Background WavePink WaveYellow Wave

NEWMAN FIRMTRUST LIMITED (02485122)

NEWMAN FIRMTRUST LIMITED (02485122) is an active UK company. incorporated on 26 March 1990. with registered office in Birmingham. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. NEWMAN FIRMTRUST LIMITED has been registered for 36 years. Current directors include DUNNE, Jacquelyn Bridget, Professor, HARRIS, Antony Christopher.

Company Number
02485122
Status
active
Type
ltd
Incorporated
26 March 1990
Age
36 years
Address
Birmingham Newman University, Birmingham, B32 3NT
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
DUNNE, Jacquelyn Bridget, Professor, HARRIS, Antony Christopher
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN FIRMTRUST LIMITED

NEWMAN FIRMTRUST LIMITED is an active company incorporated on 26 March 1990 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. NEWMAN FIRMTRUST LIMITED was registered 36 years ago.(SIC: 85421, 85422)

Status

active

Active since 36 years ago

Company No

02485122

LTD Company

Age

36 Years

Incorporated 26 March 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Birmingham Newman University Genners Lane Birmingham, B32 3NT,

Previous Addresses

Newman University Genners Lane Bartley Green Birmingham West Midlands B32 3NT
From: 27 March 2013To: 3 April 2024
Newman University College Genners Lane Bartley Green Birmingham West Midlands B32 3NT United Kingdom
From: 26 March 1990To: 27 March 2013
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Feb 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SALTER WRIGHT, Yvonne

Active
Genners Lane, BirminghamB32 3NT
Secretary
Appointed 27 Nov 2023

DUNNE, Jacquelyn Bridget, Professor

Active
Genners Lane, BirminghamB32 3NT
Born August 1965
Director
Appointed 26 Jan 2021

HARRIS, Antony Christopher

Active
Genners Lane, BirminghamB32 3NT
Born May 1975
Director
Appointed 27 Mar 2025

BRYDEN, Roderick William

Resigned
Westholme, Ottery St. MaryEX11 1DL
Secretary
Appointed 13 Jun 1994
Resigned 21 Sept 2001

COSGROVE, Terence Michael

Resigned
2 Newman College Close, BirminghamB32 3JN
Secretary
Appointed N/A
Resigned 31 Mar 1994

EVERSON, Andrea Jane

Resigned
Genners Lane, BirminghamB32 3NT
Secretary
Appointed 20 Apr 2016
Resigned 31 May 2023

MITCHELL, Jayne, Professor

Resigned
Genners Lane, BirminghamB32 3NT
Secretary
Appointed 01 Jun 2023
Resigned 27 Nov 2023

O'SULLIVAN, Catherine Mary

Resigned
128 Oakfield Road, BirminghamB29 7ED
Secretary
Appointed 01 Aug 2001
Resigned 31 Aug 2004

SOMERFIELD, Heather Catharine

Resigned
Worcester Road, StourbridgeDY9 0HU
Secretary
Appointed 08 Feb 2005
Resigned 11 Sept 2015

BEESLEY, Christopher Joseph

Resigned
55 Sir Harrys Road, BirminghamB15 2US
Born August 1952
Director
Appointed 09 Feb 2009
Resigned 27 Nov 2014

BELL, Janice Christine

Resigned
Woodwinds, BewdleyDY12 2UE
Born July 1954
Director
Appointed 01 Aug 2001
Resigned 30 Jan 2004

BROOM, Anthony Ernest John Newton

Resigned
10 Monkseaton Road, Sutton ColdfieldB72 1LB
Born February 1933
Director
Appointed 11 Feb 2003
Resigned 03 Nov 2008

BRYDEN, Roderick William

Resigned
Westholme, Ottery St. MaryEX11 1DL
Born July 1941
Director
Appointed 13 Jun 1994
Resigned 21 Sept 2001

CARLISLE, John Anthony

Resigned
Genners Lane, BirminghamB32 3NT
Born August 1942
Director
Appointed 28 Sept 2016
Resigned 30 Jun 2021

CHILDS, Peter, Professor

Resigned
Genners Lane, BirminghamB32 3NT
Born April 1962
Director
Appointed 23 May 2019
Resigned 26 Jan 2021

COGHLAN, Gerard Anthony Dillon

Resigned
10 Hamilton Avenue, BirminghamB17 8AJ
Born November 1920
Director
Appointed N/A
Resigned 13 Feb 2001

