 17 Jul 2023

SIMONS, Sarah

Resigned
Derby Road, MansfieldNG18 5BH
Born November 1973
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2014

TIPPING, Simon Patrick

Resigned
14 Jarvis Avenue, NottinghamNG3 7BH
Born October 1949
Director
Appointed 25 Mar 2009
Resigned 26 Jan 2011

TUCKER, Andrew Maree

Resigned
Stockwell Gate, MansfieldNG18 1LA
Born May 1954
Director
Appointed 26 Jan 2011
Resigned 01 Jan 2023

TURNER, Martin James

Resigned
Derby Road, MansfieldNG18 5BH
Born September 1961
Director
Appointed 20 Jan 2016
Resigned 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Memorandum Articles
2 September 2015
MAMA
Resolution
2 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation