Background WavePink WaveYellow Wave

EQUITAS ACADEMIES TRUST (07662289)

EQUITAS ACADEMIES TRUST (07662289) is an active UK company. incorporated on 8 June 2011. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. EQUITAS ACADEMIES TRUST has been registered for 14 years. Current directors include BARTLEY, Michael, BATT, Aaron, GOTSCHEL, Jane Catherine and 5 others.

Company Number
07662289
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2011
Age
14 years
Address
Aston Manor Academy Phillips Street, Birmingham, B6 4PZ
Industry Sector
Education
Business Activity
General secondary education
Directors
BARTLEY, Michael, BATT, Aaron, GOTSCHEL, Jane Catherine, HARRIS, Simon Paul, HECTOR, Herville Morris, HUGHES, Stephen Glyn, OKORO, Innocent, SMITH, Nicola, Dr
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITAS ACADEMIES TRUST

EQUITAS ACADEMIES TRUST is an active company incorporated on 8 June 2011 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. EQUITAS ACADEMIES TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07662289

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

Age

14 Years

Incorporated 8 June 2011

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 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ASTON MANOR ACADEMY
From: 8 June 2011To: 1 August 2012
Contact
Address

Aston Manor Academy Phillips Street Aston Birmingham, B6 4PZ,

Timeline

62 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
54
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEWIS, Donna Marie

Active
Phillips Street, BirminghamB6 4PZ
Secretary
Appointed 16 Jan 2023

BARTLEY, Michael

Active
Phillips Street, BirminghamB6 4PZ
Born August 1964
Director
Appointed 12 Nov 2014

BATT, Aaron

Active
Phillips Street, BirminghamB6 4PZ
Born May 1994
Director
Appointed 07 Apr 2025

GOTSCHEL, Jane Catherine

Active
Phillips Street, BirminghamB6 4PZ
Born October 1959
Director
Appointed 27 Sept 2021

HARRIS, Simon Paul

Active
Phillips Street, BirminghamB6 4PZ
Born January 1976
Director
Appointed 07 Dec 2020

HECTOR, Herville Morris

Active
Phillips Street, BirminghamB6 4PZ
Born September 1959
Director
Appointed 25 Sept 2017

HUGHES, Stephen Glyn

Active
Phillips Street, BirminghamB6 4PZ
Born February 1955
Director
Appointed 18 Mar 2024

OKORO, Innocent

Active
Phillips Street, BirminghamB6 4PZ
Born September 1992
Director
Appointed 19 Dec 2024

SMITH, Nicola, Dr

Active
Phillips Street, BirminghamB6 4PZ
Born July 1970
Director
Appointed 27 Mar 2023

DILKES, Simon Peter

Resigned
Phillips Street, BirminghamB6 4PZ
Secretary
Appointed 16 Dec 2019
Resigned 23 Jul 2021

ELLIOTT, Sharon

Resigned
Phillips Street, BirminghamB6 4PZ
Secretary
Appointed 23 Jul 2021
Resigned 31 Mar 2022

LOWER, Marion

Resigned
Phillips Street, BirminghamB6 4PZ
Secretary
Appointed 08 Jun 2011
Resigned 15 Dec 2019

SUMMAN-RAM, Amarjit Kaur

Resigned
Phillips Street, BirminghamB6 4PZ
Secretary
Appointed 01 Apr 2022
Resigned 16 Jan 2023

BAILEY, Adain

Resigned
Phillips Street, BirminghamB6 4PZ
Born April 1996
Director
Appointed 29 Mar 2021
Resigned 17 Oct 2022

BARRETT-PRICE, Roland Anthony

Resigned
Phillips Street, BirminghamB6 4PZ
Born March 1976
Director
Appointed 12 Dec 2016
Resigned 27 Mar 2023

DAVIES, Karen Melita

Resigned
Chilwell Croft, BirminghamB19 2QH
Born September 1960
Director
Appointed 17 Sept 2012
Resigned 15 Jan 2014

DAVIS, Charlotte

Resigned
Chilwell Croft, BirminghamB19 2QH
Born October 1963
Director
Appointed 17 Sept 2012
Resigned 17 Jan 2014

