Background WavePink WaveYellow Wave

MILLFIELDS INSPIRED (08430575)

MILLFIELDS INSPIRED (08430575) is an active UK company. incorporated on 5 March 2013. with registered office in Plymouth. The company operates in the Education sector, engaged in educational support activities. MILLFIELDS INSPIRED has been registered for 13 years. Current directors include BARLOW, Peter Quentin, BOTTERILL, Andrew, DEVLIN, Helen Julia Alexandra and 4 others.

Company Number
08430575
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 2013
Age
13 years
Address
Hq Business Centre 237 Union Street, Plymouth, PL1 3HQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
BARLOW, Peter Quentin, BOTTERILL, Andrew, DEVLIN, Helen Julia Alexandra, ELLARD, Janet, FELMINGHAM, Stephen John, Dr, ROBERTS, Samuel, SARLAKA, Nina
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLFIELDS INSPIRED

MILLFIELDS INSPIRED is an active company incorporated on 5 March 2013 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in educational support activities. MILLFIELDS INSPIRED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08430575

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

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

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

Hq Business Centre 237 Union Street Stonehouse Plymouth, PL1 3HQ,

Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BARLOW, Peter Quentin

Active
237 Union Street, PlymouthPL1 3HQ
Born September 1968
Director
Appointed 19 May 2022

BOTTERILL, Andrew

Active
237 Union Street, PlymouthPL1 3HQ
Born May 1966
Director
Appointed 29 Oct 2013

DEVLIN, Helen Julia Alexandra

Active
237 Union Street, PlymouthPL1 3HQ
Born April 1981
Director
Appointed 26 Sept 2025

ELLARD, Janet

Active
Browning Road, PlymouthPL2 3AP
Born December 1957
Director
Appointed 20 Mar 2019

FELMINGHAM, Stephen John, Dr

Active
Tavistock Place, PlymouthPL4 8AT
Born September 1967
Director
Appointed 11 Aug 2021

ROBERTS, Samuel

Active
Union Street, PlymouthPL1 3HQ
Born September 1996
Director
Appointed 20 Mar 2024

SARLAKA, Nina

Active
Union Street, PlymouthPL1 3HQ
Born September 1968
Director
Appointed 13 Apr 2018

BREWERTON, Andrew John, Professor

Resigned
Union Street, PlymouthPL1 3HQ
Born February 1958
Director
Appointed 29 Oct 2013
Resigned 19 Jan 2022

BRIDGE, Nicola Louise

Resigned
237 Union Street, PlymouthPL1 3HQ
Born August 1981
Director
Appointed 16 Oct 2013
Resigned 20 Mar 2024

BROOKE, Rhea Marie Patricia

Resigned
237 Union Street, PlymouthPL1 3HQ
Born November 1966
Director
Appointed 05 Mar 2013
Resigned 02 Nov 2021

DOYLE, Danielle Frances

Resigned
Holcombe Drive, PlymouthPL9 9JD
Born May 1989
Director
Appointed 24 Mar 2016
Resigned 31 Jan 2020

HORTON, Laura Clare

Resigned
New Street, PlymouthPL1 2ND
Born October 1983
Director
Appointed 28 Jul 2021
Resigned 13 Jan 2026

JINMAN, Anthony Robert

Resigned
Sherwell Centre, PlymouthPL4 8AA
Born April 1981
Director
Appointed 29 Oct 2013
Resigned 23 May 2016

PENBERTHY, Christopher John

Resigned
Notte Street, PlymouthPL1 2AQ
Born February 1964
Director
Appointed 10 Jun 2022
Resigned 04 Nov 2022

PENBERTHY, Christopher John

Resigned
237 Union Street, PlymouthPL1 3HQ
Born February 1964
Director
Appointed 05 Mar 2013
Resigned 01 Nov 2019

PIPE, Roger Edward

Resigned
237 Union Street, PlymouthPL1 3HQ
Born June 1959
Director
Appointed 05 Mar 2013
Resigned 10 Jun 2022

TUFFIN, Ian Glenn, Councillor

Resigned
Efford Lane, PlymouthPL3 6LR
Born August 1946
Director
Appointed 17 Aug 2016
Resigned 17 May 2024

Persons with significant control

1

Stonehouse, DevonPL1 3HQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Memorandum Articles
24 June 2025
MAMA
Resolution
19 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Incorporation Company
5 March 2013
NEWINCIncorporation