THE RUSSETT LEARNING TRUST

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Scott Davidson as a director on 2023-12-07

View Document

23/05/2423 May 2024 Notification of David John Tranter as a person with significant control on 2022-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Richard Brian Denny as a director on 2024-03-08

View Document

23/05/2423 May 2024 Termination of appointment of Peter Charles Gough as a director on 2024-05-09

View Document

23/05/2423 May 2024 Termination of appointment of Robbie Patrick Nelson Chapman as a director on 2024-05-09

View Document

23/05/2423 May 2024 Withdrawal of a person with significant control statement on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Robbie Patrick Nelson Chapman as a person with significant control on 2022-12-31

View Document

23/05/2423 May 2024 Notification of Moira Chapman as a person with significant control on 2022-12-31

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Jannette Denise Cameron as a director on 2023-03-15

View Document

31/01/2331 January 2023 Full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Appointment of Ms Jannette Denise Cameron as a director on 2022-10-06

View Document

18/10/2218 October 2022 Appointment of Dr Caroline Sarah Rowley as a director on 2022-10-06

View Document

18/10/2218 October 2022 Appointment of Mrs Cheryl Booth as a director on 2022-10-06

View Document

22/02/2222 February 2022 Full accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Termination of appointment of Jane Bryan as a director on 2022-01-05

View Document

19/10/2119 October 2021 Appointment of Mr Robbie Patrick Nelson Chapman as a director on 2021-10-07

View Document

06/10/216 October 2021 Termination of appointment of Robbie Patrick Nelson Chapman as a director on 2020-05-07

View Document

06/10/216 October 2021 Termination of appointment of David John Tranter as a director on 2021-09-29

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED DR JANE BRYAN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PETER CHARLES GOUGH

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA CHAPMAN

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES IRENE BECK

View Document

07/12/187 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TRANTER

View Document

06/12/186 December 2018 CESSATION OF FRANCES IRENE BECK AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/06/2018

View Document

06/12/186 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2018

View Document

06/12/186 December 2018 CESSATION OF DAVID JOHN TRANTER AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/06/2018

View Document

06/12/186 December 2018 CESSATION OF MOIRA CHAPMAN AS A PSC

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS JENNIFER ANN BONE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA BEVINGTON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILLIAMS

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TRANTER

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES IRENE BECK

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA CHAPMAN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE PATRICK NELSON CHAPMAN / 24/07/2017

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE PATRICK NELSON CHAPMAN / 24/11/2017

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN THORP

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED DAME JOSEPHINE WILLIAMS

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR AARON DIMMOCK

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES BECK

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA GUSSOW

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MS NICOLA ELIZABETH BEVINGTON

View Document

15/06/1615 June 2016 01/06/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR AARON DIMMOCK

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/10/1523 October 2015 PREVSHO FROM 30/06/2016 TO 31/08/2015

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company