The Purbrook Park Learning Trust WATERLOOVILLE


Founded in 2009, The Purbrook Park Learning Trust, classified under reg no. 06861495 is an active company. Currently registered at Purbrook Park School PO7 5DS, Waterlooville the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Julia P., Steve J. and Mike G. and others. In addition one secretary - Shirley N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul E. who worked with the the company until 24 April 2021.

The Purbrook Park Learning Trust Address / Contact

Office Address Purbrook Park School
Office Address2 Park Avenue
Town Waterlooville
Post code PO7 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06861495
Date of Incorporation Fri, 27th Mar 2009
Industry General secondary education
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Julia P.

Position: Director

Appointed: 29 November 2023

Steve J.

Position: Director

Appointed: 01 February 2022

Mike G.

Position: Director

Appointed: 01 February 2022

Shirley N.

Position: Director

Appointed: 01 February 2022

Paul F.

Position: Director

Appointed: 01 February 2022

Shirley N.

Position: Secretary

Appointed: 30 November 2021

Anthony C.

Position: Director

Appointed: 06 February 2013

Nicola B.

Position: Director

Appointed: 01 February 2022

Resigned: 02 August 2022

Anwen F.

Position: Director

Appointed: 04 January 2020

Resigned: 30 November 2021

Andrea C.

Position: Director

Appointed: 07 July 2016

Resigned: 04 January 2020

Martin E.

Position: Director

Appointed: 06 July 2016

Resigned: 04 January 2020

Deborah S.

Position: Director

Appointed: 06 February 2015

Resigned: 01 September 2017

Jane P.

Position: Director

Appointed: 06 February 2013

Resigned: 25 May 2023

Lyn S.

Position: Director

Appointed: 12 December 2012

Resigned: 05 February 2015

Anthony S.

Position: Director

Appointed: 07 July 2011

Resigned: 17 December 2012

David F.

Position: Director

Appointed: 27 March 2009

Resigned: 01 September 2017

John N.

Position: Director

Appointed: 27 March 2009

Resigned: 17 December 2012

Derek M.

Position: Director

Appointed: 27 March 2009

Resigned: 19 December 2014

John M.

Position: Director

Appointed: 27 March 2009

Resigned: 31 August 2016

Stuart H.

Position: Director

Appointed: 27 March 2009

Resigned: 01 September 2017

Paul E.

Position: Director

Appointed: 27 March 2009

Resigned: 24 April 2021

Paul E.

Position: Secretary

Appointed: 27 March 2009

Resigned: 24 April 2021

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Shirley N. This PSC has significiant influence or control over this company,. The second one in the PSC register is Paul E. This PSC has significiant influence or control over the company,.

Shirley N.

Notified on 30 November 2021
Nature of control: significiant influence or control

Paul E.

Notified on 6 April 2016
Ceased on 24 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (15 pages)

Company search

Advertisements