Consilium Academies MANCHESTER


Consilium Academies started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09495671. The Consilium Academies company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at Floor 5 1 City Approach Albert Street. Postal code: M30 0BL.

The firm has 6 directors, namely Elizabeth W., Martin F. and Rob E. and others. Of them, Benjamin P. has been with the company the longest, being appointed on 22 January 2018 and Elizabeth W. has been with the company for the least time - from 10 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Consilium Academies Address / Contact

Office Address Floor 5 1 City Approach Albert Street
Office Address2 Eccles
Town Manchester
Post code M30 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495671
Date of Incorporation Wed, 18th Mar 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Elizabeth W.

Position: Director

Appointed: 10 February 2023

Martin F.

Position: Director

Appointed: 15 December 2021

Rob E.

Position: Director

Appointed: 19 January 2021

Martin V.

Position: Director

Appointed: 14 October 2020

Yvonne B.

Position: Director

Appointed: 15 March 2020

Benjamin P.

Position: Director

Appointed: 22 January 2018

Joseph K.

Position: Director

Appointed: 28 May 2021

Resigned: 14 October 2021

Paul W.

Position: Director

Appointed: 01 February 2021

Resigned: 31 August 2022

Denise C.

Position: Director

Appointed: 26 February 2019

Resigned: 19 January 2023

Giles B.

Position: Director

Appointed: 26 February 2019

Resigned: 19 January 2023

Joseph G.

Position: Director

Appointed: 26 February 2019

Resigned: 24 February 2020

Chris R.

Position: Director

Appointed: 26 February 2019

Resigned: 01 July 2020

Vincent J.

Position: Secretary

Appointed: 18 October 2018

Resigned: 31 August 2020

Jonathan G.

Position: Director

Appointed: 01 June 2017

Resigned: 15 May 2019

Joan P.

Position: Director

Appointed: 18 May 2016

Resigned: 18 June 2021

Sonia J.

Position: Secretary

Appointed: 01 March 2016

Resigned: 18 October 2018

Paul W.

Position: Director

Appointed: 01 January 2016

Resigned: 01 February 2021

Alan B.

Position: Director

Appointed: 24 June 2015

Resigned: 01 September 2017

Keith D.

Position: Director

Appointed: 18 March 2015

Resigned: 12 December 2018

Elizabeth C.

Position: Director

Appointed: 18 March 2015

Resigned: 18 October 2018

Mark T.

Position: Director

Appointed: 18 March 2015

Resigned: 19 May 2017

Elodia E.

Position: Director

Appointed: 18 March 2015

Resigned: 19 May 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats found, there is Martin F. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul W. This PSC . Then there is David H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Martin F.

Notified on 14 December 2023
Nature of control: significiant influence or control

Paul W.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

David H.

Notified on 31 January 2020
Nature of control: right to appoint and remove directors

Peter W.

Notified on 26 February 2019
Nature of control: right to appoint and remove directors

William D.

Notified on 1 September 2017
Ceased on 12 September 2023
Nature of control: right to appoint and remove directors

Neil D.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Michael S.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Sue B.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 5th, January 2024
Free Download (48 pages)

Company search