Background WavePink WaveYellow Wave

BOA TRUST (06832416)

BOA TRUST (06832416) is an active UK company. incorporated on 27 February 2009. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. BOA TRUST has been registered for 17 years. Current directors include BHANGOO, Gurdip Singh, CUNNINGHAM, Mavernie Amanda, MATTINSON, Kevin George, Prof and 7 others.

Company Number
06832416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2009
Age
17 years
Address
Birmingham Ormiston Academy, Birmingham, B4 7QD
Industry Sector
Education
Business Activity
General secondary education
Directors
BHANGOO, Gurdip Singh, CUNNINGHAM, Mavernie Amanda, MATTINSON, Kevin George, Prof, MAYFIELD-TAGUE, Katharine Louise, SHAW, Clayton, SILVERTON, Juliet, TURPIE, Edward Jonathan, WIDDOWS, Julian Michael, WOOD, Sarah Helen, Dr, YEOMANS, Leigh David Benjamin
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOA TRUST

BOA TRUST is an active company incorporated on 27 February 2009 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. BOA TRUST was registered 17 years ago.(SIC: 85310)

Status

active

Active since 17 years ago

Company No

06832416

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

Age

17 Years

Incorporated 27 February 2009

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 31 March 2026 (Just now)
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

Overdue

19 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

BIRMINGHAM ORMISTON ACADEMY
From: 27 February 2009To: 25 April 2023
Contact
Address

Birmingham Ormiston Academy 1 Grosvenor Street Birmingham, B4 7QD,

Previous Addresses

, C/O Ormiston Academies Trust, 112a Shirland Road, London, W9 2EQ, England
From: 8 March 2011To: 24 January 2012
, Stone King Sewell Llp, 16 st. John's Lane, London, EC1M 4BS
From: 27 February 2009To: 8 March 2011
Timeline

63 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WALLACE, Kate Marie

Active
1 Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 05 Jun 2023

BHANGOO, Gurdip Singh

Active
1 Grosvenor Street, BirminghamB4 7QD
Born February 1970
Director
Appointed 22 Mar 2016

CUNNINGHAM, Mavernie Amanda

Active
1 Grosvenor Street, BirminghamB4 7QD
Born June 1964
Director
Appointed 27 Jan 2026

MATTINSON, Kevin George, Prof

Active
1 Grosvenor Street, BirminghamB4 7QD
Born November 1957
Director
Appointed 06 Nov 2017

MAYFIELD-TAGUE, Katharine Louise

Active
Barrack Street, BirminghamB7 4EU
Born April 1969
Director
Appointed 22 Feb 2024

SHAW, Clayton

Active
1 Grosvenor Street, BirminghamB4 7QD
Born December 1971
Director
Appointed 04 Jul 2024

SILVERTON, Juliet

Active
1 Grosvenor Street, BirminghamB4 7QD
Born June 1968
Director
Appointed 20 May 2025

TURPIE, Edward Jonathan

Active
1 Grosvenor Street, BirminghamB4 7QD
Born May 1954
Director
Appointed 05 Jul 2012

WIDDOWS, Julian Michael

Active
1 Grosvenor Street, BirminghamB4 7QD
Born November 1972
Director
Appointed 05 Jul 2022

WOOD, Sarah Helen, Dr

Active
1 Grosvenor Street, BirminghamB4 7QD
Born February 1973
Director
Appointed 08 Dec 2020

YEOMANS, Leigh David Benjamin

Active
1 Grosvenor Street, BirminghamB4 7QD
Born January 1982
Director
Appointed 07 Jul 2020

AVERIS, Paul Stuart

Resigned
Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 14 Mar 2013
Resigned 31 Aug 2014

DARWEN, Peter William

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 22 Sept 2020
Resigned 22 Jul 2022

DARWEN, Peter William

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 16 Dec 2014
Resigned 10 Feb 2019

DOVYDAITIS, David Lee Albert

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 22 Jul 2022
Resigned 26 May 2023

ROSS, Andrew

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Secretary
Appointed 16 Mar 2012
Resigned 14 Mar 2013

SKS SECRETARY LIMITED

Resigned
Queen Square, BathBA1 2HJ
Corporate secretary
Appointed 27 Feb 2009
Resigned 16 Mar 2012

AYRES, Spencer

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born July 1980
Director
Appointed 01 Nov 2012
Resigned 31 Mar 2013

CARSWELL, Mary, Professor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born August 1953
Director
Appointed 27 Feb 2009
Resigned 22 Feb 2016

CHESHIRE, Gaynor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born May 1960
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2022

CLELAND, Ian Mcallister

Resigned
Longville, WolverhamptonWV6 7HD
Born April 1941
Director
Appointed 27 Feb 2009
Resigned 30 Mar 2012

FRANCIS, Peter James, Professor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born April 1968
Director
Appointed 27 Sept 2022
Resigned 30 Nov 2023

GIBBONS, Mike Anthony

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born June 1949
Director
Appointed 01 Sept 2013
Resigned 24 Sept 2019

HODGSON, Hilary Ruth

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born February 1960
Director
Appointed 01 Mar 2012
Resigned 04 Jul 2023

HUDSON, Nick Andrew

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born November 1960
Director
Appointed 08 Nov 2017
Resigned 03 Jul 2025

LIGHTLY, Michael

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born April 1954
Director
Appointed 01 Jan 2013
Resigned 25 Jun 2015

LOCKET, Martin Frank

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born May 1970
Director
Appointed 05 Jul 2012
Resigned 10 Nov 2015

MAKHOUL, Bashir, Professor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born August 1963
Director
Appointed 13 Dec 2016
Resigned 26 Jun 2017

MCEVOY, John

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born September 1969
Director
Appointed 22 Mar 2016
Resigned 25 Sept 2018

MERRICK, Caragh

Resigned
Barrack Street, BirminghamB7 4EU
Born November 1955
Director
Appointed 22 Feb 2024
Resigned 30 Jan 2025

MURRAY, Peter Guiler

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born May 1937
Director
Appointed 27 Feb 2009
Resigned 20 Sept 2012

NASH, Gregory Michael

Resigned
Barrack Street, BirminghamB7 4EU
Born January 1963
Director
Appointed 22 Feb 2024
Resigned 30 Sept 2024

REILLY, John Gerard

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born November 1962
Director
Appointed 01 Sept 2018
Resigned 10 Dec 2019

ROBERTS, David Jonathan, Professor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born February 1960
Director
Appointed 06 Nov 2017
Resigned 18 Oct 2018

SALT, Toby Dominic Brodigan, Professor

Resigned
1 Grosvenor Street, BirminghamB4 7QD
Born July 1962
Director
Appointed 01 Sept 2012
Resigned 26 Jun 2017

Persons with significant control

1

Ormiston Trust

Active
Bell Yard, LondonWC2A 2JR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 April 2023
NE01NE01
Change Of Name Notice
25 April 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
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
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Legacy
6 April 2009
225Change of Accounting Reference Date
Incorporation Company
27 February 2009
NEWINCIncorporation