About

Registered Number: 07655702
Date of Incorporation: 02/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Upper Holland Road, Sutton Coldfield, West Midlands, B72 1RB

 

Plantsbrook Learning Trust was founded on 02 June 2011 and has its registered office in Sutton Coldfield in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 36 directors listed as Kumari, Nirmala, Alpaton, Manuela, Belk, Fiona Fay, Campbell, Tracy, Clapcott, Diane Lesley, Craske, Sandra, Crook, Benjamin, Westwood, Sarah Johanne, Andrews, William, Baldock, John, Barley, Roger, Barton, Ian Jon, Blackman, Gwyllym, Buchanan, Alex, Caldwell, Paul, De Lacy-jones, Maxine, Downer, Mark Andrew, Gannon, Abby, Glenn, Victoria, Goode, Pippa, Goscombe, Sara Elizabeth, Griffiths, David, Haddock, Nicholas Benjamin, Holmes, Joy, Keeley-johnson, Luella Joanne, Laffan-butler, Martine, Legood, William Charles, Leonard, Paul, Metcalfe, Richard Ian, Nicholson, Andrew, Pritchard, Claire Marie, Proctor, Lisa, Rose, Kathryn, Sweetnam, Iain, Tubb, Kathy, Westwood, Sarah Johanne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALPATON, Manuela 17 October 2011 - 1
BELK, Fiona Fay 05 March 2020 - 1
CAMPBELL, Tracy 02 June 2011 - 1
CLAPCOTT, Diane Lesley 05 October 2016 - 1
CRASKE, Sandra 05 March 2020 - 1
CROOK, Benjamin 05 March 2020 - 1
ANDREWS, William 02 June 2011 04 July 2012 1
BALDOCK, John 02 June 2011 17 October 2011 1
BARLEY, Roger 02 June 2011 01 October 2014 1
BARTON, Ian Jon 22 May 2019 24 June 2020 1
BLACKMAN, Gwyllym 02 June 2011 30 September 2017 1
BUCHANAN, Alex 02 June 2011 16 October 2012 1
CALDWELL, Paul 22 March 2017 08 April 2019 1
DE LACY-JONES, Maxine 01 February 2013 01 October 2014 1
DOWNER, Mark Andrew 02 June 2011 04 September 2012 1
GANNON, Abby 02 June 2011 11 February 2014 1
GLENN, Victoria 02 July 2012 01 February 2013 1
GOODE, Pippa 02 June 2011 17 October 2011 1
GOSCOMBE, Sara Elizabeth 11 February 2014 01 October 2014 1
GRIFFITHS, David 02 June 2011 20 July 2018 1
HADDOCK, Nicholas Benjamin 02 June 2011 01 October 2014 1
HOLMES, Joy 02 June 2011 22 March 2017 1
KEELEY-JOHNSON, Luella Joanne 15 November 2013 01 October 2014 1
LAFFAN-BUTLER, Martine 22 March 2017 30 October 2019 1
LEGOOD, William Charles 11 February 2014 01 October 2014 1
LEONARD, Paul 02 June 2011 20 July 2018 1
METCALFE, Richard Ian 11 October 2017 13 May 2018 1
NICHOLSON, Andrew 17 October 2011 31 August 2012 1
PRITCHARD, Claire Marie 23 May 2018 30 June 2020 1
PROCTOR, Lisa 02 June 2011 11 February 2014 1
ROSE, Kathryn 02 June 2011 01 October 2014 1
SWEETNAM, Iain 02 June 2011 03 July 2013 1
TUBB, Kathy 02 June 2011 20 July 2018 1
WESTWOOD, Sarah Johanne 02 June 2011 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KUMARI, Nirmala 19 June 2018 - 1
WESTWOOD, Sarah Johanne 02 June 2011 04 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 03 March 2020
AA - Annual Accounts 10 February 2020
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 05 September 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 10 May 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP03 - Appointment of secretary 19 June 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 22 February 2017
AP01 - Appointment of director 18 October 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 28 December 2014
MA - Memorandum and Articles 23 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
CERTNM - Change of name certificate 10 October 2014
MISC - Miscellaneous document 10 October 2014
CONNOT - N/A 10 October 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 28 November 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 14 February 2013
AUD - Auditor's letter of resignation 11 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA01 - Change of accounting reference date 04 July 2011
NEWINC - New incorporation documents 02 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.