DRB IGNITE MULTI ACADEMY TRUST

3 Brindley Place 3 Brindley Place, Birmingham, B1 2JB, England
StatusACTIVE
Company No.09284055
Category
Incorporated28 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

DRB IGNITE MULTI ACADEMY TRUST is an active with number 09284055. It was incorporated 9 years, 6 months, 25 days ago, on 28 October 2014. The company address is 3 Brindley Place 3 Brindley Place, Birmingham, B1 2JB, England.



Company Fillings

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Viv Randall

Change date: 2023-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Brookfield

Notification date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Sadia Hanif

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Griffiths

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sue Egersdorff

Appointment date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 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: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Julie Gallagher

Termination date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Sadia Hanif

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahbub Elahi

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mccabe

Termination date: 2021-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-12

Psc name: Malcolm Frier

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-12

Psc name: Margaret Rose James

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-12

Psc name: Tim Reid

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr John Mcdermott

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-12

Psc name: John Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bowater

Appointment date: 2021-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Ian Swain

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Martin David Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Jackson

Termination date: 2020-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Sharon Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Peters

Appointment date: 2019-07-08

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-17

Psc name: David Sheldon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Linda Jane Jones

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Martin David Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Miss Sharon Knight

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Richard Alan Martin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Bernard James Peters

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret James

Notification date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: Martin Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: John Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Jane Jones

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sheldon

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mrs Catherine Julie Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Ian Swain

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: David Joseph Bagley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: 3 Brindley Place 2nd Floor Birmingham B1 2JB

Change date: 2017-09-07

Old address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Egersdorf

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Ann Connell

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Bowater

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joseph Bagley

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Benedict Whittington

Termination date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 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: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mrs Viv Randall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Morrison

Termination date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Richard Alan Martin

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James

Appointment date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Zellig 202, the Custard Factory Gibb Street Birmingham B9 4AU

New address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Statement of companys objects

Date: 17 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mrs Cheryl Anne Millard

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Christopher Ian Benedict Whittington

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Therese Ann Connell

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Mr Kevin Mccabe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Mrs Susan Egersdorff

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUELAKE LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:08287062
Status:ACTIVE
Category:Private Limited Company

CAD SURVEY SERVICES LTD

2/5 72 LANCEFEILD QUAY,GLASGOW,G3 8JF

Number:SC539672
Status:ACTIVE
Category:Private Limited Company

CHINDIT LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:07577529
Status:ACTIVE
Category:Private Limited Company

EURO RMC SERVICES LIMITED

85 - 87 WOODGRANGE ROAD,LONDON,E7 0EP

Number:09307772
Status:ACTIVE
Category:Private Limited Company

GARGO UTVIKLING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10903872
Status:ACTIVE
Category:Private Limited Company

MGS PROPERTY & CATERING LIMITED

199 SOUTHBOROUGH LANE,BICKLEY,BR2 8AR

Number:09643135
Status:ACTIVE
Category:Private Limited Company

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