Darlington
DL3 0GZ
Director Name | Mrs Judith Anne Burton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 September 2018) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 8 Lowdale Lane Sleights Whitby North Yorkshire YO22 5BU |
Director Name | Pat Ann Hibbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 September 2018) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Clifton Avenue Hartlepool TS26 9QW |
Director Name | Mr Iain Donald Fuller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | David Kennedy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Anthony Hobbs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Hamish Alexander Joyce |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2010) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Ivycroft Front Street Appleton Wiske North Yorkshire DL6 2AA |
Director Name | Gill Naylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2011) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarendon Road Darlington DL1 3HL |
Director Name | Ms Linda Pilling |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcar & Cleveland College Corporation Road Redcar TS10 1EZ |
Director Name | Mr Iain Sim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moorside Kirkby Lane Kirkby-In-Cleveland Middlesbrough Cleveland TS9 7AL |
Director Name | Stuart Michael Rees |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcar Community College Kirkleatham Lane Redcar TS10 4AB |
Director Name | Mr Gary Allen Groom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcar & Cleveland College Corporation Road Redcar TS10 1EZ |
Director Name | Neil Appleby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2016) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Rye Hills School Redcar Lane Redcar TS10 2HN |
Director Name | Karen Robson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleatham Hall School Kirkleatham Village Redcar Cleveland TS10 4QR |
Director Name | Christine Husband |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Anthony James Gavin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | C/O Laurence Jackson School Church Lane Guisborough TS14 6RD |
Director Name | Alasdair David Scott Kesson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bydales School Coast Road Marske-By-The-Sea Redcar TS11 6AR |
Director Name | Simon Caruth English |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zetland Primary Redcar Lane Redcar TS10 3JL |
Director Name | Christine Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Redcar Community College Kirkleatham Lane Redcar TS10 4AB |
Website | www.trust4learning.org.uk/ |
---|
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,687 |
Gross Profit | £38,687 |
Cash | £49,518 |
Current Liabilities | £49,518 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 January 2018 | Registered 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 2018 | Registered 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 2018 | Declaration of solvency (5 pages) |
18 January 2018 | Appointment of a voluntary liquidator (3 pages) |
18 January 2018 | Declaration of solvency (5 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Appointment of a voluntary liquidator (3 pages) |
18 January 2018 | Resolutions
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
1 December 2016 | Termination of appointment of Karen Robson as a director on 6 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Karen Robson as a director on 6 October 2016 (1 page) |
23 November 2016 | Appointment of Iain Fuller as a director on 30 September 2016 (2 pages) |
23 November 2016 | Appointment of Iain Fuller as a director on 30 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Neil Appleby as a director on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Neil Appleby as a director on 30 September 2016 (1 page) |
6 July 2016 | Termination of appointment of Simon Caruth English as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Simon Caruth English as a director on 6 July 2016 (1 page) |
18 May 2016 | Termination of appointment of Iain Sim as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Iain Sim as a director on 17 May 2016 (1 page) |
29 March 2016 | Termination of appointment of Christine Parker as a director on 18 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Christine Parker as a director on 18 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Gary Allen Groom as a director on 18 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Gary Allen Groom as a director on 18 December 2015 (1 page) |
8 January 2016 | Annual return made up to 29 October 2015 no member list (11 pages) |
8 January 2016 | Annual return made up to 29 October 2015 no member list (11 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages) |
1 December 2014 | Annual return made up to 29 October 2014 no member list (11 pages) |
1 December 2014 | Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages) |
1 December 2014 | Director's details changed for Mr Iain Sim on 5 February 2013 (2 pages) |
1 December 2014 | Annual return made up to 29 October 2014 no member list (11 pages) |
25 November 2014 | Termination of appointment of Alasdair David Scott Kesson as a director on 31 December 2013 (1 page) |
25 November 2014 | Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Anthony James Gavin as a director on 1 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Alasdair David Scott Kesson as a director on 31 December 2013 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Register(s) moved to registered office address (1 page) |
