Melrose Learning Trust DURHAM


Founded in 2014, Melrose Learning Trust, classified under reg no. 09012630 is an active company. Currently registered at Alexander House St. Johns Road DH7 8XL, Durham the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since November 6, 2020 Melrose Learning Trust is no longer carrying the name Wynyard Church Of England Primary School.

The company has 9 directors, namely David B., Helen S. and Craig A. and others. Of them, Paul M., Jessica D. have been with the company the longest, being appointed on 2 May 2014 and David B. has been with the company for the least time - from 1 June 2023. As of 17 May 2024, there were 13 ex directors - John C., Claire G. and others listed below. There were no ex secretaries.

Melrose Learning Trust Address / Contact

Office Address Alexander House St. Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09012630
Date of Incorporation Fri, 25th Apr 2014
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

David B.

Position: Director

Appointed: 01 June 2023

Helen S.

Position: Director

Appointed: 29 November 2022

Craig A.

Position: Director

Appointed: 01 May 2022

Rhiannon H.

Position: Director

Appointed: 12 January 2021

Kendra B.

Position: Director

Appointed: 12 January 2021

Steven B.

Position: Director

Appointed: 12 January 2021

Roger W.

Position: Director

Appointed: 13 April 2015

Paul M.

Position: Director

Appointed: 02 May 2014

Jessica D.

Position: Director

Appointed: 02 May 2014

John C.

Position: Director

Appointed: 22 October 2019

Resigned: 12 January 2021

Claire G.

Position: Director

Appointed: 01 November 2018

Resigned: 12 January 2021

Tracey F.

Position: Director

Appointed: 02 December 2016

Resigned: 12 January 2021

Julie M.

Position: Director

Appointed: 08 November 2016

Resigned: 17 October 2022

David E.

Position: Director

Appointed: 14 October 2015

Resigned: 19 October 2016

Jane T.

Position: Director

Appointed: 14 October 2015

Resigned: 14 October 2019

Alexandra R.

Position: Director

Appointed: 09 September 2015

Resigned: 12 January 2021

Charlotte M.

Position: Director

Appointed: 01 September 2015

Resigned: 12 January 2021

Lesley S.

Position: Director

Appointed: 02 May 2014

Resigned: 01 September 2015

Anne H.

Position: Director

Appointed: 02 May 2014

Resigned: 20 July 2016

Jeremy F.

Position: Director

Appointed: 02 May 2014

Resigned: 05 July 2021

David B.

Position: Director

Appointed: 25 April 2014

Resigned: 01 November 2019

John B.

Position: Director

Appointed: 25 April 2014

Resigned: 22 October 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Paul B. This PSC has significiant influence or control over the company, has 25-50% voting rights. The second entity in the persons with significant control register is Paul N. This PSC and has 25-50% voting rights. Then there is Stuart B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control
25-50% voting rights

Paul N.

Notified on 13 December 2018
Ceased on 1 January 2021
Nature of control: 25-50% voting rights

Stuart B.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control
25-50% voting rights

David B.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control
25-50% voting rights

Company previous names

Wynyard Church Of England Primary School November 6, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 4th, January 2024
Free Download (53 pages)

Company search