Company NameCheviot Learning Trust
Company StatusActive
Company Number07838203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2011(12 years, 5 months ago)
Previous NamesThe Three Rivers Learning Trust Limited and The Three Rivers Learning Trust

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameSimon Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Paul Stephen Carvin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameRev Simon James Hithersay White
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleRector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Cottingwood Lane
Morpeth
Northumberland
NE61 1ED
Director NameDr Peter Gerard Allan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMs Yvonne Jenny Rutherford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Thomas Edmund Burston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Stephanie Jane Gibson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Planning At University
Country of ResidenceUnited Kingdom
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Secretary NameMrs Fiona Ewart
StatusCurrent
Appointed07 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe King Edward Vi School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Ben Orhue Cole
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RolePharmacist Account Manager
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Caroline Erica O'Neill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChildren's Improvement Advisor
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Robert Howard Moore
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Joan Eileen Louw
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameProf David James Kelsey Leat
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleProfessor Of Curriculum Innovation
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Mavis Mary Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMrs Deborah Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleHead Of Financial Services
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameDr Ruth Cordelia Garnet Briel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEsh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameDr Roger Vaughan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameJoseph Oliver Evans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NamePaul Lawrence
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleExecutive Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressNewminster Middle School Mitford Road
Morpeth
Northumberland
NE61 1RH
Director NameMr Philip John Rolfe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameRosalind Richardson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Secretary NameMark Tait
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameAndrew John Batchelor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameAlice Leonie Lane
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameAngela Saxton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Middle School Mitford Road
Morpeth
Northumberland
NE61 1RQ
Director NameMark Edward Robson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(3 weeks after company formation)
Appointment Duration4 years (resigned 27 November 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMrs Peta Jane Greaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2014)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat East Road
Longhorsley
Morpeth
Northumberland
NE65 8SY
Director NameMr Mark Tait
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Graham Anthony Davis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWild Acre Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameDr Susan Picton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Robert Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Weare
NE1 4BF
Director NameMrs Karen Margaret Barwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whalton Close
Morpeth
Northumberland
NE61 2YQ
Director NameMrs Hilary June Rimmer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGranary House East Benridge
Morpeth
Northumberland
NE61 3RZ
Secretary NameMrs Paula Jane Reeves
StatusResigned
Appointed28 September 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2020)
RoleCompany Director
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Michael John Dennis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Andrew Forsyth Lister
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2023)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Director NameMrs Jane Elizabeth Sampson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 February 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMr Colin Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMiss Amy Chaudhuri
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2023)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameMrs Mary Dargue
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi High School Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameDeborah Ions
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe King Edward Vi Academy Cottingwood Lane
Morpeth
Northumberland
NE61 1DN
Director NameRachel Anne Johnson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2021)
RoleDirector Of Strategy - Partners In Excellence (Pix
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Weare
NE1 4BF

Contact

Telephone01670 515415
Telephone regionMorpeth

Location

Registered AddressEsh Plaza
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Financials

Year2013
Turnover£14,652,425
Net Worth£19,586,507
Cash£1,911,453
Current Liabilities£1,035,445