25 November 2013 | Director's details changed for Neil Appleby on 1 September 2013 (2 pages) |
25 November 2013 | Annual return made up to 29 October 2013 no member list (13 pages) |
25 November 2013 | Annual return made up to 29 October 2013 no member list (13 pages) |
25 November 2013 | Director's details changed for Neil Appleby on 1 September 2013 (2 pages) |
25 November 2013 | Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages) |
25 November 2013 | Register(s) moved to registered office address (1 page) |
25 November 2013 | Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages) |
25 November 2013 | Director's details changed for Alasdar David Scott Kesson on 1 September 2012 (2 pages) |
25 November 2013 | Director's details changed for Neil Appleby on 1 September 2013 (2 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Company name changed redcar & marske specialist schools trust\certificate issued on 04/02/13
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | NE01 filed (2 pages) |
4 February 2013 | NE01 filed (2 pages) |
4 February 2013 | Company name changed redcar & marske specialist schools trust\certificate issued on 04/02/13
|
10 January 2013 | Annual return made up to 29 October 2012 no member list (14 pages) |
10 January 2013 | Annual return made up to 29 October 2012 no member list (14 pages) |
8 January 2013 | Appointment of Anthony James Gavin as a director (2 pages) |
8 January 2013 | Appointment of Simon Caruth English as a director (2 pages) |
8 January 2013 | Appointment of Simon Caruth English as a director (2 pages) |
8 January 2013 | Appointment of Christine Parker as a director (2 pages) |
8 January 2013 | Termination of appointment of Christine Husband as a director (1 page) |
8 January 2013 | Appointment of Christine Husband as a director (2 pages) |
8 January 2013 | Termination of appointment of Anthony Hobbs as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Michael Rees as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Michael Rees as a director (1 page) |
8 January 2013 | Appointment of Christine Parker as a director (2 pages) |
8 January 2013 | Appointment of Christine Husband as a director (2 pages) |
8 January 2013 | Appointment of Alasdar David Scott Kesson as a director (2 pages) |
8 January 2013 | Termination of appointment of Anthony Hobbs as a director (1 page) |
8 January 2013 | Termination of appointment of Christine Husband as a director (1 page) |
8 January 2013 | Appointment of Anthony James Gavin as a director (2 pages) |
8 January 2013 | Appointment of Alasdar David Scott Kesson as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 29 October 2011 no member list (12 pages) |
13 December 2011 | Annual return made up to 29 October 2011 no member list (12 pages) |
8 December 2011 | Termination of appointment of Gill Naylor as a director (1 page) |
8 December 2011 | Termination of appointment of Gill Naylor as a director (1 page) |
8 December 2011 | Appointment of Karen Robson as a director (2 pages) |
8 December 2011 | Appointment of Karen Robson as a director (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Annual return made up to 29 October 2010 no member list (11 pages) |
29 December 2010 | Annual return made up to 29 October 2010 no member list (11 pages) |
23 December 2010 | Director's details changed for Julie Crocher on 17 July 2010 (2 pages) |
23 December 2010 | Director's details changed for Julie Crocher on 17 July 2010 (2 pages) |
22 December 2010 | Termination of appointment of Lin Pilling as a director (1 page) |
22 December 2010 | Termination of appointment of David Kennedy as a director (1 page) |
22 December 2010 | Appointment of Neil James Appleby as a director (2 pages) |
22 December 2010 | Appointment of Stuart Michael Rees as a director (2 pages) |
22 December 2010 | Appointment of Stuart Michael Rees as a director (2 pages) |
22 December 2010 | Termination of appointment of David Kennedy as a director (1 page) |
22 December 2010 | Appointment of Gary Allen Groom as a director (2 pages) |
22 December 2010 | Appointment of Gary Allen Groom as a director (2 pages) |
22 December 2010 | Termination of appointment of Hamish Joyce as a director (1 page) |
22 December 2010 | Termination of appointment of Hamish Joyce as a director (1 page) |
22 December 2010 | Termination of appointment of Lin Pilling as a director (1 page) |
22 December 2010 | Appointment of Lin Pilling as a director (2 pages) |
22 December 2010 | Appointment of Lin Pilling as a director (2 pages) |
22 December 2010 | Appointment of Neil James Appleby as a director (2 pages) |
24 May 2010 | Appointment of Iain Sim as a director (3 pages) |
24 May 2010 | Appointment of Julie Crocher as a director (3 pages) |
24 May 2010 | Appointment of Pat Hibbert as a director (3 pages) |
24 May 2010 | Appointment of Pat Hibbert as a director (3 pages) |
24 May 2010 | Appointment of Judith Anne Burton as a director (3 pages) |
24 May 2010 | Appointment of Gill Naylor as a director (3 pages) |
24 May 2010 | Appointment of Iain Sim as a director (3 pages) |
24 May 2010 | Appointment of Gill Naylor as a director (3 pages) |
24 May 2010 | Appointment of Judith Anne Burton as a director (3 pages) |
24 May 2010 | Appointment of Julie Crocher as a director (3 pages) |
24 May 2010 | Appointment of Hamish Alexander Joyce as a director (3 pages) |
24 May 2010 | Appointment of Hamish Alexander Joyce as a director (3 pages) |
20 May 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
20 May 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
29 October 2009 | Incorporation (27 pages) |
29 October 2009 | Incorporation (27 pages) |