Background WavePink WaveYellow Wave

THE DEWSBURY LEARNING TRUST (07137387)

THE DEWSBURY LEARNING TRUST (07137387) is an active UK company. incorporated on 26 January 2010. with registered office in Huddersfield. The company operates in the Education sector, engaged in primary education and 2 other business activities. THE DEWSBURY LEARNING TRUST has been registered for 16 years. Current directors include AHMED, Sarah, ARECHIGA, Julia, BARNES, Nina and 4 others.

Company Number
07137387
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 2010
Age
16 years
Address
Civic Centre 3 - 1st Floor, Huddersfield, HD1 2TG
Industry Sector
Education
Business Activity
Primary education
Directors
AHMED, Sarah, ARECHIGA, Julia, BARNES, Nina, CASS, Jennifer Marie, KILKENNY, Helen, MURRAY, John, Professor, SINGH, Palvinder
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEWSBURY LEARNING TRUST

THE DEWSBURY LEARNING TRUST is an active company incorporated on 26 January 2010 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. THE DEWSBURY LEARNING TRUST was registered 16 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 16 years ago

Company No

07137387

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Civic Centre 3 - 1st Floor High Street Huddersfield, HD1 2TG,

Previous Addresses

C/O Jo-Anne Sanders Kirklees Council Civic Centre 1 Ground Floor Huddersfield West Yorkshire HD1 2NF
From: 14 March 2013To: 15 October 2019
C/O Jo-Anne Sanders Kirklees Council Civic Centre 1 Ground Floor North Huddersfield West Yorkshire HD1 2NF United Kingdom
From: 20 June 2011To: 14 March 2013
C/O Kirklees Council- School Organisation and Planning Civic Centre 1 2nd Floor South High Street Huddersfield West Yorkshire HD1 2NF
From: 10 March 2010To: 20 June 2011
The University of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH
From: 26 January 2010To: 10 March 2010
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jan 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SANDERS, Jo-Anne Rachael

Active
High Street, HuddersfieldHD1 2NF
Secretary
Appointed 26 Apr 2010

AHMED, Sarah

Active
Queensgate, HuddersfieldHD1 3DH
Born April 1985
Director
Appointed 22 May 2025

ARECHIGA, Julia

Active
Manchester Road, HuddersfieldHD1 3LD
Born May 1966
Director
Appointed 27 Apr 2021

BARNES, Nina

Active
High Street, HuddersfieldHD1 2TG
Born February 1975
Director
Appointed 28 Jun 2024

CASS, Jennifer Marie

Active
Stockhill Street, DewsburyWF13 2JE
Born June 1963
Director
Appointed 16 Sept 2013

KILKENNY, Helen

Active
Stockhill Street, DewsburyWF13 2JE
Born September 1975
Director
Appointed 15 Oct 2019

MURRAY, John, Professor

Active
Queensgate, HuddersfieldHD1 3DH
Born June 1978
Director
Appointed 26 Sept 2025

SINGH, Palvinder

Active
Manchester Road, HuddersfieldHD1 3LD
Born June 1977
Director
Appointed 23 Nov 2021

BARLOW, Christina

Resigned
Ground Floor, HuddersfieldHD1 2NF
Born October 1977
Director
Appointed 09 Sept 2014
Resigned 01 Dec 2016

BULLEY, Nathan Dexter

Resigned
High Street, HeckmondwikeWF16 0AH
Born November 1974
Director
Appointed 01 Sept 2016
Resigned 08 Jan 2019

BUTROYD, Robert, Dr

Resigned
Queensgate, HuddersfieldHD1 3DH
Born April 1954
Director
Appointed 30 Jul 2011
Resigned 01 Sept 2013

COOK, Michael Ian

Resigned
High Street, HeckmondwikeWF16 0AH
Born September 1960
Director
Appointed 18 Oct 2011
Resigned 10 May 2016

CROSS, Derek Graham

Resigned
Headlands, LiversedgeWF15 7NS
Born June 1951
Director
Appointed 16 Oct 2012
Resigned 30 May 2019

DAKERS, James Jeffrey

Resigned
Huddersfield Centre, HuddersfieldHD1 5NN
Born January 1930
Director
Appointed 26 Jan 2010
Resigned 02 Feb 2012

DAVIS, Anita Maria

Resigned
Deighton Road, HuddersfieldHD2 1JP
Born March 1954
Director
Appointed 26 Jan 2010
Resigned 16 Oct 2012

