Background WavePink WaveYellow Wave

ACADEMY TRANSFORMATION TRUST (07846852)

ACADEMY TRANSFORMATION TRUST (07846852) is an active UK company. incorporated on 14 November 2011. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in primary education and 3 other business activities. ACADEMY TRANSFORMATION TRUST has been registered for 14 years. Current directors include BEANLAND, Patricia Mary, COOKE, Stephen James, GILL, Mark and 4 others.

Company Number
07846852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2011
Age
14 years
Address
Emmanuel Court, Sutton Coldfield, B73 6AZ
Industry Sector
Education
Business Activity
Primary education
Directors
BEANLAND, Patricia Mary, COOKE, Stephen James, GILL, Mark, HAWKINS, Gavin Mark, JONES, Louise, MILNE, Alistair Stuart, STOKES, Geoffrey Alan
SIC Codes
85200, 85310, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY TRANSFORMATION TRUST

ACADEMY TRANSFORMATION TRUST is an active company incorporated on 14 November 2011 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. ACADEMY TRANSFORMATION TRUST was registered 14 years ago.(SIC: 85200, 85310, 85590, 85600)

Status

active

Active since 14 years ago

Company No

07846852

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

Age

14 Years

Incorporated 14 November 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 19 January 2026 (2 months 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Emmanuel Court Reddicroft Sutton Coldfield, B73 6AZ,

Previous Addresses

Jewellery Business Centre 95 Spencer Street Suite 413 Birmingham B18 6DA England
From: 3 July 2017To: 1 October 2019
Room 501 One Victoria Square Birmingham B1 1BD
From: 25 February 2013To: 3 July 2017
Room 713 One Victoria Square Birmingham B1 1BD United Kingdom
From: 2 April 2012To: 25 February 2013
Longville Pattingham Road Wolverhampton West Midlands WV6 7HD United Kingdom
From: 17 November 2011To: 2 April 2012
Academy Transformation Trust 144 Newhall Street Birmingham B3 1RY United Kingdom
From: 14 November 2011To: 17 November 2011
Timeline

92 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
May 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHATRA, Mohammed

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Secretary
Appointed 26 Sept 2023

BEANLAND, Patricia Mary

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born January 1947
Director
Appointed 22 Nov 2016

COOKE, Stephen James

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born June 1985
Director
Appointed 23 Apr 2025

GILL, Mark

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1978
Director
Appointed 06 Jan 2022

HAWKINS, Gavin Mark

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born May 1971
Director
Appointed 25 Sept 2023

JONES, Louise

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1967
Director
Appointed 28 Mar 2022

MILNE, Alistair Stuart

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born August 1963
Director
Appointed 19 Aug 2019

STOKES, Geoffrey Alan

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born July 1961
Director
Appointed 09 Jan 2024

GANNON, Andrew

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Secretary
Appointed 21 May 2019
Resigned 11 Feb 2022

ROBSON, Karen Jayne

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Secretary
Appointed 12 Sept 2022
Resigned 25 Sept 2023

WILSON, Peter James

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Secretary
Appointed 14 Feb 2022
Resigned 12 Sept 2022

ABDULMAWLA, Anas

Resigned
144 Newhall Street, BirminghamB3 1RY
Born February 1966
Director
Appointed 14 Nov 2011
Resigned 01 Jun 2014

BEANLAND, Patricia Mary

Resigned
One Victoria Square, BirminghamB1 1BD
Born January 1947
Director
Appointed 22 Mar 2016
Resigned 16 Nov 2016

BONAR, Elaine

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born April 1963
Director
Appointed 30 Sept 2021
Resigned 30 Sept 2025

BROWN, Donald Maurice

Resigned
95 Spencer Street, BirminghamB18 6DA
Born January 1938
Director
Appointed 16 Nov 2016
Resigned 30 Jun 2018

CLARK, John Thomas Arthur

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born June 1946
Director
Appointed 01 Nov 2018
Resigned 01 Jan 2026

CLELAND, Ian Mcallister

Resigned
Victoria Square, BirminghamB1 1BD
Born April 1941
Director
Appointed 14 Nov 2011
Resigned 27 Sept 2017

COOK, Bernard

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born May 1944
Director
Appointed 26 Jul 2017
Resigned 16 Oct 2019

CRAIG, Tania Mary

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born May 1965
Director
Appointed 06 Oct 2021
Resigned 18 May 2023

DAVIES, Philip Albert

Resigned
One Victoria Square, BirminghamB1 1BD
Born October 1943
Director
Appointed 09 Nov 2012
Resigned 04 Dec 2012

DAWSON, Joanne Lesley

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born November 1972
Director
Appointed 24 Jul 2023
Resigned 17 Oct 2024

DICKENSON, Bernard Francis

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born January 1953
Director
Appointed 14 Nov 2016
Resigned 12 May 2021

DICKENSON, Bernard Francis

Resigned
One Victoria Square, BirminghamB1 1BD
Born January 1953
Director
Appointed 05 Mar 2015
Resigned 11 Jan 2016

DICKENSON, Bernard Francis

Resigned
One Victoria Square, BirminghamB1 1BD
Born January 1953
Director
Appointed 27 Nov 2012
Resigned 23 Jan 2013

DWAN, Alfred Michael

Resigned
One Victoria Square, BirminghamB1 1BD
Born November 1959
Director
Appointed 01 Feb 2012
Resigned 05 Jul 2012

EDWARDS, Carl Maurice

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born June 1961
Director
Appointed 29 Mar 2022
Resigned 06 Mar 2023

ELLEMAN, Diane

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born March 1957
Director
Appointed 23 Nov 2021
Resigned 02 Jan 2023

ELMS, Richard Arthur

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born May 1947
Director
Appointed 16 Mar 2020
Resigned 30 Sept 2021

EMPSON, Gillian

Resigned
95 Spencer Street, BirminghamB18 6DA
Born July 1943
Director
Appointed 16 Nov 2016
Resigned 01 Apr 2019

FIELD, Christopher David, Dr

Resigned
Room 501, BirminghamB1 1BD
Born March 1958
Director
Appointed 01 Jun 2015
Resigned 14 Jul 2016

FLINT, Neil Raymond

Resigned
One Victoria Square, BirminghamB1 1BD
Born May 1954
Director
Appointed 04 Dec 2012
Resigned 24 Sept 2015

GRAY, Roland

Resigned
Reddicroft, Sutton ColdfieldB73 6AZ
Born April 1971
Director
Appointed 16 May 2025
Resigned 03 Nov 2025

GREEN, Michael Redvers

Resigned
One Victoria Square, BirminghamB1 1BD
Born September 1951
Director
Appointed 17 Nov 2016
Resigned 23 Jun 2017

GRIFFITHS, Andrew Stephen

Resigned
One Victoria Square, BirminghamB1 1BD
Born June 1955
Director
Appointed 22 Nov 2012
Resigned 30 Apr 2014

HODGETTS, Joyce

Resigned
95 Spencer Street, BirminghamB18 6DA
Born January 1949
Director
Appointed 04 Sept 2013
Resigned 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Memorandum Articles
5 February 2013
MEM/ARTSMEM/ARTS
Resolution
5 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Incorporation Company
14 November 2011
NEWINCIncorporation