Drb Ignite Multi Academy Trust BIRMINGHAM


Drb Ignite Multi Academy Trust started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09284055. The Drb Ignite Multi Academy Trust company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 3 Brindley Place. Postal code: B1 2JB.

The firm has 10 directors, namely Catherine G., Sue E. and Mahbub E. and others. Of them, Cheryl M., Viv R. have been with the company the longest, being appointed on 6 July 2015 and Catherine G. and Sue E. have been with the company for the least time - from 1 September 2023. As of 28 April 2024, there were 15 ex directors - Sadia H., Martin J. and others listed below. There were no ex secretaries.

Drb Ignite Multi Academy Trust Address / Contact

Office Address 3 Brindley Place
Office Address2 2nd Floor
Town Birmingham
Post code B1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09284055
Date of Incorporation Tue, 28th Oct 2014
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Catherine G.

Position: Director

Appointed: 01 September 2023

Sue E.

Position: Director

Appointed: 01 September 2023

Mahbub E.

Position: Director

Appointed: 01 January 2022

Robert B.

Position: Director

Appointed: 12 July 2021

John M.

Position: Director

Appointed: 12 July 2021

David P.

Position: Director

Appointed: 08 July 2019

Bernard P.

Position: Director

Appointed: 20 March 2018

David S.

Position: Director

Appointed: 31 August 2017

Cheryl M.

Position: Director

Appointed: 06 July 2015

Viv R.

Position: Director

Appointed: 06 July 2015

Sadia H.

Position: Director

Appointed: 01 January 2022

Resigned: 07 September 2023

Martin J.

Position: Director

Appointed: 17 July 2018

Resigned: 03 July 2020

Sharon K.

Position: Director

Appointed: 17 July 2018

Resigned: 07 January 2020

Catherine G.

Position: Director

Appointed: 31 August 2017

Resigned: 29 November 2022

Linda J.

Position: Director

Appointed: 31 August 2017

Resigned: 17 July 2018

Ian S.

Position: Director

Appointed: 31 August 2017

Resigned: 18 December 2020

Andrew J.

Position: Director

Appointed: 16 March 2016

Resigned: 11 July 2017

Richard M.

Position: Director

Appointed: 01 October 2015

Resigned: 01 July 2018

Christopher W.

Position: Director

Appointed: 06 July 2015

Resigned: 06 June 2017

Kevin M.

Position: Director

Appointed: 14 January 2015

Resigned: 07 October 2021

Susan E.

Position: Director

Appointed: 14 January 2015

Resigned: 11 July 2017

Therese C.

Position: Director

Appointed: 14 January 2015

Resigned: 11 July 2017

David B.

Position: Director

Appointed: 28 October 2014

Resigned: 11 July 2017

Helen M.

Position: Director

Appointed: 28 October 2014

Resigned: 29 November 2016

Robert B.

Position: Director

Appointed: 28 October 2014

Resigned: 11 July 2017

People with significant control

The list of PSCs that own or control the company includes 8 names. As we identified, there is Charlotte B. This PSC. Another one in the PSC register is Malcolm F. This PSC . The third one is Tim R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Charlotte B.

Notified on 8 November 2023
Nature of control: right to appoint and remove directors

Malcolm F.

Notified on 12 July 2021
Nature of control: right to appoint and remove directors

Tim R.

Notified on 12 July 2021
Nature of control: right to appoint and remove directors

David S.

Notified on 17 July 2018
Nature of control: right to appoint and remove directors

John M.

Notified on 31 August 2017
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors

Margaret J.

Notified on 31 August 2017
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors

Martin J.

Notified on 31 August 2017
Ceased on 3 July 2020
Nature of control: right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 31st, January 2024
Free Download (140 pages)

Company search

Advertisements