Middlesbrough Co-operative Learning Trust MIDDLESBROUGH


Founded in 2014, Middlesbrough -operative Learning Trust, classified under reg no. 09150715 is an active company. Currently registered at Berwick Hills Primary School TS3 7QH, Middlesbrough the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Alma H., Patricia M. and Julie M. and others. In addition one secretary - Lisa B. - is with the company. As of 1 May 2024, there were 17 ex directors - Joanne S., Tracy H. and others listed below. There were no ex secretaries.

Middlesbrough Co-operative Learning Trust Address / Contact

Office Address Berwick Hills Primary School
Office Address2 Westerdale Road
Town Middlesbrough
Post code TS3 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150715
Date of Incorporation Mon, 28th Jul 2014
Industry Primary education
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Alma H.

Position: Director

Appointed: 01 January 2020

Patricia M.

Position: Director

Appointed: 12 December 2017

Julie M.

Position: Director

Appointed: 04 December 2017

Lisa B.

Position: Secretary

Appointed: 22 October 2014

Ian M.

Position: Director

Appointed: 28 July 2014

Tessa S.

Position: Director

Appointed: 28 July 2014

Joanne S.

Position: Director

Appointed: 18 August 2019

Resigned: 01 October 2023

Tracy H.

Position: Director

Appointed: 12 December 2017

Resigned: 25 July 2019

Catherine B.

Position: Director

Appointed: 08 March 2016

Resigned: 09 September 2019

Adam C.

Position: Director

Appointed: 08 March 2016

Resigned: 01 October 2023

Wendy N.

Position: Director

Appointed: 08 March 2016

Resigned: 09 September 2019

Anita J.

Position: Director

Appointed: 28 July 2014

Resigned: 04 December 2017

John L.

Position: Director

Appointed: 28 July 2014

Resigned: 29 February 2016

Cherry D.

Position: Director

Appointed: 28 July 2014

Resigned: 04 December 2017

Susan P.

Position: Director

Appointed: 28 July 2014

Resigned: 01 March 2016

David F.

Position: Director

Appointed: 28 July 2014

Resigned: 01 October 2015

Julie S.

Position: Director

Appointed: 28 July 2014

Resigned: 23 March 2017

Andrea W.

Position: Director

Appointed: 28 July 2014

Resigned: 01 March 2016

Mark W.

Position: Director

Appointed: 28 July 2014

Resigned: 16 July 2018

Janice B.

Position: Director

Appointed: 28 July 2014

Resigned: 23 March 2017

Susan C.

Position: Director

Appointed: 28 July 2014

Resigned: 09 December 2015

Glyn H.

Position: Director

Appointed: 28 July 2014

Resigned: 04 December 2017

Raymond H.

Position: Director

Appointed: 28 July 2014

Resigned: 04 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 7923621 996     
Balance Sheet
Current Assets8 7923621 9961 9967801 99617575
Net Assets Liabilities   1 9967801 99617575
Debtors8 792       
Net Assets Liabilities Including Pension Asset Liability8 7923621 996     
Reserves/Capital
Profit Loss Account Reserve8 792362      
Shareholder Funds8 7923621 996     
Other
Net Current Assets Liabilities8 7923621 9961 9967801 96617575
Total Assets Less Current Liabilities8 7923621 9961 9967801 99617575

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2023/10/01
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements