UKBizDB.co.uk

DJANOGLY LEARNING TRUST

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

This company is commonly known as Djanogly Learning Trust. The company was founded 21 years ago and was given the registration number 04544722. The firm's registered office is in NOTTINGHAM. You can find them at Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DJANOGLY LEARNING TRUST
Company Number:04544722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire, NG7 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Secretary24 September 2019Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director14 July 2016Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director01 September 2018Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director01 September 2018Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director25 September 2014Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director18 December 2014Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director07 July 2022Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director22 June 2020Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director01 September 2018Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director13 May 2014Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director11 January 2018Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director07 July 2022Active
15 Chartwell Grove, Mapperley, Nottingham, NG3 5RD

Secretary01 January 2006Active
Sherbrooke, Retford Road Blyth, Worksop, S81 8ER

Secretary06 May 2003Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Secretary26 August 2011Active
38 Kingswell Road, Arnold, Nottingham, NG5 6NP

Secretary25 September 2002Active
Ashford Lodge, Halstead, CO9 2RR

Director08 December 2003Active
63 Wellin Lane, Edwalton, Nottingham, NG12 4AH

Director19 February 2007Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director07 April 2014Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director01 September 2011Active
24, Lymister Avenue, Moorgate, Rotherham, England, S60 3DD

Director04 October 2010Active
Briar Cottage, Church Lane Eakring, Newark, NG22 0DH

Director08 December 2003Active
6 Fairdale Drive, Newthorpe, Nottingham, NG16 2FG

Director08 December 2003Active
8 Eagle Close, Beeston, Nottingham, NG9 3DY

Director08 December 2003Active
Hill House, 193 Melton Road Edwalton, Nottingham, NG12 4BU

Director11 March 2005Active
105a Derby Road, Bramcote, Nottingham, NG9 3GZ

Director08 December 2003Active
Kilburn Hall Church Street, Kilburn, Belper, DE56 0LU

Director08 December 2003Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director23 September 2014Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director04 October 2010Active
Sherwood Rise, Nottingham Road, Nottingham, NG7 7AR

Director27 November 2013Active
37, Thoresby Road, Bramcote, Nottingham, England, NG9 3EN

Director25 September 2002Active
54 Beeston Fields Drive, Bramcote, Nottingham, NG9 3DD

Director08 December 2003Active
2 Groveside Crescent, Clifton Village, Nottingham, NG11 8NT

Director19 February 2007Active
16, Elm Avenue, Beeston, Nottingham, Great Britain, NG9 1BU

Director18 February 2011Active
27 David Grove, Beeston, Nottingham, NG9 3AF

Director08 December 2003Active

People with Significant Control

Mr Ronald Kenyon
Notified on:14 February 2023
Status:Active
Date of birth:March 1937
Nationality:British
Address:Sherwood Rise, Nottingham, NG7 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Goldstraw
Notified on:14 February 2023
Status:Active
Date of birth:June 1946
Nationality:British
Address:Sherwood Rise, Nottingham, NG7 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Sir William Lester Adderley
Notified on:14 February 2023
Status:Active
Date of birth:March 1972
Nationality:British
Address:Sherwood Rise, Nottingham, NG7 7AR
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type group.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.