Background WavePink WaveYellow Wave

WIGMORE SCHOOL ACADEMY TRUST (07466409)

WIGMORE SCHOOL ACADEMY TRUST (07466409) is an active UK company. incorporated on 10 December 2010. with registered office in Leominster. The company operates in the Education sector, engaged in primary education and 1 other business activities. WIGMORE SCHOOL ACADEMY TRUST has been registered for 15 years. Current directors include FRASER, Gwen, GORBUTT, Emma Caroline, GRIMSHAW, Francis Richard and 7 others.

Company Number
07466409
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2010
Age
15 years
Address
Wigmore School Ford Street, Leominster, HR6 9UW
Industry Sector
Education
Business Activity
Primary education
Directors
FRASER, Gwen, GORBUTT, Emma Caroline, GRIMSHAW, Francis Richard, HENTON, Martin, HOOD, Matthew Lewis, PATTERSON, Robert, Dr, POLLACCO, Steve, RARATY, Olivera, UTLEY, Joanne Louise, WALLINGTON, Edward David, Dr
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE SCHOOL ACADEMY TRUST

WIGMORE SCHOOL ACADEMY TRUST is an active company incorporated on 10 December 2010 with the registered office located in Leominster. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. WIGMORE SCHOOL ACADEMY TRUST was registered 15 years ago.(SIC: 85200, 85310)

Status

active

Active since 15 years ago

Company No

07466409

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 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

WIGMORE SCHOOL
From: 10 December 2010To: 24 November 2021
Contact
Address

Wigmore School Ford Street Wigmore Leominster, HR6 9UW,

Previous Addresses

Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
From: 10 December 2010To: 24 March 2011
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
41
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

JENKINS, Emma Louise

Active
Ford Street, LeominsterHR6 9UW
Secretary
Appointed 01 Jul 2023

FRASER, Gwen

Active
Ford Street, LeominsterHR6 9UW
Born March 1956
Director
Appointed 01 May 2021

GORBUTT, Emma Caroline

Active
Ford Street, LeominsterHR6 9UW
Born October 1975
Director
Appointed 01 Sept 2025

GRIMSHAW, Francis Richard

Active
Ford Street, LeominsterHR6 9UW
Born July 1955
Director
Appointed 01 Sept 2025

HENTON, Martin

Active
Holme Lacy, HerefordHR2 6LJ
Born May 1966
Director
Appointed 03 Nov 2024

HOOD, Matthew Lewis

Active
Ford Street, LeominsterHR6 9UW
Born June 1979
Director
Appointed 01 Sept 2025

PATTERSON, Robert, Dr

Active
Ford Street, LeominsterHR6 9UW
Born May 1970
Director
Appointed 01 Sept 2020

POLLACCO, Steve

Active
Ford Street, LeominsterHR6 9UW
Born October 1960
Director
Appointed 01 Sept 2022

RARATY, Olivera

Active
Ford Street, LeominsterHR6 9UW
Born May 1966
Director
Appointed 01 May 2022

UTLEY, Joanne Louise

Active
Ford Street, LeominsterHR6 9UW
Born November 1975
Director
Appointed 01 Sept 2025

WALLINGTON, Edward David, Dr

Active
Ford Street, LeominsterHR6 9UW
Born February 1978
Director
Appointed 01 Sept 2025

BEVAN, Emma

Resigned
Ford Street, LeominsterHR6 9UW
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2023

MACARTHUR, Alison

Resigned
Ford Street, LeominsterHR6 9UW
Secretary
Appointed 20 Dec 2018
Resigned 01 Jan 2021

WRIGLEYS SOLICITORS LLP

Resigned
Cookridge Street, LeedsLS2 3AG
Corporate secretary
Appointed 10 Dec 2010
Resigned 20 Dec 2018

CHILMAN, Stephen John

Resigned
Ford Street, LeominsterHR6 9UW
Born May 1965
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2022

CHILMAN, Steve

Resigned
Ford Street, LeominsterHR6 9UW
Born May 1965
Director
Appointed 01 Jan 2023
Resigned 01 Jun 2023

