ATHENA LEARNING TRUST - LAUNCESTON


Company Profile Company Filings

Overview

ATHENA LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LAUNCESTON and has the status: Active.
ATHENA LEARNING TRUST was incorporated 11 years ago on 19/07/2012 and has the registered number: 08150106. The accounts status is FULL and accounts are next due on 31/05/2025.

ATHENA LEARNING TRUST - LAUNCESTON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational 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

LAUNCESTON COLLEGE
LAUNCESTON
CORNWALL
PL15 9JR

This Company Originates in : United Kingdom
Previous trading names include:
LAUNCESTON COLLEGE (until 06/09/2022)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GEORGINA LUCY FAHEY Secretary 2022-09-08 CURRENT
MR JOHN VEAL Jun 1989 British Director 2023-05-15 CURRENT
MRS TAMSIN MULLEN Secretary 2023-12-06 CURRENT
MRS DAVID JONATHAN BARNETT Jul 1966 British Director 2024-01-18 CURRENT
MS JACQUELINE CRITCHLEY Oct 1968 British Director 2023-01-23 CURRENT
MR ASHLEY JOHN SHOPLAND Nov 1966 British Director 2017-05-01 CURRENT
MRS GILLY SANDERS Nov 1955 British Director 2018-12-10 CURRENT
MR JOHN PAUL MASTERS Jul 1962 British Director 2024-04-24 CURRENT
ELAINE MARSHALL Jan 1962 British Director 2012-07-19 CURRENT
MR IAN FROST Dec 1966 British Director 2024-05-22 CURRENT
MRS STELLA ELLIS Jun 1954 British Director 2023-06-30 CURRENT
JOHN RICHARD WHITE Jun 1953 British Director 2016-12-13 UNTIL 2018-12-10 RESIGNED
MR BENJAMIN PARNELL Dec 1975 British Director 2022-09-21 UNTIL 2023-11-28 RESIGNED
MR IAN GRAHAM Jan 1968 British Director 2015-02-23 UNTIL 2017-01-09 RESIGNED
SIMON HARTGROVES Feb 1953 British Director 2012-07-19 UNTIL 2012-12-03 RESIGNED
MR NIGEL HAWKE Apr 1953 British Director 2014-10-01 UNTIL 2016-02-29 RESIGNED
MR DAVID HUMPHRIES Mar 1953 British Director 2016-03-01 UNTIL 2022-07-12 RESIGNED
JACK ANDREW JOHN JACKSON Nov 1964 British Director 2012-07-19 UNTIL 2019-08-31 RESIGNED
DR GRAHAM ANDREW JOHNSON Dec 1964 British Director 2014-09-01 UNTIL 2015-07-31 RESIGNED
LESLIE KENNEDY Nov 1951 British Director 2012-07-19 UNTIL 2012-10-02 RESIGNED
MR COLIN WEBB Dec 1937 British Director 2012-12-15 UNTIL 2018-12-15 RESIGNED
MR BEN MITCHELL Sep 1992 British Director 2021-06-01 UNTIL 2024-03-28 RESIGNED
MRS CLAIRE TYLER Mar 1964 British Director 2012-11-12 UNTIL 2016-02-29 RESIGNED
MRS JACQUI DUTHIE Secretary 2021-11-01 UNTIL 2022-04-25 RESIGNED
MRS JACQUELINE DUTHIE Secretary 2022-05-26 UNTIL 2022-09-08 RESIGNED
MR JAKUB PETERSON Secretary 2022-04-08 UNTIL 2022-05-26 RESIGNED
MRS TARA JADE BROAD Secretary 2013-01-01 UNTIL 2021-11-01 RESIGNED
JESSICA CLARKE Jun 1982 British Director 2012-07-19 UNTIL 2012-10-02 RESIGNED
GAVIN RAYMOND COOMBE Jan 1970 British Director 2012-07-19 UNTIL 2014-05-01 RESIGNED
JOHN RICHARD WHITE Jun 1953 British Director 2012-07-19 UNTIL 2016-02-29 RESIGNED
MR ANDREW COUNSELL Aug 1954 British Director 2012-12-15 UNTIL 2016-02-29 RESIGNED
JOHN PATRICK AUBONE BURNETT Sep 1945 British Director 2017-10-18 UNTIL 2018-09-11 RESIGNED
MRS TARA JADE BROAD Jul 1986 British Director 2016-03-01 UNTIL 2018-01-31 RESIGNED
MR STEPHEN CHARLES BRIDGMAN Oct 1969 British Director 2012-11-12 UNTIL 2016-02-29 RESIGNED
