Background WavePink WaveYellow Wave

CENTRAL REGION SCHOOLS TRUST (08166526)

CENTRAL REGION SCHOOLS TRUST (08166526) is an active UK company. incorporated on 2 August 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CENTRAL REGION SCHOOLS TRUST has been registered for 13 years. Current directors include AHMED, Nasa, BOWER, Gareth, CLIFFORD, Nicholas Raymond, Dr and 6 others.

Company Number
08166526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2012
Age
13 years
Address
Suite B06 Assay Studios, Birmingham, B3 1SF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AHMED, Nasa, BOWER, Gareth, CLIFFORD, Nicholas Raymond, Dr, DAVIES, Richard, GRAINGER, Claire, GRIFFITHS, Eric Leslie, HOWARD, John, MACSHERRY, Orla Marie, SMITH, Christopher Peter
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL REGION SCHOOLS TRUST

CENTRAL REGION SCHOOLS TRUST is an active company incorporated on 2 August 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CENTRAL REGION SCHOOLS TRUST was registered 13 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 13 years ago

Company No

08166526

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

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 January 2026 (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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CENTRAL RSA ACADEMIES TRUST
From: 24 August 2017To: 9 August 2021
REDDITCH RSA ACADEMIES TRUST
From: 2 August 2012To: 24 August 2017
Contact
Address

Suite B06 Assay Studios 141 Newhall Street Birmingham, B3 1SF,

Previous Addresses

Assay Studios 121 Newhall Street Birmingham B3 1BF England
From: 25 September 2017To: 26 September 2017
Rsa Academy Arrow Vale Green Sward Lane Redditch Worcestershire B98 0EN
From: 6 January 2015To: 25 September 2017
The Rsa 8 John Adam Street London WC2N 6EZ
From: 2 August 2012To: 6 January 2015
Timeline

54 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Aug 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Jul 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
44
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

PATEL, Rita

Active
141 Newhall Street, BirminghamB3 1SF
Secretary
Appointed 02 Aug 2025

AHMED, Nasa

Active
141 Newhall Street, BirminghamB3 1SF
Born January 1992
Director
Appointed 09 Jan 2025

BOWER, Gareth

Active
141 Newhall Street, BirminghamB3 1SF
Born November 1973
Director
Appointed 04 Jan 2023

CLIFFORD, Nicholas Raymond, Dr

Active
141 Newhall Street, BirminghamB3 1SF
Born May 1950
Director
Appointed 10 Jan 2020

DAVIES, Richard

Active
141 Newhall Street, BirminghamB3 1SF
Born September 1969
Director
Appointed 10 Mar 2025

GRAINGER, Claire

Active
141 Newhall Street, BirminghamB3 1SF
Born February 1975
Director
Appointed 04 Sept 2023

GRIFFITHS, Eric Leslie

Active
141 Newhall Street, BirminghamB3 1SF
Born September 1947
Director
Appointed 02 Aug 2012

HOWARD, John

Active
141 Newhall Street, BirminghamB3 1SF
Born February 1950
Director
Appointed 30 Mar 2022

MACSHERRY, Orla Marie

Active
141 Newhall Street, BirminghamB3 1SF
Born March 1969
Director
Appointed 21 Mar 2018

SMITH, Christopher Peter

Active
141 Newhall Street, BirminghamB3 1SF
Born January 1974
Director
Appointed 19 Jun 2023

HOMER, Jennie

Resigned
141 Newhall Street, BirminghamB3 1SF
Secretary
Appointed 04 Aug 2022
Resigned 01 Aug 2025

ADAMS, William Thomas, Reverend

Resigned
Newhall Street, BirminghamB3 1SF
Born October 1947
Director
Appointed 10 Dec 2014
Resigned 28 Sept 2022

ALLEN, Lorraine Faith

Resigned
8 John Adam Street, LondonWC2N 6EZ
Born September 1957
Director
Appointed 02 Aug 2012
Resigned 31 Jul 2016

ATKINSON, Catherine

Resigned
141 Newhall Street, BirminghamB3 1SF
Born August 1978
Director
Appointed 07 Feb 2017
Resigned 17 Jan 2018

BATES, Sarah Anne

Resigned
141 Newhall Street, BirminghamB3 1SF
Born November 1964
Director
Appointed 22 Aug 2018
Resigned 11 Nov 2021

