COLLABORATIVE LEARNING TRUST

Register to unlock more data on OkredoRegister

COLLABORATIVE LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07831080

Incorporation date

01/11/2011

Size

Full

Contacts

Registered address

Registered address

94-96 Pegholme, Wharfebank Mills Ilkley Road, Otley LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon31/03/2026
Termination of appointment of Stella Pollard as a director on 2026-03-31
dot icon03/03/2026
Appointment of Mr Philip James Brayshaw as a director on 2026-03-03
dot icon25/02/2026
Director's details changed for Mr Robert Morton on 2026-02-25
dot icon25/02/2026
Director's details changed for Ms Helen Lane on 2026-02-25
dot icon25/02/2026
Appointment of Mr Alexander Edward Judge as a director on 2026-02-13
dot icon02/01/2026
Full accounts made up to 2025-08-31
dot icon13/11/2025
Termination of appointment of Joanna Hynes as a director on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon12/05/2025
Appointment of Ms Rabea Asif as a director on 2025-05-06
dot icon18/12/2024
Full accounts made up to 2024-08-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/09/2024
Termination of appointment of Philippa Smith as a director on 2024-08-31
dot icon17/05/2024
Termination of appointment of Samikah Malik as a director on 2024-05-16
dot icon15/04/2024
Appointment of Mr Ian Thomson-Smith as a director on 2024-04-01
dot icon28/03/2024
Termination of appointment of Darren Dudman as a director on 2024-03-11
dot icon19/03/2024
Appointment of Ms Helen Lane as a director on 2024-03-18
dot icon05/01/2024
Appointment of Mr Robert Morton as a director on 2024-01-01
dot icon05/01/2024
Director's details changed for Ms Samikah Ahmed on 2023-05-17
dot icon04/01/2024
Full accounts made up to 2023-08-31
dot icon15/11/2023
Termination of appointment of Paul James Robert Addison as a director on 2023-11-13
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Termination of appointment of Paul Tranter as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Tony Lenehan as a director on 2023-08-31
dot icon16/01/2023
Full accounts made up to 2022-08-31
dot icon04/01/2023
Termination of appointment of Alison Smith as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mrs Philippa Smith as a director on 2023-01-01
dot icon09/11/2022
Registered office address changed from Prince Henry's Grammar School Farnley Lane Otley West Yorkshire LS21 2BB to 94-96 Pegholme, Wharfebank Mills Ilkley Road Otley LS21 3JP on 2022-11-09
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/09/2022
Appointment of Ms Samikah Ahmed as a director on 2022-09-01
dot icon14/07/2022
Termination of appointment of Andrew Richard Gilliland as a director on 2022-07-11
dot icon14/06/2022
Appointment of Mrs Alison Smith as a director on 2022-06-01
dot icon13/06/2022
Appointment of Mrs Nicola Lunn as a secretary on 2022-06-13
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon16/05/2022
Appointment of Mr David Merrett as a director on 2022-05-09
dot icon04/01/2022
Full accounts made up to 2021-08-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/10/2021
Termination of appointment of Janet Valerie Sheriff as a director on 2021-10-01
dot icon09/08/2021
Termination of appointment of Rachel Colbourn as a director on 2021-08-01
dot icon08/04/2021
Appointment of Mrs Joanna Hynes as a director on 2021-03-15
dot icon24/03/2021
Termination of appointment of Emma Catherine Usherwood as a secretary on 2021-01-26
dot icon24/03/2021
Appointment of Mrs Kate Owen as a secretary on 2021-01-26
dot icon26/01/2021
Full accounts made up to 2020-08-31
dot icon18/12/2020
Appointment of Mr Shaun Kelly as a director on 2020-11-20
dot icon18/12/2020
Appointment of Mr Paul Addison as a director on 2020-11-20
dot icon05/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon02/03/2020
Full accounts made up to 2019-08-31
dot icon06/02/2020
Termination of appointment of Fiona Wrightson as a director on 2020-01-28
dot icon06/02/2020
Appointment of Ms Emma Catherine Usherwood as a secretary on 2020-01-08
dot icon06/02/2020
Termination of appointment of Claire Jones as a secretary on 2020-01-08
dot icon09/01/2020
Termination of appointment of Catherine Owen as a secretary on 2020-01-08
dot icon09/01/2020
Appointment of Mrs Claire Jones as a secretary on 2020-01-08
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon07/05/2019
Appointment of Mr Darren Dudman as a director on 2019-04-29
dot icon12/02/2019
Termination of appointment of Fiona Beevers as a director on 2019-02-01
dot icon11/01/2019
Full accounts made up to 2018-08-31
dot icon12/12/2018
Appointment of Mr Andrew Richard Gilliland as a director on 2018-12-10
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/10/2018
Termination of appointment of Nicholas Spencer Clarke as a director on 2018-10-25
dot icon14/09/2018
Resolutions
dot icon12/09/2018
Appointment of Ms Fiona Wrightson as a director on 2018-09-01
dot icon12/09/2018
Appointment of Mr George Petrie as a director on 2018-09-01
dot icon05/09/2018
Appointment of Ms Rachel Colbourn as a director on 2018-09-01
dot icon05/09/2018
Appointment of Mr Tony Lenehan as a director on 2018-09-01
dot icon05/09/2018
Appointment of Ms Fiona Beevers as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Kathryn Robinson as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Andrew Richard Gilliland as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Jane Batty as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Shona Bond as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Georgina Kate Anson as a director on 2018-08-31
dot icon11/07/2018
Resolutions
dot icon11/07/2018
Miscellaneous
dot icon11/07/2018
Change of name notice
dot icon05/01/2018
Full accounts made up to 2017-08-31
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon19/09/2017
Termination of appointment of Emma Catherine Usherwood as a secretary on 2017-08-14
dot icon19/09/2017
Appointment of Mrs Catherine Owen as a secretary on 2017-08-14
dot icon21/06/2017
Appointment of Stella Pollard as a director on 2017-04-01
dot icon05/04/2017
Appointment of Dr Nicholas Spencer Clarke as a director on 2017-03-21
dot icon07/03/2017
Termination of appointment of Susan Poole as a director on 2016-12-06
dot icon07/03/2017
Termination of appointment of Elizabeth Armstrong as a director on 2016-12-06
dot icon12/01/2017
Full accounts made up to 2016-08-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/11/2016
Termination of appointment of Christine Redshaw as a director on 2015-09-22
dot icon03/11/2016
Termination of appointment of Timothy Leadbeater as a director on 2015-07-07
dot icon23/03/2016
Appointment of Kathryn Robinson as a director on 2016-02-02
dot icon23/03/2016
Appointment of Jane Batty as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of Jane Bradford as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of Christopher Edward Smith as a director on 2016-01-27
dot icon25/01/2016
Full accounts made up to 2015-08-31
dot icon17/11/2015
Annual return made up to 2015-11-01 no member list
dot icon02/10/2015
Termination of appointment of Laraine Helen Barnes as a director on 2014-12-08
dot icon27/07/2015
Termination of appointment of Victor Herbert Ambler as a director on 2015-07-07
dot icon15/05/2015
Termination of appointment of Nigel Gill as a director on 2015-05-13
dot icon07/05/2015
Termination of appointment of James David Vasey as a director on 2015-04-19
dot icon27/01/2015
Full accounts made up to 2014-08-31
dot icon14/11/2014
Annual return made up to 2014-11-01 no member list
dot icon14/11/2014
Director's details changed for Timothy Leadbetter on 2012-02-07
dot icon17/10/2014
Appointment of Nigel Gill as a director on 2014-09-16
dot icon14/10/2014
Appointment of Susan Poole as a director on 2014-09-16
dot icon04/07/2014
Appointment of Miss Georgina Kate Anson as a director
dot icon27/06/2014
Termination of appointment of Austin Kelly as a director
dot icon27/06/2014
Termination of appointment of Robert Mathewson as a director
dot icon10/06/2014
Appointment of Mr James David Vasey as a director
dot icon23/05/2014
Termination of appointment of Stephen Appleyard as a director
dot icon19/12/2013
Full accounts made up to 2013-08-31
dot icon06/12/2013
Appointment of Emma Catherine Usherwood as a secretary
dot icon03/12/2013
Termination of appointment of Fiona Hennessey as a secretary
dot icon26/11/2013
Annual return made up to 2013-11-01 no member list
dot icon26/11/2013
Termination of appointment of Pamela Jones as a director
dot icon11/01/2013
Director's details changed for Austin Kelly on 2013-01-10
dot icon07/01/2013
Full accounts made up to 2012-08-31
dot icon12/12/2012
Appointment of Christine Redshaw as a director
dot icon11/12/2012
Appointment of Ian Bond as a director
dot icon04/12/2012
Appointment of Jane Bradford as a director
dot icon22/11/2012
Appointment of Timothy Leadbetter as a director
dot icon20/11/2012
Appointment of Andrew Richard Gilliland as a director
dot icon06/11/2012
Annual return made up to 2012-11-01 no member list
dot icon06/11/2012
Termination of appointment of Jacquelyn Moore as a director
dot icon06/11/2012
Termination of appointment of Ian Bearpark as a director
dot icon22/05/2012
Appointment of Dr Pamela Frances Jones as a director
dot icon28/02/2012
Appointment of Elizabeth Armstrong as a director
dot icon28/02/2012
Appointment of Austin Kelly as a director
dot icon07/02/2012
Appointment of Shona Bond as a director
dot icon07/02/2012
Appointment of Jacquelyn Clare Moore as a director
dot icon07/02/2012
Appointment of Victor Herbert Ambler as a director
dot icon07/02/2012
Appointment of Robert James Mathewson as a director
dot icon07/02/2012
Appointment of Stephen Appleyard as a director
dot icon07/02/2012
Appointment of Janet Valerie Sheriff as a director
dot icon07/02/2012
Appointment of Christopher Edward Smith as a director
dot icon25/01/2012
Current accounting period shortened from 2012-11-30 to 2012-08-31
dot icon19/12/2011
Appointment of Fiona Anne Hennessey as a secretary
dot icon01/11/2011
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
01/11/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asif, Rabea
Director
06/05/2025 - Present
18
Bond, Ian Benjamin Geoffrey
Director
17/10/2012 - Present
8
Kelly, Shaun
Director
20/11/2020 - Present
4
Morton, Robert
Director
01/01/2024 - Present
2
Barnes, Laraine Helen
Director
01/11/2011 - 08/12/2014
39

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 COLLABORATIVE LEARNING TRUST

COLLABORATIVE LEARNING TRUST is an(a) Active company incorporated on 01/11/2011 with the registered office located at 94-96 Pegholme, Wharfebank Mills Ilkley Road, Otley LS21 3JP. 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 COLLABORATIVE LEARNING TRUST?

toggle

COLLABORATIVE LEARNING TRUST is currently Active. It was registered on 01/11/2011 .

Where is COLLABORATIVE LEARNING TRUST located?

toggle

COLLABORATIVE LEARNING TRUST is registered at 94-96 Pegholme, Wharfebank Mills Ilkley Road, Otley LS21 3JP.

What does COLLABORATIVE LEARNING TRUST do?

toggle

COLLABORATIVE LEARNING TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COLLABORATIVE LEARNING TRUST?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Stella Pollard as a director on 2026-03-31.