EQUINOX LEARNING TRUST - THATCHAM


Company Profile Company Filings

Overview

EQUINOX LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from THATCHAM and has the status: Active.
EQUINOX LEARNING TRUST was incorporated 13 years ago on 25/02/2011 and has the registered number: 07543874. The accounts status is FULL and accounts are next due on 31/05/2024.

EQUINOX LEARNING TRUST - THATCHAM

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

KENNET SCHOOL
THATCHAM
BERKSHIRE
RG19 4LL

This Company Originates in : United Kingdom
Previous trading names include:
KENNET SCHOOL ACADEMIES TRUST (until 29/11/2023)
KENNET SCHOOL (until 02/01/2014)

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE HARRISON Jan 1973 British Director 2016-10-07 CURRENT
MR MATT DANIEL ESPLEY Secretary 2023-09-25 CURRENT
REVEREND MARK DAVID BENNET Nov 1962 British Director 2011-10-14 CURRENT
MR STEPHEN JOHN LYFORD Mar 1954 British Director 2023-12-13 CURRENT
MR MICHAEL JON DE COURCY COLE Jul 1955 British Director 2018-10-17 CURRENT
NICHOLAS JOHN CORNISH Apr 1956 British Director 2011-04-01 CURRENT
MRS PATRICIA ELIZABETH GAUCI Jan 1970 British Director 2023-12-13 CURRENT
MRS MICHAELA HANBUERGER Jul 1979 German Director 2022-01-19 CURRENT
MR ANDREW PHILLIP JAMES Jun 1970 British Director 2019-12-11 CURRENT
MR MARTIN EDWARD KEOGH Oct 1960 British Director 2016-04-01 CURRENT
MR NIGEL MARGESON Oct 1968 British Director 2017-09-13 CURRENT
MRS GEMMA LOUISE PIPER Secretary 2023-09-25 CURRENT
MRS GEMMA LOUISE PIPER Aug 1983 British Director 2018-01-01 CURRENT
MR JOHN KENNETH HILLERTON Oct 1984 British Director 2020-02-23 UNTIL 2022-08-31 RESIGNED
MRS ELIZABETH HUNT Jan 1975 British Director 2022-01-19 UNTIL 2023-07-04 RESIGNED
MR MATTHEW PAUL IRVING Dec 1969 British Director 2014-04-22 UNTIL 2019-10-19 RESIGNED
MR STEPHEN JOHN LYFORD Mar 1954 British Director 2011-04-01 UNTIL 2014-01-21 RESIGNED
MRS NATALIE IVEY Dec 1978 British Director 2014-01-21 UNTIL 2014-04-21 RESIGNED
MR MARTIN EDWARD KEOGH Oct 1960 British Director 2012-09-24 UNTIL 2014-01-21 RESIGNED
SHAILAJA KULKARNI Dec 1962 Indian Director 2011-04-01 UNTIL 2011-07-06 RESIGNED
ANDREW JAMES SMITH Apr 1961 British Director 2011-02-25 UNTIL 2014-07-25 RESIGNED
MR COLIN BERNARD HESLOP Sep 1943 British Director 2011-04-01 UNTIL 2018-07-18 RESIGNED
MAUREEN HEATH May 1943 British Director 2011-04-01 UNTIL 2013-01-21 RESIGNED
DR ELISABETH CROSSMAN Apr 1970 British Director 2016-04-01 UNTIL 2017-08-28 RESIGNED
PAUL GERARD DICK Oct 1954 British Director 2011-04-01 UNTIL 2017-12-31 RESIGNED
MRS REBECCA LOUISE EBDON May 1969 British Director 2016-10-07 UNTIL 2021-12-01 RESIGNED
MRS REBECCA LOUISE EBDON May 1969 British Director 2012-09-27 UNTIL 2014-01-21 RESIGNED
MRS JUDITH CLARE WILSON Sep 1970 British Director 2012-09-24 UNTIL 2014-01-21 RESIGNED
DR BRIAN MARSHALL Jan 1956 British Director 2011-04-01 UNTIL 2012-08-31 RESIGNED
PROF DONALD STEWART MOTTRAM Feb 1945 British Director 2011-02-25 UNTIL 2016-03-31 RESIGNED
SANDRA ELIZABETH NICHOLLS Jun 1957 British Director 2011-02-25 UNTIL 2018-10-15 RESIGNED
ELAINE MARGARET PEARSON Mar 1957 British Director 2011-04-01 UNTIL 2014-01-21 RESIGNED
MR ALAN BRADLEY RIVERS Dec 1942 British Director 2011-04-01 UNTIL 2012-08-31 RESIGNED
DR ELISABETH CROSSMAN Apr 1970 British Director 2018-10-09 UNTIL 2021-07-31 RESIGNED
DR CLIFFORD CORBETT SMITH Jun 1948 British Director 2011-02-25 UNTIL 2012-06-18 RESIGNED
JODIE STONE Mar 1983 British Director 2011-04-01 UNTIL 2012-06-27 RESIGNED
GRAHAM WARHAM Sep 1954 British Director 2011-04-01 UNTIL 2016-01-31 RESIGNED
TRACEY JANE TUCKER Apr 1966 British Director 2011-04-01 UNTIL 2012-06-27 RESIGNED
MR NEALE THOMAS HALL Nov 1970 British Director 2012-09-27 UNTIL 2014-01-21 RESIGNED
MRS CATHERINE MARY FOX Mar 1957 British Director 2011-04-01 UNTIL 2012-08-31 RESIGNED
MRS CATHERINE MARY FOX Mar 1957 British Director 2012-09-26 UNTIL 2014-01-21 RESIGNED
MRS SHEILA MARGARET ELLISON Jan 1945 British Director 2011-04-01 UNTIL 2014-01-21 RESIGNED
NICHOLAS ROBERT BEACH Jun 1959 British Director 2011-04-01 UNTIL 2018-10-07 RESIGNED
MR JEFFREY CHARLES GEORGE BROOKS Jul 1952 British Director 2011-04-01 UNTIL 2014-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BADMINTON SCHOOL LIMITED BRISTOL Active GROUP 85100 - Pre-primary education
ARI LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE RECRUITMENT AND EMPLOYMENT CONFEDERATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED DUNMOW ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
GREENHAM BUSINESS PARK LIMITED THATCHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
VINE RESOURCES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE THATCHAM (OLD BLUECOAT SCHOOL) CHARITY BERKS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WINMOREBIDS LIMITED BERKSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOLA TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HOME-START WEST BERKSHIRE NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAFE COMPUTING HOLDINGS LIMITED LONDON ... FULL 62020 - Information technology consultancy activities
PRIMESOURCING LIMITED BERKSHIRE Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CLASSIC COMIC STORE LIMITED BERKSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OXFORD DIOCESAN BOARD OF EDUCATION KIDLINGTON ENGLAND Active FULL 85200 - Primary education
NEWBURY ACADEMY TRUST NEWBURY Active FULL 85100 - Pre-primary education
UK EXIM LTD MANCHESTER Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
XIIMS LTD THATCHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
BAKER STREET PRESS LIMITED THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
PINPOINT BUSINESS ADVISORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management