THE ROWAN LEARNING TRUST

The Rowan Learning Trust 18 Beecham Court The Rowan Learning Trust 18 Beecham Court, Wigan, WN3 6PR, England
StatusACTIVE
Company No.08010464
Category
Incorporated28 Mar 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

THE ROWAN LEARNING TRUST is an active with number 08010464. It was incorporated 12 years, 1 month, 23 days ago, on 28 March 2012. The company address is The Rowan Learning Trust 18 Beecham Court The Rowan Learning Trust 18 Beecham Court, Wigan, WN3 6PR, England.



Company Fillings

Resolution

Date: 24 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Alison Foster

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: PO Box WN3 6PR the Rowan Learning Trust 18 Beecham Court Goose Green Wigan WN3 6PR

Change date: 2023-09-13

Old address: Hawkley Hall High School Carr Lane Hawkley Hall Wigan WN3 5NY

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lee Beswick

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Davies

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Ms Samantha Lynsey Davis

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mr George Andrew Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vincent Stewart

Termination date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Philip David Rimmer

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Ann Roberts

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr David Vincent Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lee Beswick

Appointment date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Riley

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Margaret Riley

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mr Andrew David Mcglown

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston William Halford

Termination date: 2019-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-21

Officer name: Anne Isherwood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Philomena Woodhouse

Termination date: 2018-09-24

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Isherwood

Appointment date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Philip Rimmer

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Ms Melanie Jayne Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 25 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Royston William Halford

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Andrew Wilson

Change date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Ball

Appointment date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Mary Philomena Woodhouse

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Rimmer

Appointment date: 2015-07-03

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Deborah Fairhurst

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Roberts

Appointment date: 2014-12-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Leonard

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Fairhurst

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY FASHION (LONDON) LIMITED

42 HAMPTON ROAD,LONDON,E7 0PB

Number:09200163
Status:ACTIVE
Category:Private Limited Company

CAPITAL MANUFACTURING LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11959596
Status:ACTIVE
Category:Private Limited Company

CORNWALL MODEL BOATS LIMITED

UNIT 3B,CAMELFORD,PL32 9RA

Number:06727642
Status:ACTIVE
Category:Private Limited Company

FINANCE GENERATOR LIMITED

5 DEANSWAY,WORCESTER,WR1 2JG

Number:09892989
Status:ACTIVE
Category:Private Limited Company

MAGALUF EVENTS COMPANY LIMITED

2 STATION ROAD,NORWICH,NR13 5LA

Number:11184284
Status:ACTIVE
Category:Private Limited Company

SPINNINGFIELDS OWNING COMPANY LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:04479028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source