Background WavePink WaveYellow Wave

THE EDGE ACADEMY TRUST (08829472)

THE EDGE ACADEMY TRUST (08829472) is an active UK company. incorporated on 2 January 2014. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. THE EDGE ACADEMY TRUST has been registered for 12 years. Current directors include DUFFICY, Gerard Bernard Michael John, HARKER, Ruth Elizabeth, MCCULLOUGH, Carol Jasmine and 3 others.

Company Number
08829472
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 January 2014
Age
12 years
Address
946 Bristol Road South, Birmingham, B31 2LQ
Industry Sector
Education
Business Activity
General secondary education
Directors
DUFFICY, Gerard Bernard Michael John, HARKER, Ruth Elizabeth, MCCULLOUGH, Carol Jasmine, MCGARRY, Fiona, SCHOFIELD, Eileen Frances, SMITH, Adam
SIC Codes
85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDGE ACADEMY TRUST

THE EDGE ACADEMY TRUST is an active company incorporated on 2 January 2014 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. THE EDGE ACADEMY TRUST was registered 12 years ago.(SIC: 85310, 85590)

Status

active

Active since 12 years ago

Company No

08829472

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

Age

12 Years

Incorporated 2 January 2014

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 9 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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

946 Bristol Road South Northfield Birmingham, B31 2LQ,

Previous Addresses

C/O Bournville College Two Devon Way Longbridge Technology Park Birmingham B31 2TS England
From: 20 November 2015To: 12 September 2016
Turves Green Girls School & Technology College Turves Green Northfield Birmingham B31 4BP
From: 2 January 2014To: 20 November 2015
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Oct 20
New Owner
Dec 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
36
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DUFFICY, Gerard Bernard Michael John

Active
Bristol Road South, BirminghamB31 2LQ
Born November 1963
Director
Appointed 04 Apr 2017

HARKER, Ruth Elizabeth

Active
Bristol Road South, BirminghamB31 2LQ
Born November 1952
Director
Appointed 02 Jan 2014

MCCULLOUGH, Carol Jasmine

Active
Bristol Road South, BirminghamB31 2LQ
Born March 1957
Director
Appointed 25 Feb 2026

MCGARRY, Fiona

Active
Bristol Road South, BirminghamB31 2LQ
Born March 1979
Director
Appointed 14 Dec 2022

SCHOFIELD, Eileen Frances

Active
Bristol Road South, BirminghamB31 2LQ
Born April 1962
Director
Appointed 04 Jun 2015

SMITH, Adam

Active
Bristol Road South, BirminghamB31 2LQ
Born November 1974
Director
Appointed 23 Sept 2020

CORNWELL, Robert Ian

Resigned
Bristol Road South, BirminghamB31 2LQ
Born January 1972
Director
Appointed 29 Jan 2020
Resigned 09 Oct 2024

CROOKES, Richard Andrew

Resigned
Bristol Road South, BirminghamB31 2LQ
Born June 1966
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2017

DAVIS, Jean Marie

Resigned
Bristol Road South, BirminghamB31 2LQ
Born July 1961
Director
Appointed 29 Jan 2020
Resigned 28 Jan 2024

ELCOCKS, Rebecca

Resigned
Bristol Road South, BirminghamB31 2LQ
Born August 1970
Director
Appointed 13 Sept 2016
Resigned 17 Jan 2018

FRANKS, Simon Gwynne

Resigned
Bristol Road South, BirminghamB31 2LQ
Born April 1967
Director
Appointed 07 Sept 2016
Resigned 16 Jun 2019

GREENWOOD, Marcia

Resigned
Bristol Road South, BirminghamB31 2LQ
Born December 1966
Director
Appointed 29 Jan 2025
Resigned 13 Jan 2026

GÖTSCHEL, Jane

Resigned
Longbridge Technology Park, BirminghamB31 2TS
Born October 1959
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2015

LANE, Caroline

Resigned
Bristol Road South, BirminghamB31 2LQ
Born February 1959
Director
Appointed 14 Jul 2016
Resigned 29 Sept 2022

MONK, Lucy

Resigned
Bristol Road South, BirminghamB31 2LQ
Born January 1972
Director
Appointed 13 Sept 2016
Resigned 02 Feb 2019

PORTER, Georgina

Resigned
Bristol Road South, BirminghamB31 2LQ
Born May 1952
Director
Appointed 04 Jun 2015
Resigned 03 Nov 2016

RYDER, Samantha Lucy

Resigned
Bristol Road South, BirminghamB31 2LQ
Born January 1966
Director
Appointed 04 Jun 2015
Resigned 23 Mar 2016

SILVERTON, Dawn Alicia

Resigned
Bristol Road South, BirminghamB31 2LQ
Born March 1959
Director
Appointed 01 Sept 2015
Resigned 13 Jul 2017

THOMAS, Amanda

Resigned
Bristol Road South, BirminghamB31 2LQ
Born August 1975
Director
Appointed 26 Sept 2019
Resigned 15 Jun 2020

TUCKER, Stan Alfred, Professor

Resigned
Bristol Road South, BirminghamB31 2LQ
Born September 1950
Director
Appointed 04 Jun 2015
Resigned 25 Jun 2019

WAKEFIELD, Andrew

Resigned
Bristol Road South, BirminghamB31 2LQ
Born May 1977
Director
Appointed 16 Apr 2018
Resigned 31 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Timothy John Boyes

Ceased
Bristol Road South, BirminghamB31 2LQ
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2020
Ceased 14 Dec 2022

Ms Caroline Lane

Ceased
Bristol Road South, BirminghamB31 2LQ
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 14 Dec 2022

Mrs Ruth Elizabeth Harker

Ceased
Bristol Road South, BirminghamB31 2LQ
Born November 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Appoint Person Director Company With Name
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Statement Of Companys Objects
31 March 2015
CC04CC04
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Incorporation Company
2 January 2014
NEWINCIncorporation