DAVISON, Victoria Frances

Resigned
Phillips Street, BirminghamB6 4PZ
Born October 1972
Director
Appointed 12 Nov 2014
Resigned 17 Sept 2019

GODWIN, Philip Richard

Resigned
Phillips Street, BirminghamB6 4PZ
Born January 1962
Director
Appointed 26 Sept 2016
Resigned 23 Sept 2019

HACKETT, Jayne

Resigned
Phillips Street, BirminghamB6 4PZ
Born May 1970
Director
Appointed 17 Jun 2019
Resigned 08 Aug 2021

HICKEY, Conor

Resigned
Phillips Street, BirminghamB6 4PZ
Born May 1996
Director
Appointed 12 Jul 2021
Resigned 24 Nov 2024

JESSON, Royston James

Resigned
Phillips Street, BirminghamB6 4PZ
Born July 1941
Director
Appointed 13 Nov 2014
Resigned 19 Jun 2017

JONES, David William

Resigned
Phillips Street, BirminghamB6 4PZ
Born March 1954
Director
Appointed 12 Nov 2014
Resigned 11 Mar 2022

KHAN, Zaffer, Dr

Resigned
Phillips Street, BirminghamB6 4PZ
Born February 1968
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2016

LAWSON, Errol Winston

Resigned
Phillips Street, BirminghamB6 4PZ
Born September 1980
Director
Appointed 07 Jul 2014
Resigned 04 Jan 2021

LEDGISTER, Sharron

Resigned
Phillips Street, BirminghamB6 4PZ
Born January 1971
Director
Appointed 26 Sept 2022
Resigned 07 May 2025

LINFORTH, Raymond Lawrence, Professor

Resigned
Crownhill Road, LeicesterLE10 2LD
Born October 1954
Director
Appointed 17 Sept 2012
Resigned 31 Aug 2016

LLOYD, Gareth David Gwynne

Resigned
Phillips Street, BirminghamB6 4PZ
Born October 1966
Director
Appointed 08 Jun 2011
Resigned 17 Sept 2012

LOFTHOUSE, Alexandra

Resigned
Summer Row, BirminghamB3 1JB
Born March 1972
Director
Appointed 17 Sept 2012
Resigned 18 Jun 2020

MALCOLM, Karen Lesley

Resigned
Phillips Street, BirminghamB6 4PZ
Born June 1957
Director
Appointed 27 Sept 2021
Resigned 11 Jan 2023

MOORE, Jonathan David

Resigned
Phillips Street, BirminghamB6 4PZ
Born September 1970
Director
Appointed 12 Nov 2014
Resigned 23 Mar 2019

MOORE, Jonathan David

Resigned
Phillips Street, BirminghamB6 4PZ
Born September 1970
Director
Appointed 08 Jun 2011
Resigned 17 Sept 2012

ROBERTS, Heather

Resigned
Phillips Street, BirminghamB6 4PZ
Born March 1958
Director
Appointed 08 Jun 2011
Resigned 10 Jun 2015

SPENCER, Simon Clive

Resigned
Phillips Street, BirminghamB6 4PZ
Born June 1961
Director
Appointed 17 Sept 2012
Resigned 27 Aug 2021

TALUKDER, Nadia

Resigned
Phillips Street, BirminghamB6 4PZ
Born May 1980
Director
Appointed 28 Mar 2022
Resigned 12 Dec 2022

Persons with significant control

5

0 Active
5 Ceased

Mr David William Jones

Ceased
Phillips Street, BirminghamB6 4PZ
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 25 Sept 2017
Ceased 09 Jul 2018

Mr Jonathan David Moore

Ceased
Phillips Street, BirminghamB6 4PZ
Born September 1970

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 09 Jul 2018

Professor Raymond Lawrence Linforth

Ceased
Phillips Street, BirminghamB6 4PZ
Born October 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 31 Aug 2016

Mr Simon Clive Spencer

Ceased
Phillips Street, BirminghamB6 4PZ
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 09 Jul 2018

Ms Alexandra Lofthouse

Ceased
Phillips Street, BirminghamB6 4PZ
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Memorandum Articles
22 December 2016
MAMA
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Resolution
10 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 August 2012
MISCMISC
Change Of Name Notice
1 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2011
NEWINCIncorporation