Background WavePink WaveYellow Wave

EDUCATION IMPACT ACADEMY TRUST (07972037)

EDUCATION IMPACT ACADEMY TRUST (07972037) is an active UK company. incorporated on 1 March 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. EDUCATION IMPACT ACADEMY TRUST has been registered for 14 years. Current directors include EDMONDS, Stephen James, HARRIS, Jon, HUSSEY, Calvin Robert and 3 others.

Company Number
07972037
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2012
Age
14 years
Address
Queensbury School Wood End Road, Birmingham, B24 8BL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EDMONDS, Stephen James, HARRIS, Jon, HUSSEY, Calvin Robert, LONGMORE, Carl Gary, STEPHENS, Leon Trevor, WOOD, Julie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION IMPACT ACADEMY TRUST

EDUCATION IMPACT ACADEMY TRUST is an active company incorporated on 1 March 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDUCATION IMPACT ACADEMY TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07972037

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

Age

14 Years

Incorporated 1 March 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 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 15 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WILSON STUART SCHOOL
From: 1 March 2012To: 15 March 2019
Contact
Address

Queensbury School Wood End Road Erdington Birmingham, B24 8BL,

Previous Addresses

Wilson Stuart School Perry Common Road Erdington Birmingham West Midlands B23 7AT
From: 1 March 2012To: 27 September 2021
Timeline

85 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Nov 18
Director Left
Nov 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 24
0
Funding
79
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANDLEBERG, Helena Jane

Active
Wood End Road, BirminghamB24 8BL
Secretary
Appointed 01 Sept 2022

EDMONDS, Stephen James

Active
Wood End Road, BirminghamB24 8BL
Born May 1969
Director
Appointed 13 Mar 2019

HARRIS, Jon

Active
Wood End Road, BirminghamB24 8BL
Born February 1971
Director
Appointed 01 Jan 2022

HUSSEY, Calvin Robert

Active
Wood End Road, BirminghamB24 8BL
Born March 1955
Director
Appointed 14 Dec 2020

LONGMORE, Carl Gary

Active
Wood End Road, BirminghamB24 8BL
Born May 1987
Director
Appointed 01 Jun 2023

STEPHENS, Leon Trevor

Active
Wood End Road, BirminghamB24 8BL
Born July 1975
Director
Appointed 13 Mar 2019

WOOD, Julie

Active
Wood End Road, BirminghamB24 8BL
Born August 1967
Director
Appointed 03 Jun 2024

RUSH, Debbie

Resigned
Wood End Road, BirminghamB24 8BL
Secretary
Appointed 01 Mar 2012
Resigned 31 Aug 2022

ABBOTT, Stephen George

Resigned
Perry Common Road, BirminghamB23 7AT
Born June 1960
Director
Appointed 01 Mar 2012
Resigned 09 Feb 2013

BAGHA, Sonum

Resigned
Perry Common Road, BirminghamB23 7AT
Born September 1988
Director
Appointed 20 Nov 2013
Resigned 27 Aug 2014

BHARWANI, Gulamabbas Mohamed

Resigned
Perry Common Road, BirminghamB23 7AT
Born December 1966
Director
Appointed 01 Mar 2012
Resigned 23 Oct 2013

CAIRNS, Janet Louise

Resigned
Perry Common Road, BirminghamB23 7AT
Born September 1963
Director
Appointed 01 Mar 2012
Resigned 28 Mar 2012

CALDICOTT, Paul

Resigned
Perry Common Road, BirminghamB23 7AT
Born December 1957
Director
Appointed 01 Mar 2012
Resigned 28 Nov 2012

CLAYTON, Anthony Paul

Resigned
Perry Common Road, BirminghamB23 7AT
Born January 1969
Director
Appointed 11 Jul 2012
Resigned 24 Sept 2013

CUTLER, Nicola Ann

Resigned
Perry Common Road, BirminghamB23 7AT
Born February 1974
Director
Appointed 06 Jul 2016
Resigned 13 Mar 2019

DALY, David William

Resigned
Wood End Road, BirminghamB24 8BL
Born March 1963
Director
Appointed 17 Sept 2020
Resigned 27 Sept 2024

