Background WavePink WaveYellow Wave

PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED (10257850)

PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED (10257850) is an active UK company. incorporated on 29 June 2016. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED has been registered for 9 years. Current directors include ANDREW, Philip Richard, BLACK, Andrew, Lt Col, KLEISER, Robert Paul Steven and 1 others.

Company Number
10257850
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2016
Age
9 years
Address
1 Air View Park, Newcastle Upon Tyne, NE13 8BR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREW, Philip Richard, BLACK, Andrew, Lt Col, KLEISER, Robert Paul Steven, MIRZA CBE, Ammar Yusuf
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED

PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PRIMARY INSPIRATION THROUGH ENTERPRISE (PIE) PROJECT TRUST LIMITED was registered 9 years ago.(SIC: 85590, 85600)

Status

active

Active since 9 years ago

Company No

10257850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Air View Park Woolsington Newcastle Upon Tyne, NE13 8BR,

Previous Addresses

1 1 Air View Park Woolsington Newcastle upon Tyne NE13 8BR England
From: 16 October 2025To: 9 February 2026
17 Main Street Ponteland Newcastle upon Tyne NE20 9NH United Kingdom
From: 8 July 2020To: 16 October 2025
The Beacon Westgate Road Newcastle upon Tyne NE4 9PN
From: 29 June 2016To: 8 July 2020
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 23
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANDREW, Philip Richard

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born August 1974
Director
Appointed 01 Mar 2023

BLACK, Andrew, Lt Col

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born December 1971
Director
Appointed 01 Mar 2018

KLEISER, Robert Paul Steven

Active
Westgate Road, Newcastle Upon TyneNE4 9PN
Born October 1979
Director
Appointed 29 Jun 2016

MIRZA CBE, Ammar Yusuf

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born March 1973
Director
Appointed 29 Jun 2016

BEEVERS, Christopher John Francis

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born May 1984
Director
Appointed 06 Jan 2019
Resigned 01 Jan 2023

EVES, James Benjamin

Resigned
1 Air View Park, Newcastle Upon TyneNE13 8BR
Born April 1979
Director
Appointed 06 Dec 2019
Resigned 01 Jan 2026

KANE, Melanie

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born June 1982
Director
Appointed 01 Mar 2018
Resigned 01 Jan 2023

MARCHANT, Catherine

Resigned
1 Air View Park, Newcastle Upon TyneNE13 8BR
Born March 1969
Director
Appointed 01 Dec 2020
Resigned 01 Jan 2026

MIDGLEY OBE, David William

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born February 1942
Director
Appointed 29 Jun 2016
Resigned 01 Jul 2019

MINNIKIN, Michelle Joanne

Resigned
Air View Park, Newcastle Upon TyneNE13 8BR
Born January 1979
Director
Appointed 06 Dec 2019
Resigned 01 Jan 2026

Persons with significant control

5

3 Active
2 Ceased

Ms Melanie Kane

Ceased
Westgate Road, Newcastle Upon TyneNE4 9PN
Born June 1982

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 01 Jan 2023

Lt Col Andrew Black

Active
Westgate Road, Newcastle Upon TyneNE4 9PN
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Mar 2018

Mr David William Midgley Obe

Ceased
Westgate Road, Newcastle Upon TyneNE4 9PN
Born February 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2022

Mr Robert Paul Steven Kleiser

Active
Westgate Road, Newcastle Upon TyneNE4 9PN
Born October 1979

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Ammar Yusuf Mirza Cbe

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Incorporation Company
29 June 2016
NEWINCIncorporation