Background WavePink WaveYellow Wave

INSIGNIS ACADEMY TRUST (07657307)

INSIGNIS ACADEMY TRUST (07657307) is an active UK company. incorporated on 3 June 2011. with registered office in Aylesbury. The company operates in the Education sector, engaged in general secondary education. INSIGNIS ACADEMY TRUST has been registered for 14 years. Current directors include BULL, Gaynor, HABGOOD, Nicolette Tamsin, Dr, HOLLIDAY, Jane Elizabeth and 3 others.

Company Number
07657307
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2011
Age
14 years
Address
Sir Henry Floyd Grammar School, Aylesbury, HP21 8PE
Industry Sector
Education
Business Activity
General secondary education
Directors
BULL, Gaynor, HABGOOD, Nicolette Tamsin, Dr, HOLLIDAY, Jane Elizabeth, SHURROCK, Gillian, THOMAS, Paul Royston, WRIGHT, Emma Jayne, Dr
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGNIS ACADEMY TRUST

INSIGNIS ACADEMY TRUST is an active company incorporated on 3 June 2011 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in general secondary education. INSIGNIS ACADEMY TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07657307

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

Age

14 Years

Incorporated 3 June 2011

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 12 February 2026 (1 month 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST
From: 3 June 2011To: 7 July 2016
Contact
Address

Sir Henry Floyd Grammar School Oxford Road Aylesbury, HP21 8PE,

Previous Addresses

Sir Henry Ford Grammar School Oxford Road Aylesbury Buckinghamshire HP21 8PE
From: 3 June 2011To: 30 June 2015
Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Nov 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Sept 25
0
Funding
58
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROADBENT, Ann Sarah

Active
Oxford Road, AylesburyHP21 8PE
Secretary
Appointed 14 Feb 2025

BULL, Gaynor

Active
Oxford Road, AylesburyHP21 8PE
Born December 1961
Director
Appointed 01 Jul 2011

HABGOOD, Nicolette Tamsin, Dr

Active
Oxford Road, AylesburyHP21 8PE
Born May 1965
Director
Appointed 03 Sept 2018

HOLLIDAY, Jane Elizabeth

Active
Oxford Road, AylesburyHP21 8PE
Born December 1956
Director
Appointed 31 Jan 2020

SHURROCK, Gillian

Active
Oxford Road, AylesburyHP21 8PE
Born February 1962
Director
Appointed 26 May 2023

THOMAS, Paul Royston

Active
Oxford Road, AylesburyHP21 8PE
Born March 1955
Director
Appointed 01 Aug 2020

WRIGHT, Emma Jayne, Dr

Active
Oxford Road, AylesburyHP21 8PE
Born February 1973
Director
Appointed 26 Oct 2024

BRYANT, Ian Michael

Resigned
Oxford Road, AylesburyHP21 8PE
Secretary
Appointed 03 Jun 2011
Resigned 31 Dec 2017

HARDY, Mark

Resigned
Oxford Road, AylesburyHP21 8PE
Secretary
Appointed 01 Jan 2018
Resigned 31 May 2018

HUSKINSON, John Robert

Resigned
Oxford Road, AylesburyHP21 8PE
Secretary
Appointed 01 Jun 2018
Resigned 14 Feb 2025

BASSETT, Amanda

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 14 Nov 2012

BHATTACHARYA, Ira Dutta

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1953
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2016

BLACKWELL, Martha

Resigned
Oxford Road, AylesburyHP21 8PE
Born July 1970
Director
Appointed 16 Oct 2015
Resigned 01 Jul 2016

BOX, Stephen David

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1955
Director
Appointed 03 Jun 2011
Resigned 31 Aug 2020

COLLINS, Ross

Resigned
Oxford Road, AylesburyHP21 8PE
Born May 1980
Director
Appointed 07 Mar 2013
Resigned 01 Jul 2016

DYKE, Keith

Resigned
Oxford Road, AylesburyHP21 8PE
Born May 1955
Director
Appointed 01 Feb 2014
Resigned 01 Jul 2016

EGAN-CARTER, Kirsty Joanne

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1969
Director
Appointed 01 Sept 2013
Resigned 01 Jul 2016

