Background WavePink WaveYellow Wave

INSPIRE EDUCATION TRUST (09728614)

INSPIRE EDUCATION TRUST (09728614) is an active UK company. incorporated on 12 August 2015. with registered office in Coventry. The company operates in the Education sector, engaged in primary education and 1 other business activities. INSPIRE EDUCATION TRUST has been registered for 10 years. Current directors include ASTON, Nichola Jayne, DURKIN, Sarah Jane, GORE, Mark William and 5 others.

Company Number
09728614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2015
Age
10 years
Address
C/O Hearsall Community Academy,, Coventry, CV5 6LR
Industry Sector
Education
Business Activity
Primary education
Directors
ASTON, Nichola Jayne, DURKIN, Sarah Jane, GORE, Mark William, HANSON, Sybil, LAKIN, Louise, MARTEN, Charlotte Jane, MCARTHUR, Claire Louise, Reverend Canon, WRIGHT, Alice Helena
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE EDUCATION TRUST

INSPIRE EDUCATION TRUST is an active company incorporated on 12 August 2015 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. INSPIRE EDUCATION TRUST was registered 10 years ago.(SIC: 85200, 85310)

Status

active

Active since 10 years ago

Company No

09728614

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

Age

10 Years

Incorporated 12 August 2015

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 31 December 2025 (3 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

C/O Hearsall Community Academy, Kingston Road Coventry, CV5 6LR,

Previous Addresses

C/O Walsgrave Ce Academy School House Lane Walsgrave Coventry CV2 2BA United Kingdom
From: 12 August 2015To: 9 December 2019
Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Jul 20
New Owner
Aug 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
31
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

GRAINGER, Kay

Active
Kingston Road, CoventryCV5 6LR
Secretary
Appointed 16 Dec 2021

ASTON, Nichola Jayne

Active
Kingston Road, CoventryCV5 6LR
Born July 1972
Director
Appointed 01 Sept 2023

DURKIN, Sarah Jane

Active
Kingston Road, CoventryCV5 6LR
Born March 1956
Director
Appointed 06 Nov 2023

GORE, Mark William

Active
Kingston Road, CoventryCV5 6LR
Born June 1954
Director
Appointed 10 Sept 2019

HANSON, Sybil

Active
Kingston Road, CoventryCV5 6LR
Born February 1940
Director
Appointed 30 Nov 2018

LAKIN, Louise

Active
Kingston Road, CoventryCV5 6LR
Born February 1968
Director
Appointed 26 Mar 2025

MARTEN, Charlotte Jane

Active
Kingston Road, CoventryCV5 6LR
Born August 1957
Director
Appointed 22 May 2024

MCARTHUR, Claire Louise, Reverend Canon

Active
Kingston Road, CoventryCV5 6LR
Born September 1970
Director
Appointed 28 Jan 2025

WRIGHT, Alice Helena

Active
Kingston Road, CoventryCV5 6LR
Born July 1985
Director
Appointed 11 Feb 2026

DURKIN, Jane

Resigned
Kingston Road, CoventryCV5 6LR
Secretary
Appointed 24 Aug 2020
Resigned 15 Dec 2021

HEFFERNAN, Antoinette

Resigned
Kingston Road, CoventryCV5 6LR
Secretary
Appointed 12 Aug 2015
Resigned 24 Aug 2020

ALUKO, Mary Tolulope Fadeke

Resigned
Kingston Road, CoventryCV5 6LR
Born May 1977
Director
Appointed 01 Sept 2020
Resigned 23 May 2024

BERMINGHAM, David Patrick

Resigned
Kingston Road, CoventryCV5 6LR
Born August 1962
Director
Appointed 09 Oct 2020
Resigned 31 Aug 2024

BOWSER, Gillian

Resigned
School House Lane, CoventryCV2 2BA
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 31 Aug 2019

DOCKING, Kim

Resigned
School House Lane, CoventryCV2 2BA
Born May 1956
Director
Appointed 12 Aug 2015
Resigned 31 Aug 2019

