Background WavePink WaveYellow Wave

WMCT PHEM ACADEMY LTD (06770849)

WMCT PHEM ACADEMY LTD (06770849) is an active UK company. incorporated on 11 December 2008. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. WMCT PHEM ACADEMY LTD has been registered for 17 years. Current directors include LEDBURY, Carl John, RUSSELL, Ian Philip, Dr, WILSON, David John.

Company Number
06770849
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
C/O Bournbrook Fire Station Bristol Road, Birmingham, B5 7SN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LEDBURY, Carl John, RUSSELL, Ian Philip, Dr, WILSON, David John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMCT PHEM ACADEMY LTD

WMCT PHEM ACADEMY LTD is an active company incorporated on 11 December 2008 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. WMCT PHEM ACADEMY LTD was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06770849

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

WEST MIDLANDS CARE TEAM (TRADING) LIMITED
From: 30 January 2009To: 8 May 2023
FRIARS 599 LIMITED
From: 11 December 2008To: 30 January 2009
Contact
Address

C/O Bournbrook Fire Station Bristol Road Bournebrook Birmingham, B5 7SN,

Previous Addresses

99 C/O West Midlands Fire Service 99 Vauxhall Road Birmingham B7 4HW England
From: 3 April 2023To: 17 October 2025
20 Blackmore Road Malvern Worcestershire WR14 1QT United Kingdom
From: 23 July 2019To: 3 April 2023
Make More Noise Limited, Open Space Upper Interfields Malvern WR14 1UT England
From: 28 December 2018To: 23 July 2019
C/O Make More Noise Limited 11a Abbey Road Malvern WR14 3ES England
From: 21 November 2016To: 28 December 2018
C/O Wm Care Team 14 Hallow Park Hallow Worcester WR2 6PG England
From: 15 August 2016To: 21 November 2016
C/O Red Hot Irons Unit 2, Warwick House Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE England
From: 6 August 2015To: 15 August 2016
C/O Baker Tilly Tax & Accounting Ltd St Phillips Point Temple Row Birmingham West Midlands B2 5AF
From: 5 December 2014To: 6 August 2015
Charterhouse Legge Street Birmingham B4 7EU
From: 27 May 2013To: 5 December 2014
Bristol Road Ambulance Station Bristol Road Bournbrook Birmingham B5 7SN
From: 11 December 2008To: 27 May 2013
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LEDBURY, Carl John

Active
Bristol Road, BirminghamB5 7SN
Born July 1956
Director
Appointed 10 Mar 2009

RUSSELL, Ian Philip, Dr

Active
Bristol Road, BirminghamB5 7SN
Born February 1965
Director
Appointed 06 Sept 2011

WILSON, David John

Active
Bristol Road, BirminghamB5 7SN
Born March 1990
Director
Appointed 18 Jan 2023

FORD, Trevor

Resigned
Bristol Road, BirminghamB5 7SN
Secretary
Appointed 10 Mar 2009
Resigned 06 Sept 2011

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 11 Dec 2008
Resigned 10 Mar 2009

SLATER, Paul

Resigned
Temple Row, BirminghamB2 5AF
Secretary
Appointed 06 Sept 2011
Resigned 09 Jan 2015

AHMED, Shahzada Khuram

Resigned
Legge Street, BirminghamB4 7EU
Born October 1972
Director
Appointed 10 Mar 2009
Resigned 04 Dec 2013

DRAYCOTT, Russell Brett

Resigned
C/O West Midlands Fire Service, BirminghamB7 4HW
Born October 1959
Director
Appointed 18 Jan 2023
Resigned 17 Dec 2024

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 11 Dec 2008
Resigned 10 Mar 2009

FORD, Trevor

Resigned
Legge Street, BirminghamB4 7EU
Born April 1951
Director
Appointed 10 Mar 2009
Resigned 04 Dec 2013

HODGETTS, Sarah Anne

Resigned
C/O West Midlands Fire Service, BirminghamB7 4HW
Born April 1966
Director
Appointed 01 Apr 2015
Resigned 03 Mar 2025

HULME, Jonathan, Dr

Resigned
C/O West Midlands Fire Service, BirminghamB7 4HW
Born March 1974
Director
Appointed 06 Sept 2011
Resigned 08 Jun 2023

JONES, Nicholas Peter Carl

Resigned
Bristol Road, BirminghamB5 7SN
Born February 1977
Director
Appointed 18 Jan 2023
Resigned 07 Aug 2024

LEY, Geraldine Marie

Resigned
Blackmore Road, MalvernWR14 1QT
Born May 1953
Director
Appointed 10 Mar 2009
Resigned 30 Dec 2019

PERKINS, Gavin David, Professor

Resigned
Blackmore Road, MalvernWR14 1QT
Born October 1971
Director
Appointed 10 Mar 2009
Resigned 30 Dec 2019

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 11 Dec 2008
Resigned 10 Mar 2009

PORTER, Keith Macdonald, Professor

Resigned
C/O West Midlands Fire Service, BirminghamB7 4HW
Born December 1948
Director
Appointed 10 Mar 2009
Resigned 17 Dec 2024

STEYN, Richard Stephen, Dr

Resigned
Blackmore Road, MalvernWR14 1QT
Born October 1961
Director
Appointed 06 Sept 2011
Resigned 18 Jan 2023

WARD, Matthew John

Resigned
C/O West Midlands Fire Service, BirminghamB7 4HW
Born April 1977
Director
Appointed 05 Dec 2013
Resigned 08 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Carl John Ledbury

Active
Bristol Road, BirminghamB5 7SN
Born July 1956

Nature of Control

Significant influence or control
Notified 17 Dec 2024

Professor Keith Macdonald Porter

Ceased
C/O West Midlands Fire Service, BirminghamB7 4HW
Born December 1948

Nature of Control

Significant influence or control
Notified 18 Jan 2023
Ceased 17 Dec 2024

Mr Richard Stephen Steyn

Ceased
Blackmore Road, MalvernWR14 1QT
Born October 1961

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Move Registers To Sail Company
7 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2008
NEWINCIncorporation