Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBN TRUST
Company Information for

EBN TRUST

EBN ACADEMY 10 HIGH STREET, CASTLE VALE, BIRMINGHAM, WEST MIDLANDS, B35 7PR,
Company Registration Number
07665550
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ebn Trust
EBN TRUST was founded on 2011-06-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ebn Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EBN TRUST
 
Legal Registered Office
EBN ACADEMY 10 HIGH STREET
CASTLE VALE
BIRMINGHAM
WEST MIDLANDS
B35 7PR
Other companies in B26
 
Previous Names
EBN BEHAVIOUR AND ATTENDANCE PARTNERSHIP LIMITED15/08/2012
Filing Information
Company Number 07665550
Company ID Number 07665550
Date formed 2011-06-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 08:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBN TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBN TRUST

Current Directors
Officer Role Date Appointed
JOHN PATERSON ALLEN
Director 2011-06-10
ANN ANDERSON
Director 2015-03-01
JASON BRIDGES
Director 2016-09-22
JOHN BENET FARRELL
Director 2011-06-10
GAETANO FERRANTE
Director 2015-03-01
HEATHER MCLACHLAN
Director 2016-09-01
MATTHEW DEAN SPENCE
Director 2017-11-23
PETE WEIR
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ROONEY
Director 2011-06-10 2018-04-05
SIAN HARTLE
Director 2016-09-01 2017-10-22
GLEN JOSEPH ALEXANDER
Director 2012-08-30 2017-10-06
ALAN BIRD
Director 2016-09-22 2017-10-06
CHRISTOPHER JOHN ETHERIDGE
Director 2016-09-01 2017-10-06
MATTHEW WALLIS BALDWIN
Director 2014-10-01 2016-09-01
BEVERLEY MABEY
Director 2011-06-10 2016-09-01
CHRISTINE MARGARET QUINN
Director 2011-06-10 2016-09-01
ALLISON SIMONS
Director 2016-01-25 2016-09-01
SCOTT WHEATLEY
Director 2014-11-01 2016-09-01
SCOTT WHEATLEY
Director 2014-10-01 2014-10-01
NICOLA CONROY
Director 2014-04-01 2014-09-01
MANDY LOUISE MCCROHON
Director 2012-08-30 2014-09-01
JENNY NORBURY
Director 2014-04-01 2014-09-01
JACQUI TONGUE
Director 2014-04-01 2014-09-01
BROWNE JACOBSON LLP
Company Secretary 2014-04-01 2014-04-01
DAWN LINDA MAHER
Company Secretary 2014-02-06 2014-04-01
LINDSEY JEAN CLARK
Director 2011-06-10 2014-02-06
SIMON TURNEY
Director 2012-08-30 2014-02-06
MARY WILKIE
Director 2012-08-30 2014-02-06
HILARY ESTHER BARBER
Company Secretary 2011-06-10 2014-02-05
COLIN BATEMAN
Director 2011-06-10 2012-01-24
KENNETH JOHN NIMMO
Director 2011-06-10 2012-01-24
SARDUL SINGH DHESI
Director 2011-06-10 2011-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATERSON ALLEN EBN EDUCATION PARTNERSHIP Director 2014-05-02 CURRENT 2014-05-02 Active
JOHN PATERSON ALLEN KING EDWARD VI SHELDON HEATH CHARITABLE FUND Director 2010-09-01 CURRENT 2009-08-26 Active
JOHN BENET FARRELL KENELM HOSPITALITY LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
JOHN BENET FARRELL EBN EDUCATION PARTNERSHIP Director 2014-05-02 CURRENT 2014-05-02 Active
JOHN BENET FARRELL ST. JOHN PAUL II MULTI ACADEMY COMPANY Director 2013-09-25 CURRENT 2013-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30FULL ACCOUNTS MADE UP TO 31/08/23
2023-06-30DIRECTOR APPOINTED MR JASWINDER SINGH SOHAL
2023-06-30DIRECTOR APPOINTED MR PHILIP RICHARD MELLING
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2023-06-30CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR DAVID JOHN BROWN
2023-01-13Appointment of Mr Tony Round as company secretary on 2023-01-01
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Ebn Academy Coventry Road Yardley Birmingham B26 1AL
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Ebn Academy Coventry Road Yardley Birmingham B26 1AL
2023-01-13AP03Appointment of Mr Tony Round as company secretary on 2023-01-01
2023-01-10DIRECTOR APPOINTED MR JAMES COOPER
2023-01-10AP01DIRECTOR APPOINTED MR JAMES COOPER
2023-01-09APPOINTMENT TERMINATED, DIRECTOR PETE WEIR
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETE WEIR
2023-01-07CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-09-03DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENET FARRELL
2021-08-06AP01DIRECTOR APPOINTED MR MARK BACHE
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MS JILL SAUNDERS
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-23PSC08Notification of a person with significant control statement
2020-06-23PSC09Withdrawal of a person with significant control statement on 2020-06-23
2020-06-11PSC08Notification of a person with significant control statement
2020-06-11PSC07CESSATION OF GLEN JOSEPH ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC04Change of details for Mr Gaetano Ferrante as a person with significant control on 2020-06-11
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN SPENCE
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON ALLEN
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-26AP01DIRECTOR APPOINTED ALEX HUGHES
2019-09-20AP01DIRECTOR APPOINTED MATTHEW WALLIS-BALDWIN
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN ANDERSON
