This company is commonly known as The Shire Learning Trust. The company was founded 9 years ago and was given the registration number 09422746. The firm's registered office is in WOODSEAVES. You can find them at Woodseaves C.e. Primary Academy, Dickys Lane, Woodseaves, Staffordshire. This company's SIC code is 85200 - Primary education.
Name | : | THE SHIRE LEARNING TRUST |
---|---|---|
Company Number | : | 09422746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2015 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodseaves C.e. Primary Academy, Dickys Lane, Woodseaves, Staffordshire, ST20 0LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Secretary | 05 November 2018 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 01 September 2018 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 01 September 2018 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 04 February 2015 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 05 November 2018 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Secretary | 27 November 2017 | Active |
The Croft, Coton, Gnosall, Stafford, United Kingdom, ST20 0EQ | Secretary | 04 February 2015 | Active |
Hillside, High Meadow, Norbury, Stafford, United Kingdom, ST20 0PD | Director | 04 February 2015 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 01 May 2018 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 27 November 2017 | Active |
Haughton St Gile's Primary Academy, Prince Avenue, Haughton, Stafford, England, ST18 9ET | Director | 04 February 2015 | Active |
Gnosall St.Lawrence Primary Academy, Lowfield Lane, Gnosall, Stafford, England, ST20 0ET | Director | 04 February 2015 | Active |
Woodseaves Primary Academy, Dickys Lane, Woodseaves, Stafford, England, ST20 0LB | Director | 01 September 2015 | Active |
35, Fountain Fold, Gnosall, United Kingdom, ST20 0DR | Director | 12 June 2017 | Active |
2 Hawthorn Way, Stafford, United Kingdom, ST17 4LR | Director | 04 February 2015 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 05 November 2018 | Active |
9 Fountain Fold, Gnosall, Stafford, United Kingdom, ST20 0DR | Director | 04 February 2015 | Active |
3 Beech Close, Haughton, Stafford, United Kingdom, ST18 9HT | Director | 04 February 2015 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 05 November 2018 | Active |
19, Ellington Avenue, Stafford, Great Britain, ST16 3QU | Director | 04 February 2015 | Active |
Ivy Cottage, Seighford, Stafford, England, ST18 9PQ | Director | 20 June 2016 | Active |
The Rectory, Rectory Lane, Haughton, Stafford, United Kingdom, ST18 9HU | Director | 04 February 2015 | Active |
Woodseaves Primary Academy, Dickys Lane, Woodseaves, Stafford, England, ST20 0LB | Director | 04 February 2015 | Active |
8, Rangeley View, Stone, United Kingdom, ST15 8YZ | Director | 12 June 2017 | Active |
Woodseaves C.E. Primary Academy, Dickys Lane, Woodseaves, ST20 0LB | Director | 01 May 2018 | Active |
Church Of England Central Education Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, The Close, Lichfield, United Kingdom, WS13 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-10 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Resolution | Resolution. | Download |
2019-04-15 | Miscellaneous | Miscellaneous. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2019-03-22 | Change of name | Change of name notice. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Appoint person secretary company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.