INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC - BRISTOL


Company Profile Company Filings

Overview

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC is a Public Limited Company from BRISTOL and has the status: Active.
INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC was incorporated 18 years ago on 07/07/2005 and has the registered number: 05502166. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC - BRISTOL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/06/2023 01/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES Jan 1968 British Director 2018-11-17 CURRENT
MR STEVEN MCGHEE Oct 1983 British Director 2023-05-25 CURRENT
MR ANDREW CHARLES MUTCH RHODES Jan 1970 British Director 2017-04-01 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2013-02-08 CURRENT
MR RICHARD KEITH SHEEHAN May 1975 British Director 2018-11-06 CURRENT
MR JOHN EDGAR ALLISON WATT Jul 1957 British Director 2017-08-30 CURRENT
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2007-11-12 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-05-01 CURRENT
MR JOSEPH MARK LINNEY Nov 1958 British Director 2005-10-18 UNTIL 2015-07-22 RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Secretary 2005-07-07 UNTIL 2007-11-12 RESIGNED
SARAH CATHERINE MCINNES Dec 1975 British Director 2015-07-22 UNTIL 2016-10-31 RESIGNED
MARTIN JOHN MALONE WATSON Jun 1951 British Director 2007-12-01 UNTIL 2009-12-01 RESIGNED
MR MATTHEW JAMES EDWARDS Feb 1985 British Director 2012-01-27 UNTIL 2014-02-19 RESIGNED
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2010-07-19 UNTIL 2017-04-01 RESIGNED
BARRY ROBERT BOYDE POPE May 1948 British Director 2005-10-18 UNTIL 2007-06-29 RESIGNED
MR TERENCE RYAN Mar 1957 British Director 2008-11-10 UNTIL 2010-07-19 RESIGNED
ANTHONY JADE PHILLIPS Sep 1974 British Director 2006-05-26 UNTIL 2007-12-01 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2006-05-26 UNTIL 2008-05-07 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director 2005-07-07 UNTIL 2005-07-07 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 2005-07-07 UNTIL 2005-07-07 RESIGNED
MR PETER JAMES HOLLAND Dec 1947 British Director 2005-07-07 UNTIL 2005-10-18 RESIGNED
MR PAUL ROGER HEMMINGS Jan 1956 British Director 2006-05-26 UNTIL 2008-11-10 RESIGNED
MR JOHN GRAHAM May 1953 British Director 2008-05-07 UNTIL 2018-05-23 RESIGNED
MR JOHN DAVID HARRIS Jul 1965 British Director 2005-10-18 UNTIL 2006-10-01 RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Director 2005-07-07 UNTIL 2005-10-18 RESIGNED
NEIL WOODBURN Apr 1979 British Director 2016-10-31 UNTIL 2019-04-30 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2008-01-23 UNTIL 2013-02-08 RESIGNED
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2014-02-19 UNTIL 2018-11-17 RESIGNED
JANET PATRICIA CHAMBERLAIN Oct 1950 British Director 2007-06-29 UNTIL 2008-01-23 RESIGNED
MR. RORY WILLIAM CHRISTIE Oct 1958 British Director 2019-05-01 UNTIL 2023-05-25 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Director 2005-07-07 UNTIL 2005-07-07 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2010-01-20 UNTIL 2010-07-19 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2010-07-19 UNTIL 2014-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspired Education (South Lanarkshire) Holdings Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INNISFREE LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
VERCITY HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED SWANLEY Active FULL 70100 - Activities of head offices
PROSPECT HEALTHCARE (HAIRMYRES) LIMITED SWANLEY Active FULL 86101 - Hospital activities
THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ACADEMY SERVICES (WALTHAM FOREST) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES SWANLEY Active SMALL 64929 - Other credit granting n.e.c.
HEALTH (PEMBURY) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED BRISTOL Active SMALL 74990 - Non-trading company
INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED BRISTOL Active GROUP 82990 - Other business support service activities n.e.c.
KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
MAMG INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.