SOUTH WEST GRID FOR LEARNING TRUST - EXETER


Company Profile Company Filings

Overview

SOUTH WEST GRID FOR LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EXETER and has the status: Active.
SOUTH WEST GRID FOR LEARNING TRUST was incorporated 18 years ago on 11/10/2005 and has the registered number: 05589479. The accounts status is FULL and accounts are next due on 31/12/2024.

SOUTH WEST GRID FOR LEARNING TRUST - EXETER

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BELVEDERE HOUSE PYNES HILL
EXETER
DEVON
EX2 5WS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ROBERT BOND Secretary 2020-06-26 CURRENT
MS SHEILA MARGARET SMITH Aug 1958 British Director 2009-12-21 CURRENT
MISS JOANNE BRISCOMBE Mar 1966 British Director 2018-09-13 CURRENT
MRS AMY ELIZABETH BRITTAN Sep 1975 British Director 2018-09-06 CURRENT
MR ANDREW CHARLES COGHLAN Sep 1968 British Director 2012-05-31 CURRENT
MR IAN CHARLTON DANIELLS Dec 1961 British Director 2022-06-06 CURRENT
MR CHRISTOPHER MCDONALD Apr 1976 English Director 2015-06-04 CURRENT
ANDY DAVID PHIPPEN Dec 1972 British Director 2022-03-29 CURRENT
HOLLY ELIZABETH PORTER Oct 1970 British Director 2022-03-29 CURRENT
MR ROBERT BOND Sep 1954 British Director 2015-06-04 CURRENT
MR ANDREW DAVID PHIPPEN Dec 1972 British Director 2012-05-31 UNTIL 2015-10-26 RESIGNED
MR STEPHEN FRANCIS PREWETT Oct 1947 British Director 2010-07-15 UNTIL 2010-11-10 RESIGNED
MR MICHAEL GEOFFREY LONGDEN Dec 1950 British Director 2005-10-11 UNTIL 2006-02-24 RESIGNED
MR PETER DAVID NATHAN Sep 1959 British Director 2016-06-28 UNTIL 2019-08-21 RESIGNED
MRS BRONWEN LYNNE LACEY Sep 1955 British Director 2006-02-24 UNTIL 2012-02-03 RESIGNED
MS ANNIE ALEXANDRA HUDSON Oct 1951 British Director 2009-02-11 UNTIL 2012-02-24 RESIGNED
MR PHILIP JOHN HALL Jun 1961 British Director 2009-12-21 UNTIL 2010-04-30 RESIGNED
DR LOUISE ELIZABETH GOLL Mar 1954 British Director 2010-11-10 UNTIL 2012-02-24 RESIGNED
CAROLYN GODFREY Oct 1957 British Director 2007-01-01 UNTIL 2017-11-27 RESIGNED
MR NEIL GODDARD Feb 1971 British Director 2017-07-26 UNTIL 2020-02-04 RESIGNED
MR JOHN GILBERT Feb 1958 British Director 2008-04-01 UNTIL 2016-03-23 RESIGNED
LISA PETHERICK Aug 1974 Secretary 2006-10-01 UNTIL 2009-10-14 RESIGNED
MR PAUL GEORGE HANCOCK Secretary 2014-10-17 UNTIL 2020-06-26 RESIGNED
MRS CATHERINE ANNE SEATHERTON Secretary 2013-02-05 UNTIL 2014-10-15 RESIGNED
MRS NINA LOUISE SIDNEY-WICKS Secretary 2012-09-30 UNTIL 2013-01-31 RESIGNED
NICK ADAM PEARCE Jun 1955 Secretary 2006-02-24 UNTIL 2006-09-30 RESIGNED
MRS SARAH LANGMAID Secretary 2009-10-14 UNTIL 2010-04-30 RESIGNED
MR RICHARD JOHN HARRISON Secretary 2010-05-01 UNTIL 2012-09-30 RESIGNED
MRS JACQUELINE ANN LAST Aug 1949 British Director 2012-09-01 UNTIL 2013-08-31 RESIGNED
MRS ANNE NEWTON Jan 1952 British Director 2009-01-27 UNTIL 2012-02-24 RESIGNED
MR DEAN ASHTON Jul 1959 British Director 2006-03-21 UNTIL 2009-12-21 RESIGNED
IMCO SECRETARY LIMITED Corporate Secretary 2005-10-11 UNTIL 2006-02-24 RESIGNED
MS ALISON JANE DELYTH Jun 1951 British Director 2008-08-27 UNTIL 2009-02-11 RESIGNED
MRS JOANNA ELIZABETH DAVIDSON Jun 1960 British Director 2006-06-09 UNTIL 2010-07-14 RESIGNED
MR RICHARD JOHN CARTER Jun 1954 British Director 2011-07-21 UNTIL 2014-11-06 RESIGNED
MR MARK EDWARD BLACKMAN Mar 1969 British Director 2021-04-15 UNTIL 2022-05-23 RESIGNED
MR JONATHAN BISHOP Sep 1972 British Director 2015-06-04 UNTIL 2018-09-29 RESIGNED
MR PETER GEOFFREY BINDING Feb 1956 British Director 2012-05-31 UNTIL 2017-09-07 RESIGNED
ASHLEY AYRE May 1959 British Director 2006-05-25 UNTIL 2012-02-24 RESIGNED
