ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Active Learning Trust Limited

The Active Learning Trust Limited is an active company incorporated on 9 January 2012 with the registered office located in March, Cambridgeshire. The Active Learning Trust Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07903002
Private limited by guarantee without share capital
Age
13 years
Incorporated 9 January 2012
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 6 January 2025 (8 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Active Learning Trust C/O Neale-Wade Academy
Wimblington Road
March
Cambridgeshire
PE15 9PX
England
Address changed on 10 Apr 2025 (5 months ago)
Previous address was Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU England
Telephone
01223728394
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in May 1981
Director • Director Of Education • British • Lives in England • Born in Jul 1978
Director • Managing Director • British • Lives in England • Born in Jul 1970
Director • Finance Director • British • Lives in England • Born in May 1970
Director • Retired • British • Lives in England • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Active Learning Trust Linc
Jeremy Beswick, Benjamin Joseph Stickley, and 4 more are mutual people.
Active
Caldew Capital Limited
Jeremy Beswick is a mutual person.
Active
Southend East Community Academy Trust
Benjamin Joseph Stickley is a mutual person.
Active
Ratcliffe Hospitality Limited
John Henry Irwin is a mutual person.
Active
Alysida Technologies Limited
Jeremy Beswick is a mutual person.
Active
The Difference Education Ltd
Claire Heald is a mutual person.
Active
Eqn Digital Markets Limited
Jeremy Beswick is a mutual person.
Active
Brands
Chesterton Primary School
Chesterton Primary School is a single-form entry school located in Chesterton.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£10.57M
Decreased by £3.58M (-25%)
Turnover
£70.26M
Decreased by £950K (-1%)
Employees
1.53K
Decreased by 168 (-10%)
Total Assets
£143.27M
Decreased by £24.25M (-14%)
Total Liabilities
-£5.58M
Decreased by £4.27M (-43%)
Net Assets
£137.69M
Decreased by £19.99M (-13%)
Debt Ratio (%)
4%
Decreased by 1.98% (-34%)
Latest Activity
Registered Address Changed
5 Months Ago on 10 Apr 2025
Mr David Robert Hughes Appointed
5 Months Ago on 13 Mar 2025
Mr Indrajit Dey Appointed
5 Months Ago on 13 Mar 2025
Mr John Henry Irwin Appointed
5 Months Ago on 13 Mar 2025
Ms Melanie Gardner Appointed
5 Months Ago on 13 Mar 2025
Group Accounts Submitted
6 Months Ago on 25 Feb 2025
Inspection Address Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Registers Moved To Registered Address
6 Months Ago on 14 Feb 2025
Notification of PSC Statement
6 Months Ago on 14 Feb 2025
Get Credit Report
Discover The Active Learning Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Cromwell Community College Wenny Road Chatteris Cambridgeshire PE16 6UU England to Active Learning Trust C/O Neale-Wade Academy Wimblington Road March Cambridgeshire PE15 9PX on 10 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Indrajit Dey as a director on 13 March 2025
Submitted on 14 Mar 2025
Appointment of Ms Melanie Gardner as a director on 13 March 2025
Submitted on 14 Mar 2025
Appointment of Mr David Robert Hughes as a director on 13 March 2025
Submitted on 14 Mar 2025
Appointment of Mr John Henry Irwin as a director on 13 March 2025
Submitted on 14 Mar 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 25 Feb 2025
Register inspection address has been changed from 36 Grove Hill South Woodford London E18 2JG England to Cromwell Community College Wenny Road Chatteris PE16 6UU
Submitted on 17 Feb 2025
Cessation of Victor Russell Daniels as a person with significant control on 2 December 2024
Submitted on 14 Feb 2025
Cessation of Helen Capron as a person with significant control on 2 December 2024
Submitted on 14 Feb 2025
Cessation of Claire Heald as a person with significant control on 2 December 2024
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year