Background WavePink WaveYellow Wave

KING EDWARD VI ACADEMY TRUST BIRMINGHAM (10654935)

KING EDWARD VI ACADEMY TRUST BIRMINGHAM (10654935) is an active UK company. incorporated on 6 March 2017. with registered office in Birmingham. The company operates in the Education sector, engaged in general secondary education. KING EDWARD VI ACADEMY TRUST BIRMINGHAM has been registered for 9 years. Current directors include HOWELL, James Michael, KINKHABWALA, Fazle Abbas, MATTHEWS, Barry John and 7 others.

Company Number
10654935
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2017
Age
9 years
Address
Foundation Office, Birmingham, B15 2UD
Industry Sector
Education
Business Activity
General secondary education
Directors
HOWELL, James Michael, KINKHABWALA, Fazle Abbas, MATTHEWS, Barry John, MOAT, Richard Frank, RARATY, Olivera, ROAN, Lynda Mary, ROBERTS, Sharon Mary, SMITH, Nicola, Dr, THOMAS, Hywel Rhys, Professor, WHEELDON, David John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING EDWARD VI ACADEMY TRUST BIRMINGHAM

KING EDWARD VI ACADEMY TRUST BIRMINGHAM is an active company incorporated on 6 March 2017 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in general secondary education. KING EDWARD VI ACADEMY TRUST BIRMINGHAM was registered 9 years ago.(SIC: 85310)

Status

active

Active since 9 years ago

Company No

10654935

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

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

KING EDWARD VI MULTI-ACADEMY TRUST
From: 6 March 2017To: 30 June 2017
Contact
Address

Foundation Office Edgbaston Park Road Birmingham, B15 2UD,

Timeline

50 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 21
Director Left
Nov 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
New Owner
Jul 22
New Owner
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
0
Funding
39
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

CANTON, Deborah Anne

Active
Edgbaston Park Road, BirminghamB15 2UD
Secretary
Appointed 14 Mar 2022

HOWELL, James Michael

Active
Edgbaston Park Road, BirminghamB15 2UD
Born February 1978
Director
Appointed 27 Nov 2024

KINKHABWALA, Fazle Abbas

Active
Edgbaston Park Road, BirminghamB15 2UD
Born January 1962
Director
Appointed 01 Sept 2019

MATTHEWS, Barry John

Active
Edgbaston Park Road, BirminghamB15 2UD
Born April 1947
Director
Appointed 17 Jul 2017

MOAT, Richard Frank

Active
Edgbaston Park Road, BirminghamB15 2UD
Born September 1954
Director
Appointed 26 Mar 2025

RARATY, Olivera

Active
Edgbaston Park Road, BirminghamB15 2UD
Born May 1966
Director
Appointed 11 Dec 2024

ROAN, Lynda Mary

Active
Edgbaston Park Road, BirminghamB15 2UD
Born November 1951
Director
Appointed 01 Sept 2019

ROBERTS, Sharon Mary

Active
Edgbaston Park Road, BirminghamB15 2UD
Born June 1962
Director
Appointed 06 Mar 2018

SMITH, Nicola, Dr

Active
Edgbaston Park Road, BirminghamB15 2UD
Born July 1970
Director
Appointed 26 Mar 2025

THOMAS, Hywel Rhys, Professor

Active
Edgbaston Park Road, BirminghamB15 2UD
Born January 1947
Director
Appointed 17 Jul 2017

WHEELDON, David John

Active
Edgbaston Park Road, BirminghamB15 2UD
Born October 1949
Director
Appointed 17 Jul 2017

GANDERTON, Laura Jayne

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Secretary
Appointed 17 Jul 2017
Resigned 30 Jul 2021

ARMSTRONG, Alison Jane

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born September 1961
Director
Appointed 17 Jul 2017
Resigned 06 Sept 2022

BURNS, Patrick Kitley

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born October 1952
Director
Appointed 06 Mar 2017
Resigned 08 Dec 2021

CHRISTOPHER, Peter Anthony

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born March 1944
Director
Appointed 17 Jul 2017
Resigned 21 Jan 2019

CLARKE, Tim

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born March 1957
Director
Appointed 06 Mar 2017
Resigned 07 Dec 2021

CONWAY, Erica Sian Rees

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born June 1969
Director
Appointed 17 Jul 2017
Resigned 10 Sept 2018

DUPREE, Graham Michael

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born January 1954
Director
Appointed 17 Jul 2017
Resigned 31 Dec 2021

FENTON, Mark Alexander, Dr

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born October 1965
Director
Appointed 06 Mar 2017
Resigned 09 Aug 2018

LENNON, Julie Catherine

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born September 1977
Director
Appointed 01 Sept 2022
Resigned 21 Jan 2025

PALMER, Roy Thomas

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born May 1946
Director
Appointed 24 Apr 2019
Resigned 13 Oct 2021

PHILLIPS, Keith Derek

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born January 1961
Director
Appointed 10 Sept 2018
Resigned 01 Sept 2019

PHILLIPS, Lucy

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born June 1958
Director
Appointed 01 Sept 2018
Resigned 22 Nov 2020

RICKS, Catherine Louise, Dr

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born March 1961
Director
Appointed 01 Sept 2019
Resigned 06 Sept 2022

RYDER, Samantha Lucy

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born January 1966
Director
Appointed 16 May 2022
Resigned 31 Aug 2024

STEPHEN, Robert, Revd Dr

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born October 1963
Director
Appointed 01 Sept 2017
Resigned 07 Mar 2022

TIDMARSH, David Harry

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born February 1953
Director
Appointed 06 Mar 2017
Resigned 27 Nov 2017

WILLIAMS, Lucy Kate

Resigned
Edgbaston Park Road, BirminghamB15 2UD
Born March 1972
Director
Appointed 23 Mar 2022
Resigned 05 Jul 2024

Persons with significant control

6

0 Active
6 Ceased

Ms Alison Jane Armstrong

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born September 1961

Nature of Control

Significant influence or control as trust
Notified 04 Aug 2022
Ceased 30 Jul 2023

Ms Erica Sian Rees Conway

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born June 1969

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2022
Ceased 30 Jul 2023

Mrs Gillian Ball

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born November 1959

Nature of Control

Significant influence or control as trust
Notified 08 Dec 2021
Ceased 30 Jul 2023

Professor Hywel Rhys Thomas

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born January 1947

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2019
Ceased 30 Jul 2023

Mr Patrick Kitley Burns

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 08 Dec 2021

Mr Tim Clarke

Ceased
Edgbaston Park Road, BirminghamB15 2UD
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Notice Of Removal Of A Director
23 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Resolution
5 July 2017
RESOLUTIONSResolutions
Resolution
30 June 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
30 June 2017
NM06NM06
Miscellaneous
30 June 2017
MISCMISC
Change Of Name Notice
30 June 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2017
NEWINCIncorporation