THE ACTIVE LEARNING TRUST LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU England to Active Learning Trust C/O Neale-Wade Academy Wimblington Road March Cambridgeshire PE15 9PX on 2025-04-10

View Document

14/03/2514 March 2025 Appointment of Ms Melanie Gardner as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr David Robert Hughes as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr Indrajit Dey as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr John Henry Irwin as a director on 2025-03-13

View Document

25/02/2525 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Register inspection address has been changed from 36 Grove Hill South Woodford London E18 2JG England to Cromwell Community College Wenny Road Chatteris PE16 6UU

View Document

14/02/2514 February 2025 Register(s) moved to registered office address Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/02/2514 February 2025 Notification of a person with significant control statement

View Document

14/02/2514 February 2025 Cessation of Victor Russell Daniels as a person with significant control on 2024-12-02

View Document

14/02/2514 February 2025 Cessation of Claire Heald as a person with significant control on 2024-12-02

View Document

14/02/2514 February 2025 Cessation of Helen Capron as a person with significant control on 2024-12-02

View Document

25/11/2425 November 2024 Appointment of Mr Phil Beecher as a secretary on 2024-11-18

View Document

25/11/2425 November 2024 Termination of appointment of Jeremy Beswick as a director on 2024-10-17

View Document

25/11/2425 November 2024 Termination of appointment of Karen Jarvis as a secretary on 2024-11-18

View Document

24/08/2424 August 2024 Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31

View Document

24/08/2424 August 2024 Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31

View Document

24/08/2424 August 2024 Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31

View Document

23/08/2423 August 2024 Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31

View Document

22/08/2422 August 2024 Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31

View Document

22/08/2422 August 2024 Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31

View Document

03/05/243 May 2024 Termination of appointment of Frances Rhiannon Hargrove as a director on 2024-05-02

View Document

05/03/245 March 2024 Notification of Claire Heald as a person with significant control on 2024-02-22

View Document

05/03/245 March 2024 Cessation of Mark Kerr as a person with significant control on 2024-02-23

View Document

05/03/245 March 2024 Change of details for Ms Claire Heald as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

08/02/248 February 2024 Termination of appointment of Miles Norman Cole as a director on 2024-01-30

View Document

09/01/249 January 2024 Termination of appointment of Victor Russell Daniels as a director on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Peter Michael Geoffrey Dabrowa as a director on 2024-01-02

View Document

09/01/249 January 2024 Termination of appointment of Ngoc Nguyen as a director on 2024-01-03

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/12/238 December 2023 Notification of Mark Kerr as a person with significant control on 2023-03-31

View Document

07/12/237 December 2023 Withdrawal of a person with significant control statement on 2023-12-07

View Document

07/12/237 December 2023 Notification of Helen Capron as a person with significant control on 2023-03-31

View Document

07/12/237 December 2023 Notification of Victor Russell Daniels as a person with significant control on 2023-03-31

View Document

01/08/231 August 2023 Appointment of Mr Stephen Paul Purdy as a director on 2023-07-13

View Document

12/07/2312 July 2023 Appointment of Mrs Toni Marie Kittle as a director on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Ms Ngoc Nguyen as a director on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Ms Claire Heald as a director on 2023-07-01

View Document

16/05/2316 May 2023 Appointment of Ms Frances Rhiannon Hargrove as a director on 2023-04-19

View Document

27/03/2327 March 2023 Full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Termination of appointment of Rosemary Weaver as a director on 2023-02-27

View Document

21/02/2321 February 2023 Termination of appointment of Robert Douglas Dool as a director on 2023-02-14

View Document

21/02/2321 February 2023 Termination of appointment of Catherina Quinn as a director on 2023-02-15

View Document

21/02/2321 February 2023 Appointment of Mr Victor Russell Daniels as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Shaheen Akhtar Myers as a director on 2023-02-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/01/2310 January 2023 Appointment of Mrs Lynsey Joanne Holzer as a director on 2023-01-01

View Document

10/01/2310 January 2023 Appointment of Mrs Shaheen Akhtar Myers as a director on 2022-02-10

View Document

04/01/234 January 2023 Termination of appointment of Clive Robert James Bush as a director on 2022-12-31

View Document

04/01/234 January 2023 Registered office address changed from Littleport & East Cambridgeshire Academy Camel Road Littleport Ely CB6 1EW England to Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU on 2023-01-04

View Document

15/11/2215 November 2022 Appointment of Mr Peter Michael Geoffrey Dabrowa as a director on 2022-09-27

View Document

10/11/2210 November 2022 Appointment of Mr Miles Norman Cole as a director on 2022-09-27

View Document

10/11/2210 November 2022 Termination of appointment of Marion Lloyd as a director on 2022-08-30

View Document

24/02/2224 February 2022 Termination of appointment of David John Bateson as a director on 2022-02-10

View Document

24/02/2224 February 2022 Termination of appointment of Richard Gregory Hely Hutchinson as a director on 2022-02-10

View Document

24/02/2224 February 2022 Termination of appointment of Adam David Boddison as a director on 2022-02-10

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CAPRON

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY ADAMS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON STAITE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR STEPHEN MARTYN CHAMBERLAIN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PEILE

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/08/187 August 2018 ADOPT ARTICLES 12/07/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM DAVID BODDINSON / 12/10/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED DR ADAM DAVID BODDINSON

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK PEILE / 28/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK PEILE / 28/09/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JARVIS / 01/10/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN TOFT

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR SIMON ANTHONY STAITE

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ROBERT DOUGLAS DOOL

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS HELEN CLARE CAPRON

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O CHESTERTON PRIMARY SCHOOL CHESTERTON PRIMARY SCHOOL GREEN END ROAD CAMBRIDGE CB4 1RW

View Document

11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/10/159 October 2015 DIRECTOR APPOINTED THE HON RICHARD GREGORY HELY HUTCHINSON

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/01/1526 January 2015 09/01/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS JACQULINE CUTCHEY

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MRS KAREN JARVIS

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN PALLET

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEAKIN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEEL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ROWNEY

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/01/1431 January 2014 09/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BUSH / 20/09/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK PEILE / 20/09/2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANK GEORGE PALLET / 20/09/2013

View Document

30/01/1430 January 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STEEL / 20/09/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JEREMY BESWICK

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 7 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR MARK ANDREW KERR

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON

View Document

28/02/1328 February 2013 ADOPT ARTICLES 21/02/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN COLLIN

View Document

21/02/1321 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 09/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR DAVID JOHN BATESON

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MS MARION LLOYD

View Document

24/11/1224 November 2012 DIRECTOR APPOINTED MR GERARD MARTIN ROWNEY

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MARTYN CHRISTOPHER COLLIN

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MS MARILYN ANNE TOFT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DR. JEFFRY JOHN DEAKIN

View Document

03/09/123 September 2012 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MS LESLEY PATRICIA ADAMS

View Document

28/07/1228 July 2012 DIRECTOR APPOINTED MR DAVID HILTON

View Document

09/01/129 January 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


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