UKBizDB.co.uk

BRIGHT TRIBE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Tribe Trust. The company was founded 11 years ago and was given the registration number 08144578. The firm's registered office is in LONDON. You can find them at 12th Floor, 6 New Street Square, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:BRIGHT TRIBE TRUST
Company Number:08144578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:12th Floor, 6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director22 September 2021Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Corporate Secretary16 July 2012Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director06 July 2018Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director06 July 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director17 March 2016Active
Suite 9, 3rd Floor, Mansion House, 173-191 Wellington Road South, Stockport, England, SK1 3UA

Director08 February 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HG

Director05 December 2013Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director06 November 2014Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director16 October 2018Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director16 October 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director27 March 2017Active
Senate House, University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director17 March 2016Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HG

Director13 November 2012Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director28 November 2017Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director06 July 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director08 February 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director06 November 2014Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director16 October 2018Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director16 October 2018Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director13 February 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director06 November 2014Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Director06 November 2014Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director16 July 2012Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director16 July 2012Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom, SK4 2HG

Director16 July 2012Active
Building 1000, Yew Street, Stockport, England, SK4 2HG

Corporate Director17 October 2017Active
Building 1000, Kings Reach, Yew Street, Stockport, United Kingdom,

Corporate Director13 November 2012Active
Hollins Chambers, 64a Bridge Street, Manchester, United Kingdom, M3 3BA

Corporate Director13 November 2012Active

People with Significant Control

Ms Nicolette King
Notified on:22 February 2021
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Angela Jean Barry
Notified on:22 February 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rhona Julia Barnfield
Notified on:16 October 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Voting rights 25 to 50 percent
Ms Nicolette King
Notified on:21 September 2018
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Suite 9, 3rd Floor, Mansion House, Stockport, England, SK1 3UA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kathryn Brunt
Notified on:06 July 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:12th Floor, 6 New Street Square, London, England, EC4A 3BF
Nature of control:
  • Voting rights 25 to 50 percent
Teresa Margaret Tunnadine
Notified on:06 July 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:12th Floor, 6 New Street Square, London, England, EC4A 3BF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Ruth Anne Dolan
Notified on:25 June 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Suite 9, 3rd Floor, Mansion House, Stockport, England, SK1 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adventure Learning Schools
Notified on:30 October 2017
Status:Active
Country of residence:United Kingdom
Address:Building 1000, Kings Reach, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Ivor Moore
Notified on:19 December 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Building 1000, Kings Reach, Stockport, SK4 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helping Hands Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1000, Kings Reach, Stockport, England, SK4 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
My World Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hollins Chambers, Bridge Street, Manchester, England, M3 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Kenneth Elson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Building 1000, Kings Reach, Stockport, SK4 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Accounts

Accounts with accounts type group.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2020-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.