LEARNING MATTERS TRUST LTD. - HOUGHTON LE SPRING


Company Profile Company Filings

Overview

LEARNING MATTERS TRUST LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOUGHTON LE SPRING ENGLAND and has the status: Active.
LEARNING MATTERS TRUST LTD. was incorporated 12 years ago on 05/07/2011 and has the registered number: 07693870. The accounts status is FULL and accounts are next due on 31/05/2025.

LEARNING MATTERS TRUST LTD. - HOUGHTON LE SPRING

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

KEPIER
HOUGHTON LE SPRING
DH4 5BH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOUGHTON KEPIER SPORTS COLLEGE ACADEMY TRUST (until 12/06/2017)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SONIA YOUNGHUSBAND Secretary 2023-11-01 CURRENT
MR STEVEN PAUL FORSYTH Jun 1985 British Director 2016-02-10 CURRENT
MRS KATHERINE MARGARET WELCH Mar 1958 British Director 2022-07-12 CURRENT
MR MARTIN CONNOR Jun 1967 British Director 2017-05-24 CURRENT
MR COLIN DAVID DEVLIN Oct 1974 British Director 2023-09-01 CURRENT
MR MARK ATKINSON Aug 1978 British Director 2020-10-06 CURRENT
MRS MARY WARBURTON Apr 1954 British Director 2023-03-27 CURRENT
ANDREW SLASSOR Nov 1961 British Director 2011-07-05 CURRENT
MR NEIL HOUGHTON Dec 1982 British Director 2019-06-19 CURRENT
MRS LAUREN HALL Sep 1992 British Director 2021-12-14 CURRENT
MRS GEORGINA MARY FULLER Jan 1973 British Director 2022-09-01 CURRENT
MR KEITH HIND Sep 1969 British Director 2015-01-21 UNTIL 2020-10-06 RESIGNED
MR WILFRED ALEXANDER SCULLION May 1950 British Director 2011-07-05 UNTIL 2013-09-18 RESIGNED
MRS ANDREA JOHNSON May 1968 British Director 2013-01-17 UNTIL 2014-06-20 RESIGNED
MR ANDREW JOHN JONES Oct 1973 British Director 2017-05-24 UNTIL 2018-01-10 RESIGNED
JAMES TERRENCE KING May 1963 British Director 2011-07-05 UNTIL 2016-10-18 RESIGNED
KARINA LONGFORD Aug 1969 British Director 2012-02-01 UNTIL 2016-10-18 RESIGNED
MR THOMAS MAYER Dec 1975 British Director 2016-10-18 UNTIL 2021-09-23 RESIGNED
CHRISTOPHER MCCABE Sep 1971 British Director 2011-07-05 UNTIL 2015-03-26 RESIGNED
MR KENNETH IAN TONGE Apr 1952 British Director 2014-11-26 UNTIL 2020-10-06 RESIGNED
MICHELLE MELDRUM Dec 1971 British Director 2012-02-01 UNTIL 2015-01-06 RESIGNED
TINA HANNANT Secretary 2011-07-05 UNTIL 2014-08-28 RESIGNED
KEITH JAMES STOUT Jul 1952 British Director 2011-07-05 UNTIL 2022-12-12 RESIGNED
MRS MELANIE SLATER Secretary 2017-05-24 UNTIL 2018-06-22 RESIGNED
MRS JUDITH ANN FORSTER Secretary 2015-09-01 UNTIL 2017-05-24 RESIGNED
MRS CHRISTINE STOBBART Secretary 2020-10-06 UNTIL 2023-10-31 RESIGNED
MRS JUDITH FORSTER Secretary 2018-06-22 UNTIL 2020-10-06 RESIGNED
JOHN FAGAN May 1956 British Director 2011-07-05 UNTIL 2017-11-14 RESIGNED
DAVID WEATHERELL WILSON Mar 1942 British Director 2011-07-05 UNTIL 2013-09-30 RESIGNED
WENDY COYLES Sep 1974 British Director 2012-02-01 UNTIL 2015-05-15 RESIGNED
DR PETER DONALD BRUCE COLLINS Jan 1939 British Director 2011-07-05 UNTIL 2014-06-17 RESIGNED
MRS STEPHANIE ANN CARTER-SMITH Feb 1968 British Director 2018-06-21 UNTIL 2019-05-31 RESIGNED
MR MARK WILLIAM BRODIE Jul 1988 British Director 2014-11-26 UNTIL 2016-05-26 RESIGNED
VICTORIA BOOTH Mar 1980 British Director 2011-07-06 UNTIL 2015-06-03 RESIGNED
NICOLA JANE ASHTON Jun 1968 British Director 2011-07-05 UNTIL 2023-08-31 RESIGNED
MR DAVID AMBRIDGE Oct 1977 British Director 2017-05-24 UNTIL 2018-04-30 RESIGNED
MRS GEMMA FENWICK Sep 1979 British Director 2017-01-31 UNTIL 2022-03-07 RESIGNED
MRS KATHRYN RUTH AFSAHI Aug 1969 British Director 2016-02-10 UNTIL 2019-06-01 RESIGNED
MRS DEBORAH GARLAND Apr 1971 British Director 2013-11-06 UNTIL 2020-10-06 RESIGNED
MRS HELEN WILLEY Nov 1959 British Director 2014-03-19 UNTIL 2015-05-20 RESIGNED
MR LEE HARNETT Nov 1979 British Director 2016-05-25 UNTIL 2020-10-13 RESIGNED
