ORMISTON ACADEMIES TRUST
Overview
| Company Name | ORMISTON ACADEMIES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06982127 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORMISTON ACADEMIES TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Educational support services (85600) / Education
Where is ORMISTON ACADEMIES TRUST located?
| Registered Office Address | Unit G.05b - Assay Studios 141 Newhall Street B3 1SF Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORMISTON ACADEMIES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ORMISTON ACADEMIES TRUST?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for ORMISTON ACADEMIES TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Karen Elaine Bramwell as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Louise Ruth Hall as a secretary on Nov 30, 2025 | 1 pages | TM02 | ||
Appointment of Ms Sunita Julia Yardley-Patel as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Hilary Spencer as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2024 | 83 pages | AA | ||
Director's details changed for Mr Jonathan William Stephen Dando on May 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Mandeep Kaur Atwal on May 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Bruce Isaac Alexandor Rigal on May 07, 2025 | 2 pages | CH01 | ||
Termination of appointment of Alistair James Thom as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Bruce Isaac Alexandor Rigal as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frances Hilary Hall as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Appointment of Miss Louise Ruth Hall as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sunita Yardley-Patel as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Appointment of Miss Mandeep Kaur Atwal as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan William Stephen Dando as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 130 pages | AA | ||
Cessation of Peter Murray as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Cessation of Diana Mary Murray as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Christopher Paterson as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Balraj Samra as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Change of details for The Ormiston Trust as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||
Appointment of Professor Elizabeth Lockhart Walton as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas David Rees as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Who are the officers of ORMISTON ACADEMIES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YARDLEY-PATEL, Sunita Julia | Secretary | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | 343112560001 | |||||||
| ATWAL, Mandeep Kaur | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 330533150001 | |||||
| DANDO, Jonathan William Stephen | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 152377520001 | |||||
| MURRAY, Peter Guiler | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 35358020003 | |||||
| PATERSON, Christopher | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 320800140001 | |||||
| REES, Thomas David | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 199407790001 | |||||
| RENOU, Janet | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 103035930001 | |||||
| RIGAL, Bruce Isaac Alexandor | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 284769850001 | |||||
| ROSS, Stuart | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 20168110001 | |||||
| SPENCER, Hilary | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 317146630001 | |||||
| SYED, Tariq Sajjad | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | United Kingdom | British | 240841710001 | |||||
| WALTON, Elizabeth Lockhart, Professor | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 315754680001 | |||||
| WEINBERG, Julius Rolf, Dr | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 279379490001 | |||||
| CRAVEN, Marcella Paula Alexandria | Secretary | Newhall Street B3 1RY Birmingham Ormiston House England | 250076570001 | |||||||
| HALL, Louise Ruth | Secretary | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | 332071820001 | |||||||
| HENSON, Mark Richard | Secretary | Newhall Street B3 1RY Birmingham Ormiston House England | 227482820001 | |||||||
| VOUT, Sarah Rhiannon | Secretary | Chilgrove Farm Chilgrove PO18 9HU Chichester Chichester Business Centre | 208150060001 | |||||||
| WARMINGTON, Sharon Priscilla | Secretary | Victoria Square B1 1BD Birmingham 1 England | 297389220001 | |||||||
| YARDLEY-PATEL, Sunita | Secretary | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | 309030360001 | |||||||
| YARDLEY-PATEL, Sunita Julia | Secretary | Victoria Square B1 1BD Birmingham 1 England | 254846260001 | |||||||
| BARNES, Wendy Elisabeth | Director | Newhall Street B3 1RY Birmingham Ormiston House England | United Kingdom | English | 65299160001 | |||||
| BOSHER, Robin, Sir | Director | Newhall Street B3 1RY Birmingham Ormiston House England | England | British | 159873270001 | |||||
| BRAMWELL, Karen Elaine | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 170173060001 | |||||
| BROOKMAN, Ian Charles | Director | Victoria Square B1 1BD Birmingham 1 England | England | British | 65558950003 | |||||
| HALL, Frances Hilary | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | United Kingdom | British | 133455710001 | |||||
| HANN, Paul George Edward, Dr | Director | Victoria Square B1 1BD Birmingham 1 England | England | British | 169267280001 | |||||
| HODGSON, Hilary Ruth | Director | Chilgrove Farm Chilgrove PO18 9HU Chichester Chichester Business Centre England | England | British | 67059010001 | |||||
| HUDSON, Nick Andrew | Director | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | England | British | 234212530001 | |||||
| JONES, Andrew Timothy | Director | Victoria Square B1 1BD Birmingham 1 England | Ireland | British | 250554100001 | |||||
| MCCARTNEY, Nicole | Director | Chilgrove Farm Chilgrove PO18 9HU Chichester Chichester Business Centre | England | American | 211368510001 | |||||
| MURRAY, James Earl | Director | Chilgrove Farm Chilgrove PO18 9HU Chichester Chichester Business Centre England | Uk | British | 121773920002 | |||||
| NOLAN, Jane | Director | Newhall Street B3 1RY Birmingham Ormiston House England | England | British | 241358630001 | |||||
| RERAKI, Maria, Dr | Director | Victoria Square B1 1BD Birmingham 1 England | England | Greek | 291289990001 | |||||
| RUTHERFORD, Kathryn Anne | Director | Oriel Avenue Gorleston NR31 7JL Great Yarmouth Ormiston Herman Academy England | England | British | 264884970001 | |||||
| SALT, Toby Dominic Brodigan, Professor | Director | Chilgrove Farm Chilgrove PO18 9HU Chichester Chichester Business Centre England | England | British | 237688620001 |
Who are the persons with significant control of ORMISTON ACADEMIES TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Diana Mary Murray | Oct 09, 2020 | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Murray | Aug 05, 2016 | 141 Newhall Street B3 1SF Birmingham Unit G.05b - Assay Studios West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Ormiston Trust | Aug 05, 2016 | Benenden Road Rolvenden TN17 4PF Cranbrook Suite 1, Windmill Oast Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ORMISTON ACADEMIES TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2016 | Aug 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0