COAST AND VALE LEARNING TRUST

Register to unlock more data on OkredoRegister

COAST AND VALE LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10265276

Incorporation date

06/07/2016

Size

Full

Contacts

Registered address

Registered address

Scalby School Fieldstead Crescent, Newby, Scarborough, England And Wales YO12 6THCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2016)
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon13/10/2025
Termination of appointment of Michaela Evelyn Dennis as a secretary on 2025-10-13
dot icon13/10/2025
Appointment of Mrs Karen Bromage as a secretary on 2025-10-13
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/02/2025
Full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon03/04/2024
Termination of appointment of Brian Crosby as a director on 2024-03-31
dot icon11/03/2024
Termination of appointment of Roger James Andrew Cannon as a director on 2024-03-11
dot icon11/03/2024
Termination of appointment of John Scoble as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Peter Richard Noble as a director on 2024-03-01
dot icon07/02/2024
Full accounts made up to 2023-08-31
dot icon17/01/2024
Termination of appointment of Lisa Ponter as a director on 2024-01-16
dot icon10/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon19/01/2023
Full accounts made up to 2022-08-31
dot icon14/11/2022
Termination of appointment of David Mccue as a director on 2022-11-14
dot icon04/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon19/01/2022
Full accounts made up to 2021-08-31
dot icon18/01/2022
Appointment of Mrs Lisa Ponter as a director on 2022-01-12
dot icon18/01/2022
Appointment of Mr Andrew Nattrass as a director on 2022-01-12
dot icon24/12/2021
Memorandum and Articles of Association
dot icon23/12/2021
Resolutions
dot icon08/12/2021
Termination of appointment of James Nicholas Sharples as a director on 2021-11-29
dot icon02/11/2021
Appointment of Mrs Janet Helen Jefferson as a director on 2021-10-20
dot icon15/10/2021
Appointment of Mr John Scoble as a director on 2021-10-14
dot icon15/10/2021
Termination of appointment of John Wilson Senior as a director on 2021-10-13
dot icon15/10/2021
Appointment of Mrs Debra Ann Clapham as a director on 2021-10-14
dot icon05/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/05/2021
Resolutions
dot icon24/05/2021
Change of name notice
dot icon11/05/2021
Termination of appointment of Stephanie Mary Hartley as a director on 2021-05-06
dot icon22/02/2021
Appointment of Mr Brian Crosby as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Shaun David Read as a director on 2021-02-21
dot icon08/02/2021
Full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon22/05/2020
Appointment of Mr James Nicholas Sharples as a director on 2020-05-20
dot icon22/05/2020
Appointment of Mr John Riby as a director on 2020-05-20
dot icon16/01/2020
Termination of appointment of Kerry Hope as a director on 2019-12-18
dot icon19/12/2019
Full accounts made up to 2019-08-31
dot icon24/09/2019
Termination of appointment of Nigel Francis Penn as a secretary on 2019-09-16
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon10/09/2019
Termination of appointment of John Scoble as a director on 2019-09-04
dot icon10/09/2019
Appointment of Mrs Michaela Evelyn Dennis as a secretary on 2019-09-04
dot icon07/01/2019
Full accounts made up to 2018-08-31
dot icon18/12/2018
Appointment of Mr David Mccue as a director on 2018-12-12
dot icon16/11/2018
Termination of appointment of Peter Richard Noble as a director on 2018-11-14
dot icon27/09/2018
Appointment of Mrs Kerry Hope as a director on 2018-09-14
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/12/2017
Full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with no updates
dot icon02/09/2016
Appointment of Mr Nigel Francis Penn as a secretary on 2016-08-31
dot icon02/09/2016
Current accounting period extended from 2017-07-31 to 2017-08-31
dot icon06/07/2016
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
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, Brian
Director
22/02/2021 - 31/03/2024
7
Mccue, David
Director
12/12/2018 - 14/11/2022
3
Hope, Kerry
Director
14/09/2018 - 18/12/2019
5
Ponter, Lisa
Director
12/01/2022 - 16/01/2024
3
Clapham, Debra Ann
Director
14/10/2021 - Present
4

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 COAST AND VALE LEARNING TRUST

COAST AND VALE LEARNING TRUST is an(a) Active company incorporated on 06/07/2016 with the registered office located at Scalby School Fieldstead Crescent, Newby, Scarborough, England And Wales YO12 6TH. There are currently 6 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 COAST AND VALE LEARNING TRUST?

toggle

COAST AND VALE LEARNING TRUST is currently Active. It was registered on 06/07/2016 .

Where is COAST AND VALE LEARNING TRUST located?

toggle

COAST AND VALE LEARNING TRUST is registered at Scalby School Fieldstead Crescent, Newby, Scarborough, England And Wales YO12 6TH.

What does COAST AND VALE LEARNING TRUST do?

toggle

COAST AND VALE LEARNING TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COAST AND VALE LEARNING TRUST?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2025-08-31.