CORE EDUCATION TRUST

Register to unlock more data on OkredoRegister

CORE EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07949154

Incorporation date

14/02/2012

Size

Full

Contacts

Registered address

Registered address

23 Langley Walk, Ladywood, Birmingham, West Midlands B15 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon31/03/2026
Full accounts made up to 2025-08-31
dot icon17/03/2026
Replacement Filing for the appointment of Justin Dare Eniola as a director
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/02/2026
Notification of Monder Ram as a person with significant control on 2025-07-07
dot icon14/02/2026
Cessation of Andrew Iain Argyle as a person with significant control on 2025-11-25
dot icon14/02/2026
Cessation of Monder Ram as a person with significant control on 2025-11-25
dot icon14/02/2026
Cessation of Amarjit Talwar as a person with significant control on 2025-11-25
dot icon14/02/2026
Notification of a person with significant control statement
dot icon12/02/2026
Withdrawal of a person with significant control statement on 2026-02-12
dot icon12/02/2026
Notification of Amarjit Talwar as a person with significant control on 2025-07-07
dot icon12/02/2026
Notification of Andrew Iain Argyle as a person with significant control on 2025-07-07
dot icon18/07/2025
Director's details changed for Mrs Anna Ena Smith on 2025-07-16
dot icon18/07/2025
Appointment of Miss Yasmin Rhianne Clarke as a director on 2025-07-16
dot icon16/07/2025
Appointment of Susan Wain as a director on 2025-07-16
dot icon16/07/2025
Appointment of Mrs Anna Ena Smith as a director on 2025-07-16
dot icon14/07/2025
Termination of appointment of Thomas John Gibbins as a director on 2025-07-03
dot icon14/07/2025
Termination of appointment of Lynne Patricia Morris Cbe as a director on 2025-07-07
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon07/02/2025
Full accounts made up to 2024-08-31
dot icon10/09/2024
Registered office address changed from Core Education Trust Naseby Road Alum Rock Birmingham B8 3HG United Kingdom to 23 Langley Walk Ladywood Birmingham West Midlands B15 2EF on 2024-09-10
dot icon06/09/2024
Termination of appointment of Aimee Tinkler as a director on 2024-08-31
dot icon06/09/2024
Director's details changed for Miss Laura Michelle Thursfield on 2024-09-02
dot icon16/05/2024
Full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/10/2023
Appointment of Mr Justin Eniola as a director on 2023-09-14
dot icon26/09/2023
Appointment of Mrs Aimee Tinkler as a director on 2023-09-14
dot icon26/09/2023
Termination of appointment of Geremy Sagoe as a director on 2023-09-14
dot icon12/09/2023
Registered office address changed from Core Education Trust Naseby Road Alum Rock Birmingham B8 3HG United Kingdom to Core Education Trust Naseby Road Alum Rock Birmingham B8 3HG on 2023-09-12
dot icon07/09/2023
Registered office address changed from 156 Newhall Street Birmingham B3 1SJ England to Core Education Trust Naseby Road Alum Rock Birmingham B8 3HG on 2023-09-07
dot icon15/04/2023
Full accounts made up to 2022-08-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/04/2022
Registered office address changed from 55 st Pauls Square Birmingham B3 1QS England to 156 Newhall Street Birmingham B3 1SJ on 2022-04-29
dot icon10/03/2022
Director's details changed for Mr Adrian George Packer on 2021-04-16
dot icon09/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/12/2021
Appointment of Mr Nehal Rajnikant Jilka as a director on 2021-12-08
dot icon20/12/2021
Full accounts made up to 2021-08-31
dot icon13/10/2021
Appointment of Dr Lynne Patricia Morris Cbe as a director on 2021-09-28
dot icon12/10/2021
Notification of a person with significant control statement
dot icon12/10/2021
Cessation of Amarjit Talwar as a person with significant control on 2021-09-28
dot icon12/10/2021
Cessation of Lynne Morris as a person with significant control on 2021-09-28
dot icon12/10/2021
Cessation of Monder Ram as a person with significant control on 2021-09-28
dot icon12/10/2021
Cessation of Amarjit Talwar as a person with significant control on 2021-09-28
dot icon16/09/2021
Termination of appointment of Andrew Iain Argyle as a director on 2021-09-14
dot icon13/09/2021
Termination of appointment of Monder Ram as a director on 2021-09-10
dot icon01/07/2021
Notification of Monder Ram as a person with significant control on 2021-06-30
dot icon01/07/2021
Notification of Amarjit Talwar as a person with significant control on 2021-06-30
dot icon30/06/2021
Notification of Amarjit Talwar as a person with significant control on 2021-06-30
dot icon30/06/2021
Notification of Lynne Morris as a person with significant control on 2021-06-30
dot icon30/06/2021
Withdrawal of a person with significant control statement on 2021-06-30
dot icon12/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/03/2021
