About

Registered Number: 07033915
Date of Incorporation: 29/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Braithwell Road, Maltby, Rotherham, South Yorkshire, S66 8AB

 

Founded in 2009, Maltby Learning Trust are based in Rotherham in South Yorkshire, it's status is listed as "Active". Beck, Marcus, Belcher, Richard Alan, Jarvis, Jerry Percival, Martin, Paul, Sorsby, Peter James, Staves, Glyn, Sutton, David Lee, Barber, Gail, Clarkson, Sara Joanne, Fieldhouse, Jayne, Fletcher, James, Horrigan, David John, Jarvis, Jerry Percival, Maric, Jovan, Mcnabb, Richard John, Mcrobbie, Robert Ian, Pickles, Andrew John, Rushforth, Amy Louise, Shepherd, Susan Jane, Simmonds, Christopher Mervyn, Stanton, Marie, Thompson, Kenneth Gordon, Waterhouse, Yvonne are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Marcus 04 January 2010 - 1
BELCHER, Richard Alan 18 October 2010 - 1
JARVIS, Jerry Percival 30 September 2017 - 1
MARTIN, Paul 12 February 2014 - 1
SORSBY, Peter James 30 September 2017 - 1
STAVES, Glyn 30 September 2017 - 1
SUTTON, David Lee 29 September 2009 - 1
BARBER, Gail 29 April 2010 17 May 2013 1
CLARKSON, Sara Joanne 04 January 2010 12 February 2014 1
FIELDHOUSE, Jayne 14 November 2013 12 February 2014 1
FLETCHER, James 04 January 2010 17 February 2014 1
HORRIGAN, David John 12 February 2014 30 September 2017 1
JARVIS, Jerry Percival 20 November 2012 12 February 2014 1
MARIC, Jovan 29 September 2009 20 July 2012 1
MCNABB, Richard John 29 April 2010 12 February 2014 1
MCROBBIE, Robert Ian 20 November 2012 12 February 2014 1
PICKLES, Andrew John 29 September 2009 12 February 2014 1
RUSHFORTH, Amy Louise 29 January 2010 14 September 2015 1
SHEPHERD, Susan Jane 12 February 2014 30 September 2017 1
SIMMONDS, Christopher Mervyn 04 January 2010 12 February 2014 1
STANTON, Marie 23 June 2011 05 October 2013 1
THOMPSON, Kenneth Gordon 29 January 2010 12 February 2014 1
WATERHOUSE, Yvonne 04 January 2010 21 March 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 15 August 2018
RESOLUTIONS - N/A 30 July 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 24 October 2017
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
RESOLUTIONS - N/A 02 June 2017
AA - Annual Accounts 16 May 2017
CH01 - Change of particulars for director 26 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AUD - Auditor's letter of resignation 23 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
RESOLUTIONS - N/A 22 January 2014
CERTNM - Change of name certificate 21 January 2014
MISC - Miscellaneous document 21 January 2014
CC04 - Statement of companies objects 21 January 2014
RESOLUTIONS - N/A 17 January 2014
CONNOT - N/A 17 January 2014
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AA01 - Change of accounting reference date 29 January 2010
CH01 - Change of particulars for director 09 December 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.