Background WavePink WaveYellow Wave

HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST (06548296)

HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST (06548296) is an active UK company. incorporated on 28 March 2008. with registered office in Newport. The company operates in the Education sector, engaged in general secondary education. HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST has been registered for 18 years. Current directors include DORMAN, Simon Henry, GALLAGHER, John, JONES, David Edward and 5 others.

Company Number
06548296
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2008
Age
18 years
Address
Haberdashers' Adams Grammar School, Newport, TF10 7BD
Industry Sector
Education
Business Activity
General secondary education
Directors
DORMAN, Simon Henry, GALLAGHER, John, JONES, David Edward, MITCHELL, Sarah, NIELSEN, Michael John Braddick, SEARLES, Mark Peter Lister, WATT, Colin Forbes, WOOD, Simon Christopher
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST

HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST is an active company incorporated on 28 March 2008 with the registered office located in Newport. The company operates in the Education sector, specifically engaged in general secondary education. HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06548296

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

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

HABERDASHERS' ADAMS' FEDERATION TRUST
From: 28 March 2008To: 22 March 2022
Contact
Address

Haberdashers' Adams Grammar School High St Newport, TF10 7BD,

Previous Addresses

Abraham Darby Academy Ironbridge Road Madeley Telford Shropshire TF7 5HX
From: 19 September 2011To: 16 September 2019
Ironbridge Road Madeley Telford TF7 5HX
From: 27 January 2010To: 19 September 2011
C/O C/O, Adam's Grammar School Adam's Grammar School High Street Newport Shropshire TF10 7BD
From: 28 March 2008To: 27 January 2010
Timeline

44 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BURNS, Adrian Gerald

Active
High St, NewportTF10 7BD
Secretary
Appointed 10 Aug 2011

DORMAN, Simon Henry

Active
High St, NewportTF10 7BD
Born October 1971
Director
Appointed 19 Sept 2023

GALLAGHER, John

Active
High St, NewportTF10 7BD
Born January 1960
Director
Appointed 18 Jul 2013

JONES, David Edward

Active
High St, NewportTF10 7BD
Born October 1974
Director
Appointed 10 Dec 2019

MITCHELL, Sarah

Active
High St, NewportTF10 7BD
Born April 1974
Director
Appointed 21 Sept 2022

NIELSEN, Michael John Braddick

Active
High St, NewportTF10 7BD
Born November 1995
Director
Appointed 01 Sept 2024

SEARLES, Mark Peter Lister

Active
High St, NewportTF10 7BD
Born January 1961
Director
Appointed 23 Sept 2020

WATT, Colin Forbes

Active
High St, NewportTF10 7BD
Born April 1962
Director
Appointed 10 Aug 2011

WOOD, Simon Christopher

Active
High St, NewportTF10 7BD
Born June 1963
Director
Appointed 03 Apr 2025

ROWLAND, Peter Nigel

Resigned
Park Lane, TelfordTF7 5HJ
Secretary
Appointed 12 Oct 2009
Resigned 08 Aug 2011

SNELL, Allan Michael

Resigned
Church Meadow, NewportTF10 9HD
Secretary
Appointed 07 Aug 2008
Resigned 20 Jul 2009

SK SECRETARY LIMITED

Resigned
13 Queen Square, BathBA1 2HJ
Corporate secretary
Appointed 28 Mar 2008
Resigned 07 Aug 2008

BARROW, Roderick Guy

Resigned
High St, NewportTF10 7BD
Born June 1963
Director
Appointed 19 Jul 2014
Resigned 31 Dec 2019

BATEMAN, Christopher John Turner, Dr

Resigned
Watery Lane, ChichesterPO18 9LE
Born June 1937
Director
Appointed 25 Mar 2010
Resigned 04 Aug 2011

BATES, Jonathan Ernest Norman

Resigned
18 West Smithfield, LondonEC1A 9HQ
Born March 1948
Director
Appointed 25 Nov 2013
Resigned 25 Nov 2014

BURBIDGE, Kimberley

Resigned
Ironbridge Road, TelfordTF7 5HX
Born November 1982
Director
Appointed 03 Aug 2013
Resigned 26 Oct 2017

CANN, John William Anthony

Resigned
High St, NewportTF10 7BD
Born July 1947
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2019

CHAUNDLER, Margot Suzanne

Resigned
Ironbridge Road, TelfordTF7 5HX
Born September 1949
Director
Appointed 12 Oct 2009
Resigned 22 Jul 2016

GALLAGHER, John

Resigned
Ironbridge Road, TelfordTF7 5HX
Born January 1960
Director
Appointed 10 Aug 2011
Resigned 10 Dec 2012

GLOVER, Richard Gordon Finlay

Resigned
Ironbridge Road, TelfordTF7 5HX
Born August 1952
Director
Appointed 20 Nov 2015
Resigned 24 Nov 2016

GOULDING, Jeremy Wynne Ruthven

Resigned
Ironbridge Road, TelfordTF7 5HX
Born August 1950
Director
Appointed 20 Jun 2013
Resigned 31 Dec 2018

HAMILTON, Jonathan Harry Wharton

Resigned
Ironbridge Road, TelfordTF7 5HX
Born August 1949
Director
Appointed 28 Mar 2008
Resigned 23 Apr 2013

HARNISCH, Henriette, Dr

Resigned
Ironbridge Road, TelfordTF7 5HX
Born December 1964
Director
Appointed 10 Aug 2011
Resigned 18 Jul 2013

JUSTER, David Howard

Resigned
The Old Vicarage, HighmoorRG9 5DT
Born January 1951
Director
Appointed 28 Mar 2008
Resigned 05 May 2010

OSBORNE, Michael Andrew

Resigned
High St, NewportTF10 7BD
Born June 1968
Director
Appointed 10 Dec 2019
Resigned 17 Nov 2022

PENNEY, James

Resigned
High St, NewportTF10 7BD
Born September 1964
Director
Appointed 06 Mar 2017
Resigned 31 Aug 2024

POWELL, Bruce Lewis Hamilton

Resigned
Ironbridge Road, TelfordTF7 5HX
Born April 1949
Director
Appointed 10 Aug 2011
Resigned 25 Nov 2011

POWELL, Bruce Lewis Hamilton

Resigned
Broadhatch House, FarnhamGU10 5JJ
Born April 1949
Director
Appointed 28 Mar 2008
Resigned 12 Feb 2009

POWELL, Geoffrey Mark

Resigned
Ironbridge Road, TelfordTF7 5HX
Born January 1946
Director
Appointed 26 Nov 2012
Resigned 25 Nov 2013

RUSSELL, William Anthony Bowater, Sir

Resigned
Ironbridge Road, TelfordTF7 5HX
Born April 1965
Director
Appointed 12 Feb 2009
Resigned 11 Jul 2014

TAYLOR, Samuel Vernon

Resigned
High St, NewportTF10 7BD
Born March 1952
Director
Appointed 10 Aug 2011
Resigned 16 Jul 2020

WALTERS, Maurice Henry

Resigned
High St, NewportTF10 7BD
Born December 1984
Director
Appointed 10 Dec 2019
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
22 March 2022
NE01NE01
Change Of Name Notice
22 March 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 February 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Auditors Resignation Company
6 June 2017
AUDAUD
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2014
AR01AR01
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
10 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Statement Of Companys Objects
22 August 2011
CC04CC04
Resolution
22 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
287Change of Registered Office
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
287Change of Registered Office
Incorporation Company
28 March 2008
NEWINCIncorporation