About

Registered Number: 08605705
Date of Incorporation: 11/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1, Baker House, Horsley Road, Bromley, BR1 3LB,

 

Having been setup in 2013, Parallel Learning Trust have registered office in Bromley, it's status at Companies House is "Active". The companies directors are listed as Pugh, Richard Francis, Alvis, Jonathan Geoffrey, Farrow, Liam, Jordan, Mark Peter, Martell, Michael, Neal, Ross Alexander, Newlove, Rosemary, Pugh, Richard Francis, Wallia, Bhaavin, Connolly, Matthew Brendan, Connolly, Matthew Brendan, Pugh, Richard Francis, Geldards Llp, Da Silva, Vitor Manuel Dias Campos, Leonard, Richard, Smith, Andrea, Wotherspoon, John Wilson at Companies House. 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
ALVIS, Jonathan Geoffrey 04 March 2020 - 1
FARROW, Liam 27 March 2019 - 1
JORDAN, Mark Peter 12 June 2017 - 1
MARTELL, Michael 20 October 2014 - 1
NEAL, Ross Alexander 01 July 2014 - 1
NEWLOVE, Rosemary 01 July 2014 - 1
PUGH, Richard Francis 11 July 2013 - 1
WALLIA, Bhaavin 12 December 2018 - 1
DA SILVA, Vitor Manuel Dias Campos 11 July 2013 29 March 2016 1
LEONARD, Richard 01 July 2014 12 June 2017 1
SMITH, Andrea 01 October 2014 30 March 2020 1
WOTHERSPOON, John Wilson 09 November 2017 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Richard Francis 26 June 2018 - 1
CONNOLLY, Matthew Brendan 31 January 2018 26 June 2018 1
CONNOLLY, Matthew Brendan 06 October 2015 31 August 2016 1
PUGH, Richard Francis 14 March 2017 31 January 2018 1
GELDARDS LLP 02 July 2014 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 10 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 14 August 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 31 May 2018
AP03 - Appointment of secretary 11 February 2018
TM02 - Termination of appointment of secretary 11 February 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP03 - Appointment of secretary 15 March 2017
AA - Annual Accounts 12 January 2017
TM02 - Termination of appointment of secretary 02 September 2016
CS01 - N/A 10 July 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 04 March 2016
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 29 October 2015
CH04 - Change of particulars for corporate secretary 19 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 03 February 2015
AA01 - Change of accounting reference date 29 December 2014
AP04 - Appointment of corporate secretary 18 August 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
NEWINC - New incorporation documents 11 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.