THE ACTIVE LEARNING TRUST LIMITED

Register to unlock more data on OkredoRegister

THE ACTIVE LEARNING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07903002

Incorporation date

09/01/2012

Size

Group

Contacts

Registered address

Registered address

Active Learning Trust C/O Neale-Wade Academy, Wimblington Road, March, Cambridgeshire PE15 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon20/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon29/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon27/01/2026
-
dot icon13/01/2026
Termination of appointment of Stephen Paul Purdy as a director on 2026-01-07
dot icon10/04/2025
Registered office address changed from Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU England to Active Learning Trust C/O Neale-Wade Academy Wimblington Road March Cambridgeshire PE15 9PX on 2025-04-10
dot icon14/03/2025
Appointment of Ms Melanie Gardner as a director on 2025-03-13
dot icon14/03/2025
Appointment of Mr John Henry Irwin as a director on 2025-03-13
dot icon14/03/2025
Appointment of Mr Indrajit Dey as a director on 2025-03-13
dot icon14/03/2025
Appointment of Mr David Robert Hughes as a director on 2025-03-13
dot icon25/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon17/02/2025
Register inspection address has been changed from 36 Grove Hill South Woodford London E18 2JG England to Cromwell Community College Wenny Road Chatteris PE16 6UU
dot icon14/02/2025
Cessation of Helen Capron as a person with significant control on 2024-12-02
dot icon14/02/2025
Cessation of Claire Heald as a person with significant control on 2024-12-02
dot icon14/02/2025
Cessation of Victor Russell Daniels as a person with significant control on 2024-12-02
dot icon14/02/2025
Notification of a person with significant control statement
dot icon14/02/2025
Register(s) moved to registered office address Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU
dot icon14/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/11/2024
Termination of appointment of Karen Jarvis as a secretary on 2024-11-18
dot icon25/11/2024
Appointment of Mr Phil Beecher as a secretary on 2024-11-18
dot icon25/11/2024
Termination of appointment of Jeremy Beswick as a director on 2024-10-17
dot icon09/09/2024
Termination of appointment of Benjamin Joseph Stickley as a director on 2024-09-09
dot icon24/08/2024
Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31
dot icon24/08/2024
Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31
dot icon24/08/2024
Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31
dot icon23/08/2024
Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31
dot icon22/08/2024
Change of details for Mr Victor Russell Daniels as a person with significant control on 2023-03-31
dot icon22/08/2024
Change of details for Mrs Helen Capron as a person with significant control on 2023-03-31
dot icon03/05/2024
Termination of appointment of Frances Rhiannon Hargrove as a director on 2024-05-02
dot icon05/03/2024
Cessation of Mark Kerr as a person with significant control on 2024-02-23
dot icon05/03/2024
Notification of Claire Heald as a person with significant control on 2024-02-22
dot icon05/03/2024
Change of details for Ms Claire Heald as a person with significant control on 2024-02-22
dot icon26/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon08/02/2024
Termination of appointment of Miles Norman Cole as a director on 2024-01-30
dot icon09/01/2024
Termination of appointment of Victor Russell Daniels as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Peter Michael Geoffrey Dabrowa as a director on 2024-01-02
dot icon09/01/2024
Termination of appointment of Ngoc Nguyen as a director on 2024-01-03
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/12/2023
Notification of Mark Kerr as a person with significant control on 2023-03-31
dot icon07/12/2023
Withdrawal of a person with significant control statement on 2023-12-07
dot icon07/12/2023
Notification of Helen Capron as a person with significant control on 2023-03-31
dot icon07/12/2023
Notification of Victor Russell Daniels as a person with significant control on 2023-03-31
dot icon01/08/2023
Appointment of Mr Stephen Paul Purdy as a director on 2023-07-13
dot icon12/07/2023
Appointment of Mrs Toni Marie Kittle as a director on 2023-07-01
dot icon04/07/2023
Appointment of Ms Claire Heald as a director on 2023-07-01
dot icon04/07/2023
Appointment of Ms Ngoc Nguyen as a director on 2023-07-01
dot icon16/05/2023
Appointment of Ms Frances Rhiannon Hargrove as a director on 2023-04-19
dot icon27/03/2023
Full accounts made up to 2022-08-31
dot icon20/02/2023
Termination of appointment of Robert Douglas Dool as a director on 2023-02-14
dot icon20/02/2023
Termination of appointment of Shaheen Akhtar Myers as a director on 2023-02-17
dot icon20/02/2023
Termination of appointment of Catherina Quinn as a director on 2023-02-15
dot icon20/02/2023
Appointment of Mr Victor Russell Daniels as a director on 2023-02-20
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon10/01/2023
Appointment of Mrs Lynsey Joanne Holzer as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mrs Shaheen Akhtar Myers as a director on 2022-02-10
dot icon04/01/2023
Termination of appointment of Clive Robert James Bush as a director on 2022-12-31
dot icon04/01/2023
Registered office address changed from Littleport & East Cambridgeshire Academy Camel Road Littleport Ely CB6 1EW England to Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU on 2023-01-04
dot icon15/11/2022
Appointment of Mr Peter Michael Geoffrey Dabrowa as a director on 2022-09-27
dot icon10/11/2022
Termination of appointment of Marion Lloyd as a director on 2022-08-30
dot icon10/11/2022
Appointment of Mr Miles Norman Cole as a director on 2022-09-27

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
06/01/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Amritpal
Director
08/07/2021 - 23/08/2022
1
Hughes, David Robert
Director
13/03/2025 - Present
5
Weaver, Rosemary
Director
22/10/2020 - 27/02/2023
7
Beswick, Jeremy
Director
23/09/2013 - 17/10/2024
8
Mr Victor Russell Daniels
Director
20/02/2023 - 31/12/2023
22

Persons with Significant Control

9
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 THE ACTIVE LEARNING TRUST LIMITED

THE ACTIVE LEARNING TRUST LIMITED is an(a) Active company incorporated on 09/01/2012 with the registered office located at Active Learning Trust C/O Neale-Wade Academy, Wimblington Road, March, Cambridgeshire PE15 9PX. There are currently 9 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 THE ACTIVE LEARNING TRUST LIMITED?

toggle

THE ACTIVE LEARNING TRUST LIMITED is currently Active. It was registered on 09/01/2012 .

Where is THE ACTIVE LEARNING TRUST LIMITED located?

toggle

THE ACTIVE LEARNING TRUST LIMITED is registered at Active Learning Trust C/O Neale-Wade Academy, Wimblington Road, March, Cambridgeshire PE15 9PX.

What does THE ACTIVE LEARNING TRUST LIMITED do?

toggle

THE ACTIVE LEARNING TRUST LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE ACTIVE LEARNING TRUST LIMITED?

toggle

The latest filing was on 20/02/2026: Group of companies' accounts made up to 2025-08-31.