Background WavePink WaveYellow Wave

WMG ACADEMY FOR YOUNG ENGINEERS (07937014)

WMG ACADEMY FOR YOUNG ENGINEERS (07937014) is an active UK company. incorporated on 6 February 2012. with registered office in Coventry. The company operates in the Education sector, engaged in technical and vocational secondary education. WMG ACADEMY FOR YOUNG ENGINEERS has been registered for 14 years. Current directors include CONSTANT, Nicola Jayne, COOPER, Rachel, EARP, Richard and 6 others.

Company Number
07937014
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2012
Age
14 years
Address
251 Mitchell Avenue, Coventry, CV4 8DY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CONSTANT, Nicola Jayne, COOPER, Rachel, EARP, Richard, ENNEW, Christine Thelma, Professor, GLOVER, Philippa Jane, KING, Jamie, LUCAS, Sally Ann, MCMILLAN, Jenny, TAIT, Stewart
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMG ACADEMY FOR YOUNG ENGINEERS

WMG ACADEMY FOR YOUNG ENGINEERS is an active company incorporated on 6 February 2012 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. WMG ACADEMY FOR YOUNG ENGINEERS was registered 14 years ago.(SIC: 85320)

Status

active

Active since 14 years ago

Company No

07937014

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

Age

14 Years

Incorporated 6 February 2012

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 30 December 2025 (3 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

WARWICK UTC
From: 6 February 2012To: 26 October 2012
Contact
Address

251 Mitchell Avenue Coventry, CV4 8DY,

Previous Addresses

251 Mitchell Avenue Coventry CV4 8DY England
From: 23 March 2016To: 23 March 2016
University House University of Warwick Kirby Corner Road Coventry CV4 8UW
From: 21 February 2013To: 23 March 2016
University House University of Warwick Kirby Corner Road Coventry CV4 8UW B4 6AA United Kingdom
From: 6 February 2012To: 21 February 2013
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

GREEN, Louise Elizabeth

Active
Mitchell Avenue, CoventryCV4 8DY
Secretary
Appointed 20 Jul 2023

CONSTANT, Nicola Jayne

Active
Mitchell Avenue, CoventryCV4 8DY
Born August 1969
Director
Appointed 01 Feb 2020

COOPER, Rachel

Active
Mitchell Avenue, CoventryCV4 8DY
Born September 1974
Director
Appointed 01 Sept 2022

EARP, Richard

Active
Mitchell Avenue, CoventryCV4 8DY
Born March 1965
Director
Appointed 03 Nov 2025

ENNEW, Christine Thelma, Professor

Active
Mitchell Avenue, CoventryCV4 8DY
Born April 1960
Director
Appointed 18 Oct 2023

GLOVER, Philippa Jane

Active
Mitchell Avenue, CoventryCV4 8DY
Born March 1972
Director
Appointed 01 Dec 2024

KING, Jamie

Active
Mitchell Avenue, CoventryCV4 8DY
Born June 1999
Director
Appointed 03 Nov 2025

LUCAS, Sally Ann

Active
Mitchell Avenue, CoventryCV4 8DY
Born January 1966
Director
Appointed 22 Oct 2014

MCMILLAN, Jenny

Active
Mitchell Avenue, CoventryCV4 8DY
Born January 1984
Director
Appointed 18 Oct 2023

TAIT, Stewart

Active
Mitchell Avenue, CoventryCV4 8DY
Born November 1969
Director
Appointed 20 Oct 2022

CAMPTON, Diane

Resigned
Mitchell Avenue, CoventryCV4 8DY
Secretary
Appointed 01 Jan 2016
Resigned 31 Aug 2022

GORDON, Catherine Elizabeth

Resigned
Mitchell Avenue, CoventryCV4 8DY
Secretary
Appointed 01 Feb 2023
Resigned 20 Jul 2023

POWELL, Andrew James Ivimey

Resigned
Mitchell Avenue, CoventryCV4 8DY
Secretary
Appointed 18 Mar 2014
Resigned 31 Dec 2015

SLOAN, Kenneth Mark

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 01 Oct 2012
Resigned 18 Mar 2014

BAKER, Stuart

Resigned
Solihull Parkway, BirminghamB37 7YP
Born March 1970
Director
Appointed 07 Dec 2016
Resigned 21 Feb 2024

BAYLISS OBE, Louise Diane

Resigned
Chamber House, CoventryCV1 2TL
Born December 1964
Director
Appointed 06 Feb 2012
Resigned 22 Oct 2014

DRINKWATER, Rosemary Ann

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born August 1960
Director
Appointed 07 Dec 2016
Resigned 30 Nov 2024

HALSTEAD, Richard Michael

Resigned
St James House Frederick Road, BirminghamB15 1JJ
Born February 1963
Director
Appointed 06 Feb 2012
Resigned 22 Jan 2018

HEALEY, Charlotte Louise

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born July 1990
Director
Appointed 22 Jan 2018
Resigned 19 Jul 2023

HERD, Sarah

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born April 1971
Director
Appointed 18 Mar 2014
Resigned 18 Jul 2016

HOLMES, Sylvia Lorraine

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9TG
Born January 1958
Director
Appointed 04 Sept 2012
Resigned 15 Mar 2016

HUTCHINS, Richard Kingsley, Dr

Resigned
The University Of Warwick, CoventryB4 6AA
Born March 1965
Director
Appointed 06 Feb 2012
Resigned 15 Mar 2016

KERSHAW, Glenda Winifred

Resigned
Gibbet Hill Road, CoventryCV4 7AL
Born April 1956
Director
Appointed 07 Dec 2016
Resigned 20 Jan 2020

LEIGHFIELD, John Percival

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born April 1938
Director
Appointed 14 Mar 2013
Resigned 08 Jun 2016

LOPEZ, Jose

Resigned
53g1/A Banbury Road, WarwickCV35 0RG
Born January 1964
Director
Appointed 07 Dec 2016
Resigned 03 Sept 2020

MAYFIELD-TAGUE, Kate Louise

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born April 1969
Director
Appointed 15 Oct 2021
Resigned 31 Aug 2022

MORGAN, James

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born April 1979
Director
Appointed 10 Sept 2021
Resigned 10 Sept 2025

MOTTERSHEAD, Andrew Ronald, Dr

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born December 1950
Director
Appointed 01 Feb 2023
Resigned 28 Feb 2025

STORY, Benjamin Robert

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born February 1969
Director
Appointed 22 Jan 2018
Resigned 10 Sept 2021

THOMPSETT, Graham

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born December 1963
Director
Appointed 04 Dec 2018
Resigned 16 Oct 2019

TIVEY, Colin James

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9TG
Born December 1952
Director
Appointed 06 Feb 2012
Resigned 04 Sept 2012

WILLIAMS, David Michael

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born July 1972
Director
Appointed 23 Sept 2019
Resigned 10 Sept 2021

WRIGHT, Michael David

Resigned
Mitchell Avenue, CoventryCV4 8DY
Born June 1953
Director
Appointed 08 Jun 2016
Resigned 16 May 2022

Persons with significant control

1

Tothill Street, LondonSW1H 9NQ

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 March 2024
AAMDAAMD
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Auditors Resignation Company
6 June 2016
AUDAUD
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Resolution
16 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 October 2012
MISCMISC
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Incorporation Company
6 February 2012
NEWINCIncorporation