This company is commonly known as Central Rsa Academies Trust. The company was founded 11 years ago and was given the registration number 08166526. The firm's registered office is in BIRMINGHAM. You can find them at Suite B06 Assay Studios, 141 Newhall Street, Birmingham, . This company's SIC code is 85100 - Pre-primary education.
Name | : | CENTRAL RSA ACADEMIES TRUST |
---|---|---|
Company Number | : | 08166526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Secretary | 04 August 2022 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 04 January 2023 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 10 January 2020 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 04 September 2023 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 02 August 2012 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 30 March 2022 | Active |
Assay Studios, Newhall Street, Birmingham, England, B3 1SF | Director | 20 September 2017 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 21 March 2018 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 19 June 2023 | Active |
Assay Studios, Newhall Street, Birmingham, England, B3 1SF | Director | 10 December 2014 | Active |
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ | Director | 02 August 2012 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 07 February 2017 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 22 August 2018 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 30 March 2022 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 02 October 2019 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 15 June 2020 | Active |
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ | Director | 02 August 2012 | Active |
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ | Director | 02 August 2012 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 27 March 2017 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 20 March 2019 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 01 March 2016 | Active |
Rsa Academy Arrow Vale, Green Sward Lane, Redditch, England, B98 0EN | Director | 10 December 2014 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 07 September 2022 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 28 October 2021 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 28 November 2016 | Active |
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF | Director | 19 March 2020 | Active |
Mr Peter Charles Slough | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Mr Malcolm Napier Forbes | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Assay Studios 141 Newhall Street, Assay Studios, Birmingham, England, B3 1SF |
Nature of control | : |
|
Ms Susan Jeanne Hind Woodward | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Assay Studios 141 Newhall Street, Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Reverend William Thomas Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Assay Studios 141 Newhall Street, Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Dr Susan Margaret Horner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Assay Studios 141 Newhall Street, Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Mr Eric Leslie Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Copthorne Road, Wolverhampton, England, WV3 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-08-09 | Change of name | Change of name exemption. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.