Background WavePink WaveYellow Wave

ST. PETER'S URBAN VILLAGE TRUST (01839079)

ST. PETER'S URBAN VILLAGE TRUST (01839079) is an active UK company. incorporated on 7 August 1984. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. ST. PETER'S URBAN VILLAGE TRUST has been registered for 41 years. Current directors include DAVIES, John Robert Collis, HARRISON, Roger James, THOMPSON, Alan, Reverend.

Company Number
01839079
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1984
Age
41 years
Address
Burrows Building Bridge Road, Birmingham, B8 3TE
Industry Sector
Education
Business Activity
General secondary education
Directors
DAVIES, John Robert Collis, HARRISON, Roger James, THOMPSON, Alan, Reverend
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETER'S URBAN VILLAGE TRUST

ST. PETER'S URBAN VILLAGE TRUST is an active company incorporated on 7 August 1984 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. ST. PETER'S URBAN VILLAGE TRUST was registered 41 years ago.(SIC: 85310)

Status

active

Active since 41 years ago

Company No

01839079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 7 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Burrows Building Bridge Road Saltley Birmingham, B8 3TE,

Previous Addresses

General Office Lord Howell Building Bridge Road Saltley Birmingham West Midlands B8 3TE
From: 7 August 1984To: 25 September 2017
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Nov 22
Director Left
May 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

COPPAGE, Christine Samantha

Active
Station Road, SolihullB37 7BA
Secretary
Appointed 29 Sept 2003

DAVIES, John Robert Collis

Active
Bridge Road, BirminghamB8 3TE
Born October 1953
Director
Appointed 18 Jul 2018

HARRISON, Roger James

Active
West Acre, RedditchB98 0AL
Born December 1946
Director
Appointed 14 Dec 2001

THOMPSON, Alan, Reverend

Active
Washwood Heath Road, BirminghamB8 2XS
Born June 1961
Director
Appointed 19 Jul 2011

LAWRENCE, John Patrick Grosvenor, Sir

Resigned
Voyce House, WorcesterWR6 6YS
Secretary
Appointed N/A
Resigned 14 Dec 1992

SHAW, James

Resigned
47 Ashbridge Road, CoventryCV5 9LB
Secretary
Appointed 15 Dec 1992
Resigned 29 Sept 2003

ALLATT, Cyril Stephen

Resigned
43 Station Road, ColeshillB46 2JA
Born December 1930
Director
Appointed N/A
Resigned 10 Jan 2007

BARTON, Charles John Greenwood, The Venerable

Resigned
26 George Road, BirminghamB15 1PJ
Born June 1936
Director
Appointed N/A
Resigned 29 Sept 2003

BURKE, David

Resigned
Bridge Road, BirminghamB8 3TE
Born February 1952
Director
Appointed 19 Apr 2011
Resigned 22 May 2025

BUTCHER, Jack Newman

Resigned
264 Coleshill Road, BirminghamB36 8BG
Born July 1931
Director
Appointed N/A
Resigned 22 Nov 2025

CHECKLEY, David Robert Warwick

Resigned
The Old Mill House, FeckenhamB96 6HZ
Born February 1939
Director
Appointed 30 Jun 2003
Resigned 12 Oct 2022

EATON, John

Resigned
Bridge Road, BirminghamB8 3TE
Born November 1945
Director
Appointed 19 Jul 2011
Resigned 21 Mar 2018

FINEGAN, Catherine Paul

Resigned
27 Whittington Oval, BirminghamB33 8JH
Born June 1931
Director
Appointed N/A
Resigned 29 Mar 2006

HALL, Richard Laurence

Resigned
4a Kingslea Road, SolihullB91 1TP
Born February 1958
Director
Appointed 28 Jun 1995
Resigned 28 Sept 1998

HARRIS, Margaret

Resigned
Bridge Road, BirminghamB8 3TE
Born April 1942
Director
Appointed 17 Jan 2012
Resigned 08 May 2019

HAZELDENE, Kenneth Terence

Resigned
12 Hatfield Close, RedditchB98 0AD
Born April 1945
Director
Appointed 10 Jan 2007
Resigned 08 Oct 2025

HOWELL, Andrew

Resigned
9 Bucknall Court, BirminghamB13 9XR
Born April 1957
Director
Appointed 25 Sept 2000
Resigned 29 Sept 2003

HOWELL, Denis Herbert, The Rt Hon Lord

Resigned
33 Moor Green Lane, BirminghamB13 8NE
Born September 1923
Director
Appointed N/A
Resigned 27 Mar 1995

HUSSAIN, Abid

Resigned
193 St Saviours Road, BirminghamB8 1HW
Born November 1957
Director
Appointed 26 Mar 2001
Resigned 30 Jun 2003

MCDERMOTT, Adele Lee

Resigned
Church House Farm, CongerstoneCV13 6NF
Born September 1963
Director
Appointed 08 Apr 2002
Resigned 16 Oct 2012

MCINTOSH, Donald

Resigned
24 Sutherland Road, WolverhamptonWV4 5AR
Born June 1957
Director
Appointed 14 Dec 2005
Resigned 17 Jan 2012

MUNN, James Mcgregor

Resigned
The Cedars 139 Old Station Road, SolihullB92 0HE
Born July 1930
Director
Appointed N/A
Resigned 22 Mar 2003

NELSON, Jane Catherine

Resigned
139 Oxford Road, BirminghamB13 9SH
Born May 1954
Director
Appointed 28 Jun 1995
Resigned 31 Dec 2000

PITTS, James Rodney Gordon

Resigned
4 Fairways, SolihullB93 9LL
Born December 1956
Director
Appointed 28 Jun 1995
Resigned 25 Sept 2000

RICHMOND, Angela Joy

Resigned
36 Emmanuel Road, Sutton ColdfieldB73 5LZ
Born July 1950
Director
Appointed 29 Sept 2005
Resigned 16 Jan 2008

SEARLE, John Richard

Resigned
136 Royal Worcester Crescent, BromsgroveB60 2TR
Born August 1971
Director
Appointed 14 Dec 2001
Resigned 19 Apr 2011

TODD, Susan Margaret

Resigned
348 Heath Road South, BirminghamB31 2BH
Born January 1953
Director
Appointed 28 Jun 1995
Resigned 24 Oct 2000

TOWNSEND, Allan Harvey, Reverend

Resigned
The Croft Penkhull, Stoke On TrentST4 5HT
Born April 1943
Director
Appointed 29 Sept 2003
Resigned 17 Jan 2012

WILLSON, Stanley William

Resigned
Lapworth House Wharf Lane, SolihullB94 5QH
Born May 1927
Director
Appointed N/A
Resigned 27 Mar 1995
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
287Change of Registered Office
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 March 1993
MEM/ARTSMEM/ARTS
Legacy
13 January 1993
288288
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Small
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
12 November 1987
288288
Legacy
14 May 1987
363363
Legacy
18 March 1987
288288
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288