CENTRAL ACADEMIES TRUST LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ACADEMIES TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10011570

Incorporation date

18/02/2016

Size

Small

Contacts

Registered address

Registered address

Lordswood Boys School, Hagley Road, Birmingham B17 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon14/04/2026
Accounts for a small company made up to 2025-08-31
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon31/03/2025
Appointment of Mr David Edwin Kershaw as a director on 2025-03-10
dot icon03/02/2025
Cessation of Alan Thomas East as a person with significant control on 2024-03-01
dot icon03/02/2025
Appointment of Mr Lee Williams as a director on 2025-01-01
dot icon04/12/2024
Accounts for a small company made up to 2024-08-31
dot icon17/10/2024
Termination of appointment of David Edwin Kershaw as a director on 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon21/02/2024
Termination of appointment of Beverley Mabey as a director on 2023-10-09
dot icon05/01/2024
Accounts for a small company made up to 2023-08-31
dot icon20/04/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon17/04/2023
Termination of appointment of St Pauls Secretaries Limited as a secretary on 2018-02-23
dot icon05/01/2023
Accounts for a small company made up to 2022-08-31
dot icon05/12/2022
Termination of appointment of Sarah Jane Durkin as a director on 2022-01-01
dot icon23/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-08-31
dot icon23/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon31/12/2019
Full accounts made up to 2019-08-31
dot icon18/12/2019
Appointment of Mr Kenneth Leonard Holmes as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Steven John White as a director on 2019-12-18
dot icon07/03/2019
Change of details for Mr Kenneth Leonard Holmes as a person with significant control on 2019-03-07
dot icon07/03/2019
Change of details for Mr Alan Thomas East as a person with significant control on 2019-03-07
dot icon07/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/03/2019
Director's details changed for Mr Ian Keith Dunn on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr Victor Philip Bellanti on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr David Edwin Kershaw on 2019-03-07
dot icon07/03/2019
Director's details changed for Sarah Jane Durkin on 2019-03-07
dot icon07/03/2019
Change of details for Mr Peter James Thomas as a person with significant control on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr Peter James Thomas on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr Steven John White on 2019-03-07
dot icon07/03/2019
Change of details for Mr Mark Bailie as a person with significant control on 2019-03-07
dot icon07/03/2019
Director's details changed for Ms Beverley Mabey on 2019-03-07
dot icon07/03/2019
Director's details changed for Mr David Edwin Kershaw on 2019-03-07
dot icon06/03/2019
Registered office address changed from C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8BJ United Kingdom to Lordswood Boys School Hagley Road Birmingham B17 8BJ on 2019-03-06
dot icon04/01/2019
Full accounts made up to 2018-08-31
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon01/03/2018
Appointment of St Pauls Secretaries Limited as a secretary on 2018-02-23
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/02/2018
Appointment of Mr Ian Keith Dunn as a director on 2018-01-22
dot icon26/02/2018
Appointment of Ms Beverley Mabey as a director on 2018-01-22
dot icon26/02/2018
Change of details for Mr Mark Bailie as a person with significant control on 2018-02-18
dot icon26/02/2018
Notification of Rhandir Kaur Auluck as a person with significant control on 2018-01-22
dot icon26/02/2018
Notification of Kenneth Leonard Holmes as a person with significant control on 2018-02-18
dot icon26/02/2018
Notification of Mark Bailie as a person with significant control on 2018-02-18
dot icon26/02/2018
Cessation of David Edwin Kershaw as a person with significant control on 2018-01-22
dot icon26/02/2018
Cessation of Sarah Jane Durkin as a person with significant control on 2018-01-22
dot icon26/02/2018
Cessation of Victor Philip Bellanti as a person with significant control on 2018-01-22
dot icon16/11/2017
Registered office address changed from C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8DJ United Kingdom to C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8BJ on 2017-11-16
dot icon25/10/2017
Registered office address changed from 38 Woodland Avenue Earlsdon Coventry West Midlands CV5 6DB United Kingdom to C/O Lordswood Boys' School Meadow Court Hagley Road Birmingham B17 8DJ on 2017-10-25
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon23/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/02/2017
Termination of appointment of Alan Thomas East as a director on 2016-05-06
dot icon23/02/2017
Termination of appointment of Mark William Bailie as a director on 2016-05-06
dot icon07/11/2016
Resolutions
dot icon04/11/2016
Appointment of Mr Steven John White as a director on 2016-05-07
dot icon04/11/2016
Appointment of Ms Patricia Cox as a director on 2016-05-07
dot icon04/11/2016
Termination of appointment of Richard Edwin Kershaw as a director on 2016-05-25
dot icon06/05/2016
Termination of appointment of Steven John White as a director on 2016-05-06
dot icon06/05/2016
Appointment of Mr. Mark William Bailie as a director on 2016-05-06
dot icon06/05/2016
Appointment of Mr Alan Thomas East as a director on 2016-05-06
dot icon06/05/2016
Termination of appointment of Patricia Cox as a director on 2016-05-06
dot icon18/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Ian Keith, Professor
Director
22/01/2018 - Present
19
Mabey, Beverley
Director
22/01/2018 - 09/10/2023
8
ST PAULS SECRETARIES LIMITED
Corporate Secretary
23/02/2018 - 23/02/2018
44
Kershaw, David Edwin
Director
18/02/2016 - 31/12/2023
13
Kershaw, David Edwin
Director
10/03/2025 - Present
13

Persons with Significant Control

9
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 CENTRAL ACADEMIES TRUST LIMITED

CENTRAL ACADEMIES TRUST LIMITED is an(a) Active company incorporated on 18/02/2016 with the registered office located at Lordswood Boys School, Hagley Road, Birmingham B17 8BJ. There are currently 7 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 CENTRAL ACADEMIES TRUST LIMITED?

toggle

CENTRAL ACADEMIES TRUST LIMITED is currently Active. It was registered on 18/02/2016 .

Where is CENTRAL ACADEMIES TRUST LIMITED located?

toggle

CENTRAL ACADEMIES TRUST LIMITED is registered at Lordswood Boys School, Hagley Road, Birmingham B17 8BJ.

What does CENTRAL ACADEMIES TRUST LIMITED do?

toggle

CENTRAL ACADEMIES TRUST LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CENTRAL ACADEMIES TRUST LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-08-31.