ORMISTON ACADEMIES TRUST

Register to unlock more data on OkredoRegister

ORMISTON ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982127

Incorporation date

05/08/2009

Size

Full

Contacts

Registered address

Registered address

Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon03/12/2025
Termination of appointment of Louise Ruth Hall as a secretary on 2025-11-30
dot icon03/12/2025
Appointment of Ms Sunita Julia Yardley-Patel as a secretary on 2025-12-01
dot icon03/12/2025
Termination of appointment of Karen Elaine Bramwell as a director on 2025-11-25
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon01/07/2025
Appointment of Ms Hilary Spencer as a director on 2025-06-18
dot icon16/05/2025
Full accounts made up to 2024-08-31
dot icon07/05/2025
Director's details changed for Mr Bruce Isaac Alexandor Rigal on 2025-05-07
dot icon07/05/2025
Director's details changed for Miss Mandeep Kaur Atwal on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Jonathan William Stephen Dando on 2025-05-07
dot icon10/04/2025
Appointment of Mr Bruce Isaac Alexandor Rigal as a director on 2025-03-27
dot icon10/04/2025
Termination of appointment of Alistair James Thom as a director on 2025-04-09
dot icon06/02/2025
Termination of appointment of Sunita Yardley-Patel as a secretary on 2024-12-19
dot icon06/02/2025
Appointment of Miss Louise Ruth Hall as a secretary on 2024-12-19
dot icon06/02/2025
Termination of appointment of Frances Hilary Hall as a director on 2024-12-12
dot icon23/12/2024
Appointment of Miss Mandeep Kaur Atwal as a director on 2024-12-12
dot icon20/12/2024
Appointment of Mr Jonathan William Stephen Dando as a director on 2024-12-12
dot icon16/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon20/05/2024
Full accounts made up to 2023-08-31
dot icon02/04/2024
Cessation of Diana Mary Murray as a person with significant control on 2024-03-01
dot icon02/04/2024
Cessation of Peter Murray as a person with significant control on 2024-03-01
dot icon20/03/2024
Appointment of Mr Christopher Paterson as a director on 2024-03-07
dot icon13/03/2024
Termination of appointment of Balraj Samra as a director on 2024-02-28
dot icon17/01/2024
Change of details for The Ormiston Trust as a person with significant control on 2023-04-20
dot icon09/11/2023
Appointment of Professor Elizabeth Lockhart Walton as a director on 2023-11-01
dot icon14/09/2023
Appointment of Mr Thomas David Rees as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Nick Andrew Hudson as a director on 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon02/08/2023
Registered office address changed from Assay Studios Unit G.05B - Assay Studios Newhall Street Birmingham West Midlands B3 1SF England to Unit G.05B - Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF on 2023-08-02
dot icon01/08/2023
Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to Assay Studios Unit G.05B - Assay Studios Newhall Street Birmingham West Midlands B3 1SF on 2023-08-01
dot icon27/07/2023
Appointment of Mr Tariq Sajjad Syed as a director on 2023-07-13
dot icon22/05/2023
Full accounts made up to 2022-08-31
dot icon15/05/2023
Termination of appointment of Sharon Priscilla Warmington as a secretary on 2023-05-14
dot icon15/05/2023
Appointment of Mrs Sunita Yardley-Patel as a secretary on 2023-05-15
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon13/12/2022
Termination of appointment of Maria Reraki as a director on 2022-11-30
dot icon13/12/2022
Appointment of Dr Julius Rolf Weinberg as a director on 2022-12-08
dot icon13/12/2022
Appointment of Mr Stuart Ross as a director on 2022-12-08

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
05/08/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair James Thom
Director
14/07/2022 - 09/04/2025
4
Hodgson, Hilary Ruth
Director
03/05/2013 - 25/06/2014
14
Hall, Frances Hilary
Director
01/01/2015 - 12/12/2024
5
Syed, Tariq Sajjad
Director
13/07/2023 - Present
27
Ross, Stuart
Director
08/12/2022 - Present
257

Persons with Significant Control

6
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 ORMISTON ACADEMIES TRUST

ORMISTON ACADEMIES TRUST is an(a) Active company incorporated on 05/08/2009 with the registered office located at Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands B3 1SF. There are currently 13 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 ORMISTON ACADEMIES TRUST?

toggle

ORMISTON ACADEMIES TRUST is currently Active. It was registered on 05/08/2009 .

Where is ORMISTON ACADEMIES TRUST located?

toggle

ORMISTON ACADEMIES TRUST is registered at Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands B3 1SF.

What does ORMISTON ACADEMIES TRUST do?

toggle

ORMISTON ACADEMIES TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ORMISTON ACADEMIES TRUST?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Louise Ruth Hall as a secretary on 2025-11-30.