THE SHARED LEARNING TRUST - LUTON


Company Profile Company Filings

Overview

THE SHARED LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LUTON ENGLAND and has the status: Active.
THE SHARED LEARNING TRUST was incorporated 17 years ago on 06/10/2006 and has the registered number: 05958361. The accounts status is FULL and accounts are next due on 31/05/2024.

THE SHARED LEARNING TRUST - LUTON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE CHALK HILLS ACADEMY
LUTON
BEDFORDSHIRE
LU4 0NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BARNFIELD ACADEMY TRUST (until 03/07/2015)
BARNFIELD ACADEMY TRUST - LUTON (until 15/05/2012)
BARNFIELD WEST ACADEMY (until 10/08/2010)

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE ANNE BARR Dec 1968 British Director 2016-12-07 CURRENT
MRS JENNESE ALOZIE Aug 1972 British Director 2020-02-06 CURRENT
MS JULIA JANE BLACKMAN Apr 1969 British Director 2022-10-03 CURRENT
ASHIEF DANGA May 1981 British Director 2021-06-28 CURRENT
MS DEBORAH HARRIS-UGBOMAH May 1967 British Director 2015-02-27 CURRENT
MRS ANU JAGOTA Apr 1968 British Director 2021-06-07 CURRENT
MR AYAZ SHABBIR MALIK Nov 1992 British Director 2020-02-06 CURRENT
MS SARAH CAROLINE MORTIMER Jan 1960 British Director 2018-05-24 CURRENT
MR ANEES RAZZAK Jan 1988 British Director 2021-06-07 CURRENT
MR DAVID MARTIN SHERIDAN Aug 1950 British Director 2015-02-27 CURRENT
MR TREFOR LEWIS HAMER Nov 1945 British Director 2016-07-13 UNTIL 2020-07-12 RESIGNED
MR TICHAONA DANIEL MANYIKA Feb 1957 British Director 2020-02-06 UNTIL 2021-12-13 RESIGNED
MR ALAN GEOFFREY EUINTON Nov 1947 British Director 2007-07-12 UNTIL 2013-01-15 RESIGNED
MS JANE ANNE MARIA LEWIS Jan 1960 British Director 2007-07-18 UNTIL 2010-08-19 RESIGNED
ORMISTON EDUCATION LTD Corporate Secretary 2007-08-24 UNTIL 2010-09-21 RESIGNED
MR HOWARD WATKYN JONES Mar 1960 British Director 2008-04-07 UNTIL 2010-08-19 RESIGNED
MS LORRAINE JANE JEWELL Dec 1962 British Director 2020-02-06 UNTIL 2021-07-21 RESIGNED
MR NAZIR JESSA Apr 1941 British Director 2012-12-06 UNTIL 2014-04-16 RESIGNED
KATHRYN JAMES Jul 1968 British Director 2007-07-21 UNTIL 2008-02-20 RESIGNED
MR ANDREW PAUL HARDY Jan 1973 British Director 2012-06-27 UNTIL 2015-02-27 RESIGNED
MR ROBERT JAMES GRANT Feb 1968 British Director 2017-03-28 UNTIL 2021-03-27 RESIGNED
MR STEPHEN WALTER JAMES HALL Feb 1963 British Director 2012-06-14 UNTIL 2014-07-16 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2006-10-06 UNTIL 2007-08-24 RESIGNED
MRS LISA CLAIRE MILLIGAN Secretary 2014-09-01 UNTIL 2015-05-21 RESIGNED
MR BRIAN JOHN FREDERICK Secretary 2013-11-01 UNTIL 2014-08-31 RESIGNED
IAN HUGH FOYLE Secretary 2010-09-22 UNTIL 2012-08-31 RESIGNED
BRIAN FREDERICK Secretary 2012-09-01 UNTIL 2013-06-01 RESIGNED
JONATHAN TAYLOR Secretary 2013-06-01 UNTIL 2013-10-31 RESIGNED
MISS TAHOORA KHALIL UREHMAN Mar 1975 British Director 2022-10-03 UNTIL 2023-08-15 RESIGNED
MR STEPHEN WALTER JAMES HALL Feb 1963 British Director 2014-08-22 UNTIL 2014-10-24 RESIGNED
DAME RACHEL MARY DE SOUZA Jan 1968 British Director 2007-07-13 UNTIL 2010-02-19 RESIGNED
MR ANDREW ROBERT COOPER Jul 1968 British Director 2015-01-05 UNTIL 2016-08-31 RESIGNED
LISA CLARKE Apr 1970 British Director 2010-08-19 UNTIL 2012-08-31 RESIGNED
MISS CATHERINE MARY BURLINSON Apr 1954 British Director 2014-01-23 UNTIL 2014-09-16 RESIGNED
PETER BIRKETT Nov 1959 British Director 2006-10-06 UNTIL 2013-08-31 RESIGNED
MRS CATHERINE ANNE BARR Dec 1968 British Director 2012-06-27 UNTIL 2012-08-31 RESIGNED
MRS CATHERINE ANNE BARR Dec 1968 British Director 2014-07-16 UNTIL 2015-02-27 RESIGNED
MRS JOAN DEBRA BAILEY Oct 1958 British Director 2008-02-18 UNTIL 2010-08-19 RESIGNED
