Background WavePink WaveYellow Wave

SAPIENTIA EDUCATION TRUST (07466353)

SAPIENTIA EDUCATION TRUST (07466353) is an active UK company. incorporated on 10 December 2010. with registered office in Wymondham. The company operates in the Education sector, engaged in primary education and 2 other business activities. SAPIENTIA EDUCATION TRUST has been registered for 15 years. Current directors include BAKER, Ian David, DWYER, Jennifer Claire, HILL, Richard David and 6 others.

Company Number
07466353
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2010
Age
15 years
Address
Wymondham College Golf Links Road, Wymondham, NR18 9SZ
Industry Sector
Education
Business Activity
Primary education
Directors
BAKER, Ian David, DWYER, Jennifer Claire, HILL, Richard David, MARGAND, Roger Patrick, NORTH, Thomas Henry Ewen, ROUT, Peter Jonathan, SAINT, Caroline, SHEPPARD, Penelope, TAYLOR, Jonathan Stuart
SIC Codes
85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPIENTIA EDUCATION TRUST

SAPIENTIA EDUCATION TRUST is an active company incorporated on 10 December 2010 with the registered office located in Wymondham. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. SAPIENTIA EDUCATION TRUST was registered 15 years ago.(SIC: 85200, 85310, 85600)

Status

active

Active since 15 years ago

Company No

07466353

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

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

WYMONDHAM COLLEGE ACADEMY TRUST
From: 10 December 2010To: 1 March 2016
Contact
Address

Wymondham College Golf Links Road Morley Wymondham, NR18 9SZ,

Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Loan Secured
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
0
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

MOORHOUSE, Robert William

Active
Golf Link Road, WymondhamNR18 9SZ
Secretary
Appointed 01 Feb 2011

BAKER, Ian David

Active
Golf Links Road, WymondhamNR18 9SZ
Born August 1961
Director
Appointed 10 Dec 2010

DWYER, Jennifer Claire

Active
Golf Links Road, WymondhamNR18 9SZ
Born June 1963
Director
Appointed 08 Dec 2020

HILL, Richard David

Active
The Street, NorwichNR9 4AG
Born August 1963
Director
Appointed 13 Dec 2011

MARGAND, Roger Patrick

Active
Golf Links Road, WymondhamNR18 9SZ
Born January 1972
Director
Appointed 22 Jan 2018

NORTH, Thomas Henry Ewen

Active
Golf Links Road, WymondhamNR18 9SZ
Born August 1978
Director
Appointed 07 Jul 2021

ROUT, Peter Jonathan

Active
Golf Links Road, WymondhamNR18 9SZ
Born November 1953
Director
Appointed 10 Dec 2010

SAINT, Caroline

Active
Golf Links Road, WymondhamNR18 9SZ
Born April 1977
Director
Appointed 12 Dec 2023

SHEPPARD, Penelope

Active
Golf Links Road, WymondhamNR18 9SZ
Born June 1969
Director
Appointed 13 Feb 2020

TAYLOR, Jonathan Stuart

Active
Golf Links Road, WymondhamNR18 9SZ
Born August 1971
Director
Appointed 01 Sept 2014

ALSTON, Gavin Moffat

Resigned
Deopham Road, AttleboroughNR17 1AJ
Born January 1939
Director
Appointed 13 Dec 2011
Resigned 01 Mar 2016

ANTHONY, William Paul

Resigned
Hargham Road, AttleboroughNR17 2HG
Born January 1964
Director
Appointed 31 Oct 2011
Resigned 31 Oct 2015

BAINES, Jill

Resigned
Hackford Road, WymondhamNR18 9QJ
Born May 1967
Director
Appointed 31 Oct 2011
Resigned 31 Oct 2015

CORNELL, Louise

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born June 1983
Director
Appointed 01 Sept 2022
Resigned 26 Mar 2025

CUSHION, Nigel Leslie

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born July 1963
Director
Appointed 01 Sept 2014
Resigned 21 Jul 2017

DAVEY, Francis Norman

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born July 1952
Director
Appointed 10 Dec 2010
Resigned 08 Dec 2023

DE BUNSEN, Alexandra, The Hon Mrs

Resigned
Kirby Bedon, NorwichNR14 7DX
Born April 1943
Director
Appointed 13 Dec 2011
Resigned 01 Mar 2016

DINNEEN, Sandra Caroline

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born March 1964
Director
Appointed 01 Sept 2014
Resigned 01 Nov 2017

JOHNSON, Nichola

Resigned
Church Street, NorwichNR10 4JW
Born May 1945
Director
Appointed 07 Feb 2011
Resigned 13 Jun 2014

LAST, John, Professor

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born December 1953
Director
Appointed 22 Jan 2018
Resigned 08 Dec 2020

LINGWOOD, Neil

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born October 1972
Director
Appointed 04 Oct 2011
Resigned 15 Dec 2015

MOORHOUSE, Robert William

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born March 1967
Director
Appointed 01 Mar 2016
Resigned 13 Dec 2016

NORTON, Philip Ross

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born September 1959
Director
Appointed 01 Mar 2012
Resigned 11 Feb 2021

RALPHS, Diana Wynne

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born January 1943
Director
Appointed 13 Dec 2011
Resigned 01 Mar 2016

RIGNEY, Seamus Patrick Oliver

Resigned
Sowdlefield Walk, NorwichNR14 8GP
Born April 1963
Director
Appointed 05 Nov 2012
Resigned 01 Mar 2016

ROFFE, Melvyn Westley

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born June 1964
Director
Appointed 10 Dec 2010
Resigned 01 Aug 2014

SCOTT, Kevin Edwin

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born February 1961
Director
Appointed 13 Dec 2011
Resigned 15 Dec 2015

SOULE, Elizabeth Sally

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born March 1949
Director
Appointed 22 Feb 2018
Resigned 09 Dec 2019

SYMINGTON, Jamie Laurence, Mr.

Resigned
Terrington St Clememt, Kings LynnPE34 4JQ
Born May 1962
Director
Appointed 17 May 2011
Resigned 14 May 2015

THOMAS, Alison Mary

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born December 1961
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2016

UNDERWOOD OBE, Adrian Richard

Resigned
Golf Links Road, WymondhamNR18 9SZ
Born January 1946
Director
Appointed 08 Dec 2020
Resigned 04 Aug 2023

UNDERWOOD OBE, Adrian Richard

Resigned
Russell Close, Wells-Next-The-SeaNR23 1BX
Born January 1946
Director
Appointed 13 Dec 2011
Resigned 31 Jul 2018

WAYMAN, Lucy

Resigned
Chapel Road, WymondhamNR18 9TF
Born December 1960
Director
Appointed 07 Feb 2012
Resigned 09 Dec 2019

Persons with significant control

3

0 Active
3 Ceased

Mrs Diana Wynne Ralphs

Ceased
Golf Links Road, WymondhamNR18 9SZ
Born January 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2018

Mr Peter Jonathan Rout

Ceased
Golf Links Road, WymondhamNR18 9SZ
Born November 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2018

Viscountess Shelin Knollys

Ceased
Golf Links Road, WymondhamNR18 9SZ
Born December 1937

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Resolution
7 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 March 2016
MISCMISC
Change Of Name Notice
1 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Incorporation Company
10 December 2010
NEWINCIncorporation