DU QUESNAY, Anna

Resigned
Stockhill Street, DewsburyWF13 2JE
Born August 1982
Director
Appointed 13 Jan 2017
Resigned 15 Oct 2019

DURRANT, June Elizabeth

Resigned
Waterfront Quarter, HuddersfieldHD1 3HH
Born June 1958
Director
Appointed 16 Jan 2014
Resigned 23 Oct 2017

FISHER, Roy, Dr

Resigned
High Street, HuddersfieldHD1 2TG
Born August 1953
Director
Appointed 16 Sept 2013
Resigned 15 Oct 2019

GILLULEY, Marie

Resigned
Manchester Road, HuddersfieldHD1 3LD
Born January 1958
Director
Appointed 23 Oct 2017
Resigned 23 Nov 2021

GONZALEZ-ESLAVA, Carmen

Resigned
Manchester Road, HuddersfieldHD1 3LD
Born September 1968
Director
Appointed 17 Nov 2017
Resigned 27 Apr 2021

GREEN, Martin Graham

Resigned
Civic Centre, HuddersfieldHD1 2NF
Born January 1970
Director
Appointed 01 Nov 2017
Resigned 15 Oct 2019

JARVIS, Christine, Dr

Resigned
Queensgate, HuddersfieldHD1 3DH
Born July 1955
Director
Appointed 26 Jan 2010
Resigned 29 Jan 2024

LANCASTER, Carol

Resigned
Byram Street, HuddersfieldHD1 1BY
Born July 1960
Director
Appointed 23 Feb 2016
Resigned 23 Oct 2017

MACHELL, Andrea

Resigned
New North Road, HuddersfieldHD1 5NN
Born July 1955
Director
Appointed 02 Feb 2012
Resigned 16 Jan 2014

MARK, Phillip James, Dr

Resigned
High Street, HuddersfieldHD1 2TG
Born February 1982
Director
Appointed 04 Nov 2020
Resigned 29 Jan 2024

MCCANN, Peter

Resigned
New North Road, HuddersfieldHD1 5NN
Born July 1951
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

OWEN-LYNCH, Penelope Jane, Professor

Resigned
Queensgate, HuddersfieldHD1 3DH
Born June 1965
Director
Appointed 23 Jan 2024
Resigned 26 Sept 2025

PRICE, Jayne

Resigned
Queensgate, HuddersfieldHD1 3DH
Born December 1966
Director
Appointed 10 Aug 2020
Resigned 22 May 2025

PRUCHNIEWICZ, Janet Elizabeth

Resigned
Stockhill Street, DewsburyWF13 2JE
Born December 1954
Director
Appointed 21 Jun 2011
Resigned 27 Jun 2012

SADLER, Christopher Michael

Resigned
Huddersfield Centre, HuddersfieldHD1 5NN
Born March 1949
Director
Appointed 26 Jan 2010
Resigned 17 May 2011

SKIPPINS, Keith

Resigned
High Street, HeckmondwikeWF16 0AH
Born February 1949
Director
Appointed 26 Jan 2010
Resigned 29 Jul 2011

SOHEL, Harkireet Singh

Resigned
High Street, HuddersfieldHD1 2TG
Born September 1966
Director
Appointed 15 Oct 2019
Resigned 10 Aug 2020

TAYLOR, Simon Nicholas

Resigned
Deighton Road, HuddersfieldHD2 1JP
Born June 1959
Director
Appointed 16 Oct 2012
Resigned 23 Feb 2016

TRAFFORD, Anthony John

Resigned
Queensgate, HuddersfieldHD1 3DH
Born August 1951
Director
Appointed 26 Jan 2010
Resigned 01 Sept 2011

TWEEDLE, Mark Crellin

Resigned
High Street, HeckmondwikeWF16 0AH
Born June 1954
Director
Appointed 26 Jan 2010
Resigned 27 Jun 2012

Persons with significant control

1

The University Of Huddersfield

Active
Queensgate, HuddersfieldHD1 3DH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Appoint Person Director Company With Name Date
31 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2014
TM01Termination of Director
Accounts With Made Up Date
18 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2012
TM01Termination of Director
Accounts With Made Up Date
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2011
AP01Appointment of Director
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Incorporation Company
26 January 2010
NEWINCIncorporation