INSPIRING PRIMARIES ACADEMY TRUST

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mrs Sonja Woodhouse as a director on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Michelle Wenham as a director on 2025-04-02

View Document

08/01/258 January 2025 Full accounts made up to 2024-08-31

View Document

21/06/2421 June 2024 Termination of appointment of Parveen Kapoor as a director on 2024-06-21

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from Church Lane Gilmorton Leicestershire LE17 5EU to Gilmorton Chandler Ce Primary School Church Lane Gilmorton Lutterworth LE17 5LU on 2024-05-22

View Document

25/01/2425 January 2024 Full accounts made up to 2023-08-31

View Document

20/06/2320 June 2023 Appointment of Mr Paul Hostead as a director on 2023-06-20

View Document

14/06/2314 June 2023 Termination of appointment of Vicki Ann Evans as a director on 2023-06-13

View Document

26/05/2326 May 2023 Appointment of Mr Parveen Kapoor as a director on 2023-05-24

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

24/05/2324 May 2023 Appointment of Ms Michelle Wenham as a director on 2023-05-16

View Document

01/02/231 February 2023 Full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Appointment of Mrs Alana Field as a director on 2022-11-10

View Document

30/01/2330 January 2023 Appointment of Mrs Vicki Ann Evans as a director on 2022-11-10

View Document

04/10/224 October 2022 Termination of appointment of Marie Elaine Sandford as a director on 2022-08-31

View Document

03/10/223 October 2022 Appointment of Mr Andrew James Riches as a director on 2022-08-23

View Document

16/09/2216 September 2022 Termination of appointment of Richard Paul Keenan as a director on 2022-09-13

View Document

05/01/225 January 2022 Notification of The Diocese of Leicester Educational Trust as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Withdrawal of a person with significant control statement on 2022-01-05

View Document

22/12/2122 December 2021 Full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Appointment of Ms Elisabeth Baines as a director on 2021-09-20

View Document

02/08/212 August 2021 Termination of appointment of John Robert Gillam Taylor as a director on 2021-07-25

View Document

02/08/212 August 2021 Termination of appointment of Robert Howes as a director on 2021-07-25

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS MICHELLE ALISON DE MIDDELAER

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GRIMWOOD

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR RICHARD PAUL KEENAN

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BAINES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JONATHON ROBERT LYNN CLARKE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DONALD OWEN WRIGHT

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ROBERT HOWES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS SHEILA JANE ROBSON

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR IAN HENRY BAINES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS KATHERINE ANNE CAMPBELL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JOHN ROBERT GILLAM TAYLOR

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS PENELOPE ANN HEWITT GRIMWOOD

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR EILEEN DURNIN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HONE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD WRIGHT

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY THOMPSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA BAIGENT

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELDS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MORGAN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELDS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ROBBINS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MOORE

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/06/179 June 2017 ADOPT ARTICLES 18/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED GILMORTON CHANDLER CHURCH OF ENGLAND PRIMARY SCHOOL CERTIFICATE ISSUED ON 17/05/17

View Document

17/05/1717 May 2017 NE01

View Document

17/05/1717 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED EILEEN JOY DURNIN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED WENDY JOYCE THOMPSON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTIE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BONE

View Document

23/05/1623 May 2016 22/05/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR LORNA GILLIES

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/05/1522 May 2015 22/05/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED PETER BELL

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CAMPBELL

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS SONIA BAIGENT

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELAINE SANDFORD / 22/05/2013

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANN CAMPBELL / 10/03/2014

View Document

19/06/1419 June 2014 22/05/14 NO MEMBER LIST

View Document

04/06/144 June 2014 DIRECTOR APPOINTED DANIELLE MOORE

View Document

04/06/144 June 2014 DIRECTOR APPOINTED JULIE SMITH

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELAINE SANDFORD / 22/05/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEOBRAH LOUISE HONE / 10/07/2013

View Document

10/07/1310 July 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information