About

Registered Number: 08829472
Date of Incorporation: 02/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 946 Bristol Road South, Northfield, Birmingham, B31 2LQ,

 

The Edge Academy Trust was registered on 02 January 2014 and are based in Birmingham, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Robert Ian 29 January 2020 - 1
DAVIS, Jean Marie 29 January 2020 - 1
HARKER, Ruth Elizabeth 02 January 2014 - 1
LANE, Caroline 14 July 2016 - 1
ELCOCKS, Rebecca 13 September 2016 17 January 2018 1
FRANKS, Simon 07 September 2016 16 June 2019 1
GÖTSCHEL, Jane 02 January 2014 31 August 2015 1
MONK, Lucy 13 September 2016 02 February 2019 1
PORTER, Georgina 04 June 2015 03 November 2016 1
SILVERTON, Dawn Alicia 01 September 2015 13 July 2017 1
THOMAS, Amanda 26 September 2019 15 June 2020 1
TUCKER, Stan Alfred, Professor 04 June 2015 25 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 16 January 2020
PSC01 - N/A 16 January 2020
PSC01 - N/A 16 January 2020
PSC09 - N/A 16 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AD01 - Change of registered office address 12 September 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 20 November 2015
AA01 - Change of accounting reference date 23 October 2015
AA - Annual Accounts 16 October 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 31 March 2015
CC04 - Statement of companies objects 31 March 2015
AR01 - Annual Return 12 February 2015
NEWINC - New incorporation documents 02 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.