The Priory Learning Trust WESTON-SUPER-MARE


Founded in 2011, The Priory Learning Trust, classified under reg no. 07698707 is an active company. Currently registered at Priory Community School Queensway BS22 6BP, Weston-super-mare 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 2016/08/12 The Priory Learning Trust is no longer carrying the name Priory Community School.

The firm has 7 directors, namely Ceri M., Ronald R. and Sally H. and others. Of them, Roderick S. has been with the company the longest, being appointed on 8 July 2011 and Ceri M. and Ronald R. and Sally H. have been with the company for the least time - from 31 August 2022. As of 25 April 2024, there were 39 ex directors - Lisa D., David S. and others listed below. There were no ex secretaries.

The Priory Learning Trust Address / Contact

Office Address Priory Community School Queensway
Office Address2 St George's
Town Weston-super-mare
Post code BS22 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07698707
Date of Incorporation Fri, 8th Jul 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ceri M.

Position: Director

Appointed: 31 August 2022

Ronald R.

Position: Director

Appointed: 31 August 2022

Sally H.

Position: Director

Appointed: 31 August 2022

Dean T.

Position: Director

Appointed: 26 August 2022

Oluwagbenga A.

Position: Director

Appointed: 08 January 2022

Katie D.

Position: Director

Appointed: 01 December 2019

Roderick S.

Position: Director

Appointed: 08 July 2011

Lisa D.

Position: Director

Appointed: 02 September 2021

Resigned: 10 February 2024

David S.

Position: Director

Appointed: 25 September 2019

Resigned: 31 August 2022

Michael W.

Position: Director

Appointed: 19 September 2019

Resigned: 19 September 2023

Diane D.

Position: Director

Appointed: 11 January 2019

Resigned: 14 December 2023

Hannah W.

Position: Director

Appointed: 20 November 2018

Resigned: 03 May 2019

Michelle M.

Position: Director

Appointed: 11 October 2017

Resigned: 01 April 2021

Ian C.

Position: Director

Appointed: 02 December 2016

Resigned: 21 July 2021

Barry W.

Position: Director

Appointed: 01 August 2016

Resigned: 31 August 2022

Kevin R.

Position: Director

Appointed: 01 August 2016

Resigned: 19 September 2017

Stuart H.

Position: Director

Appointed: 01 August 2016

Resigned: 20 July 2017

Victoria B.

Position: Director

Appointed: 01 August 2016

Resigned: 12 October 2019

Kelvin S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 August 2016

Lucinda B.

Position: Director

Appointed: 18 May 2015

Resigned: 01 August 2016

Mark B.

Position: Director

Appointed: 06 January 2015

Resigned: 01 August 2016

Bernard S.

Position: Director

Appointed: 05 November 2014

Resigned: 01 August 2016

Neil T.

Position: Director

Appointed: 20 October 2014

Resigned: 01 August 2016

Peter C.

Position: Director

Appointed: 19 May 2014

Resigned: 01 August 2016

Eleanor M.

Position: Director

Appointed: 11 December 2013

Resigned: 02 November 2015

Graeme R.

Position: Director

Appointed: 16 November 2013

Resigned: 01 August 2016

Charles C.

Position: Director

Appointed: 16 November 2013

Resigned: 01 August 2016

Robert H.

Position: Director

Appointed: 16 November 2013

Resigned: 01 August 2016

Andrew M.

Position: Director

Appointed: 15 December 2012

Resigned: 05 October 2015

Derek I.

Position: Director

Appointed: 15 December 2012

Resigned: 08 July 2013

Timothy M.

Position: Director

Appointed: 01 February 2012

Resigned: 02 March 2015

Linda F.

Position: Director

Appointed: 01 February 2012

Resigned: 01 September 2012

Kevin R.

Position: Director

Appointed: 01 September 2011

Resigned: 12 January 2016

Fiona R.

Position: Director

Appointed: 01 September 2011

Resigned: 01 August 2016

John R.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2022

Philip H.

Position: Director

Appointed: 01 September 2011

Resigned: 05 October 2015

Janet H.

Position: Director

Appointed: 01 September 2011

Resigned: 08 July 2013

Philip J.

Position: Director

Appointed: 01 September 2011

Resigned: 08 July 2013

Brian P.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2013

Ian W.

Position: Director

Appointed: 01 September 2011

Resigned: 16 September 2014

Joanne C.

Position: Director

Appointed: 01 September 2011

Resigned: 14 November 2011

Sarah C.

Position: Director

Appointed: 01 September 2011

Resigned: 03 June 2014

Anne B.

Position: Director

Appointed: 01 September 2011

Resigned: 27 March 2015

Fiona W.

Position: Director

Appointed: 01 September 2011

Resigned: 01 August 2016

Gary L.

Position: Director

Appointed: 08 July 2011

Resigned: 06 December 2013

Neville C.

Position: Director

Appointed: 08 July 2011

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or control the company includes 9 names. As we identified, there is John P. This PSC has 25-50% voting rights. The second one in the PSC register is John R. This PSC and has 25-50% voting rights. Moving on, there is Margaret B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

John P.

Notified on 12 September 2023
Nature of control: 25-50% voting rights

John R.

Notified on 12 September 2023
Nature of control: 25-50% voting rights

Margaret B.

Notified on 12 September 2023
Nature of control: 25-50% voting rights

John P.

Notified on 1 September 2022
Ceased on 27 January 2023
Nature of control: 25-50% voting rights

John R.

Notified on 1 September 2022
Ceased on 27 January 2023
Nature of control: 25-50% voting rights

Margaret B.

Notified on 1 September 2022
Ceased on 27 January 2023
Nature of control: 25-50% voting rights

Neville C.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights

John R.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights

Rod S.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights

Company previous names

Priory Community School August 12, 2016

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/10
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements