Background WavePink WaveYellow Wave

OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY (09064485)

OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY (09064485) is an active UK company. incorporated on 30 May 2014. with registered office in Leamington Spa. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY has been registered for 11 years. Current directors include BENNETT, Una, BIRD, Chris, BRENNAN, Yvonne and 5 others.

Company Number
09064485
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2014
Age
11 years
Address
Trinity Catholic High School, Leamington Spa, CV32 6NB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BENNETT, Una, BIRD, Chris, BRENNAN, Yvonne, BURKE, Noel Anthony, HARVEY, Lesley, MACKIE, Bernadette Mary, MAUND, Andrew John, TILT, Michael Anthony Christopher
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY

OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY is an active company incorporated on 30 May 2014 with the registered office located in Leamington Spa. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. OUR LADY OF THE MAGNIFICAT MULTI-ACADEMY COMPANY was registered 11 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 11 years ago

Company No

09064485

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

Age

11 Years

Incorporated 30 May 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 22 January 2026 (3 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

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

OUR LADY OF LOURDES CATHOLIC MULTI-ACADEMY COMPANY
From: 30 May 2014To: 3 August 2021
Contact
Address

Trinity Catholic High School Guys Cliffe Ave, Leamington Spa, CV32 6NB,

Previous Addresses

12 the Oaks Clews Road Redditch Worcestershire B98 7st England
From: 31 October 2019To: 3 March 2022
The School House C/O St Bede's Catholic Middle School Holloway Lane Redditch Worcestershire B98 7HA England
From: 27 May 2016To: 31 October 2019
St Augustine's Catholic High School Stone Pits Lane Hunt End Redditch Worcestershire B97 5LX
From: 30 May 2014To: 27 May 2016
Timeline

62 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
51
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

BENNETT, Una

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born July 1965
Director
Appointed 10 May 2024

BIRD, Chris

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born July 1982
Director
Appointed 06 Nov 2017

BRENNAN, Yvonne

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born June 1953
Director
Appointed 01 Sept 2021

BURKE, Noel Anthony

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born February 1963
Director
Appointed 30 May 2014

HARVEY, Lesley

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born February 1951
Director
Appointed 22 Apr 2024

MACKIE, Bernadette Mary

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born July 1966
Director
Appointed 30 May 2014

MAUND, Andrew John

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born February 1963
Director
Appointed 02 Feb 2024

TILT, Michael Anthony Christopher

Active
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born November 1958
Director
Appointed 30 May 2014

CULLWICK, Ann Patricia

Resigned
The Oaks, RedditchB98 7ST
Secretary
Appointed 01 Jul 2014
Resigned 18 Feb 2022

CHURCHILL, Colette

Resigned
The Oaks, RedditchB98 7ST
Born April 1980
Director
Appointed 07 Jul 2018
Resigned 31 Mar 2020

CLUBLEY, Catherine

Resigned
The Oaks, RedditchB98 7ST
Born January 1973
Director
Appointed 01 Jul 2017
Resigned 31 Mar 2020

COLCLOUGH, Sarah

Resigned
Stone Pits Lane, RedditchB97 5LX
Born August 1982
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2016

CONNOLLY, Mike

Resigned
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born November 1957
Director
Appointed 01 May 2020
Resigned 21 Apr 2024

DEAKIN, Alan William

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born February 1962
Director
Appointed 01 May 2016
Resigned 19 Sept 2017

DEAN, Michael John

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born April 1939
Director
Appointed 30 May 2014
Resigned 11 Oct 2019

DEAN, Patricia Anne

Resigned
The Oaks, RedditchB98 7ST
Born May 1941
Director
Appointed 30 May 2014
Resigned 31 Aug 2021

FLETCHER, Michael

Resigned
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born May 1978
Director
Appointed 01 Sept 2021
Resigned 08 Mar 2023

GORDON, Kari

Resigned
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born May 1957
Director
Appointed 01 Sept 2021
Resigned 21 Sept 2023

KEMBERY, Jane Rachel Anne

Resigned
The Oaks, RedditchB98 7ST
Born November 1965
Director
Appointed 01 Dec 2018
Resigned 31 Aug 2020

KEMBERY, Jane Rachel Anne

Resigned
Stone Pits Lane, RedditchB97 5LX
Born November 1965
Director
Appointed 30 May 2014
Resigned 01 Mar 2016

KITCHEN, John

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born July 1956
Director
Appointed 18 Dec 2017
Resigned 01 Jul 2019

KITCHEN, John Douglas

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born July 1956
Director
Appointed 01 Jul 2014
Resigned 14 Dec 2016

O'TOOLE, Kieron Patrick

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born January 1969
Director
Appointed 30 May 2014
Resigned 31 May 2016

PASSALACQUE, Andrea

Resigned
The Oaks, RedditchB98 7ST
Born September 1968
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2020

PAYTON, Luke

Resigned
The Oaks, RedditchB98 7ST
Born May 1985
Director
Appointed 18 Dec 2017
Resigned 31 Mar 2020

QUINN, Anthony Frances

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born November 1959
Director
Appointed 01 Jul 2014
Resigned 15 May 2017

RIMMER, Frances Joan

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born May 1940
Director
Appointed 30 May 2014
Resigned 28 Aug 2018

ROBERTS, Lloyd

Resigned
The Oaks, RedditchB98 7ST
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2020

ROHAN, Anthony, Father

Resigned
The Oaks, RedditchB98 7ST
Born March 1950
Director
Appointed 06 Sept 2016
Resigned 31 Aug 2021

SHEARER, Rhizina

Resigned
C/O St Bede's Catholic Middle School, RedditchB98 7HA
Born August 1967
Director
Appointed 14 Jul 2014
Resigned 14 Jul 2018

TAMBURRO, Anthony

Resigned
The Oaks, RedditchB98 7ST
Born June 1955
Director
Appointed 01 Apr 2020
Resigned 31 Aug 2021

TAMBURRO, Anthony

Resigned
Stone Pits Lane, RedditchB97 5LX
Born June 1955
Director
Appointed 01 Jul 2014
Resigned 01 Sept 2015

VEASEY, Jonathan, Father

Resigned
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born May 1967
Director
Appointed 06 Feb 2022
Resigned 14 Feb 2022

WELLS, Victoria Ann

Resigned
Guys Cliffe Ave,, Leamington SpaCV32 6NB
Born February 1982
Director
Appointed 01 May 2016
Resigned 17 Jul 2024

Persons with significant control

6

1 Active
5 Ceased

Most Reverend Bernard Longley

Active
St Chad's Queensway, BirminghamB4 6EX
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 22 Jan 2022

Mr Eric Michael Kirwan

Ceased
The Oaks, RedditchB98 7ST
Born April 1959

Nature of Control

Right to appoint and remove directors
Notified 15 Oct 2021
Ceased 06 Jan 2022

Mr Adam Hardy

Ceased
The Oaks, RedditchB98 7ST
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 01 Apr 2020
Ceased 06 Jan 2022

Father Jonathan Veasey

Ceased
The Oaks, RedditchB98 7ST
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 01 Apr 2020
Ceased 06 Jan 2022

Deacon David Andrew Palmer

Ceased
The Oaks, RedditchB98 7ST
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 01 Apr 2020
Ceased 15 Oct 2021

Barberi And Newman Academy Trust

Ceased
St. Chads Queensway, BirminghamB4 6EU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Resolution
3 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
3 August 2021
NE01NE01
Resolution
26 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2020
CC04CC04
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Incorporation Company
30 May 2014
NEWINCIncorporation