Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING SCHOOLS TRUST
Company Information for

LEARNING SCHOOLS TRUST

C/O FRP ADVISORY LLP ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
07145434
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Learning Schools Trust
LEARNING SCHOOLS TRUST was founded on 2010-02-03 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Learning Schools Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LEARNING SCHOOLS TRUST
 
Legal Registered Office
C/O FRP ADVISORY LLP ASHCROFT HOUSE
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in TW12
 
Filing Information
Company Number 07145434
Company ID Number 07145434
Date formed 2010-02-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB155443413  
Last Datalog update: 2020-04-12 08:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING SCHOOLS TRUST
The accountancy firm based at this address is EDF TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEARNING SCHOOLS TRUST
The following companies were found which have the same name as LEARNING SCHOOLS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEARNING SCHOOLS OF TEXAS 517 SOLEDAD ST SAN ANTONIO TX 78205 Dissolved Company formed on the 2013-01-02

Company Officers of LEARNING SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BOLINGBROKE
Company Secretary 2016-10-28
JOHN DENNIS BAUMBER
Director 2010-05-01
STEPHEN JOHN BOLINGBROKE
Director 2013-10-01
MIKE REGINALD CAMERON
Director 2015-10-06
CECILIA AURORA CARNEFELDT
Director 2010-02-03
PATRICIA KEIKO HAMZAHEE
Director 2010-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MATTHEW BILL
Company Secretary 2015-01-01 2016-10-28
TIMOTHY JOHN READ
Director 2015-10-06 2016-09-07
ALLI BIRGITTA AGNETA ERICSON
Director 2010-02-04 2016-03-15
NICHOLAS GERARD PETER WHITFIELD
Director 2010-02-17 2015-10-06
SHELAGH MARGARET DUNLOP
Director 2012-12-10 2015-09-04
ODD EIKEN
Director 2013-09-30 2015-09-04
CARL MAGNUS BORJE EMILSSON
Director 2012-06-18 2015-09-04
CHRISTOPHER JAMES COLLIER
Director 2014-03-17 2015-03-17
ROBERT JOHN HELLEUR
Director 2012-03-20 2015-03-17
URSZULA PENARSKI
Company Secretary 2014-01-01 2014-12-31
JOHN KEITH HEPBURN
Director 2010-12-10 2014-12-10
MARILYN LESLEY HODGES
Director 2010-02-04 2013-12-10
HAZEL ELIZABETH DICKINSON
Company Secretary 2011-09-30 2013-11-30
BEATRICE ANNE ENGSTROM-BONDY
Director 2010-02-04 2013-09-30
PER KENNETH LEDIN
Director 2010-06-22 2012-06-18
LARS FREDRIK LINDGREN
Director 2010-02-03 2012-06-18
RALPH BENNETT NATHAN
Director 2010-12-10 2011-12-07
EVERSECRETARY LIMITED
Company Secretary 2010-02-03 2011-09-30
PER CARL GUSTAV UNCKEL
Director 2010-02-04 2011-09-20
DAVID ROGER GRAYSON
Director 2010-02-04 2010-08-31
STEPHEN JOHN BOLINGBROKE
Director 2010-02-03 2010-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENNIS BAUMBER BOLTON UTC Director 2016-06-06 CURRENT 2012-11-13 Active - Proposal to Strike off
JOHN DENNIS BAUMBER WHOLE EDUCATION LTD Director 2015-10-08 CURRENT 2010-03-08 Active
JOHN DENNIS BAUMBER J B EDUCATIONAL LEADERSHIP LIMITED Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2014-05-04
STEPHEN JOHN BOLINGBROKE LST TRADING LIMITED Director 2013-12-10 CURRENT 2012-11-21 Active - Proposal to Strike off
MIKE REGINALD CAMERON ENTERPRISE IN SCHOOLS LTD Director 2013-05-31 CURRENT 2012-03-15 Active
MIKE REGINALD CAMERON BEAUMONT SCHOOL Director 2012-07-01 CURRENT 2012-06-13 Active
MIKE REGINALD CAMERON A 4 APPS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2013-08-13
MIKE REGINALD CAMERON 4 COLOUR LEARNING LTD Director 2011-01-25 CURRENT 2010-10-02 Active
MIKE REGINALD CAMERON OAKWELL SERVICES LIMITED Director 1993-06-30 CURRENT 1993-03-25 Active
CECILIA AURORA CARNEFELDT LST TRADING LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
CECILIA AURORA CARNEFELDT KUNSKAPSSKOLAN EDUCATION SWEDEN AB Director 2008-09-23 CURRENT 2008-09-17 Active
PATRICIA KEIKO HAMZAHEE THE STUDENT VIEW Director 2017-01-09 CURRENT 2015-01-27 Active
PATRICIA KEIKO HAMZAHEE INTEGRITI CAPITAL LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
PATRICIA KEIKO HAMZAHEE LST TRADING LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
2020-02-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-12LIQ MISCINSOLVENCY:Sec of State release of Liquidator
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2019-01-314.70Declaration of solvency
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ10Removal of liquidator by court order
2019-01-24LIQ10Removal of liquidator by court order
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O C/O Pkf Cooper Parry Sky View Beverley Road East Midlands Airport, Castle Donington Derby DE74 2HN England
2018-03-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2018-03-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2017-09-22RES13Resolutions passed:
