INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 05502166
Status Active
Incorporation Date 7 July 2005
Company Type Public Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Neil Woodburn as a director on 31 October 2016; Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC are www.inspirededucationsouthlanarkshire.co.uk, and www.inspired-education-south-lanarkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Inspired Education South Lanarkshire Plc is a Public Limited Company. The company registration number is 05502166. Inspired Education South Lanarkshire Plc has been working since 07 July 2005. The present status of the company is Active. The registered address of Inspired Education South Lanarkshire Plc is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. CLARK, Sheila Jamieson is a Director of the company. GRAHAM, John is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. WOODBURN, Neil is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CHAMBERLAIN, Janet Patricia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DODD, Phillip Joseph has been resigned. Director EDWARDS, Matthew James has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director HARRIS, John David has been resigned. Director HEMMINGS, Paul Roger has been resigned. Director HOLLAND, Peter James has been resigned. Director LINNEY, Joseph Mark has been resigned. Director MCINNES, Sarah Catherine has been resigned. Director PHILLIPS, Anthony Jade has been resigned. Director POPE, Barry Robert Boyde has been resigned. Director RYAN, Terence has been resigned. Director WARD, James William has been resigned. Director WATSON, Martin John Malone has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 12 November 2007

Director
CLARK, Sheila Jamieson
Appointed Date: 19 February 2014
52 years old

Director
GRAHAM, John
Appointed Date: 07 May 2008
72 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 19 July 2010
63 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 08 February 2013
58 years old

Director
WOODBURN, Neil
Appointed Date: 31 October 2016
46 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Secretary
FIDLER, Christopher Laskey
Resigned: 12 November 2007
Appointed Date: 07 July 2005

Director
BIRCH, Alan Edward
Resigned: 26 March 2014
Appointed Date: 19 July 2010
55 years old

Director
BIRCH, Alan Edward
Resigned: 19 July 2010
Appointed Date: 20 January 2010
55 years old

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
CHAMBERLAIN, Janet Patricia
Resigned: 23 January 2008
Appointed Date: 29 June 2007
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
DODD, Phillip Joseph
Resigned: 08 February 2013
Appointed Date: 23 January 2008
70 years old

Director
EDWARDS, Matthew James
Resigned: 19 February 2014
Appointed Date: 27 January 2012
40 years old

Director
FIDLER, Christopher Laskey
Resigned: 18 October 2005
Appointed Date: 07 July 2005
70 years old

Director
HARRIS, John David
Resigned: 01 October 2006
Appointed Date: 18 October 2005
60 years old

Director
HEMMINGS, Paul Roger
Resigned: 10 November 2008
Appointed Date: 26 May 2006
69 years old

Director
HOLLAND, Peter James
Resigned: 18 October 2005
Appointed Date: 07 July 2005
77 years old

Director
LINNEY, Joseph Mark
Resigned: 22 July 2015
Appointed Date: 18 October 2005
66 years old

Director
MCINNES, Sarah Catherine
Resigned: 31 October 2016
Appointed Date: 22 July 2015
49 years old

Director
PHILLIPS, Anthony Jade
Resigned: 01 December 2007
Appointed Date: 26 May 2006
51 years old

Director
POPE, Barry Robert Boyde
Resigned: 29 June 2007
Appointed Date: 18 October 2005
77 years old

Director
RYAN, Terence
Resigned: 19 July 2010
Appointed Date: 10 November 2008
68 years old

Director
WARD, James William
Resigned: 07 May 2008
Appointed Date: 26 May 2006
73 years old

Director
WATSON, Martin John Malone
Resigned: 01 December 2009
Appointed Date: 01 December 2007
74 years old

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Events

21 Nov 2016
Appointment of Mr Neil Woodburn as a director on 31 October 2016
21 Nov 2016
Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016
20 Sep 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 51,000

04 Nov 2015
Director's details changed for Mr John Graham on 17 August 2015
...
... and 91 more events
20 Jul 2005
Director resigned
20 Jul 2005
New secretary appointed;new director appointed
20 Jul 2005
New director appointed
20 Jul 2005
Registered office changed on 20/07/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF
07 Jul 2005
Incorporation

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Charges

28 June 2006
Assignation in security
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: The assignors whole rights, title, interest and benefit in…
28 June 2006
Fixed and floating security document
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…