Company NameThe Inspirational Learning Company Ltd
DirectorNicholas John Williams
Company StatusActive
Company Number05314922
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Previous NameDreambuilders Community Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nicholas John Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address39 Wentworth Park
London
N3 1YH
Secretary NameMr Nicholas John Williams
NationalityBritish
StatusCurrent
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wentworth Park
London
N3 1YH
Director NameBarbara Joanne Winter
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleWriter
Correspondence Address4251 Parklawn 9
Edina
55435
Director NameNiki Lee Hignett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Crouch Hill
London
N4 4AP

Location

Registered Address88 Lichfield Grove C/O Nccs Associates Ltd
88 Lichfield Grove
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,736
Cash£3,958
Current Liabilities£3,662

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due2 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End02 February

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

8 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN to 88 Lichfield Grove C/O Nccs Associates Ltd 88 Lichfield Grove London N3 2JN on 29 July 2021 (1 page)
4 March 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(4 pages)
30 June 2014Termination of appointment of Niki Hignett as a director (1 page)
30 June 2014Termination of appointment of Niki Hignett as a director (1 page)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
(5 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 December 2012Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 66 Stanmer Villas Brighton BN1 7HN United Kingdom on 19 December 2012 (1 page)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from C/O Roxy Grimshaw Accountancy Ltd 7 Stanmer Villas Brighton BN1 7HQ United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Roxy Grimshaw Accountancy Ltd 7 Stanmer Villas Brighton BN1 7HQ United Kingdom on 19 December 2012 (1 page)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
22 June 2012Amended accounts made up to 31 January 2012 (3 pages)
22 June 2012Amended accounts made up to 31 January 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 July 2011Registered office address changed from 11B Crouch Hill London N4 4AP England on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 11B Crouch Hill London N4 4AP England on 27 July 2011 (1 page)
19 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
23 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 April 2010Registered office address changed from 41 Highwood Drive Marlow Bucks SL7 3PU on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 41 Highwood Drive Marlow Bucks SL7 3PU on 12 April 2010 (1 page)
1 February 2010Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Nicholas John Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Niki Lee Hignett on 1 February 2010 (2 pages)
8 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
21 January 2007Return made up to 16/12/06; change of members (7 pages)
21 January 2007Return made up to 16/12/06; change of members (7 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
1 August 2006Accounting reference date extended from 31/12/05 to 02/02/06 (1 page)
1 August 2006Accounting reference date extended from 31/12/05 to 02/02/06 (1 page)
6 June 2006Company name changed dreambuilders community LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed dreambuilders community LIMITED\certificate issued on 06/06/06 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
25 January 2006Return made up to 16/12/05; full list of members (7 pages)
25 January 2006Return made up to 16/12/05; full list of members (7 pages)
16 December 2004Incorporation (11 pages)
16 December 2004Incorporation (11 pages)