UKBizDB.co.uk

CENTRAL RSA ACADEMIES TRUST

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Secretary04 August 2022Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director04 January 2023Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director10 January 2020Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director04 September 2023Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director02 August 2012Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director30 March 2022Active
Assay Studios, Newhall Street, Birmingham, England, B3 1SF

Director20 September 2017Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director21 March 2018Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director19 June 2023Active
Assay Studios, Newhall Street, Birmingham, England, B3 1SF

Director10 December 2014Active
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ

Director02 August 2012Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director07 February 2017Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director22 August 2018Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director30 March 2022Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director02 October 2019Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director15 June 2020Active
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ

Director02 August 2012Active
The Rsa, 8 John Adam Street, London, United Kingdom, WC2N 6EZ

Director02 August 2012Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director27 March 2017Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director20 March 2019Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director01 March 2016Active
Rsa Academy Arrow Vale, Green Sward Lane, Redditch, England, B98 0EN

Director10 December 2014Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director07 September 2022Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director28 October 2021Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director28 November 2016Active
Suite B06 Assay Studios, 141 Newhall Street, Birmingham, England, B3 1SF

Director19 March 2020Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Change of name

Change of name exemption.

Download

Copyright © 2024. All rights reserved.