THE LEARNING TRUST

Register to unlock more data on OkredoRegister

THE LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04424743

Incorporation date

25/04/2002

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon23/03/2015
Final Gazette dissolved following liquidation
dot icon23/12/2014
Return of final meeting in a members' voluntary winding up
dot icon28/04/2014
Register inspection address has been changed
dot icon28/04/2014
Registered office address changed from Hackney Technology and Learning Centre 1 Reading Lane London E8 1GQ on 2014-04-28
dot icon25/04/2014
Appointment of a voluntary liquidator
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Declaration of solvency
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon17/02/2014
Memorandum and Articles of Association
dot icon17/02/2014
Resolutions
dot icon14/05/2013
Annual return made up to 2013-04-25 no member list
dot icon28/02/2013
Full accounts made up to 2012-07-31
dot icon13/08/2012
Appointment of Mr Ian Michael Williams as a director on 2012-08-01
dot icon13/08/2012
Appointment of Mr Ian Mark Williams as a secretary on 2012-08-01
dot icon07/08/2012
Appointment of Mr Alan Wood as a director on 2012-08-01
dot icon07/08/2012
Termination of appointment of Alan Wood as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Lesley Gwendoline Staggs as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Mark Leyland Smith as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Avnish Kumar Savjani as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Jules Pipe as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Peter Passam as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Michael Justin O'shaughnessy as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Kevin Patrick Mcdonnell as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Rita Krishna as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Richard William John Hardie as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Christopher Harris Doyle Everett as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Karen Elizabeth Coulthard as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Cheryl Teresa Day as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Anne Dilys Byrne as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Stephen Edwin Belk as a director on 2012-07-31
dot icon07/08/2012
Termination of appointment of Mark Leyland Smith as a secretary on 2012-07-31
dot icon25/07/2012
Memorandum and Articles of Association
dot icon25/07/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-04-25 no member list
dot icon04/08/2011
Memorandum and Articles of Association
dot icon04/08/2011
Resolutions
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon04/05/2011
Annual return made up to 2011-04-25 no member list
dot icon04/05/2011
Director's details changed for Ms Lesley Gwendoline Staggs on 2011-05-04
dot icon11/10/2010
Appointment of Ms Karen Elizabeth Coulthard as a director
dot icon03/08/2010
Termination of appointment of Heather Rockhold as a director
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Director's details changed for Richard William John Hardie on 2010-05-27
dot icon14/05/2010
Annual return made up to 2010-04-25 no member list
dot icon14/05/2010
Director's details changed for Anne Dilys Byrne on 2010-04-25
dot icon14/05/2010
Director's details changed for Timothy John Shields on 2010-04-25
dot icon14/05/2010
Director's details changed for Michael Justin O'shaughnessy on 2010-04-25
dot icon14/05/2010
Director's details changed for Cheryl Teresa Day on 2010-04-25
dot icon14/05/2010
Director's details changed for Peter Passam on 2010-04-25
dot icon14/05/2010
Director's details changed for Alan Wood on 2010-04-25
dot icon14/05/2010
Director's details changed for Kevin Patrick Mcdonnell on 2010-04-25
dot icon14/05/2010
Director's details changed for Avnish Kumar Savjani on 2010-04-25
dot icon14/05/2010
Director's details changed for Ms Lesley Gwendoline Staggs on 2010-04-25
dot icon14/05/2010
Director's details changed for Heather Rockhold on 2010-04-25
dot icon14/05/2010
Director's details changed for Jules Pipe on 2010-04-25
dot icon14/05/2010
Director's details changed for Stephen Edwin Belk on 2010-04-25
dot icon12/01/2010
Appointment of Mr Mark Leyland Smith as a secretary
dot icon08/01/2010
Termination of appointment of Pratap Deshpande as a director
dot icon08/01/2010
Termination of appointment of Thomas Brooke as a secretary
dot icon29/10/2009
Secretary's details changed for Thomas Nugent Brooke on 2009-10-29
dot icon17/09/2009
Director's change of particulars / lesley staggs / 04/09/2009
dot icon25/08/2009
Memorandum and Articles of Association
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 25/04/09
dot icon08/01/2009
Director appointed christopher harris doyle everett
dot icon16/12/2008
Director appointed michael justin o'shaughnessy
dot icon16/12/2008
Director's change of particulars / kevin mcdonnell / 03/12/2008
dot icon27/11/2008
Director appointed lesley gwendoline staggs
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Appointment terminated director jonathan hourigan
dot icon13/05/2008
Appointment terminated director leroy logan
dot icon29/04/2008
Annual return made up to 25/04/08
dot icon07/04/2008
Director appointed anne dilys byrne
dot icon05/03/2008
Director appointed avnish kumar savjani
dot icon14/12/2007
Auditor's resignation
dot icon08/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon22/07/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Auditor's resignation
dot icon10/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon31/05/2007
Annual return made up to 25/04/07
dot icon25/05/2007
New director appointed
dot icon23/05/2007
Director's particulars changed
dot icon17/05/2007
Director resigned
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Secretary's particulars changed
dot icon08/08/2006
New director appointed
dot icon31/05/2006
Annual return made up to 25/04/06
dot icon17/05/2006
Secretary's particulars changed
dot icon12/05/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon26/05/2005
Annual return made up to 25/04/05
dot icon17/05/2005
Secretary resigned
dot icon16/05/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon28/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
New director appointed
dot icon26/05/2004
Annual return made up to 25/04/04
dot icon03/04/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2003-03-31
dot icon10/03/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon10/10/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon23/05/2003
Annual return made up to 25/04/03
dot icon07/05/2003
Secretary resigned
dot icon03/05/2003
Director's particulars changed
dot icon20/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/01/2003
Director resigned
dot icon02/01/2003
Registered office changed on 02/01/03 from: 1 park row leeds LS1 5AB
dot icon08/11/2002
New director appointed
dot icon02/11/2002
Particulars of mortgage/charge
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon30/07/2002
New secretary appointed;new director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
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
Thompson, Penelope
Director
10/01/2005 - 04/05/2007
1
Newsome, Cheryl
Director
12/09/2002 - 30/06/2004
3
Williams, Carole
Director
27/05/2004 - 22/05/2007
2
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
25/04/2002 - 20/12/2002
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
25/04/2002 - 15/05/2002
807

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LEARNING TRUST

THE LEARNING TRUST is an(a) Dissolved company incorporated on 25/04/2002 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 LEARNING TRUST?

toggle

THE LEARNING TRUST is currently Dissolved. It was registered on 25/04/2002 and dissolved on 23/03/2015.

Where is THE LEARNING TRUST located?

toggle

THE LEARNING TRUST is registered at 30 Finsbury Square, London EC2P 2YU.

What does THE LEARNING TRUST do?

toggle

THE LEARNING TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE LEARNING TRUST?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved following liquidation.