Director's details changed for Laura Thursfield on 2021-03-01
dot icon22/12/2020
Full accounts made up to 2020-08-31
dot icon18/12/2020
Termination of appointment of Shuang Wang as a director on 2020-12-08
dot icon13/11/2020
Termination of appointment of Amajit Talwar Talwar as a director on 2020-11-12
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon03/01/2020
Full accounts made up to 2019-08-31
dot icon29/10/2019
Resolutions
dot icon11/10/2019
Appointment of Laura Thursfield as a director on 2019-09-30
dot icon11/10/2019
Appointment of Geremy Sagoe as a director on 2019-09-30
dot icon18/06/2019
Termination of appointment of Razia Naseem Ali as a director on 2019-06-13
dot icon05/03/2019
Termination of appointment of Sabina Kauser as a director on 2019-02-25
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/02/2019
Notification of a person with significant control statement
dot icon15/02/2019
Cessation of Yvonne Lesley Wilkinson as a person with significant control on 2019-01-24
dot icon15/02/2019
Cessation of Amarjit Talwar as a person with significant control on 2019-01-24
dot icon15/02/2019
Cessation of Monder Ram as a person with significant control on 2019-01-24
dot icon15/02/2019
Notification of Yvonne Lesley Wilkinson as a person with significant control on 2017-02-14
dot icon15/02/2019
Notification of Amarjit Talwar as a person with significant control on 2017-02-14
dot icon15/02/2019
Notification of Monder Ram as a person with significant control on 2017-02-14
dot icon15/02/2019
Withdrawal of a person with significant control statement on 2019-02-15
dot icon08/02/2019
Appointment of Professor Monder Ram as a director on 2019-01-23
dot icon08/02/2019
Appointment of Mrs Razia Naseem Ali as a director on 2019-01-23
dot icon08/02/2019
Appointment of Mr Thomas John Gibbins as a director on 2019-01-23
dot icon08/02/2019
Appointment of Mrs Shuang Wang as a director on 2019-01-23
dot icon08/02/2019
Termination of appointment of Joanne Allsopp as a director on 2019-01-23
dot icon29/01/2019
Full accounts made up to 2018-08-31
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/02/2018
Director's details changed for Mr Adrian George Packer on 2015-09-01
dot icon14/02/2018
Director's details changed for Mr Andrew Iain Argyle on 2015-07-16
dot icon11/01/2018
Full accounts made up to 2017-08-31
dot icon21/12/2017
Appointment of Miss Joanne Allsopp as a director on 2017-12-19
dot icon23/10/2017
Termination of appointment of Stephen Derrick Ball as a director on 2017-09-13
dot icon13/09/2017
Registered office address changed from , 55 st Paul’S Square St. Pauls Square, Birmingham, B3 1QS, England to 55 st Paul’S Square Birmingham B3 1QS on 2017-09-13
dot icon12/09/2017
Registered office address changed from , Core Education Trust Naseby Road, Alum Rock, Birmingham, West Midlands, B8 3HG, England to 55 st Paul’S Square Birmingham B3 1QS on 2017-09-12
dot icon07/06/2017
Resolutions
dot icon07/06/2017
Miscellaneous
dot icon07/06/2017
Change of name notice
dot icon09/03/2017
Appointment of Joanne Tyler as a secretary on 2014-10-07
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon25/10/2016
Termination of appointment of Robert Ernest Forbes Wiggins as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Sussan Rita Beardsmore as a director on 2016-10-24
dot icon08/06/2016
Termination of appointment of Sharon Griffiths as a secretary on 2014-10-06
dot icon14/03/2016
Annual return made up to 2016-02-14 no member list
dot icon04/03/2016
Appointment of Ms Susan Rita Beardsmore as a director on 2015-12-17
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon09/12/2015
Termination of appointment of Jonathan Ibraaheem Marshall as a director on 2015-12-06
dot icon26/11/2015
Termination of appointment of Patricia Mary Smart as a director on 2015-11-22
dot icon12/11/2015
Registered office address changed from , Park View School the Academy of Mathematics & Science, Naseby Road Alum Rock, Birmingham, West Midlands, B8 3HG to 55 st Paul’S Square Birmingham B3 1QS on 2015-11-12
dot icon16/10/2015
Appointment of Dr Steven Derrick Ball as a director on 2015-10-09
dot icon15/10/2015
Termination of appointment of Bryony Alvine Flint as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Amran Adel Majid as a director on 2015-10-12
dot icon13/10/2015
Termination of appointment of Sussan Rita Beardsmore as a director on 2015-10-09
dot icon12/10/2015
Termination of appointment of Richard Egan as a director on 2015-10-08
dot icon11/09/2015
Appointment of Mr Andrew Iain Argyle as a director on 2015-07-16
dot icon10/09/2015
Appointment of Ms Susan Rita Beardsmore as a director on 2015-07-16
dot icon10/09/2015
Appointment of Mr Robert Ernest Forbes Wiggins as a director on 2015-07-23
dot icon10/09/2015
Termination of appointment of Yvonne Lesley Wilkinson as a director on 2015-03-11
dot icon10/08/2015
Termination of appointment of Waheed Saleem as a director on 2015-07-30
