Robin Hood Multi Academy Trust BIRMINGHAM


Robin Hood Multi Academy Trust started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08686006. The Robin Hood Multi Academy Trust company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birmingham at Pitmaston Road. Postal code: B28 9PP. Since Friday 8th July 2016 Robin Hood Multi Academy Trust is no longer carrying the name Robin Hood Academy.

Currently there are 9 directors in the the company, namely Siddarth S., Ling L. and Tyrone F. and others. In addition one secretary - John M. - is with the firm. As of 24 April 2024, there were 24 ex directors - Spencer M., Roy C. and others listed below. There were no ex secretaries.

Robin Hood Multi Academy Trust Address / Contact

Office Address Pitmaston Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08686006
Date of Incorporation Wed, 11th Sep 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Siddarth S.

Position: Director

Appointed: 19 April 2023

Ling L.

Position: Director

Appointed: 28 November 2022

Tyrone F.

Position: Director

Appointed: 01 September 2022

Simon B.

Position: Director

Appointed: 21 October 2021

Jane J.

Position: Director

Appointed: 01 September 2019

Leah I.

Position: Director

Appointed: 21 March 2019

Susan B.

Position: Director

Appointed: 08 October 2018

Steve T.

Position: Director

Appointed: 01 September 2016

John M.

Position: Secretary

Appointed: 11 September 2013

Martin C.

Position: Director

Appointed: 11 September 2013

Spencer M.

Position: Director

Appointed: 21 March 2019

Resigned: 30 November 2022

Roy C.

Position: Director

Appointed: 08 October 2018

Resigned: 07 June 2023

Samantha F.

Position: Director

Appointed: 17 April 2018

Resigned: 31 August 2019

Joe P.

Position: Director

Appointed: 01 September 2016

Resigned: 08 October 2018

Mandy H.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2022

Joanne K.

Position: Director

Appointed: 01 September 2016

Resigned: 16 January 2019

John M.

Position: Director

Appointed: 01 September 2016

Resigned: 08 October 2018

Desmond H.

Position: Director

Appointed: 01 September 2016

Resigned: 18 July 2018

Sarah D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2016

Steve T.

Position: Director

Appointed: 01 January 2016

Resigned: 01 September 2016

Louise C.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Suzanne B.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Tehmeena A.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Kamran H.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Nasreen A.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Ateeq K.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Wendy M.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2019

John M.

Position: Director

Appointed: 11 September 2013

Resigned: 01 September 2016

Paul S.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Colin T.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Richard H.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Mandy H.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

Kath H.

Position: Director

Appointed: 11 September 2013

Resigned: 31 December 2015

Rakesh G.

Position: Director

Appointed: 11 September 2013

Resigned: 31 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we identified, there is Martin C. This PSC. The second one in the PSC register is Richard H. This PSC . The third one is Sylvia M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Martin C.

Notified on 1 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Richard H.

Notified on 1 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Sylvia M.

Notified on 1 September 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Richard H.

Notified on 1 September 2016
Ceased on 1 September 2019
Nature of control: right to appoint and remove directors

Sylvia M.

Notified on 1 September 2016
Ceased on 1 September 2019
Nature of control: right to appoint and remove directors

Martin C.

Notified on 1 September 2016
Ceased on 1 September 2019
Nature of control: right to appoint and remove directors

Company previous names

Robin Hood Academy July 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-31
Balance Sheet
Cash Bank On Hand1 485 5233 159 220
Current Assets1 768 6394 555 899
Debtors283 1161 396 679
Net Assets Liabilities9 619 92125 615 071
Other Debtors183 96434 297
Other
Accrued Liabilities Deferred Income72 603293 142
Average Number Employees During Period123256
Creditors232 466863 367
Fixed Assets8 083 74822 024 638
Increase Decrease Due To Transfers Between Classes Intangible Assets 13 940 890
Intangible Assets8 083 74822 024 638
Intangible Assets Gross Cost8 083 74822 024 638
Net Current Assets Liabilities1 536 1733 692 532
Other Creditors116 405570 190
Prepayments Accrued Income91 9941 324 242
Total Assets Less Current Liabilities9 619 92125 717 170
Trade Creditors Trade Payables43 45835
Trade Debtors Trade Receivables7 15838 140

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 7th, February 2024
Free Download (56 pages)

Company search

Advertisements