About

Registered Number: 07663864
Date of Incorporation: 09/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Cowpasture, Road, Ilkley, West Yorkshire, LS29 8TR

 

Moorlands Learning Trust was setup in 2011. The companies directors are listed as Kaye, Alison, Bradley, Andrew Peter, Halsall, David Alan, Morrissey, Elizabeth Sara Caroline, Williams, Helen, Daly, Adam, Arnold, Emma, Beeson, Rosalind Moyra Irene, Bleasdale, Amy Louise, Boggins, Michael, Brides, Victoria Evelyn, Brown, John Geoffery, Brown, Keith Michael, Clark, Imogen, Colman, Andrew Richard, Crowther, Catherine Mary, Douglas, Catherine Louise, Droogmans, Georges Frans, Duggan, Angela Louise, Garrido, Neil Patrick, Haigh, Susan, Herrington, Stuart, James, Gillian Hope, Lazenby, Sandra, Lord, Sam, Lorimer, Richard Hugh, Malby, Rebecca Louise, Murison, Henri Forbes, Pattinson, Jo Ann Marie, Pickersgill, Sheena, Rickard, Jack, Saunders, Leslie John, Spoerry, Steven James, Stewart, Janet Elizabeth, Templar, Hilary Jane, Wharmby, Lindsey, Wood, Adele Carolyn in the Companies House registry. Currently we aren't aware of the number of employees at the Moorlands Learning Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Andrew Peter 05 June 2019 - 1
HALSALL, David Alan 18 December 2019 - 1
MORRISSEY, Elizabeth Sara Caroline 18 December 2019 - 1
WILLIAMS, Helen 01 September 2014 - 1
ARNOLD, Emma 13 December 2016 11 July 2017 1
BEESON, Rosalind Moyra Irene 09 June 2011 10 April 2012 1
BLEASDALE, Amy Louise 07 December 2015 24 April 2017 1
BOGGINS, Michael 09 June 2011 11 March 2013 1
BRIDES, Victoria Evelyn 07 November 2011 21 September 2015 1
BROWN, John Geoffery 09 June 2011 18 June 2012 1
BROWN, Keith Michael 09 June 2011 07 July 2014 1
CLARK, Imogen 27 February 2012 20 July 2016 1
COLMAN, Andrew Richard 07 July 2012 31 August 2015 1
CROWTHER, Catherine Mary 09 June 2011 31 May 2012 1
DOUGLAS, Catherine Louise 07 December 2015 11 July 2017 1
DROOGMANS, Georges Frans 01 November 2013 11 July 2017 1
DUGGAN, Angela Louise 27 February 2012 20 July 2016 1
GARRIDO, Neil Patrick 07 December 2015 11 July 2017 1
HAIGH, Susan 09 June 2011 27 August 2015 1
HERRINGTON, Stuart 17 February 2014 11 July 2017 1
JAMES, Gillian Hope 09 June 2011 31 August 2014 1
LAZENBY, Sandra 13 December 2016 11 July 2017 1
LORD, Sam 13 December 2016 11 July 2017 1
LORIMER, Richard Hugh 09 June 2011 10 December 2013 1
MALBY, Rebecca Louise 17 February 2014 19 January 2015 1
MURISON, Henri Forbes 01 November 2013 22 September 2014 1
PATTINSON, Jo Ann Marie 09 June 2011 10 December 2013 1
PICKERSGILL, Sheena 09 June 2011 05 December 2011 1
RICKARD, Jack 11 July 2014 01 October 2016 1
SAUNDERS, Leslie John 09 June 2011 05 July 2014 1
SPOERRY, Steven James 07 December 2015 11 July 2017 1
STEWART, Janet Elizabeth 08 July 2012 08 July 2016 1
TEMPLAR, Hilary Jane 07 December 2015 09 January 2017 1
WHARMBY, Lindsey 07 November 2011 01 September 2020 1
WOOD, Adele Carolyn 09 June 2011 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Alison 01 March 2012 - 1
DALY, Adam 09 June 2011 01 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
PSC08 - N/A 13 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 11 January 2019
RP04PSC07 - N/A 05 December 2018
PSC07 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
PSC04 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
PSC07 - N/A 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
RESOLUTIONS - N/A 05 July 2017
RESOLUTIONS - N/A 26 June 2017
MISC - Miscellaneous document 26 June 2017
CONNOT - N/A 26 June 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 22 January 2016
CH01 - Change of particulars for director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 17 January 2015
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
MISC - Miscellaneous document 07 January 2014
AUD - Auditor's letter of resignation 07 January 2014
AA - Annual Accounts 03 January 2014
AD04 - Change of location of company records to the registered office 21 June 2013
AR01 - Annual Return 11 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 21 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 12 March 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA01 - Change of accounting reference date 20 June 2011
NEWINC - New incorporation documents 09 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.