BRADLEY, Dominic James

Resigned
141 Newhall Street, BirminghamB3 1SF
Born November 1979
Director
Appointed 30 Mar 2022
Resigned 12 Sept 2023

CHIKOWORE, Wilfred

Resigned
141 Newhall Street, BirminghamB3 1SF
Born May 1983
Director
Appointed 02 Oct 2019
Resigned 31 Dec 2021

CHOWDHURY, Mohammed Emtiyaz Raza

Resigned
141 Newhall Street, BirminghamB3 1SF
Born September 1994
Director
Appointed 15 Jun 2020
Resigned 12 Jul 2023

CRITCHLEY, Alison Gwyneth

Resigned
8 John Adam Street, LondonWC2N 6EZ
Born January 1970
Director
Appointed 02 Aug 2012
Resigned 31 Dec 2016

CROCKETT, Elizabeth Ruth

Resigned
8 John Adam Street, LondonWC2N 6EZ
Born July 1957
Director
Appointed 02 Aug 2012
Resigned 10 Dec 2014

HARRIS, Sumandeep Kaur

Resigned
141 Newhall Street, BirminghamB3 1SF
Born August 1991
Director
Appointed 18 Mar 2025
Resigned 05 Mar 2026

HOWARD, John

Resigned
141 Newhall Street, BirminghamB3 1SF
Born February 1950
Director
Appointed 27 Mar 2017
Resigned 10 Mar 2020

HOWELLS, John Gunter

Resigned
141 Newhall Street, BirminghamB3 1SF
Born February 1947
Director
Appointed 20 Mar 2019
Resigned 23 Mar 2022

KEATES, Elizabeth Jayne

Resigned
Newhall Street, BirminghamB3 1SF
Born July 1958
Director
Appointed 20 Sept 2017
Resigned 12 Mar 2025

NASH, Paul

Resigned
141 Newhall Street, BirminghamB3 1SF
Born February 1964
Director
Appointed 01 Mar 2016
Resigned 04 Feb 2019

REDFERN, Peter

Resigned
Green Sward Lane, RedditchB98 0EN
Born August 1953
Director
Appointed 10 Dec 2014
Resigned 31 Jul 2017

RILEY, Nicole

Resigned
141 Newhall Street, BirminghamB3 1SF
Born September 1980
Director
Appointed 07 Sept 2022
Resigned 01 Oct 2023

STEPHENSON, John

Resigned
141 Newhall Street, BirminghamB3 1SF
Born June 1949
Director
Appointed 28 Oct 2021
Resigned 01 Jan 2023

STEPHENSON, John

Resigned
141 Newhall Street, BirminghamB3 1SF
Born June 1949
Director
Appointed 28 Nov 2016
Resigned 22 Nov 2017

WOODCOCK, Joanna

Resigned
141 Newhall Street, BirminghamB3 1SF
Born December 1967
Director
Appointed 19 Mar 2020
Resigned 21 Feb 2024

Persons with significant control

6

0 Active
6 Ceased

Mr Peter Charles Slough

Ceased
141 Newhall Street, BirminghamB3 1SF
Born September 1954

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2019
Ceased 10 Jun 2019

Mr Malcolm Napier Forbes

Ceased
Assay Studios, BirminghamB3 1SF
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2018
Ceased 10 Jun 2019

Ms Susan Jeanne Hind Woodward

Ceased
Newhall Street, BirminghamB3 1SF
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2018
Ceased 10 Jun 2019

Reverend William Thomas Adams

Ceased
Newhall Street, BirminghamB3 1SF
Born October 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Jun 2019

Dr Susan Margaret Horner

Ceased
Newhall Street, BirminghamB3 1SF
Born July 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Jun 2019

Mr Eric Leslie Griffiths

Ceased
WolverhamptonWV3 0AB
Born September 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
9 August 2021
NE01NE01
Change Of Name Notice
9 August 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
28 July 2021
NE01NE01
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Resolution
20 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Resolution
24 August 2017
RESOLUTIONSResolutions
Miscellaneous
24 August 2017
MISCMISC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Resolution
14 January 2013
RESOLUTIONSResolutions
Incorporation Company
2 August 2012
NEWINCIncorporation