Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE LEARNING TRUST
Company Information for

GROVE LEARNING TRUST

GROVE LEARNING TRUST C/O WROUGHTON JUNIOR SCHOOL INVERARY ROAD, WROUGHTON, SWINDON, WILTSHIRE, SN4 9DL,
Company Registration Number
07728828
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grove Learning Trust
GROVE LEARNING TRUST was founded on 2011-08-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Grove Learning Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROVE LEARNING TRUST
 
Legal Registered Office
GROVE LEARNING TRUST C/O WROUGHTON JUNIOR SCHOOL INVERARY ROAD
WROUGHTON
SWINDON
WILTSHIRE
SN4 9DL
Other companies in SN6
 
Previous Names
EASTROP INFANT SCHOOL04/11/2019
Filing Information
Company Number 07728828
Company ID Number 07728828
Date formed 2011-08-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-08-07 12:00:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROVE LEARNING TRUST
The following companies were found which have the same name as GROVE LEARNING TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVE LEARNING LTD 14 CHESTNUT AVENUE BOURNEMOUTH ENGLAND BH6 3SP Dissolved Company formed on the 2013-08-08

Company Officers of GROVE LEARNING TRUST

Current Directors
Officer Role Date Appointed
KEVIN ANDREW WEISE
Company Secretary 2011-11-02
AMANDA JANE CRIPPS
Director 2011-08-04
ANDREW JAMES ALEXANDER DUNCAN
Director 2016-11-10
MATTHEW FORD
Director 2018-05-01
AARON STEVEN GRIFFITHS
Director 2016-09-15
EDWARD HOPGOOD
Director 2018-05-01
MELANIE ANNE JAMES
Director 2017-09-21
ROBIN JOHN JAMES
Director 2012-01-19
CLAIRE MCLAUGHLIN
Director 2014-11-13
CHRISTOPHER MCMAHON
Director 2016-09-15
JANIS MARGARET MILSOM
Director 2011-08-04
ADELE NEWSON
Director 2018-06-12
JULIA RICHARDSON
Director 2017-11-02
MICHELLE TKOCZ
Director 2018-05-01
ANDREW TOPP
Director 2018-05-01
KEVIN ANDREW WEISE
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SPERTI
Director 2018-05-01 2018-07-27
MADELINE GRAHAM
Director 2018-05-01 2018-07-16
LINA HUTTON
Director 2016-09-15 2018-05-01
DANIEL MCNAUGHTON
Director 2016-09-15 2018-05-01
TANJA DANSON
Director 2016-09-15 2017-08-31
JANIS LESLEY DAVIDSON
Director 2011-08-04 2017-05-18
VICTORIA LOUISE PARKER
Director 2013-11-11 2016-12-08
NICHOLAS MARK SMITH
Director 2012-11-06 2016-11-11
PAMELA SUSAN MARSHALL
Director 2011-08-04 2016-09-05
SALLY MARIE CAVALOT
Director 2012-03-01 2016-09-02
ANDREW BEADNELL
Director 2013-11-11 2016-09-01
ANDREW JOHN ROLFE
Director 2012-01-19 2014-09-11
MAXINE PATRICIA APPS
Director 2011-08-04 2013-11-18
SARAH LOUISE THOMSON
Director 2011-08-04 2012-11-06
GARY ROBERT BROWN
Director 2012-01-19 2012-09-12
LINDA LOUISE FLETCHER
Director 2011-08-04 2012-02-29
IAN MILLER
Director 2011-08-04 2011-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE CRIPPS CRIPPS CLINICAL CONSULTING LIMITED Director 2017-08-03 CURRENT 2017-08-03 Liquidation
EDWARD HOPGOOD SOUTHFIELD JUNIOR SCHOOL Director 2017-11-15 CURRENT 2011-08-12 Active - Proposal to Strike off
EDWARD HOPGOOD FENNELS GATE (MANAGEMENT) COMPANY LIMITED Director 2015-06-24 CURRENT 1999-07-27 Active
MELANIE ANNE JAMES SOUTHFIELD JUNIOR SCHOOL Director 2018-05-01 CURRENT 2011-08-12 Active - Proposal to Strike off
ROBIN JOHN JAMES SOUTHFIELD JUNIOR SCHOOL Director 2018-05-01 CURRENT 2011-08-12 Active - Proposal to Strike off
ROBIN JOHN JAMES HIGHWORTH WARNEFORD SCHOOL Director 2014-12-16 CURRENT 2011-06-07 Active - Proposal to Strike off
CHRISTOPHER MCMAHON SOUTHFIELD JUNIOR SCHOOL Director 2018-05-01 CURRENT 2011-08-12 Active - Proposal to Strike off
JULIA RICHARDSON SOUTHFIELD JUNIOR SCHOOL Director 2018-05-01 CURRENT 2011-08-12 Active - Proposal to Strike off
MICHELLE TKOCZ SOUTHFIELD JUNIOR SCHOOL Director 2015-06-09 CURRENT 2011-08-12 Active - Proposal to Strike off
KEVIN ANDREW WEISE SOUTHFIELD JUNIOR SCHOOL Director 2017-09-20 CURRENT 2011-08-12 Active - Proposal to Strike off
