Ickford Learning Trust AYLESBURY


Founded in 2016, Ickford Learning Trust, classified under reg no. 10160645 is an active company. Currently registered at Ickford School Sheldon Road HP18 9HY, Aylesbury the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 8 directors, namely Kirsty V., Nicholas J. and Roy C. and others. Of them, Dawn B. has been with the company the longest, being appointed on 4 May 2016 and Kirsty V. and Nicholas J. and Roy C. and Kayleigh P. and Charlotte S. have been with the company for the least time - from 21 December 2021. As of 6 May 2024, there were 12 ex directors - Hugo G., Anna O. and others listed below. There were no ex secretaries.

Ickford Learning Trust Address / Contact

Office Address Ickford School Sheldon Road
Office Address2 Ickford
Town Aylesbury
Post code HP18 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10160645
Date of Incorporation Wed, 4th May 2016
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Kirsty V.

Position: Director

Appointed: 21 December 2021

Nicholas J.

Position: Director

Appointed: 21 December 2021

Roy C.

Position: Director

Appointed: 21 December 2021

Kayleigh P.

Position: Director

Appointed: 21 December 2021

Charlotte S.

Position: Director

Appointed: 21 December 2021

Richard J.

Position: Director

Appointed: 17 May 2018

John R.

Position: Director

Appointed: 01 June 2016

Dawn B.

Position: Director

Appointed: 04 May 2016

Hugo G.

Position: Director

Appointed: 21 December 2021

Resigned: 27 June 2023

Anna O.

Position: Director

Appointed: 15 November 2018

Resigned: 13 October 2021

Adrian J.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2021

Brian W.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2021

William L.

Position: Director

Appointed: 04 May 2016

Resigned: 20 December 2021

Jenny A.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2021

Paul C.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2021

Graham D.

Position: Director

Appointed: 04 May 2016

Resigned: 03 December 2019

Gavin G.

Position: Director

Appointed: 04 May 2016

Resigned: 10 January 2019

Vivienne H.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2021

Jon S.

Position: Director

Appointed: 04 May 2016

Resigned: 20 December 2021

Andrew W.

Position: Director

Appointed: 04 May 2016

Resigned: 20 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Andrew W. This PSC. The second entity in the PSC register is William L. This PSC . Moving on, there is John R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew W.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

William L.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

John R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Jon S.

Notified on 1 June 2016
Ceased on 27 June 2023
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 7th, March 2024
Free Download

Company search

Advertisements