About

Registered Number: 07781921
Date of Incorporation: 21/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Southampton City College, St Mary Street, Southampton, Hampshire, SO14 1AR

 

Inspire Academy Trust was setup in 2011, it has a status of "Active". There are 9 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRORA, Mohammed Hanif 02 September 2013 - 1
GEORGE, Kevin Alan 10 February 2016 - 1
STANNARD, Sarah Jane 12 August 2013 - 1
LEAMORE, Susan Mary 23 February 2015 22 July 2017 1
MASON, Helen 21 September 2011 06 February 2013 1
PITCHER, Anthony 06 February 2013 14 November 2014 1
SCOTT, Brian Douglas 01 September 2014 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GARTH, Lily Cassalina 04 November 2013 - 1
TOBITT, Nigel Derek Charles 24 July 2012 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 05 February 2020
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 26 September 2017
PSC08 - N/A 26 September 2017
PSC09 - N/A 26 September 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 02 September 2014
AP01 - Appointment of director 01 September 2014
AUD - Auditor's letter of resignation 04 June 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 18 November 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
RESOLUTIONS - N/A 30 July 2013
CERTNM - Change of name certificate 16 July 2013
MISC - Miscellaneous document 16 July 2013
CONNOT - N/A 16 July 2013
RESOLUTIONS - N/A 05 July 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 23 May 2013
AA01 - Change of accounting reference date 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
RESOLUTIONS - N/A 12 February 2013
MEM/ARTS - N/A 12 February 2013
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 09 October 2012
RESOLUTIONS - N/A 10 August 2012
MEM/ARTS - N/A 10 August 2012
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.