THE COVE LEARNING TRUST

Cove School Cove School, Farnborough, GU14 9RN, Hampshire
StatusACTIVE
Company No.08575017
Category
Incorporated18 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE COVE LEARNING TRUST is an active with number 08575017. It was incorporated 10 years, 11 months, 29 days ago, on 18 June 2013. The company address is Cove School Cove School, Farnborough, GU14 9RN, Hampshire.



People

HUSTED, Lisa Kirsten

Secretary

ACTIVE

Assigned on 24 Jul 2021

Current time on role 2 years, 10 months, 24 days

KING, Andrew, Dr.

Director

Headteacher

ACTIVE

Assigned on 28 Mar 2019

Current time on role 5 years, 2 months, 20 days

RODRICKS, Brian

Director

Part-Time Teacher

ACTIVE

Assigned on 05 May 2022

Current time on role 2 years, 1 month, 12 days

THURLOW, Alistair Robert

Director

Accountant

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 1 month, 5 days

WATERS, Christopher Neil

Director

Business Consultant

ACTIVE

Assigned on 15 Mar 2021

Current time on role 3 years, 3 months, 2 days

DICKINSON, Caroline Judith

Secretary

RESIGNED

Assigned on 27 Jan 2014

Resigned on 23 Jul 2021

Time on role 7 years, 5 months, 27 days

BAX, Maureen Anne

Director

Governor Services Co-Ordinator

RESIGNED

Assigned on 26 Nov 2014

Resigned on 05 Jun 2023

Time on role 8 years, 6 months, 9 days

CORNALL, Richard Brian

Director

Semi-Retired Consultant

RESIGNED

Assigned on 15 Mar 2021

Resigned on 28 Jul 2022

Time on role 1 year, 4 months, 13 days

HOTHAM, Victoria May

Director

Personnel And Health And Safety Officer

RESIGNED

Assigned on 26 Nov 2014

Resigned on 15 Sep 2020

Time on role 5 years, 9 months, 19 days

HURST, Barbara Joan

Director

None

RESIGNED

Assigned on 05 Sep 2014

Resigned on 26 Nov 2014

Time on role 2 months, 21 days

HUSTED, Lisa

Director

School Bursar

RESIGNED

Assigned on 28 Mar 2019

Resigned on 20 Mar 2020

Time on role 11 months, 23 days

JARVIS, Simon Charles

Director

Principal Of Farnborough Sixth Form College

RESIGNED

Assigned on 12 Feb 2015

Resigned on 20 May 2016

Time on role 1 year, 3 months, 8 days

JONES, Megan Davies

Director

Headteacher

RESIGNED

Assigned on 18 Jun 2013

Resigned on 26 Nov 2014

Time on role 1 year, 5 months, 8 days

NYE, Karen

Director

Local Govenment Officer

RESIGNED

Assigned on 26 Nov 2014

Resigned on 26 Feb 2021

Time on role 6 years, 3 months

O'CONNOR, Jon Constant Wing

Director

Education Consultant

RESIGNED

Assigned on 26 Nov 2014

Resigned on 08 Sep 2016

Time on role 1 year, 9 months, 12 days

PECK, Jonathon Raymond

Director

Accountant

RESIGNED

Assigned on 30 Mar 2020

Resigned on 14 Sep 2020

Time on role 5 months, 15 days

PICKUP, Caroline Winton

Director

Civil Servant

RESIGNED

Assigned on 18 Jun 2013

Resigned on 26 Nov 2014

Time on role 1 year, 5 months, 8 days

SAMMES, Mark

Director

Head Teacher

RESIGNED

Assigned on 27 Jan 2014

Resigned on 26 Nov 2014

Time on role 9 months, 30 days


Some Companies

GENESOFT LIMITED

ABBOTS LEIGH WASHINGTON ROAD,PULBOROUGH,RH20 4AF

Number:03825715
Status:ACTIVE
Category:Private Limited Company

JCLW PROPERTY LTD

47 CHURCH LANE,LONDON,N8 7BT

Number:09140123
Status:ACTIVE
Category:Private Limited Company

M A HEALY LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:04338936
Status:ACTIVE
Category:Private Limited Company

MDF ENGINEERING UK LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:05659190
Status:ACTIVE
Category:Private Limited Company

POLAR MOTOR COMPANY (BRADFORD) LIMITED

CENTRAL OFFICE,BRENTWOOD,CM13 3BW

Number:00576290
Status:ACTIVE
Category:Private Limited Company

STARLING LEARNING SOLUTIONS LTD

APARTMENT 12 THE ARENA,NOTTINGHAM,NG1 6GL

Number:07740104
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