Background WavePink WaveYellow Wave

THE AVOCET LEARNING TRUST (08647735)

THE AVOCET LEARNING TRUST (08647735) is an active UK company. incorporated on 13 August 2013. with registered office in Exmouth. The company operates in the Education sector, engaged in primary education. THE AVOCET LEARNING TRUST has been registered for 12 years. Current directors include BENNETT, Sarah Jane, CURTIS, Caroline, DIMMACK, Isabelle and 1 others.

Company Number
08647735
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2013
Age
12 years
Address
Exeter Road Community Primary School, Exmouth, EX8 1PU
Industry Sector
Education
Business Activity
Primary education
Directors
BENNETT, Sarah Jane, CURTIS, Caroline, DIMMACK, Isabelle, WHITE, Michael John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVOCET LEARNING TRUST

THE AVOCET LEARNING TRUST is an active company incorporated on 13 August 2013 with the registered office located in Exmouth. The company operates in the Education sector, specifically engaged in primary education. THE AVOCET LEARNING TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08647735

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

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Exeter Road Community Primary School Exeter Road Exmouth, EX8 1PU,

Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PRIDHAM, Elizabeth Amanda

Active
Exeter Road, ExmouthEX8 1PU
Secretary
Appointed 16 Nov 2020

BENNETT, Sarah Jane

Active
Exeter Road, ExmouthEX8 1PU
Born December 1972
Director
Appointed 13 Aug 2013

CURTIS, Caroline

Active
Exeter Road, ExmouthEX8 1PU
Born August 1987
Director
Appointed 01 Jan 2024

DIMMACK, Isabelle

Active
Exeter Road, ExmouthEX8 1PU
Born September 1985
Director
Appointed 13 Feb 2020

WHITE, Michael John

Active
Exeter Road, ExmouthEX8 1PU
Born February 1958
Director
Appointed 13 Aug 2013

DEMPSTER, Lea Carol

Resigned
Exeter Road, ExmouthEX8 1PU
Secretary
Appointed 01 May 2014
Resigned 30 Nov 2020

BASSETT, Tristan James

Resigned
Exeter Road, ExmouthEX8 1PU
Born May 1978
Director
Appointed 13 Aug 2013
Resigned 31 Aug 2015

BRICE, Pamela May

Resigned
Exeter Road, ExmouthEX8 1PU
Born October 1940
Director
Appointed 13 Aug 2013
Resigned 31 Jul 2016

DOBBINS, Malcolm Stanley

Resigned
1 Cliff Terrace, Budleigh SaltertonEX9 6JY
Born May 1937
Director
Appointed 24 Sept 2013
Resigned 01 Jul 2016

FOSTER, Claire Rebecca

Resigned
Exeter Road, ExmouthEX8 1PU
Born March 1984
Director
Appointed 05 Sept 2022
Resigned 12 Feb 2024

GALLING, Jonathan

Resigned
Exeter Road, ExmouthEX8 1PU
Born October 1975
Director
Appointed 13 Aug 2013
Resigned 31 Jul 2015

GOSLING, Paul James

Resigned
Exeter Road, ExmouthEX8 1PU
Born December 1968
Director
Appointed 13 Aug 2013
Resigned 24 Feb 2025

HONE, John Albert

Resigned
Marlborough Close, ExmouthEX8 4NA
Born December 1935
Director
Appointed 10 Dec 2013
Resigned 26 Apr 2017

JOHNSON, Vicki

Resigned
Exeter Road, ExmouthEX8 1PU
Born August 1949
Director
Appointed 28 Nov 2016
Resigned 17 Oct 2019

KEYWOOD, Lyndon

Resigned
Exeter Road, ExmouthEX8 1PU
Born May 1958
Director
Appointed 23 Apr 2024
Resigned 15 Oct 2024

PATTISON, Rachel Marie

Resigned
Exeter Road, ExmouthEX8 1PU
Born November 1971
Director
Appointed 13 Aug 2013
Resigned 15 Oct 2024

PYNE, Marnie Lorraine

Resigned
Exeter Road, ExmouthEX8 1PU
Born November 1973
Director
Appointed 10 May 2022
Resigned 31 Aug 2023

STUCHBERY-ULLAH, Julie Elizabeth

Resigned
Exeter Road, ExmouthEX8 1PU
Born July 1960
Director
Appointed 10 Dec 2013
Resigned 02 May 2019

YOUNG, Martin

Resigned
Exeter Road, ExmouthEX8 1PU
Born May 1962
Director
Appointed 28 Nov 2016
Resigned 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Incorporation Company
13 August 2013
NEWINCIncorporation