CABOT LEARNING FEDERATION

Register to unlock more data on OkredoRegister

CABOT LEARNING FEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06207590

Incorporation date

10/04/2007

Size

Group

Contacts

Registered address

Registered address

Federation House King's Oak Academy, Brook Road, Bristol BS15 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon24/04/2026
Appointment of Professor Amanda Jane Coffey as a director on 2026-04-01
dot icon05/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon28/11/2025
Appointment of Mr Nitin Ravi Parmar as a director on 2025-11-17
dot icon03/09/2025
Termination of appointment of Tim Spratt as a director on 2025-08-01
dot icon03/09/2025
Termination of appointment of Suzanne Carrie as a director on 2025-08-31
dot icon24/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon22/04/2025
Appointment of Professor Georgina Gough as a director on 2025-02-07
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon08/01/2025
Satisfaction of charge 062075900001 in full
dot icon24/11/2024
Appointment of Ms Jemma Claire Griffiths as a director on 2024-11-06
dot icon24/11/2024
Appointment of Mrs Nicola Mcallister as a director on 2024-10-10
dot icon21/10/2024
Termination of appointment of Paul Olaniyi Olomolaiye as a director on 2024-10-08
dot icon29/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/03/2024
Termination of appointment of Ashley Milum as a director on 2024-03-15
dot icon20/02/2024
Termination of appointment of Susan Catherine Coombes as a director on 2023-12-14
dot icon17/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon20/11/2023
Termination of appointment of Debbie Jayne Atack as a director on 2023-11-07
dot icon31/10/2023
Appointment of Mr Ashley Milum as a director on 2023-10-25
dot icon30/10/2023
Appointment of Mr Orville Orlando Lynch as a director on 2023-10-25
dot icon30/10/2023
Appointment of Mrs Zarah Aysha Morwood as a director on 2023-10-25
dot icon30/10/2023
Appointment of Professor Yvonne Beach as a director on 2023-10-25
dot icon08/09/2023
Termination of appointment of Bethan Joy Owen as a director on 2023-08-31
dot icon10/08/2023
Termination of appointment of Anthony John Cherry as a director on 2023-07-31
dot icon10/08/2023
Termination of appointment of Nicola Marilyn Mcallister as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Tim Spratt as a director on 2023-07-01
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon01/04/2023
Termination of appointment of Bryony Dale Green as a secretary on 2023-01-17
dot icon01/04/2023
Termination of appointment of Nusrat Arshad as a director on 2023-03-23
dot icon01/04/2023
Appointment of Mrs Elizabeth Tincknell as a secretary on 2023-03-07
dot icon11/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Statement of company's objects
dot icon21/12/2022
Group of companies' accounts made up to 2022-08-31
dot icon31/05/2022
Appointment of Mr Mark Jonathan Davies as a director on 2021-09-09
dot icon22/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/02/2022
Amended group of companies' accounts made up to 2021-08-31
dot icon21/12/2021
Group of companies' accounts made up to 2021-08-31
dot icon31/08/2021
Termination of appointment of Guy Keith-Miller as a director on 2021-08-31
dot icon28/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/11/2020
Appointment of Mrs Rachel Louise Mortlock as a director on 2020-10-07
dot icon08/11/2020
Termination of appointment of William Kuh Tet Liew as a director on 2020-11-06
dot icon05/11/2020
Appointment of Mrs Bryony French as a director on 2020-11-03
dot icon21/10/2020
Termination of appointment of Airlie Ann Fife as a director on 2020-10-15
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon10/01/2020
Group of companies' accounts made up to 2019-08-31
dot icon19/12/2019
Appointment of Professor Paul Olomolaiye as a director on 2019-12-06
dot icon11/11/2019
Termination of appointment of Jane Harrington as a director on 2019-11-08
dot icon14/10/2019
Appointment of Mrs Debbie Jayne Atack as a director on 2019-10-02
dot icon26/09/2019
Appointment of Ms Suzanne Carrie as a director on 2019-09-01
dot icon09/09/2019
Termination of appointment of Rhodri Iwan James as a director on 2019-08-31
dot icon03/07/2019
Registration of charge 062075900001, created on 2019-07-01
dot icon11/06/2019
Termination of appointment of Pete Franklin as a director on 2019-06-08
dot icon30/04/2019
Appointment of Mrs Bethan Joy Owen as a director on 2019-04-25
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon10/01/2019
Appointment of Ms Nusrat Arshad as a director on 2018-12-13
dot icon02/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon05/09/2018
Termination of appointment of Ronald James Ritchie as a director on 2018-08-31
dot icon05/09/2018
Termination of appointment of Jonathan Charles Gould as a director on 2018-07-09
dot icon25/07/2018
Notice of Restriction on the Company's Articles
dot icon25/07/2018
Resolutions
dot icon20/06/2018
Appointment of Mr Adrian Coleman as a director on 2018-06-06
dot icon24/05/2018
Termination of appointment of Norman Pascal as a director on 2018-05-14
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon19/10/2017
Appointment of Mr Norman Pascal as a director on 2017-10-05
dot icon06/06/2017
Director's details changed for Mr Pete Franklin on 2017-06-01
dot icon11/05/2017
Appointment of Miss Susan Catherine Coombes as a director on 2017-04-27
dot icon11/05/2017
Appointment of Mr William Kuh Tet Liew as a director on 2017-04-27
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/03/2017
Termination of appointment of Con Alexander as a director on 2017-02-07
dot icon12/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon15/12/2016
Director's details changed for Guy Keith-Miller on 2016-12-15
dot icon17/11/2016
Termination of appointment of Tracey Louise France as a director on 2016-08-31
dot icon17/11/2016
Termination of appointment of Marcus Holder as a director on 2016-11-15
dot icon05/05/2016
Annual return made up to 2016-04-10 no member list
dot icon21/03/2016
Appointment of Professor Jane Harrington as a director on 2016-01-28
dot icon02/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon15/09/2015
Appointment of Mr Anthony John Cherry as a director on 2015-09-01
dot icon14/09/2015
Appointment of Mrs Tracey Louise France as a director on 2015-09-01
dot icon03/09/2015
Resolutions
dot icon20/08/2015
Termination of appointment of Janie Margaret Chesterton as a director on 2015-07-21
dot icon06/08/2015
Termination of appointment of Susannah Faith Hill as a director on 2015-07-30
dot icon06/08/2015
Termination of appointment of Robert Mark Stroud as a director on 2015-07-30
dot icon05/05/2015
Annual return made up to 2015-04-10 no member list
dot icon20/02/2015
Appointment of Mr Rhodri Iwan James as a director on 2014-12-04
dot icon16/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon08/01/2015
Termination of appointment of Peter David Price as a director on 2014-12-22
dot icon08/01/2015
Registered office address changed from John Cabot Academy Woodside Road Kingswood Bristol BS15 8BD to Federation House Federation House, King's Oak Academy Brook Road Bristol Bristol BS15 4JT on 2015-01-08
dot icon16/10/2014
Appointment of Mrs Bryony Dale Green as a secretary on 2014-10-02
dot icon16/10/2014
Termination of appointment of Sujata Mcnab as a secretary on 2014-10-02
dot icon01/10/2014
Appointment of Mr Marcus Holder as a director on 2014-09-01
dot icon04/09/2014
Appointment of Ms Janie Margaret Chesterton as a director on 2014-03-12
dot icon04/09/2014
Termination of appointment of David Anthony Carter as a director on 2014-08-31
dot icon04/09/2014
Director's details changed for Prof Ronald James Ritchie on 2014-05-10
dot icon04/09/2014
Termination of appointment of Peggy Tovey as a director on 2014-06-19
dot icon21/06/2014
Annual return made up to 2014-04-10 no member list
dot icon19/05/2014
Auditor's resignation
dot icon08/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon10/03/2014
Termination of appointment of Janie Chesterton as a director
dot icon29/01/2014
Termination of appointment of Isobel Clark as a director
dot icon29/01/2014
Termination of appointment of Rodney Cook as a director
dot icon29/01/2014
Termination of appointment of Nicola Pearce as a director
dot icon18/09/2013
Appointment of Mr Robert Mark Stroud as a director
dot icon08/05/2013
Annual return made up to 2013-04-10 no member list
dot icon09/04/2013
Termination of appointment of Robin Sirs as a director
dot icon09/04/2013
Termination of appointment of Jonathan Rhymes as a director
dot icon09/04/2013
Termination of appointment of Christopher Sims as a director
dot icon09/04/2013
Appointment of Mrs Janie Margaret Chesterton as a director
dot icon11/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon12/11/2012
Appointment of Mrs Nicola Marilyn Mcallister as a director
dot icon12/11/2012
Appointment of Mr Pete Franklin as a director
dot icon24/09/2012
Appointment of Mr Rodney Nicholas Cook as a director
dot icon04/09/2012
Statement of company's objects
dot icon04/09/2012
Memorandum and Articles of Association
dot icon04/09/2012
Resolutions
dot icon09/05/2012
Annual return made up to 2012-04-10 no member list
dot icon09/05/2012
Appointment of Ms Nicola Pearce as a director
dot icon09/05/2012
Appointment of Ms Susannah Hill as a director
dot icon09/05/2012
Appointment of Mr Con Alexander as a director
dot icon09/05/2012
Appointment of Airlie Ann Fife as a director
dot icon23/02/2012
Appointment of Mrs Peggy Tovey as a director
dot icon08/01/2012
Group of companies' accounts made up to 2011-08-31
dot icon08/12/2011
Appointment of Ms Isobel Veronica Stuart Clark as a director
dot icon03/11/2011
Termination of appointment of Jeff Gregory as a director
dot icon18/04/2011
Termination of appointment of Keith Elliott as a director
dot icon18/04/2011
Annual return made up to 2011-04-10 no member list
dot icon18/04/2011
Termination of appointment of Heather Wright as a director
dot icon19/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/10/2010
Termination of appointment of Rodney Cook as a secretary
dot icon18/10/2010
Appointment of Ms Sujata Mcnab as a secretary
dot icon02/08/2010
Director's details changed for Prof Ronald James Ritchie on 2010-07-30
dot icon11/06/2010
Appointment of Mr Peter David Price as a director
dot icon09/06/2010
Termination of appointment of Peter Price as a director
dot icon19/05/2010
Memorandum and Articles of Association
dot icon19/05/2010
Resolutions
dot icon12/04/2010
Director's details changed for Peter David Price on 2010-04-10
dot icon12/04/2010
Director's details changed for Jonathan Charles Gould on 2010-04-10
dot icon12/04/2010
Director's details changed for Guy Keith-Miller on 2010-04-10
dot icon12/04/2010
Annual return made up to 2010-04-10 no member list
dot icon12/04/2010
Director's details changed for Christopher John Sims on 2010-04-10
dot icon12/04/2010
Director's details changed for David Anthony Carter on 2010-04-10
dot icon08/02/2010
Appointment of Jeff Alan Gregory as a director
dot icon14/01/2010
Full accounts made up to 2009-08-31
dot icon11/01/2010
Termination of appointment of Sujata Carr as a secretary
dot icon08/12/2009
Termination of appointment of Cabot Learning Federation as a secretary
dot icon08/12/2009
Appointment of Rodney Nicholas Cook as a secretary
dot icon24/11/2009
Appointment of Robin Adrian Sirs as a director
dot icon24/11/2009
Appointment of Jonathan Charles Gould as a director
dot icon24/11/2009
Appointment of Ms Heather Anne Wright as a director
dot icon24/11/2009
Appointment of Prof Ronald James Ritchie as a director
dot icon24/11/2009
Appointment of Mr Keith Elliott as a director
dot icon24/11/2009
Appointment of Jonathan Paul Rhymes as a director
dot icon24/11/2009
Appointment of Peter David Price as a director
dot icon17/11/2009
Termination of appointment of Henry Kenyon as a director
dot icon17/11/2009
Termination of appointment of Robert Boyd as a director
dot icon17/11/2009
Registered office address changed from Speedwell Road Speedwell Bristol BS15 1NU on 2009-11-17
dot icon17/11/2009
Termination of appointment of Jeff Gregory as a director
dot icon17/11/2009
Termination of appointment of Natalie Donbavand as a director
dot icon17/11/2009
Termination of appointment of Raymond Saunders as a director
dot icon17/11/2009
Termination of appointment of James Campbell as a director
dot icon17/11/2009
Termination of appointment of Armando Di-Finizio as a director
dot icon17/11/2009
Termination of appointment of Alison Comley as a director
dot icon17/11/2009
Termination of appointment of Louise Billsberry as a director
dot icon17/11/2009
Termination of appointment of Louise Billsberry as a director
dot icon17/11/2009
Appointment of Cabot Learning Federation as a secretary
dot icon18/08/2009
Memorandum and Articles of Association
dot icon14/08/2009
Certificate of change of name
dot icon22/05/2009
Annual return made up to 10/04/09
dot icon07/02/2009
Full accounts made up to 2008-08-31
dot icon16/09/2008
Director appointed ms natalie donbavand
dot icon12/09/2008
Appointment terminated director sarah middleton
dot icon28/04/2008
Director appointed ms alison hilda comley
dot icon28/04/2008
Secretary's change of particulars / sujata cark / 01/12/2007
dot icon28/04/2008
Annual return made up to 10/04/08
dot icon25/04/2008
Director appointed mr robert thomas boyd
dot icon10/04/2008
Director appointed louise elizabeth billsberry
dot icon10/04/2008
Director appointed sarah louise middleton
dot icon01/04/2008
Director appointed james fergus campbell
dot icon20/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
Accounting reference date extended from 30/04/08 to 31/08/08
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon08/08/2007
Registered office changed on 08/08/07 from: veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS
dot icon23/04/2007
New director appointed
dot icon10/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Bethan Joy
Director
25/04/2019 - 31/08/2023
4
Cherry, Anthony John
Director
01/09/2015 - 31/07/2023
14
Morwood, Zarah Aysha
Director
25/10/2023 - 21/04/2026
3
Mortlock, Rachel Louise
Director
07/10/2020 - Present
4
Parmar, Nitin Ravi
Director
17/11/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT LEARNING FEDERATION

CABOT LEARNING FEDERATION is an(a) Active company incorporated on 10/04/2007 with the registered office located at Federation House King's Oak Academy, Brook Road, Bristol BS15 4JT. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT LEARNING FEDERATION?

toggle

CABOT LEARNING FEDERATION is currently Active. It was registered on 10/04/2007 .

Where is CABOT LEARNING FEDERATION located?

toggle

CABOT LEARNING FEDERATION is registered at Federation House King's Oak Academy, Brook Road, Bristol BS15 4JT.

What does CABOT LEARNING FEDERATION do?

toggle

CABOT LEARNING FEDERATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CABOT LEARNING FEDERATION?

toggle

The latest filing was on 24/04/2026: Appointment of Professor Amanda Jane Coffey as a director on 2026-04-01.