Background WavePink WaveYellow Wave

THE ACTIVE LEARNING TRUST LINC (11845933)

THE ACTIVE LEARNING TRUST LINC (11845933) is an active UK company. incorporated on 25 February 2019. with registered office in Chatteris. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THE ACTIVE LEARNING TRUST LINC has been registered for 7 years. Current directors include CUTCHEY, Jacqueline, HEALD, Claire Louise, HOLZER, Lynsey Joanne and 2 others.

Company Number
11845933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2019
Age
7 years
Address
C/O Cromwell Community College, Chatteris, PE16 6UU
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
CUTCHEY, Jacqueline, HEALD, Claire Louise, HOLZER, Lynsey Joanne, KITTLE, Toni Marie, PURDY, Stephen Paul
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACTIVE LEARNING TRUST LINC

THE ACTIVE LEARNING TRUST LINC is an active company incorporated on 25 February 2019 with the registered office located in Chatteris. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THE ACTIVE LEARNING TRUST LINC was registered 7 years ago.(SIC: 85410)

Status

active

Active since 7 years ago

Company No

11845933

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

Age

7 Years

Incorporated 25 February 2019

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 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

C/O Cromwell Community College Wenny Road Chatteris, PE16 6UU,

Previous Addresses

, the Active Learning Trust Linc C/O Isle of Ely Primary School, School Road, Ely, Cambridgeshire, CB6 2FG, United Kingdom
From: 25 February 2019To: 17 January 2023
Timeline

42 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
May 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
34
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BEECHER, Phil

Active
Wenny Road, ChatterisPE16 6UU
Secretary
Appointed 10 Feb 2025

CUTCHEY, Jacqueline

Active
Wenny Road, ChatterisPE16 6UU
Born June 1950
Director
Appointed 25 Feb 2019

HEALD, Claire Louise

Active
Wenny Road, ChatterisPE16 6UU
Born September 1978
Director
Appointed 01 Jul 2023

HOLZER, Lynsey Joanne

Active
Wenny Road, ChatterisPE16 6UU
Born May 1975
Director
Appointed 01 Jan 2023

KITTLE, Toni Marie

Active
Wenny Road, ChatterisPE16 6UU
Born July 1978
Director
Appointed 01 Jul 2023

PURDY, Stephen Paul

Active
Wenny Road, ChatterisPE16 6UU
Born June 1966
Director
Appointed 13 Jul 2023

JARVIS, Karen

Resigned
Wenny Road, ChatterisPE16 6UU
Secretary
Appointed 01 Mar 2019
Resigned 07 Feb 2025

ADAMS, Lesley Patricia

Resigned
Wenny Road, ChatterisPE16 6UU
Born March 1955
Director
Appointed 25 Feb 2019
Resigned 01 Dec 2019

BATESON, David John

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born March 1955
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2022

BESWICK, Jeremy

Resigned
Wenny Road, ChatterisPE16 6UU
Born December 1958
Director
Appointed 15 Mar 2019
Resigned 17 Oct 2024

BODDISON, Adam David, Dr

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born November 1981
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

BUSH, Clive Robert James

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born March 1951
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

COLE, Miles Norman

Resigned
Wenny Road, ChatterisPE16 6UU
Born November 1959
Director
Appointed 27 Sept 2022
Resigned 30 Jan 2024

DABROWA, Peter Michael Geoffrey

Resigned
Wenny Road, ChatterisPE16 6UU
Born December 1979
Director
Appointed 27 Sept 2022
Resigned 02 Jan 2024

DANIELS, Victor Russell

Resigned
Wenny Road, ChatterisPE16 6UU
Born November 1959
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2023

DOOL, Robert Douglas

Resigned
Wenny Road, ChatterisPE16 6UU
Born September 1952
Director
Appointed 25 Feb 2019
Resigned 14 Feb 2023

HARGROVE, Frances Rhiannon

Resigned
Wenny Road, ChatterisPE16 6UU
Born May 1972
Director
Appointed 19 Apr 2023
Resigned 02 May 2024

HELY HUTCHINSON, Richard Gregory

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born July 1980
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

KERR, Mark Andrew

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born February 1968
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

LLOYD, Marion

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born June 1951
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

MYERS, Shaheen Akhtar

Resigned
Wenny Road, ChatterisPE16 6UU
Born October 1976
Director
Appointed 10 Feb 2022
Resigned 17 Feb 2023

NGUYEN, Ngoc

Resigned
Wenny Road, ChatterisPE16 6UU
Born March 1987
Director
Appointed 01 Jul 2023
Resigned 03 Jan 2024

QUINN, Catherina

Resigned
Wenny Road, ChatterisPE16 6UU
Born August 1975
Director
Appointed 11 Feb 2021
Resigned 17 Feb 2023

STAITE, Simon Anthony

Resigned
C/O Isle Of Ely Primary School, ElyCB6 2FG
Born September 1956
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2022

STICKLEY, Benjamin Joseph

Resigned
Wenny Road, ChatterisPE16 6UU
Born May 1981
Director
Appointed 10 Feb 2022
Resigned 09 Sept 2024

WEAVER, Rosemary Florence Eileen

Resigned
Wenny Road, ChatterisPE16 6UU
Born January 1953
Director
Appointed 22 Oct 2020
Resigned 27 Feb 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Kerr

Ceased
Wenny Road, ChatterisPE16 6UU
Born February 1968

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mrs Helen Clare Capron

Ceased
Wenny Road, ChatterisPE16 6UU
Born August 1981

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Victor Russell Daniels

Ceased
Wenny Road, ChatterisPE16 6UU
Born November 1959

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Mar 2023
Wenny Road, ChatterisPE16 6UU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
School Road, CambridgeshireCB6 2FG

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Feb 2019
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Administrative Restoration Company
21 November 2022
RT01RT01
Gazette Dissolved Compulsory
5 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Incorporation Company
25 February 2019
NEWINCIncorporation