The Newcastle Co-operative Learning Trust STOKE-ON-TRENT


Founded in 2012, The Newcastle -operative Learning Trust, classified under reg no. 08159883 is an active company. Currently registered at Dove Bank Primary School Rutland Road ST7 4AP, Stoke-on-trent the company has been in the business for twelve years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Victoria R., Jonathan T.. Of them, Victoria R., Jonathan T. have been with the company the longest, being appointed on 1 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia L. who worked with the the company until 21 January 2016.

The Newcastle Co-operative Learning Trust Address / Contact

Office Address Dove Bank Primary School Rutland Road
Office Address2 Kidsgrove
Town Stoke-on-trent
Post code ST7 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08159883
Date of Incorporation Fri, 27th Jul 2012
Industry Primary education
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Victoria R.

Position: Director

Appointed: 01 December 2022

Jonathan T.

Position: Director

Appointed: 01 December 2022

Sally D.

Position: Director

Appointed: 01 December 2022

Resigned: 13 March 2024

Alexandra C.

Position: Director

Appointed: 01 December 2022

Resigned: 13 March 2024

Lesley M.

Position: Director

Appointed: 21 January 2016

Resigned: 27 December 2022

Stephen B.

Position: Director

Appointed: 21 January 2016

Resigned: 27 December 2022

Donna R.

Position: Director

Appointed: 21 January 2016

Resigned: 27 December 2022

Graeme J.

Position: Director

Appointed: 25 June 2015

Resigned: 27 December 2022

Peter L.

Position: Director

Appointed: 20 January 2015

Resigned: 24 November 2022

Eithna F.

Position: Director

Appointed: 20 January 2015

Resigned: 15 July 2022

Louise P.

Position: Director

Appointed: 03 March 2014

Resigned: 27 December 2022

Aileen C.

Position: Director

Appointed: 03 March 2014

Resigned: 27 December 2022

Carol R.

Position: Director

Appointed: 03 March 2014

Resigned: 20 January 2015

Andrew P.

Position: Director

Appointed: 23 January 2014

Resigned: 01 June 2017

Lynne B.

Position: Director

Appointed: 23 January 2014

Resigned: 01 December 2016

Warren L.

Position: Director

Appointed: 23 January 2014

Resigned: 15 September 2016

Derek L.

Position: Director

Appointed: 23 January 2014

Resigned: 01 December 2016

David M.

Position: Director

Appointed: 23 January 2014

Resigned: 21 January 2016

Sandra M.

Position: Director

Appointed: 23 January 2014

Resigned: 01 June 2017

Deborah B.

Position: Director

Appointed: 23 January 2014

Resigned: 27 December 2022

Diane S.

Position: Director

Appointed: 23 January 2014

Resigned: 01 June 2017

David H.

Position: Director

Appointed: 23 January 2014

Resigned: 20 January 2015

James K.

Position: Director

Appointed: 23 January 2014

Resigned: 20 January 2015

Patricia L.

Position: Secretary

Appointed: 10 June 2013

Resigned: 21 January 2016

Jonathan D.

Position: Director

Appointed: 27 July 2012

Resigned: 20 January 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements