Wigmore School Academy Trust LEOMINSTER


Founded in 2010, Wigmore School Academy Trust, classified under reg no. 07466409 is an active company. Currently registered at Wigmore School Ford Street HR6 9UW, Leominster the company has been in the business for 14 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 24th Nov 2021 Wigmore School Academy Trust is no longer carrying the name Wigmore School.

At present there are 7 directors in the the firm, namely Steve P., Ceri M. and Olivera R. and others. In addition one secretary - Emma J. - is with the company. 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.

Wigmore School Academy Trust Address / Contact

Office Address Wigmore School Ford Street
Office Address2 Wigmore
Town Leominster
Post code HR6 9UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07466409
Date of Incorporation Fri, 10th Dec 2010
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Emma J.

Position: Secretary

Appointed: 01 July 2023

Steve P.

Position: Director

Appointed: 01 September 2022

Ceri M.

Position: Director

Appointed: 01 September 2022

Olivera R.

Position: Director

Appointed: 01 May 2022

Gwen F.

Position: Director

Appointed: 01 May 2021

Colin F.

Position: Director

Appointed: 10 September 2020

Robert P.

Position: Director

Appointed: 01 September 2020

Malcolm R.

Position: Director

Appointed: 03 July 2014

Steve C.

Position: Director

Appointed: 01 January 2023

Resigned: 01 June 2023

Sarah D.

Position: Director

Appointed: 01 May 2021

Resigned: 31 August 2023

Emma B.

Position: Secretary

Appointed: 01 January 2021

Resigned: 30 June 2023

Jonathan W.

Position: Director

Appointed: 10 September 2020

Resigned: 16 September 2021

Emma P.

Position: Director

Appointed: 10 September 2020

Resigned: 31 August 2023

Alison M.

Position: Secretary

Appointed: 20 December 2018

Resigned: 01 January 2021

Victor H.

Position: Director

Appointed: 01 November 2017

Resigned: 01 September 2022

Andrew M.

Position: Director

Appointed: 10 September 2017

Resigned: 31 August 2023

Stephen C.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2022

Dean C.

Position: Director

Appointed: 01 September 2014

Resigned: 19 April 2020

Veronica W.

Position: Director

Appointed: 03 July 2014

Resigned: 12 July 2016

Phillip P.

Position: Director

Appointed: 01 July 2013

Resigned: 02 October 2019

Andrew S.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2014

Andrew V.

Position: Director

Appointed: 10 December 2010

Resigned: 08 March 2016

Wrigleys Solicitors Llp

Position: Corporate Secretary

Appointed: 10 December 2010

Resigned: 20 December 2018

Cheryl W.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2015

Michael S.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2017

Susan H.

Position: Director

Appointed: 10 December 2010

Resigned: 17 December 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Stephen C. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Malcolm R. This PSC and has 25-50% voting rights. The third one is Michael S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: 25-50% voting rights

Malcolm R.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: 25-50% voting rights

Michael S.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: 25-50% voting rights

Company previous names

Wigmore School November 24, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
Free Download (1 page)

Company search

Advertisements