Company NameUpminster Learning Trust
Company StatusDissolved
Company Number07421278
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameUpminister Learning Trust

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Caroline Mary Brennan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Way
Upminster
Essex
RM14 3AA
Director NameSimon London
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr John McKernan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Secretary NameMr Nigel David Curtis
StatusClosed
Appointed08 November 2013(3 years after company formation)
Appointment Duration1 year (closed 18 November 2014)
RoleCompany Director
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Colin Vincent Arthey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Wiggins Lane
Billericay
Essex
CM12 9PS
Director NameMrs Jane Ann Frame
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleDirector Of Fundrasing
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameChristine Gilbanks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameJohn Parker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameNeil Shah
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleConsultant Maxilofacial
Country of ResidenceEngland
Correspondence AddressHall Mead School Marlborough Gardens
Upminster
Essex
RM14 1SF
Director NameMr Ian David Tompkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn Ground Green Street
London
E13 9AZ
Director NameMrs Emma Jane Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressCorbets Tey School Harwood Hall Lane
Upminster
RM14 2YQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2011(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 March 2013)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Contact

Telephone01708 220320
Telephone regionRomford

Location

Registered AddressHall Mead School
Marlborough Gardens
Upminster
Essex
RM14 1SF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
27 June 2014Termination of appointment of Ian Tompkins as a director (1 page)
27 June 2014Termination of appointment of Emma Allen as a director (1 page)
27 June 2014Termination of appointment of Christine Gilbanks as a director (1 page)
27 June 2014Termination of appointment of Christine Gilbanks as a director (1 page)
27 June 2014Termination of appointment of Emma Allen as a director (1 page)
27 June 2014Termination of appointment of John Parker as a director (1 page)
27 June 2014Termination of appointment of John Parker as a director (1 page)
27 June 2014Termination of appointment of Neil Shah as a director (1 page)
27 June 2014Termination of appointment of John Parker as a director (1 page)
27 June 2014Termination of appointment of Neil Shah as a director (1 page)
27 June 2014Termination of appointment of John Parker as a director (1 page)
27 June 2014Termination of appointment of Jane Frame as a director (1 page)
27 June 2014Termination of appointment of Ian Tompkins as a director (1 page)
27 June 2014Termination of appointment of Jane Frame as a director (1 page)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
7 January 2014Director's details changed for John Parker on 6 January 2014 (2 pages)
7 January 2014Director's details changed for John Parker on 6 January 2014 (2 pages)
7 January 2014Director's details changed for John Parker on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Neil Shah on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Simon London on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Simon London on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Neil Shah on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Simon London on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Neil Shah on 6 January 2014 (2 pages)
14 November 2013Annual return made up to 27 October 2013 no member list (10 pages)
14 November 2013Annual return made up to 27 October 2013 no member list (10 pages)
8 November 2013Appointment of Mr Nigel David Curtis as a secretary (1 page)
8 November 2013Appointment of Mr Nigel David Curtis as a secretary (1 page)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 April 2013Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
11 April 2013Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (11 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (11 pages)
24 July 2012Appointment of Mrs Emma Allen as a director (2 pages)
24 July 2012Appointment of Mrs Emma Allen as a director (2 pages)
23 July 2012Termination of appointment of Colin Arthey as a director (1 page)
23 July 2012Termination of appointment of Colin Arthey as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
9 November 2011Annual return made up to 27 October 2011 no member list (11 pages)
9 November 2011Annual return made up to 27 October 2011 no member list (11 pages)
17 May 2011Certificate of fact - name correction from upminister learning trust to upminster learning trust (1 page)
17 May 2011Certificate of fact - name correction from upminister learning trust to upminster learning trust (1 page)
8 March 2011Appointment of Waterlow Registrars Limited as a secretary (3 pages)
8 March 2011Appointment of Waterlow Registrars Limited as a secretary (3 pages)
27 October 2010Incorporation
  • ANNOTATION Was incorporated on 27TH october 2010 under the name upminster learning trust and not the name upminister learning trust as incorrectly shown on the face of the certificate of incorporation issued on that date.
(36 pages)
27 October 2010Incorporation
  • ANNOTATION Was incorporated on 27TH october 2010 under the name upminster learning trust and not the name upminister learning trust as incorrectly shown on the face of the certificate of incorporation issued on that date.
(36 pages)