UKBizDB.co.uk

THE LEARNING VILLAGE ACADEMY TRUST

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

This company is commonly known as The Learning Village Academy Trust. The company was founded 9 years ago and was given the registration number 09648423. The firm's registered office is in STOKE-ON-TRENT. You can find them at Greenways Primary Academy Nursery Avenue, Stockton Brook, Stoke-on-trent, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE LEARNING VILLAGE ACADEMY TRUST
Company Number:09648423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:Greenways Primary Academy Nursery Avenue, Stockton Brook, Stoke-on-trent, England, ST9 9NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director09 February 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director13 September 2022Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director23 March 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director20 September 2019Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director30 August 2019Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director09 February 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director09 February 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director21 October 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director01 April 2016Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director09 February 2021Active
Greenways Primary School, Nursery Avenue, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9NY

Director19 June 2015Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director30 August 2019Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director19 June 2015Active
Greenways Primary School, Nursery Avenue, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9NY

Director19 June 2015Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director19 June 2015Active
Addlestone Villa, Stanley Pool, Stanley, Stoke-On-Trent, England, ST9 9LS

Director01 June 2016Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director01 January 2021Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director05 June 2018Active
835, Leek New Road, Stoke-On-Trent, England, ST2 7HQ

Director01 April 2016Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director19 June 2015Active
15, Regency Drive, Stockton Brook, Stoke-On-Trent, England, ST9 9LG

Director01 April 2016Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director05 June 2018Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director05 June 2018Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director30 November 2016Active
Greenways Primary School, Nursery Avenue, Stockton Brook, Stoke-On-Trent, United Kingdom, ST9 9NY

Director19 June 2015Active
8, Baddeley Green Lane, Stoke-On-Trent, England, ST2 7HE

Director01 April 2016Active
14 Borrowdale Road, Norton, Stoke-On-Trent, United Kingdom, ST6 8DL

Director19 June 2015Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director19 June 2015Active
Greenways Primary Academy, Nursery Avenue, Stockton Brook, Stoke-On-Trent, England, ST9 9NY

Director30 August 2019Active

People with Significant Control

Mr Bretton Young
Notified on:08 February 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Greenways Primary Academy, Nursery Avenue, Stoke-On-Trent, England, ST9 9NY
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Joanne Roberts
Notified on:03 December 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Greenways Primary Academy, Nursery Avenue, Stoke-On-Trent, England, ST9 9NY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gary Stephenson
Notified on:01 November 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Greenways Primary Academy, Nursery Avenue, Stoke-On-Trent, England, ST9 9NY
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrew Johnson
Notified on:01 November 2016
Status:Active
Date of birth:June 1969
Nationality:English
Country of residence:England
Address:Greenways Primary Academy, Nursery Avenue, Stoke-On-Trent, England, ST9 9NY
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Andrea Gayl Nixon
Notified on:01 November 2016
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:Greenways Primary Academy, Nursery Avenue, Stoke-On-Trent, England, ST9 9NY
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-14Incorporation

Memorandum articles.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-21Change of constitution

Change constitution enactment.

Download
2020-12-21Resolution

Resolution.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.