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

6 September 2023Appointment of Professor David James Kelsey Leat as a director on 1 September 2023 (2 pages)
6 September 2023Appointment of Mrs Caroline Erica O'neill as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mrs Mavis Mary Harris as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mr Robert Howard Moore as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mrs Joan Eileen Louw as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Dr Ruth Cordelia Garnet Briel as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mrs Deborah Clark as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Simon James Hithersay White as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Yvonne Jenny Rutherford as a director on 31 August 2023 (1 page)
4 September 2023Registered office address changed from The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom to Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Colin Pearson as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Deborah Ions as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Amy Chaudhuri as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Simon Taylor as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Andrew Forsyth Lister as a director on 31 August 2023 (1 page)
25 August 2023Memorandum and Articles of Association (39 pages)
25 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2023Company name changed the three rivers learning trust\certificate issued on 19/07/23
  • RES15 ‐ Change company name resolution on 2023-06-23
(2 pages)
19 July 2023Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
19 July 2023Change of name notice (2 pages)
15 April 2023Full accounts made up to 31 August 2022 (74 pages)
8 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Paula Jane Reeves as a secretary on 7 September 2020 (1 page)
28 April 2022Full accounts made up to 31 August 2021 (74 pages)
11 January 2022Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Weare NE1 4BF United Kingdom to The King Edward Vi Academy Cottingwood Lane Morpeth Northumberland NE61 1DN on 11 January 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
8 November 2021Termination of appointment of Rachel Anne Johnson as a director on 10 August 2021 (1 page)
8 November 2021Appointment of Mr Ben Orhue Cole as a director on 26 May 2021 (2 pages)
9 March 2021Full accounts made up to 31 August 2020 (36 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 September 2020Appointment of Mrs Fiona Ewart as a secretary on 7 September 2020 (2 pages)
27 July 2020Appointment of Mrs Stephanie Jane Gibson as a director on 25 February 2020 (2 pages)
24 July 2020Termination of appointment of Sylvie Walker-Barras as a director on 17 July 2020 (1 page)
1 June 2020Full accounts made up to 31 August 2019 (67 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
20 September 2019Termination of appointment of Karen Margaret Barwick as a director on 11 June 2019 (1 page)
7 January 2019Full accounts made up to 31 August 2018 (60 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Hilary June Rimmer as a director on 10 July 2018 (1 page)
16 October 2018Appointment of Mr Thomas Edmund Burston as a director on 13 June 2018 (2 pages)
16 October 2018Appointment of Ms Yvonne Jenny Rutherford as a director on 13 June 2018 (2 pages)
16 October 2018Appointment of Rachel Anne Johnson as a director on 13 June 2018 (2 pages)
16 October 2018Appointment of Deborah Ions as a director on 13 June 2018 (2 pages)
2 August 2018Company name changed the three rivers learning trust LIMITED\certificate issued on 02/08/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
12 July 2018Second filing for the termination of Robert Brown as a director (5 pages)
9 May 2018Registered office address changed from The King Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Weare NE1 4BF on 9 May 2018 (1 page)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 April 2018Statement of company's objects (2 pages)
10 April 2018Termination of appointment of Mary Dargue as a director on 2 April 2018 (1 page)
15 March 2018Termination of appointment of Robert Brown as a director on 21 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 12/07/2018.
(2 pages)
4 January 2018Full accounts made up to 31 August 2017 (59 pages)
4 January 2018Full accounts made up to 31 August 2017 (59 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Joseph Oliver Evans as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Joseph Oliver Evans as a director on 1 October 2017 (1 page)
31 May 2017Appointment of Mrs Mary Dargue as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mrs Mary Dargue as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Miss Amy Chaudhuri as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Miss Amy Chaudhuri as a director on 23 May 2017 (2 pages)
24 April 2017Appointment of Mr Colin Pearson as a director on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr Colin Pearson as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Roger Vaughan as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Alice Leonie Lane as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Michael John Dennis as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Mark Tait as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Mark Tait as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Michael John Dennis as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Alice Leonie Lane as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Jane Elizabeth Sampson as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Jane Elizabeth Sampson as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Roger Vaughan as a director on 10 February 2017 (1 page)
15 December 2016Full accounts made up to 31 August 2016 (50 pages)
15 December 2016Full accounts made up to 31 August 2016 (50 pages)
9 December 2016Termination of appointment of Susan Picton as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Susan Picton as a director on 5 December 2016 (1 page)
8 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
8 November 2016Termination of appointment of Graham Anthony Davis as a director on 3 November 2016 (1 page)
8 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
8 November 2016Termination of appointment of Graham Anthony Davis as a director on 3 November 2016 (1 page)
10 March 2016Appointment of Mrs Jane Elizabeth Sampson as a director on 4 February 2016 (2 pages)
