BETTER FUTURES MULTI-ACADEMY TRUST

Register to unlock more data on OkredoRegister

BETTER FUTURES MULTI-ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10817914

Incorporation date

14/06/2017

Size

Full

Contacts

Registered address

Registered address

Coventry University, Priory Street, Coventry CV1 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2017)
dot icon04/02/2026
Full accounts made up to 2025-08-31
dot icon07/01/2026
Termination of appointment of Harminder Bains as a director on 2026-01-06
dot icon03/09/2025
Appointment of Nicola Elaine Harrold as a director on 2025-09-01
dot icon25/07/2025
Termination of appointment of Rebecca Emily Khanna as a director on 2025-07-18
dot icon25/07/2025
Termination of appointment of Eileen Mary Hartley as a director on 2025-07-18
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon10/02/2025
Full accounts made up to 2024-08-31
dot icon30/01/2025
Appointment of Sarah Ann Baxter as a director on 2025-01-20
dot icon13/01/2025
Termination of appointment of Lorraine Gearing as a director on 2025-01-06
dot icon25/07/2024
Appointment of Dr. Rebecca Emily Khanna as a director on 2024-07-17
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon17/02/2024
Full accounts made up to 2023-08-31
dot icon31/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon03/10/2023
Director's details changed for Harminder Baines on 2023-03-29
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/03/2023
Director's details changed for Mrs Lorraine Gearing on 2022-03-23
dot icon31/03/2023
Appointment of Elizabeth Bunn as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Kate Quantrell as a director on 2023-03-28
dot icon30/03/2023
Appointment of David Shaun Hides as a director on 2023-03-29
dot icon30/03/2023
Appointment of Harminder Baines as a director on 2023-03-29
dot icon30/03/2023
Appointment of Paul Malcolm Kendrick as a director on 2023-03-29
dot icon30/03/2023
Registered office address changed from Alan Berry Building Coventry University Priory Street Coventry CV1 5FB United Kingdom to Coventry University Priory Street Coventry CV1 5FB on 2023-03-30
dot icon15/02/2023
Full accounts made up to 2022-08-31
dot icon18/10/2022
Termination of appointment of Obinna Nonso Okwuadigbo as a director on 2022-10-05
dot icon01/08/2022
Termination of appointment of Gregory Neil Langston as a director on 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/04/2022
Appointment of Stuart William Stanley as a director on 2022-03-24
dot icon04/04/2022
Termination of appointment of Guy Bernard Joseph Daly as a director on 2022-03-31
dot icon18/03/2022
Appointment of Obinna Nonso Okwuadigbo as a director on 2022-03-01
dot icon11/02/2022
Full accounts made up to 2021-08-31
dot icon27/01/2022
Appointment of Daniel Joseph Gutteridge as a director on 2022-01-04
dot icon29/11/2021
Termination of appointment of John Malcolm Roger Kirk as a director on 2021-11-24
dot icon20/09/2021
Termination of appointment of Simon Wright as a director on 2021-09-10
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon20/04/2021
Appointment of Mr Norman James Macdonald as a director on 2021-03-25
dot icon12/03/2021
Full accounts made up to 2020-08-31
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon27/10/2020
Termination of appointment of Graham John Parker as a director on 2020-10-23
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Statement of company's objects
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon02/04/2020
Appointment of Mr John Malcolm Roger Kirk as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mr Gregory Neil Langston as a director on 2020-04-01
dot icon15/01/2020
Full accounts made up to 2019-08-31
dot icon11/11/2019
Termination of appointment of Nigel John Alcock as a director on 2019-11-07
dot icon11/11/2019
Appointment of Mrs Eileen Mary Hartley as a director on 2019-11-06
dot icon08/11/2019
Registration of charge 108179140001, created on 2019-11-01
dot icon03/09/2019
Notification of a person with significant control statement
dot icon02/09/2019
Appointment of Mr Joseph Kevin Grindley as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Ulysses Lyons as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of John Martin Dishman as a director on 2019-07-08
dot icon29/07/2019
Cessation of John Latham as a person with significant control on 2019-07-17
dot icon29/07/2019
Cessation of Philip Hamilton as a person with significant control on 2019-07-17
dot icon29/07/2019
Cessation of David Stuart Frost as a person with significant control on 2019-07-17
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/06/2019
Notification of Philip Hamilton as a person with significant control on 2018-08-24
dot icon12/06/2019
Notification of John Latham as a person with significant control on 2018-08-24
dot icon12/06/2019
Notification of David Stuart Frost as a person with significant control on 2018-08-24
dot icon12/06/2019
Withdrawal of a person with significant control statement on 2019-06-12
dot icon22/05/2019
Appointment of Mrs Jacqueline Susan Twigger as a secretary on 2019-05-10
dot icon22/05/2019
Termination of appointment of Gemma Louise Towns as a secretary on 2019-05-09
dot icon23/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon19/09/2018
Appointment of Ms Gemma Louise Towns as a secretary on 2018-09-18
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon18/05/2018
Appointment of Mr Simon Wright as a director on 2018-05-11
dot icon12/05/2018
Appointment of Mr Graham John Parker as a director on 2018-04-26
dot icon11/05/2018
Appointment of Mrs Lorraine Gearing as a director on 2018-04-26
dot icon29/01/2018
Current accounting period extended from 2018-07-31 to 2018-08-31
dot icon09/01/2018
Current accounting period extended from 2018-06-30 to 2018-07-31
dot icon16/10/2017
Appointment of Ms Kate Quantrell as a director on 2017-10-11
dot icon16/10/2017
Appointment of Professor Guy Bernard Joseph Daly as a director on 2017-10-11
dot icon13/10/2017
Termination of appointment of John Latham as a director on 2017-10-11
dot icon13/10/2017
Appointment of Mr John Martin Dishman as a director on 2017-10-11
dot icon14/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Eileen Mary
Director
06/11/2019 - 18/07/2025
6
Parker, Graham John
Director
26/04/2018 - 23/10/2020
19
Khanna, Rebecca Emily, Dr.
Director
17/07/2024 - 18/07/2025
4
Alcock, Nigel John
Director
14/06/2017 - 07/11/2019
28
Stanley, Stuart William
Director
24/03/2022 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER FUTURES MULTI-ACADEMY TRUST

BETTER FUTURES MULTI-ACADEMY TRUST is an(a) Active company incorporated on 14/06/2017 with the registered office located at Coventry University, Priory Street, Coventry CV1 5FB. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER FUTURES MULTI-ACADEMY TRUST?

toggle

BETTER FUTURES MULTI-ACADEMY TRUST is currently Active. It was registered on 14/06/2017 .

Where is BETTER FUTURES MULTI-ACADEMY TRUST located?

toggle

BETTER FUTURES MULTI-ACADEMY TRUST is registered at Coventry University, Priory Street, Coventry CV1 5FB.

What does BETTER FUTURES MULTI-ACADEMY TRUST do?

toggle

BETTER FUTURES MULTI-ACADEMY TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BETTER FUTURES MULTI-ACADEMY TRUST?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-08-31.