Moorlands Learning Trust ILKLEY


Founded in 2011, Moorlands Learning Trust, classified under reg no. 07663864 is an active company. Currently registered at Cowpasture LS29 8TR, Ilkley the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 26th June 2017 Moorlands Learning Trust is no longer carrying the name Ilkley Grammar School.

Currently there are 7 directors in the the company, namely Deborah A., Robert Y. and Elizabeth M. and others. In addition one secretary - Alison K. - is with the firm. 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 - Adam D. who worked with the the company until 1 March 2012.

Moorlands Learning Trust Address / Contact

Office Address Cowpasture
Office Address2 Road
Town Ilkley
Post code LS29 8TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07663864
Date of Incorporation Thu, 9th Jun 2011
Industry General secondary education
Industry Post-secondary non-tertiary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Deborah A.

Position: Director

Appointed: 14 December 2023

Robert Y.

Position: Director

Appointed: 16 December 2021

Elizabeth M.

Position: Director

Appointed: 18 December 2019

David C.

Position: Director

Appointed: 18 December 2019

David H.

Position: Director

Appointed: 18 December 2019

Imogen C.

Position: Director

Appointed: 13 December 2016

Helen W.

Position: Director

Appointed: 01 September 2014

Alison K.

Position: Secretary

Appointed: 01 March 2012

Melanie K.

Position: Director

Appointed: 16 December 2021

Resigned: 08 February 2024

Andrew B.

Position: Director

Appointed: 05 June 2019

Resigned: 17 December 2021

Angela D.

Position: Director

Appointed: 11 July 2017

Resigned: 31 August 2021

Jack R.

Position: Director

Appointed: 11 July 2017

Resigned: 10 December 2019

Emma A.

Position: Director

Appointed: 13 December 2016

Resigned: 11 July 2017

Sandra L.

Position: Director

Appointed: 13 December 2016

Resigned: 11 July 2017

Sam L.

Position: Director

Appointed: 13 December 2016

Resigned: 11 July 2017

Hilary T.

Position: Director

Appointed: 07 December 2015

Resigned: 09 January 2017

Amy B.

Position: Director

Appointed: 07 December 2015

Resigned: 24 April 2017

Steven S.

Position: Director

Appointed: 07 December 2015

Resigned: 11 July 2017

Catherine D.

Position: Director

Appointed: 07 December 2015

Resigned: 11 July 2017

Neil G.

Position: Director

Appointed: 07 December 2015

Resigned: 11 July 2017

Jack R.

Position: Director

Appointed: 11 July 2014

Resigned: 01 October 2016

Stuart H.

Position: Director

Appointed: 17 February 2014

Resigned: 11 July 2017

Rebecca M.

Position: Director

Appointed: 17 February 2014

Resigned: 19 January 2015

Peter S.

Position: Director

Appointed: 01 November 2013

Resigned: 14 September 2015

Georges D.

Position: Director

Appointed: 01 November 2013

Resigned: 11 July 2017

Henri M.

Position: Director

Appointed: 01 November 2013

Resigned: 22 September 2014

Janet S.

Position: Director

Appointed: 08 July 2012

Resigned: 08 July 2016

Andrew C.

Position: Director

Appointed: 07 July 2012

Resigned: 31 August 2015

Imogen C.

Position: Director

Appointed: 27 February 2012

Resigned: 20 July 2016

Angela D.

Position: Director

Appointed: 27 February 2012

Resigned: 20 July 2016

Sheena P.

Position: Director

Appointed: 20 January 2012

Resigned: 28 May 2012

Lindsey W.

Position: Director

Appointed: 07 November 2011

Resigned: 01 September 2020

Victoria B.

Position: Director

Appointed: 07 November 2011

Resigned: 21 September 2015

Richard L.

Position: Director

Appointed: 09 June 2011

Resigned: 10 December 2013

Gillian J.

Position: Director

Appointed: 09 June 2011

Resigned: 31 August 2014

Jo P.

Position: Director

Appointed: 09 June 2011

Resigned: 10 December 2013

Leslie S.

Position: Director

Appointed: 09 June 2011

Resigned: 05 July 2014

Adele W.

Position: Director

Appointed: 09 June 2011

Resigned: 31 October 2011

Susan H.

Position: Director

Appointed: 09 June 2011

Resigned: 27 August 2015

John B.

Position: Director

Appointed: 09 June 2011

Resigned: 18 June 2012

Michael B.

Position: Director

Appointed: 09 June 2011

Resigned: 11 March 2013

Rosalind B.

Position: Director

Appointed: 09 June 2011

Resigned: 10 April 2012

Adam D.

Position: Secretary

Appointed: 09 June 2011

Resigned: 01 March 2012

Michael N.

Position: Director

Appointed: 09 June 2011

Resigned: 16 May 2014

Keith B.

Position: Director

Appointed: 09 June 2011

Resigned: 07 July 2014

Sheena P.

Position: Director

Appointed: 09 June 2011

Resigned: 05 December 2011

Catherine C.

Position: Director

Appointed: 09 June 2011

Resigned: 31 May 2012

Brian S.

Position: Director

Appointed: 09 June 2011

Resigned: 10 December 2013

Michael B.

Position: Director

Appointed: 09 June 2011

Resigned: 10 April 2012

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we discovered, there is Elizabeth M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Michael B. This PSC and has 25-50% voting rights. Moving on, there is Lindsey W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Elizabeth M.

Notified on 10 July 2017
Ceased on 8 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Michael B.

Notified on 10 July 2017
Ceased on 8 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Lindsey W.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Georges D.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% voting rights

Jack R.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Company previous names

Ilkley Grammar School June 26, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 20th, January 2023
Free Download (59 pages)

Company search

Advertisements