Company NameTrust4Learning
Company StatusDissolved
Company Number07061055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameRedcar & Marske Specialist Schools Trust

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJulie Bourne
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 September 2018)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Darrowby Drive
Darlington
DL3 0GZ
Director NameMrs Judith Anne Burton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 September 2018)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address8 Lowdale Lane
Sleights
Whitby
North Yorkshire
YO22 5BU
Director NamePat Ann Hibbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 September 2018)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Clifton Avenue
Hartlepool
TS26 9QW
Director NameMr Iain Donald Fuller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed29 October 2009(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameDavid Kennedy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Anthony Hobbs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameHamish Alexander Joyce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2010)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressIvycroft Front Street
Appleton Wiske
North Yorkshire
DL6 2AA
Director NameGill Naylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Road
Darlington
DL1 3HL
Director NameMs Linda Pilling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcar & Cleveland College Corporation Road
Redcar
TS10 1EZ
Director NameMr Iain Sim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Kirkby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AL
Director NameStuart Michael Rees
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcar Community College Kirkleatham Lane
Redcar
TS10 4AB
Director NameMr Gary Allen Groom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcar & Cleveland College Corporation Road
Redcar
TS10 1EZ
Director NameNeil Appleby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2016)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills School Redcar Lane
Redcar
TS10 2HN
Director NameKaren Robson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleatham Hall School Kirkleatham Village
Redcar
Cleveland
TS10 4QR
Director NameChristine Husband
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 August 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Anthony James Gavin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressC/O Laurence Jackson School Church Lane
Guisborough
TS14 6RD
Director NameAlasdair David Scott Kesson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bydales School Coast Road
Marske-By-The-Sea
Redcar
TS11 6AR
Director NameSimon Caruth English
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zetland Primary Redcar Lane
Redcar
TS10 3JL
Director NameChristine Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redcar Community College Kirkleatham Lane
Redcar
TS10 4AB

Contact

Websitewww.trust4learning.org.uk/

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£38,687
Gross Profit£38,687
Cash£49,518
Current Liabilities£49,518

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (14 pages)
19 January 2018Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 January 2018 (2 pages)
18 January 2018Declaration of solvency (5 pages)
18 January 2018Appointment of a voluntary liquidator (3 pages)
18 January 2018Declaration of solvency (5 pages)
18 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-04
(1 page)
18 January 2018Appointment of a voluntary liquidator (3 pages)
18 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-04
(1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
1 December 2016Termination of appointment of Karen Robson as a director on 6 October 2016 (1 page)
1 December 2016Termination of appointment of Karen Robson as a director on 6 October 2016 (1 page)
23 November 2016Appointment of Iain Fuller as a director on 30 September 2016 (2 pages)
23 November 2016Appointment of Iain Fuller as a director on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Neil Appleby as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Neil Appleby as a director on 30 September 2016 (1 page)
6 July 2016Termination of appointment of Simon Caruth English as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Simon Caruth English as a director on 6 July 2016 (1 page)
18 May 2016Termination of appointment of Iain Sim as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Iain Sim as a director on 17 May 2016 (1 page)
29 March 2016Termination of appointment of Christine Parker as a director on 18 December 2015 (1 page)
29 March 2016Termination of appointment of Christine Parker as a director on 18 December 2015 (1 page)
29 March 2016Termination of appointment of Gary Allen Groom as a director on 18 December 2015 (1 page)
29 March 2016Termination of appointment of Gary Allen Groom as a director on 18 December 2015 (1 page)
8 January 2016Annual return made up to 29 October 2015 no member list (11 pages)
8 January 2016Annual return made up to 29 October 2015 no member list (11 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 December 2014Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages)
1 December 2014Annual return made up to 29 October 2014 no member list (11 pages)
1 December 2014Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages)
1 December 2014Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages)
1 December 2014Annual return made up to 29 October 2014 no member list (11 pages)
25 November 2014Termination of appointment of Alasdair David Scott Kesson as a director on 31 December 2013 (1 page)
25 November 2014Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page)
25 November 2014Termination of appointment of Alasdair David Scott Kesson as a director on 31 December 2013 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 November 2013Register(s) moved to registered office address (1 page)
25 November 2013Director's details changed for Neil Appleby on 1 September 2013 (2 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (13 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (13 pages)
25 November 2013Director's details changed for Neil Appleby on 1 September 2013 (2 pages)
25 November 2013Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages)
25 November 2013Register(s) moved to registered office address (1 page)
25 November 2013Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages)
25 November 2013Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages)
25 November 2013Director's details changed for Neil Appleby on 1 September 2013 (2 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2013Change of name notice (2 pages)
4 February 2013Company name changed redcar & marske specialist schools trust\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
4 February 2013Change of name notice (2 pages)
4 February 2013NE01 filed (2 pages)
4 February 2013NE01 filed (2 pages)
4 February 2013Company name changed redcar & marske specialist schools trust\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
10 January 2013Annual return made up to 29 October 2012 no member list (14 pages)
10 January 2013Annual return made up to 29 October 2012 no member list (14 pages)
8 January 2013Appointment of Anthony James Gavin as a director (2 pages)
8 January 2013Appointment of Simon Caruth English as a director (2 pages)
8 January 2013Appointment of Simon Caruth English as a director (2 pages)
8 January 2013Appointment of Christine Parker as a director (2 pages)
8 January 2013Termination of appointment of Christine Husband as a director (1 page)
8 January 2013Appointment of Christine Husband as a director (2 pages)
8 January 2013Termination of appointment of Anthony Hobbs as a director (1 page)
8 January 2013Termination of appointment of Stuart Michael Rees as a director (1 page)
8 January 2013Termination of appointment of Stuart Michael Rees as a director (1 page)
8 January 2013Appointment of Christine Parker as a director (2 pages)
8 January 2013Appointment of Christine Husband as a director (2 pages)
8 January 2013Appointment of Alasdar David Scott Kesson as a director (2 pages)
8 January 2013Termination of appointment of Anthony Hobbs as a director (1 page)
8 January 2013Termination of appointment of Christine Husband as a director (1 page)
8 January 2013Appointment of Anthony James Gavin as a director (2 pages)
8 January 2013Appointment of Alasdar David Scott Kesson as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 29 October 2011 no member list (12 pages)
13 December 2011Annual return made up to 29 October 2011 no member list (12 pages)
8 December 2011Termination of appointment of Gill Naylor as a director (1 page)
8 December 2011Termination of appointment of Gill Naylor as a director (1 page)
8 December 2011Appointment of Karen Robson as a director (2 pages)
8 December 2011Appointment of Karen Robson as a director (2 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Annual return made up to 29 October 2010 no member list (11 pages)
29 December 2010Annual return made up to 29 October 2010 no member list (11 pages)
23 December 2010Director's details changed for Julie Crocher on 17 July 2010 (2 pages)
23 December 2010Director's details changed for Julie Crocher on 17 July 2010 (2 pages)
22 December 2010Termination of appointment of Lin Pilling as a director (1 page)
22 December 2010Termination of appointment of David Kennedy as a director (1 page)
22 December 2010Appointment of Neil James Appleby as a director (2 pages)
22 December 2010Appointment of Stuart Michael Rees as a director (2 pages)
22 December 2010Appointment of Stuart Michael Rees as a director (2 pages)
22 December 2010Termination of appointment of David Kennedy as a director (1 page)
22 December 2010Appointment of Gary Allen Groom as a director (2 pages)
22 December 2010Appointment of Gary Allen Groom as a director (2 pages)
22 December 2010Termination of appointment of Hamish Joyce as a director (1 page)
22 December 2010Termination of appointment of Hamish Joyce as a director (1 page)
22 December 2010Termination of appointment of Lin Pilling as a director (1 page)
22 December 2010Appointment of Lin Pilling as a director (2 pages)
22 December 2010Appointment of Lin Pilling as a director (2 pages)
22 December 2010Appointment of Neil James Appleby as a director (2 pages)
24 May 2010Appointment of Iain Sim as a director (3 pages)
24 May 2010Appointment of Julie Crocher as a director (3 pages)
24 May 2010Appointment of Pat Hibbert as a director (3 pages)
24 May 2010Appointment of Pat Hibbert as a director (3 pages)
24 May 2010Appointment of Judith Anne Burton as a director (3 pages)
24 May 2010Appointment of Gill Naylor as a director (3 pages)
24 May 2010Appointment of Iain Sim as a director (3 pages)
24 May 2010Appointment of Gill Naylor as a director (3 pages)
24 May 2010Appointment of Judith Anne Burton as a director (3 pages)
24 May 2010Appointment of Julie Crocher as a director (3 pages)
24 May 2010Appointment of Hamish Alexander Joyce as a director (3 pages)
24 May 2010Appointment of Hamish Alexander Joyce as a director (3 pages)
20 May 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
20 May 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
29 October 2009Incorporation (27 pages)
29 October 2009Incorporation (27 pages)