EBN TRUST - BIRMINGHAM


Company Profile Company Filings

Overview

EBN TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIRMINGHAM ENGLAND and has the status: Active.
EBN TRUST was incorporated 13 years ago on 10/06/2011 and has the registered number: 07665550. The accounts status is FULL and accounts are next due on 31/05/2025.

EBN TRUST - BIRMINGHAM

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

EBN ACADEMY 10 HIGH STREET
BIRMINGHAM
WEST MIDLANDS
B35 7PR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EBN BEHAVIOUR AND ATTENDANCE PARTNERSHIP LIMITED (until 15/08/2012)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK BACHE Apr 1964 British Director 2021-07-08 CURRENT
MATTHEW WALLIS-BALDWIN Nov 1973 British Director 2018-12-13 CURRENT
MR JASWINDER SOHAL Nov 1961 British Director 2023-02-15 CURRENT
MS JILL SAUNDERS Mar 1956 British Director 2020-12-18 CURRENT
MR PHILIP RICHARD MELLING May 1986 British Director 2023-02-15 CURRENT
ALEX HUGHES Sep 1979 British Director 2019-09-12 CURRENT
DR DAVID JOHN BROWN Mar 1956 British Director 2023-06-17 CURRENT
MR TONY ROUND Secretary 2023-01-01 CURRENT
MRS ALLISON SIMONS May 1972 British Director 2016-01-25 UNTIL 2016-09-01 RESIGNED
MR SIMON TURNEY Apr 1958 British Director 2012-08-30 UNTIL 2014-02-06 RESIGNED
MRS JENNY NORBURY Aug 1958 British Director 2014-04-01 UNTIL 2014-09-01 RESIGNED
MR KENNETH JOHN NIMMO Oct 1953 British Director 2011-06-10 UNTIL 2012-01-24 RESIGNED
MRS HEATHER MCLACHLAN May 1969 British Director 2016-09-01 UNTIL 2018-04-17 RESIGNED
MS MANDY LOUISE MCCROHON Apr 1961 British Director 2012-08-30 UNTIL 2014-09-01 RESIGNED
MRS BEVERLEY MABEY Nov 1959 British Director 2011-06-10 UNTIL 2016-09-01 RESIGNED
MRS SIAN HARTLE Jun 1970 British Director 2016-09-01 UNTIL 2017-10-22 RESIGNED
MR GAETANO FERRANTE Jul 1971 British Director 2015-03-01 UNTIL 2016-07-07 RESIGNED
MS CHRISTINE MARGARET QUINN Jul 1955 British Director 2011-06-10 UNTIL 2016-09-01 RESIGNED
MS DAWN LINDA MAHER Secretary 2014-02-06 UNTIL 2014-04-01 RESIGNED
HILARY ESTHER BARBER Secretary 2011-06-10 UNTIL 2014-02-05 RESIGNED
LINDSEY JEAN CLARK Mar 1951 British Director 2011-06-10 UNTIL 2014-02-06 RESIGNED
MRS NICOLA CONROY Jul 1973 British Director 2014-04-01 UNTIL 2014-09-01 RESIGNED
MRS MARY WILKIE Mar 1959 British Director 2012-08-30 UNTIL 2014-02-06 RESIGNED
BROWNE JACOBSON LLP Corporate Secretary 2014-04-01 UNTIL 2014-04-01 RESIGNED
MR JOHN BENET FARRELL Sep 1965 British Director 2011-06-10 UNTIL 2021-08-16 RESIGNED
MR ALAN BIRD Nov 1976 British Director 2016-09-22 UNTIL 2017-10-06 RESIGNED
COLIN BATEMAN May 1948 British Director 2011-06-10 UNTIL 2012-01-24 RESIGNED
MR MATTHEW WALLIS BALDWIN Nov 1978 British Director 2014-10-01 UNTIL 2016-09-01 RESIGNED
MRS ANN ANDERSON Nov 1959 British Director 2015-03-01 UNTIL 2019-07-19 RESIGNED
MR JOHN PATERSON ALLEN Mar 1964 British Director 2011-06-10 UNTIL 2020-03-12 RESIGNED
MR GLEN JOSEPH ALEXANDER Oct 1958 British Director 2012-08-30 UNTIL 2017-10-06 RESIGNED
MR SARDUL SINGH DHESI Feb 1954 British Director 2011-06-10 UNTIL 2011-06-10 RESIGNED
MR JAMES COOPER Jul 1994 British Director 2022-12-27 UNTIL 2023-03-24 RESIGNED
MARIE ROONEY May 1969 Irish Director 2011-06-10 UNTIL 2018-04-05 RESIGNED
MR SCOTT WHEATLEY Sep 1985 British Director 2014-10-01 UNTIL 2014-10-01 RESIGNED
