BRIGHT FUTURES LEARNING TRUST - WOKING


Company Profile Company Filings

Overview

BRIGHT FUTURES LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOKING and has the status: Active.
BRIGHT FUTURES LEARNING TRUST was incorporated 12 years ago on 20/12/2011 and has the registered number: 07887259. The accounts status is FULL and accounts are next due on 31/05/2024.

BRIGHT FUTURES LEARNING TRUST - WOKING

This company is listed in the following categories:
85200 - Primary 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

GOLDSWORTH PRIMARY SCHOOL
WOKING
SURREY
GU21 6NL

This Company Originates in : United Kingdom
Previous trading names include:
GOLDSWORTH TRUST (until 30/04/2021)
GOLDSWORTH PRIMARY SCHOOL (until 30/12/2013)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE KATHRINE GREEN Feb 1963 British Director 2023-03-07 CURRENT
MR CARL BOWLER Oct 1977 British Director 2022-07-12 CURRENT
MRS GILLIAN ELIZABETH KOZLOWSKI Feb 1974 British Director 2020-05-25 CURRENT
MISS HELEN SMITH Oct 1971 British Director 2019-02-25 CURRENT
MISS SARAH JANE MAY Oct 1966 British Director 2013-11-05 UNTIL 2019-03-06 RESIGNED
ALISON SIMPSON May 1962 British Director 2011-12-20 UNTIL 2013-09-28 RESIGNED
MR VICTOR NIGEL SHIPP Jan 1959 British Director 2013-11-05 UNTIL 2023-02-14 RESIGNED
MRS SARAH CAROLINE HOWARD Sep 1978 British Director 2012-11-05 UNTIL 2013-11-05 RESIGNED
MR JON RICHENS Feb 1969 British Director 2019-02-25 UNTIL 2021-09-30 RESIGNED
MRS ELLEN LISA RINTTILA Jul 1983 British Director 2017-09-21 UNTIL 2019-02-27 RESIGNED
GILLIAN MARY OSBORNE May 1964 British Director 2011-12-20 UNTIL 2014-09-01 RESIGNED
HOWARD SIMON NICHOLLS Apr 1965 British Director 2011-12-20 UNTIL 2014-07-14 RESIGNED
MR DAVID KENNETH MEADON Dec 1961 British Director 2020-03-09 UNTIL 2022-03-23 RESIGNED
DR KERI TAYLOR Sep 1972 British Director 2012-11-05 UNTIL 2013-11-05 RESIGNED
MRS CLAIRE LOUISE LOWE Jul 1969 British Director 2022-06-29 UNTIL 2022-09-15 RESIGNED
MR DAVID FEATHERSTONE LANDER Jul 1951 British Director 2017-03-22 UNTIL 2019-07-22 RESIGNED
MRS JOANNE STEPHANIE PARKINSON Aug 1975 British Director 2017-03-22 UNTIL 2017-10-13 RESIGNED
MRS LOUISE JANE WEBB Secretary 2014-12-11 UNTIL 2022-03-01 RESIGNED
LORRAINE MILLS Secretary 2011-12-20 UNTIL 2014-12-11 RESIGNED
MR ANTHONY ROBERT HALL Nov 1944 British Director 2011-12-20 UNTIL 2019-03-05 RESIGNED
MRS KATHRYN JANE HITCHINGS May 1965 British Director 2011-12-20 UNTIL 2012-03-31 RESIGNED
MR REZA YASSINI Mar 1975 British Director 2011-12-20 UNTIL 2013-11-05 RESIGNED
PAULINE ALEXANDER Mar 1948 British Director 2011-12-20 UNTIL 2022-07-19 RESIGNED
MRS SUZANNE JENNY FINLAY Oct 1975 British Director 2014-12-11 UNTIL 2018-11-30 RESIGNED
MR RICHARD JOHN FIELD Jun 1957 English Director 2011-12-20 UNTIL 2014-12-31 RESIGNED
MRS LINDSAY CATHERINE EVANS Jun 1978 British Director 2014-01-16 UNTIL 2014-05-01 RESIGNED
MR MARTIN JOHN DIGBY Oct 1952 British Director 2022-09-29 UNTIL 2024-02-06 RESIGNED
JOAN DEANS Apr 1958 British Director 2011-12-20 UNTIL 2019-02-28 RESIGNED
DAVID PETER BUTLER Oct 1965 British Director 2019-02-25 UNTIL 2019-11-20 RESIGNED
MR SIMON LEE BARRON Sep 1972 British Director 2012-11-05 UNTIL 2013-11-05 RESIGNED
JOANNA BARBER May 1971 British Director 2011-12-20 UNTIL 2012-11-01 RESIGNED
EMMA LOUISE STANGER Mar 1970 British Director 2011-12-20 UNTIL 2012-08-31 RESIGNED
HILARY JANE ADDISON Sep 1946 British Director 2011-12-20 UNTIL 2013-08-31 RESIGNED
CAROL PENNY DAVEY Jan 1961 British Director 2011-12-20 UNTIL 2013-03-24 RESIGNED
NICK HORNZEE Feb 1982 British Director 2011-12-20 UNTIL 2013-11-05 RESIGNED
MR ROBERT HOMEWOOD May 1952 British Director 2012-11-05 UNTIL 2013-11-05 RESIGNED
MRS GILLIAN ELIZABETH KOZLOWSKI Feb 1974 British Director 2015-12-07 UNTIL 2019-03-01 RESIGNED
MR MATTHEW WOODRUFF Mar 1974 British Director 2022-05-23 UNTIL 2022-07-13 RESIGNED
KEVIN RICHARD THOMAS Sep 1955 British Director 2011-12-20 UNTIL 2013-11-05 RESIGNED
ALAN JOHN GARDNER Feb 1946 British Director 2019-02-25 UNTIL 2021-10-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kim Allison Bergamasco 2023-01-01 4/1956 Woking   Surrey Voting rights 25 to 50 percent
Mrs Claire Louise Lowe 2022-09-16 7/1969 Woking   Surrey Voting rights 25 to 50 percent
Mr Roger William Hawksworth 2022-06-29 - 2022-12-31 11/1943 Woking   Surrey Voting rights 25 to 50 percent
Mr Martin John Digby 2022-06-29 - 2022-09-28 10/1952 Woking   Surrey Voting rights 25 to 50 percent
Mrs Joan Deans 2022-06-29 4/1958 Woking   Surrey Voting rights 25 to 50 percent
Mr Victor Nigel Shipp 2019-04-11 - 2020-11-10 1/1959 Woking   Surrey Voting rights 25 to 50 percent
Mr Martin John Digby 2019-04-11 - 2020-11-10 10/1952 Woking   Surrey Voting rights 25 to 50 percent
Mr Roger William Hawksworth 2019-04-11 - 2020-11-10 11/1943 Woking   Surrey Voting rights 25 to 50 percent
Mr Victor Nigel Shipp 2016-04-06 - 2019-02-25 1/1959 Woking   Surrey Voting rights 25 to 50 percent
Mr Anthony Robert Hall 2016-04-06 - 2019-02-25 11/1944 Woking   Surrey Voting rights 25 to 50 percent
Mrs Joan Deans 2016-04-06 - 2019-02-25 4/1958 Woking   Surrey Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOWLES ROCKS TRUST LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TOP SHOP/TOP MAN LIMITED BIRMINGHAM ... FULL 47710 - Retail sale of clothing in specialised stores
BOYER PLANNING LIMITED WOKINGHAM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FIELD'S CAR CENTRE LIMITED WOKING Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
WOODRUFF SCIENTIFIC LIMITED OXFORD ENGLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
LOOKRED SOLUTIONS LTD GUILDFORD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
LET'S READ LTD WOKING Active TOTAL EXEMPTION FULL 85200 - Primary education
CASTLEHILL KATE UNLIMITED HAMPTON HILL Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
THE PEGASUS ACADEMY TRUST LONDON ENGLAND Active FULL 85200 - Primary education
THE REDSTART LEARNING PARTNERSHIP CHARD Active FULL 85200 - Primary education
SPRINGBEECH SERVICES LTD GUILDFORD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
TOP SHOP/TOP MAN (HOLDINGS) LIMITED LONDON ... FULL 70100 - Activities of head offices
THE SWAN TRUST SURREY UNITED KINGDOM Active FULL 85200 - Primary education
ACLEVES LIMITED LONDON ... FULL 47710 - Retail sale of clothing in specialised stores
INSPIRE LEARNING PARTNERSHIP SOUTHAMPTON Active FULL 85100 - Pre-primary education
COSCOLE LIMITED LEICESTER ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CLIMB MANAGEMENT SERVICES LTD HOVE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOOK HEATH CONSULTING LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CROYDON YOUTH ZONE CROYDON ENGLAND Active FULL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGE MEWS (WOKING) MANAGEMENT LIMITED SURREY Active DORMANT 74990 - Non-trading company
INGO CONSULTING LIMITED WOKING UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SKIES HOME CARE LTD WOKING Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BRIDGE LINK LIMITED WOKING ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
MUSHU & COMPANY LIMITED WOKING ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities