Gatehouse Green Learning Trust BRISTOL


Founded in 2012, Gatehouse Green Learning Trust, classified under reg no. 08203318 is an active company. Currently registered at Redland Green School Redland Green, Redland Court Road BS6 7EH, Bristol the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 10th Jul 2018 Gatehouse Green Learning Trust is no longer carrying the name Redland Green School.

At present there are 3 directors in the the firm, namely Nicholas L., Natalie C. and Stella L.. In addition one secretary - Susan B. - is with the company. As of 6 May 2024, there were 46 ex directors - Jessica H., Paul W. and others listed below. There were no ex secretaries.

Gatehouse Green Learning Trust Address / Contact

Office Address Redland Green School Redland Green, Redland Court Road
Office Address2 Redland
Town Bristol
Post code BS6 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08203318
Date of Incorporation Wed, 5th Sep 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Nicholas L.

Position: Director

Appointed: 07 November 2022

Natalie C.

Position: Director

Appointed: 07 October 2021

Susan B.

Position: Secretary

Appointed: 25 April 2019

Stella L.

Position: Director

Appointed: 28 March 2019

Jessica H.

Position: Director

Appointed: 07 October 2021

Resigned: 31 August 2023

Paul W.

Position: Director

Appointed: 01 July 2020

Resigned: 10 February 2023

Robert S.

Position: Director

Appointed: 06 February 2020

Resigned: 31 August 2023

Jean D.

Position: Director

Appointed: 04 July 2019

Resigned: 25 August 2020

Catherine P.

Position: Director

Appointed: 06 June 2019

Resigned: 31 August 2023

Margaret S.

Position: Director

Appointed: 25 April 2019

Resigned: 31 August 2023

Simon Q.

Position: Director

Appointed: 28 March 2019

Resigned: 17 January 2020

Mark W.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2023

Helen S.

Position: Director

Appointed: 01 July 2018

Resigned: 22 September 2022

Vivien C.

Position: Director

Appointed: 01 July 2018

Resigned: 04 July 2019

Michael T.

Position: Director

Appointed: 01 July 2018

Resigned: 08 February 2021

Michael P.

Position: Director

Appointed: 01 July 2018

Resigned: 21 July 2021

Martin B.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2023

Richard D.

Position: Director

Appointed: 01 July 2018

Resigned: 07 October 2021

Jennifer S.

Position: Director

Appointed: 22 May 2018

Resigned: 29 June 2018

Andrew M.

Position: Director

Appointed: 22 May 2018

Resigned: 30 June 2018

Thomas G.

Position: Director

Appointed: 22 May 2018

Resigned: 29 June 2018

Peter D.

Position: Director

Appointed: 22 May 2018

Resigned: 29 June 2018

Timothy W.

Position: Director

Appointed: 22 May 2018

Resigned: 29 June 2018

Mark R.

Position: Director

Appointed: 22 May 2018

Resigned: 29 June 2018

Ciara C.

Position: Director

Appointed: 15 December 2015

Resigned: 13 September 2018

Sarah E.

Position: Director

Appointed: 15 December 2015

Resigned: 22 March 2019

Marilyn B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 April 2018

Andrew S.

Position: Director

Appointed: 09 December 2014

Resigned: 29 June 2018

Timothy W.

Position: Director

Appointed: 09 December 2014

Resigned: 29 June 2018

Naresh R.

Position: Director

Appointed: 15 July 2014

Resigned: 02 February 2017

Catherine H.

Position: Director

Appointed: 01 April 2014

Resigned: 29 June 2018

Hilary J.

Position: Director

Appointed: 01 April 2014

Resigned: 11 May 2016

Kate T.

Position: Director

Appointed: 21 January 2014

Resigned: 06 March 2018

Jonathan R.

Position: Director

Appointed: 24 January 2013

Resigned: 22 January 2014

Fiona E.

Position: Director

Appointed: 24 January 2013

Resigned: 13 December 2016

Rachel R.

Position: Director

Appointed: 24 January 2013

Resigned: 24 April 2018

Karen T.

Position: Director

Appointed: 24 January 2013

Resigned: 31 August 2015

Rita D.

Position: Director

Appointed: 18 December 2012

Resigned: 10 October 2017

Claire W.

Position: Director

Appointed: 18 December 2012

Resigned: 05 December 2013

Anthony W.

Position: Director

Appointed: 01 October 2012

Resigned: 13 January 2014

Darren M.

Position: Director

Appointed: 01 October 2012

Resigned: 31 August 2016

Claire P.

Position: Director

Appointed: 01 October 2012

Resigned: 05 December 2013

Alison C.

Position: Director

Appointed: 01 October 2012

Resigned: 22 July 2014

Lawayne J.

Position: Director

Appointed: 01 October 2012

Resigned: 31 August 2023

Sarah B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 August 2022

Barry T.

Position: Director

Appointed: 01 October 2012

Resigned: 29 June 2018

Sylvia T.

Position: Director

Appointed: 01 October 2012

Resigned: 31 August 2015

John W.

Position: Director

Appointed: 05 September 2012

Resigned: 31 August 2015

Annemieke W.

Position: Director

Appointed: 05 September 2012

Resigned: 31 August 2015

Roderic S.

Position: Director

Appointed: 05 September 2012

Resigned: 29 June 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Michael L. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Donald L. This PSC and has 25-50% voting rights. The third one is Cara M., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Michael L.

Notified on 18 February 2022
Nature of control: 25-50% voting rights

Donald L.

Notified on 18 February 2022
Nature of control: 25-50% voting rights

Cara M.

Notified on 17 February 2022
Nature of control: 25-50% voting rights

Christopher G.

Notified on 6 May 2019
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Jean D.

Notified on 6 May 2019
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Michael L.

Notified on 6 May 2019
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Cara M.

Notified on 4 July 2019
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Company previous names

Redland Green School July 10, 2018

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 4th, September 2023
Free Download (1 page)

Company search

Advertisements