MRS REBECCA JANE ALI Jul 1983 British Director 2020-09-11 UNTIL 2022-11-29 RESIGNED
MRS TRICIA PATRICIA ETHEL PENFOLD Dec 1952 British Director 2018-02-08 UNTIL 2021-03-26 RESIGNED
MRS ALEXANDRA LINDLEY Mar 1980 British Director 2021-06-07 UNTIL 2021-12-14 RESIGNED
MRS SHARON LORRAINE ESNARD Mar 1969 British Director 2021-06-07 UNTIL 2022-09-05 RESIGNED
MR VICTOR WILLIAM COWELL Apr 1940 British Director 2014-07-16 UNTIL 2018-02-14 RESIGNED
MR DAVID FORBES Sep 1952 British Director 2016-07-13 UNTIL 2022-09-05 RESIGNED
MRS JANE HELEN PALMER Sep 1961 British Director 2008-01-14 UNTIL 2010-06-24 RESIGNED
MRS SHEILA MARY BATCHELOR NOLAN Nov 1941 British Director 2015-02-27 UNTIL 2016-12-08 RESIGNED
MS RACHAEL ELLEN MCCONAGHIE Sep 1969 British Director 2012-11-23 UNTIL 2015-01-06 RESIGNED
MS HELEN MAYHEW Jul 1952 British Director 2010-09-01 UNTIL 2014-08-22 RESIGNED
MISS CARRIE JAYNE MATTHEWS Dec 1978 British Director 2012-12-06 UNTIL 2014-07-16 RESIGNED
MRS PAULA ROSEMARY MARTIN Jun 1955 British Director 2010-08-19 UNTIL 2016-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Martin Sheridan 2022-06-14 8/1950 Luton   Bedfordshire Voting rights 25 to 50 percent
Mrs Hazel Beatrice Simpson 2022-06-14 9/1967 Luton   Bedfordshire Voting rights 25 to 50 percent
Mr Justin Roger Richardson 2022-06-14 12/1974 Luton   Bedfordshire Voting rights 25 to 50 percent
Mr William David Mckenzie 2017-10-13 - 2017-12-21 7/1946 Luton   Bedfordshire Voting rights 25 to 50 percent
Mr David Martin Sheridan 2017-10-13 - 2017-12-21 8/1950 Luton   Bedfordshire Voting rights 25 to 50 percent
Ms Rachael Ellen Mcconaghie 2017-10-13 - 2017-10-18 9/1969 Luton   Bedfordshire Voting rights 25 to 50 percent
Ms Rachael Ellen Mcconaghie 2016-04-06 - 2017-12-21 9/1969 Luton   Bedfordshire Voting rights 25 to 50 percent
Mr David Martin Sheridan 2016-04-06 - 2017-10-18 8/1950 Luton   Bedfordshire Voting rights 25 to 50 percent
Mr William David Mckenzie 2016-04-06 - 2017-10-18 7/1946 Luton   Bedfordshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOWE SCHOOL LIMITED BUCKINGHAM Active FULL 85310 - General secondary education
DTR INTERNATIONAL LIMITED ST ALBANS Active AUDIT EXEMPTION SUBSI 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
SIBA (UK) LIMITED LOUGHBOROUGH Active SMALL 46900 - Non-specialised wholesale trade
HOPE UK KETTERING ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION BEDFORD ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LEWSEY FARM LEARNING CENTRE LUTON Active MICRO ENTITY 85590 - Other education n.e.c.
BARNFIELD SOUTH ACADEMY LUTON ENGLAND Dissolved... DORMANT 85310 - General secondary education
ESSA FOUNDATION ACADEMIES TRUST BOLTON Active FULL 85200 - Primary education
BARNFIELD EDUCATION PARTNERSHIP TRUST LUTON ENGLAND Dissolved... 85600 - Educational support services
THE SAFER LUTON PARTNERSHIP LIMITED LUTON Active MICRO ENTITY 85600 - Educational support services
BARNFIELD STUDIO SCHOOL LUTON ENGLAND Dissolved... FULL 85310 - General secondary education
BARNFIELD INCUBATOR TRUST LUTON Dissolved... DORMANT 85310 - General secondary education
MOORLANDS FREE SCHOOL LUTON ENGLAND Dissolved... FULL 85200 - Primary education
LUTTERWORTH COLLEGE STUDIO SCHOOL LUTTERWORTH Dissolved... DORMANT 85310 - General secondary education
THE LAURELS ACADEMIES TRUST LUTTERWORTH Active FULL 85310 - General secondary education
BARNFIELD SHARED SERVICES LIMITED LUTON Dissolved... FULL 85600 - Educational support services
BARNFIELD METASWITCH ACADEMY TRUST LUTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
HERTSCAM NETWORK LETCHWORTH GARDEN CITY Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BARNFIELD SCHOLE ACADEMY TRUST LUTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education