Background WavePink WaveYellow Wave

BARBERI AND NEWMAN ACADEMY TRUST (08183803)

BARBERI AND NEWMAN ACADEMY TRUST (08183803) is an active UK company. incorporated on 17 August 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. BARBERI AND NEWMAN ACADEMY TRUST has been registered for 13 years. Current directors include KIRWAN, Eric Michael, VEASEY, Roland Jonathan, Rev.

Company Number
08183803
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2012
Age
13 years
Address
Cathedral House, Birmingham, B4 6EU
Industry Sector
Education
Business Activity
Educational support activities
Directors
KIRWAN, Eric Michael, VEASEY, Roland Jonathan, Rev
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBERI AND NEWMAN ACADEMY TRUST

BARBERI AND NEWMAN ACADEMY TRUST is an active company incorporated on 17 August 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. BARBERI AND NEWMAN ACADEMY TRUST was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08183803

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

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

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

Cathedral House St. Chads Queensway Birmingham, B4 6EU,

Previous Addresses

Cathedral House St Chad's Queensway Birmingham B7 4JY
From: 17 August 2012To: 8 October 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Dec 16
Owner Exit
Aug 17
Owner Exit
May 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
May 25
Owner Exit
Aug 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SIMKISS, Susan Emma

Active
St. Chads Queensway, BirminghamB4 6EU
Secretary
Appointed 05 May 2025

KIRWAN, Eric Michael

Active
St. Chads Queensway, BirminghamB4 6EU
Born April 1959
Director
Appointed 31 Oct 2021

VEASEY, Roland Jonathan, Rev

Active
St. Chads Queensway, BirminghamB4 6EU
Born May 1967
Director
Appointed 04 Mar 2015

CARLYLE, John Frederick, V Rev

Resigned
St. Chads Queensway, BirminghamB4 6EU
Secretary
Appointed 17 Aug 2012
Resigned 04 Mar 2015

BUCK, Margaret

Resigned
St. Chads Queensway, BirminghamB4 6EU
Born August 1946
Director
Appointed 17 Aug 2012
Resigned 04 Mar 2015

CARLYLE, John Frederick, V Rev

Resigned
St. Chads Queensway, BirminghamB4 6EU
Born October 1949
Director
Appointed 17 Aug 2012
Resigned 04 Mar 2015

LUTZEIER, Peter Rolf

Resigned
St. Chads Queensway, BirminghamB4 6EU
Born August 1948
Director
Appointed 21 May 2015
Resigned 28 Nov 2016

PALMER, David Andrew, Deacon

Resigned
St. Chads Queensway, BirminghamB4 6EU
Born November 1954
Director
Appointed 04 Mar 2015
Resigned 21 Oct 2021

ROCHE, Stephen John

Resigned
St. Chads Queensway, BirminghamB4 6EU
Born October 1960
Director
Appointed 17 Aug 2012
Resigned 15 May 2025

Persons with significant control

6

2 Active
4 Ceased

Mr Eric Michael Kirwan

Active
St. Chads Queensway, BirminghamB4 6EU
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2021

Mr Stephen John Roche

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025

Most Rev Bernard Longley

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Deacon David Andrew Palmer

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Peter Rolf Lutzeier

Ceased
St. Chads Queensway, BirminghamB4 6EU
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2016

Reverend Jonathan Roland Veasey

Active
St. Chads Queensway, BirminghamB4 6EU
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Incorporation Company
17 August 2012
NEWINCIncorporation