United Learning Trust PETERBOROUGH


United Learning Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04439859. The United Learning Trust company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Peterborough at Worldwide House. Postal code: PE3 6SB.

Currently there are 9 directors in the the company, namely David B., Susan J. and Karima F. and others. In addition one secretary - Alison H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

United Learning Trust Address / Contact

Office Address Worldwide House
Office Address2 Thorpe Wood
Town Peterborough
Post code PE3 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04439859
Date of Incorporation Wed, 15th May 2002
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

David B.

Position: Director

Appointed: 01 January 2024

Susan J.

Position: Director

Appointed: 01 January 2023

Karima F.

Position: Director

Appointed: 01 April 2022

Christie S.

Position: Director

Appointed: 20 January 2022

Ourania M.

Position: Director

Appointed: 01 January 2022

Neil M.

Position: Director

Appointed: 01 January 2020

Alison H.

Position: Secretary

Appointed: 12 December 2019

Reena K.

Position: Director

Appointed: 01 April 2018

Richard G.

Position: Director

Appointed: 25 March 2015

Jonathan C.

Position: Director

Appointed: 21 November 2013

Kirsten H.

Position: Director

Appointed: 01 January 2022

Resigned: 01 February 2022

Stephen C.

Position: Director

Appointed: 01 January 2020

Resigned: 20 November 2023

Richard D.

Position: Director

Appointed: 01 July 2017

Resigned: 06 July 2022

Stephen W.

Position: Secretary

Appointed: 12 February 2015

Resigned: 30 November 2019

Michael G.

Position: Director

Appointed: 24 September 2014

Resigned: 15 December 2021

Andrew H.

Position: Secretary

Appointed: 24 September 2014

Resigned: 16 January 2015

Donald N.

Position: Director

Appointed: 22 May 2014

Resigned: 11 July 2014

Yasmin B.

Position: Director

Appointed: 21 November 2013

Resigned: 21 November 2022

Michael G.

Position: Director

Appointed: 21 November 2013

Resigned: 21 May 2015

David B.

Position: Director

Appointed: 09 January 2012

Resigned: 31 March 2013

Angela C.

Position: Director

Appointed: 09 January 2012

Resigned: 08 February 2018

Jeremy W.

Position: Director

Appointed: 09 January 2012

Resigned: 21 November 2013

Michael G.

Position: Director

Appointed: 13 December 2011

Resigned: 21 November 2013

Herbert C.

Position: Director

Appointed: 13 December 2011

Resigned: 21 November 2013

David R.

Position: Director

Appointed: 13 December 2011

Resigned: 31 December 2019

Priscilla C.

Position: Director

Appointed: 13 December 2011

Resigned: 21 November 2013

Johnson K.

Position: Director

Appointed: 16 June 2011

Resigned: 21 March 2012

Michael W.

Position: Director

Appointed: 16 June 2011

Resigned: 19 June 2012

Nigel R.

Position: Director

Appointed: 14 December 2010

Resigned: 31 August 2019

Mary P.

Position: Director

Appointed: 01 July 2009

Resigned: 15 June 2010

Andrew C.

Position: Director

Appointed: 01 August 2008

Resigned: 16 June 2009

James G.

Position: Director

Appointed: 24 April 2007

Resigned: 21 November 2013

Jennifer R.

Position: Director

Appointed: 01 October 2006

Resigned: 19 June 2012

Anthony B.

Position: Director

Appointed: 07 December 2005

Resigned: 21 November 2013

Roger G.

Position: Director

Appointed: 02 December 2005

Resigned: 21 November 2013

Gordon B.

Position: Director

Appointed: 01 October 2005

Resigned: 22 March 2011

Frank L.

Position: Director

Appointed: 18 July 2005

Resigned: 22 March 2011

Anthony G.

Position: Director

Appointed: 29 June 2005

Resigned: 14 December 2017

Richard T.

Position: Director

Appointed: 10 November 2004

Resigned: 14 December 2010

Edward G.

Position: Director

Appointed: 20 October 2004

Resigned: 31 July 2014

John O.

Position: Director

Appointed: 20 October 2004

Resigned: 31 August 2012

Alan M.

Position: Director

Appointed: 08 October 2003

Resigned: 13 December 2011

Fiona G.

Position: Director

Appointed: 08 October 2003

Resigned: 06 July 2009

Frank F.

Position: Director

Appointed: 08 October 2003

Resigned: 07 October 2005

George C.

Position: Director

Appointed: 11 June 2003

Resigned: 13 December 2011

Geoffrey D.

Position: Director

Appointed: 30 October 2002

Resigned: 21 November 2013

John B.

Position: Director

Appointed: 15 May 2002

Resigned: 31 March 2009

James N.

Position: Secretary

Appointed: 15 May 2002

Resigned: 04 July 2014

Ewan H.

Position: Director

Appointed: 15 May 2002

Resigned: 22 March 2011

Angela R.

Position: Director

Appointed: 15 May 2002

Resigned: 31 December 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is United Church Schools Trust from Peterborough, England. This PSC is classified as "a registerd company limited by guarnatee and a registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

United Church Schools Trust

Worldwide House Thorpe Wood, Peterborough, PE3 6SB, England

Legal authority English Law
Legal form Registerd Company Limited By Guarnatee And A Registered Charity
Country registered England
Place registered Rgistr Of England And Wales
Registration number 02780748
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 18th, January 2024
Free Download (84 pages)

Company search

Advertisements