THE ERIC WRIGHT LEARNING FOUNDATION
Overview
| Company Name | THE ERIC WRIGHT LEARNING FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05536198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ERIC WRIGHT LEARNING FOUNDATION?
- Technical and vocational secondary education (85320) / Education
Where is THE ERIC WRIGHT LEARNING FOUNDATION located?
| Registered Office Address | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ERIC WRIGHT LEARNING FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE ERIC WRIGHT LEARNING FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for THE ERIC WRIGHT LEARNING FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Notification of Peter Martin as a person with significant control on Mar 27, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Alan Douglas Sturrock as a person with significant control on Jun 28, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||
Change of details for Mrs Catherine Jane Wilson as a person with significant control on Aug 15, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Martin Newsholme as a person with significant control on Aug 15, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Alison Wright as a person with significant control on Jul 13, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Richard Eric Wright as a person with significant control on Jul 13, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Eric Wright as a person with significant control on Jul 01, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Richard Hartnett on May 31, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 12 pages | AA | ||
Notification of Martin Newsholme as a person with significant control on Dec 11, 2020 | 2 pages | PSC01 | ||
Notification of Catherine Jane Wilson as a person with significant control on Dec 11, 2020 | 2 pages | PSC01 | ||
Cessation of Bernard James Whewell as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 12 pages | AA | ||
Termination of appointment of Kate Elizabeth Rebecca Bailey as a director on Aug 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE ERIC WRIGHT LEARNING FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURNE, Emma Diane | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House England | England | British | 109115930001 | |||||
| HARTNETT, John Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 218464460002 | |||||
| HIRD, Andrew Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 218465120001 | |||||
| HULME, Gavin | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 218464590001 | |||||
| WHITTLE, Neal David | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 165845310001 | |||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209520730001 | |||||||
| BAILEY, Kate Elizabeth Rebecca | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House England | England | British | 184844760001 | |||||
| BARKER, Andrew James | Director | Holly Ridge Church Street Tarvin CH3 8NA Chester Cheshire | United Kingdom | British | 92721090001 | |||||
| BEELEY, Gillian | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | United Kingdom | British | 23730210002 | |||||
| DALTON, Janet | Director | Applefields PR25 3AZ Leyland 12 Lancashire | British | 131122210001 | ||||||
| DOYLE, Lesley | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | England | British | 174602400001 | |||||
| FORREST, Peter Graham | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | United Kingdom | British | 1973670002 | |||||
| MAWDSLEY, Neil | Director | 6 Hereford Road PR9 7DX Southport Merseyside | British | 50205510001 | ||||||
| MILLER, Janette Michele | Director | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| PASSANT, Katherine Ruth | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | United Kingdom | British | 135349090001 | |||||
| RAYNER, Jonathan Alistair | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House England | United Kingdom | British | 159429960001 | |||||
| REYNOLDS, Martin Hubert | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | Uk | British | 130537000001 | |||||
| TOLSON, Piers Robert | Director | Sceptre House Sceptre Way PR5 6AN Bamber Bridge Preston, Lancashire | England | British | 184844440001 |
Who are the persons with significant control of THE ERIC WRIGHT LEARNING FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Peter Martin | Mar 27, 2024 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Jane Wilson | Dec 11, 2020 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Newsholme | Dec 11, 2020 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Janette Michele Collier | Mar 20, 2019 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Douglas Sturrock | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bernard James Whewell | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Diane Bourne | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Eric Wright Construction Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Eric Wright | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh James Macdonald | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: Scottish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Wright | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Edward Collier | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0