COSGROVE, Terence Michael

Resigned
2 Newman College Close, BirminghamB32 3JN
Born September 1932
Director
Appointed N/A
Resigned 31 Mar 1994

CUMING, Joan Sylvia

Resigned
1 Newman College Close, BirminghamB32 3JN
Born April 1930
Director
Appointed N/A
Resigned 31 Aug 1994

DAVIDSON, John Scott, Professor

Resigned
Genners Lane, BirminghamB32 3NT
Born September 1954
Director
Appointed 03 Jan 2017
Resigned 24 May 2019

DAVIES, Mark Christopher

Resigned
Genners Lane, BirminghamB32 3NT
Born October 1954
Director
Appointed 22 Apr 2015
Resigned 24 Nov 2016

EVANS, David Ernest Charles, Bishop

Resigned
Genners Lane, BirminghamB32 3NT
Born October 1953
Director
Appointed 30 May 2017
Resigned 15 Feb 2021

EVERSON, Andrea Jane

Resigned
Genners Lane, BirminghamB32 3NT
Born February 1975
Director
Appointed 20 Apr 2016
Resigned 31 May 2023

KENNY, Stephen Charles

Resigned
Genners Lane, BirminghamB32 3NT
Born October 1961
Director
Appointed 26 Jan 2018
Resigned 22 Nov 2023

LENNON, Phillip Jasper James

Resigned
Genners Lane, BirminghamB32 3NT
Born July 1952
Director
Appointed 22 Nov 2023
Resigned 31 Mar 2025

LUTZEIER, Peter Rolf

Resigned
Genners Lane, BirminghamB32 3NT
Born August 1948
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2016

O'SULLIVAN, Catherine Mary

Resigned
128 Oakfield Road, BirminghamB29 7ED
Born December 1956
Director
Appointed 01 Aug 2001
Resigned 31 Aug 2004

RAY, Brian, Professor

Resigned
22 Russell Avenue, RugbyCV22 6PX
Born May 1935
Director
Appointed 01 Sept 1994
Resigned 31 Aug 2000

REDICAN, Bede, Dr

Resigned
10 Medici Road, BromsgroveB60 2RL
Born November 1936
Director
Appointed 14 Jun 1993
Resigned 31 Aug 2002

ROCK, Caroline Jane

Resigned
27 Aston Cantlow Road, Stratford Upon AvonCV37 9XN
Born March 1962
Director
Appointed 04 Jan 1999
Resigned 18 May 2001

SOMERFIELD, Heather Catharine

Resigned
Worcester Road, StourbridgeDY9 0HU
Born July 1950
Director
Appointed 08 Feb 2005
Resigned 11 Sept 2015

TAYLOR, Pamela Thorn

Resigned
Monellan, MalvernWR14 4DH
Born October 1950
Director
Appointed 01 Sept 2000
Resigned 18 Dec 2009

TUCKER, Stan Alfred, Professor

Resigned
209 Collis Street, StourbridgeDY8 4EH
Born September 1950
Director
Appointed 08 Feb 2005
Resigned 15 Mar 2011

WARBURTON, John Kenneth

Resigned
35 Hampshire Drive, BirminghamB15 3NY
Born May 1932
Director
Appointed 13 Feb 2001
Resigned 31 Aug 2002

WICKS, Brian Jackson

Resigned
17 Shenley Fields Road, BirminghamB29 5AG
Born August 1936
Director
Appointed 01 Apr 1992
Resigned 21 Dec 1998

Persons with significant control

3

0 Active
3 Ceased

Professor John Scott Davidson

Ceased
Genners Lane, BirminghamB32 3NT
Born September 1954

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 24 May 2019

Mr John Anthony Carlisle

Ceased
Genners Lane, BirminghamB32 3NT
Born August 1942

Nature of Control

Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 30 Jun 2021

Ms Andrea Jane Everson

Ceased
Genners Lane, BirminghamB32 3NT
Born February 1975

Nature of Control

Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Auditors Resignation Company
8 August 2007
AUDAUD
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
22 November 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
12 November 1992
225(1)225(1)
Legacy
7 April 1992
288288
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
27 June 1990
288288
Legacy
27 June 1990
224224
Memorandum Articles
18 May 1990
MAMA
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Incorporation Company
26 March 1990
NEWINCIncorporation