Date | Description |
2025-04-22 |
update statutory_documents DIRECTOR APPOINTED MS. ALEXIS SARA ROXANA ALIZADEH ALEXANDER |
2025-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADIM NSOULI |
2025-02-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/24 |
2025-02-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/24 |
2025-02-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/24 |
2025-02-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/24 |
2025-01-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 09/12/2024 |
2025-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2025 FROM
REDDAM HOUSE
BEARWOOD
WOKINGHAM
BERKSHIRE
RG41 5BG |
2024-12-12 |
insert otherexecutives Fiona Henderson |
2024-12-12 |
insert personal_emails pa..@inspirededu.com |
2024-12-12 |
delete email eu..@itgovernance.eu |
2024-12-12 |
delete person Alastair Summers |
2024-12-12 |
insert email pa..@inspirededu.com |
2024-12-12 |
insert person Jasmine Marshall-Fraser |
2024-12-12 |
insert person Viktoria Papen |
2024-12-12 |
update person_description Fiona Henderson => Fiona Henderson |
2024-12-12 |
update person_title Fiona Henderson: Head of Middle School => Head of Administration |
2024-10-05 |
insert contact_pages_linkeddomain wa.me |
2024-07-28 |
insert publicrelations_emails pr..@inspiredonlineschools.com |
2024-07-28 |
delete email in..@fleishman.com |
2024-07-28 |
insert contact_pages_linkeddomain trustpilot.com |
2024-07-28 |
insert email pr..@inspiredonlineschools.com |
2024-07-28 |
insert index_pages_linkeddomain trustpilot.com |
2024-07-28 |
insert management_pages_linkeddomain trustpilot.com |
2024-07-28 |
insert terms_pages_linkeddomain trustpilot.com |
2024-07-28 |
update person_description Catriona Olsen => Catriona Olsen |
2024-07-28 |
update person_title Elaine Teale: null => Head of Senior School |
2024-07-28 |
update person_title Fiona Henderson: null => Head of Middle School |
2024-07-28 |
update person_title Penny Alston: null => Head of Primary School |
2024-07-28 |
update person_title Tahoora Khalil Urehman: null => Head of Middle East and Southeast Asia |
2024-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES |
2024-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM MARWAN NSOULI / 12/06/2024 |
2024-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INSPIRED UK HOLDINGS LIMITED / 30/09/2019 |
2024-05-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/23 |
2024-03-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/23 |
2024-03-07 |
insert about_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert about_pages_linkeddomain ibo.org |
2024-03-07 |
insert contact_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert contact_pages_linkeddomain ibo.org |
2024-03-07 |
insert email in..@fleishman.com |
2024-03-07 |
insert index_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert index_pages_linkeddomain ibo.org |
2024-03-07 |
insert management_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert management_pages_linkeddomain ibo.org |
2024-03-07 |
insert partner_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert partner_pages_linkeddomain ibo.org |
2024-03-07 |
insert person Tahoora Khalil Urehman |
2024-03-07 |
insert phone +44-1873-777444 |
2024-03-07 |
insert terms_pages_linkeddomain cambridgeinternational.org |
2024-03-07 |
insert terms_pages_linkeddomain ibo.org |
2024-02-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/23 |
2024-02-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/23 |
2024-02-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RAYMOND WERGAN |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JACQUES DAVID BUISSINNE / 30/11/2023 |
2023-11-28 |
update statutory_documents DIRECTOR APPOINTED MR. JACQUES DAVID BUISSINNE |
2023-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE |
2023-07-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/01/2017 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES |
2023-07-23 |
delete person Alessandro Capozzi |
2023-07-23 |
insert person Alastair Summers |
2023-07-23 |
insert person Elaine Teale |
2023-07-23 |
update person_description Ashley Harrold => Ashley Harrold |
2023-07-23 |
update person_title Ashley Harrold: Executive Head at King 's => CEO of Inspired Online Schools |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC LEDERMANN |
2022-12-26 |
delete contact_pages_linkeddomain office365.com |
2022-12-26 |
delete email da..@wedu.co.uk |
2022-12-26 |
delete email dp..@inspirededu.org |
2022-12-26 |
insert email da..@inspiredonlineschools.com |
2022-10-20 |
delete person Paul Daniell |
2022-08-31 |
delete person Paul Robinson |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY SLADE / 28/06/2022 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-04-27 |
insert person Alessandro Capozzi |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM MARWAN NSOULI / 02/02/2021 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-05-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL TIMOTHY SLADE |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSTAS |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19 |
