Company NameThe Vocational Learning Trust
Company StatusActive
Company Number05513035
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Jane Other Ritchie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Hall Stables
West Burton
Leyburn
North Yorkshire
DL8 4JY
Director NameKeith Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(9 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Cliffe Park
Sunderland
Tyne & Wear
SR6 9NS
Director NameAndrew Gilmore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(1 year, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gresley Close
Yarm
TS15 9ZH
Secretary NameAndrew Gilmore
NationalityBritish
StatusCurrent
Appointed27 September 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gresley Close
Yarm
TS15 9ZH
Director NameMr Robin David Morton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Michael Bernard McGarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameMrs Marjorie Ann McDonnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameMr Terence Stephenson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameMrs Margaret Rose Elliott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameMs Lisa Ingleby
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleEducation Services
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameAngus Crowther
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleRetired
Correspondence Address34 Moorfield Gardens
Cleadon
Sunderland
Tyne & Wear
SR6 7TP
Director NameMr Alasdair Macconachie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMr Brian McCafferty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleSenior Education Executive
Country of ResidenceEngland
Correspondence Address7 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameKeith Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address17 Cliffe Park
Sunderland
Tyne & Wear
SR6 9NS
Director NameMr Ian Stewart Kershaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address6 Park Gate
Sunderland
Tyne And Wear
SR6 9PW
Secretary NameMr Ian Stewart Kershaw
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Gate
Sunderland
Tyne & Wear
SR6 9PW
Director NameKevyn Malcolm Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinica House Angate Square
Wolsingham
Bishop Auckland
County Durham
DL13 3EP
Director NameSheila Isobel Palmerley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2018)
RoleLocal Government Principal Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Drive
Benton
Newcastle Upon Tyne
NE7 7SY
Director NameMr David Alan Emmerson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address158 Hummersknott Avenue
Darlington
County Durham
DL3 8RN
Director NameMr Philip Duncan Murray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Birkdene
Stocksfield
Northumberland
NE43 7EN
Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aycliffe Gates
Aycliffe
Newton Aycliffe
County Durham
DL5 6GT

Contact

Websitewww.twpa.org.uk/
Email address[email protected]
Telephone01325 375900
Telephone regionDarlington

Location

Registered AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£110,523
Net Worth£1,484,500
Cash£168,599
Current Liabilities£6,595

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
16 December 2022Termination of appointment of Ian Stewart Kershaw as a director on 9 December 2022 (1 page)
12 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 October 2021Appointment of Mrs Margaret Rose Elliott as a director on 12 October 2021 (2 pages)
17 October 2021Termination of appointment of Craig Alistair Peterson as a director on 12 October 2021 (1 page)
2 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
25 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
31 October 2019Appointment of Mr Terence Stephenson as a director on 1 July 2019 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
9 May 2019Appointment of Mrs Marjorie Ann Mcdonnell as a director on 8 May 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 May 2018Appointment of Mr Michael Bernard Mcgarry as a director on 15 May 2018 (2 pages)
22 April 2018Termination of appointment of Sheila Isobel Palmerley as a director on 17 April 2018 (1 page)
21 September 2017Termination of appointment of Philip Duncan Murray as a director on 17 September 2017 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Termination of appointment of Philip Duncan Murray as a director on 17 September 2017 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 April 2017Secretary's details changed for Andrew Gilmore on 31 March 2017 (1 page)
7 April 2017Secretary's details changed for Andrew Gilmore on 31 March 2017 (1 page)
7 April 2017Director's details changed for Andrew Gilmore on 31 March 2017 (2 pages)
7 April 2017Director's details changed for Andrew Gilmore on 31 March 2017 (2 pages)
4 February 2017Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page)
4 February 2017Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2015Annual return made up to 19 July 2015 no member list (11 pages)
25 July 2015Annual return made up to 19 July 2015 no member list (11 pages)
26 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 July 2014Annual return made up to 19 July 2014 no member list (11 pages)
26 July 2014Annual return made up to 19 July 2014 no member list (11 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
27 July 2013Annual return made up to 19 July 2013 no member list (11 pages)
27 July 2013Annual return made up to 19 July 2013 no member list (11 pages)
24 May 2013Appointment of Mr Craig Alistair Peterson as a director (2 pages)
24 May 2013Appointment of Mr Craig Alistair Peterson as a director (2 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
11 August 2012Annual return made up to 19 July 2012 no member list (10 pages)
11 August 2012Annual return made up to 19 July 2012 no member list (10 pages)
9 July 2012Appointment of Mr Philip Murray as a director (2 pages)
9 July 2012Appointment of Mr Philip Murray as a director (2 pages)
15 January 2012Appointment of Mr Robin David Morton as a director (2 pages)
15 January 2012Appointment of Mr Robin David Morton as a director (2 pages)
4 October 2011Appointment of Mr David Alan Emmerson as a director (2 pages)
4 October 2011Appointment of Mr David Alan Emmerson as a director (2 pages)
18 September 2011Annual return made up to 19 July 2011 no member list (7 pages)
18 September 2011Annual return made up to 19 July 2011 no member list (7 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
7 June 2011Termination of appointment of Kevyn Smith as a director (1 page)
7 June 2011Termination of appointment of Kevyn Smith as a director (1 page)
26 July 2010Annual return made up to 19 July 2010 no member list (8 pages)
26 July 2010Annual return made up to 19 July 2010 no member list (8 pages)
24 July 2010Director's details changed for Andrew Gilmore on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Sheila Isobel Palmerley on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Sheila Isobel Palmerley on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Keith Mitchell on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Andrew Gilmore on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Keith Mitchell on 19 July 2010 (2 pages)
19 April 2010Appointment of Mr Ian Stewart Kershaw as a director (1 page)
19 April 2010Appointment of Mr Ian Stewart Kershaw as a director (1 page)
14 April 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
19 July 2009Annual return made up to 19/07/09 (3 pages)
19 July 2009Annual return made up to 19/07/09 (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
22 July 2008Registered office changed on 22/07/2008 from broom cottages primary school broom road ferryhill county durham DL17 8AN (1 page)
22 July 2008Annual return made up to 19/07/08 (3 pages)
22 July 2008Registered office changed on 22/07/2008 from the work place heighington lane aycliffe business park newton aycliffe durham DL5 6AH united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from the work place heighington lane aycliffe business park newton aycliffe durham DL5 6AH united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from broom cottages primary school broom road ferryhill county durham DL17 8AN (1 page)
22 July 2008Annual return made up to 19/07/08 (3 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Director appointed sheila isobel palmerley (1 page)
23 June 2008Director appointed sheila isobel palmerley (1 page)
19 June 2008Appointment terminated director brian mccafferty (1 page)
19 June 2008Appointment terminated director brian mccafferty (1 page)
18 March 2008Appointment terminated director angus crowther (1 page)
18 March 2008Appointment terminated director angus crowther (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
8 August 2007Annual return made up to 19/07/07 (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Annual return made up to 19/07/07 (2 pages)
8 August 2007Director's particulars changed (1 page)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 July 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director resigned
(5 pages)
27 July 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director resigned
(5 pages)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
7 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
19 July 2005Incorporation (29 pages)
19 July 2005Incorporation (29 pages)