CURTIS, Dean Brian

Resigned
Ford Street, LeominsterHR6 9UW
Born October 1974
Director
Appointed 01 Sept 2014
Resigned 19 Apr 2020

DESBOROUGH, Sarah

Resigned
Ford Street, LeominsterHR6 9UW
Born April 1978
Director
Appointed 01 May 2021
Resigned 31 Aug 2023

FELGATE, Colin Michael

Resigned
Ford Street, LeominsterHR6 9UW
Born January 1957
Director
Appointed 10 Sept 2020
Resigned 20 Jul 2024

HARLEY, Susan Elizabeth

Resigned
Ford Street, LeominsterHR6 9UW
Born May 1937
Director
Appointed 10 Dec 2010
Resigned 17 Dec 2012

HARNETT, Victor Sidney

Resigned
Ford Street, LeominsterHR6 9UW
Born June 1945
Director
Appointed 01 Nov 2017
Resigned 01 Sept 2022

MARSON, Andrew James

Resigned
Ford Street, LeominsterHR6 9UW
Born August 1947
Director
Appointed 10 Sept 2017
Resigned 31 Aug 2023

MORGAN, Ceri

Resigned
Ford Street, LeominsterHR6 9UW
Born December 1956
Director
Appointed 01 Sept 2022
Resigned 19 Dec 2024

PEACE, Emma

Resigned
Ford Street, LeominsterHR6 9UW
Born October 1971
Director
Appointed 10 Sept 2020
Resigned 31 Aug 2023

PRESTON, Phillip

Resigned
Ford Street, LeominsterHR6 9UW
Born July 1972
Director
Appointed 01 Jul 2013
Resigned 02 Oct 2019

ROCHEFORT, Malcolm Paul

Resigned
Ford Street, LeominsterHR6 9UW
Born August 1952
Director
Appointed 03 Jul 2014
Resigned 31 Aug 2025

SHAW, Andrew

Resigned
Ford Street, LeominsterHR6 9UW
Born October 1966
Director
Appointed 10 Dec 2010
Resigned 31 Aug 2014

ST GEORGE, Michael

Resigned
Ford Street, LeominsterHR6 9UW
Born March 1946
Director
Appointed 10 Dec 2010
Resigned 31 Aug 2017

VARDEN, Andrew

Resigned
Ford Street, LeominsterHR6 9UW
Born October 1963
Director
Appointed 10 Dec 2010
Resigned 08 Mar 2016

WARD, Veronica Mary

Resigned
Ford Street, LeominsterHR6 9UW
Born May 1951
Director
Appointed 03 Jul 2014
Resigned 12 Jul 2016

WILLIAMS, Jonathan Simon

Resigned
Ford Street, LeominsterHR6 9UW
Born April 1968
Director
Appointed 10 Sept 2020
Resigned 16 Sept 2021

WOOLLEY, Cheryl Amanda

Resigned
Ford Street, LeominsterHR6 9UW
Born May 1967
Director
Appointed 10 Dec 2010
Resigned 31 Aug 2015

Persons with significant control

7

4 Active
3 Ceased

Mr Colin Michael Felgate

Active
Ford Street, LeominsterHR6 9UW
Born January 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2025

Mr Malcolm Paul Rochefort

Active
Ford Street, LeominsterHR6 9UW
Born August 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2025

Mrs Vanessa Spedding

Active
Ford Street, LeominsterHR6 9UW
Born March 1966

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2025

Mr Graham John Probert

Active
Ford Street, LeominsterHR6 9UW
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2025

Mr Michael St George

Ceased
Ford Street, LeominsterHR6 9UW
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2017

Mr Malcolm Paul Rochefort

Ceased
Ford Street, LeominsterHR6 9UW
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2017

Mr Stephen John Chilman

Ceased
Ford Street, LeominsterHR6 9UW
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Memorandum Articles
6 July 2022
MAMA
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
24 November 2021
MAMA
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Change Of Name Notice
19 October 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
19 October 2021
NE01NE01
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
24 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Incorporation Company
10 December 2010
NEWINCIncorporation