Background WavePink WaveYellow Wave

BORDESLEY MULTI-ACADEMY TRUST (07704968)

BORDESLEY MULTI-ACADEMY TRUST (07704968) is an active UK company. incorporated on 14 July 2011. with registered office in Redditch. The company operates in the Education sector, engaged in general secondary education. BORDESLEY MULTI-ACADEMY TRUST has been registered for 14 years. Current directors include ALLBUT, Bryan William, LAXTON, Louise, NEWTON, Barry and 4 others.

Company Number
07704968
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2011
Age
14 years
Address
Trinity High School And Sixth Form Centre, Redditch, B98 8HB
Industry Sector
Education
Business Activity
General secondary education
Directors
ALLBUT, Bryan William, LAXTON, Louise, NEWTON, Barry, PREVER, Barry Leigh, RICKARD, Ann, SMITH, Michael James, WARD, Adrian
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDESLEY MULTI-ACADEMY TRUST

BORDESLEY MULTI-ACADEMY TRUST is an active company incorporated on 14 July 2011 with the registered office located in Redditch. The company operates in the Education sector, specifically engaged in general secondary education. BORDESLEY MULTI-ACADEMY TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07704968

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

Age

14 Years

Incorporated 14 July 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 16 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

TRINITY HIGH SCHOOL AND SIXTH FORM CENTRE
From: 14 July 2011To: 12 April 2019
Contact
Address

Trinity High School And Sixth Form Centre Easemore Road Redditch, B98 8HB,

Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

REYNOLDS, Jayne Ellen

Active
Easemore Road, RedditchB98 8HB
Secretary
Appointed 31 Aug 2022

ALLBUT, Bryan William

Active
Easemore Road, RedditchB98 8HB
Born March 1951
Director
Appointed 08 Oct 2019

LAXTON, Louise

Active
Easemore Road, RedditchB98 8HB
Born April 1958
Director
Appointed 22 Oct 2024

NEWTON, Barry

Active
Easemore Road, RedditchB98 8HB
Born November 1956
Director
Appointed 22 Apr 2020

PREVER, Barry Leigh

Active
Easemore Road, RedditchB98 8HB
Born March 1950
Director
Appointed 14 Jul 2011

RICKARD, Ann

Active
Easemore Road, RedditchB98 8HB
Born June 1958
Director
Appointed 09 Nov 2017

SMITH, Michael James

Active
Easemore Road, RedditchB98 8HB
Born September 1978
Director
Appointed 14 Jul 2011

WARD, Adrian

Active
Easemore Road, RedditchB98 8HB
Born November 1969
Director
Appointed 01 Sept 2014

REYNOLDS, Jayne Ellen

Resigned
Easemore Road, RedditchB98 8HB
Secretary
Appointed 14 Jul 2011
Resigned 31 Aug 2017

STEER, Hannah

Resigned
Easemore Road, RedditchB98 8HB
Secretary
Appointed 28 Sept 2020
Resigned 31 Aug 2022

STEWART, Ellen

Resigned
Easemore Road, RedditchB98 8HB
Secretary
Appointed 31 Aug 2017
Resigned 28 Sept 2020

ANDREWS, Deborah Ann

Resigned
Form Centre, RedditchB98 8HB
Born May 1954
Director
Appointed 09 Jul 2013
Resigned 31 Aug 2025

BARTON, Marian Geraldine

Resigned
Easemore Road, RedditchB98 8HB
Born September 1954
Director
Appointed 14 Jul 2011
Resigned 31 Aug 2014

BEARDWOOD, Colin Robert

Resigned
Easemore Road, RedditchB98 8HB
Born July 1940
Director
Appointed 14 Jul 2011
Resigned 31 Aug 2014

BOAKYE-GYABAAH, Frederick

Resigned
Easemore Road, RedditchB98 8HB
Born April 1970
Director
Appointed 06 Oct 2017
Resigned 08 Mar 2019

BRISTOWE, Thomas Andrew

Resigned
Easemore Road, RedditchB98 8HB
Born November 1987
Director
Appointed 27 Sept 2013
Resigned 01 Apr 2019

BUCKLEY-RAE, Clare Louise

Resigned
Easemore Road, RedditchB98 8HB
Born September 1973
Director
Appointed 06 Sept 2013
Resigned 05 Sept 2017

CLEMENTS, Thomas

Resigned
Easemore Road, RedditchB98 8HB
Born August 1985
Director
Appointed 26 Nov 2015
Resigned 01 May 2017

GREEN, Helen Lucinda

Resigned
Easemore Road, RedditchB98 8HB
Born September 1968
Director
Appointed 06 Nov 2013
Resigned 01 Apr 2019

HARVEY, Sharon Evelyn

Resigned
Easemore Road, RedditchB98 8HB
Born January 1974
Director
Appointed 04 Oct 2016
Resigned 01 Apr 2019

HORTON, Fiona

Resigned
Easemore Road, RedditchB98 8HB
Born May 1964
Director
Appointed 01 Aug 2011
Resigned 05 Nov 2013

HUSSAIN, Fakhar

Resigned
Easemore Road, RedditchB98 8HB
Born September 1967
Director
Appointed 01 Aug 2011
Resigned 15 Mar 2013

JAYS, Jan

Resigned
Easemore Road, RedditchB98 8HB
Born August 1947
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2014

LAILEY, Pattie

Resigned
Easemore Road, RedditchB98 8HB
Born August 1948
Director
Appointed 01 Aug 2011
Resigned 09 Jul 2013

LEE, Yvonne

Resigned
Easemore Road, RedditchB98 8HB
Born July 1961
Director
Appointed 01 Aug 2011
Resigned 07 May 2013

MCLARNEY, Martin John

Resigned
Easemore Road, RedditchB98 8HB
Born July 1978
Director
Appointed 01 Dec 2014
Resigned 18 May 2017

MORREY, Paul

Resigned
Easemore Road, RedditchB98 8HB
Born November 1954
Director
Appointed 01 Aug 2011
Resigned 04 Jul 2016

PARSONS, John

Resigned
Easemore Road, RedditchB98 8HB
Born May 1960
Director
Appointed 01 Apr 2019
Resigned 20 May 2019

REVANS, Guy

Resigned
Easemore Road, RedditchB98 8HB
Born March 1965
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2014

ROBERTS, Philip Christian

Resigned
Easemore Road, RedditchB98 8HB
Born May 1950
Director
Appointed 14 Jul 2011
Resigned 01 Apr 2019

SEMENS, Mark Andrew

Resigned
Easemore Road, RedditchB98 8HB
Born November 1965
Director
Appointed 01 Apr 2019
Resigned 20 Jan 2020

SHEFFIELD, Dagmara

Resigned
Easemore Road, RedditchB98 8HB
Born July 1972
Director
Appointed 07 Oct 2011
Resigned 01 Apr 2019

TAYLOR, Rachel

Resigned
Easemore Road, RedditchB98 8HB
Born August 1983
Director
Appointed 01 Aug 2011
Resigned 01 Sept 2013

WATKINS, Duanne John

Resigned
Easemore Road, RedditchB98 8HB
Born August 1969
Director
Appointed 06 Oct 2017
Resigned 11 Jan 2019

WEATHERLEY, Zoe

Resigned
Easemore Road, RedditchB98 8HB
Born March 1976
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2015
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Resolution
27 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Resolution
12 April 2019
RESOLUTIONSResolutions
Miscellaneous
12 April 2019
MISCMISC
Change Of Name Notice
12 April 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Miscellaneous
25 August 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name Termination Date
23 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name Date
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2011
NEWINCIncorporation