Background WavePink WaveYellow Wave

IVY LEARNING TRUST (10874173)

IVY LEARNING TRUST (10874173) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. IVY LEARNING TRUST has been registered for 8 years. Current directors include CZYRKA, Andrzej Boleslaw, GRANT-HAYSEY, Peter Colin Robert, OWEN, Susie Josephine and 4 others.

Company Number
10874173
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2017
Age
8 years
Address
De Bohun Primary School, London, N14 4AD
Industry Sector
Education
Business Activity
Primary education
Directors
CZYRKA, Andrzej Boleslaw, GRANT-HAYSEY, Peter Colin Robert, OWEN, Susie Josephine, SETH, Samantha Charlotte, SUNDERLAND, Nicholas Jeremy, THOMPSON, Deborah, TURNER, Sarah Madeleine
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY LEARNING TRUST

IVY LEARNING TRUST is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. IVY LEARNING TRUST was registered 8 years ago.(SIC: 85200, 85310)

Status

active

Active since 8 years ago

Company No

10874173

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

Age

8 Years

Incorporated 19 July 2017

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 30 January 2026 (2 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

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

De Bohun Primary School Green Road London, N14 4AD,

Previous Addresses

De Bohun Primary School Green Road London N14 4AR England
From: 3 September 2025To: 24 September 2025
Ivy Learning Trust Ivy Cottage Rosemary Avenue Enfield EN2 0SP United Kingdom
From: 19 July 2017To: 3 September 2025
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

LORENTE, Frances Aurora

Active
Green Road, LondonN14 4AD
Secretary
Appointed 01 Mar 2024

CZYRKA, Andrzej Boleslaw

Active
Green Road, LondonN14 4AD
Born June 1964
Director
Appointed 24 Mar 2018

GRANT-HAYSEY, Peter Colin Robert

Active
Green Road, LondonN14 4AD
Born June 1964
Director
Appointed 19 Jul 2017

OWEN, Susie Josephine

Active
Green Road, LondonN14 4AD
Born September 1980
Director
Appointed 01 Sept 2019

SETH, Samantha Charlotte

Active
Green Road, LondonN14 4AD
Born February 1969
Director
Appointed 01 Jul 2025

SUNDERLAND, Nicholas Jeremy

Active
Green Road, LondonN14 4AD
Born May 1976
Director
Appointed 03 Nov 2023

THOMPSON, Deborah

Active
Green Road, LondonN14 4AD
Born August 1949
Director
Appointed 19 Jul 2017

TURNER, Sarah Madeleine

Active
Green Road, LondonN14 4AD
Born July 1955
Director
Appointed 03 Nov 2023

MCLAREN, Rosalind Sarah

Resigned
Ivy Cottage, EnfieldEN2 0SP
Secretary
Appointed 28 Sept 2017
Resigned 01 Mar 2024

ALLINSON, Mark Edward

Resigned
Green Road, LondonN14 4AD
Born October 1967
Director
Appointed 04 Nov 2024
Resigned 11 Sept 2025

BOWMAN, Alison Helen

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born December 1974
Director
Appointed 01 Sept 2019
Resigned 27 Feb 2024

BUCKLEY, Sam

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born May 1978
Director
Appointed 28 Sept 2017
Resigned 21 Mar 2018

CURETON-WILLIAMS, Kerrie Anne

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born March 1964
Director
Appointed 20 Mar 2019
Resigned 19 Mar 2023

CZYRKA, Andrzej Boleslaw

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born June 1964
Director
Appointed 19 Jul 2017
Resigned 05 Dec 2017

GIBSON, Kate

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born May 1977
Director
Appointed 19 Jul 2017
Resigned 02 Oct 2024

GRAHAM, Amina

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born June 1985
Director
Appointed 04 Nov 2024
Resigned 24 Jun 2025

KLEINER-MANN, Matthew Joseph

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born March 1973
Director
Appointed 28 Sept 2017
Resigned 26 Mar 2018

LAKER, Julia Marie

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born December 1972
Director
Appointed 19 Jul 2017
Resigned 31 Aug 2019

MCDONNELL, Declan

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born May 1965
Director
Appointed 20 Mar 2019
Resigned 19 Dec 2022

RULE, Christopher Paul

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born January 1979
Director
Appointed 01 Jul 2021
Resigned 09 Feb 2024

SYED, Afaya Begum

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born October 1981
Director
Appointed 24 Mar 2018
Resigned 04 May 2023

YOUNGMAN, Kenneth John

Resigned
Ivy Cottage, EnfieldEN2 0SP
Born December 1956
Director
Appointed 28 Sept 2017
Resigned 01 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Mrs Deborah Thompson

Ceased
Ivy Cottage, EnfieldEN2 0SP
Born August 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 02 Apr 2019

Mr Anthony Douglas Wilde

Ceased
Ivy Cottage, EnfieldEN2 0SP
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 02 Apr 2019

Jon Derek Lovatt

Ceased
Ivy Cottage, EnfieldEN2 0SP
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
31 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Resolution
16 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 May 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
16 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Incorporation Company
19 July 2017
NEWINCIncorporation