Background WavePink WaveYellow Wave

THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST (07934124)

THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST (07934124) is an active UK company. incorporated on 2 February 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST has been registered for 14 years. Current directors include O'HARE, Phelim Sean, The Venerable, SAUNDERS, Jillian Ruth, SCOTT, Barrie, Revd Canon and 2 others.

Company Number
07934124
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2012
Age
14 years
Address
John Cadbury House, Birmingham, B4 6QD
Industry Sector
Education
Business Activity
Educational support activities
Directors
O'HARE, Phelim Sean, The Venerable, SAUNDERS, Jillian Ruth, SCOTT, Barrie, Revd Canon, SMITH, Sarah Elizabeth, WARD LEWIS, Charlotte Anne
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST

THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST is an active company incorporated on 2 February 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07934124

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

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

John Cadbury House 190 Corporation Street Birmingham, B4 6QD,

Previous Addresses

The Citadel 190 Corporation Street Birmingham B4 6QD England
From: 20 March 2023To: 15 February 2024
1 Colmore Row Birmingham B3 2BJ
From: 20 November 2012To: 20 March 2023
Church House 175 Harborne Park Road Harborne Birmingham B17 0BH
From: 7 June 2012To: 20 November 2012
1 the Sanctuary Westminster London SW1P 3JT
From: 2 February 2012To: 7 June 2012
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 22
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

O'HARE, Phelim Sean, The Venerable

Active
Corporation Street, BirminghamB4 6QD
Born May 1971
Director
Appointed 17 Mar 2026

SAUNDERS, Jillian Ruth

Active
190 Corporation Street, BirminghamB4 6QD
Born March 1956
Director
Appointed 29 Mar 2019

SCOTT, Barrie, Revd Canon

Active
Church Road, BirminghamB42 2LB
Born March 1963
Director
Appointed 16 Mar 2022

SMITH, Sarah Elizabeth

Active
190 Corporation Street, BirminghamB4 6QD
Born June 1966
Director
Appointed 26 Feb 2015

WARD LEWIS, Charlotte Anne

Active
190 Corporation Street, BirminghamB4 6QD
Born May 1971
Director
Appointed 29 Mar 2019

HALSTEAD, Andrew William

Resigned
Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 23 Feb 2012
Resigned 31 Dec 2019

ADAMS, Terence Ronald

Resigned
Colmore Row, BirminghamB3 2BJ
Born June 1947
Director
Appointed 19 Mar 2012
Resigned 29 Mar 2019

BERROW, Julie

Resigned
Livingstone Street, WorcesterWR5 2ES
Born May 1961
Director
Appointed 21 Mar 2016
Resigned 29 Mar 2019

BEXTON-SMITH, Jennifer Anne

Resigned
Colmore Row, BirminghamB3 2BJ
Born January 1958
Director
Appointed 19 Mar 2012
Resigned 31 Jul 2014

DE BONO, Katharine Mary

Resigned
175 Harborne Park Road, BirminghamB17 0BH
Born April 1970
Director
Appointed 02 Feb 2012
Resigned 13 Jun 2012

DELLAR, Howard John

Resigned
175 Harborne Park Road, BirminghamB17 0BH
Born October 1970
Director
Appointed 02 Feb 2012
Resigned 13 Jun 2012

GODSALL, Jenny

Resigned
Colmore Row, BirminghamB3 2BJ
Born September 1961
Director
Appointed 16 Dec 2014
Resigned 29 Mar 2019

HUGHES, Jacqueline Louise, Revd

Resigned
Colmore Row, BirminghamB3 2BJ
Born November 1950
Director
Appointed 02 Feb 2012
Resigned 26 Feb 2015

ISIORHO, Linda Barbara, The Revd

Resigned
21 Austin Road, BirminghamB21 8NU
Born January 1950
Director
Appointed 21 Mar 2016
Resigned 01 Nov 2016

OSBORNE, Hayward John, The Venerable

Resigned
Colmore Row, BirminghamB3 2BJ
Born September 1948
Director
Appointed 23 Feb 2012
Resigned 27 Sept 2018

RICHARDSON, John Charles

Resigned
Colmore Row, BirminghamB3 2BJ
Born April 1936
Director
Appointed 23 Feb 2012
Resigned 19 Mar 2016

SAUNDERS, Patricia Ann

Resigned
Colmore Row, BirminghamB3 2BJ
Born September 1947
Director
Appointed 19 Mar 2012
Resigned 19 Mar 2016

TAYLOR, Sarah Anne

Resigned
Colmore Row, BirminghamB3 2BJ
Born December 1955
Director
Appointed 31 Dec 2012
Resigned 30 Jun 2014

WRIGHT, Laurence Charles, Revd

Resigned
Colmore Row, BirminghamB3 2BJ
Born April 1975
Director
Appointed 29 Mar 2019
Resigned 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Incorporation Company
2 February 2012
NEWINCIncorporation