Background WavePink WaveYellow Wave

CUL ACADEMY TRUST LIMITED (08337957)

CUL ACADEMY TRUST LIMITED (08337957) is an active UK company. incorporated on 20 December 2012. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. CUL ACADEMY TRUST LIMITED has been registered for 13 years. Current directors include BROWN, Lucean George, GRAHAM, Claire, JADDOO, Desmond Gustavus, Bishop Dr Mbe and 3 others.

Company Number
08337957
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2012
Age
13 years
Address
08337957: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Lucean George, GRAHAM, Claire, JADDOO, Desmond Gustavus, Bishop Dr Mbe, MILLER, Dawn Rosemary, PETERKIN, Jaqueline, RUTTY, Sharlene
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUL ACADEMY TRUST LIMITED

CUL ACADEMY TRUST LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. CUL ACADEMY TRUST LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08337957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 31/8

Overdue

5 years overdue

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 27 August 2019 (6 years ago)
Period: 1 September 2017 - 31 August 2018(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2020
Period: 1 September 2018 - 31 August 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 1 May 2019 (7 years ago)
Submitted on 1 May 2019 (7 years ago)

Next Due

Due by 15 May 2020
For period ending 1 May 2020
Contact
Address

08337957: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

PO Box B3 1RL Suite2a Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 6 September 2019To: 6 September 2019
69 Aston Road North Aston Birmingham West Midlands B6 4EA
From: 14 October 2014To: 6 September 2019
Suite 7 Cuckoo Wharf 427 Lichfield Road Aston Birmingham West Midlands B6 7SS
From: 20 December 2012To: 14 October 2014
Timeline

33 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Mar 20
Director Left
Mar 20
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BROWN, Lucean George

Active
Blackthorn House, BirminghamB3 1RL
Born October 1964
Director
Appointed 02 Jun 2016

GRAHAM, Claire

Active
Blackthorn House, BirminghamB3 1RL
Born September 1974
Director
Appointed 04 Nov 2016

JADDOO, Desmond Gustavus, Bishop Dr Mbe

Active
Blackthorn House, BirminghamB3 1RL
Born July 1966
Director
Appointed 24 Sept 2015

MILLER, Dawn Rosemary

Active
Blackthorn House, BirminghamB3 1RL
Born February 1966
Director
Appointed 20 Dec 2012

PETERKIN, Jaqueline

Active
Blackthorn House, BirminghamB3 1RL
Born September 1970
Director
Appointed 30 Jun 2016

RUTTY, Sharlene

Active
Blackthorn House, BirminghamB3 1RL
Born February 1980
Director
Appointed 18 Jan 2018

ABBOTT, Thomas

Resigned
Aston Road North, BirminghamB6 4EA
Born June 1956
Director
Appointed 24 Sept 2015
Resigned 12 Oct 2017

ABRAHAMS, Felicity

Resigned
Aston Road North, BirminghamB6 4EA
Born January 1955
Director
Appointed 09 Dec 2013
Resigned 24 Sept 2015

BAILEY-STEWART, Maxine

Resigned
Aston Road North, BirminghamB6 4EA
Born February 1968
Director
Appointed 02 Jun 2016
Resigned 08 Feb 2018

BAINS, Satinder Kaur

Resigned
31 Temple Street, BirminghamB2 5DB
Born May 1968
Director
Appointed 30 Dec 2013
Resigned 25 Feb 2016

BAINS, Satinder

Resigned
31 Temple Street, BirminghamB2 5DB
Born May 1968
Director
Appointed 30 Dec 2013
Resigned 12 May 2014

BEAMISH, Richard John

Resigned
Aston Road North, BirminghamB6 4EA
Born April 1950
Director
Appointed 09 Dec 2013
Resigned 07 Jul 2015

DODZO, Nathaniel

Resigned
Aston Road North, BirminghamB6 4EA
Born January 1973
Director
Appointed 09 Dec 2013
Resigned 24 Sept 2015

EDWARDS, Daniel

Resigned
Blackthorn House, BirminghamB3 1RL
Born December 1976
Director
Appointed 02 Jun 2016
Resigned 28 Feb 2020

EGAN, David

Resigned
427 Lichfield Road, BirminghamB6 7SS
Born September 1967
Director
Appointed 25 Mar 2013
Resigned 31 Aug 2014

HENRY, Wayne

Resigned
Blackthorn House, BirminghamB3 1RL
Born August 1972
Director
Appointed 23 Dec 2014
Resigned 28 Feb 2020

PLUMMER, Janette Marlene, Minister

Resigned
Lichfield Road, BirminghamB6 7SS
Born February 1961
Director
Appointed 20 Dec 2012
Resigned 31 Aug 2014

SIMON, Alexandra Catherine Marion Ivy

Resigned
Aston Road North, BirminghamB6 4EA
Born July 1990
Director
Appointed 15 May 2014
Resigned 25 Nov 2015

STEELE, Simon George

Resigned
Lichfield Road, BirminghamB6 7SS
Born March 1973
Director
Appointed 20 Dec 2012
Resigned 31 Aug 2014

TOPPIN, Paulette Dorothy

Resigned
Aston Road North, BirminghamB6 4EA
Born September 1957
Director
Appointed 09 Dec 2013
Resigned 01 Oct 2015
Fundings
Financials
Latest Activities

Filing History

63

Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Default Companies House Registered Office Address Applied
2 December 2020
RP05RP05
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Second Filing Of Director Termination With Name
2 December 2016
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2012
NEWINCIncorporation