HAYES, Lisa

Resigned
Kingston Road, CoventryCV5 6LR
Born July 1969
Director
Appointed 23 Mar 2022
Resigned 20 Jan 2025

HAYES, Lisa

Resigned
Kingston Road, CoventryCV5 6LR
Born July 1969
Director
Appointed 12 Jul 2018
Resigned 21 Sept 2020

KERSHAW, David Edwin

Resigned
Kingston Road, CoventryCV5 6LR
Born November 1942
Director
Appointed 12 Aug 2015
Resigned 31 Aug 2023

LAW, Peter Ewan

Resigned
School House Lane, CoventryCV2 2BA
Born July 1949
Director
Appointed 12 Aug 2015
Resigned 05 Aug 2017

LEECH, Eileen

Resigned
School House Lane, CoventryCV2 2BA
Born July 1943
Director
Appointed 12 Aug 2015
Resigned 11 Jul 2018

MASON, Rachel

Resigned
School House Lane, CoventryCV2 2BA
Born November 1972
Director
Appointed 10 Sept 2019
Resigned 31 Aug 2023

SPENCER, Christopher John Lambert

Resigned
Kingston Road, CoventryCV5 6LR
Born March 1951
Director
Appointed 07 Mar 2022
Resigned 05 May 2024

TYLER, Malcolm, Reverend

Resigned
Kingston Road, CoventryCV5 6LR
Born May 1956
Director
Appointed 11 Oct 2017
Resigned 21 Nov 2021

WAINSCOT, Linda

Resigned
School House Lane, CoventryCV2 2BA
Born May 1957
Director
Appointed 12 Aug 2015
Resigned 30 Nov 2018

WHITEHOUSE, Lois

Resigned
School House Lane, CoventryCV2 2BA
Born July 1967
Director
Appointed 12 Aug 2015
Resigned 22 Mar 2018

WISE, Graham

Resigned
Kingston Road, CoventryCV5 6LR
Born October 1963
Director
Appointed 12 Aug 2015
Resigned 08 Jul 2020

Persons with significant control

12

0 Active
12 Ceased

The Right Reverend Ruth Elizabeth Worsley

Ceased
Kingston Road, CoventryCV5 6LR
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2023
Ceased 20 Nov 2024

Mr David Patrick Bermingham

Ceased
Kingston Road, CoventryCV5 6LR
Born August 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 25 Feb 2022
Ceased 20 Nov 2024

Reverend Tulo Dirk Raistrick

Ceased
Kingston Road, CoventryCV5 6LR
Born August 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Nov 2021
Ceased 20 Nov 2024

Mr Paul Smith

Ceased
Kingston Road, CoventryCV5 6LR
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Dec 2019
Ceased 20 Nov 2024

Bishop Christopher Mark Cocksworth

Ceased
Kingston Road, CoventryCV5 6LR
Born March 1977

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 10 Sept 2019
Ceased 05 Nov 2023

Reverend Malcolm Tyler

Ceased
Kingston Road, CoventryCV5 6LR
Born May 1942

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 01 Sept 2019
Ceased 21 Nov 2021

Mrs April Gold

Ceased
Maxwell Road, RugbyCV23 1AH
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 16 Aug 2019
Ceased 20 Nov 2024

Mrs Eileen Leech

Ceased
Kingston Road, CoventryCV5 6LR
Born July 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2022

Mrs Lois Whitehouse

Ceased
School House Lane, CoventryCV2 2BA
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2019

Mr Ralph Bonnell

Ceased
School House Lane, CoventryCV2 2BA
Born June 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mrs Linda Wainscote

Ceased
School House Lane, CoventryCV2 2BA
Born November 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2019

Mr Jason John Bratt

Ceased
School House Lane, CoventryCV2 2BA
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Legacy
4 April 2025
RPCH01RPCH01
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Incorporation Company
12 August 2015
NEWINCIncorporation