About

Registered Number: 07972037
Date of Incorporation: 01/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Wilson Stuart School Perry Common Road, Erdington, Birmingham, West Midlands, B23 7AT

 

Established in 2012, Education Impact Academy Trust have registered office in Birmingham in West Midlands. We don't currently know the number of employees at Education Impact Academy Trust. This organisation has 34 directors listed as Rush, Debbie, Dawkins, Daniel, Edmonds, Stephen James, Swash, Christopher Lee, Abbott, Stephen George, Bagha, Sonum, Caldicott, Paul, Clayton, Anthony Paul, Davies, Aron, Davies, Aron Gabor Veres, Goodall, Debra Sophia, Hamaeoun, Mohammed, Harris, Simon Paul, Hillier, Kerry, Johnson, Derek Anthony, Kantartzis, Katerina Francesca, Dr, Knibbs, Julia Chantey, Lofthouse, Alex, Mcnicholas, Kelly Marie, Neville, Iain Robert, Nicholson, Sharon, Oppenhiem, Joe, Riddell, Mary Anne, Seager, Andrew Peter, Selwood, Melody, Sims, Ayden Joe, Solomon, Angela, Taylor, Amanda, Taylor, Juliette, Taynton, Nicholas, Totty, Ray, Turner, Devene, Woods, Robert, Yip, Alex at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Daniel 01 March 2012 - 1
EDMONDS, Stephen James 13 March 2019 - 1
SWASH, Christopher Lee 08 July 2020 - 1
ABBOTT, Stephen George 01 March 2012 09 February 2013 1
BAGHA, Sonum 20 November 2013 27 August 2014 1
CALDICOTT, Paul 01 March 2012 28 November 2012 1
CLAYTON, Anthony Paul 11 July 2012 24 September 2013 1
DAVIES, Aron 01 September 2016 13 March 2019 1
DAVIES, Aron Gabor Veres 01 March 2012 06 July 2016 1
GOODALL, Debra Sophia 15 September 2015 07 November 2018 1
HAMAEOUN, Mohammed 18 March 2015 21 September 2016 1
HARRIS, Simon Paul 01 March 2012 01 July 2012 1
HILLIER, Kerry 11 July 2012 13 March 2019 1
JOHNSON, Derek Anthony 05 March 2013 26 August 2014 1
KANTARTZIS, Katerina Francesca, Dr 26 March 2014 04 November 2015 1
KNIBBS, Julia Chantey 18 March 2015 12 October 2016 1
LOFTHOUSE, Alex 13 March 2019 21 January 2020 1
MCNICHOLAS, Kelly Marie 08 February 2013 07 November 2018 1
NEVILLE, Iain Robert 11 July 2012 18 September 2013 1
NICHOLSON, Sharon 01 July 2012 27 March 2013 1
OPPENHIEM, Joe 20 November 2013 22 January 2015 1
RIDDELL, Mary Anne 15 March 2017 13 March 2019 1
SEAGER, Andrew Peter 25 November 2015 13 March 2019 1
SELWOOD, Melody 26 March 2014 10 January 2015 1
SIMS, Ayden Joe 25 November 2015 13 March 2019 1
SOLOMON, Angela 01 May 2012 24 June 2013 1
TAYLOR, Amanda 18 September 2013 15 September 2015 1
TAYLOR, Juliette 17 July 2013 13 March 2019 1
TAYNTON, Nicholas 13 March 2019 04 December 2019 1
TOTTY, Ray 01 March 2012 06 July 2016 1
TURNER, Devene 01 March 2012 13 March 2019 1
WOODS, Robert 01 March 2012 18 September 2013 1
YIP, Alex 25 November 2015 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSH, Debbie 01 March 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 06 December 2019
PSC07 - N/A 02 April 2019
AP01 - Appointment of director 28 March 2019
PSC01 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
RESOLUTIONS - N/A 21 March 2019
RESOLUTIONS - N/A 15 March 2019
CONNOT - N/A 15 March 2019
CS01 - N/A 04 March 2019
MISC - Miscellaneous document 21 February 2019
PSC01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
PSC09 - N/A 05 February 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 19 May 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 04 September 2014
CH01 - Change of particulars for director 11 July 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AA01 - Change of accounting reference date 12 April 2012
TM01 - Termination of appointment of director 02 April 2012
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.