Background WavePink WaveYellow Wave

STUDENT VOICE (05772083)

STUDENT VOICE (05772083) is an active UK company. incorporated on 6 April 2006. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. STUDENT VOICE has been registered for 19 years. Current directors include MAROY, Destin, NEWMAN, Michael Paul, REHELL, Suvi Tuulia and 2 others.

Company Number
05772083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 2006
Age
19 years
Address
54 - 57 C/O Phoenix Education, The Warehouse, Birmingham, B5 5TH
Industry Sector
Education
Business Activity
Educational support activities
Directors
MAROY, Destin, NEWMAN, Michael Paul, REHELL, Suvi Tuulia, WHITEHOUSE, Daniel Geoffrey, WILSON, Adam
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT VOICE

STUDENT VOICE is an active company incorporated on 6 April 2006 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. STUDENT VOICE was registered 19 years ago.(SIC: 85600)

Status

active

Active since 19 years ago

Company No

05772083

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

54 - 57 C/O Phoenix Education, The Warehouse Allison Street Birmingham, B5 5TH,

Previous Addresses

Common House C/O Phoenix Education Trust, Unit 5E Pundersons Gardens, Bethnal Green London E2 9QG England
From: 16 May 2020To: 3 November 2024
C/O Danny Whitehouse Block D, Hackney Community College Falkirk Street London N1 6HQ England
From: 11 May 2016To: 16 May 2020
Southbank House Black Prince Road London SE1 7SJ
From: 24 July 2014To: 11 May 2016
C/O Student Voice Third Floor Cityside House 40 Adler Street Aldgate London E1 1EE
From: 23 May 2012To: 24 July 2014
Essa 15 Old Ford Road Bethnal Green London E2 9PJ
From: 6 April 2006To: 23 May 2012
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Apr 20
Director Left
Aug 22
Director Joined
Nov 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MAROY, Destin

Active
The Warehouse, BirminghamB5 5TH
Born June 1996
Director
Appointed 03 Nov 2024

NEWMAN, Michael Paul

Active
C/O Phoenix Education, The Warehouse, BirminghamB5 5TH
Born July 1963
Director
Appointed 16 Dec 2018

REHELL, Suvi Tuulia

Active
C/O Phoenix Education, The Warehouse, BirminghamB5 5TH
Born December 1987
Director
Appointed 26 Oct 2015

WHITEHOUSE, Daniel Geoffrey

Active
C/O Phoenix Education, The Warehouse, BirminghamB5 5TH
Born April 1989
Director
Appointed 16 Dec 2018

WILSON, Adam

Active
C/O Phoenix Education, The Warehouse, BirminghamB5 5TH
Born November 1989
Director
Appointed 26 Oct 2015

DEY, Rajeeb

Resigned
38-40 Elm Avenue, UpminsterRM14 2AY
Secretary
Appointed 06 Apr 2006
Resigned 29 Mar 2014

ROBERTS, Rachel Sara

Resigned
Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 07 Jul 2014
Resigned 26 Oct 2015

ABOAH, Kirsten Kensema

Resigned
Black Prince Road, LondonSE1 7SJ
Born December 1985
Director
Appointed 19 Jan 2015
Resigned 26 Oct 2015

ASHWORTH-MCLINTOCK, James Robert

Resigned
Black Prince Road, LondonSE1 7SJ
Born March 1990
Director
Appointed 19 Jan 2015
Resigned 26 Oct 2015

BARRY, Charles Robert Hayden

Resigned
Falkirk Street, LondonN1 6HQ
Born December 1990
Director
Appointed 26 Oct 2015
Resigned 25 Mar 2019

DOWNES, Jack Dominic

Resigned
C/O Phoenix Education Trust,, LondonE2 9QG
Born July 2000
Director
Appointed 16 Dec 2018
Resigned 08 Aug 2022

HANNAM, Dermot Henry

Resigned
Falkirk Street, LondonN1 6HQ
Born May 1940
Director
Appointed 09 Jan 2016
Resigned 16 Dec 2018

LEATHERDALE, Anna Francesca

Resigned
The Old School, Newton AbbotTQ12 4QE
Born April 1964
Director
Appointed 06 Apr 2006
Resigned 09 Apr 2012

LINTERN, Chloe Louise

Resigned
Falkirk Street, LondonN1 6HQ
Born July 1998
Director
Appointed 26 Oct 2015
Resigned 04 Apr 2016

ROBERTS, Rachel Sara

Resigned
40 Adler Street, LondonE1 1EE
Born November 1984
Director
Appointed 01 Jan 2013
Resigned 29 Mar 2014

RUFO, Yasmin

Resigned
Black Prince Road, LondonSE1 7SJ
Born November 1997
Director
Appointed 29 Mar 2014
Resigned 26 Oct 2015

SHORE, Luke Thomas

Resigned
Black Prince Road, LondonSE1 7SJ
Born April 1997
Director
Appointed 29 Mar 2014
Resigned 07 Jul 2014

TECKMAN, Jonathan Simon Paul

Resigned
40 Adler Street, LondonE1 1EE
Born May 1963
Director
Appointed 22 May 2012
Resigned 31 Mar 2013

TOMLINSON, Connor Christopher

Resigned
Falkirk Street, LondonN1 6HQ
Born May 2000
Director
Appointed 16 Dec 2018
Resigned 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Incorporation Company
6 April 2006
NEWINCIncorporation