Background WavePink WaveYellow Wave

ST. JOHN PAUL II MULTI ACADEMY COMPANY (08706247)

ST. JOHN PAUL II MULTI ACADEMY COMPANY (08706247) is an active UK company. incorporated on 25 September 2013. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. ST. JOHN PAUL II MULTI ACADEMY COMPANY has been registered for 12 years. Current directors include BOLGER, Thomas, COTTER, Teresa Clare, HOLLAND, Joseph Eugene and 5 others.

Company Number
08706247
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2013
Age
12 years
Address
C/O Maryvale House, Birmingham, B44 9AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOLGER, Thomas, COTTER, Teresa Clare, HOLLAND, Joseph Eugene, MCGOVERN, Caroline Anne, NASH, Rebecca, PERKINS, Maria Gabriella, PLATT, Patricia Mary, REID, Sarah
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN PAUL II MULTI ACADEMY COMPANY

ST. JOHN PAUL II MULTI ACADEMY COMPANY is an active company incorporated on 25 September 2013 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST. JOHN PAUL II MULTI ACADEMY COMPANY was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08706247

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

Age

12 Years

Incorporated 25 September 2013

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 7 February 2026 (2 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

JOHN PAUL II MULTI-ACADEMY
From: 25 September 2013To: 15 October 2018
Contact
Address

C/O Maryvale House Old Oscott Hill Birmingham, B44 9AG,

Previous Addresses

, Sacred Heart Catholic Primary School Earlsbury Gardens, Birmingham, B20 3AE, England
From: 2 September 2020To: 19 January 2026
, Bishop Walsh Catholic School Wylde Green Road, Sutton Coldfield, West Midlands, B76 1QT, England
From: 8 October 2019To: 2 September 2020
, C/O St Josephs Catholic Primary School Little Sutton Lane, Sutton Coldfield, B75 6PB, England
From: 18 October 2018To: 8 October 2019
, C/O Bishop Walsh Catholic School, Wylde Green Road, Sutton Coldfield, West Midlands, B76 1QT
From: 25 October 2013To: 18 October 2018
, C/O Bishop Walsh Catholic School Wylde Green Road, Sutton Coldfield, West Midlands, B76 1QZ
From: 25 September 2013To: 25 October 2013
Timeline

46 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 22
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
36
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

SAMUEL, Emma Louise

Active
Old Oscott Hill, BirminghamB44 9AG
Secretary
Appointed 01 Sept 2023

BOLGER, Thomas

Active
Old Oscott Hill, BirminghamB44 9AG
Born February 1963
Director
Appointed 12 Jan 2021

COTTER, Teresa Clare

Active
Old Oscott Hill, BirminghamB44 9AG
Born July 1965
Director
Appointed 01 Sept 2024

HOLLAND, Joseph Eugene

Active
Old Oscott Hill, BirminghamB44 9AG
Born December 1958
Director
Appointed 01 Sept 2025

MCGOVERN, Caroline Anne

Active
Old Oscott Hill, BirminghamB44 9AG
Born September 1963
Director
Appointed 19 May 2020

NASH, Rebecca

Active
Old Oscott Hill, BirminghamB44 9AG
Born December 1972
Director
Appointed 27 May 2022

PERKINS, Maria Gabriella

Active
Wylde Green Road, Sutton ColdfieldB76 1QT
Born September 1962
Director
Appointed 15 Oct 2015

PLATT, Patricia Mary

Active
Old Oscott Hill, BirminghamB44 9AG
Born November 1951
Director
Appointed 25 Sept 2013

REID, Sarah

Active
Old Oscott Hill, BirminghamB44 9AG
Born September 1969
Director
Appointed 25 May 2021

STEWART, Julie Elizabeth

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Secretary
Appointed 01 Dec 2018
Resigned 31 Aug 2023

BAIZLEY, Richard Michael Joseph

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born March 1962
Director
Appointed 25 Sept 2013
Resigned 03 Feb 2021

BARLOW, Sean

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PB
Born March 1987
Director
Appointed 13 Sept 2016
Resigned 01 Mar 2019

BAYLISS, David Neil Jean-Marie, Father

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born October 1958
Director
Appointed 25 Sept 2013
Resigned 07 May 2020

CARR, Catherine Mary

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born July 1955
Director
Appointed 25 Sept 2013
Resigned 05 Jun 2016

COEULLE, Bernard Francis

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born July 1941
Director
Appointed 25 Sept 2013
Resigned 31 Aug 2023

CROWLEY, Katrina Teresa Mary

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PB
Born April 1988
Director
Appointed 13 Sept 2016
Resigned 01 Mar 2019

EMERY, Matthew

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born June 1965
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

EMERY, Matthew Auustine

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PB
Born June 1965
Director
Appointed 25 Sept 2013
Resigned 01 Mar 2019

FARRELL, John Benet

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born September 1965
Director
Appointed 25 Sept 2013
Resigned 01 Aug 2020

HILL, Kirsty Bernadette, Dr

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born January 1971
Director
Appointed 25 Sept 2013
Resigned 27 Jun 2017

HOBSON, Ryan Lee

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born November 1980
Director
Appointed 25 Sept 2013
Resigned 21 May 2015

HOLLAND, Joseph Eugene

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born December 1958
Director
Appointed 13 Mar 2017
Resigned 25 Jun 2020

HOPE, Mary

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born October 1974
Director
Appointed 11 Dec 2014
Resigned 02 Dec 2016

JACKSON, Martin Louis

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born April 1953
Director
Appointed 25 Sept 2013
Resigned 21 Apr 2016

MARSHALL, Thomas Gerard

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born September 1967
Director
Appointed 16 Jun 2016
Resigned 14 Jun 2021

MCCANN, Peter James Francis

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PB
Born August 1956
Director
Appointed 25 Sept 2013
Resigned 07 Dec 2018

MCGUIGAN, Anthony James

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born June 1974
Director
Appointed 25 Sept 2013
Resigned 31 Dec 2014

MEEHAN, Louise

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born February 1962
Director
Appointed 25 Sept 2013
Resigned 07 May 2021

MILLMAN, Beverley Dawn

Resigned
Wylde Green Road, Sutton ColdfieldB76 1QT
Born February 1956
Director
Appointed 25 Sept 2013
Resigned 11 Jul 2016

SHAKESPEARE, Marcia Lydia, Dr

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born October 1966
Director
Appointed 01 Jan 2019
Resigned 06 May 2021

STAUNTON, Helen

Resigned
Earlsbury Gardens, BirminghamB20 3AE
Born July 1974
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Eric Michael Kirwan

Ceased
Earlsbury Gardens, BirminghamB20 3AE
Born April 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Apr 2021
Ceased 06 Jan 2022

Mr Adam Hardy

Ceased
Earlsbury Gardens, BirminghamB20 3AE
Born March 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Oct 2019
Ceased 06 Jan 2022

Reverend Jonathon Roland Veasey

Ceased
Earlsbury Gardens, BirminghamB20 3AE
Born May 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Oct 2019
Ceased 06 Jan 2022

Mr David Andrew Palmer

Ceased
Earlsbury Gardens, BirminghamB20 3AE
Born November 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Oct 2019
Ceased 14 Apr 2021

Most Reverend Bernard Longley

Active
Old Oscott Hill, BirminghamB44 9AG
Born April 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Full
7 February 2026
AAMDAAMD
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Statement Of Companys Objects
27 June 2019
CC04CC04
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Resolution
15 October 2018
RESOLUTIONSResolutions
Miscellaneous
15 October 2018
MISCMISC
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Incorporation Company
25 September 2013
NEWINCIncorporation