UKBizDB.co.uk

THE THREE RIVERS LEARNING TRUST

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

This company is commonly known as The Three Rivers Learning Trust. The company was founded 12 years ago and was given the registration number 07838203. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Weare. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE THREE RIVERS LEARNING TRUST
Company Number:07838203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Weare, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The King Edward Vi School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Secretary07 September 2020Active
23, Kings Avenue, Morpeth, Great Britain, NE61 1HX

Director20 October 2015Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director13 June 2018Active
The King Edward Vi School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director21 December 2012Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director26 May 2021Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director25 February 2020Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England, NE13 9BA

Director01 September 2023Active
The King Edward Vi Academy, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Secretary28 September 2015Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Secretary07 November 2011Active
2, Whalton Close, Morpeth, United Kingdom, NE61 2YQ

Director30 April 2014Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director25 November 2011Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director29 January 2014Active
The King Edward Vi Academy, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director23 May 2017Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, NE61 1DN

Director23 May 2017Active
Wild Acre, Tranwell Woods, Morpeth, United Kingdom, NE61 6AQ

Director29 January 2014Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, NE61 1DN

Director18 November 2015Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director07 November 2011Active
The Retreat, East Road, Longhorsley, Morpeth, United Kingdom, NE65 8SY

Director31 January 2013Active
The King Edward Vi Academy, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director13 June 2018Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director13 June 2018Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director25 November 2011Active
Newminster Middle School, Mitford Road, Morpeth, United Kingdom, NE61 1RH

Director07 November 2011Active
3, Whitegates, Longhorsley, Morpeth, United Kingdom, NE65 8UJ

Director03 December 2015Active
The King Edward Vi Academy, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director29 March 2017Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, NE61 1DN

Director29 January 2014Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director07 November 2011Active
Granary House, East Benridge, Morpeth, United Kingdom, NE61 3RZ

Director27 November 2014Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director28 November 2011Active
The King Edward Vi High School, Cottingwood Lane, Morpeth, United Kingdom, NE61 1DN

Director07 November 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-25Resolution

Resolution.

Download
2023-07-19Change of name

Certificate change of name company.

Download
2023-07-19Change of name

Change of name exemption.

Download
2023-07-19Change of name

Change of name notice.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.