Kaleidoscope Learning Trust NORTHWICH


Founded in 2013, Kaleidoscope Learning Trust, classified under reg no. 08604799 is an active company. Currently registered at Cloughwood Academy Stones Manor Lane CW8 1NU, Northwich the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 4th Apr 2018 Kaleidoscope Learning Trust is no longer carrying the name Cloughwood Academy Trust.

At present there are 8 directors in the the firm, namely Kayleigh J., Ceri H. and Carol D. and others. In addition one secretary - Madeline J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kaleidoscope Learning Trust Address / Contact

Office Address Cloughwood Academy Stones Manor Lane
Office Address2 Hartford
Town Northwich
Post code CW8 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08604799
Date of Incorporation Wed, 10th Jul 2013
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Madeline J.

Position: Secretary

Appointed: 01 September 2023

Kayleigh J.

Position: Director

Appointed: 05 October 2022

Ceri H.

Position: Director

Appointed: 05 October 2022

Carol D.

Position: Director

Appointed: 05 October 2022

Graham S.

Position: Director

Appointed: 15 September 2021

Joan P.

Position: Director

Appointed: 05 December 2018

John S.

Position: Director

Appointed: 18 December 2013

Hannah M.

Position: Director

Appointed: 10 July 2013

John S.

Position: Director

Appointed: 10 July 2013

Michelle D.

Position: Secretary

Appointed: 10 November 2020

Resigned: 31 August 2023

Mike T.

Position: Director

Appointed: 18 July 2019

Resigned: 26 May 2021

Jane E.

Position: Secretary

Appointed: 20 May 2019

Resigned: 09 November 2020

Kathryn H.

Position: Director

Appointed: 26 March 2019

Resigned: 18 August 2021

Christopher H.

Position: Secretary

Appointed: 16 May 2017

Resigned: 24 March 2019

Daniel S.

Position: Director

Appointed: 27 September 2016

Resigned: 05 December 2018

Pamela Y.

Position: Director

Appointed: 01 March 2016

Resigned: 05 December 2018

Rachel O.

Position: Director

Appointed: 29 September 2015

Resigned: 05 December 2018

Tina S.

Position: Director

Appointed: 04 February 2014

Resigned: 24 April 2017

Jennifer W.

Position: Secretary

Appointed: 01 October 2013

Resigned: 23 April 2017

David G.

Position: Director

Appointed: 01 September 2013

Resigned: 26 February 2018

John S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 January 2014

William M.

Position: Director

Appointed: 01 September 2013

Resigned: 17 September 2016

Hannah M.

Position: Director

Appointed: 01 September 2013

Resigned: 01 January 2014

Helena L.

Position: Director

Appointed: 01 September 2013

Resigned: 16 September 2015

Adrian L.

Position: Director

Appointed: 01 September 2013

Resigned: 14 July 2021

Richard H.

Position: Director

Appointed: 01 September 2013

Resigned: 10 October 2018

Richard H.

Position: Director

Appointed: 10 July 2013

Resigned: 01 January 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Richard H. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Hannah M. This PSC and has 25-50% voting rights. The third one is John S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights

Hannah M.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights

John S.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights

Company previous names

Cloughwood Academy Trust April 4, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 9th, February 2024
Free Download (56 pages)

Company search

Advertisements