PRIMARY LEARNING TRUST

Register to unlock more data on OkredoRegister

PRIMARY LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07501579

Incorporation date

21/01/2011

Size

Full

Contacts

Registered address

Registered address

Ryders Hayes School Gilpin Crescent, Pelsall, Walsall WS3 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon27/03/2026
Appointment of Mr Andrew Harrington as a director on 2026-03-26
dot icon23/03/2026
Appointment of Mrs Anna Harriet Preston Grove as a director on 2026-03-19
dot icon12/02/2026
Full accounts made up to 2025-08-31
dot icon16/01/2026
Director's details changed for Mr Paul Lemon on 2026-01-16
dot icon16/01/2026
Director's details changed for Mrs Maria Smith on 2026-01-16
dot icon16/01/2026
Director's details changed for Miss Maria Smith on 2026-01-16
dot icon16/01/2026
Director's details changed for Mrs Gillian White on 2026-01-16
dot icon16/01/2026
Director's details changed for Mrs Diane Zaki on 2026-01-16
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon09/01/2026
Termination of appointment of Anna Harriet Grove as a director on 2026-01-08
dot icon09/01/2026
Termination of appointment of Elliot Wilson as a director on 2026-01-08
dot icon25/09/2025
Appointment of Mr Patrick Anthony Burns as a director on 2025-09-25
dot icon28/04/2025
Appointment of Mrs Diane Zaki as a director on 2024-09-01
dot icon24/03/2025
Termination of appointment of Rebecca Ann Phillips as a director on 2025-03-18
dot icon24/03/2025
Director's details changed for Mr Jasvinder Paul on 2024-09-01
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/10/2024
Director's details changed for Mrs Jasvinder Paul on 2024-09-01
dot icon30/09/2024
Appointment of Mr Stuart Geoffrey Ayres as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mrs Sally Jane Miner as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mrs Rebecca Ann Phillips as a director on 2024-07-11
dot icon24/09/2024
Termination of appointment of Merrisha Joanne Gordon as a director on 2024-08-31
dot icon24/09/2024
Termination of appointment of Alison Jackaman as a director on 2024-08-31
dot icon24/09/2024
Termination of appointment of Craig Randle as a director on 2024-08-31
dot icon24/09/2024
Termination of appointment of Michael Tomkinson as a director on 2024-08-31
dot icon24/09/2024
Termination of appointment of Louise Deeley as a director on 2024-09-01
dot icon24/09/2024
Appointment of Mr Richard Sparks as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mrs Louise Deeley as a director on 2024-09-01
dot icon01/09/2024
Termination of appointment of Sally Jane Miner as a director on 2024-08-31
dot icon29/08/2024
Resolutions
dot icon28/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Change of name notice
dot icon15/08/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon15/08/2024
Certificate of change of name
dot icon19/07/2024
Termination of appointment of Stephen Edward Hughes as a director on 2024-07-12
dot icon19/07/2024
Termination of appointment of Raymond Denis Beech as a director on 2024-07-19
dot icon18/06/2024
Termination of appointment of Elizabeth Dunning as a director on 2024-06-06
dot icon18/06/2024
Appointment of Mr Elliot Wilson as a director on 2024-06-06
dot icon04/06/2024
Appointment of Mrs Gillian White as a director on 2024-05-23
dot icon21/03/2024
Termination of appointment of Benjamin George Gallier as a director on 2024-02-28
dot icon22/01/2024
Accounts for a small company made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/09/2023
Appointment of Mr Craig Randle as a director on 2023-09-21
dot icon07/09/2023
Termination of appointment of Gemma Middleton as a director on 2023-09-04
dot icon07/09/2023
Appointment of Miss Emma Louise Harrington as a secretary on 2023-09-04
dot icon07/09/2023
Termination of appointment of Raj Kaur Johal as a secretary on 2023-09-04
dot icon14/07/2023
Appointment of Mr Michael Tomkinson as a director on 2023-07-13
dot icon06/07/2023
Termination of appointment of Lucy Jill Grimsley as a director on 2023-07-06
dot icon01/02/2023
Full accounts made up to 2022-08-31
dot icon09/01/2023
Termination of appointment of Barbara Jean Boycott as a director on 2023-01-07

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
16/01/2027
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rebecca Ann Phillips
Director
11/07/2024 - 18/03/2025
7
Pearce, Katherine Victoria Mary
Director
26/01/2022 - 14/09/2022
-
Mrs Amanda Simcox
Director
23/10/2018 - 01/01/2020
2
Sparks, Richard
Director
01/09/2024 - Present
1
Rudge, James William Edward
Director
21/01/2011 - 19/12/2012
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 PRIMARY LEARNING TRUST

PRIMARY LEARNING TRUST is an(a) Active company incorporated on 21/01/2011 with the registered office located at Ryders Hayes School Gilpin Crescent, Pelsall, Walsall WS3 4HX. There are currently 14 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 PRIMARY LEARNING TRUST?

toggle

PRIMARY LEARNING TRUST is currently Active. It was registered on 21/01/2011 .

Where is PRIMARY LEARNING TRUST located?

toggle

PRIMARY LEARNING TRUST is registered at Ryders Hayes School Gilpin Crescent, Pelsall, Walsall WS3 4HX.

What does PRIMARY LEARNING TRUST do?

toggle

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

What is the latest filing for PRIMARY LEARNING TRUST?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Andrew Harrington as a director on 2026-03-26.