2020-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-06-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 30/03/2020 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INSPIRED UK HOLDINGS LIMITED / 13/09/2016 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM MARWAN NSOULI / 06/04/2020 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPURR |
2020-03-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
35 GREAT ST HELEN'S
LONDON
EC3A 6AP
ENGLAND |
2020-01-17 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2019-11-07 |
update num_mort_charges 6 => 7 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390007 |
2019-07-08 |
update num_mort_outstanding 3 => 0 |
2019-07-08 |
update num_mort_satisfied 3 => 6 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390004 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390005 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390006 |
2019-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-10 |
update num_mort_charges 3 => 6 |
2018-05-10 |
update num_mort_outstanding 0 => 3 |
2018-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390006 |
2018-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390004 |
2018-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390005 |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MARC LEDERMANN |
2018-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSTAS / 20/02/2018 |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED ROBERT ROSTAS |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRICKELL |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME CRAWFORD |
2018-03-07 |
update num_mort_outstanding 3 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 3 |
2018-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390001 |
2018-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390002 |
2018-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390003 |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ABLE |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED EUROPE HOLDINGS LTD |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED UK HOLDINGS LIMITED |
2017-06-27 |
update statutory_documents CESSATION OF INSPIRED EUROPE HOLDINGS LTD AS A PSC |
2017-06-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-06-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-03-06 |
update statutory_documents SAIL ADDRESS CREATED |
2017-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2017-02-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED |
2016-10-29 |
update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 1603084 |
2016-10-29 |
update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 1603085 |
2016-10-07 |
update num_mort_charges 2 => 3 |
2016-10-07 |
update num_mort_outstanding 2 => 3 |
2016-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390003 |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-05 |
update statutory_documents 19/06/16 FULL LIST |
2016-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-13 |
update account_category NO ACCOUNTS FILED => FULL |
2016-05-13 |
update accounts_last_madeup_date null => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-03-19 => 2017-05-31 |
2016-03-16 |
update statutory_documents 29/01/16 STATEMENT OF CAPITAL GBP 1603082 |
2016-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GOULDEN BRICKELL |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH |
2015-08-12 |
insert sic_code 85100 - Pre-primary education |
2015-08-12 |
insert sic_code 85200 - Primary education |
2015-08-12 |
insert sic_code 85310 - General secondary education |
2015-08-12 |
update returns_last_madeup_date null => 2015-06-19 |
2015-08-12 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-14 |
update statutory_documents 19/06/15 FULL LIST |
2015-03-07 |
update num_mort_charges 0 => 2 |
2015-03-07 |
update num_mort_outstanding 0 => 2 |
2015-03-02 |
update statutory_documents ALTER ARTICLES 10/02/2015 |
2015-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390001 |
2015-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090937390002 |
2014-12-07 |
delete address BEARWOOD COLLEGE BEARWOOD ROAD WOKINGHAM RG41 5BG |
2014-12-07 |
insert address REDDAM HOUSE BEARWOOD WOKINGHAM BERKSHIRE RG41 5BG |
2014-12-07 |
update registered_address |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
BEARWOOD COLLEGE
BEARWOOD ROAD
WOKINGHAM
RG41 5BG |
2014-10-31 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL STEPHEN SPURR |
2014-10-31 |
update statutory_documents DIRECTOR APPOINTED GRAEME ROBERT GEORGE CRAWFORD |
2014-10-31 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE |
2014-10-31 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH |
2014-10-07 |
delete address C/O OAKLEY CAPITAL LIMITED 3 CADOGAN GATE LONDON UNITED KINGDOM SW1X 0AS |
2014-10-07 |
insert address BEARWOOD COLLEGE BEARWOOD ROAD WOKINGHAM RG41 5BG |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 6 => 8 |
2014-10-07 |
update registered_address |
2014-09-18 |
update statutory_documents CURREXT FROM 30/06/2015 TO 31/08/2015 |
2014-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
C/O OAKLEY CAPITAL LIMITED 3 CADOGAN GATE
LONDON
SW1X 0AS
UNITED KINGDOM |
2014-09-09 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 600000 |
2014-06-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |