Company NameOur Learning Cloud Limited
Company StatusActive
Company Number07355515
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Previous NamesCastlegate 626 Limited and Greenwood Academies Education Services Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Curzon Dunstan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Graham Leslie Feek
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Mark James Rutherford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCorporate Partner Of Law Firm
Country of ResidenceEngland
Correspondence AddressChander Hill Farm Chander Hill
Holymoorside
Chesterfield
S42 7BW
Director NameMr Stephen Sanderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Robert William Morgan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Richard James Grazier
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Daniel Leslie Smart
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Gavin George Cummings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMr Barry Stuart Day
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreenwood House Unit 4 Private Road No 2 Colwick Q
Road No 2 Colwick
Nottingham
NG4 2JY
Director NameDavid Alan Shelton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House Unit 4 Private Road No 2 Colwick Q
Road No 2 Colwick
Nottingham
NG4 2JY
Director NameMr Wayne Colin Norrie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreenwood House Unit 4 Private Road No 2 Colwick Q
Road No 2 Colwick
Nottingham
NG4 2JY
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed24 August 2010(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.greenwoodacademies.org

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Greenwood Academies Trust
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

24 December 2020Accounts for a small company made up to 31 August 2020 (14 pages)
16 September 2020Appointment of Mr Stephen Sanderson as a director on 15 September 2020 (2 pages)
29 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
(2 pages)
29 August 2020Change of name notice (2 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 August 2019 (7 pages)
18 December 2019Termination of appointment of Wayne Colin Norrie as a director on 17 December 2019 (1 page)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 September 2019Cessation of Greenwood Dale Foundation as a person with significant control on 14 May 2019 (1 page)
22 December 2018Accounts for a dormant company made up to 31 August 2018 (7 pages)
8 September 2018Withdrawal of a person with significant control statement on 8 September 2018 (2 pages)
8 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (8 pages)
30 October 2017Appointment of Mr Mark Rutherford as a director on 8 June 2017 (2 pages)
30 October 2017Appointment of Mr Mark Rutherford as a director on 8 June 2017 (2 pages)
30 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
27 October 2017Notification of Greenwood Dale Foundation as a person with significant control on 6 April 2016 (1 page)
27 October 2017Notification of Greenwood Academies Trust as a person with significant control on 6 April 2016 (1 page)
27 October 2017Notification of Greenwood Dale Foundation as a person with significant control on 6 April 2016 (1 page)
27 October 2017Termination of appointment of David Alan Shelton as a director on 8 June 2017 (1 page)
27 October 2017Termination of appointment of David Alan Shelton as a director on 8 June 2017 (1 page)
27 October 2017Notification of Greenwood Academies Trust as a person with significant control on 6 April 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
8 September 2016Appointment of Mr Wayne Norrie as a director on 1 January 2016 (2 pages)
8 September 2016Appointment of Mr Wayne Norrie as a director on 1 January 2016 (2 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Termination of appointment of Barry Stuart Day as a director on 31 December 2015 (1 page)
8 September 2016Termination of appointment of Barry Stuart Day as a director on 31 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 24,999
(4 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 24,999
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24,999
(4 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24,999
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 24,999
(4 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 24,999
(4 pages)
14 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
14 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page)
7 November 2011Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages)
7 November 2011Director's details changed for David Alan Shelton on 7 November 2011 (2 pages)
7 November 2011Director's details changed for David Alan Shelton on 7 November 2011 (2 pages)
7 November 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 24,999
(3 pages)
7 November 2011Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages)
7 November 2011Director's details changed for David Alan Shelton on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages)
7 November 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 24,999
(3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2010Company name changed castlegate 626 LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed castlegate 626 LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
6 December 2010Appointment of Mr John Curzon Dunstan as a director (3 pages)
6 December 2010Appointment of Mr John Curzon Dunstan as a director (3 pages)
6 December 2010Termination of appointment of Gavin Cummings as a director (2 pages)
6 December 2010Appointment of Barry Stuart Day as a director (3 pages)
6 December 2010Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Castlegate Directors Limited as a director (2 pages)
6 December 2010Appointment of Graham Leslie Feek as a director (3 pages)
6 December 2010Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages)
6 December 2010Appointment of David Alan Shelton as a director (3 pages)
6 December 2010Termination of appointment of Castlegate Directors Limited as a director (2 pages)
6 December 2010Appointment of Graham Leslie Feek as a director (3 pages)
6 December 2010Appointment of David Alan Shelton as a director (3 pages)
6 December 2010Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Gavin Cummings as a director (2 pages)
6 December 2010Appointment of Barry Stuart Day as a director (3 pages)
1 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
(1 page)
1 December 2010Change of name notice (2 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
(1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)