Background WavePink WaveYellow Wave

INSPIRING YOU C.I.C. (10213814)

INSPIRING YOU C.I.C. (10213814) is an active UK company. incorporated on 3 June 2016. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. INSPIRING YOU C.I.C. has been registered for 9 years. Current directors include BARNETT-POLLOCK OBE, Sandra Marilyn, NMAJU, Gifty, NOUR, Sammy and 1 others.

Company Number
10213814
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
26 Bramble Way, Leicester, LE3 2GY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNETT-POLLOCK OBE, Sandra Marilyn, NMAJU, Gifty, NOUR, Sammy, THOMPSON, Sonia Yvette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING YOU C.I.C.

INSPIRING YOU C.I.C. is an active company incorporated on 3 June 2016 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSPIRING YOU C.I.C. was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10213814

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

INSPIRING YOU LTD
From: 3 June 2016To: 1 September 2016
Contact
Address

26 Bramble Way Leicester, LE3 2GY,

Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARNETT-POLLOCK OBE, Sandra Marilyn

Active
Bramble Way, LeicesterLE3 2GY
Born January 1961
Director
Appointed 03 Jun 2016

NMAJU, Gifty

Active
Sumner Road South, CroydonCR0 3LY
Born February 1974
Director
Appointed 23 May 2018

NOUR, Sammy

Active
Guilford Road, LeicesterLE2 2RD
Born April 1985
Director
Appointed 23 May 2018

THOMPSON, Sonia Yvette

Active
Boulton Lane, DerbyDE24 0BD
Born April 1960
Director
Appointed 26 Aug 2016

BHOJANI, Nirmala

Resigned
Linford Crescent, MarkfieldLE67 9SP
Born March 1959
Director
Appointed 03 Jun 2016
Resigned 31 Aug 2016

JASON, Precious

Resigned
Martlesham Walk, LondonNW9 5BF
Born January 1969
Director
Appointed 27 Oct 2016
Resigned 21 May 2017

JASON, Precious

Resigned
Martlesham Walk, LondonNW9 5BF
Born January 1979
Director
Appointed 26 Aug 2016
Resigned 22 Sept 2016

Persons with significant control

1

Mrs Sandra Marilyn Barnett-Pollock Obe

Active
Bramble Way, LeicesterLE3 2GY
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Of Name Community Interest Company
1 September 2016
CICCONCICCON
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2016
NEWINCIncorporation