  • Liquidators 15/08/2017
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-274.70DECLARATION OF SOLVENCY
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-274.70DECLARATION OF SOLVENCY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN READ
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Hampton Academy Hanworth Road Hampton TW12 3HB
2016-10-28AP03Appointment of Mr Stephen John Bolingbroke as company secretary on 2016-10-28
2016-10-28TM02Termination of appointment of Thomas Matthew Bill on 2016-10-28
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLI BIRGITTA AGNETA ERICSON
2016-03-02AR0103/02/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN READ
2016-03-01AP01DIRECTOR APPOINTED MR MIKE REGINALD CAMERON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELLEUR
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITFIELD
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ODD EIKEN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH DUNLOP
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIER
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL EMILSSON
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-03-03AR0103/02/15 NO MEMBER LIST
2015-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES COLLIER
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEPBURN
2015-01-23AP03SECRETARY APPOINTED THOMAS MATTHEW BILL
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY URSZULA PENARSKI
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-03-05AR0103/02/14 NO MEMBER LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS BAUMBER / 30/09/2013
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HODGES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HODGES
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS BAUMBER / 30/09/2013
2014-03-04AP03SECRETARY APPOINTED MRS URSZULA PENARSKI
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY HAZEL DICKINSON
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-07AP01DIRECTOR APPOINTED MR ODD EIKEN
2013-10-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLINGBROKE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE ENGSTROM-BONDY
2013-03-28AR0103/02/13 NO MEMBER LIST
2013-01-06AP01DIRECTOR APPOINTED MRS SHELAGH MARGARET DUNLOP
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07RES01ADOPT ARTICLES 20/11/2012
2012-08-06AP01DIRECTOR APPOINTED MR CARL MAGNUS BORJE EMILSSON
2012-08-06AP01DIRECTOR APPOINTED MR ROBERT JOHN HELLEUR
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LARS LINDGREN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PER LEDIN
2012-02-28AR0103/02/12 NO MEMBER LIST
2012-02-27AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS BAUMBER / 27/02/2012
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NATHAN
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PER UNCKEL
2011-10-12AP03SECRETARY APPOINTED MRS HAZEL ELIZABETH DICKINSON
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2011-06-22ANNOTATIONClarification
2011-06-22RP04SECOND FILING FOR FORM AP01
2011-06-22RP04SECOND FILING FOR FORM AP01
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD PETER WHITFIELD / 09/05/2011
2011-04-27AR0103/02/11 NO MEMBER LIST
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-04-26AD02SAIL ADDRESS CREATED
2011-01-19AP01DIRECTOR APPOINTED JOHN KEITH HEPBURN
2011-01-07AP01DIRECTOR APPOINTED RALPH BENNETT NATHAN
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM KETT HOUSE STATION ROAD CAMBRIDGE CB1 2JY UNITED KINGDOM
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAYSON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAYSON
2010-07-12AP01DIRECTOR APPOINTED PER KENNETH LEDIN
2010-05-28AP01DIRECTOR APPOINTED JOHN DENNIS BAUMBER
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLINGBROKE
2010-05-24RES01ALTER ARTICLES 18/05/2010
2010-04-20AP01DIRECTOR APPOINTED NICHOLAS GERARD PETER WHITFIELD
2010-02-11AP01DIRECTOR APPOINTED PROFESSOR DAVID ROGER GRAYSON
2010-02-11AP01DIRECTOR APPOINTED PATRICIA KEIKO HAMZAHEE
2010-02-11AP01DIRECTOR APPOINTED PER CARL GUSTAV UNCKEL
2010-02-11AP01DIRECTOR APPOINTED ALLI BIRGITTA AGNETA ERICSON
2010-02-11AP01DIRECTOR APPOINTED BEATRICE ENGSTRON-BONDY
2010-02-11AP01DIRECTOR APPOINTED MARILYN LESLEY HODGES
2010-02-08AA01CURRSHO FROM 28/02/2011 TO 31/08/2010
2010-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to LEARNING SCHOOLS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-24
Appointment of Liquidators2017-01-24
Notices to Creditors2017-01-24
Notices to Creditors2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against LEARNING SCHOOLS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEARNING SCHOOLS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of LEARNING SCHOOLS TRUST registering or being granted any patents
Domain Names

