Background WavePink WaveYellow Wave

BURNAGE ACADEMY FOR BOYS (08921898)

BURNAGE ACADEMY FOR BOYS (08921898) is an active UK company. incorporated on 4 March 2014. with registered office in Burnage. The company operates in the Education sector, engaged in general secondary education. BURNAGE ACADEMY FOR BOYS has been registered for 12 years. Current directors include AKTAR, Shikar Salman, BROWN, Erin, FRYER, Thomas Matthew and 6 others.

Company Number
08921898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2014
Age
12 years
Address
Burnage Academy For Boys, Burnage, M19 1ER
Industry Sector
Education
Business Activity
General secondary education
Directors
AKTAR, Shikar Salman, BROWN, Erin, FRYER, Thomas Matthew, HARRISON, Karl Martin, MCGUINNESS, Kathryn, MITCHELL, Alastair Donald, MOGHAL, Nasrullah Khan, SCOTT, Alan, WEBSTER, Rosalyn Victoria
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNAGE ACADEMY FOR BOYS

BURNAGE ACADEMY FOR BOYS is an active company incorporated on 4 March 2014 with the registered office located in Burnage. The company operates in the Education sector, specifically engaged in general secondary education. BURNAGE ACADEMY FOR BOYS was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08921898

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

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 March 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Burnage Academy For Boys Burnage Lane Burnage, M19 1ER,

Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Mar 20
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
May 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
44
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

AKTAR, Shikar Salman

Active
Burnage Lane, BurnageM19 1ER
Born July 1977
Director
Appointed 29 Sept 2022

BROWN, Erin

Active
Burnage Lane, BurnageM19 1ER
Born February 1980
Director
Appointed 07 Sept 2018

FRYER, Thomas Matthew

Active
Burnage Lane, BurnageM19 1ER
Born March 1991
Director
Appointed 10 Feb 2020

HARRISON, Karl Martin

Active
Burnage Lane, BurnageM19 1ER
Born September 1973
Director
Appointed 20 Apr 2020

MCGUINNESS, Kathryn

Active
Burnage Lane, BurnageM19 1ER
Born July 1961
Director
Appointed 04 Mar 2014

MITCHELL, Alastair Donald

Active
Burnage Lane, BurnageM19 1ER
Born October 1982
Director
Appointed 30 Nov 2020

MOGHAL, Nasrullah Khan

Active
Burnage Lane, BurnageM19 1ER
Born May 1947
Director
Appointed 04 Mar 2014

SCOTT, Alan

Active
Burnage Lane, BurnageM19 1ER
Born March 1949
Director
Appointed 04 Mar 2014

WEBSTER, Rosalyn Victoria

Active
Burnage Lane, BurnageM19 1ER
Born June 1985
Director
Appointed 04 Mar 2014

ALI, Azra Gulshan, Councillor

Resigned
Burnage Lane, BurnageM19 1ER
Born January 1961
Director
Appointed 24 Sept 2018
Resigned 16 Dec 2024

ARMSTRONG, Janet

Resigned
Burnage Lane, BurnageM19 1ER
Born January 1965
Director
Appointed 04 Mar 2014
Resigned 19 Sept 2016

AUSTIN, Carl Jason

Resigned
Burnage Lane, BurnageM19 1ER
Born February 1972
Director
Appointed 04 Mar 2014
Resigned 25 Jun 2018

BOKHARI, Syed Ali Hassan, Dr.

Resigned
Burnage Lane, BurnageM19 1ER
Born November 1965
Director
Appointed 04 Mar 2014
Resigned 30 Nov 2020

COLLINSON, Colin

Resigned
Burnage Lane, BurnageM19 1ER
Born February 1930
Director
Appointed 04 Mar 2014
Resigned 29 Aug 2018

ELLIOTT, Nicole

Resigned
Burnage Lane, BurnageM19 1ER
Born October 1971
Director
Appointed 05 Feb 2018
Resigned 25 Oct 2021

FENN, Ian Douglas

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1955
Director
Appointed 04 Mar 2014
Resigned 20 Apr 2020

FOX, Jenny, Dr

Resigned
Burnage Lane, BurnageM19 1ER
Born May 1977
Director
Appointed 05 Feb 2018
Resigned 27 Mar 2019

IBRAHIM, Mohammed

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1990
Director
Appointed 12 May 2014
Resigned 10 Feb 2017

IQBAZ, Murtaza

Resigned
Burnage Lane, BurnageM19 1ER
Born September 1986
Director
Appointed 04 Mar 2014
Resigned 15 Sept 2014

ISHAQ, Shagufta

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1974
Director
Appointed 30 Nov 2020
Resigned 28 Jan 2022

ISHAQ, Shagufta

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1974
Director
Appointed 05 Feb 2018
Resigned 20 May 2019

JONES, Steve, Dr

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1974
Director
Appointed 04 Mar 2014
Resigned 29 Aug 2018

JONES, Steven, Professor

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1974
Director
Appointed 16 Jul 2019
Resigned 12 Aug 2021

KHAN, Asif

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1974
Director
Appointed 04 Mar 2014
Resigned 15 Sept 2014

KHAN, Mumtaz

Resigned
Burnage Lane, BurnageM19 1ER
Born November 1969
Director
Appointed 04 Mar 2014
Resigned 19 Sept 2017

MALIK, Fasil Aziz

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1972
Director
Appointed 10 Feb 2020
Resigned 13 Mar 2026

MEYER, Colette, Dr

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1987
Director
Appointed 05 Feb 2018
Resigned 13 Apr 2019

MILNER, John David

Resigned
Burnage Lane, BurnageM19 1ER
Born June 1949
Director
Appointed 04 Mar 2014
Resigned 12 Apr 2016

RAHMAN, Syed Hamza

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1988
Director
Appointed 10 Feb 2020
Resigned 27 Sept 2021

RIMMINGTON, Lucy

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1981
Director
Appointed 04 Mar 2014
Resigned 15 Sept 2014

SALEEM, Muhammed Umer

Resigned
Burnage Lane, BurnageM19 1ER
Born October 1974
Director
Appointed 10 Nov 2014
Resigned 19 Sept 2017

SHEPHERD, Jack Eric Leonard

Resigned
Burnage Lane, BurnageM19 1ER
Born March 1987
Director
Appointed 10 Nov 2014
Resigned 27 Sept 2021

SIMAEI, Elmira

Resigned
Burnage Lane, BurnageM19 1ER
Born June 1991
Director
Appointed 10 Oct 2016
Resigned 09 Jul 2018

ZAFAR, Nagina

Resigned
Burnage Lane, BurnageM19 1ER
Born April 1981
Director
Appointed 05 Feb 2018
Resigned 31 Jul 2024

Persons with significant control

6

0 Active
6 Ceased

Mr Karl Martin Harrison

Ceased
Burnage Lane, BurnageM19 1ER
Born September 1973

Nature of Control

Significant influence or control
Notified 20 Apr 2020
Ceased 12 Aug 2021

Professor Steven Jones

Ceased
Burnage Lane, BurnageM19 1ER
Born April 1974

Nature of Control

Significant influence or control
Notified 17 Jul 2019
Ceased 12 Aug 2021

Mr Alan Scott

Ceased
Burnage Lane, BurnageM19 1ER
Born March 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2021

Mr Nasrullah Khan Moghal

Ceased
Burnage Lane, BurnageM19 1ER
Born May 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2021

Mr Ian Douglas Fenn

Ceased
Burnage Lane, BurnageM19 1ER
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2020

Mr Colin Collinson

Ceased
Burnage Lane, BurnageM19 1ER
Born February 1930

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 August 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2014
NEWINCIncorporation