NORTH CORNWALL LEARNING TRUST

Company Documents

DateDescription
13/06/2513 June 2025 NewVoluntary strike-off action has been suspended

View Document

13/06/2513 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2024-10-24

View Document

20/03/2520 March 2025 Appointment of Mr Peter Andrew Gregory as a secretary on 2024-10-25

View Document

03/02/253 February 2025 Full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Robert James Rush as a director on 2024-06-25

View Document

28/06/2428 June 2024 Termination of appointment of Lee Anthony Northern as a director on 2024-06-19

View Document

10/06/2410 June 2024 Termination of appointment of Peter John Hughes as a director on 2024-05-31

View Document

16/05/2416 May 2024 Current accounting period shortened from 2024-08-31 to 2024-05-31

View Document

16/01/2416 January 2024 Full accounts made up to 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Kingsley Keat as a director on 2023-03-28

View Document

03/03/233 March 2023 Termination of appointment of Sarah Rowan Parkman as a director on 2023-03-03

View Document

01/03/231 March 2023 Appointment of Mr Peter John Hughes as a director on 2023-01-23

View Document

01/02/231 February 2023 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR

View Document

31/01/2331 January 2023 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to North Cornwall Learning Trust Nclt House Dark Lane Camelford PL32 9UJ on 2023-01-31

View Document

31/01/2331 January 2023 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR

View Document

23/01/2323 January 2023 Full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Appointment of Mrs Lenka Chanter as a director on 2022-10-03

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

15/10/2115 October 2021 Termination of appointment of Naomi Beverley Quinn as a director on 2021-10-11

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS SARAH ROWAN PARKMAN

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR LEE BACCHUS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN LEWIS RUDDLESTON

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLT

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLINGHAM

View Document

08/11/198 November 2019 NOTIFICATION OF PSC STATEMENT ON 12/08/2019

View Document

31/10/1931 October 2019 CESSATION OF UNIVERSITY OF ST MARK AND ST JOHN AS A PSC

View Document

25/09/1925 September 2019 APPOINTED AS AN ADDITIONAL MEMBER/ RATIFY AND APPROVE ANY ACTIONS BUSINESS AND/OR ARRANGEMENTS CARRIED OUT BY THE MEMBERS 06/09/2019

View Document

10/09/1910 September 2019 MEMBERS APPOINTED/ COMPANY BUSINESS 12/08/2019

View Document

27/08/1927 August 2019 CESSATION OF PAULINE IRVING SKINNER AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF ST MARK AND ST JOHN

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE IRVING SKINNER / 09/08/2018

View Document

09/10/189 October 2018 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS RUTH MARGARET KROLIK

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS LYNETTE WOOD DAVIS

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS NAOMI BEVERLEY QUINN

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ROBERT ALLINGHAM

View Document

21/08/1821 August 2018 ADOPT ARTICLES 09/08/2018

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information