Background WavePink WaveYellow Wave

TLET PROFESSIONAL LEARNING LIMITED (09325660)

TLET PROFESSIONAL LEARNING LIMITED (09325660) is an active UK company. incorporated on 25 November 2014. with registered office in Rugby. The company operates in the Education sector, engaged in general secondary education. TLET PROFESSIONAL LEARNING LIMITED has been registered for 11 years. Current directors include CROSSON, Susan Gabrielle, FRENCH, Guy Jonathan.

Company Number
09325660
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
Illa C/O Transforming Lives Educational Trust C/O Houlton School, Rugby, CV23 1ED
Industry Sector
Education
Business Activity
General secondary education
Directors
CROSSON, Susan Gabrielle, FRENCH, Guy Jonathan
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLET PROFESSIONAL LEARNING LIMITED

TLET PROFESSIONAL LEARNING LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Rugby. The company operates in the Education sector, specifically engaged in general secondary education. TLET PROFESSIONAL LEARNING LIMITED was registered 11 years ago.(SIC: 85310)

Status

active

Active since 11 years ago

Company No

09325660

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

INNOVATION LEARNING AND LEADERSHIP ALLIANCE LIMITED
From: 25 November 2014To: 13 May 2022
Contact
Address

Illa C/O Transforming Lives Educational Trust C/O Houlton School Signal Drive Rugby, CV23 1ED,

Previous Addresses

C/O Ashlawn School Academy Trust Ashlawn Road Hillmorton Rugby Warwickshire CV22 5ET
From: 25 November 2014To: 9 November 2021
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROSSON, Susan Gabrielle

Active
C/O Houlton School, RugbyCV23 1ED
Born February 1956
Director
Appointed 05 Jun 2018

FRENCH, Guy Jonathan

Active
C/O Houlton School, RugbyCV23 1ED
Born July 1967
Director
Appointed 07 Jan 2026

CARTER, Claire Michelle

Resigned
Ashlawn Road, RugbyCV22 5ET
Secretary
Appointed 25 Nov 2014
Resigned 01 Sept 2015

FOSTER, Nicola

Resigned
Ashlawn Road, RugbyCV22 5ET
Secretary
Appointed 01 Sept 2015
Resigned 05 Jun 2018

GOLD, April Clare

Resigned
Ashlawn Road, RugbyCV22 5ET
Born April 1967
Director
Appointed 25 Nov 2014
Resigned 01 Sept 2015

JARDINE, Stewart John

Resigned
Ashlawn Road, RugbyCV22 5ET
Born November 1967
Director
Appointed 08 Sept 2020
Resigned 06 Jan 2026

MOORE, John

Resigned
Ashlawn Road, RugbyCV22 5ET
Born July 1944
Director
Appointed 25 Nov 2014
Resigned 05 Jun 2018

REED, Lois Jane

Resigned
Ashlawn Road, RugbyCV22 5ET
Born May 1966
Director
Appointed 25 Nov 2014
Resigned 25 Nov 2014

Persons with significant control

1

Ashlawn Road, RugbyCV22 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Legacy
21 April 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Legacy
19 April 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Incorporation Company
25 November 2014
NEWINCIncorporation