ELLIS, Paul

Resigned
Oxford Road, AylesburyHP21 8PE
Born September 1969
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2016

FAY, Garret Edward

Resigned
Oxford Road, AylesburyHP20 9NE
Born February 1976
Director
Appointed 01 Nov 2020
Resigned 14 Jul 2021

FITZPATRICK, Jason

Resigned
Oxford Road, AylesburyHP21 8PE
Born September 1969
Director
Appointed 28 Nov 2013
Resigned 01 Jul 2016

GOOCH, Larraine

Resigned
Oxford Road, AylesburyHP21 8PE
Born December 1947
Director
Appointed 01 Jul 2011
Resigned 27 Nov 2014

GOULDING, Karen

Resigned
Oxford Road, AylesburyHP21 8PE
Born February 1961
Director
Appointed 01 Mar 2012
Resigned 29 Mar 2016

GRAYSON, Gwynne Elizabeth

Resigned
Oxford Road, AylesburyHP21 8PE
Born March 1959
Director
Appointed 03 Jun 2011
Resigned 17 Sept 2013

GREGORY, Emma

Resigned
Oxford Road, AylesburyHP21 8PE
Born February 1977
Director
Appointed 06 May 2024
Resigned 31 May 2025

GRIFFITHS, David William Robson

Resigned
Oxford Road, AylesburyHP21 8PE
Born January 1957
Director
Appointed 03 Jun 2011
Resigned 31 Dec 2017

HARDY, Mark Glyn

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1953
Director
Appointed 01 Oct 2011
Resigned 01 Sept 2025

HAWKINS, William Graeme

Resigned
Oxford Road, AylesburyHP21 8PE
Born November 1953
Director
Appointed 03 Jun 2011
Resigned 01 Jul 2016

HEATH, Pamela Marie

Resigned
Oxford Road, AylesburyHP21 8PE
Born August 1958
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2016

JONES, Robert Arthur

Resigned
Oxford Road, AylesburyHP21 8PE
Born August 1947
Director
Appointed 03 Jun 2011
Resigned 31 Jul 2013

LAWRENCE, John William

Resigned
Oxford Road, AylesburyHP21 8PE
Born March 1947
Director
Appointed 03 Jun 2011
Resigned 28 Nov 2013

LEWIS, Chloe

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1991
Director
Appointed 01 Jun 2016
Resigned 01 Jul 2016

LOUIS, Stephen David

Resigned
Oxford Road, AylesburyHP21 8PE
Born August 1966
Director
Appointed 14 Nov 2012
Resigned 31 Aug 2020

RESPINI-JONES, Ines

Resigned
Oxford Road, AylesburyHP21 8PE
Born July 1974
Director
Appointed 11 Feb 2015
Resigned 01 Jul 2016

SEEGOOLAM, Kishore

Resigned
Oxford Road, AylesburyHP21 8PE
Born June 1953
Director
Appointed 01 Dec 2011
Resigned 17 Jul 2015

WHITE, Yvonne

Resigned
Oxford Road, AylesburyHP21 8PE
Born February 1951
Director
Appointed 03 Jun 2011
Resigned 30 Jun 2015

Persons with significant control

5

0 Active
5 Ceased

Mrs Gaynor Bull

Ceased
Oxford Road, AylesburyHP21 8PE
Born December 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 03 Sept 2018

Mr Mark Glyn Hardy

Ceased
Oxford Road, AylesburyHP21 8PE
Born June 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 03 Sept 2018

Mr Stephen David Louis

Ceased
Oxford Road, AylesburyHP21 8PE
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 03 Sept 2018

Mr Stephen David Box

Ceased
Oxford Road, AylesburyHP21 8PE
Born June 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 03 Sept 2018

Mr David William Robson Griffiths

Ceased
Oxford Road, AylesburyHP21 8PE
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Memorandum Articles
18 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
7 July 2016
RESOLUTIONSResolutions
Miscellaneous
7 July 2016
MISCMISC
Change Of Name Notice
7 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Incorporation Company
3 June 2011
NEWINCIncorporation