About

Registered Number: 09728614
Date of Incorporation: 12/08/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: C/O Hearsall Community Academy,, Kingston Road, Coventry, CV5 6LR,

 

Founded in 2015, Inspire Education Trust are based in Coventry, it has a status of "Active". We don't currently know the number of employees at this business. This business has 16 directors listed as Durkin, Jane, Aluko, Mary Tolulope Fadeke, Gore, Mark, Hanson, Sybil, Hayes, Lisa, Kershaw, David Edwin, Mason, Rachel, Tyler, Malcolm, Reverend, Heffernan, Antoinette, Bowser, Gillian, Docking, Kim, Law, Peter Ewan, Leech, Eileen, Wainscot, Linda, Canon, Whitehouse, Lois, Wise, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUKO, Mary Tolulope Fadeke 01 September 2020 - 1
GORE, Mark 10 September 2019 - 1
HANSON, Sybil 30 November 2018 - 1
HAYES, Lisa 12 July 2018 - 1
KERSHAW, David Edwin 12 August 2015 - 1
MASON, Rachel 10 September 2019 - 1
TYLER, Malcolm, Reverend 11 October 2017 - 1
BOWSER, Gillian 12 July 2018 31 August 2019 1
DOCKING, Kim 12 August 2015 31 August 2019 1
LAW, Peter Ewan 12 August 2015 05 August 2017 1
LEECH, Eileen 12 August 2015 11 July 2018 1
WAINSCOT, Linda, Canon 12 August 2015 30 November 2018 1
WHITEHOUSE, Lois 12 August 2015 22 March 2018 1
WISE, Graham 12 August 2015 08 July 2020 1
Secretary Name Appointed Resigned Total Appointments
DURKIN, Jane 24 August 2020 - 1
HEFFERNAN, Antoinette 12 August 2015 24 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
PSC01 - N/A 27 August 2020
CS01 - N/A 24 August 2020
AP03 - Appointment of secretary 24 August 2020
TM02 - Termination of appointment of secretary 24 August 2020
TM01 - Termination of appointment of director 14 July 2020
RESOLUTIONS - N/A 06 July 2020
MA - Memorandum and Articles 05 May 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 09 December 2019
PSC01 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
CH01 - Change of particulars for director 23 October 2019
PSC07 - N/A 23 October 2019
PSC01 - N/A 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 16 August 2019
PSC01 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 25 August 2016
NEWINC - New incorporation documents 12 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.