Background WavePink WaveYellow Wave

TRIUMPH LEARNING TRUST (09027131)

TRIUMPH LEARNING TRUST (09027131) is an active UK company. incorporated on 7 May 2014. with registered office in Rugby. The company operates in the Education sector, engaged in primary education and 1 other business activities. TRIUMPH LEARNING TRUST has been registered for 11 years. Current directors include BEATTIE, Jennifer Marie, BROWN, Gary, CHAPLIN, Ian Stuart and 2 others.

Company Number
09027131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 May 2014
Age
11 years
Address
Rugby Free Secondary School, Rugby, CV22 5PE
Industry Sector
Education
Business Activity
Primary education
Directors
BEATTIE, Jennifer Marie, BROWN, Gary, CHAPLIN, Ian Stuart, SHORTT, Hayley, STONE, Paul Sean
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH LEARNING TRUST

TRIUMPH LEARNING TRUST is an active company incorporated on 7 May 2014 with the registered office located in Rugby. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. TRIUMPH LEARNING TRUST was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09027131

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

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

LEARNING TODAY LEADING TOMORROW
From: 2 December 2016To: 14 August 2024
KNOWLEDGE SCHOOL TRUST
From: 7 May 2014To: 2 December 2016
Contact
Address

Rugby Free Secondary School Anderson Avenue Rugby, CV22 5PE,

Previous Addresses

1 Bailey Road Rugby Warwickshire CV23 0PD England
From: 5 August 2015To: 1 June 2020
281 Clifton Road Rugby Warwickshire CV21 3QY
From: 21 May 2014To: 5 August 2015
Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 7 May 2014To: 21 May 2014
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Jun 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
46
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BEATTIE, Jennifer Marie

Active
Anderson Avenue, RugbyCV22 5PE
Born February 1976
Director
Appointed 24 Mar 2023

BROWN, Gary

Active
Anderson Avenue, RugbyCV22 5PE
Born August 1966
Director
Appointed 13 Mar 2017

CHAPLIN, Ian Stuart

Active
Anderson Avenue, RugbyCV22 5PE
Born June 1969
Director
Appointed 01 Sept 2024

SHORTT, Hayley

Active
Anderson Avenue, RugbyCV22 5PE
Born November 1981
Director
Appointed 01 Sept 2024

STONE, Paul Sean

Active
Roberts Close, Market HarboroughLE16 7DQ
Born September 1972
Director
Appointed 27 Nov 2025

MALAM, Sarah Jane

Resigned
Anderson Avenue, RugbyCV22 5PE
Secretary
Appointed 25 Sept 2025
Resigned 04 Dec 2025

MORRIS, Sean Daniel

Resigned
Anderson Avenue, RugbyCV22 5PE
Secretary
Appointed 01 Jul 2024
Resigned 21 Mar 2025

QUAGLIANO, Francesco

Resigned
Anderson Avenue, RugbyCV22 5PE
Secretary
Appointed 21 Mar 2025
Resigned 25 Sept 2025

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 15 Jun 2018
Resigned 30 Jun 2024

BRACKEN, Will

Resigned
Anderson Avenue, RugbyCV22 5PE
Born January 1968
Director
Appointed 01 Sept 2024
Resigned 12 Nov 2025

CARTER, Christine

Resigned
Anderson Avenue, RugbyCV22 5PE
Born January 1982
Director
Appointed 09 Sept 2019
Resigned 08 Jul 2022

CHISHTY, Mohammed Faz Fahrid

Resigned
Anderson Avenue, RugbyCV22 5PE
Born January 1975
Director
Appointed 23 Oct 2020
Resigned 13 Jan 2023

HOWES, Stephen Geoffrey

Resigned
Bailey Road, RugbyCV23 0PD
Born June 1956
Director
Appointed 25 May 2018
Resigned 07 May 2020

JOHNSON, David

Resigned
Anderson Avenue, RugbyCV22 5PE
Born February 1969
Director
Appointed 07 May 2014
Resigned 18 Feb 2022

