About

Registered Number: 08119703
Date of Incorporation: 26/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 79 Glen Road, Sheffield, South Yorkshire, S7 1RB,

 

Mercia Learning Trust was founded on 26 June 2012 and has its registered office in Sheffield. The current directors of this company are listed as Chance, Charlotte Frances, Deal, John Francis, Dodds, Rhona Anne, Hope-gill, James Paul, Millward, Joanne Nicola, Archer, Paul Michael, Bowes, Lesley Anne, Brock, Alan Peter, Campbell, Andrew Ian, Chew, Stephen Peter, Downing, Michael Francis, Farmer, Martin, Fox, Jethron Pease, Hillier, Stephen Martin, Jones, Jillian, Lawrance, David Mark, Mccairns, Rebecca Isla, Partington, Heather Louise, Powell, Henry James, Rose, James, Shaheen, Afseer Ahmed, Smith, Martin Richard, Smith, Patricia, Stewart, Christopher Allan, Ward, Andrea, Whitton, John Robert, Wileman, Nicola Ellen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAL, John Francis 13 September 2012 - 1
DODDS, Rhona Anne 01 October 2016 - 1
HOPE-GILL, James Paul 23 October 2017 - 1
MILLWARD, Joanne Nicola 23 May 2018 - 1
ARCHER, Paul Michael 01 January 2013 08 January 2014 1
BOWES, Lesley Anne 26 June 2012 27 October 2017 1
BROCK, Alan Peter 13 September 2012 08 January 2014 1
CAMPBELL, Andrew Ian 13 September 2012 08 January 2014 1
CHEW, Stephen Peter 01 October 2016 23 October 2017 1
DOWNING, Michael Francis 13 September 2012 08 January 2014 1
FARMER, Martin 08 January 2014 13 January 2015 1
FOX, Jethron Pease 13 September 2012 31 August 2013 1
HILLIER, Stephen Martin 26 June 2013 28 June 2017 1
JONES, Jillian 13 September 2012 08 January 2014 1
LAWRANCE, David Mark 26 June 2013 08 January 2014 1
MCCAIRNS, Rebecca Isla 29 June 2012 21 September 2012 1
PARTINGTON, Heather Louise 13 May 2015 26 March 2017 1
POWELL, Henry James 13 September 2012 08 January 2014 1
ROSE, James 15 October 2012 08 January 2014 1
SHAHEEN, Afseer Ahmed 13 September 2012 08 January 2014 1
SMITH, Martin Richard 13 September 2012 08 January 2014 1
SMITH, Patricia 08 January 2014 16 May 2014 1
STEWART, Christopher Allan 08 January 2014 31 August 2015 1
WARD, Andrea 07 January 2013 08 January 2014 1
WHITTON, John Robert 13 September 2012 30 April 2013 1
WILEMAN, Nicola Ellen 01 September 2015 26 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CHANCE, Charlotte Frances 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 July 2018
AP01 - Appointment of director 03 June 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 05 November 2017
TM01 - Termination of appointment of director 05 November 2017
PSC08 - N/A 12 August 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
RESOLUTIONS - N/A 17 March 2017
AA - Annual Accounts 13 March 2017
AD01 - Change of registered office address 31 December 2016
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 06 March 2014
RESOLUTIONS - N/A 13 January 2014
CC04 - Statement of companies objects 13 January 2014
CC01 - Notice of restriction on the company's articles 13 January 2014
CERTNM - Change of name certificate 10 January 2014
MISC - Miscellaneous document 10 January 2014
CONNOT - N/A 10 January 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
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
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
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
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
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 14 July 2013
AP01 - Appointment of director 14 July 2013
AP01 - Appointment of director 14 July 2013
AP03 - Appointment of secretary 14 July 2013
AP01 - Appointment of director 14 July 2013
AP01 - Appointment of director 14 July 2013
TM01 - Termination of appointment of director 14 July 2013
AP01 - Appointment of director 14 July 2013
TM01 - Termination of appointment of director 14 July 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AA01 - Change of accounting reference date 10 July 2012
AP01 - Appointment of director 29 June 2012
NEWINC - New incorporation documents 26 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.