Company Information for WIGMORE SCHOOL ACADEMY TRUST
WIGMORE SCHOOL FORD STREET, WIGMORE, LEOMINSTER, HEREFORDSHIRE, HR6 9UW,
|
Company Registration Number
07466409
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
WIGMORE SCHOOL ACADEMY TRUST | ||
Legal Registered Office | ||
WIGMORE SCHOOL FORD STREET WIGMORE LEOMINSTER HEREFORDSHIRE HR6 9UW Other companies in HR6 | ||
Previous Names | ||
|
Company Number | 07466409 | |
---|---|---|
Company ID Number | 07466409 | |
Date formed | 2010-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 17:07:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WRIGLEYS SOLICITORS LLP |
||
STEPHEN JOHN CHILMAN |
||
DEAN BRIAN CURTIS |
||
VICTOR SIDNEY HARNETT |
||
ANDREW JAMES MARSON |
||
PHILLIP PRESTON |
||
MALCOLM PAUL ROCHEFORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ST GEORGE |
Director | ||
VERONICA MARY WARD |
Director | ||
ANDREW VARDEN |
Director | ||
CHERYL AMANDA WOOLLEY |
Director | ||
ANDREW SHAW |
Director | ||
SUSAN ELIZABETH HARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODLANDS COURT (FAR HEADINGLEY) LIMITED | Company Secretary | 2015-05-18 | CURRENT | 1961-03-20 | Active | |
ASHPERTON PRIMARY ACADEMY TRUST | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
JOHN KYRLE HIGH SCHOOL & SIXTH FORM CENTRE | Company Secretary | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
WIGMORE ASCENT EDUCATION TRUST | Director | 2014-09-01 | CURRENT | 2009-04-24 | Active - Proposal to Strike off | |
WIGMORE NURSERY LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active - Proposal to Strike off | |
WIGMORE ASCENT EDUCATION TRUST | Director | 2018-01-02 | CURRENT | 2009-04-24 | Active - Proposal to Strike off | |
WIGMORE ASCENT EDUCATION TRUST | Director | 2018-01-02 | CURRENT | 2009-04-24 | Active - Proposal to Strike off | |
HEREFORDSHIRE LIFESTYLES | Director | 1992-12-08 | CURRENT | 1991-05-14 | Dissolved 2017-03-21 | |
WIGMORE ASCENT EDUCATION TRUST | Director | 2013-07-01 | CURRENT | 2009-04-24 | Active - Proposal to Strike off | |
WIGMORE ASCENT EDUCATION TRUST | Director | 2009-07-01 | CURRENT | 2009-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MARSON | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA PEACE | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH DESBOROUGH | ||
Termination of appointment of Emma Bevan on 2023-06-30 | ||
Appointment of Mrs Emma Louise Jenkins as company secretary on 2023-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVE CHILMAN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEVE CHILMAN | ||
DIRECTOR APPOINTED STEVE POLLACCO | ||
DIRECTOR APPOINTED MR CERI MORGAN | ||
APPOINTMENT TERMINATED, DIRECTOR VICTOR SIDNEY HARNETT | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHILMAN | ||
AP01 | DIRECTOR APPOINTED OLIVERA RARATO | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed wigmore school\certificate issued on 24/11/21 | |
AP01 | DIRECTOR APPOINTED MRS SARAH DESBOROUGH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
AP03 | Appointment of Emma Bevan as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of Alison Macarthur on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN MICHAEL FELGATE | |
AP01 | DIRECTOR APPOINTED DR ROBERT PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BRIAN CURTIS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen John Chilman on 2019-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM02 | Termination of appointment of Wrigleys Solicitors Llp on 2018-12-20 | |
AP03 | Appointment of Alison Macarthur as company secretary on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF STEPHEN JOHN CHILMAN AS A PSC | |
PSC07 | CESSATION OF MALCOLM PAUL ROCHEFORT AS A PSC | |
PSC07 | CESSATION OF MICHAEL ACHESON EDMUND ST GEORGE AS A PSC | |
AP01 | DIRECTOR APPOINTED MR VICTOR SIDNEY HARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACHESON EDMUND ST GEORGE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MARSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA MARY WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VARDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL AMANDA WOOLLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN CHILMAN | |
AP01 | DIRECTOR APPOINTED DR MALCOLM PAUL ROCHEFORT | |
AP01 | DIRECTOR APPOINTED MRS VERONICA MARY WARD | |
AP01 | DIRECTOR APPOINTED MR DEAN BRIAN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 10/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HARLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 10/12/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 10/12/11 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGLEY SOLICITORS LLP / 10/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WRIGLEYS SOLICITORS LLP 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/08/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |