About

Registered Number: 07805262
Date of Incorporation: 11/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Maypole Centre, High Street, Ossett, WF5 9QP,

 

Founded in 2011, Inspire Partnership Multi Academy Trust has its registered office in Ossett, it's status is listed as "Active". The companies directors are listed as Arundel, Paul David, Gray, Charles Waude, Norfolk, Clare, North, Carolyn Jane, North, John Stephen, Smith, Stephen Barry, Worsdale, Graham John, Dr, Jackson, Tracy Louise, Josse, Karen Elizabeth, Casarejos, David, Caygill, Deborah, Christian, Margaret Anne, Coates, Faye, Crook, Joanne Louise, Hardaker, Deborah Anne, Harrison, Richard, Hodson, Hilary Kirsten, Jaques, Victoria Marie, Kay-brook, Mandy Louise, Lewis, Suzanne, Marsden, Joanne, Mccarthy, Emma Jane, Metcalfe, Alec Geoffrey, North, John Stephen, Rigg, Beryl Yvonne, Ruffler, Robert John, Stevenson, Katie, Sugden, Roberta, Thomas, Timothy John, Vickerman, Susan Jennifer, Walker, Steven, Webb, Ann Margaret at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Paul David 09 January 2018 - 1
GRAY, Charles Waude 08 February 2017 - 1
NORFOLK, Clare 04 September 2018 - 1
NORTH, Carolyn Jane 22 January 2019 - 1
NORTH, John Stephen 08 February 2017 - 1
SMITH, Stephen Barry 04 September 2018 - 1
WORSDALE, Graham John, Dr 01 May 2019 - 1
CASAREJOS, David 01 November 2011 15 January 2015 1
CAYGILL, Deborah 01 November 2011 30 October 2012 1
CHRISTIAN, Margaret Anne 01 November 2011 08 April 2014 1
COATES, Faye 07 November 2013 31 August 2016 1
CROOK, Joanne Louise 01 September 2016 01 September 2016 1
HARDAKER, Deborah Anne 17 June 2014 31 August 2016 1
HARRISON, Richard 11 October 2011 17 February 2013 1
HODSON, Hilary Kirsten 11 October 2011 31 August 2016 1
JAQUES, Victoria Marie 02 September 2015 31 August 2016 1
KAY-BROOK, Mandy Louise 01 September 2016 01 September 2018 1
LEWIS, Suzanne 01 September 2016 01 September 2018 1
MARSDEN, Joanne 15 January 2015 31 August 2016 1
MCCARTHY, Emma Jane 14 January 2016 31 August 2016 1
METCALFE, Alec Geoffrey 01 November 2011 04 September 2013 1
NORTH, John Stephen 09 July 2012 31 August 2016 1
RIGG, Beryl Yvonne 01 November 2011 27 November 2015 1
RUFFLER, Robert John 28 March 2017 01 September 2018 1
STEVENSON, Katie 29 April 2013 31 August 2016 1
SUGDEN, Roberta 01 November 2011 31 August 2013 1
THOMAS, Timothy John 14 January 2016 31 August 2016 1
VICKERMAN, Susan Jennifer 01 November 2011 31 August 2016 1
WALKER, Steven 01 November 2012 16 July 2015 1
WEBB, Ann Margaret 04 September 2018 09 September 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Tracy Louise 11 October 2011 02 January 2012 1
JOSSE, Karen Elizabeth 02 January 2012 11 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 17 December 2018
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 23 September 2018
AP01 - Appointment of director 23 September 2018
AP01 - Appointment of director 23 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
PSC01 - N/A 26 April 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 12 January 2018
PSC07 - N/A 24 November 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 15 December 2016
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 01 December 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
RESOLUTIONS - N/A 26 July 2016
MISC - Miscellaneous document 26 July 2016
CONNOT - N/A 26 July 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
TM01 - Termination of appointment of director 17 September 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 01 October 2012
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AA01 - Change of accounting reference date 19 December 2011
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.