Company NameKingfisher Learning Trust
Company StatusActive
Company Number10046044
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2016(8 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Helen Claire Crabtree
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Deborah Jayne Lucas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(4 months after company formation)
Appointment Duration7 years, 10 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Melanie Rose McGuirk
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Secretary NameMrs Anne Sheila Redmond
StatusCurrent
Appointed01 September 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Ian Duncan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Eileen Arthur
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameDr Nighat Awan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Mark Bradbury
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Paul Jean Jacques
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Danny Simpson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Ian Walsh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Bernice Kostick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMrs Anne Sheila Redmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Kevin Fennelly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kingfisher Community Special School Foxdenton
Chadderton
Oldham
OL9 9QR
Director NameMr Philip Morgan Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Slackcote Cottages
Delph
Oldham
OL3 5TP
Director NameMr Jeremy Michael Tweedale Sutcliffe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingfisher Special School Foxdenton Lane
Chadderton
Oldham
OL9 9QR
Director NameDr Phillip James Mark
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2023(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH

Location

Registered AddressOffice 6, Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

21 November 2023Appointment of Mrs Bernice Kostick as a director on 18 October 2023 (2 pages)
21 November 2023Director's details changed for Mrs Anne Sheila Redmond on 1 September 2021 (2 pages)
21 November 2023Termination of appointment of Phillip James Mark as a director on 1 November 2023 (1 page)
18 September 2023Registered office address changed from Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR England to Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH on 18 September 2023 (1 page)
18 September 2023Appointment of Mr Ian Walsh as a director on 18 July 2023 (2 pages)
18 September 2023Appointment of Dr Phillip James Mark as a director on 18 July 2023 (2 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Jeremy Michael Tweedale Sutcliffe as a director on 8 December 2022 (1 page)
14 February 2023Full accounts made up to 31 August 2022 (77 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 January 2022Group of companies' accounts made up to 31 August 2021 (73 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
5 May 2021Group of companies' accounts made up to 31 August 2020 (64 pages)
10 December 2020Appointment of Dr Nighat Awan as a director on 20 October 2020 (2 pages)
10 December 2020Appointment of Mr Paul Jean Jacques as a director on 20 October 2020 (2 pages)
10 December 2020Appointment of Mr Danny Simpson as a director on 20 October 2020 (2 pages)
10 December 2020Appointment of Mr Mark Bradbury as a director on 20 October 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Group of companies' accounts made up to 31 August 2019 (61 pages)
12 April 2019Group of companies' accounts made up to 31 August 2018 (55 pages)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 June 2018Appointment of Mrs Eileen Arthur as a director on 9 November 2017 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Ian Duncan as a director on 7 November 2017 (2 pages)
13 February 2018Director's details changed for Mrs Deborah Jayne Lucas on 13 February 2018 (2 pages)
11 January 2018Group of companies' accounts made up to 31 August 2017 (48 pages)
11 January 2018Group of companies' accounts made up to 31 August 2017 (48 pages)
28 March 2017Termination of appointment of Philip Morgan Pearson as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Philip Morgan Pearson as a director on 27 March 2017 (1 page)
8 March 2017Appointment of Mrs Melanie Rose Mcguirk as a director on 1 September 2016 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
8 March 2017Registered office address changed from The Kingfisher Community Special School Foxdenton Lane Chadderton Oldham OL9 9QR United Kingdom to Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR on 8 March 2017 (1 page)
8 March 2017Registered office address changed from The Kingfisher Community Special School Foxdenton Lane Chadderton Oldham OL9 9QR United Kingdom to Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR on 8 March 2017 (1 page)
8 March 2017Appointment of Mrs Melanie Rose Mcguirk as a director on 1 September 2016 (2 pages)
8 March 2017Appointment of Mr Jeremy Michael Tweedale Sutcliffe as a director on 1 September 2016 (2 pages)
8 March 2017Appointment of Mr Jeremy Michael Tweedale Sutcliffe as a director on 1 September 2016 (2 pages)
15 November 2016Appointment of Mrs Anne Sheila Redmond as a secretary on 1 September 2016 (2 pages)
15 November 2016Appointment of Mrs Anne Sheila Redmond as a secretary on 1 September 2016 (2 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/07/2016
(42 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/07/2016
(42 pages)
20 July 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 July 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 July 2016Appointment of Mrs Deborah Jayne Lucas as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mrs Deborah Jayne Lucas as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mr Philip Morgan Pearson as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mr Philip Morgan Pearson as a director on 6 July 2016 (2 pages)
27 June 2016Termination of appointment of Kevin Fennelly as a director on 19 May 2016 (2 pages)
27 June 2016Termination of appointment of Kevin Fennelly as a director on 19 May 2016 (2 pages)
7 March 2016Incorporation (46 pages)
7 March 2016Incorporation (46 pages)