TRUST IN LEARNING

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

04/06/254 June 2025 NewRegister inspection address has been changed from Trust House Teyfant Road Bristol BS13 0RG England to Trust House Teyfant Road Bristol BS13 0RF

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Appointment of Dr James Matthew Lee as a director on 2025-03-08

View Document

18/03/2518 March 2025 Appointment of Mr Hugh Andrew Barrett as a director on 2025-03-01

View Document

16/12/2416 December 2024 Termination of appointment of Gerard Joseph Rice as a director on 2024-12-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Termination of appointment of Clare Annette Anderson as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mrs Claire Virtue as a secretary on 2024-01-01

View Document

14/09/2314 September 2023 Appointment of Mrs Sue Elliott as a director on 2023-09-01

View Document

14/09/2314 September 2023 Termination of appointment of Mark Jonathan Davies as a director on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Andrew Fraser Forbes as a director on 2021-08-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR ANDREW FRASER FORBES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PROBERT

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 04/06/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR LEE DANIEL PROBERT

View Document

29/12/1529 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM SLOAN

View Document

23/10/1523 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1523 October 2015 ADOPT ARTICLES 30/09/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR LIAM GOODWIN SLOAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN MERILION

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: BRIDGE LEARNING CAMPUS WILLIAM JESSOP WAY HARTCLIFFE BRISTOL BS13 0RL ENGLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM CITY OF BRISTOL COLLEGE COLLEGE GREEN CENTRE, ST GEORGE'S R BRISTOL BS1 5UA

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MRS CLARE ANNETTE ANDERSON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY ELWYN JENKINS

View Document

04/06/154 June 2015 04/06/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD RITCHIE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR GERARD JOSEPH RICE

View Document

24/09/1424 September 2014 SECTION 519

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DAVIES / 21/08/2014

View Document

04/06/144 June 2014 04/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/143 June 2014 SAIL ADDRESS CREATED

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR ELWYN PARRY JENKINS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNIE HUDSON

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY IAN VENN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH STRADLING

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MS LYNN MERILION

View Document

19/08/1319 August 2013 04/06/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN REED

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT

View Document

17/07/1217 July 2012 04/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/06/1113 June 2011 04/06/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF RONALD JAMES RITCHIE / 02/08/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN RAPHAEL REED / 04/06/2010

View Document

25/06/1025 June 2010 04/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ELLA STRADLING / 04/06/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MS ANNIE HUDSON

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MARK JONATHAN DAVIES

View Document

13/05/1013 May 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CATRIONA CAMPION

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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