UKBizDB.co.uk

FLAGSHIP LEARNING TRUST

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

This company is commonly known as Flagship Learning Trust. The company was founded 5 years ago and was given the registration number 11683714. The firm's registered office is in GORTON. You can find them at Wright Robinson College, Abbey Hey Lane, Gorton, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:FLAGSHIP LEARNING TRUST
Company Number:11683714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Secretary23 January 2020Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director17 January 2020Active
25, Bailey Close, London, England, N11 2JL

Director03 July 2019Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director03 July 2019Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director17 January 2020Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director19 November 2018Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director19 March 2022Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director26 November 2021Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director19 November 2018Active
Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL

Director19 November 2018Active
Wright Robinson College, Abbey Hey Lane, Abbey Hey, Manchester, England, M18 8RL

Director03 July 2019Active

People with Significant Control

Mr Colin Brierley
Notified on:04 July 2019
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:4, Goring Avenue, Manchester, England, M18 8WW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Neil Evans
Notified on:04 July 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:102, Bramhall Lane South, Stockport, England, SK7 2EB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Allan James Grafton
Notified on:19 November 2018
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:2, Kirkman Close, Manchester, England, M18 7EA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr James Edward John Cornock
Notified on:19 November 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Wright Robinson College, Abbey Hey Lane, Manchester, England, M18 8RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Steve Knight
Notified on:19 November 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Wright Robinson College, Abbey Hey Lane, Manchester, England, M18 8RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Steven Matthew Knight
Notified on:19 November 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Allan James Grafton
Notified on:19 November 2018
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edward John Cornock
Notified on:19 November 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Wright Robinson College, Abbey Hey Lane, Gorton, United Kingdom, M18 8RL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Second filing of director appointment with name.

Download
2021-09-10Officers

Second filing of director appointment with name.

Download
2021-09-10Officers

Second filing of director appointment with name.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download
2020-10-13Accounts

Change account reference date company previous shortened.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.