LEARNING SCHOOLS TRUST owns 1 domain names.

learningschoolstrust.co.uk  

Trademarks
We have not found any records of LEARNING SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with LEARNING SCHOOLS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-8 GBP £7,950 Payments to Other Schools
Suffolk County Council 2015-3 GBP £1,400 Children in Need Activities
Suffolk County Council 2015-1 GBP £7,250 Payments to Other Schools
Suffolk County Council 2014-11 GBP £1,200 Payments to Other Schools
Suffolk County Council 2014-9 GBP £1,200 Payments to Other Schools
Suffolk County Council 2014-8 GBP £12,500 Payments to Other Schools
Suffolk County Council 2014-7 GBP £2,400 Payments to Other Schools
Suffolk County Council 2014-5 GBP £11,500 Payments to Other Schools
Suffolk County Council 2014-4 GBP £3,257 Gas
Suffolk County Council 2014-2 GBP £900 Grants to Organisations
Suffolk County Council 2014-1 GBP £10,167 Payments to Other Schools
Suffolk County Council 2013-10 GBP £900 Grants to Organisations
Suffolk County Council 2013-8 GBP £2,750 Payments to Other Schools
Suffolk County Council 2013-6 GBP £900 Grants to Organisations
Windsor and Maidenhead Council 2013-6 GBP £900
Hounslow Council 2013-6 GBP £14,840
Suffolk County Council 2013-5 GBP £3,650 Payments to Other Schools
Suffolk County Council 2013-4 GBP £26,679 Grants to Organisations
Royal Borough of Windsor & Maidenhead 2013-3 GBP £600
Windsor and Maidenhead Council 2013-3 GBP £600
Hounslow Council 2013-2 GBP £525
Suffolk County Council 2013-2 GBP £1,320 Grants to Organisations
Suffolk County Council 2013-1 GBP £259 Gas
Suffolk County Council 2012-11 GBP £1,912 Grants to Organisations
Suffolk County Council 2012-10 GBP £452,402 Deferred Charges transfer from CFA
Suffolk County Council 2012-7 GBP £27,479 Leisure Activities
Suffolk County Council 2012-6 GBP £2,250 Grants to Organisations
Suffolk County Council 2012-3 GBP £3,600 Grants to Organisations
Suffolk County Council 2012-2 GBP £2,788 Grants to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEARNING SCHOOLS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEARNING SCHOOLS TRUSTEvent Date2017-01-20
Tyrone Shaun Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA give notice that we were appointed joint liquidators of the above named Company on 12 January 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntary wound up, are required, on or before 17 February 2017 to prove their debts by sending to the undersigned Tyrone Shaun Courtman of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEARNING SCHOOLS TRUSTEvent Date2017-01-12
At a General Meeting of the Members of the above named Company, duly convened and held at Buzzacott Chartered Accountants, 130 Wood Street, London EC2V 6DL, on 12 January 2017 , the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company. For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEARNING SCHOOLS TRUSTEvent Date2017-01-12
Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965
 
Initiating party Event TypeNotices to Creditors
Defending partyLEARNING SCHOOLS TRUSTEvent Date2017-01-12
Notice is hereby given of the intention to make a final distribution to creditors of the company. Notice is also given that creditors who have not already provided their claims must lodge their proofs not later than 17 February 2017 at Hampton Academy, Hanworth Road, Hampton, TW12 3HB. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of Appointment: 12 January 2017 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Jacob Staten, Email: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101966
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNING SCHOOLS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNING SCHOOLS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.