KEVIN ANDREW WEISE BATTLEGROUND FITNESS UK LIMITED Director 2015-04-24 CURRENT 2013-05-02 Active - Proposal to Strike off
KEVIN ANDREW WEISE FORDBROOK INTERIORS LIMITED Director 2004-08-31 CURRENT 1994-02-01 Active
KEVIN ANDREW WEISE LOGICTIME LIMITED Director 2004-07-01 CURRENT 2004-06-07 Active
KEVIN ANDREW WEISE KOZZI LIMITED Director 2004-03-18 CURRENT 2004-02-09 Active
KEVIN ANDREW WEISE FORDBROOK FURNITURE LIMITED Director 2002-11-22 CURRENT 1998-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13Withdrawal of a person with significant control statement on 2024-08-13
2024-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MILLARD
2024-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BASSETT
2024-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WEISE
2024-08-02CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2024-08-01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE KING
2024-08-01Withdrawal of a person with significant control statement on 2024-08-01
2024-08-01Notification of a person with significant control statement
2024-04-05APPOINTMENT TERMINATED, DIRECTOR KEVIN NEIL CHAPPLE
2024-03-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-02-07Memorandum articles filed
2024-01-31Appointment of Mrs Sarah Rutherford as company secretary on 2024-01-30
2024-01-31Termination of appointment of Paula Jane Bartlett on 2024-01-30
2024-01-31DIRECTOR APPOINTED MRS AMANDA-JANE CRIPPS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JO HOLLINGSWORTH
2024-01-20FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-05-19DIRECTOR APPOINTED MS ANNE-MARIE HOWROYD
2023-05-19DIRECTOR APPOINTED MS TRACEY CLEVERLY
2023-05-19DIRECTOR APPOINTED MR ANDREW BEDFORTH
2023-05-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD ROSSER
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JEREMY BENEDICT BLAIN
2022-12-21FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CLIVE BASSETT
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTINA JANE EVANS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BASSETT
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MS CHRISTINA JANE EVANS
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Eastrop Infant School Eastrop Highworth Swindon SN6 7AP
2021-12-14APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CRIPPS
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CRIPPS
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-16AP01DIRECTOR APPOINTED MR STEPHEN LLOYD ROSSER
2021-11-15AP01DIRECTOR APPOINTED MR JEREMY BENEDICT BLAIN
2021-11-15CH01Director's details changed for Mr Aaron Steven Griffiths on 2021-11-10
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH GARLAND
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW WEISE
2020-09-09AP01DIRECTOR APPOINTED MR CLIVE BASSETT
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR ANDREW KEITH GARLAND
2020-06-01AP01DIRECTOR APPOINTED MR KEVIN NEIL CHAPPLE
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BETH SAMALA TAYLOR
2020-01-22AP03Appointment of Mrs Paula Jane Bartlett as company secretary on 2020-01-11
2020-01-22TM02Termination of appointment of Kevin Andrew Weise on 2020-01-10
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA RICHARDSON
2019-11-15RES13Resolutions passed:
  • Change of company name/company business 30/10/2019
  • ADOPT ARTICLES
2019-11-04RES15CHANGE OF COMPANY NAME 06/06/21
2019-11-04MISCMNE01
2019-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TKOCZ
2019-10-13AP01DIRECTOR APPOINTED MISS ABIGAIL KATHRYN SPENCER
2019-09-27AP01DIRECTOR APPOINTED MRS LINA HUTTON
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MRS BETH SAMALA TAYLOR
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCLAUGHLIN
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ADELE NEWSON
2019-03-08RES01ADOPT ARTICLES 08/03/19
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-25AP01DIRECTOR APPOINTED MRS JOANNA LOUISE SHAW