MISS CATH BATEMAN Jul 1977 British Director 2015-03-04 UNTIL 2016-02-29 RESIGNED
MRS CARLA JAYNE BARNARD Dec 1978 British Director 2018-09-17 UNTIL 2019-08-31 RESIGNED
MRS HEIDI BARBER Sep 1981 British Director 2014-10-01 UNTIL 2015-07-31 RESIGNED
MR PETER CRISPIN Jan 1950 British Director 2018-12-10 UNTIL 2022-12-10 RESIGNED
ADRIAN BAILEY Jun 1966 British Director 2012-07-19 UNTIL 2012-10-05 RESIGNED
MR PETER RICHARD TINSLEY CRISPIN Jan 1950 British Director 2012-07-19 UNTIL 2016-02-29 RESIGNED
MR ADAM SLATER Oct 1968 British Director 2014-10-01 UNTIL 2016-02-29 RESIGNED
CATHERINE MARIA DAVIS Nov 1962 British Director 2012-07-19 UNTIL 2014-12-10 RESIGNED
MRS HELEN REILLY Dec 1957 British Director 2015-09-20 UNTIL 2016-02-29 RESIGNED
PATRICK IAN PUGH Aug 1962 British Director 2012-07-19 UNTIL 2014-07-18 RESIGNED
MS CLAIRE ELIZABETH PENFOLD Jun 1962 British Director 2019-09-01 UNTIL 2022-06-01 RESIGNED
AARON WARD Jan 1970 British Director 2018-01-12 UNTIL 2018-09-17 RESIGNED
MRS SIAN ELIZABETH CHAPMAN Oct 1961 British Director 2012-11-12 UNTIL 2014-07-18 RESIGNED
TRACEY ANN DART Mar 1970 British Director 2012-07-19 UNTIL 2015-02-08 RESIGNED
SIR NICHOLAS JOHN WELLER Oct 1957 British Director 2023-12-28 UNTIL 2024-02-27 RESIGNED
CHRISTOPHER STANLEY MURRIN PARSONS Feb 1962 British Director 2012-07-19 UNTIL 2016-02-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISH CHINA CLAYS PAR Dissolved... FULL 70100 - Activities of head offices
GOONAMARRIS LIMITED PAR Dissolved... SMALL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
ECC OVERSEAS INVESTMENTS PAR Dissolved... FULL 70100 - Activities of head offices
THE KAOLIN AND BALL CLAY ASSOCIATION (UK) PAR ENGLAND Active DORMANT 99999 - Dormant Company
EDWIN H. BRADLEY HOLDINGS LIMITED PAR Dissolved... FULL 70100 - Activities of head offices
IMERYS TRUSTEES LIMITED PAR Active DORMANT 70100 - Activities of head offices
THE DARTINGTON NORTH DEVON FOUNDATION DEVON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LYNDRIDGE & ASTLEY CORTE RESIDENTS ASSOCIATION LIMITED OKEHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
SOUTH WEST LAKES TRUST LIFTON ENGLAND Active GROUP 02100 - Silviculture and other forestry activities
SOUTH WEST LAKES LIMITED LIFTON ENGLAND Active SMALL 03120 - Freshwater fishing
RECLAYM LIMITED ST. AUSTELL Active SMALL 39000 - Remediation activities and other waste management services
COMPASS LIFT TRUCK SERVICES LIMITED PENNYGILLAM INDUSTRIAL ESTATE Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ECO-BOS DEVELOPMENT LIMITED LISKEARD Active SMALL 41100 - Development of building projects
PENINSULA COMMUNITY HEALTH C.I.C. TRURO ENGLAND Dissolved... SMALL 86900 - Other human health activities
CORSERV SOLUTIONS LIMITED REDRUTH ENGLAND Active FULL 42110 - Construction of roads and motorways
CORMAC CONTRACTING LIMITED REDRUTH ENGLAND Active FULL 42110 - Construction of roads and motorways
CORSERV LIMITED REDRUTH ENGLAND Active FULL 70100 - Activities of head offices
ST AUSTELL BAY CIC ST AUSTELL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IANFROSTEDUCATION LTD TETBURY ENGLAND Active MICRO ENTITY 85310 - General secondary education