THE SHARED LEARNING TRUST
LUTON BARNFIELD ACADEMY TRUST BARNFIELD ACADEMY TRUST - LUTON BARNFIELD WEST ACADEMY

Hellopages » Bedfordshire » Luton » LU4 0NE
Company number 05958361
Status Active
Incorporation Date 6 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CHALK HILLS ACADEMY, LEAGRAVE HIGH STREET, LUTON, BEDFORDSHIRE, ENGLAND, LU4 0NE
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mr Robert James Grant as a director on 28 March 2017; Termination of appointment of Sheila Mary Batchelor Nolan as a director on 8 December 2016; Appointment of Mrs Catherine Anne Barr as a director on 7 December 2016. The most likely internet sites of THE SHARED LEARNING TRUST are www.thesharedlearning.co.uk, and www.the-shared-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The Shared Learning Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05958361. The Shared Learning Trust has been working since 06 October 2006. The present status of the company is Active. The registered address of The Shared Learning Trust is The Chalk Hills Academy Leagrave High Street Luton Bedfordshire England Lu4 0ne. . BARR, Catherine Anne is a Director of the company. COWELL, Victor William is a Director of the company. FORBES, David is a Director of the company. GRANT, Robert James is a Director of the company. HAMER, Trefor Lewis is a Director of the company. HARRIS-UGBOMAH, Deborah is a Director of the company. SHERIDAN, David Martin is a Director of the company. SMITH, Craig is a Director of the company. Secretary FOYLE, Ian Hugh has been resigned. Secretary FREDERICK, Brian John has been resigned. Secretary FREDERICK, Brian has been resigned. Secretary MILLIGAN, Lisa Claire has been resigned. Secretary TAYLOR, Jonathan has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary ORMISTON EDUCATION LTD has been resigned. Director BAILEY, Joan Debra has been resigned. Director BARR, Catherine Anne has been resigned. Director BARR, Catherine Anne has been resigned. Director BIRKETT, Peter has been resigned. Director BURLINSON, Catherine Mary has been resigned. Director CLARKE, Lisa has been resigned. Director COOPER, Andrew Robert has been resigned. Director DE SOUZA, Rachel Mary, Dame has been resigned. Director EUINTON, Alan Geoffrey has been resigned. Director HALL, Stephen Walter James has been resigned. Director HALL, Stephen Walter James has been resigned. Director HARDY, Andrew Paul has been resigned. Director JAMES, Kathryn has been resigned. Director JESSA, Nazir has been resigned. Director JONES, Howard Watkyn has been resigned. Director LEWIS, Jane Anne Maria has been resigned. Director MARTIN, Paula Rosemary has been resigned. Director MATTHEWS, Carrie Jayne has been resigned. Director MAYHEW, Helen has been resigned. Director MCCONAGHIE, Rachael Ellen has been resigned. Director NOLAN, Sheila Mary Batchelor has been resigned. Director PALMER, Jane Helen has been resigned. Director PHILPOTT, Bronwen May has been resigned. Director THACKWAY, Lynn Maria has been resigned. Director WEBB, Jacqueline Rachel has been resigned. Director YOUNG, Peta Stephanie has been resigned. The company operates in "Primary education".


Current Directors

Director
BARR, Catherine Anne
Appointed Date: 07 December 2016
57 years old

Director
COWELL, Victor William
Appointed Date: 16 July 2014
85 years old

Director
FORBES, David
Appointed Date: 13 July 2016
73 years old

Director
GRANT, Robert James
Appointed Date: 28 March 2017
58 years old

Director
HAMER, Trefor Lewis
Appointed Date: 13 July 2016
80 years old

Director
HARRIS-UGBOMAH, Deborah
Appointed Date: 27 February 2015
58 years old

Director
SHERIDAN, David Martin
Appointed Date: 27 February 2015
75 years old

Director
SMITH, Craig
Appointed Date: 16 July 2014
59 years old

Resigned Directors

Secretary
FOYLE, Ian Hugh
Resigned: 31 August 2012
Appointed Date: 22 September 2010

Secretary
FREDERICK, Brian John
Resigned: 31 August 2014
Appointed Date: 01 November 2013

Secretary
FREDERICK, Brian
Resigned: 01 June 2013
Appointed Date: 01 September 2012

Secretary
MILLIGAN, Lisa Claire
Resigned: 21 May 2015
Appointed Date: 01 September 2014

Secretary
TAYLOR, Jonathan
Resigned: 31 October 2013
Appointed Date: 01 June 2013

