TITAN EDUCATION TRUST

Titan St Georges Academy Titan St Georges Academy, Birmingham, B6 6EE, England
StatusACTIVE
Company No.07947806
Category
Incorporated13 Feb 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TITAN EDUCATION TRUST is an active with number 07947806. It was incorporated 12 years, 4 months, 2 days ago, on 13 February 2012. The company address is Titan St Georges Academy Titan St Georges Academy, Birmingham, B6 6EE, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinay Kumar Lad

Appointment date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiran Basra

Termination date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-30

Officer name: Sharon Nelson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Miss Sharon Priscilla Warmington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

New address: Titan St Georges Academy Prestbury Road Birmingham B6 6EE

Old address: Titan St Georges Academy Whitehead Road Birmingham B6 6EL England

Change date: 2023-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Atanassova Zacheva

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: St George S Community Hub Great Hampton Row Birmingham West Midlands B19 3JG

New address: Titan St Georges Academy Whitehead Road Birmingham B6 6EL

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Sharon Nelson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shyaam-Smith

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Lee Farmer

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Louise Morris

Appointment date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Theresa Huburn

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jana Atanassova Zacheva

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Keith Shyaam-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kiran Basra

Appointment date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shazia Hussain

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malikha Mcdonald

Termination date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Lee Farmer

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Abbas Rashid

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079478060001

Charge creation date: 2018-11-01

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 23 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin Ellam

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 24 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-24

Officer name: Colin Parker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 24 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-24

Officer name: Carolyn Chapman-Lees

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-18

Officer name: Rubina Darr

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Malikha Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Ms Theresa Huburn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Richard Martin Ellam

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mrs Carolyn Chapman-Lees

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Humphreys

Termination date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Colin Parker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Humphreys

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Rubina Darr

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Leanne Bell-Bayliss

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: John Philip Bridgman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Clifford

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Parker

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Mark Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rubina Darr

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Rubina Darr

Documents

View document PDF

Miscellaneous

Date: 22 Sep 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Humphreys

Appointment date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Colin Parker

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Patricia Morgan-Webb

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Lewis

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Heather Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Patricia Morgan-Webb

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Clifford

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shazia Hussain

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jillian Saunders

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine Lewis

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Bell-Bayliss

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Hutchison

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Skelton

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Roberts

Documents

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7LAYERS LIMITED

HILLOS GROUP,LONDON,NW10 4TD

Number:10923905
Status:ACTIVE
Category:Private Limited Company

AYAAN SPECIAL PROJECTS LIMITED

SUITE 3C BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:08540025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DM SOFTWARE SOLUTIONS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:08075475
Status:ACTIVE
Category:Private Limited Company

NEW SHOOZ STROOD LIMITED

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:08263102
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE PAYROLL LIMITED

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:06475977
Status:ACTIVE
Category:Private Limited Company

STONECOT SERVICE STATION LLP

58 HIGH STREET,PINNER,HA5 5PZ

Number:OC350650
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source