The Riverside Learning Trust NEWCASTLE UPON TYNE


The Riverside Learning Trust was officially closed on 2019-05-07. The Riverside Learning Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Walker Technology College Waverdale Avenue, Walker, Newcastle Upon Tyne, NE6 4AW, England, ENGLAND. This company (formally started on 2014-10-23) was run by 3 directors and 1 secretary.
Director Sheila K. who was appointed on 01 January 2015.
Director David W. who was appointed on 24 October 2014.
Director Michael C. who was appointed on 24 October 2014.
Among the secretaries, we can name: Michael C. appointed on 07 November 2017.

The company was classified as "other education not elsewhere classified" (85590). The latest confirmation statement was filed on 2017-11-13 and last time the accounts were filed was on 31 March 2017. 2015-11-13 was the date of the last annual return.

The Riverside Learning Trust Address / Contact

Office Address Walker Technology College Waverdale Avenue
Office Address2 Walker
Town Newcastle Upon Tyne
Post code NE6 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09278405
Date of Incorporation Thu, 23rd Oct 2014
Date of Dissolution Tue, 7th May 2019
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Tue, 27th Nov 2018
Last confirmation statement dated Mon, 13th Nov 2017

Company staff

Michael C.

Position: Secretary

Appointed: 07 November 2017

Sheila K.

Position: Director

Appointed: 01 January 2015

David W.

Position: Director

Appointed: 24 October 2014

Michael C.

Position: Director

Appointed: 24 October 2014

Lisa B.

Position: Secretary

Appointed: 01 November 2014

Resigned: 06 July 2017

Cynthia A.

Position: Director

Appointed: 24 October 2014

Resigned: 01 December 2016

Claire L.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Barbara R.

Position: Director

Appointed: 24 October 2014

Resigned: 06 July 2017

James W.

Position: Director

Appointed: 24 October 2014

Resigned: 06 July 2017

Stephen G.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Karen H.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Ammar M.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Deborah B.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Elizabeth B.

Position: Director

Appointed: 24 October 2014

Resigned: 01 May 2017

Nichola D.

Position: Director

Appointed: 24 October 2014

Resigned: 30 April 2017

Deborah T.

Position: Director

Appointed: 23 October 2014

Resigned: 31 December 2014

People with significant control

Michael C.

Notified on 17 November 2017
Nature of control: 25-50% voting rights

David W.

Notified on 17 November 2017
Nature of control: 25-50% voting rights

Barbara R.

Notified on 1 September 2016
Ceased on 6 July 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
Free Download (1 page)

Company search

Advertisements