10 March 2016Appointment of Mrs Jane Elizabeth Sampson as a director on 4 February 2016 (2 pages)
15 January 2016Appointment of Mr Michael John Dennis as a director on 18 November 2015 (2 pages)
15 January 2016Appointment of Mr Michael John Dennis as a director on 18 November 2015 (2 pages)
15 January 2016Appointment of Mr Andrew Forsyth Lister as a director on 3 December 2015 (2 pages)
15 January 2016Appointment of Mr Peter Gerard Allan as a director on 20 October 2015 (2 pages)
15 January 2016Appointment of Mr Peter Gerard Allan as a director on 20 October 2015 (2 pages)
15 January 2016Appointment of Mr Andrew Forsyth Lister as a director on 3 December 2015 (2 pages)
2 January 2016Full accounts made up to 31 August 2015 (45 pages)
2 January 2016Full accounts made up to 31 August 2015 (45 pages)
27 November 2015Termination of appointment of Mark Edward Robson as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Mark Edward Robson as a director on 27 November 2015 (1 page)
13 November 2015Annual return made up to 7 November 2015 no member list (12 pages)
13 November 2015Annual return made up to 7 November 2015 no member list (12 pages)
29 October 2015Termination of appointment of Mark Tait as a secretary on 28 September 2015 (1 page)
29 October 2015Appointment of Mrs Paula Jane Reeves as a secretary on 28 September 2015 (2 pages)
29 October 2015Appointment of Mrs Paula Jane Reeves as a secretary on 28 September 2015 (2 pages)
29 October 2015Termination of appointment of Mark Tait as a secretary on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Angela Saxton as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Angela Saxton as a director on 28 October 2015 (1 page)
23 June 2015Termination of appointment of Rosalind Richardson as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Rosalind Richardson as a director on 23 June 2015 (1 page)
3 January 2015Full accounts made up to 31 August 2014 (49 pages)
3 January 2015Full accounts made up to 31 August 2014 (49 pages)
12 December 2014Appointment of Mrs Hilary June Rimmer as a director on 27 November 2014 (2 pages)
12 December 2014Appointment of Mrs Hilary June Rimmer as a director on 27 November 2014 (2 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
25 September 2014Termination of appointment of Peta Jane Greaves as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Peta Jane Greaves as a director on 25 September 2014 (1 page)
30 April 2014Appointment of Mrs Karen Margaret Barwick as a director (2 pages)
30 April 2014Appointment of Mrs Karen Margaret Barwick as a director (2 pages)
5 March 2014Appointment of Mr Graham Anthony Davis as a director (2 pages)
5 March 2014Appointment of Mr Graham Anthony Davis as a director (2 pages)
5 February 2014Appointment of Reverend Simon James Hithersay White as a director (2 pages)
5 February 2014Appointment of Mr Robert Brown as a director (2 pages)
5 February 2014Appointment of Reverend Simon James Hithersay White as a director (2 pages)
5 February 2014Appointment of Mr Robert Brown as a director (2 pages)
5 February 2014Appointment of Doctor Susan Picton as a director (2 pages)
5 February 2014Appointment of Doctor Susan Picton as a director (2 pages)
15 January 2014Full accounts made up to 31 August 2013 (52 pages)
15 January 2014Full accounts made up to 31 August 2013 (52 pages)
10 January 2014Termination of appointment of Andrew Batchelor as a director (1 page)
10 January 2014Termination of appointment of Andrew Batchelor as a director (1 page)
11 November 2013Annual return made up to 7 November 2013 no member list (10 pages)
11 November 2013Annual return made up to 7 November 2013 no member list (10 pages)
11 November 2013Annual return made up to 7 November 2013 no member list (10 pages)
13 October 2013Appointment of Mr Mark Tait as a director (2 pages)
13 October 2013Appointment of Mr Mark Tait as a director (2 pages)
7 September 2013Termination of appointment of Paul Lawrence as a director (1 page)
7 September 2013Termination of appointment of Paul Lawrence as a director (1 page)
2 July 2013Termination of appointment of Philip Rolfe as a director (1 page)
2 July 2013Termination of appointment of Philip Rolfe as a director (1 page)
2 May 2013Termination of appointment of David Weatherburn as a director (1 page)
2 May 2013Termination of appointment of David Weatherburn as a director (1 page)
6 March 2013Appointment of Mr David Weatherburn as a director (2 pages)
6 March 2013Appointment of Mr David Weatherburn as a director (2 pages)
31 January 2013Appointment of Mrs Peta Jane Greaves as a director (2 pages)
31 January 2013Appointment of Mrs Peta Jane Greaves as a director (2 pages)
15 January 2013Full accounts made up to 31 August 2012 (44 pages)
15 January 2013Full accounts made up to 31 August 2012 (44 pages)
7 January 2013Appointment of Mr Paul Stephen Carvin as a director (2 pages)
7 January 2013Appointment of Mr Paul Stephen Carvin as a director (2 pages)
12 November 2012Annual return made up to 7 November 2012 no member list (9 pages)
12 November 2012Annual return made up to 7 November 2012 no member list (9 pages)
12 November 2012Annual return made up to 7 November 2012 no member list (9 pages)
19 December 2011Appointment of Angela Saxton as a director (2 pages)
19 December 2011Appointment of Angela Saxton as a director (2 pages)
1 December 2011Appointment of Alice Leonie Lane as a director (2 pages)
1 December 2011Appointment of Alice Leonie Lane as a director (2 pages)
1 December 2011Appointment of Mark Edward Robson as a director (2 pages)
1 December 2011Appointment of Mark Edward Robson as a director (2 pages)
28 November 2011Appointment of Andrew John Batchelor as a director (2 pages)
28 November 2011Appointment of Andrew John Batchelor as a director (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 November 2011Director's details changed for Mr Phillip John Rolfe on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Phillip John Rolfe on 14 November 2011 (2 pages)
11 November 2011Registered office address changed from the Kind Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from the Kind Edward Vi High School Cottingwood Lane Morpeth Northumberland NE61 1DN United Kingdom on 11 November 2011 (1 page)
10 November 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
10 November 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
7 November 2011Incorporation (45 pages)
7 November 2011Incorporation (45 pages)