Background WavePink WaveYellow Wave

THE WAVERLEY EDUCATION FOUNDATION LTD (08331922)

THE WAVERLEY EDUCATION FOUNDATION LTD (08331922) is an active UK company. incorporated on 14 December 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. THE WAVERLEY EDUCATION FOUNDATION LTD has been registered for 13 years. Current directors include BARRATT, Susan Melba, FORNBY, Elizabeth Jane, KING, Christopher Chapman and 2 others.

Company Number
08331922
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2012
Age
13 years
Address
Waverley School 311 Yardley Green Road, Birmingham, B9 5QA
Industry Sector
Education
Business Activity
General secondary education
Directors
BARRATT, Susan Melba, FORNBY, Elizabeth Jane, KING, Christopher Chapman, OBISHAI, Nnamdi, SUTTON, James Robert
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAVERLEY EDUCATION FOUNDATION LTD

THE WAVERLEY EDUCATION FOUNDATION LTD is an active company incorporated on 14 December 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. THE WAVERLEY EDUCATION FOUNDATION LTD was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08331922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 December 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 6 February 2026 (1 month 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

Waverley School 311 Yardley Green Road Bordesley Green Birmingham, B9 5QA,

Previous Addresses

Waverley School Hob Moor Road Small Heath Birmingham West Midlands B10 9BT
From: 14 December 2012To: 22 May 2013
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARRATT, Susan Melba

Active
Yardley Green Road, BirminghamB9 5QA
Born November 1953
Director
Appointed 24 Sept 2019

FORNBY, Elizabeth Jane

Active
311 Yardley Green Road, BirminghamB9 5QA
Born June 1960
Director
Appointed 27 Sept 2022

KING, Christopher Chapman

Active
311 Yardley Green Road, BirminghamB9 5QA
Born June 1972
Director
Appointed 31 Mar 2025

OBISHAI, Nnamdi

Active
311 Yardley Green Road, BirminghamB9 5QA
Born July 1980
Director
Appointed 02 Jul 2024

SUTTON, James Robert

Active
311 Yardley Green Road, BirminghamB9 5QA
Born October 1992
Director
Appointed 20 May 2019

ALI, Ayisha Jabin

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born October 1981
Director
Appointed 23 Sept 2019
Resigned 24 Mar 2021

BERMAN, Giora

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born September 1953
Director
Appointed 14 Dec 2012
Resigned 22 Feb 2019

BHATTI, Mohammad Saqib

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born June 1985
Director
Appointed 01 Aug 2015
Resigned 10 Dec 2015

BROWN, Gilroy Altamond

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born September 1953
Director
Appointed 17 Jul 2019
Resigned 15 May 2024

CAESAR, Ivy

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born November 1945
Director
Appointed 01 Aug 2015
Resigned 15 May 2024

CAESER, Paul Samuel

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born January 1975
Director
Appointed 11 Oct 2024
Resigned 05 Nov 2025

CHANNA, Herminder Kaur, Dr

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born November 1978
Director
Appointed 08 May 2024
Resigned 02 Oct 2024

CLARKE, Katherine Rhonwen

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born November 1989
Director
Appointed 20 Sept 2019
Resigned 31 Aug 2024

COLES, Maurice Irfan

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born January 1946
Director
Appointed 11 Dec 2018
Resigned 10 Apr 2020

DHILLON, Surinder Kaur

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born July 1970
Director
Appointed 01 Aug 2015
Resigned 28 Mar 2017

DIAMOND, Colin James, Professor

Resigned
Yardley Green Road, BirminghamB9 5QA
Born June 1950
Director
Appointed 24 Sept 2019
Resigned 15 May 2024

HANIF, Kamal

Resigned
Hob Moor Road, BirminghamB10 9BT
Born May 1971
Director
Appointed 14 Dec 2012
Resigned 31 Jul 2015

HANIF, Kamal

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born May 1971
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2022

MCLEISH, Ann Mary

Resigned
Ragstone Close, WalsallWS2 8TH
Born January 1975
Director
Appointed 21 Mar 2022
Resigned 31 Aug 2022

MORRIS, Kendrick Cecil

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born December 1956
Director
Appointed 01 Aug 2015
Resigned 18 Dec 2017

RICHARDSON, Emma Louise

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born June 1970
Director
Appointed 25 May 2023
Resigned 08 Apr 2025

SHAHEEN, Uzma

Resigned
311 Yardley Green Road, BirminghamB9 5QA
Born July 1985
Director
Appointed 18 Dec 2017
Resigned 19 May 2023

SOHAL, Rita

Resigned
Hob Moor Road, BirminghamB10 9BT
Born August 1970
Director
Appointed 14 Dec 2012
Resigned 31 Jul 2015
Fundings
Financials
Latest Activities

Filing History

71

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