Background WavePink WaveYellow Wave

POWER TO INSPIRE (08635392)

POWER TO INSPIRE (08635392) is an active UK company. incorporated on 2 August 2013. with registered office in Cambridge. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. POWER TO INSPIRE has been registered for 12 years. Current directors include ANDERSON, Rachel Clare, BUBB, Philip Edward, CHETTY, Mishern Kamlesh and 7 others.

Company Number
08635392
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2013
Age
12 years
Address
South Barn, Church Farm Royston Lane, Cambridge, CB23 7EE
Industry Sector
Education
Business Activity
Educational support activities
Directors
ANDERSON, Rachel Clare, BUBB, Philip Edward, CHETTY, Mishern Kamlesh, GRAYSON, Christopher Paul, HARDEN, Laurence John Stephen, JONES, Timothy William, LIGHTFOOT, Richard, MACKLIN, Alastair Jeremy, PEAK, Stephen Michael, THAKE, Gemma Elizabeth
SIC Codes
85600, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER TO INSPIRE

POWER TO INSPIRE is an active company incorporated on 2 August 2013 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. POWER TO INSPIRE was registered 12 years ago.(SIC: 85600, 93199)

Status

active

Active since 12 years ago

Company No

08635392

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

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

South Barn, Church Farm Royston Lane Comberton Cambridge, CB23 7EE,

Previous Addresses

, Future Business Centre Kings Hedges Road, Cambridge, CB4 2HY, England
From: 14 October 2015To: 3 November 2019
, Cathedral Innovation Centre St Thomas's Street, Old Portsmouth, Hampshire, PO1 2HA
From: 2 August 2013To: 14 October 2015
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

ANDERSON, Rachel Clare

Active
Royston Lane, CambridgeCB23 7EE
Born March 1974
Director
Appointed 25 Jan 2025

BUBB, Philip Edward

Active
Royston Lane, CambridgeCB23 7EE
Born June 1986
Director
Appointed 10 Oct 2022

CHETTY, Mishern Kamlesh

Active
Royston Lane, CambridgeCB23 7EE
Born October 1985
Director
Appointed 10 Oct 2022

GRAYSON, Christopher Paul

Active
Royston Lane, CambridgeCB23 7EE
Born April 1982
Director
Appointed 16 Nov 2019

HARDEN, Laurence John Stephen

Active
Royston Lane, CambridgeCB23 7EE
Born October 1982
Director
Appointed 10 Oct 2022

JONES, Timothy William

Active
Royston Lane, CambridgeCB23 7EE
Born May 1957
Director
Appointed 30 Aug 2024

LIGHTFOOT, Richard

Active
Royston Lane, CambridgeCB23 7EE
Born June 1985
Director
Appointed 16 Nov 2019

MACKLIN, Alastair Jeremy

Active
Royston Lane, CambridgeCB23 7EE
Born February 1961
Director
Appointed 17 Sept 2019

PEAK, Stephen Michael

Active
Royston Lane, CambridgeCB23 7EE
Born April 1965
Director
Appointed 20 Jan 2024

THAKE, Gemma Elizabeth

Active
Royston Lane, CambridgeCB23 7EE
Born October 1983
Director
Appointed 12 Jul 2021

BURGESS, Tommy

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born December 1978
Director
Appointed 05 Oct 2015
Resigned 23 May 2019

CONDIE, Rebecca Louise

Resigned
Royston Lane, CambridgeCB23 7EE
Born May 1990
Director
Appointed 10 Oct 2022
Resigned 31 Dec 2024

DARYANANI, Mahesh

Resigned
Royston Lane, CambridgeCB23 7EE
Born October 1998
Director
Appointed 10 Oct 2022
Resigned 25 Mar 2024

DAVIS, Francis Thomas, Professor

Resigned
White Star Place, SouthamptonSO14 3GN
Born March 1967
Director
Appointed 02 Aug 2013
Resigned 31 May 2019

FOSTER, Rebecca Jane

Resigned
Royston Lane, CambridgeCB23 7EE
Born April 1971
Director
Appointed 20 Jan 2024
Resigned 31 Dec 2025

HILL, Richard Paul

Resigned
Royston Lane, CambridgeCB23 7EE
Born May 1959
Director
Appointed 12 Jul 2021
Resigned 01 Aug 2023

IBBETT, Vanessa Ann

Resigned
Royston Lane, CambridgeCB23 7EE
Born May 1989
Director
Appointed 16 Nov 2019
Resigned 24 Feb 2023

LATCHMORE, Max Andrew

Resigned
Royston Lane, CambridgeCB23 7EE
Born April 1993
Director
Appointed 23 Nov 2019
Resigned 20 Dec 2023

LAYBOURNE, Alexander Colin

Resigned
Royston Lane, CambridgeCB23 7EE
Born July 1988
Director
Appointed 16 Nov 2019
Resigned 31 Aug 2020

OLDHAM, David John

Resigned
Royston Lane, CambridgeCB23 7EE
Born May 1961
Director
Appointed 05 Oct 2015
Resigned 22 Feb 2023

RALPH, Nicholas Robert, Reverend

Resigned
St Thomas's Street, PortsmouthPO1 2HE
Born July 1963
Director
Appointed 02 Aug 2013
Resigned 05 Oct 2015

ROBERTS JONES, Richard

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born July 1981
Director
Appointed 05 Oct 2015
Resigned 24 Sept 2019

SYKES, Annabel Mary

Resigned
Royston Lane, CambridgeCB23 7EE
Born March 1961
Director
Appointed 05 Oct 2015
Resigned 03 Sept 2024

TONKS, Brendan James Edward

Resigned
Royston Lane, CambridgeCB23 7EE
Born January 1984
Director
Appointed 16 Nov 2019
Resigned 21 May 2022

WHITAKER, Christopher Michael, Dr

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born January 1983
Director
Appointed 05 Oct 2015
Resigned 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Withdrawal Of The Members Register Information From The Public Register
11 May 2022
EW05EW05
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Update To The Members Register Information On The Public Register
14 September 2020
EH06EH06
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
18 December 2019
EH05EH05
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
3 November 2019
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
3 November 2019
EH01EH01
Change Registered Office Address Company With Date Old Address New Address
3 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Memorandum Articles
15 February 2018
MAMA
Resolution
15 February 2018
RESOLUTIONSResolutions
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
19 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Resolution
12 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation