CORNWALL EDUCATION LEARNING TRUST

Register to unlock more data on OkredoRegister

CORNWALL EDUCATION LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07565242

Incorporation date

15/03/2011

Size

Full

Contacts

Registered address

Registered address

Atlantic Centre, Trenance Park, Newquay, Cornwall TR7 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon28/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon10/03/2026
Appointment of Miss Jodie Ann Humphries as a secretary on 2026-03-09
dot icon10/03/2026
Termination of appointment of Stephanie Thomas as a secretary on 2026-03-09
dot icon27/12/2025
Full accounts made up to 2025-08-31
dot icon09/12/2025
Termination of appointment of Claire Barbara Carter as a secretary on 2025-11-30
dot icon09/12/2025
Appointment of Stephanie Thomas as a secretary on 2025-12-01
dot icon26/09/2025
Director's details changed for Mrs Gennara Bray on 2025-09-01
dot icon24/09/2025
Termination of appointment of Alan Geoffrey Brown as a director on 2025-09-15
dot icon24/09/2025
Termination of appointment of Jo Connolly as a director on 2025-09-15
dot icon19/09/2025
Appointment of Mr Jonathan Paul Newnes as a director on 2025-09-01
dot icon18/09/2025
Appointment of Mrs Gennara Bray as a director on 2025-09-01
dot icon12/09/2025
Appointment of Ms Katherine Jane Chandler as a director on 2025-09-01
dot icon12/09/2025
Appointment of Mr Rory Christopher Mason as a director on 2025-09-01
dot icon11/09/2025
Appointment of Mr Stuart Ian Radnedge as a director on 2025-09-11
dot icon11/09/2025
Appointment of Mrs Hayley Louise Mckinstry as a director on 2025-09-11
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/03/2025
Termination of appointment of Sean Michael Dixon as a director on 2025-03-18
dot icon19/02/2025
Resolutions
dot icon17/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Resolutions
dot icon05/02/2025
Appointment of Mrs Helen Elizabeth Casson as a director on 2024-02-26
dot icon05/02/2025
Appointment of Mrs Sally Foard as a director on 2024-02-26
dot icon05/02/2025
Appointment of Mrs Sarah Goswell as a director on 2024-02-26
dot icon05/02/2025
Termination of appointment of Jane Elizabeth Nicholls as a director on 2024-07-24
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon28/03/2024
Termination of appointment of Gregory John Slater as a director on 2023-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/12/2023
Full accounts made up to 2023-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/03/2023
Full accounts made up to 2022-08-31
dot icon02/11/2022
Termination of appointment of Kymberley Sarah Pinnell as a director on 2022-08-31
dot icon02/11/2022
Termination of appointment of Steven John Dunn as a director on 2022-08-31
dot icon02/11/2022
Termination of appointment of Jonathan Edward Childs as a director on 2022-08-31
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Resolutions
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon16/03/2022
Registered office address changed from Units 15 & 16 st Austell Business Park Treverbyn Road, Carclaze St Austell Cornwall PL25 4FD England to Atlantic Centre Trenance Park Newquay Cornwall TR7 2LZ on 2022-03-16
dot icon15/02/2022
Appointment of Mrs Jane Elizabeth Nicholls as a director on 2021-12-08
dot icon17/12/2021
Full accounts made up to 2021-08-31
dot icon10/11/2021
Termination of appointment of Jason Knights as a director on 2021-11-01
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/01/2021
Full accounts made up to 2020-08-31
dot icon25/01/2021
Appointment of Jo Connolly as a director on 2021-01-07
dot icon03/11/2020
Appointment of Claire Barbara Carter as a secretary on 2020-10-01
dot icon03/11/2020
Termination of appointment of Andrew Roy Keast as a secretary on 2020-09-30
dot icon27/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/02/2020
Full accounts made up to 2019-08-31
dot icon13/01/2020
Appointment of Mr Steven John Dunn as a director on 2019-11-08
dot icon17/12/2019
Registered office address changed from Unit 18 st Austell Business Park Treverbyn Road St. Austell Cornwall PL25 4FD England to Units 15 & 16 st Austell Business Park Treverbyn Road, Carclaze St Austell Cornwall PL25 4FD on 2019-12-17
dot icon22/11/2019
Termination of appointment of Janet Brigid Beldon as a director on 2019-11-22
dot icon22/11/2019
Appointment of Mr Alan Geoffrey Brown as a director on 2019-11-08
dot icon21/11/2019
Appointment of Mr Sean Michael Dixon as a director on 2019-11-08
dot icon21/11/2019
Appointment of Mr Ashley Steven Mann as a director on 2019-11-08
dot icon21/11/2019
Appointment of Mr Andrew Roy Keast as a secretary on 2019-11-08
dot icon21/11/2019
Termination of appointment of Graham Michael Jeremy Groves as a secretary on 2019-11-08
dot icon20/11/2019
Termination of appointment of Kevin Michael Pearce as a director on 2019-11-08
dot icon20/11/2019
Director's details changed for Mrs Kimberley Sarah Pinnell on 2019-11-08
dot icon20/11/2019
Termination of appointment of Michael John Cooper as a director on 2019-11-08
dot icon20/11/2019
Appointment of Mr John Sebastian Parker as a director on 2019-11-08
dot icon20/11/2019
Appointment of Mrs Kimberley Sarah Pinnell as a director on 2019-11-08
dot icon05/09/2019
Termination of appointment of Ramon Van De Velde as a director on 2019-08-31
dot icon05/09/2019
Termination of appointment of Jeremy Keith Barnard as a director on 2019-08-31
dot icon01/08/2019
Resolutions
dot icon01/08/2019
Change of name notice
dot icon01/08/2019
Miscellaneous
dot icon18/07/2019
Appointment of Mrs Janet Brigid Beldon as a director on 2019-07-16
dot icon17/07/2019
Appointment of Mr Jason Knights as a director on 2019-07-16
dot icon17/07/2019
Appointment of Mr Jonathan Edward Childs as a director on 2019-07-16
dot icon18/06/2019
Termination of appointment of Shaun Netherton as a director on 2019-06-14
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/02/2019
Full accounts made up to 2018-08-31
dot icon08/01/2019
Termination of appointment of Julie Larisa Seyler as a director on 2019-01-08
dot icon03/08/2018
Appointment of Ms Julie Larisa Seyler as a director on 2015-01-15
dot icon26/03/2018
Termination of appointment of Julie Larisa Seyler as a director on 2015-02-01
dot icon22/03/2018
Rectified AP01 was removed from the public record on 14/06/2018 as it is factually inaccurate.
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/03/2018
Appointment of Mr John Carne Simeons as a director
dot icon21/03/2018
Appointment of Mr Gregory John Slater as a director on 2017-11-09
dot icon21/03/2018
Rectified AP01 was removed from the public record on 14/06/2018 as it is factually inaccurate.
dot icon12/01/2018
Full accounts made up to 2017-08-31
dot icon06/12/2017
Appointment of Mr Graham Michael Jeremy Groves as a secretary on 2017-11-27
dot icon26/10/2017
Appointment of Mr John Carne Simeons as a director on 2017-10-22
dot icon26/10/2017
Termination of appointment of Jeremy Alder as a secretary on 2017-10-26
dot icon19/10/2017
Termination of appointment of Christopher David Price as a director on 2017-10-10
dot icon01/09/2017
Termination of appointment of Emma Mary Knowles as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of David Mark John Parker as a director on 2017-08-31
dot icon01/09/2017
Registered office address changed from Penrice Academy Charlestown Road St. Austell Cornwall PL25 3NR to Unit 18 st Austell Business Park Treverbyn Road St. Austell Cornwall PL25 4FD on 2017-09-01
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/02/2017
Termination of appointment of Mark Andrew Rudge as a director on 2017-02-01
dot icon18/01/2017
Full accounts made up to 2016-08-31
dot icon10/10/2016
Termination of appointment of Kevin Arthur Johns as a director on 2016-10-03
dot icon06/06/2016
Auditor's resignation
dot icon13/04/2016
Appointment of Mr Michael John Cooper as a director on 2016-03-17
dot icon21/03/2016
Annual return made up to 2016-03-15 no member list
dot icon27/01/2016
Full accounts made up to 2015-08-31
dot icon18/01/2016
Termination of appointment of Peter Grant Marshall as a director on 2016-01-15
dot icon09/11/2015
Resolutions
dot icon15/10/2015
Appointment of Mr Christopher David Price as a director on 2015-10-01
dot icon07/10/2015
Director's details changed for Emma Mary Knowles on 2015-09-10
dot icon07/10/2015
Appointment of Mr Ramon Van De Velde as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Paul Frank Towe as a director on 2015-10-02
dot icon07/10/2015
Termination of appointment of Simon Disney-Pollard as a director on 2015-10-02
dot icon07/10/2015
Termination of appointment of Claire Nannette Bunting as a director on 2015-10-02
dot icon07/07/2015
Director's details changed for Mr Jeremy Keith Barnard on 2015-06-30
dot icon27/03/2015
Annual return made up to 2015-03-15 no member list
dot icon05/02/2015
Memorandum and Articles of Association
dot icon01/02/2015
Appointment of Mr Peter Grant Marshall as a director on 2015-01-15
dot icon22/01/2015
Appointment of Kevin Arthur Johns as a director on 2015-01-15
dot icon22/01/2015
Appointment of Mr Shaun Netherton as a director on 2015-01-15
dot icon21/01/2015
Appointment of Mrs Julie Larisa Seyler as a director on 2015-01-15
dot icon21/01/2015
Appointment of Mr Mark Andrew Rudge as a director on 2015-01-15
dot icon21/01/2015
Appointment of Mrs Claire Nannette Bunting as a director on 2015-01-15
dot icon21/01/2015
Appointment of Emma Mary Knowles as a director on 2015-01-15
dot icon21/01/2015
Appointment of Mr Paul Frank Towe as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Andrew Stittle as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Jacqueline Mary Sage as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Alison Mary Phillips as a director on 2015-01-07
dot icon21/01/2015
Termination of appointment of Peter Gerard Jackson as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of David Ralph Fisher as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Andrew James Wallace Dean as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Matthew Grey De Villiers as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Pani Bundy as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Marlene Ann Behennah as a director on 2015-01-15
dot icon21/01/2015
Termination of appointment of Martin Leslie Barnes as a director on 2015-01-04
dot icon21/01/2015
Termination of appointment of Elise Georgina Alma as a director on 2015-01-15
dot icon21/01/2015
Full accounts made up to 2014-08-31
dot icon15/01/2015
Certificate of change of name
dot icon24/12/2014
Termination of appointment of Robert William Parker as a director on 2014-11-28
dot icon23/12/2014
Miscellaneous
dot icon23/12/2014
Change of name notice
dot icon21/09/2014
Termination of appointment of Deborah Claire Wilshire as a director on 2014-09-02
dot icon31/03/2014
Annual return made up to 2014-03-15 no member list
dot icon16/02/2014
Appointment of Mr Andrew James Wallace Dean as a director
dot icon14/02/2014
Appointment of Mr Kevin Michael Pearce as a director
dot icon09/02/2014
Termination of appointment of Andrew Dean as a director
dot icon09/01/2014
Registered office address changed from Penrice Community College Charlestown Road St Austell Cornwall PL25 3NR on 2014-01-09
dot icon30/12/2013
Full accounts made up to 2013-08-31
dot icon24/12/2013
Appointment of Ms Deborah Claire Wilshire as a director
dot icon12/12/2013
Appointment of Mr Jeremy Alder as a secretary
dot icon12/12/2013
Termination of appointment of Graeme Beattie as a secretary
dot icon03/12/2013
Termination of appointment of Keith Atkinson as a director
dot icon24/05/2013
Termination of appointment of Julie Green as a secretary
dot icon24/05/2013
Appointment of Mr Graeme Francis Beattie as a secretary
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Miscellaneous
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Change of name notice
dot icon25/03/2013
Annual return made up to 2013-03-15 no member list
dot icon25/03/2013
Director's details changed for Mr Jeremy Keith Barnard on 2013-03-25
dot icon25/03/2013
Termination of appointment of Amanda Barnes as a director
dot icon01/03/2013
Director's details changed for Mr Jeremy Keith Barnard on 2013-03-01
dot icon01/03/2013
Director's details changed for Andrew Stittle on 2013-03-01
dot icon01/03/2013
Director's details changed for David Mark John Parker on 2013-03-01
dot icon11/02/2013
Appointment of Mr Simon Disney-Pollard as a director
dot icon04/02/2013
Appointment of Mr Peter Gerard Jackson as a director
dot icon13/12/2012
Full accounts made up to 2012-08-31
dot icon12/12/2012
Termination of appointment of Brian Stevens as a director
dot icon12/12/2012
Termination of appointment of Brian Stevens as a director
dot icon16/10/2012
Appointment of Professor Keith Atkinson as a director
dot icon12/09/2012
Appointment of Mr Matthew Grey De Villiers as a director
dot icon29/06/2012
Termination of appointment of Julie Stark as a director
dot icon23/03/2012
Annual return made up to 2012-03-15 no member list
dot icon23/03/2012
Director's details changed for Mr Jeremy Keith Barnard on 2012-03-23
dot icon23/03/2012
Director's details changed for Andrew Stittle on 2012-03-23
dot icon23/03/2012
Director's details changed for Andrew James Wallace Dean on 2012-03-23
dot icon29/02/2012
Appointment of Mr Pani Bundy as a director
dot icon31/01/2012
Termination of appointment of David Bunney as a director
dot icon08/11/2011
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon22/09/2011
Termination of appointment of Stuart Gibbons as a director
dot icon21/07/2011
Termination of appointment of Georgina Lobb as a director
dot icon21/07/2011
Appointment of Mrs Julie Kay Stark as a director
dot icon22/06/2011
Termination of appointment of Michael Bird as a director
dot icon11/05/2011
Appointment of Mrs Julie Frances Green as a secretary
dot icon11/05/2011
Appointment of Dr Marlene Ann Behennah as a director
dot icon15/03/2011
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
15/03/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Jonathan Edward
Director
16/07/2019 - 31/08/2022
4
Brown, Alan Geoffrey
Director
08/11/2019 - 15/09/2025
3
Foard, Sally
Director
26/02/2024 - Present
3
Mann, Ashley
Director
08/11/2019 - Present
3
Parker, John Sebastian
Director
08/11/2019 - Present
3

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 CORNWALL EDUCATION LEARNING TRUST

CORNWALL EDUCATION LEARNING TRUST is an(a) Active company incorporated on 15/03/2011 with the registered office located at Atlantic Centre, Trenance Park, Newquay, Cornwall TR7 2LZ. There are currently 13 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 CORNWALL EDUCATION LEARNING TRUST?

toggle

CORNWALL EDUCATION LEARNING TRUST is currently Active. It was registered on 15/03/2011 .

Where is CORNWALL EDUCATION LEARNING TRUST located?

toggle

CORNWALL EDUCATION LEARNING TRUST is registered at Atlantic Centre, Trenance Park, Newquay, Cornwall TR7 2LZ.

What does CORNWALL EDUCATION LEARNING TRUST do?

toggle

CORNWALL EDUCATION LEARNING TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CORNWALL EDUCATION LEARNING TRUST?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-15 with no updates.