MRS MARGARET DENNISON Apr 1950 British Director 2006-12-31 UNTIL 2008-03-31 RESIGNED
MR TREVOR DOUGHTY Mar 1956 British Director 2010-07-15 UNTIL 2012-02-24 RESIGNED
MR COLIN JAMES DIAMOND Jun 1950 British Director 2005-12-20 UNTIL 2009-12-21 RESIGNED
MR MARTIN JOHN DEAR Aug 1956 British Director 2005-12-16 UNTIL 2016-10-18 RESIGNED
MR PAUL THOMAS FLETCHER Jul 1969 British Director 2015-06-04 UNTIL 2021-12-01 RESIGNED
MR JOHN GRAHAM NASH May 1950 British Director 2005-10-11 UNTIL 2012-08-31 RESIGNED
STEPHEN PREWETT Oct 1947 British Director 2006-11-15 UNTIL 2008-08-26 RESIGNED
MR MATTHEW REDWOOD Apr 1958 British Director 2012-05-31 UNTIL 2013-11-25 RESIGNED
HILARY ANNE PITTS May 1952 British Director 2006-04-01 UNTIL 2008-03-31 RESIGNED
MR ANTHONY JAMES PORTER Mar 1950 British Director 2008-04-01 UNTIL 2009-10-01 RESIGNED
JANE HELEN PORTMAN May 1963 British Director 2007-01-29 UNTIL 2017-04-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RURAL MEDIA CHARITY HEREFORD Active GROUP 59111 - Motion picture production activities
CSW GROUP LIMITED PLYMOUTH ENGLAND Active SMALL 85600 - Educational support services
ASDAN ST GEORGE Active FULL 85310 - General secondary education
THE STAFF COLLEGE MANCHESTER ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
VSC PLUS LIMITED MANCHESTER ENGLAND Active SMALL 82302 - Activities of conference organisers
DENNISON ASSOCIATES LIMITED WINE STREET Dissolved... 70229 - Management consultancy activities other than financial management
ASHTON MEC LTD ST. AUSTELL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASPIRE ACADEMY TRUST ST. AUSTELL ENGLAND Active FULL 85200 - Primary education
THE OLYMPUS ACADEMY TRUST BRISTOL Active FULL 85100 - Pre-primary education
LEARNING AND COMMUNITY SPORT @ WORLE TRUST WESTON-SUPER-MARE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WAVE MULTI ACADEMY TRUST TRURO ENGLAND Active FULL 85200 - Primary education
MATTHEW REDWOOD CONSULTANCY LIMITED TORQUAY Active MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
VIRTUAL STAFF COLLEGE LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
QUALITY LICENCE SCHEME LIMITED NOTTINGHAM ENGLAND Active SMALL 85200 - Primary education
SOUTHERLY POINT CO-OPERATIVE MULTI-ACADEMY TRUST ST. AUSTELL ENGLAND Active FULL 85200 - Primary education
JO DAVIDSON MANAGEMENT LIMITED LEDBURY UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HARINGEY EDUCATION PARTNERSHIP LONDON ENGLAND Active SMALL 85200 - Primary education
CRUISE AND CLIMB LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 79110 - Travel agency activities
LEADERSHIP TOGETHER LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WDM 2012 LIMITED EXETER ENGLAND Active FULL 10110 - Processing and preserving of meat
W E JOHNS LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
WHEELERS (2020) LIMITED EXETER ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
AMIGO PET SERVICES LIMITED EXETER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LITTLE RED PROPERTIES LTD EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
URO INNOVATIONS LIMITED EXETER ENGLAND Active MICRO ENTITY 21100 - Manufacture of basic pharmaceutical products
YE BARUM LODGE MANAGEMENT COMPANY LIMITED EXETER UNITED KINGDOM Active DORMANT 98000 - Residents property management
WESTWOODS HOLDINGS LIMITED EXETER ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
FACILITY SUPPORT SERVICES LTD EXETER ENGLAND Active UNAUDITED ABRIDGED 80100 - Private security activities
SIMPKINS EDWARDS AUDIT LLP EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied