The Shared Learning Trust LUTON


Founded in 2006, The Shared Learning Trust, classified under reg no. 05958361 is an active company. Currently registered at The Chalk Hills Academy LU4 0NE, Luton the company has been in the business for 18 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2015-07-03 The Shared Learning Trust is no longer carrying the name Barnfield Academy Trust.

The company has 10 directors, namely Julia B., Ashief D. and Anees R. and others. Of them, Deborah H., David S. have been with the company the longest, being appointed on 27 February 2015 and Julia B. has been with the company for the least time - from 3 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Shared Learning Trust Address / Contact

Office Address The Chalk Hills Academy
Office Address2 Leagrave High Street
Town Luton
Post code LU4 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958361
Date of Incorporation Fri, 6th Oct 2006
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Julia B.

Position: Director

Appointed: 03 October 2022

Ashief D.

Position: Director

Appointed: 28 June 2021

Anees R.

Position: Director

Appointed: 07 June 2021

Anu J.

Position: Director

Appointed: 07 June 2021

Jennese A.

Position: Director

Appointed: 06 February 2020

Ayaz M.

Position: Director

Appointed: 06 February 2020

Sarah M.

Position: Director

Appointed: 24 May 2018

Catherine B.

Position: Director

Appointed: 07 December 2016

Deborah H.

Position: Director

Appointed: 27 February 2015

David S.

Position: Director

Appointed: 27 February 2015

Tahoora K.

Position: Director

Appointed: 03 October 2022

Resigned: 15 August 2023

Alexandra L.

Position: Director

Appointed: 07 June 2021

Resigned: 14 December 2021

Sharon E.

Position: Director

Appointed: 07 June 2021

Resigned: 05 September 2022

Rebecca A.

Position: Director

Appointed: 11 September 2020

Resigned: 29 November 2022

Lorraine J.

Position: Director

Appointed: 06 February 2020

Resigned: 21 July 2021

Tichaona M.

Position: Director

Appointed: 06 February 2020

Resigned: 13 December 2021

Tricia P.

Position: Director

Appointed: 08 February 2018

Resigned: 26 March 2021

Robert G.

Position: Director

Appointed: 28 March 2017

Resigned: 27 March 2021

Trefor H.

Position: Director

Appointed: 13 July 2016

Resigned: 12 July 2020

David F.

Position: Director

Appointed: 13 July 2016

Resigned: 05 September 2022

Sheila N.

Position: Director

Appointed: 27 February 2015

Resigned: 08 December 2016

Andrew C.

Position: Director

Appointed: 05 January 2015

Resigned: 31 August 2016

Lisa M.

Position: Secretary

Appointed: 01 September 2014

Resigned: 21 May 2015

Stephen H.

Position: Director

Appointed: 22 August 2014

Resigned: 24 October 2014

Victor C.

Position: Director

Appointed: 16 July 2014

Resigned: 14 February 2018

Catherine B.

Position: Director

Appointed: 16 July 2014

Resigned: 27 February 2015

Craig S.

Position: Director

Appointed: 16 July 2014

Resigned: 08 December 2017

Catherine B.

Position: Director

Appointed: 23 January 2014

Resigned: 16 September 2014

Peta Y.

Position: Director

Appointed: 23 January 2014

Resigned: 16 July 2014

Brian F.

Position: Secretary

Appointed: 01 November 2013

Resigned: 31 August 2014

Jonathan T.

Position: Secretary

Appointed: 01 June 2013

Resigned: 31 October 2013

Carrie M.

Position: Director

Appointed: 06 December 2012

Resigned: 16 July 2014

Nazir J.

Position: Director

Appointed: 06 December 2012

Resigned: 16 April 2014

Rachael M.

Position: Director

Appointed: 23 November 2012

Resigned: 06 January 2015

Brian F.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 June 2013

Bronwen P.

Position: Director

Appointed: 01 September 2012

Resigned: 09 May 2016

Catherine B.

Position: Director

Appointed: 27 June 2012

Resigned: 31 August 2012

Andrew H.

Position: Director

Appointed: 27 June 2012

Resigned: 27 February 2015

Stephen H.

Position: Director

Appointed: 14 June 2012

Resigned: 16 July 2014

Ian F.

Position: Secretary

Appointed: 22 September 2010

Resigned: 31 August 2012

Helen M.

Position: Director

Appointed: 01 September 2010

Resigned: 22 August 2014

Paula M.

Position: Director

Appointed: 19 August 2010

Resigned: 10 March 2016

Lisa C.

Position: Director

Appointed: 19 August 2010

Resigned: 31 August 2012

Howard J.

Position: Director

Appointed: 07 April 2008

Resigned: 19 August 2010

Joan B.

Position: Director

Appointed: 18 February 2008

Resigned: 19 August 2010

Jane P.

Position: Director

Appointed: 14 January 2008

Resigned: 24 June 2010

Ormiston Education Ltd

Position: Corporate Secretary

Appointed: 24 August 2007

Resigned: 21 September 2010

Kathryn J.

Position: Director

Appointed: 21 July 2007

Resigned: 20 February 2008

Jane L.

Position: Director

Appointed: 18 July 2007

Resigned: 19 August 2010

Rachel D.

Position: Director

Appointed: 13 July 2007

Resigned: 19 February 2010

Alan E.

Position: Director

Appointed: 12 July 2007

Resigned: 15 January 2013

Jacqueline W.

Position: Director

Appointed: 26 March 2007

Resigned: 13 May 2014

Lynn T.

Position: Director

Appointed: 14 March 2007

Resigned: 09 July 2012

Peter B.

Position: Director

Appointed: 06 October 2006

Resigned: 31 August 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 24 August 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As BizStats established, there is Justin R. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Hazel S. This PSC and has 25-50% voting rights. Then there is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Justin R.

Notified on 14 June 2022
Nature of control: 25-50% voting rights

Hazel S.

Notified on 14 June 2022
Nature of control: 25-50% voting rights

David S.

Notified on 14 June 2022
Nature of control: 25-50% voting rights

David S.

Notified on 13 October 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights

Rachael M.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights

William M.

Notified on 13 October 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights

Rachael M.

Notified on 13 October 2017
Ceased on 18 October 2017
Nature of control: 25-50% voting rights

David S.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights

William M.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights

Company previous names

Barnfield Academy Trust July 3, 2015
Barnfield Academy Trust - Luton May 15, 2012
Barnfield West Academy August 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 18th, February 2024
Free Download (55 pages)

Company search

Advertisements