Girls' Learning Trust SUTTON


Founded in 2011, Girls' Learning Trust, classified under reg no. 07627961 is an active company. Currently registered at Nonsuch High School For Girls Ewell Road SM3 8AB, Sutton 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 2018/02/01 Girls' Learning Trust is no longer carrying the name Nonsuch And Wallington Education Trust.

Currently there are 11 directors in the the firm, namely Nina C., Veena S. and Fiona J. and others. In addition one secretary - Hamish L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Caroline L. who worked with the the firm until 1 April 2022.

Girls' Learning Trust Address / Contact

Office Address Nonsuch High School For Girls Ewell Road
Office Address2 Cheam
Town Sutton
Post code SM3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07627961
Date of Incorporation Tue, 10th May 2011
Industry General secondary 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 Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Nina C.

Position: Director

Appointed: 01 September 2023

Veena S.

Position: Director

Appointed: 01 September 2023

Fiona J.

Position: Director

Appointed: 12 July 2023

Andrea C.

Position: Director

Appointed: 01 September 2022

Hamish L.

Position: Secretary

Appointed: 01 April 2022

Raeesa C.

Position: Director

Appointed: 10 February 2022

Hamza A.

Position: Director

Appointed: 24 August 2020

Robert E.

Position: Director

Appointed: 24 August 2020

Jennifer S.

Position: Director

Appointed: 01 September 2019

Sandra G.

Position: Director

Appointed: 01 September 2016

Nigel P.

Position: Director

Appointed: 01 September 2015

Philip T.

Position: Director

Appointed: 10 May 2011

Sofia S.

Position: Director

Appointed: 10 February 2022

Resigned: 28 March 2023

Robert E.

Position: Director

Appointed: 01 April 2020

Resigned: 24 August 2020

Hamza A.

Position: Director

Appointed: 10 December 2019

Resigned: 24 August 2020

Marie G.

Position: Director

Appointed: 18 April 2018

Resigned: 18 April 2018

Malcolm M.

Position: Director

Appointed: 18 April 2018

Resigned: 18 April 2018

Malcolm M.

Position: Director

Appointed: 01 April 2018

Resigned: 20 January 2023

Marie G.

Position: Director

Appointed: 01 April 2018

Resigned: 31 August 2022

Caroline L.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 April 2022

Jane B.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2019

Tracey G.

Position: Director

Appointed: 01 September 2015

Resigned: 07 March 2016

Alexander C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2023

Susan R.

Position: Director

Appointed: 09 July 2014

Resigned: 18 May 2018

Karen P.

Position: Director

Appointed: 09 July 2014

Resigned: 01 September 2015

Harriet W.

Position: Director

Appointed: 01 January 2014

Resigned: 23 April 2015

Peter G.

Position: Director

Appointed: 01 September 2013

Resigned: 15 April 2015

Urmila G.

Position: Director

Appointed: 10 December 2012

Resigned: 01 September 2015

Merryn C.

Position: Director

Appointed: 10 December 2012

Resigned: 01 September 2015

Neil J.

Position: Director

Appointed: 22 October 2012

Resigned: 01 September 2015

Tracey H.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2013

Philip S.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2013

Madeleine M.

Position: Director

Appointed: 17 July 2012

Resigned: 01 September 2015

Richard P.

Position: Director

Appointed: 07 December 2011

Resigned: 01 September 2015

Brian S.

Position: Director

Appointed: 15 June 2011

Resigned: 01 September 2015

Junaid S.

Position: Director

Appointed: 01 June 2011

Resigned: 23 June 2014

Jitender T.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Antony H.

Position: Director

Appointed: 10 May 2011

Resigned: 31 March 2020

Anthony B.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Donald C.

Position: Director

Appointed: 10 May 2011

Resigned: 12 December 2013

Mohamad M.

Position: Director

Appointed: 10 May 2011

Resigned: 03 November 2014

Helen M.

Position: Director

Appointed: 10 May 2011

Resigned: 12 December 2013

Donna N.

Position: Director

Appointed: 10 May 2011

Resigned: 31 August 2012

Michael P.

Position: Director

Appointed: 10 May 2011

Resigned: 14 February 2015

Beverley W.

Position: Director

Appointed: 10 May 2011

Resigned: 23 June 2014

Christopher G.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Catharina R.

Position: Director

Appointed: 10 May 2011

Resigned: 18 March 2012

Donna E.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Andrea C.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Colin C.

Position: Director

Appointed: 10 May 2011

Resigned: 30 August 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 16 names. As we found, there is Susan C. The abovementioned PSC. Another entity in the PSC register is Marie G. This PSC . Moving on, there is Sandra G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Susan C.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Marie G.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Sandra G.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Angela A.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Donna E.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Anthony H.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors

Marie G.

Notified on 1 September 2022
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors

Antony H.

Notified on 24 August 2020
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Angela A.

Notified on 8 December 2020
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors

Sandra G.

Notified on 24 August 2020
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors

Donna E.

Notified on 24 August 2020
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors

Hamza A.

Notified on 24 August 2020
Ceased on 31 August 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Antony H.

Notified on 1 September 2016
Ceased on 24 August 2020
Nature of control: right to appoint and remove directors

Antony H.

Notified on 11 May 2019
Ceased on 24 August 2020
Nature of control: 25-50% voting rights

Donna E.

Notified on 11 May 2019
Ceased on 24 August 2020
Nature of control: 25-50% voting rights

Hamza A.

Notified on 11 May 2019
Ceased on 24 August 2020
Nature of control: 25-50% voting rights

Company previous names

Nonsuch And Wallington Education Trust February 1, 2018
Nonsuch High School For Girls August 26, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 16th, January 2024
Free Download (54 pages)

Company search

Advertisements