Background WavePink WaveYellow Wave

ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST (14638078)

ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST (14638078) is an active UK company. incorporated on 3 February 2023. with registered office in Birmingham. The company operates in the Education sector, engaged in post-secondary non-tertiary education. ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST has been registered for 3 years. Current directors include ALLEN, Steven David, BILLINGHAM, Richard Alastair, BISSELL, Hardip Singh and 10 others.

Company Number
14638078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2023
Age
3 years
Address
2 Lister Street, Birmingham, B7 4AG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
ALLEN, Steven David, BILLINGHAM, Richard Alastair, BISSELL, Hardip Singh, BREALEY, Henrietta Louisa, BURNS, Samantha, DHESI, Jodh Singh, GOODBY, Raffaela Alice, HUGHES, Martin Thomas, Wing Commander, KHAN, Osama Shafique Minhaz, Professor, LOCKE-WHEATON, Daniel, MALHI, Tejinder, SHEPPARD, Amy, Dr, UMFREVILLE, Christopher
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST

ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST is an active company incorporated on 3 February 2023 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. ASTON UNIVERSITY STEM EDUCATION ACADEMY TRUST was registered 3 years ago.(SIC: 85410)

Status

active

Active since 3 years ago

Company No

14638078

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

Age

3 Years

Incorporated 3 February 2023

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 August 2024 - 31 August 2025(14 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ASTON UNIVERSITY MATHEMATICS SCHOOL
From: 3 February 2023To: 14 July 2025
Contact
Address

2 Lister Street Birmingham, B7 4AG,

Previous Addresses

Aston University, Legal Services Aston Triangle Birmingham B4 7ET United Kingdom
From: 1 August 2023To: 19 April 2024
Aston University Aston Triangle Birmingham West Midlands B4 7ET United Kingdom
From: 3 February 2023To: 1 August 2023
Timeline

25 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

ALLEN, Steven David

Active
Lister Street, BirminghamB7 4AG
Born March 1961
Director
Appointed 14 Mar 2023

BILLINGHAM, Richard Alastair

Active
Lister Street, BirminghamB7 4AG
Born October 1967
Director
Appointed 01 Jul 2025

BISSELL, Hardip Singh

Active
Lister Street, BirminghamB7 4AG
Born October 1980
Director
Appointed 01 Jul 2025

BREALEY, Henrietta Louisa

Active
Aston Triangle, BirminghamB4 7ET
Born August 1990
Director
Appointed 03 Feb 2023

BURNS, Samantha

Active
Lister Street, BirminghamB7 4AG
Born December 1981
Director
Appointed 01 Jul 2025

DHESI, Jodh Singh

Active
Aston Triangle, BirminghamB4 7ET
Born August 1979
Director
Appointed 03 Feb 2023

GOODBY, Raffaela Alice

Active
Lister Street, BirminghamB7 4AG
Born October 1977
Director
Appointed 01 Jul 2025

HUGHES, Martin Thomas, Wing Commander

Active
Lister Street, BirminghamB7 4AG
Born March 1968
Director
Appointed 01 Jul 2025

KHAN, Osama Shafique Minhaz, Professor

Active
Lister Street, BirminghamB7 4AG
Born November 1975
Director
Appointed 01 Jul 2025

LOCKE-WHEATON, Daniel

Active
Lister Street, BirminghamB7 4AG
Born October 1981
Director
Appointed 01 Jul 2025

MALHI, Tejinder

Active
Lister Street, BirminghamB7 4AG
Born August 1982
Director
Appointed 01 Jul 2025

SHEPPARD, Amy, Dr

Active
Lister Street, BirminghamB7 4AG
Born August 1982
Director
Appointed 01 Jul 2025

UMFREVILLE, Christopher

Active
Lister Street, BirminghamB7 4AG
Born March 1983
Director
Appointed 01 Jul 2025

FOSTER, Damien Paul

Resigned
Lister Street, BirminghamB7 4AG
Born August 1966
Director
Appointed 14 Mar 2023
Resigned 01 Jul 2025

HIGSON, Helen Elisabeth, Professor

Resigned
Aston Triangle, BirminghamB4 7ET
Born May 1960
Director
Appointed 03 Feb 2023
Resigned 01 Jul 2025

JONES, Brigid, Councillor

Resigned
Aston Triangle, BirminghamB4 7ET
Born March 1987
Director
Appointed 14 Mar 2023
Resigned 31 Aug 2025

MCCUSKER, Caitroina

Resigned
Aston Triangle, BirminghamB4 7ET
Born March 1975
Director
Appointed 03 Feb 2023
Resigned 01 Jul 2025

RAI, Gurpal Singh

Resigned
Aston Triangle, BirminghamB4 7ET
Born January 1976
Director
Appointed 03 Feb 2023
Resigned 01 Jul 2025

STRIPP, Charles Albert

Resigned
Lister Street, BirminghamB7 4AG
Born August 1965
Director
Appointed 04 Apr 2023
Resigned 01 Aug 2025

TIMOTHY, Nicholas James

Resigned
Aston Triangle, BirminghamB4 7ET
Born March 1980
Director
Appointed 03 Feb 2023
Resigned 01 Jul 2025

TOBIN, Elly

Resigned
Aston Triangle, BirminghamB4 7ET
Born June 1951
Director
Appointed 03 Feb 2023
Resigned 01 Aug 2025

Persons with significant control

2

0 Active
2 Ceased

Stephen John Garrett

Ceased
Aston Triangle, BirminghamB4 7ET
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Feb 2023
Ceased 19 Apr 2024

Alexandar Subic

Ceased
Aston Triangle, BirminghamB4 7ET
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Feb 2023
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Resolution
21 July 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Certificate Change Of Name Company
14 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 July 2025
NE01NE01
Change Of Name Request Comments
14 July 2025
NM06NM06
Change Of Name Notice
14 July 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Incorporation Company
3 February 2023
NEWINCIncorporation