MR SCOTT WHEATLEY Sep 1985 British Director 2014-11-01 UNTIL 2016-09-01 RESIGNED
MR PETE WEIR Jun 1970 British Director 2016-09-01 UNTIL 2022-07-21 RESIGNED
MR JASON BRIDGES Sep 1969 British Director 2016-09-22 UNTIL 2017-10-06 RESIGNED
MRS JACQUI TONGUE Oct 1964 British Director 2014-04-01 UNTIL 2014-09-01 RESIGNED
MATTHEW DEAN SPENCE Dec 1983 British Director 2017-11-23 UNTIL 2020-05-14 RESIGNED
MR CHRISTOPHER JOHN ETHERIDGE Jun 1974 British Director 2016-09-01 UNTIL 2017-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gaetano Ferrante 2019-01-22 - 2020-05-15 7/1970 Birmingham   Voting rights 25 to 50 percent
Beverley Mabey 2019-01-22 - 2020-05-15 11/1959 Birmingham   Voting rights 25 to 50 percent
Mr Glen Joseph Alexander 2019-01-22 - 2020-05-15 10/1958 Birmingham   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.CHRISTOPHERS FELLOWSHIP Active GROUP 87900 - Other residential care activities n.e.c.
ICHEME LIMITED WARWICKSHIRE Active SMALL 58120 - Publishing of directories and mailing lists
CHEMISTRY LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SEVERN TRENT SERVICES OPERATIONS UK LIMITED COVENTRY Active FULL 36000 - Water collection, treatment and supply
THE COVENTRY REFUGEE AND MIGRANT CENTRE COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE ENGINEERING AND TECHNOLOGY BOARD LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
SOLIHULL CARERS CENTRE SOLIHULL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CENTRAL TECHNOLOGY BELT MALVERN Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CENTRE FOR SUSTAINABLE ENGINEERING LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED COVENTRY Active FULL 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT SERVICES DEFENCE LIMITED COVENTRY Active FULL 36000 - Water collection, treatment and supply
BIRMINGHAM NEWMAN UNIVERSITY BIRMINGHAM Active FULL 85421 - First-degree level higher education
CHEMISTRY INNOVATION LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
KING EDWARD VI SHELDON HEATH CHARITABLE FUND BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BLUE COAT CHURCH OF ENGLAND ACADEMY (WALSALL) TRUST WALSALL Active FULL 85310 - General secondary education
EBN EDUCATION PARTNERSHIP BIRMINGHAM Dissolved... DORMANT 85310 - General secondary education
TRIHELICA LIMITED SOLIHULL UNITED KINGDOM Dissolved... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
ST TERESA OF CALCUTTA MULTI ACADEMY COMPANY BIRMINGHAM ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K. & K. (1982) LIMITED BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 47730 - Dispensing chemist in specialised stores
COMPASS SUPPORT SERVICES LIMITED BIRMINGHAM ENGLAND Active SMALL 85600 - Educational support services
SPITFIRE ADVICE AND SUPPORT SERVICES LTD BIRMINGHAM Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
UPCYCLE BIRMINGHAM C.I.C. BIRMINGHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BHX AESTHETICS LOUNGE LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
SKOOPZ DESSERTZ LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
J C STORES LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 47210 - Retail sale of fruit and vegetables in specialised stores
YOUNGSTARS COMMUNITY HUB CIC BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
L&D ECLIPX LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment