The Edge Academy Trust BIRMINGHAM


Founded in 2014, The Edge Academy Trust, classified under reg no. 08829472 is an active company. Currently registered at 946 Bristol Road South B31 2LQ, Birmingham the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 7 directors, namely Fiona M., Adam S. and Jean D. and others. Of them, Ruth H. has been with the company the longest, being appointed on 2 January 2014 and Fiona M. has been with the company for the least time - from 14 December 2022. As of 11 May 2024, there were 12 ex directors - Amanda T., Andrew W. and others listed below. There were no ex secretaries.

The Edge Academy Trust Address / Contact

Office Address 946 Bristol Road South
Office Address2 Northfield
Town Birmingham
Post code B31 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08829472
Date of Incorporation Thu, 2nd Jan 2014
Industry General secondary education
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Fiona M.

Position: Director

Appointed: 14 December 2022

Adam S.

Position: Director

Appointed: 23 September 2020

Jean D.

Position: Director

Appointed: 29 January 2020

Robert C.

Position: Director

Appointed: 29 January 2020

Gerard D.

Position: Director

Appointed: 04 April 2017

Eileen S.

Position: Director

Appointed: 04 June 2015

Ruth H.

Position: Director

Appointed: 02 January 2014

Amanda T.

Position: Director

Appointed: 26 September 2019

Resigned: 15 June 2020

Andrew W.

Position: Director

Appointed: 16 April 2018

Resigned: 31 December 2023

Rebecca E.

Position: Director

Appointed: 13 September 2016

Resigned: 17 January 2018

Lucy M.

Position: Director

Appointed: 13 September 2016

Resigned: 02 February 2019

Simon F.

Position: Director

Appointed: 07 September 2016

Resigned: 16 June 2019

Caroline L.

Position: Director

Appointed: 14 July 2016

Resigned: 29 September 2022

Dawn S.

Position: Director

Appointed: 01 September 2015

Resigned: 13 July 2017

Georgina P.

Position: Director

Appointed: 04 June 2015

Resigned: 03 November 2016

Stan T.

Position: Director

Appointed: 04 June 2015

Resigned: 25 June 2019

Samantha R.

Position: Director

Appointed: 04 June 2015

Resigned: 23 March 2016

Richard C.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2017

Jane G.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Caroline L. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Ruth H. This PSC and has 25-50% voting rights. The third one is Timothy B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Caroline L.

Notified on 14 January 2020
Ceased on 14 December 2022
Nature of control: 25-50% voting rights

Ruth H.

Notified on 14 January 2020
Ceased on 14 December 2022
Nature of control: 25-50% voting rights

Timothy B.

Notified on 16 November 2020
Ceased on 14 December 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 31, 2023
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements