Background WavePink WaveYellow Wave

KING EDWARD VI SHELDON HEATH CHARITABLE FUND (07002160)

KING EDWARD VI SHELDON HEATH CHARITABLE FUND (07002160) is an active UK company. incorporated on 26 August 2009. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. KING EDWARD VI SHELDON HEATH CHARITABLE FUND has been registered for 16 years. Current directors include DOWLING, Guy, ELCOCKS, Rebecca, MEALIA, Precious Nicole and 3 others.

Company Number
07002160
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
King Edward Vi Sheldon Heath Academy, Birmingham, B26 2RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOWLING, Guy, ELCOCKS, Rebecca, MEALIA, Precious Nicole, REED, Neil Jordan, ROAN, Lynda Mary, TOWNSEND, Holly Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING EDWARD VI SHELDON HEATH CHARITABLE FUND

KING EDWARD VI SHELDON HEATH CHARITABLE FUND is an active company incorporated on 26 August 2009 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. KING EDWARD VI SHELDON HEATH CHARITABLE FUND was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07002160

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

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

KING EDWARD VI SHELDON HEATH ACADEMY
From: 26 August 2009To: 25 September 2018
Contact
Address

King Edward Vi Sheldon Heath Academy Sheldon Heath Road Birmingham, B26 2RZ,

Previous Addresses

King Edward Vi Sheldon Heath Academy Sheldon Heath Road Sheldon Birmingham B26 2RZ England
From: 27 March 2018To: 2 October 2018
Foundation Offices Edgbaston Park Road Birmingham B15 2UD
From: 29 April 2010To: 27 March 2018
C/O Stone King Sewell Llp 16 St. John's Lane London EC1M 4BS
From: 26 August 2009To: 29 April 2010
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
73
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWLING, Guy

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born June 1985
Director
Appointed 19 Jul 2020

ELCOCKS, Rebecca

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born August 1970
Director
Appointed 20 Apr 2020

MEALIA, Precious Nicole

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born October 1991
Director
Appointed 20 May 2021

REED, Neil Jordan

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born May 1985
Director
Appointed 01 Jan 2023

ROAN, Lynda Mary

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born November 1951
Director
Appointed 01 Jan 2023

TOWNSEND, Holly Anne

Active
Sheldon Heath Road, BirminghamB26 2RZ
Born January 1995
Director
Appointed 07 Jul 2022

ROBINSON, Karen Zoe

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Secretary
Appointed 01 Sept 2010
Resigned 30 Apr 2017

ALLEN, John Paterson

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born March 1964
Director
Appointed 01 Sept 2010
Resigned 17 Apr 2020

ANDERSON, Susan Mary

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born September 1945
Director
Appointed 27 Nov 2010
Resigned 01 Sept 2015

CHAUDHREY, Waheed Ahmed

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born December 1990
Director
Appointed 30 Mar 2016
Resigned 08 Jul 2021

CHRISTOPHER, Peter Anthony

Resigned
Brook Lane, StaffordST17 0TZ
Born March 1944
Director
Appointed 26 Aug 2009
Resigned 21 Mar 2019

CHUDAL, Anish

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born December 1990
Director
Appointed 16 Mar 2020
Resigned 18 Mar 2021

CLARK, Ann

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born November 1961
Director
Appointed 17 Mar 2022
Resigned 09 Sept 2024

CLAYDON, Claire

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born June 1985
Director
Appointed 13 Jan 2020
Resigned 19 Jan 2023

DESON, Leona

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born April 1980
Director
Appointed 05 Aug 2020
Resigned 08 Jul 2021

FARRELL, Kei-Retta

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born May 1994
Director
Appointed 18 Mar 2021
Resigned 31 Aug 2024

GARBETT, Julie

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born November 1960
Director
Appointed 28 Feb 2013
Resigned 30 Jun 2017

GILL, Amandeep (Mandy)

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born October 1984
Director
Appointed 24 Jun 2021
Resigned 17 Mar 2022

GREEN, Judith Anne

Resigned
Featherstone Road, BirminghamB14 6BA
Born January 1949
Director
Appointed 26 Aug 2009
Resigned 21 Mar 2019

HALFORD, David

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born November 1975
Director
Appointed 18 Mar 2021
Resigned 01 Sept 2025

HUGHES, Christopher Wyndham

Resigned
Cuttle Pool Farm Cuttle Pool Lane, SolihullB93 0AP
Born November 1941
Director
Appointed 26 Aug 2009
Resigned 31 Aug 2018

JAMES, Drucilla

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born December 1949
Director
Appointed 01 Sept 2012
Resigned 24 Jun 2021

JAMES, Kathryn

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born July 1968
Director
Appointed 16 Mar 2010
Resigned 14 Jul 2016

JOHNSON, Linda

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born December 1953
Director
Appointed 01 Jan 2023
Resigned 31 Aug 2024

JOHNSTON, Stephanie Jane

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born March 1971
Director
Appointed 04 Apr 2017
Resigned 19 Sept 2020

JONES, Michaela

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born January 1974
Director
Appointed 07 Apr 2011
Resigned 25 Jan 2013

KATWA, Dhiren Ramesh

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born October 1976
Director
Appointed 15 Apr 2022
Resigned 12 Jul 2025

KITSON, Nicolette Louise

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born March 1969
Director
Appointed 09 Jul 2015
Resigned 11 Jul 2019

MAHMOOD, Yasaer

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born September 1991
Director
Appointed 07 Jul 2022
Resigned 31 Aug 2024

MANNERING, Alan John

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born June 1938
Director
Appointed 21 Jan 2011
Resigned 20 Jul 2012

MARSH, George Robert

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born December 1949
Director
Appointed 20 May 2015
Resigned 16 May 2019

MCWHINNIE, Laura

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born January 1973
Director
Appointed 08 Jul 2021
Resigned 17 Jan 2025

MYNARD, Mark

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born October 1958
Director
Appointed 16 Mar 2010
Resigned 11 Jul 2013

PALMER, Roy Thomas

Resigned
Sheldon Heath Road, BirminghamB26 2RZ
Born May 1946
Director
Appointed 16 Mar 2010
Resigned 07 Jul 2022

PENDER, Victoria Helen Frances

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born December 1980
Director
Appointed 01 Sept 2012
Resigned 15 Dec 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Anthony Christopher

Ceased
Sheldon Heath Road, BirminghamB26 2RZ
Born March 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2018

Schools Of King Edward Vi Birmingham

Ceased
Edgbaston Park Road, BirminghamB15 2UD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2018
CC04CC04
Statement Of Companys Objects
4 October 2018
CC04CC04
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Certificate Change Of Name Company
25 September 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 2018
RESOLUTIONSResolutions
Miscellaneous
11 July 2018
MISCMISC
Change Of Name Notice
11 July 2018
CONNOTConfirmation Statement Notification
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Sail Address Company
5 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Incorporation Company
26 August 2009
NEWINCIncorporation