KIRK, Gemma Louise

Resigned
Bailey Road, RugbyCV23 0PD
Born June 1981
Director
Appointed 21 May 2015
Resigned 04 Jul 2016

LANGLEY, Georgina

Resigned
Anderson Avenue, RugbyCV22 5PE
Born August 1996
Director
Appointed 18 Feb 2022
Resigned 12 Nov 2025

LEGGE, Thomas William

Resigned
Anderson Avenue, RugbyCV22 5PE
Born June 1974
Director
Appointed 07 May 2014
Resigned 25 Apr 2024

LOWE, Simon Christopher Travers

Resigned
Anderson Avenue, RugbyCV22 5PE
Born November 1969
Director
Appointed 10 Dec 2021
Resigned 07 Dec 2023

MARSDEN, Linda Joyce

Resigned
Anderson Avenue, RugbyCV22 5PE
Born December 1953
Director
Appointed 07 Feb 2020
Resigned 01 Sept 2023

MULLEN, Brenda Maria

Resigned
Anderson Avenue, RugbyCV22 5PE
Born May 1962
Director
Appointed 01 Sept 2024
Resigned 12 Nov 2025

MURPHY, Paul

Resigned
Anderson Avenue, RugbyCV22 5PE
Born April 1970
Director
Appointed 21 May 2021
Resigned 20 Oct 2023

NOBLE, David Paul

Resigned
Bailey Road, RugbyCV23 0PD
Born August 1972
Director
Appointed 21 May 2015
Resigned 25 May 2018

O'BRIEN, Jarlath Francis

Resigned
Bailey Road, RugbyCV23 0PD
Born February 1975
Director
Appointed 02 Feb 2015
Resigned 19 Oct 2015

POWER, Antony David

Resigned
Bailey Road, RugbyCV23 0PD
Born March 1972
Director
Appointed 07 May 2014
Resigned 19 Oct 2015

RAYMONT-HALL, Christine Mary

Resigned
Bailey Road, RugbyCV23 0PD
Born January 1982
Director
Appointed 04 Oct 2016
Resigned 25 May 2018

RICHINGS, Pete

Resigned
Anderson Avenue, RugbyCV22 5PE
Born April 1951
Director
Appointed 01 Sept 2024
Resigned 05 Dec 2025

SIMPSON-VINCE, Jill Beverley

Resigned
Anderson Avenue, RugbyCV22 5PE
Born September 1969
Director
Appointed 13 Oct 2015
Resigned 26 Nov 2025

STRICKLAND, Samuel Philip

Resigned
Berrywood Road, DustonNN5 6XA
Born November 1978
Director
Appointed 18 Feb 2022
Resigned 20 Oct 2023

WARBURTON, Keith James

Resigned
Anderson Avenue, RugbyCV22 5PE
Born May 1956
Director
Appointed 20 Nov 2015
Resigned 23 Oct 2020

WINTERBURN, Lj

Resigned
Anderson Avenue, RugbyCV22 5PE
Born February 1969
Director
Appointed 01 Sept 2024
Resigned 10 Jul 2025

WRIGHT, Kathryn Lesley

Resigned
Anderson Avenue, RugbyCV22 5PE
Born December 1971
Director
Appointed 12 Jul 2024
Resigned 08 Jul 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas William Legge

Ceased
Bailey Road, RugbyCV23 0PD
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2018

Mr David Johnson

Ceased
Bailey Road, RugbyCV23 0PD
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2018

Bernard Charles Abrams

Ceased
Bailey Road, RugbyCV23 0PD
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
5 September 2024
MAMA
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Resolution
23 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 August 2024
NE01NE01
Change Of Name Notice
14 August 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Resolution
3 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
28 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Resolution
2 December 2016
RESOLUTIONSResolutions
Miscellaneous
2 December 2016
MISCMISC
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Resolution
28 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation