St Teresa Of Calcutta Multi Academy Company BIRMINGHAM


St Teresa Of Calcutta Multi Academy Company is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at St Joseph's House 1157 Warwick Road, Acocks Green, Birmingham B27 6RG. Incorporated on 2019-02-25, this 5-year-old company is run by 9 directors and 1 secretary.
Director Christopher P., appointed on 09 October 2023. Director Andrew C., appointed on 15 September 2023. Director David W., appointed on 09 July 2020.
As far as secretaries are concerned, we can mention: Collette B., appointed on 24 September 2020.
The company is classified as "general secondary education" (SIC code: 85310), "primary education" (SIC code: 85200), "educational support services" (SIC code: 85600).
The latest confirmation statement was filed on 2023-02-24 and the deadline for the next filing is 2024-03-09. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

St Teresa Of Calcutta Multi Academy Company Address / Contact

Office Address St Joseph's House 1157 Warwick Road
Office Address2 Acocks Green
Town Birmingham
Post code B27 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11844357
Date of Incorporation Mon, 25th Feb 2019
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 5 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, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Christopher P.

Position: Director

Appointed: 09 October 2023

Andrew C.

Position: Director

Appointed: 15 September 2023

Collette B.

Position: Secretary

Appointed: 24 September 2020

David W.

Position: Director

Appointed: 09 July 2020

Andrew K.

Position: Director

Appointed: 21 May 2020

Frances M.

Position: Director

Appointed: 25 February 2019

Sean D.

Position: Director

Appointed: 25 February 2019

Mary M.

Position: Director

Appointed: 25 February 2019

Mary H.

Position: Director

Appointed: 25 February 2019

Susan H.

Position: Director

Appointed: 25 February 2019

Glen A.

Position: Director

Appointed: 01 May 2019

Resigned: 31 August 2020

John R.

Position: Director

Appointed: 25 February 2019

Resigned: 30 April 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we found, there is Bernard L. The abovementioned PSC. The second one in the PSC register is Jonathan V. This PSC and has 25-50% voting rights. Then there is Eric K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bernard L.

Notified on 21 January 2022
Nature of control: right to appoint and remove directors

Jonathan V.

Notified on 25 February 2019
Ceased on 6 January 2022
Nature of control: 25-50% voting rights
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 25 February 2019
Ceased on 6 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Deacon P.

Notified on 25 February 2019
Ceased on 14 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Thursday 31st August 2023
filed on: 31st, December 2023
Free Download (46 pages)

Company search