DAVIES, Aron

Resigned
Perry Common Road, BirminghamB23 7AT
Born April 1982
Director
Appointed 01 Sept 2016
Resigned 13 Mar 2019

DAVIES, Aron Gabor Veres

Resigned
Perry Common Road, BirminghamB23 7AT
Born April 1982
Director
Appointed 01 Mar 2012
Resigned 06 Jul 2016

DAWKINS, Daniel

Resigned
Wood End Road, BirminghamB24 8BL
Born December 1984
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2024

GOODALL, Debra Sophia

Resigned
Perry Common Road, BirminghamB23 7AT
Born December 1974
Director
Appointed 15 Sept 2015
Resigned 07 Nov 2018

GRAY, Phillipa Jane

Resigned
Wood End Road, BirminghamB24 8BL
Born September 1963
Director
Appointed 14 Dec 2020
Resigned 15 Mar 2022

HAMAEOUN, Mohammed

Resigned
Perry Common Road, BirminghamB23 7AT
Born September 1974
Director
Appointed 18 Mar 2015
Resigned 21 Sept 2016

HARRIS, Simon Paul

Resigned
Perry Common Road, BirminghamB23 7AT
Born January 1976
Director
Appointed 01 Sept 2016
Resigned 13 Mar 2019

HARRIS, Simon Paul

Resigned
Perry Common Road, BirminghamB23 7AT
Born January 1976
Director
Appointed 01 Mar 2012
Resigned 01 Jul 2012

HILLIER, Kerry

Resigned
Perry Common Road, BirminghamB23 7AT
Born November 1977
Director
Appointed 11 Jul 2012
Resigned 13 Mar 2019

HUGHES, Steve Glyn

Resigned
Wood End Road, BirminghamB24 8BL
Born February 1955
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2021

JAMESON, Michael William Graham

Resigned
Perry Common Road, BirminghamB23 7AT
Born December 1944
Director
Appointed 01 Mar 2012
Resigned 14 Dec 2020

JOHNSON, Derek Anthony

Resigned
Perry Common Road, BirminghamB23 7AT
Born November 1968
Director
Appointed 05 Mar 2013
Resigned 26 Aug 2014

KANTARTZIS, Katerina Francesca, Dr

Resigned
Perry Common Road, BirminghamB23 7AT
Born November 1985
Director
Appointed 26 Mar 2014
Resigned 04 Nov 2015

KNIBBS, Julia Chantey

Resigned
Perry Common Road, BirminghamB23 7AT
Born August 1966
Director
Appointed 18 Mar 2015
Resigned 12 Oct 2016

LOFTHOUSE, Alex

Resigned
Perry Common Road, BirminghamB23 7AT
Born March 1972
Director
Appointed 13 Mar 2019
Resigned 21 Jan 2020

MCNICHOLAS, Kelly Marie

Resigned
Perry Common Road, BirminghamB23 7AT
Born April 1978
Director
Appointed 08 Feb 2013
Resigned 07 Nov 2018

NEVILLE, Iain Robert

Resigned
Perry Common Road, BirminghamB23 7AT
Born April 1956
Director
Appointed 11 Jul 2012
Resigned 18 Sept 2013

NICHOLSON, Sharon

Resigned
Perry Common Road, BirminghamB23 7AT
Born October 1964
Director
Appointed 01 Jul 2012
Resigned 27 Mar 2013

OPPENHIEM, Joe

Resigned
Perry Common Road, BirminghamB23 7AT
Born December 1967
Director
Appointed 20 Nov 2013
Resigned 22 Jan 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Mike Jameson

Ceased
Perry Common Road, BirminghamB23 7AT
Born December 1944

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Notified 25 Jan 2019
Ceased 13 Mar 2019

Mr Michael Jameson

Active
Wood End Road, BirminghamB24 8BL
Born December 1944

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 25 Jan 2019

Professor Ray Linforth

Active
Wood End Road, BirminghamB24 8BL
Born October 1954

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 25 Jan 2019

Mr Calvin Robert Hussey

Active
Wood End Road, BirminghamB24 8BL
Born March 1955

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Miscellaneous
21 February 2019
MISCMISC
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Incorporation Company
1 March 2012
NEWINCIncorporation