MRS MARIE ROE Oct 1978 British Director 2018-01-30 UNTIL 2018-09-16 RESIGNED
HELEN PURVIS Dec 1965 British Director 2011-07-05 UNTIL 2012-11-08 RESIGNED
DEBORAH PIGGETT Mar 1963 English Director 2011-07-05 UNTIL 2011-09-28 RESIGNED
MRS ELAINE COWEN Feb 1959 British Director 2017-05-24 UNTIL 2018-01-19 RESIGNED
MR GARY WALLACE Aug 1991 British Director 2017-05-24 UNTIL 2022-03-25 RESIGNED
IAN GREEN Jan 1967 British Director 2011-07-05 UNTIL 2014-10-22 RESIGNED
MRS SANDRA WILKINSON Nov 1949 British Director 2017-05-24 UNTIL 2017-09-06 RESIGNED
MRS CHRISTINE NORTON Jan 1958 British Director 2012-09-19 UNTIL 2016-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gary Wallace 2022-03-25 8/1991 Houghton Le Spring   Tyne And Wear Significant influence or control
Mr Keith Hind 2020-10-06 9/1969 Houghton Le Spring   Significant influence or control
Significant influence or control as trust
Mr Jim Clark 2019-06-24 5/1956 Houghton Le Spring   Significant influence or control
Mr Kenneth Tonge 2019-04-01 - 2022-03-23 4/1952 Houghton Le Spring   Significant influence or control
Mr Martin John Connor 2017-05-24 - 2020-10-06 6/1957 Houghton Le Spring   Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Kenneth Tonge 2017-05-24 - 2018-04-26 4/1952 Houghton Le Spring   Right to appoint and remove directors as trust
Significant influence or control as trust
Mrs Sandra Wilkinson 2017-05-24 - 2017-09-13 11/1949 Houghton Le Spring   Tyne And Wear Right to appoint and remove directors as trust
Significant influence or control as trust
Mrs Deborah Garland 2016-04-06 - 2017-05-24 4/1971 Houghton Le Spring   Tyne And Wear Voting rights 25 to 50 percent
Karina Longford 2016-04-06 - 2017-05-24 8/1969 Houghton Le Spring   Tyne And Wear Voting rights 25 to 50 percent
Mr Keith James Stout 2016-04-06 - 2017-05-24 7/1952 Houghton Le Spring   Tyne And Wear Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RTC NORTH LIMITED SUNDERLAND ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DURHAM UNIVERSITY DEVELOPMENTS LIMITED DURHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DURHAM UNIVERSITY ENTERPRISE LTD DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GENTOO GROUP LIMITED Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
HOUGHTON & HETTON HOUSING COMPANY LIMITED Dissolved... DORMANT 99999 - Dormant Company
ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED HEXHAM UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MARINELIFE RINGWOOD UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
STREET NORTH EAST LIMITED GATESHEAD Dissolved... FULL 82990 - Other business support service activities n.e.c.
HASWELL AND DISTRICT MENCAP DURHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
POSSIBILITY PLACE LIMITED DURHAM Dissolved... DORMANT 86900 - Other human health activities
HASWELL CATERING SERVICES LIMITED HASWELL Active TOTAL EXEMPTION FULL 56210 - Event catering activities
F G A P COMMUNITY INTEREST COMPANY DURHAM Dissolved... DORMANT 81300 - Landscape service activities
JUBILEE+ HASTINGS ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
CONTRACT NORTH DURHAM ENGLAND Dissolved... DORMANT 85590 - Other education n.e.c.
CRAFTY ENTERPRISES LIMITED DURHAM Dissolved... DORMANT 31090 - Manufacture of other furniture
NORTH EAST SOCIAL ENTERPRISE FESTIVAL COMMUNITY INTEREST COMPANY HOUGHTON-LE-SPRING ENGLAND Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
QL GLOBAL CIC CAERPHILLY WALES Active MICRO ENTITY 01300 - Plant propagation
ACUMEN COMMUNITY BUILDINGS LTD HOUGHTON LE SPRING ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SONACH MARINE LIMITED SEAHAM UNITED KINGDOM Active MICRO ENTITY 50200 - Sea and coastal freight water transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOUGHTON RUGBY UNION FOOTBALL CLUB LIMITED HOUGHTON-LE-SPRING Active TOTAL EXEMPTION FULL 93199 - Other sports activities