MOORLANDS LEARNING TRUST - ILKLEY


Company Profile Company Filings

Overview

MOORLANDS LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ILKLEY and has the status: Active.
MOORLANDS LEARNING TRUST was incorporated 13 years ago on 09/06/2011 and has the registered number: 07663864. The accounts status is FULL and accounts are next due on 31/05/2025.

MOORLANDS LEARNING TRUST - ILKLEY

This company is listed in the following categories:
85310 - General secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

COWPASTURE
ILKLEY
WEST YORKSHIRE
LS29 8TR

This Company Originates in : United Kingdom
Previous trading names include:
ILKLEY GRAMMAR SCHOOL (until 26/06/2017)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IMOGEN CLARK Sep 1966 British Director 2016-12-13 CURRENT
MR DAVID JOHN CUTTER Jan 1962 British Director 2019-12-18 CURRENT
MRS DEBORAH ALLIS Jun 1964 British Director 2023-12-14 CURRENT
MR DAVID ALAN HALSALL Apr 1954 British Director 2019-12-18 CURRENT
MRS ELIZABETH SARA CAROLINE MORRISSEY Dec 1960 British Director 2019-12-18 CURRENT
MS HELEN WILLIAMS Jun 1975 Welsh Director 2014-09-01 CURRENT
ALISON KAYE Secretary 2012-03-01 CURRENT
MR ROBERT JASON YORKE Sep 1969 British Director 2021-12-16 CURRENT
MRS SANDRA LAZENBY Jan 1967 British Director 2016-12-13 UNTIL 2017-07-11 RESIGNED
SUSAN HAIGH Oct 1952 British Director 2011-06-09 UNTIL 2015-08-27 RESIGNED
MR SAM LORD Dec 1989 British Director 2016-12-13 UNTIL 2017-07-11 RESIGNED
RICHARD HUGH LORIMER Nov 1959 British Director 2011-06-09 UNTIL 2013-12-10 RESIGNED
MS REBECCA LOUISE MALBY Jun 1963 British Director 2014-02-17 UNTIL 2015-01-19 RESIGNED
MR HENRI FORBES MURISON Aug 1984 British Director 2013-11-01 UNTIL 2014-09-22 RESIGNED
MR MICHAEL JOHN NOBLE Mar 1955 British Director 2011-06-09 UNTIL 2014-05-16 RESIGNED
JO ANN MARIE PATTINSON May 1976 Australian Director 2011-06-09 UNTIL 2013-12-10 RESIGNED
SHEENA PICKERSGILL Apr 1963 British Director 2011-06-09 UNTIL 2011-12-05 RESIGNED
COUNCILLOR BRIAN MARTIN SMITH Feb 1944 British Director 2011-06-09 UNTIL 2013-12-10 RESIGNED
MRS MELANIE ANNE KIRKBRIDE Feb 1957 British Director 2021-12-16 UNTIL 2024-02-08 RESIGNED
GILLIAN HOPE JAMES Dec 1953 British Director 2011-06-09 UNTIL 2014-08-31 RESIGNED
SHEENA PICKERSGILL Apr 1963 British Director 2012-01-20 UNTIL 2012-05-28 RESIGNED
ADAM DALY Secretary 2011-06-09 UNTIL 2012-03-01 RESIGNED
MR ANDREW RICHARD COLMAN Nov 1971 British Director 2012-07-07 UNTIL 2015-08-31 RESIGNED
MRS CATHERINE MARY CROWTHER Sep 1962 British Director 2011-06-09 UNTIL 2012-05-31 RESIGNED
MRS CATHERINE LOUISE DOUGLAS Mar 1972 British Director 2015-12-07 UNTIL 2017-07-11 RESIGNED
MR GEORGES FRANS DROOGMANS Jun 1964 Belgian Director 2013-11-01 UNTIL 2017-07-11 RESIGNED
MS ANGELA LOUISE DUGGAN Jan 1962 British Director 2017-07-11 UNTIL 2021-08-31 RESIGNED
MRS ADELE CAROLYN WOOD Jun 1964 British Director 2011-06-09 UNTIL 2011-10-31 RESIGNED
MS ANGELA LOUISE DUGGAN Jan 1962 British Director 2012-02-27 UNTIL 2016-07-20 RESIGNED
KEITH MICHAEL BROWN Jun 1943 British Director 2011-06-09 UNTIL 2014-07-07 RESIGNED
JOHN GEOFFERY BROWN Oct 1942 British Director 2011-06-09 UNTIL 2012-06-18 RESIGNED
MR. MICHAEL JONATHAN BROOK May 1961 British Director 2011-06-09 UNTIL 2012-04-10 RESIGNED
VICTORIA EVELYN BRIDES May 1985 British Director 2011-11-07 UNTIL 2015-09-21 RESIGNED
ANDREW PETER BRADLEY Jul 1961 British Director 2019-06-05 UNTIL 2021-12-17 RESIGNED
MRS AMY LOUISE BLEASDALE Aug 1982 British Director 2015-12-07 UNTIL 2017-04-24 RESIGNED
