Inspire Partnership Multi Academy Trust OSSETT


Inspire Partnership Multi Academy Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07805262. The Inspire Partnership Multi Academy Trust company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ossett at Maypole Centre. Postal code: WF5 9QP. Since Tue, 26th Jul 2016 Inspire Partnership Multi Academy Trust is no longer carrying the name Gawthorpe Community Academy Trust.

The firm has 8 directors, namely Jane S., Karen R. and Karen P. and others. Of them, Charles G., John N. have been with the company the longest, being appointed on 8 February 2017 and Jane S. has been with the company for the least time - from 28 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inspire Partnership Multi Academy Trust Address / Contact

Office Address Maypole Centre
Office Address2 High Street
Town Ossett
Post code WF5 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07805262
Date of Incorporation Tue, 11th Oct 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Jane S.

Position: Director

Appointed: 28 April 2023

Karen R.

Position: Director

Appointed: 27 September 2022

Karen P.

Position: Director

Appointed: 15 March 2021

John C.

Position: Director

Appointed: 01 October 2019

Graham W.

Position: Director

Appointed: 01 May 2019

Carolyn N.

Position: Director

Appointed: 22 January 2019

Charles G.

Position: Director

Appointed: 08 February 2017

John N.

Position: Director

Appointed: 08 February 2017

Simon B.

Position: Director

Appointed: 13 January 2022

Resigned: 15 November 2023

Vivien M.

Position: Director

Appointed: 01 January 2022

Resigned: 31 August 2022

Ann W.

Position: Director

Appointed: 04 September 2018

Resigned: 09 September 2019

Stephen S.

Position: Director

Appointed: 04 September 2018

Resigned: 30 November 2021

Clare N.

Position: Director

Appointed: 04 September 2018

Resigned: 31 March 2023

Mark T.

Position: Director

Appointed: 04 September 2018

Resigned: 27 September 2019

Paul A.

Position: Director

Appointed: 09 January 2018

Resigned: 23 November 2021

Paul O.

Position: Director

Appointed: 09 January 2018

Resigned: 15 October 2018

Robert R.

Position: Director

Appointed: 28 March 2017

Resigned: 01 September 2018

Amrit K.

Position: Director

Appointed: 08 February 2017

Resigned: 26 September 2017

Joanne C.

Position: Director

Appointed: 01 September 2016

Resigned: 01 September 2016

Geoffrey T.

Position: Director

Appointed: 01 September 2016

Resigned: 04 September 2019

Suzanne L.

Position: Director

Appointed: 01 September 2016

Resigned: 01 September 2018

Tracy J.

Position: Director

Appointed: 01 September 2016

Resigned: 14 March 2021

John H.

Position: Director

Appointed: 01 September 2016

Resigned: 26 September 2017

Mandy K.

Position: Director

Appointed: 01 September 2016

Resigned: 01 September 2018

Emma M.

Position: Director

Appointed: 14 January 2016

Resigned: 31 August 2016

Timothy T.

Position: Director

Appointed: 14 January 2016

Resigned: 31 August 2016

Victoria J.

Position: Director

Appointed: 02 September 2015

Resigned: 31 August 2016

Joanne M.

Position: Director

Appointed: 15 January 2015

Resigned: 31 August 2016

Joanne M.

Position: Director

Appointed: 15 January 2015

Resigned: 31 August 2016

Deborah H.

Position: Director

Appointed: 17 June 2014

Resigned: 31 August 2016

Faye C.

Position: Director

Appointed: 07 November 2013

Resigned: 31 August 2016

Katie S.

Position: Director

Appointed: 29 April 2013

Resigned: 31 August 2016

Steven W.

Position: Director

Appointed: 01 November 2012

Resigned: 16 July 2015

John N.

Position: Director

Appointed: 09 July 2012

Resigned: 31 August 2016

Karen J.

Position: Secretary

Appointed: 02 January 2012

Resigned: 11 April 2014

Roberta S.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2013

Margaret C.

Position: Director

Appointed: 01 November 2011

Resigned: 08 April 2014

Deborah C.

Position: Director

Appointed: 01 November 2011

Resigned: 30 October 2012

David C.

Position: Director

Appointed: 01 November 2011

Resigned: 15 January 2015

Susan V.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2016

Beryl R.

Position: Director

Appointed: 01 November 2011

Resigned: 27 November 2015

Mark E.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2016

Alec M.

Position: Director

Appointed: 01 November 2011

Resigned: 04 September 2013

Hilary H.

Position: Director

Appointed: 11 October 2011

Resigned: 31 August 2016

Richard H.

Position: Director

Appointed: 11 October 2011

Resigned: 17 February 2013

Geoffrey T.

Position: Director

Appointed: 11 October 2011

Resigned: 31 August 2016

Tracy J.

Position: Secretary

Appointed: 11 October 2011

Resigned: 02 January 2012

People with significant control

The list of PSCs that own or have control over the company includes 11 names. As BizStats established, there is Robert B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Vivien M. This PSC has significiant influence or control over the company,. The third one is Richard E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 17 September 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Vivien M.

Notified on 12 June 2023
Nature of control: significiant influence or control

Richard E.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Geoffrey T.

Notified on 1 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Helen R.

Notified on 9 February 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Michael B.

Notified on 1 January 2022
Ceased on 11 June 2023
Nature of control: significiant influence or control
right to appoint and remove directors

John N.

Notified on 30 October 2017
Ceased on 31 December 2021
Nature of control: right to appoint and remove directors

Karen P.

Notified on 31 August 2020
Ceased on 15 March 2021
Nature of control: significiant influence or control
right to appoint and remove directors

John N.

Notified on 30 October 2017
Ceased on 9 February 2021
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Joanne C.

Notified on 1 September 2016
Ceased on 9 October 2019
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

John H.

Notified on 1 September 2016
Ceased on 30 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Company previous names

Gawthorpe Community Academy Trust July 26, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 6th, February 2024
Free Download (68 pages)

Company search

Advertisements