Academy Transformation Trust SUTTON COLDFIELD


Academy Transformation Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07846852. The Academy Transformation Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sutton Coldfield at Emmanuel Court. Postal code: B73 6AZ.

At the moment there are 9 directors in the the firm, namely Geoffrey S., Gavin H. and Joanne D. and others. In addition one secretary - Mohammed C. - is with the company. At the moment 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.

Academy Transformation Trust Address / Contact

Office Address Emmanuel Court
Office Address2 Reddicroft
Town Sutton Coldfield
Post code B73 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07846852
Date of Incorporation Mon, 14th Nov 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Geoffrey S.

Position: Director

Appointed: 09 January 2024

Mohammed C.

Position: Secretary

Appointed: 26 September 2023

Gavin H.

Position: Director

Appointed: 25 September 2023

Joanne D.

Position: Director

Appointed: 24 July 2023

Louise J.

Position: Director

Appointed: 28 March 2022

Mark G.

Position: Director

Appointed: 06 January 2022

Elaine B.

Position: Director

Appointed: 30 September 2021

Alistair M.

Position: Director

Appointed: 19 August 2019

John C.

Position: Director

Appointed: 01 November 2018

Patricia B.

Position: Director

Appointed: 22 November 2016

Karen R.

Position: Secretary

Appointed: 12 September 2022

Resigned: 25 September 2023

Carl E.

Position: Director

Appointed: 29 March 2022

Resigned: 06 March 2023

Peter W.

Position: Secretary

Appointed: 14 February 2022

Resigned: 12 September 2022

Diane E.

Position: Director

Appointed: 23 November 2021

Resigned: 02 January 2023

Tania C.

Position: Director

Appointed: 06 October 2021

Resigned: 18 May 2023

Richard P.

Position: Director

Appointed: 06 May 2020

Resigned: 03 February 2022

Michaela J.

Position: Director

Appointed: 30 March 2020

Resigned: 19 August 2021

Richard E.

Position: Director

Appointed: 16 March 2020

Resigned: 30 September 2021

Andrew G.

Position: Secretary

Appointed: 21 May 2019

Resigned: 11 February 2022

Simon J.

Position: Director

Appointed: 03 January 2019

Resigned: 12 January 2022

William S.

Position: Director

Appointed: 24 April 2018

Resigned: 23 October 2018

Phillip M.

Position: Director

Appointed: 01 March 2018

Resigned: 11 October 2021

Margaret W.

Position: Director

Appointed: 23 February 2018

Resigned: 22 November 2021

Neil L.

Position: Director

Appointed: 15 February 2018

Resigned: 04 December 2019

Bernard C.

Position: Director

Appointed: 26 July 2017

Resigned: 16 October 2019

Peter W.

Position: Director

Appointed: 29 June 2017

Resigned: 13 July 2018

David T.

Position: Director

Appointed: 20 March 2017

Resigned: 21 March 2021

Sandra M.

Position: Director

Appointed: 01 February 2017

Resigned: 05 December 2017

Michael G.

Position: Director

Appointed: 17 November 2016

Resigned: 23 June 2017

Gillian E.

Position: Director

Appointed: 16 November 2016

Resigned: 01 April 2019

Donald B.

Position: Director

Appointed: 16 November 2016

Resigned: 30 June 2018

Bernard D.

Position: Director

Appointed: 14 November 2016

Resigned: 12 May 2021

Vanessa H.

Position: Director

Appointed: 08 August 2016

Resigned: 15 November 2016

Patricia B.

Position: Director

Appointed: 22 March 2016

Resigned: 16 November 2016

Christopher F.

Position: Director

Appointed: 01 June 2015

Resigned: 14 July 2016

Bernard D.

Position: Director

Appointed: 05 March 2015

Resigned: 11 January 2016

Amy L.

Position: Director

Appointed: 16 June 2014

Resigned: 24 November 2016

Kate T.

Position: Director

Appointed: 23 December 2013

Resigned: 22 March 2016

Stephen T.

Position: Director

Appointed: 12 November 2013

Resigned: 15 November 2016

Joyce H.

Position: Director

Appointed: 04 September 2013

Resigned: 30 June 2017

Keith P.

Position: Director

Appointed: 02 September 2013

Resigned: 10 February 2015

Brett W.

Position: Director

Appointed: 22 May 2013

Resigned: 20 October 2016

David W.

Position: Director

Appointed: 23 January 2013

Resigned: 12 March 2014

Neil F.

Position: Director

Appointed: 04 December 2012

Resigned: 24 September 2015

Bernard D.

Position: Director

Appointed: 27 November 2012

Resigned: 23 January 2013

Andrew G.

Position: Director

Appointed: 22 November 2012

Resigned: 30 April 2014

Philip D.

Position: Director

Appointed: 09 November 2012

Resigned: 04 December 2012

Joyce H.

Position: Director

Appointed: 08 November 2012

Resigned: 04 December 2012

Colin H.

Position: Director

Appointed: 16 March 2012

Resigned: 05 July 2012

Alfred D.

Position: Director

Appointed: 01 February 2012

Resigned: 05 July 2012

Anas A.

Position: Director

Appointed: 14 November 2011

Resigned: 01 June 2014

Ian C.

Position: Director

Appointed: 14 November 2011

Resigned: 27 September 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st August 2023
filed on: 27th, February 2024
Free Download (65 pages)

Company search