Background WavePink WaveYellow Wave

ASPIRE ACADEMY TRUST (07387540)

ASPIRE ACADEMY TRUST (07387540) is an active UK company. incorporated on 24 September 2010. with registered office in St. Austell. The company operates in the Education sector, engaged in primary education. ASPIRE ACADEMY TRUST has been registered for 15 years. Current directors include BARTON, David Billing, CHAPMAN, Daniel, CORBETT, Anna Elizabeth Harborne and 7 others.

Company Number
07387540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2010
Age
15 years
Address
20 St Austell Business Park, St. Austell, PL25 4FD
Industry Sector
Education
Business Activity
Primary education
Directors
BARTON, David Billing, CHAPMAN, Daniel, CORBETT, Anna Elizabeth Harborne, EDDY, Sophie Tamara, JACQUES, Mark, LARSEN, Michael Jorgen, ROBERTSON, Gemma Louise, SHILSTON, Penelope Jane, STOTT, Rebecca Rachel, VANN, Barbara Jane, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE ACADEMY TRUST

ASPIRE ACADEMY TRUST is an active company incorporated on 24 September 2010 with the registered office located in St. Austell. The company operates in the Education sector, specifically engaged in primary education. ASPIRE ACADEMY TRUST was registered 15 years ago.(SIC: 85200)

Status

active

Active since 15 years ago

Company No

07387540

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

THE CORNWALL ACADEMY TRUST
From: 25 January 2013To: 13 May 2014
SANDY HILL ACADEMY
From: 24 September 2010To: 25 January 2013
Contact
Address

20 St Austell Business Park Carclaze St. Austell, PL25 4FD,

Previous Addresses

C/O Company Secretary Unit 11 Carclaze St. Austell PL25 4FD England
From: 8 February 2017To: 17 December 2018
Unit 11 Carclaze St. Austell PL25 4FD England
From: 6 October 2016To: 8 February 2017
C/O Company Secretary Aspire Academy Trust Oak Suite, Sapc House St Austell Business Park St. Austell Cornwall PL25 4FD
From: 1 June 2015To: 6 October 2016
Sandy Hill Academy Sandy Hill St. Austell Cornwall PL25 3AT
From: 24 September 2010To: 1 June 2015
Timeline

60 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

EDWARDS, Victoria

Active
St Austell Business Park, St. AustellPL25 4FD
Secretary
Appointed 01 Jan 2018

BARTON, David Billing

Active
St Austell Business Park, St. AustellPL25 4FD
Born December 1959
Director
Appointed 01 Oct 2020

CHAPMAN, Daniel

Active
St Austell Business Park, St. AustellPL25 4FD
Born March 1988
Director
Appointed 11 Dec 2023

CORBETT, Anna Elizabeth Harborne

Active
St Austell Business Park, St. AustellPL25 4FD
Born March 1970
Director
Appointed 03 Nov 2015

EDDY, Sophie Tamara

Active
St Austell Business Park, St. AustellPL25 4FD
Born December 1969
Director
Appointed 18 Nov 2022

JACQUES, Mark

Active
St Austell Business Park, St. AustellPL25 4FD
Born June 1967
Director
Appointed 15 Oct 2025

LARSEN, Michael Jorgen

Active
St Austell Business Park, St. AustellPL25 4FD
Born September 1959
Director
Appointed 11 Dec 2015

ROBERTSON, Gemma Louise

Active
St Austell Business Park, St. AustellPL25 4FD
Born September 1976
Director
Appointed 15 Oct 2025

SHILSTON, Penelope Jane

Active
St Austell Business Park, St. AustellPL25 4FD
Born May 1954
Director
Appointed 11 Jan 2017

STOTT, Rebecca Rachel

Active
St Austell Business Park, St. AustellPL25 4FD
Born February 1982
Director
Appointed 13 Feb 2025

VANN, Barbara Jane, Dr

Active
St Austell Business Park, St. AustellPL25 4FD
Born May 1948
Director
Appointed 18 Feb 2025

HENDER, Elizabeth Ann

Resigned
Sandy Hill, St. AustellPL25 3AT
Secretary
Appointed 24 Sept 2010
Resigned 29 Jun 2014