ROSALIND MOYRA IRENE BEESON Feb 1956 British Director 2011-06-09 UNTIL 2012-04-10 RESIGNED
MRS EMMA ARNOLD Dec 1974 British Director 2016-12-13 UNTIL 2017-07-11 RESIGNED
MICHAEL BOGGINS Mar 1959 British Director 2011-06-09 UNTIL 2013-03-11 RESIGNED
MR NEIL PATRICK GARRIDO Jan 1979 British Director 2015-12-07 UNTIL 2017-07-11 RESIGNED
MR JACK RICKARD Feb 1969 British Director 2017-07-11 UNTIL 2019-12-10 RESIGNED
MR STUART HERRINGTON Jul 1968 British Director 2014-02-17 UNTIL 2017-07-11 RESIGNED
LINDSEY WHARMBY May 1946 British Director 2011-11-07 UNTIL 2020-09-01 RESIGNED
MRS HILARY JANE TEMPLAR Dec 1963 British Director 2015-12-07 UNTIL 2017-01-09 RESIGNED
MRS JANET ELIZABETH STEWART Jan 1969 British Director 2012-07-08 UNTIL 2016-07-08 RESIGNED
MR STEVEN JAMES SPOERRY Jul 1961 British Director 2015-12-07 UNTIL 2017-07-11 RESIGNED
IMOGEN CLARK Sep 1966 British Director 2012-02-27 UNTIL 2016-07-20 RESIGNED
MR PETER DENNIS SMEATON Nov 1958 British Director 2013-11-01 UNTIL 2015-09-14 RESIGNED
LESLIE JOHN SAUNDERS Feb 1951 British Director 2011-06-09 UNTIL 2014-07-05 RESIGNED
MR JACK RICKARD Feb 1969 British Director 2014-07-11 UNTIL 2016-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Jonathan Brook 2017-07-10 - 2020-07-08 5/1961 Ilkley   West Yorkshire Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Mrs Elizabeth Sara Caroline Morrissey 2017-07-10 - 2020-07-08 12/1960 Ilkley   West Yorkshire Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Mrs Lindsey Wharmby 2016-04-06 - 2020-07-08 5/1946 Ilkley   West Yorkshire Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Mr Georges Droogmans 2016-04-06 - 2017-07-11 6/1964 Ilkley   West Yorkshire Voting rights 25 to 50 percent
Mr Jack Rickard 2016-04-06 - 2017-07-10 2/1969 Ilkley   West Yorkshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPOONER ROBINSON ENGINEERING LIMITED ILKLEY Active DORMANT 7499 - Non-trading company
NEETER DRIVE LIMITED EASTLEIGH Active DORMANT 99999 - Dormant Company
SPOONER FOOD MACHINERY ENGINEERING COMPANY LIMITED ILKLEY Active DORMANT 7499 - Non-trading company
SPOONER INDUSTRIES LIMITED ILKLEY Active FULL 28210 - Manufacture of ovens, furnaces and furnace burners
GOODWOOD MANAGEMENT LIMITED ILKLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
BAILEY COMPUTER SERVICES LIMITED NORTH YORKSHIRE Active DORMANT 74990 - Non-trading company
ADVANCE MORTGAGE FUNDING LIMITED NEWCASTLE UPON TYNE Active FULL 64209 - Activities of other holding companies n.e.c.
AMBER HOMELOANS LIMITED SKIPTON Active DORMANT 64922 - Activities of mortgage finance companies
BDS MORTGAGE GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
BASELINE CAPITAL LIMITED BRISTOL Active FULL 63110 - Data processing, hosting and related activities
TRANSUNION INFORMATION GROUP LIMITED WEST YORKSHIRE Active FULL 74990 - Non-trading company
AEGEUS INDUSTRIES LIMITED ILKLEY Active FULL 32990 - Other manufacturing n.e.c.
UNIVERSITY ACADEMY KEIGHLEY BRADFORD Active FULL 85421 - First-degree level higher education
THE GEORGE W WALSH SEEING EYE DOG FOUNDATION LIMITED BRADFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TRIPLE POINT BREWING LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
SLS TRUST CORPORATION LIMITED NEWCASTLE-UNDER-LYME ENGLAND Active -... DORMANT 69102 - Solicitors
DEBORAH ALLIS EDUCATION CONSULTING LIMITED KESTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SHULMANS LLP NEWCASTLE-UNDER-LYME ENGLAND Active DORMANT None Supplied
PRECISION ACTUATION SYSTEMS LIMITED WESTHILL SCOTLAND Active MICRO ENTITY 99999 - Dormant Company