You are here: bizstats.co.uk > a-z index > E list > EB list

Ebn Trust BIRMINGHAM


Founded in 2011, Ebn Trust, classified under reg no. 07665550 is an active company. Currently registered at Ebn Academy 10 High Street B35 7PR, Birmingham the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2012/08/15 Ebn Trust is no longer carrying the name Ebn Behaviour And Attendance Partnership.

Currently there are 7 directors in the the firm, namely David B., Jaswinder S. and Philip M. and others. In addition one secretary - Tony R. - is with the company. Currently 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.

Ebn Trust Address / Contact

Office Address Ebn Academy 10 High Street
Office Address2 Castle Vale
Town Birmingham
Post code B35 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07665550
Date of Incorporation Fri, 10th Jun 2011
Industry Educational support services
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 Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David B.

Position: Director

Appointed: 17 June 2023

Jaswinder S.

Position: Director

Appointed: 15 February 2023

Philip M.

Position: Director

Appointed: 15 February 2023

Tony R.

Position: Secretary

Appointed: 01 January 2023

Mark B.

Position: Director

Appointed: 08 July 2021

Jill S.

Position: Director

Appointed: 18 December 2020

Alex H.

Position: Director

Appointed: 12 September 2019

Matthew W.

Position: Director

Appointed: 13 December 2018

James C.

Position: Director

Appointed: 27 December 2022

Resigned: 24 March 2023

Matthew S.

Position: Director

Appointed: 23 November 2017

Resigned: 14 May 2020

Alan B.

Position: Director

Appointed: 22 September 2016

Resigned: 06 October 2017

Jason B.

Position: Director

Appointed: 22 September 2016

Resigned: 06 October 2017

Christopher E.

Position: Director

Appointed: 01 September 2016

Resigned: 06 October 2017

Pete W.

Position: Director

Appointed: 01 September 2016

Resigned: 21 July 2022

Heather M.

Position: Director

Appointed: 01 September 2016

Resigned: 17 April 2018

Sian H.

Position: Director

Appointed: 01 September 2016

Resigned: 22 October 2017

Allison S.

Position: Director

Appointed: 25 January 2016

Resigned: 01 September 2016

Gaetano F.

Position: Director

Appointed: 01 March 2015

Resigned: 07 July 2016

Ann A.

Position: Director

Appointed: 01 March 2015

Resigned: 19 July 2019

Scott W.

Position: Director

Appointed: 01 November 2014

Resigned: 01 September 2016

Matthew B.

Position: Director

Appointed: 01 October 2014

Resigned: 01 September 2016

Scott W.

Position: Director

Appointed: 01 October 2014

Resigned: 01 October 2014

Jacqui T.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2014

Jenny N.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2014

Browne Jacobson Llp

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 01 April 2014

Nicola C.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2014

Dawn M.

Position: Secretary

Appointed: 06 February 2014

Resigned: 01 April 2014

Simon T.

Position: Director

Appointed: 30 August 2012

Resigned: 06 February 2014

Glen A.

Position: Director

Appointed: 30 August 2012

Resigned: 06 October 2017

Mary W.

Position: Director

Appointed: 30 August 2012

Resigned: 06 February 2014

Mandy M.

Position: Director

Appointed: 30 August 2012

Resigned: 01 September 2014

Sardul D.

Position: Director

Appointed: 10 June 2011

Resigned: 10 June 2011

Beverley M.

Position: Director

Appointed: 10 June 2011

Resigned: 01 September 2016

Colin B.

Position: Director

Appointed: 10 June 2011

Resigned: 24 January 2012

Hilary B.

Position: Secretary

Appointed: 10 June 2011

Resigned: 05 February 2014

Marie R.

Position: Director

Appointed: 10 June 2011

Resigned: 05 April 2018

Lindsey C.

Position: Director

Appointed: 10 June 2011

Resigned: 06 February 2014

John A.

Position: Director

Appointed: 10 June 2011

Resigned: 12 March 2020

John F.

Position: Director

Appointed: 10 June 2011

Resigned: 16 August 2021

Kenneth N.

Position: Director

Appointed: 10 June 2011

Resigned: 24 January 2012

Christine Q.

Position: Director

Appointed: 10 June 2011

Resigned: 01 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Glen A. This PSC has 25-50% voting rights. Another one in the PSC register is Beverley M. This PSC and has 25-50% voting rights. Then there is Gaetano F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Glen A.

Notified on 22 January 2019
Ceased on 15 May 2020
Nature of control: 25-50% voting rights

Beverley M.

Notified on 22 January 2019
Ceased on 15 May 2020
Nature of control: 25-50% voting rights

Gaetano F.

Notified on 22 January 2019
Ceased on 15 May 2020
Nature of control: 25-50% voting rights

Company previous names

Ebn Behaviour And Attendance Partnership August 15, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 30th, December 2023
Free Download (43 pages)

Company search