The Inspired Leaders Group Ltd HENLEY ON THAMES


Founded in 2015, The Inspired Leaders Group, classified under reg no. 09896414 is an active company. Currently registered at 2 West Street RG9 2DU, Henley On Thames the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 14, 2017 The Inspired Leaders Group Ltd is no longer carrying the name The Inspiring Leaders Group.

The company has 2 directors, namely Penny G., Kevin G.. Of them, Kevin G. has been with the company the longest, being appointed on 1 December 2015 and Penny G. has been with the company for the least time - from 9 March 2018. As of 30 April 2024, our data shows no information about any ex officers on these positions.

The Inspired Leaders Group Ltd Address / Contact

Office Address 2 West Street
Town Henley On Thames
Post code RG9 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09896414
Date of Incorporation Tue, 1st Dec 2015
Industry Public relations and communications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Penny G.

Position: Director

Appointed: 09 March 2018

Kevin G.

Position: Director

Appointed: 01 December 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Kevin G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Inspiring Leaders Group December 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 62266 507148 246170 77463 31846 413103 123
Current Assets78 26290 636162 892200 672131 82184 097147 993
Debtors4 64024 12914 64629 89868 50337 68444 870
Property Plant Equipment1 1241 8531 4682 2851 6443422 030
Other
Amount Specific Advance Or Credit Directors1 4064 1323 9708533 5032 074 
Amount Specific Advance Or Credit Made In Period Directors52 7284 1323 97043 945124 86818 032 
Amount Specific Advance Or Credit Repaid In Period Directors41 3221 4064 13248 00091 28053 609 
Accrued Liabilities2 000      
Accumulated Depreciation Impairment Property Plant Equipment336661 6603 3094 3575 2525 677
Average Number Employees During Period 122222
Corporation Tax Payable15 291      
Creditors17 85620 10649 82636 88514 56311 35331 242
Increase From Depreciation Charge For Year Property Plant Equipment336339941 6491 048895425
Net Current Assets Liabilities60 40670 530113 066163 787117 25872 744116 751
Property Plant Equipment Gross Cost1 1572 5193 1286 0016 0015 5947 707
Total Additions Including From Business Combinations Property Plant Equipment1 1571 3626092 466  2 113
Total Assets Less Current Liabilities61 53072 383114 534166 072118 90273 086118 781
Trade Debtors Trade Receivables3 234      
Disposals Property Plant Equipment     407 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates November 30, 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements