About

Registered Number: 09150715
Date of Incorporation: 28/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Berwick Hills Primary School, Westerdale Road, Middlesbrough, TS3 7QH,

 

Established in 2014, Middlesbrough Co-operative Learning Trust has its registered office in Middlesbrough, it has a status of "Active". We don't currently know the number of employees at this organisation. Bostock, Lisa Jane, Cooper, Adam, Hellaoui, Alma, Mawson, Ian Stainley, Mcgee, Julie, Mcgill, Patricia, Smith, Joanne, Smith, Tessa Rowena, Barnett, Catherine, Diemoz, Cherry, Foster, David, Holland, Glyn, Father, Holland, Raymond John, Jefferies, Anita, Lees, John Matthew, Nelson, Wendy, Picknett, Susan Margaret, Sutton, Julie Patricia, White, Mark Steven, Williams, Andrea are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Adam 08 March 2016 - 1
HELLAOUI, Alma 01 January 2020 - 1
MAWSON, Ian Stainley 28 July 2014 - 1
MCGEE, Julie 04 December 2017 - 1
MCGILL, Patricia 12 December 2017 - 1
SMITH, Joanne 18 August 2019 - 1
SMITH, Tessa Rowena 28 July 2014 - 1
BARNETT, Catherine 08 March 2016 09 September 2019 1
DIEMOZ, Cherry 28 July 2014 04 December 2017 1
FOSTER, David 28 July 2014 01 October 2015 1
HOLLAND, Glyn, Father 28 July 2014 04 December 2017 1
HOLLAND, Raymond John 28 July 2014 04 December 2017 1
JEFFERIES, Anita 28 July 2014 04 December 2017 1
LEES, John Matthew 28 July 2014 29 February 2016 1
NELSON, Wendy 08 March 2016 09 September 2019 1
PICKNETT, Susan Margaret 28 July 2014 01 March 2016 1
SUTTON, Julie Patricia 28 July 2014 23 March 2017 1
WHITE, Mark Steven 28 July 2014 16 July 2018 1
WILLIAMS, Andrea 28 July 2014 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Lisa Jane 22 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CH03 - Change of particulars for secretary 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA01 - Change of accounting reference date 19 August 2015
AR01 - Annual Return 19 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2015
AP03 - Appointment of secretary 04 June 2015
NEWINC - New incorporation documents 28 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.