UKBizDB.co.uk

BARBERI AND NEWMAN ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barberi And Newman Academy Trust. The company was founded 11 years ago and was given the registration number 08183803. The firm's registered office is in BIRMINGHAM. You can find them at Cathedral House, St. Chads Queensway, Birmingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BARBERI AND NEWMAN ACADEMY TRUST
Company Number:08183803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

Director31 October 2021Active
Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU

Director17 August 2012Active
Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

Director04 March 2015Active
Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU

Secretary17 August 2012Active
Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU

Director17 August 2012Active
Cathedral House, St. Chads Queensway, Birmingham, England, B4 6EU

Director17 August 2012Active
Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

Director21 May 2015Active
Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

Director04 March 2015Active

People with Significant Control

Mr Eric Michael Kirwan
Notified on:31 October 2021
Status:Active
Date of birth:April 1959
Nationality:British
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Voting rights 25 to 50 percent
Most Rev Bernard Longley
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Significant influence or control
Deacon David Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Significant influence or control
Mr Peter Rolf Lutzeier
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:German
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Significant influence or control
Mr Stephen John Roche
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Significant influence or control
Reverend Jonathan Roland Veasey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Cathedral House, St. Chads Queensway, Birmingham, B4 6EU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type dormant.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.