Learn@ Mat BRISTOL


Founded in 2016, Learn@ Mat, classified under reg no. 10377760 is an active company. Currently registered at Knowle D G E Learning Centre BS4 1NN, Bristol the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2017/07/19 Learn@ Mat is no longer carrying the name Learn@.

Currently there are 2 directors in the the firm, namely Sarah B. and Colin C.. In addition one secretary - Louise S. - is with the company. 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.

Learn@ Mat Address / Contact

Office Address Knowle D G E Learning Centre
Office Address2 Leinster Avenue
Town Bristol
Post code BS4 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10377760
Date of Incorporation Thu, 15th Sep 2016
Industry Educational support services
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sarah B.

Position: Director

Appointed: 01 September 2023

Colin C.

Position: Director

Appointed: 03 July 2023

Louise S.

Position: Secretary

Appointed: 23 March 2021

Margaret S.

Position: Director

Appointed: 19 January 2023

Resigned: 31 August 2023

John B.

Position: Director

Appointed: 12 December 2022

Resigned: 31 August 2023

Fiona W.

Position: Director

Appointed: 12 December 2022

Resigned: 31 August 2023

Amanda L.

Position: Director

Appointed: 12 December 2022

Resigned: 31 August 2023

Lucia Q.

Position: Director

Appointed: 17 January 2022

Resigned: 10 August 2022

Nicola S.

Position: Director

Appointed: 01 September 2021

Resigned: 10 June 2022

Paula Y.

Position: Director

Appointed: 04 August 2021

Resigned: 28 February 2022

Avril M.

Position: Director

Appointed: 04 August 2021

Resigned: 18 August 2022

Helen B.

Position: Director

Appointed: 03 June 2021

Resigned: 11 January 2023

Desmond B.

Position: Director

Appointed: 29 March 2021

Resigned: 10 December 2021

Virginia R.

Position: Director

Appointed: 12 March 2021

Resigned: 02 August 2021

Anthony H.

Position: Director

Appointed: 07 November 2019

Resigned: 02 November 2020

Jyles A.

Position: Director

Appointed: 04 November 2019

Resigned: 31 August 2021

Godfrey G.

Position: Director

Appointed: 01 April 2019

Resigned: 19 January 2023

Toby K.

Position: Director

Appointed: 01 April 2019

Resigned: 16 March 2023

Emma W.

Position: Director

Appointed: 31 January 2019

Resigned: 24 September 2019

Allison W.

Position: Director

Appointed: 11 December 2018

Resigned: 15 December 2020

Stephen B.

Position: Director

Appointed: 30 August 2018

Resigned: 16 May 2022

Julie B.

Position: Director

Appointed: 28 November 2017

Resigned: 08 August 2022

Martin B.

Position: Director

Appointed: 28 November 2017

Resigned: 17 September 2019

Sarah B.

Position: Secretary

Appointed: 17 November 2017

Resigned: 28 August 2018

Andrea W.

Position: Director

Appointed: 04 September 2017

Resigned: 25 November 2022

Christine T.

Position: Director

Appointed: 25 July 2017

Resigned: 31 August 2018

Richard R.

Position: Director

Appointed: 25 July 2017

Resigned: 26 February 2018

Sarah B.

Position: Secretary

Appointed: 11 July 2017

Resigned: 15 August 2017

Raymond M.

Position: Director

Appointed: 15 September 2016

Resigned: 22 December 2022

Ronald G.

Position: Director

Appointed: 15 September 2016

Resigned: 22 March 2018

Eileen F.

Position: Director

Appointed: 15 September 2016

Resigned: 19 January 2023

Keziah F.

Position: Director

Appointed: 15 September 2016

Resigned: 31 August 2018

Peter E.

Position: Director

Appointed: 15 September 2016

Resigned: 31 August 2021

Michael W.

Position: Director

Appointed: 15 September 2016

Resigned: 29 April 2018

Iain M.

Position: Director

Appointed: 15 September 2016

Resigned: 17 November 2017

Lorna C.

Position: Director

Appointed: 15 September 2016

Resigned: 01 November 2017

Teresa H.

Position: Director

Appointed: 15 September 2016

Resigned: 25 July 2017

Annette J.

Position: Director

Appointed: 15 September 2016

Resigned: 25 July 2017

Jacqueline F.

Position: Director

Appointed: 15 September 2016

Resigned: 25 July 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 11 names. As we established, there is Alexandra R. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter E. This PSC has significiant influence or control over the company,. Then there is Margaret T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexandra R.

Notified on 24 April 2019
Nature of control: significiant influence or control

Peter E.

Notified on 12 June 2022
Nature of control: significiant influence or control

Margaret T.

Notified on 28 November 2018
Nature of control: significiant influence or control

Alex R.

Notified on 23 April 2019
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

Margaret T.

Notified on 28 November 2018
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

Peter E.

Notified on 12 June 2022
Ceased on 31 August 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Julie B.

Notified on 16 September 2022
Ceased on 6 February 2023
Nature of control: significiant influence or control

Martin B.

Notified on 17 September 2019
Ceased on 5 October 2022
Nature of control: 25-50% voting rights

Stephen B.

Notified on 30 August 2018
Ceased on 16 May 2022
Nature of control: 25-50% voting rights

Ian M.

Notified on 1 September 2017
Ceased on 16 May 2022
Nature of control: 25-50% voting rights

Deirdre F.

Notified on 28 November 2017
Ceased on 14 September 2019
Nature of control: 25-50% voting rights

Company previous names

Learn@ July 19, 2017

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 22nd, December 2023
Free Download (62 pages)

Company search

Advertisements