THE ROWAN LEARNING TRUST

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/01/2521 January 2025 Full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Registered office address changed from PO Box WN3 6PR the Rowan Learning Trust 18 Beecham Court Goose Green Wigan WN3 6PR England to 18 Beecham Court Wigan WN3 6PR on 2024-12-02

View Document

14/06/2414 June 2024 Appointment of Mr Stuart George Wilson as a director on 2024-06-12

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

28/03/2428 March 2024 Termination of appointment of Alison Foster as a director on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Registered office address changed from Hawkley Hall High School Carr Lane Hawkley Hall Wigan WN3 5NY to PO Box WN3 6PR the Rowan Learning Trust 18 Beecham Court Goose Green Wigan WN3 6PR on 2023-09-13

View Document

01/05/231 May 2023 Full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Simon Lee Beswick as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mrs Joanne Elizabeth Davies as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Ms Samantha Lynsey Davis as a director on 2023-01-01

View Document

07/12/227 December 2022 Director's details changed for Mr George Andrew Wilson on 2022-12-07

View Document

28/04/2228 April 2022 Full accounts made up to 2021-08-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANE RILEY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SIMON LEE BESWICK

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS JANE MARGARET RILEY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ANDREW DAVID MCGLOWN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON HALFORD

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE ISHERWOOD

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODHOUSE

View Document

18/07/1818 July 2018 AUDITOR'S RESIGNATION

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MISS ANNE ISHERWOOD

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP RIMMER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS MELANIE JAYNE CHADWICK

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/10/1625 October 2016 ADOPT ARTICLES 26/09/2016

View Document

26/04/1626 April 2016 28/03/16 NO MEMBER LIST

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM HALFORD / 01/05/2012

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW WILSON / 01/06/2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ANTHONY ROBERT BALL

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS MARGARET MARY PHILOMENA WOODHOUSE

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PHILIP RIMMER

View Document

18/06/1518 June 2015 APPOINT A MEMBER 18/05/2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FAIRHURST

View Document

23/04/1523 April 2015 28/03/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/01/156 January 2015 SECRETARY APPOINTED MRS ELIZABETH ROBERTS

View Document

04/04/144 April 2014 28/03/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/04/1317 April 2013 28/03/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS DEBORAH FAIRHURST

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR DAVID JOSEPH LEONARD

View Document

24/08/1224 August 2012 CURREXT FROM 31/08/2012 TO 31/08/2013

View Document

02/04/122 April 2012 CURRSHO FROM 31/03/2013 TO 31/08/2012

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information