RABEY, Lorna

Resigned
Carclaze, St. AustellPL25 4FD
Secretary
Appointed 30 Jun 2014
Resigned 31 Dec 2017

ABBOTT, Mary Chloe

Resigned
Sandy Hill, St. AustellPL25 3AT
Born August 1935
Director
Appointed 01 Nov 2013
Resigned 19 Sept 2014

ASHTON, Dean

Resigned
Sandy Hill, St. AustellPL25 3AT
Born July 1959
Director
Appointed 01 Nov 2010
Resigned 11 Mar 2014

BRADBURN, Peter Brian

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born December 1979
Director
Appointed 09 Oct 2015
Resigned 10 Dec 2015

BRADBURN, Peter Brian

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born December 1979
Director
Appointed 24 Sept 2010
Resigned 09 Oct 2015

BRAGG, Vanessa Mary

Resigned
St Austell Business Park, St. AustellPL25 4FD
Born September 1964
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2024

BURT, Louise

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born December 1975
Director
Appointed 28 Nov 2013
Resigned 28 Sept 2015

CARTER, Rachel

Resigned
Sandy Hill, St. AustellPL25 3AT
Born December 1972
Director
Appointed 24 Sept 2010
Resigned 08 Feb 2013

COLTON-DYER, Melanie Gail

Resigned
St Austell Business Park, St. AustellPL25 4FD
Born March 1966
Director
Appointed 27 Apr 2016
Resigned 31 Aug 2023

COUCH, Benjamin

Resigned
St Austell Business Park, St. AustellPL25 4FD
Born June 1978
Director
Appointed 05 Sept 2016
Resigned 31 Jan 2022

FIELDER, Andrew Robert

Resigned
St Austell Business Park, St. AustellPL25 4FD
Born December 1957
Director
Appointed 24 Sept 2010
Resigned 31 Aug 2019

FROST, Theresa Eileen

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born October 1955
Director
Appointed 09 Oct 2015
Resigned 31 Aug 2016

GREGORY, Peter Andrew

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born July 1963
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2016

HARRIS, Claire Louise

Resigned
Sandy Hill, St. AustellPL25 3AT
Born March 1975
Director
Appointed 24 Sept 2010
Resigned 08 Feb 2013

HATTON, Victoria Elsie

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born December 1983
Director
Appointed 09 Oct 2015
Resigned 11 Dec 2015

HENDER, Christopher Harry

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born June 1953
Director
Appointed 24 Sept 2010
Resigned 08 Oct 2015

HODGE, Sandra Elizabeth

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born February 1965
Director
Appointed 24 Sept 2010
Resigned 01 Oct 2015

MATHIESON, Helen Margaret

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born October 1951
Director
Appointed 09 Oct 2015
Resigned 22 Feb 2016

MICHAEL, Stephen David, Rev

Resigned
Sandy Hill, St. AustellPL25 3AT
Born April 1971
Director
Appointed 11 Feb 2013
Resigned 10 Oct 2013

PEARCE, Nicola Karen

Resigned
Oak Suite, Sapc House, St. AustellPL25 4FD
Born February 1971
Director
Appointed 01 Sept 2013
Resigned 01 Oct 2015

RENWICK, Graham Robert

Resigned
Carclaze, St. AustellPL25 4FD
Born June 1947
Director
Appointed 03 Nov 2015
Resigned 31 Dec 2017

RICHARDS, Brian

Resigned
St Austell Business Park, St. AustellPL25 4FD
Born February 1942
Director
Appointed 01 Sept 2023
Resigned 08 Nov 2024

ROBERTS, Neil Bryan

Resigned
Sandy Hill, St. AustellPL25 3AT
Born October 1966
Director
Appointed 11 Feb 2013
Resigned 14 Feb 2014
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Resolution
25 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Resolution
25 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Resolution
22 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Auditors Resignation Company
30 March 2016
AUDAUD
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 May 2014
MISCMISC
Resolution
24 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Memorandum Articles
28 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 January 2013
MISCMISC
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Incorporation Company
24 September 2010
NEWINCIncorporation