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY MABEY
2019-01-25PSC09Withdrawal of a person with significant control statement on 2019-01-25
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO FERRANTE
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON BRIDGES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ROONEY
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ROONEY
2018-05-15AP01DIRECTOR APPOINTED MATTHEW DEAN SPENCE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERIDGE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRD
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRD
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ALEXANDER
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HARTLE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR PETE WEIR
2017-06-12AP01DIRECTOR APPOINTED MRS SIAN HARTLE
2017-06-12AP01DIRECTOR APPOINTED MR CHRIS ETHERIDGE
2017-06-12AP01DIRECTOR APPOINTED MRS HEATHER MCLACHLAN
2017-06-12AP01DIRECTOR APPOINTED MR JASON BRIDGES
2017-06-12AP01DIRECTOR APPOINTED MR ALAN BIRD
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MABEY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE QUINN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE QUINN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHEATLEY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SIMONS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SIMONS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-13ANNOTATIONOther
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076655500002
2016-07-08AR0110/06/16 NO MEMBER LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-08AP01DIRECTOR APPOINTED MRS ALLISON SIMONS
2015-07-27AR0110/06/15 NO MEMBER LIST
2015-07-22AP01DIRECTOR APPOINTED MRS ANN ANDERSON
2015-07-22AP01DIRECTOR APPOINTED MR GAETANO FERRANTE
2015-02-27RES01ADOPT ARTICLES 10/02/2015
2015-01-22RES01ADOPT ARTICLES 27/11/2014
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI TONGUE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NORBURY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MANDY MCCROHON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CONROY
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-30AD02SAIL ADDRESS CREATED
2014-12-03AP01DIRECTOR APPOINTED MR SCOTT WHEATLEY
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHEATLEY
2014-12-03AP01DIRECTOR APPOINTED MR SCOTT WHEATLEY
2014-11-20AP01DIRECTOR APPOINTED MR MATTHEW WALLIS BALDWIN
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY BROWNE JACOBSON LLP
2014-06-25AR0110/06/14 NO MEMBER LIST
2014-06-25AP01DIRECTOR APPOINTED MRS JENNY NORBURY
2014-06-25AP01DIRECTOR APPOINTED MRS JACQUI TONGUE
2014-06-25AP01DIRECTOR APPOINTED MRS NICOLA CONROY
2014-06-25AP04CORPORATE SECRETARY APPOINTED BROWNE JACOBSON LLP
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAWN MAHER
2014-02-06AP03SECRETARY APPOINTED MS DAWN LINDA MAHER
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY HILARY BARBER
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY CLARK
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILKIE
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM EAST BIRMINGHAM NETWORK WASHWOOD HEATH SCHOOL BURNEY LANE BIRMINGHAM WEST MIDLANDS B8 2AS
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-05AR0110/06/13 NO MEMBER LIST
2013-09-05AP01DIRECTOR APPOINTED MS MANDY LOUISE MCCROHON
2013-09-05AP01DIRECTOR APPOINTED MRS MARY WILKIE
2013-09-05AP01DIRECTOR APPOINTED MR GLEN JOSEPH ALEXANDER
2013-09-05AP01DIRECTOR APPOINTED MR SIMON TURNEY
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076655500001
2012-11-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-17RES01ADOPT ARTICLES 10/07/2012
2012-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-15CERTNMCOMPANY NAME CHANGED EBN BEHAVIOUR AND ATTENDANCE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 15/08/12
2012-08-08RES15CHANGE OF NAME 10/07/2012
2012-08-08NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-06-18AR0110/06/12 NO MEMBER LIST
2012-06-13AA01CURREXT FROM 30/06/2012 TO 31/08/2012
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BATEMAN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NIMMO
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SARDUL DHESI
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to EBN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding THE SECRETARY OF STATE FOR EDUCATION
2013-05-10 Outstanding SECRETARY OF STATE FOR EDUCATION
Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBN TRUST

Intangible Assets
Patents
We have not found any records of EBN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EBN TRUST
Trademarks
We have not found any records of EBN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBN TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EBN TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where EBN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.