Bright Futures Learning Trust WOKING


Founded in 2011, Bright Futures Learning Trust, classified under reg no. 07887259 is an active company. Currently registered at Goldsworth Primary School GU21 6NL, Woking the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2021/04/30 Bright Futures Learning Trust is no longer carrying the name Goldsworth Trust.

The firm has 5 directors, namely Joanne G., Martin D. and Carl B. and others. Of them, Helen S. has been with the company the longest, being appointed on 25 February 2019 and Joanne G. has been with the company for the least time - from 7 March 2023. Currently 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.

Bright Futures Learning Trust Address / Contact

Office Address Goldsworth Primary School
Office Address2 Bridge Barn Lane
Town Woking
Post code GU21 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07887259
Date of Incorporation Tue, 20th Dec 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Joanne G.

Position: Director

Appointed: 07 March 2023

Martin D.

Position: Director

Appointed: 29 September 2022

Carl B.

Position: Director

Appointed: 12 July 2022

Gillian K.

Position: Director

Appointed: 25 May 2020

Helen S.

Position: Director

Appointed: 25 February 2019

Claire L.

Position: Director

Appointed: 29 June 2022

Resigned: 15 September 2022

Matthew W.

Position: Director

Appointed: 23 May 2022

Resigned: 13 July 2022

David M.

Position: Director

Appointed: 09 March 2020

Resigned: 23 March 2022

Alan G.

Position: Director

Appointed: 25 February 2019

Resigned: 21 October 2021

Jon R.

Position: Director

Appointed: 25 February 2019

Resigned: 30 September 2021

David B.

Position: Director

Appointed: 25 February 2019

Resigned: 20 November 2019

Ellen R.

Position: Director

Appointed: 21 September 2017

Resigned: 27 February 2019

Joanne P.

Position: Director

Appointed: 22 March 2017

Resigned: 13 October 2017

David L.

Position: Director

Appointed: 22 March 2017

Resigned: 22 July 2019

Gillian K.

Position: Director

Appointed: 07 December 2015

Resigned: 01 March 2019

Suzanne F.

Position: Director

Appointed: 11 December 2014

Resigned: 30 November 2018

Louise W.

Position: Secretary

Appointed: 11 December 2014

Resigned: 01 March 2022

Lindsay E.

Position: Director

Appointed: 16 January 2014

Resigned: 01 May 2014

Victor S.

Position: Director

Appointed: 05 November 2013

Resigned: 14 February 2023

Sarah M.

Position: Director

Appointed: 05 November 2013

Resigned: 06 March 2019

Sarah H.

Position: Director

Appointed: 05 November 2012

Resigned: 05 November 2013

Simon B.

Position: Director

Appointed: 05 November 2012

Resigned: 05 November 2013

Keri T.

Position: Director

Appointed: 05 November 2012

Resigned: 05 November 2013

Robert H.

Position: Director

Appointed: 05 November 2012

Resigned: 05 November 2013

Emma S.

Position: Director

Appointed: 20 December 2011

Resigned: 31 August 2012

Kathryn H.

Position: Director

Appointed: 20 December 2011

Resigned: 31 March 2012

Richard F.

Position: Director

Appointed: 20 December 2011

Resigned: 31 December 2014

Kevin T.

Position: Director

Appointed: 20 December 2011

Resigned: 05 November 2013

Nick H.

Position: Director

Appointed: 20 December 2011

Resigned: 05 November 2013

Carol D.

Position: Director

Appointed: 20 December 2011

Resigned: 24 March 2013

Joan D.

Position: Director

Appointed: 20 December 2011

Resigned: 28 February 2019

Pauline A.

Position: Director

Appointed: 20 December 2011

Resigned: 19 July 2022

Joanna B.

Position: Director

Appointed: 20 December 2011

Resigned: 01 November 2012

Hilary A.

Position: Director

Appointed: 20 December 2011

Resigned: 31 August 2013

Lorraine M.

Position: Secretary

Appointed: 20 December 2011

Resigned: 11 December 2014

Anthony H.

Position: Director

Appointed: 20 December 2011

Resigned: 05 March 2019

Reza Y.

Position: Director

Appointed: 20 December 2011

Resigned: 05 November 2013

Howard N.

Position: Director

Appointed: 20 December 2011

Resigned: 14 July 2014

Gillian O.

Position: Director

Appointed: 20 December 2011

Resigned: 01 September 2014

Alison S.

Position: Director

Appointed: 20 December 2011

Resigned: 28 September 2013

People with significant control

The register of PSCs who own or control the company includes 11 names. As we identified, there is Kim B. This PSC has 25-50% voting rights. The second one in the PSC register is Joan D. This PSC and has 25-50% voting rights. Then there is Claire L., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Kim B.

Notified on 1 January 2023
Nature of control: 25-50% voting rights

Joan D.

Notified on 29 June 2022
Nature of control: 25-50% voting rights

Claire L.

Notified on 16 September 2022
Ceased on 15 December 2023
Nature of control: 25-50% voting rights

Roger H.

Notified on 29 June 2022
Ceased on 31 December 2022
Nature of control: 25-50% voting rights

Martin D.

Notified on 29 June 2022
Ceased on 28 September 2022
Nature of control: 25-50% voting rights

Roger H.

Notified on 11 April 2019
Ceased on 10 November 2020
Nature of control: 25-50% voting rights

Victor S.

Notified on 11 April 2019
Ceased on 10 November 2020
Nature of control: 25-50% voting rights

Martin D.

Notified on 11 April 2019
Ceased on 10 November 2020
Nature of control: 25-50% voting rights

Joan D.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights

Victor S.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights

Anthony H.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights

Company previous names

Goldsworth Trust April 30, 2021
Goldsworth Primary School December 30, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 11th, March 2024
Free Download (52 pages)

Company search

Advertisements