Background WavePink WaveYellow Wave

INSPIRING LEADERS LIMITED (08134758)

INSPIRING LEADERS LIMITED (08134758) is an active UK company. incorporated on 9 July 2012. with registered office in Nottingham. The company operates in the Education sector, engaged in educational support activities. INSPIRING LEADERS LIMITED has been registered for 13 years. Current directors include ANDERSON, Judith Elizabeth, ATCHA, Saeed, BURNS, Andrew and 5 others.

Company Number
08134758
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2012
Age
13 years
Address
2a Vickery Way, Chilwell, Beeston, Nottingham 2a Vickery Way, Nottingham, NG9 6RY
Industry Sector
Education
Business Activity
Educational support activities
Directors
ANDERSON, Judith Elizabeth, ATCHA, Saeed, BURNS, Andrew, GOODMAN, Paul Francis, MALLENDER, Mark David, STONE, Paul Sean, STRICKLAND, Samuel Philip, WATT, Phillip Ian
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING LEADERS LIMITED

INSPIRING LEADERS LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in educational support activities. INSPIRING LEADERS LIMITED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08134758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2a Vickery Way, Chilwell, Beeston, Nottingham 2a Vickery Way Beeston Nottingham, NG9 6RY,

Previous Addresses

Cotgrave Candleby Lane School Candleby Lane Cotgrave Nottingham Nottinghamshire NG12 3JG
From: 9 July 2012To: 2 November 2023
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jun 13
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ANDERSON, Judith Elizabeth

Active
2a Vickery Way, NottinghamNG9 6RY
Born May 1963
Director
Appointed 03 Sept 2020

ATCHA, Saeed

Active
2a Vickery Way, NottinghamNG9 6RY
Born July 1996
Director
Appointed 14 Feb 2024

BURNS, Andrew

Active
2a Vickery Way, NottinghamNG9 6RY
Born August 1960
Director
Appointed 09 Jul 2012

GOODMAN, Paul Francis

Active
2a Vickery Way, NottinghamNG9 6RY
Born August 1981
Director
Appointed 21 Mar 2025

MALLENDER, Mark David

Active
Nottingham Road, NottinghamNG7 7AR
Born March 1975
Director
Appointed 21 Mar 2025

STONE, Paul Sean

Active
2a Vickery Way, NottinghamNG9 6RY
Born September 1972
Director
Appointed 09 Jul 2012

STRICKLAND, Samuel Philip

Active
2a Vickery Way, NottinghamNG9 6RY
Born November 1978
Director
Appointed 01 Nov 2023

WATT, Phillip Ian

Active
Churchfields, BeverleyHU17 9SY
Born September 1982
Director
Appointed 23 Feb 2026

ABBOTT, Christine

Resigned
2a Vickery Way, NottinghamNG9 6RY
Born March 1961
Director
Appointed 08 Sept 2020
Resigned 01 Feb 2024

HAMPTON, Sian Elizabeth

Resigned
2a Vickery Way, NottinghamNG9 6RY
Born May 1966
Director
Appointed 01 Nov 2023
Resigned 20 May 2025

LUDLOW, Richard Anthony

Resigned
Candleby Lane, NottinghamNG12 3JG
Born November 1960
Director
Appointed 11 Jun 2019
Resigned 30 Jul 2020

MEREDITH, Rebecca Sharon

Resigned
Candleby Lane, NottinghamNG12 3JG
Born July 1966
Director
Appointed 08 Sept 2020
Resigned 07 Feb 2022

MEREDITH, Rebecca Sharon

Resigned
Candleby Lane, NottinghamNG12 3JG
Born July 1966
Director
Appointed 01 Mar 2019
Resigned 26 Sept 2019

PAINE, Catherine Sian

Resigned
Candleby Lane, NottinghamNG12 3JG
Born June 1970
Director
Appointed 09 Jul 2012
Resigned 31 Jan 2013

ROSBOROUGH, Julie Ann

Resigned
2a Vickery Way, NottinghamNG9 6RY
Born May 1971
Director
Appointed 08 Sept 2020
Resigned 25 Jun 2025

STRINGER, Patricia

Resigned
Candleby Lane, NottinghamNG12 3JG
Born February 1962
Director
Appointed 09 Jul 2012
Resigned 11 Jun 2019

WHEATLEY, Christopher

Resigned
2a Vickery Way, NottinghamNG9 6RY
Born October 1971
Director
Appointed 09 Jul 2012
Resigned 21 Mar 2025

WIGLEY, Dawn Elizabeth

Resigned
Candleby Lane, NottinghamNG12 3JG
Born May 1965
Director
Appointed 09 Jul 2012
Resigned 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Statement Of Companys Objects
15 September 2025
CC04CC04
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Incorporation Company
9 July 2012
NEWINCIncorporation