Secretary
EVERSECRETARY LIMITED
Resigned: 24 August 2007
Appointed Date: 06 October 2006

Secretary
ORMISTON EDUCATION LTD
Resigned: 21 September 2010
Appointed Date: 24 August 2007

Director
BAILEY, Joan Debra
Resigned: 19 August 2010
Appointed Date: 18 February 2008
67 years old

Director
BARR, Catherine Anne
Resigned: 27 February 2015
Appointed Date: 16 July 2014
57 years old

Director
BARR, Catherine Anne
Resigned: 31 August 2012
Appointed Date: 27 June 2012
57 years old

Director
BIRKETT, Peter
Resigned: 31 August 2013
Appointed Date: 06 October 2006
66 years old

Director
BURLINSON, Catherine Mary
Resigned: 16 September 2014
Appointed Date: 23 January 2014
71 years old

Director
CLARKE, Lisa
Resigned: 31 August 2012
Appointed Date: 19 August 2010
55 years old

Director
COOPER, Andrew Robert
Resigned: 31 August 2016
Appointed Date: 05 January 2015
57 years old

Director
DE SOUZA, Rachel Mary, Dame
Resigned: 19 February 2010
Appointed Date: 13 July 2007
58 years old

Director
EUINTON, Alan Geoffrey
Resigned: 15 January 2013
Appointed Date: 12 July 2007
78 years old

Director
HALL, Stephen Walter James
Resigned: 24 October 2014
Appointed Date: 22 August 2014
63 years old

Director
HALL, Stephen Walter James
Resigned: 16 July 2014
Appointed Date: 14 June 2012
63 years old

Director
HARDY, Andrew Paul
Resigned: 27 February 2015
Appointed Date: 27 June 2012
53 years old

Director
JAMES, Kathryn
Resigned: 20 February 2008
Appointed Date: 21 July 2007
57 years old

Director
JESSA, Nazir
Resigned: 16 April 2014
Appointed Date: 06 December 2012
84 years old

Director
JONES, Howard Watkyn
Resigned: 19 August 2010
Appointed Date: 07 April 2008
65 years old

Director
LEWIS, Jane Anne Maria
Resigned: 19 August 2010
Appointed Date: 18 July 2007
66 years old

Director
MARTIN, Paula Rosemary
Resigned: 10 March 2016
Appointed Date: 19 August 2010
70 years old

Director
MATTHEWS, Carrie Jayne
Resigned: 16 July 2014
Appointed Date: 06 December 2012
47 years old

Director
MAYHEW, Helen
Resigned: 22 August 2014
Appointed Date: 01 September 2010
73 years old

Director
MCCONAGHIE, Rachael Ellen
Resigned: 06 January 2015
Appointed Date: 23 November 2012
56 years old

Director
NOLAN, Sheila Mary Batchelor
Resigned: 08 December 2016
Appointed Date: 27 February 2015
84 years old

Director
PALMER, Jane Helen
Resigned: 24 June 2010
Appointed Date: 14 January 2008
64 years old

Director
PHILPOTT, Bronwen May
Resigned: 09 May 2016
Appointed Date: 01 September 2012
78 years old

Director
THACKWAY, Lynn Maria
Resigned: 09 July 2012
Appointed Date: 14 March 2007
67 years old

Director
WEBB, Jacqueline Rachel
Resigned: 13 May 2014
Appointed Date: 26 March 2007
50 years old

Director
YOUNG, Peta Stephanie
Resigned: 16 July 2014
Appointed Date: 23 January 2014
47 years old

Persons With Significant Control

Mr David Martin Sheridan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr William David Mckenzie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Rachael Ellen Mcconaghie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE SHARED LEARNING TRUST Events

29 Mar 2017
Appointment of Mr Robert James Grant as a director on 28 March 2017
09 Dec 2016
Termination of appointment of Sheila Mary Batchelor Nolan as a director on 8 December 2016
09 Dec 2016
Appointment of Mrs Catherine Anne Barr as a director on 7 December 2016
09 Dec 2016
Satisfaction of charge 059583610001 in full
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 138 more events
23 Jul 2007
New director appointed
24 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Apr 2007
New director appointed
02 Apr 2007
New director appointed
06 Oct 2006
Incorporation

THE SHARED LEARNING TRUST Charges

28 April 2015
Charge code 0595 8361 0001
Delivered: 5 May 2015
Status: Satisfied on 9 December 2016
Persons entitled: The Secretary of State for Education
Description: Freehold land being barnfield college, high town enterprise…