Lumen Christi Catholic Multi Academy Company BIRMINGHAM


Lumen Christi Catholic Multi Academy Company started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09471525. The Lumen Christi Catholic Multi Academy Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Birmingham at St Thomas Aquinas Catholic School. Postal code: B38 8AP.

At present there are 8 directors in the the company, namely Neil H., Stephen G. and Denis K. and others. In addition one secretary - Hollie P. - is with the firm. As of 29 April 2024, there were 16 ex directors - David E., Phillip H. and others listed below. There were no ex secretaries.

Lumen Christi Catholic Multi Academy Company Address / Contact

Office Address St Thomas Aquinas Catholic School
Office Address2 Wychall Lane
Town Birmingham
Post code B38 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09471525
Date of Incorporation Wed, 4th Mar 2015
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Neil H.

Position: Director

Appointed: 26 May 2023

Stephen G.

Position: Director

Appointed: 16 January 2023

Denis K.

Position: Director

Appointed: 02 February 2022

John O.

Position: Director

Appointed: 19 May 2020

Claire S.

Position: Director

Appointed: 17 September 2019

Bernard O.

Position: Director

Appointed: 14 March 2019

Matthew H.

Position: Director

Appointed: 15 March 2017

Hollie P.

Position: Secretary

Appointed: 01 April 2015

Peter V.

Position: Director

Appointed: 04 March 2015

David E.

Position: Director

Appointed: 08 February 2018

Resigned: 26 May 2021

Phillip H.

Position: Director

Appointed: 14 September 2016

Resigned: 14 September 2021

David B.

Position: Director

Appointed: 29 June 2016

Resigned: 11 March 2018

William K.

Position: Director

Appointed: 11 March 2016

Resigned: 12 September 2018

Louise D.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2019

Natalie C.

Position: Director

Appointed: 04 February 2016

Resigned: 02 May 2019

Patrick M.

Position: Director

Appointed: 01 February 2016

Resigned: 19 April 2017

Timothy H.

Position: Director

Appointed: 17 January 2016

Resigned: 04 September 2017

Peter M.

Position: Director

Appointed: 04 March 2015

Resigned: 14 September 2016

John C.

Position: Director

Appointed: 04 March 2015

Resigned: 08 July 2016

Nicola M.

Position: Director

Appointed: 04 March 2015

Resigned: 08 July 2015

Clare M.

Position: Director

Appointed: 04 March 2015

Resigned: 31 August 2019

David H.

Position: Director

Appointed: 04 March 2015

Resigned: 01 March 2016

Adam H.

Position: Director

Appointed: 04 March 2015

Resigned: 17 February 2016

Terence D.

Position: Director

Appointed: 04 March 2015

Resigned: 09 November 2015

Mary D.

Position: Director

Appointed: 04 March 2015

Resigned: 05 September 2018

People with significant control

The list of PSCs who own or control the company includes 6 names. As we established, there is Bernard L. The abovementioned PSC. The second one in the PSC register is Jonathan V. This PSC . Moving on, there is Eric K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bernard L.

Notified on 3 October 2019
Nature of control: right to appoint and remove directors

Jonathan V.

Notified on 1 September 2019
Ceased on 4 February 2022
Nature of control: right to appoint and remove directors

Eric K.

Notified on 13 April 2021
Ceased on 6 January 2022
Nature of control: significiant influence or control

Adam H.

Notified on 3 October 2019
Ceased on 6 January 2022
Nature of control: right to appoint and remove directors

David P.

Notified on 3 October 2019
Ceased on 13 April 2021
Nature of control: right to appoint and remove directors

Barberi Newman Academy Trust

Cathedral House St. Chads Queensway, Birmingham, B4 6EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 3rd, January 2024
Free Download (48 pages)

Company search

Advertisements