Company NameTrusted Learning Llp
Company StatusActive
Company NumberSO306846
CategoryLimited Liability Partnership
Incorporation Date1 November 2019(4 years, 5 months ago)

Directors

LLP Designated Member NameMrs Yvette Monica Hill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Angus
DD1 1NH
Scotland
LLP Member NameMiss Helen Ashley McKenzie
Date of BirthMarch 1969 (Born 55 years ago)
StatusCurrent
Appointed19 November 2019(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Member NameMiss Catherine Gratwick
Date of BirthNovember 1988 (Born 35 years ago)
StatusCurrent
Appointed18 March 2020(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Member NameMiss Erin Yorkston
Date of BirthFebruary 1992 (Born 32 years ago)
StatusCurrent
Appointed18 March 2020(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Member NameMiss Sharon Stewart
Date of BirthMay 1966 (Born 58 years ago)
StatusCurrent
Appointed17 March 2022(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Member NameMs Claire Allan
Date of BirthAugust 1970 (Born 53 years ago)
StatusCurrent
Appointed18 May 2023(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56.4' North Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perth And Kinross
PH1 3EE
Scotland
LLP Member NameMs Suzanne Perry
Date of BirthNovember 1971 (Born 52 years ago)
StatusCurrent
Appointed17 August 2023(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Member NameMs Emma Hamilton
Date of BirthJanuary 1981 (Born 43 years ago)
StatusCurrent
Appointed19 October 2023(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Dundee City
DD1 1NH
Scotland
LLP Designated Member NameCentred Learning Ltd (Corporation)
StatusCurrent
Appointed01 November 2019(same day as company formation)
Correspondence AddressGround Floor West 1 Courthouse Square
Dundee
Angus
DD1 1NH
Scotland

Location

Registered Address56.4' North Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perth And Kinross
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to Ground Floor West 1 Courthouse Square Dundee Dundee City DD1 1NH on 30 October 2020 (1 page)
29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 October 2020Previous accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
10 December 2019Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN to International House 38 Thistle Street Edinburgh EH2 1EN on 10 December 2019 (1 page)
20 November 2019Member's details changed for Centred Learning Ltd on 18 November 2019 (1 page)
19 November 2019Registered office address changed from Ground Floor West 1 Courthouse Square Dundee Angus DD1 1NH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 19 November 2019 (2 pages)
1 November 2019Incorporation of a limited liability partnership (9 pages)