dot icon22/07/2015
Resolutions
dot icon01/04/2015
Full accounts made up to 2014-08-31
dot icon24/03/2015
Certificate of change of name
dot icon24/03/2015
Miscellaneous
dot icon24/03/2015
Change of name notice
dot icon20/03/2015
Appointment of Mr Amarjit Talwar as a director on 2015-03-11
dot icon20/03/2015
Appointment of Mr Richard Egan as a director on 2015-03-11
dot icon19/03/2015
Appointment of Mrs Sabina Kauser as a director on 2015-03-11
dot icon19/03/2015
Appointment of Mr Jonathan Ibraaheem Marshall as a director on 2015-03-11
dot icon10/03/2015
Termination of appointment of Kamal Hanif as a director on 2015-03-10
dot icon27/02/2015
Annual return made up to 2015-02-14 no member list
dot icon30/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
dot icon10/12/2014
Appointment of Mr Waheed Saleem as a director on 2014-11-20
dot icon10/12/2014
Appointment of Mr Adrian Packer as a director on 2014-11-20
dot icon10/12/2014
Appointment of Ms Bryony Alvine Flint as a director on 2014-11-20
dot icon10/12/2014
Appointment of Mr Amran Adel Majid as a director on 2014-11-20
dot icon15/10/2014
Termination of appointment of Mohammed Shafique as a director on 2014-10-14
dot icon01/09/2014
Appointment of Mrs Yvonne Lesley Wilkinson as a director on 2014-08-11
dot icon01/09/2014
Appointment of Patricia Mary Smart as a director on 2014-08-11
dot icon01/09/2014
Appointment of Kamal Hanif as a director on 2014-08-11
dot icon21/08/2014
Memorandum and Articles of Association
dot icon11/08/2014
Appointment of Miss Sharon Griffiths as a secretary on 2014-04-01
dot icon11/08/2014
Termination of appointment of Shahid Javed Akmal as a director on 2014-07-23
dot icon11/08/2014
Termination of appointment of Sharon Griffiths as a secretary on 2014-07-23
dot icon25/07/2014
Termination of appointment of a director
dot icon25/07/2014
Termination of appointment of a director
dot icon25/07/2014
Resolutions
dot icon18/07/2014
Termination of appointment of David John Hughes as a director on 2014-07-15
dot icon18/07/2014
Termination of appointment of Nicola Benyahia as a director on 2014-07-15
dot icon18/07/2014
Termination of appointment of Tahir Alam as a director on 2014-07-15
dot icon18/07/2014
Termination of appointment of Lindsey Jean Clark as a director on 2014-04-28
dot icon27/02/2014
Annual return made up to 2014-02-14 no member list
dot icon26/02/2014
Appointment of Ms Sharon Griffiths as a secretary
dot icon14/02/2014
Appointment of Mr Mohammed Shafique as a director
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon11/03/2013
Annual return made up to 2013-02-14 no member list
dot icon11/03/2013
Register(s) moved to registered inspection location
dot icon08/03/2013
Register inspection address has been changed
dot icon07/03/2013
Termination of appointment of Amjad Riaz as a director
dot icon07/03/2013
Termination of appointment of Mobina Rahman as a director
dot icon07/03/2013
Termination of appointment of Shaista Parveen as a director
dot icon07/03/2013
Termination of appointment of Amjid Zaman as a director
dot icon07/03/2013
Termination of appointment of Arshad Hussain as a director
dot icon07/03/2013
Termination of appointment of Iqbal Bahadar as a director
dot icon07/03/2013
Termination of appointment of Ann Cudd as a secretary
dot icon07/03/2013
Termination of appointment of Shanaz Akhtar as a director
dot icon07/03/2013
Termination of appointment of Bodrul Alam as a director
dot icon27/02/2013
Appointment of Mr Shahid Javed Akmal as a director
dot icon03/01/2013
Full accounts made up to 2012-08-31
dot icon18/09/2012
Resolutions
dot icon01/03/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon14/02/2012
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
09/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wang, Shuang
Director
23/01/2019 - 08/12/2020
26
Kauser, Sabina
Director
11/03/2015 - 25/02/2019
2
Eniola, Justin
Director
14/09/2023 - Present
-
Wiggins, Robert Ernest Forbes
Director
23/07/2015 - 12/10/2016
25
Packer, Adrian George
Director
20/11/2014 - Present
9

Persons with Significant Control

15
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 CORE EDUCATION TRUST

CORE EDUCATION TRUST is an(a) Active company incorporated on 14/02/2012 with the registered office located at 23 Langley Walk, Ladywood, Birmingham, West Midlands B15 2EF. There are currently 8 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 CORE EDUCATION TRUST?

toggle

CORE EDUCATION TRUST is currently Active. It was registered on 14/02/2012 .

Where is CORE EDUCATION TRUST located?

toggle

CORE EDUCATION TRUST is registered at 23 Langley Walk, Ladywood, Birmingham, West Midlands B15 2EF.

What does CORE EDUCATION TRUST do?

toggle

CORE EDUCATION TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CORE EDUCATION TRUST?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-08-31.