INSIGNIS ACADEMY TRUST - AYLESBURY


Company Profile Company Filings

Overview

INSIGNIS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY and has the status: Active.
INSIGNIS ACADEMY TRUST was incorporated 13 years ago on 03/06/2011 and has the registered number: 07657307. The accounts status is SMALL and accounts are next due on 31/05/2024.

INSIGNIS ACADEMY TRUST - AYLESBURY

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SIR HENRY FLOYD GRAMMAR SCHOOL
AYLESBURY
BUCKINGHAMSHIRE
HP21 8PE

This Company Originates in : United Kingdom
Previous trading names include:
SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST (until 07/07/2016)

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ROBERT HUSKINSON Secretary 2018-06-01 CURRENT
DR NICOLETTE TAMSIN HABGOOD May 1965 British Director 2018-09-03 CURRENT
MRS GAYNOR BULL Dec 1961 British Director 2011-07-01 CURRENT
MR MARK GLYN HARDY Jun 1953 British Director 2011-10-01 CURRENT
MRS JANE ELIZABETH HOLLIDAY Dec 1956 British Director 2020-01-31 CURRENT
MRS GILLIAN SHURROCK Feb 1962 British Director 2023-05-26 CURRENT
MR PAUL THOMAS Mar 1955 British Director 2020-08-01 CURRENT
YVONNE WHITE Feb 1951 British Director 2011-06-03 UNTIL 2015-06-30 RESIGNED
GWYNNE ELIZABETH GRAYSON Mar 1959 English Director 2011-06-03 UNTIL 2013-09-17 RESIGNED
MR KISHORE SEEGOOLAM Jun 1953 British Director 2011-12-01 UNTIL 2015-07-17 RESIGNED
MRS KAREN GOULDING Feb 1961 British Director 2012-03-01 UNTIL 2016-03-29 RESIGNED
MR STEPHEN DAVID LOUIS Aug 1966 British Director 2012-11-14 UNTIL 2020-08-31 RESIGNED
MRS INES RESPINI-JONES Jul 1974 Italian Director 2015-02-11 UNTIL 2016-07-01 RESIGNED
MRS PAMELA MARIE HEATH Aug 1958 British Director 2011-07-01 UNTIL 2016-07-01 RESIGNED
JOHN WILLIAM LAWRENCE Mar 1947 British Director 2011-06-03 UNTIL 2013-11-28 RESIGNED
MR ROBERT ARTHUR JONES Aug 1947 British Director 2011-06-03 UNTIL 2013-07-31 RESIGNED
MR WILLIAM GRAEME HAWKINS Nov 1953 English Director 2011-06-03 UNTIL 2016-07-01 RESIGNED
MS CHLOE LEWIS Jun 1991 British Director 2016-06-01 UNTIL 2016-07-01 RESIGNED
MR DAVID WILLIAM ROBSON GRIFFITHS Jan 1957 British Director 2011-06-03 UNTIL 2017-12-31 RESIGNED
MR MARK HARDY Secretary 2018-01-01 UNTIL 2018-05-31 RESIGNED
MRS IRA BHATTACHARYA Jun 1953 British Director 2011-07-01 UNTIL 2016-07-01 RESIGNED
MS JOSEPHINE WHITFIELD Feb 1964 British Director 2011-07-01 UNTIL 2016-07-01 RESIGNED
MRS CATHERINE NICHOLE WILDMAN Dec 1982 British Director 2021-07-14 UNTIL 2022-01-18 RESIGNED
MRS CATHERINE WILES Aug 1967 British Director 2011-07-01 UNTIL 2016-07-01 RESIGNED
IAN MICHAEL BRYANT Secretary 2011-06-03 UNTIL 2017-12-31 RESIGNED
MRS LARRAINE GOOCH Dec 1947 British Director 2011-07-01 UNTIL 2014-11-27 RESIGNED
MR JASON FITZPATRICK Sep 1969 British Director 2013-11-28 UNTIL 2016-07-01 RESIGNED
MRS AMANDA BASSETT Jun 1965 British Director 2011-07-01 UNTIL 2012-11-14 RESIGNED
MRS MARTHA BLACKWELL Jul 1970 British Director 2015-10-16 UNTIL 2016-07-01 RESIGNED
STEPHEN DAVID BOX Jun 1955 British Director 2011-06-03 UNTIL 2020-08-31 RESIGNED
MR ROSS COLLINS May 1980 British Director 2013-03-07 UNTIL 2016-07-01 RESIGNED
MR KEITH DYKE May 1955 British Director 2014-02-01 UNTIL 2016-07-01 RESIGNED
MRS KIRSTY JOANNE EGAN-CARTER Jun 1969 British Director 2013-09-01 UNTIL 2016-07-01 RESIGNED
MR PAUL ELLIS Sep 1969 British Director 2011-07-01 UNTIL 2016-07-01 RESIGNED
MR GARRET EDWARD FAY Feb 1976 Irish Director 2020-11-01 UNTIL 2021-07-14 RESIGNED
MR ANTHONY ROY WITHELLS Aug 1952 British Director 2018-06-24 UNTIL 2021-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Glyn Hardy 2016-09-01 - 2018-09-03 6/1953 Aylesbury   Buckinghamshire Significant influence or control
Significant influence or control as trust
Mr Stephen David Box 2016-09-01 - 2018-09-03 6/1955 Aylesbury   Buckinghamshire Significant influence or control
Significant influence or control as trust
Mrs Gaynor Bull 2016-09-01 - 2018-09-03 12/1961 Aylesbury   Buckinghamshire Significant influence or control
Significant influence or control as trust
Mr Stephen David Louis 2016-09-01 - 2018-09-03 8/1966 Aylesbury   Buckinghamshire Significant influence or control
Significant influence or control as trust
Mr David William Robson Griffiths 2016-09-01 - 2017-12-31 1/1957 Aylesbury   Buckinghamshire Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SAFETY COUNCIL SALES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
OLD BREWERY MANAGEMENT COMPANY (WAREHAM) LIMITED WAREHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
UCB DUMFRIES PENSION TRUST LIMITED SLOUGH ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MANOR HOUSE SHALDON LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GILBERT MEWS LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
BRUNEL UNIVERSITY ENTERPRISES LIMITED UXBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
15/09 POWER ENGINEERING LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 43210 - Electrical installation
COMPLYWISE LIMITED LONDON Dissolved... SMALL 62090 - Other information technology service activities
EGANCARTER LIMITED ROYSTON Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
LEIGHTON BUZZARD RUGBY FOOTBALL CLUB LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE KEMNAL ACADEMIES TRUST SIDCUP Active FULL 85590 - Other education n.e.c.
WADDESDON CHURCH OF ENGLAND SCHOOL AYLESBURY Active FULL 85310 - General secondary education
INSIGNIS ENTERPRISES LTD PRINCES RISBOROUGH Active DORMANT 56290 - Other food services
CAPACTECH LIMITED KINGSTON-UPON-THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
100 WESTWAY MANAGEMENT LIMITED OXFORD ENGLAND Active DORMANT 98000 - Residents property management
THE BUCKINGHAMSHIRE GRAMMAR SCHOOLS AYLESBURY Active MICRO ENTITY 85590 - Other education n.e.c.
CAPACITIVE TECHNOLOGIES LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ENERTECHNOS LIMITED KINGSTON UPON THAMES Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ASPIRE SCHOOLS HIGH WYCOMBE ENGLAND Active GROUP 85310 - General secondary education