Advanced company searchLink opens in new window

INSPIRO LEARNING LIMITED

Company number 08058712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2025 PSC07 Cessation of Babcock Training Limited as a person with significant control on 1 February 2023
11 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
11 Feb 2025 CH01 Director's details changed for Ms Dianne Travis on 10 February 2025
10 Feb 2025 MR04 Satisfaction of charge 080587120001 in full
18 Dec 2024 AD01 Registered office address changed from Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3EW on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3DY on 18 December 2024
06 Dec 2024 AA Full accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
14 Feb 2024 MR01 Registration of charge 080587120002, created on 5 February 2024
23 Dec 2023 AA Full accounts made up to 31 March 2023
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 TM02 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 1 February 2023
06 Feb 2023 CERTNM Company name changed babcock skills development and training LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
03 Feb 2023 PSC02 Notification of Inspirit Tulip Bidco Limited as a person with significant control on 1 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 105 Piccadilly London W1J 7NJ on 3 February 2023
03 Feb 2023 TM01 Termination of appointment of Joanna Kay Rayson as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of James Richard Parker as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Ms Dianne Travis as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Stuart Wilson as a director on 1 February 2023
03 Feb 2023 MR01 Registration of charge 080587120001, created on 1 February 2023
20 Jan 2023 SH19 Statement of capital on 20 January 2023
  • GBP 111
20 Jan 2023 SH20 Statement by Directors
20 Jan 2023 CAP-SS Solvency Statement dated 19/01/23