2018-09-24AP01DIRECTOR APPOINTED MRS REBECCA LOUISE MILTON
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOPP
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SPERTI
2018-07-27CH01Director's details changed for Mrs Adelle Newson on 2018-07-27
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE GRAHAM
2018-06-20AP01DIRECTOR APPOINTED MRS ADELLE NEWSON
2018-05-10AP01DIRECTOR APPOINTED MRS MADELINE GRAHAM
2018-05-10AP01DIRECTOR APPOINTED MR EDWARD HOPGOOD
2018-05-10AP01DIRECTOR APPOINTED MR ANDREW TOPP
2018-05-10AP01DIRECTOR APPOINTED MR MATTHEW FORD
2018-05-10AP01DIRECTOR APPOINTED MRS MICHELLE TKOCZ
2018-05-10AP01DIRECTOR APPOINTED MRS REBECCA SPERTI
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNAUGHTON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LINA HUTTON
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-16AP01DIRECTOR APPOINTED MRS JULIA RICHARDSON
2017-10-05AP01DIRECTOR APPOINTED MISS MELANIE ANNE JAMES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TANJA DANSON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PARKER
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANIS DAVIDSON
2017-08-24AUDAUDITOR'S RESIGNATION
2017-08-24AUDAUDITOR'S RESIGNATION
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-11-23AP01DIRECTOR APPOINTED MR ANDREW JAMES ALEXANDER DUNCAN
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2016-09-19AP01DIRECTOR APPOINTED MRS TANJA DANSON
2016-09-19AP01DIRECTOR APPOINTED MR DANIEL MCNAUGHTON
2016-09-19AP01DIRECTOR APPOINTED MRS LINA HUTTON
2016-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MCMAHON
2016-09-19AP01DIRECTOR APPOINTED MR AARON STEVEN GRIFFITHS
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARSHALL
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CAVALOT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEADNELL
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-02AR0104/08/15 NO MEMBER LIST
2015-07-13AP01DIRECTOR APPOINTED MRS CLAIRE MCLAUGHLIN
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLFE
2014-08-29AR0104/08/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE PARKER
2014-01-24AP01DIRECTOR APPOINTED MR ANDREW BEADNELL
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE APPS
2013-09-03AR0104/08/13 NO MEMBER LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-09AP01DIRECTOR APPOINTED MR NICHOLAS MARK SMITH
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMSON
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROWN
2012-09-04AR0104/08/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FLETCHER
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLER
2012-03-07AP01DIRECTOR APPOINTED GARY ROBERT BROWN
2012-03-07AP01DIRECTOR APPOINTED ROBIN JOHN JAMES
2012-03-07AP01DIRECTOR APPOINTED MR ANDREW JOHN ROLFE
2012-03-07AP01DIRECTOR APPOINTED SALLY MARIE CAVALOT
2011-12-22AP03SECRETARY APPOINTED MR KEVIN ANDREW WEISE
2011-10-04AP01DIRECTOR APPOINTED MRS PAMELA SUSAN MARSHALL
2011-08-05AP01DIRECTOR APPOINTED MRS AMANDA JANE CRIPPS
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to GROVE LEARNING TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVE LEARNING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROVE LEARNING TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVE LEARNING TRUST

Intangible Assets
Patents
We have not found any records of GROVE LEARNING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE LEARNING TRUST
Trademarks
We have not found any records of GROVE LEARNING TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE LEARNING TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as GROVE LEARNING TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where GROVE LEARNING TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE LEARNING TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVE LEARNING TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN4 9DL