About

Registered Number: 08561302
Date of Incorporation: 07/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Rectory Lane, Standish, Wigan, Lancashire, WN6 0XB

 

Founded in 2013, The Learning Together Trust has its registered office in Lancashire. Currently we aren't aware of the number of employees at the this company. There are 22 directors listed as Ballard, David William Daniel, Holliday, Andrew, Canon, Hyde, Jillian Ann, Oyeyele, Adewale, Dr, Stokes, Andrew David, Witkiewicz, Paul, Ashton, Kathryn, Berry, Emma Louise, Brampton, Timothy, Rev, Crompton, Rosemarie, Dorgan, Bernard Gerald, Fairhurst, George Allan, Grundy, David John, Kneale, Janet, Kohler, Gillian Lesley, Matthews, William John Joseph, The Reverend, Mckenzie, Robert Allan, Mortlock, Linus Thomas Leasowe, Pearson, Cheryl Angela, Roberts, Linsey, Walder, Victoria Jayne, Ward, James Frank for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, David William Daniel 27 September 2018 - 1
HOLLIDAY, Andrew, Canon 07 June 2013 - 1
HYDE, Jillian Ann 25 September 2019 - 1
OYEYELE, Adewale, Dr 14 April 2015 - 1
STOKES, Andrew David 07 June 2013 - 1
WITKIEWICZ, Paul 02 September 2013 - 1
ASHTON, Kathryn 07 June 2013 14 April 2015 1
BERRY, Emma Louise 02 September 2013 14 April 2015 1
BRAMPTON, Timothy, Rev 07 June 2013 14 April 2014 1
CROMPTON, Rosemarie 07 June 2013 14 April 2015 1
DORGAN, Bernard Gerald 08 February 2017 09 January 2020 1
FAIRHURST, George Allan 02 September 2013 14 April 2015 1
GRUNDY, David John 02 September 2013 14 April 2015 1
KNEALE, Janet 07 June 2013 25 April 2018 1
KOHLER, Gillian Lesley 02 September 2013 14 April 2015 1
MATTHEWS, William John Joseph, The Reverend 14 April 2015 13 April 2019 1
MCKENZIE, Robert Allan 14 April 2015 17 July 2020 1
MORTLOCK, Linus Thomas Leasowe 18 March 2014 14 April 2015 1
PEARSON, Cheryl Angela 02 September 2013 14 April 2015 1
ROBERTS, Linsey 02 September 2013 14 April 2015 1
WALDER, Victoria Jayne 02 September 2013 14 April 2015 1
WARD, James Frank 02 September 2013 14 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 09 October 2018
CS01 - N/A 27 June 2018
RESOLUTIONS - N/A 05 June 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 27 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 15 May 2015
AA - Annual Accounts 23 April 2015
CERTNM - Change of name certificate 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
CONNOT - N/A 14 April 2015
MISC - Miscellaneous document 14 April 2015
AA01 - Change of accounting reference date 02 February 2015
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
NEWINC - New incorporation documents 07 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.