Company NameBeacon Of Light School
Company StatusActive
Company Number09249132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2014(9 years, 5 months ago)
Previous NameSunderland Centre Of Opportunity

Business Activity

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

Directors

Director NameMrs Lynda Elizabeth Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Service La (Retired)
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMs Rosalind Margaret Potts
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Manager At The Fa (Retired)
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMrs Denise Elizabeth Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleAccounting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameProf David Roy Sandbach
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMrs Sandra Elizabeth Mitchell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(2 years, 5 months after company formation)
Appointment Duration7 years
RoleHead Of Programmes
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMr James Michael Wright
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMr Anthony Paul Cunningham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address41 East Avenue
Newcastle Upon Tyne
NE12 9PH
Secretary NameMrs Louise Shields
StatusCurrent
Appointed05 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMs Sharon Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Safeguarding For Safc
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameMrs Lynda Elizabeth Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleHead Of Service, La
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameMrs Lesley Spuhler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameProf Peter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2017)
RoleUniversity President
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameMr Graeme Alexander Shillinglaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2023)
RoleHead Teacher (Retired)
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMr Christopher Peter Gowland
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2018)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Secretary NameMrs Melissa Dobrianski
StatusResigned
Appointed16 January 2017(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressMonkwearmouth Academy Torver Crescent
Sunderland
SR6 8LG
Director NameMrs Capeling Debra
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2017)
RoleRetired Midwife
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Secretary NameMiss Ciaron Meik
StatusResigned
Appointed01 September 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMrs Helen Green
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Beacon Of Light School
Stadium Park
Sunderland
SR5 1SN
Director NameMr Wayne Gee
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2020)
RolePastoral Support & Behaviour Manager
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Beacon Of Light School
Stadium Park
Sunderland
SR5 1SN
Director NameMr Anthony Hope
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2023)
RoleCreative Learning & Community Partnership Manager
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Secretary NameMrs Denise Elizabeth Taylor
StatusResigned
Appointed20 May 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2022)
RoleCompany Director
Correspondence AddressBeacon Of Light Beacon Of Light School
Sunderland
Tyne & Wear
SR5 1SN
Director NameMs Shirley Anne Atkinson Obe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMrs Jacqueline Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence AddressBeacon Of Light School Stadium Park
Sunderland
SR5 1SN

Location

Registered AddressBeacon Of Light
Vaux Brewery Way
Sunderland
SR5 1SN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

21 January 2021Full accounts made up to 31 August 2020 (46 pages)
14 October 2020Appointment of Mrs Jackie Smith as a director on 30 September 2020 (2 pages)
6 July 2020Director's details changed for Mrs Lynda Elizabeth Brown on 3 July 2020 (2 pages)
6 July 2020Director's details changed for Ms Rosalind Margaret Potts on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Graeme Alexander Shillinglaw on 3 July 2020 (2 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 April 2020Appointment of Ms Shirley Anne Atkinson Obe as a director on 7 November 2019 (2 pages)
17 April 2020Notification of Shirley Anne Atkinson as a person with significant control on 7 November 2019 (2 pages)
17 April 2020Termination of appointment of Shirley Anne Atkinson Obe as a director on 17 April 2020 (1 page)
17 February 2020Termination of appointment of Wayne Gee as a director on 12 February 2020 (1 page)
3 January 2020Full accounts made up to 31 August 2019 (45 pages)
11 October 2019Termination of appointment of Helen Green as a director on 9 October 2019 (1 page)
30 August 2019Cessation of Peter Michael Fidler as a person with significant control on 30 August 2019 (1 page)
24 June 2019Appointment of Mr Wayne Gee as a director on 12 October 2018 (2 pages)
24 June 2019Appointment of Mr Anthony Hope as a director on 23 April 2019 (2 pages)
21 June 2019Notification of Ian Kershaw as a person with significant control on 23 April 2019 (2 pages)
21 June 2019Termination of appointment of Ciaron Meik as a secretary on 20 May 2019 (1 page)
21 June 2019Appointment of Mrs Denise Elizabeth Taylor as a secretary on 20 May 2019 (2 pages)
21 June 2019Appointment of Mrs Helen Green as a director on 17 May 2018 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Stadium of Light Stadium Way Sunderland SR5 1SU to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 11 April 2019 (1 page)
13 February 2019Termination of appointment of Lesley Spuhler as a director on 7 February 2019 (1 page)
30 January 2019Appointment of Mr James Michael Wright as a director on 30 November 2018 (2 pages)
30 January 2019Cessation of Elizabeth Killeen as a person with significant control on 30 November 2018 (1 page)
21 December 2018Full accounts made up to 31 August 2018 (43 pages)
20 November 2018Termination of appointment of Christopher Peter Gowland as a director on 24 July 2018 (1 page)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
23 March 2018Notification of Peter Michael Fidler as a person with significant control on 14 December 2017 (2 pages)
23 March 2018Appointment of Miss Ciaron Meik as a secretary on 1 September 2017 (2 pages)
23 March 2018Termination of appointment of Melissa Dobrianski as a secretary on 31 August 2017 (1 page)
23 March 2018Termination of appointment of Peter Michael Fidler as a director on 14 December 2017 (1 page)
29 December 2017Full accounts made up to 31 August 2017 (44 pages)
9 June 2017Termination of appointment of Capeling Debra as a director on 28 May 2017 (1 page)
9 June 2017Termination of appointment of Capeling Debra as a director on 28 May 2017 (1 page)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mrs Sandra Mitchell as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Mrs Sandra Mitchell as a director on 30 March 2017 (2 pages)
20 March 2017Appointment of Mrs Capeling Debra as a director on 7 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Denise Elizabeth Taylor on 7 March 2017 (2 pages)
20 March 2017Appointment of Mrs Capeling Debra as a director on 7 March 2017 (2 pages)
20 March 2017Director's details changed for Mrs Denise Elizabeth Taylor on 7 March 2017 (2 pages)
26 January 2017Appointment of Mr Christopher Peter Gowland as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Mr Christopher Peter Gowland as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Mrs Melissa Dobrianski as a secretary on 16 January 2017 (2 pages)
24 January 2017Appointment of Mrs Melissa Dobrianski as a secretary on 16 January 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 November 2016Statement of company's objects (45 pages)
16 November 2016Statement of company's objects (45 pages)
1 November 2016Form NE01 filed (2 pages)
1 November 2016Form NE01 filed (2 pages)
1 November 2016Company name changed sunderland centre of opportunity\certificate issued on 01/11/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(5 pages)
1 November 2016Company name changed sunderland centre of opportunity\certificate issued on 01/11/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Statement of company's objects (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(4 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(4 pages)
26 September 2016Appointment of Professor David Roy Sandbach as a director on 22 September 2016 (2 pages)
26 September 2016Appointment of Professor David Roy Sandbach as a director on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Angela Lowes as a director on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Angela Lowes as a director on 13 September 2016 (1 page)
6 May 2016Appointment of Mrs Denise Elizabeth Taylor as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Mrs Lynda Elizabeth Brown as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Ms Rosalind Margaret Potts as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Mrs Lynda Elizabeth Brown as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Mr Graeme Alexander Shillinglaw as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Mr Graeme Alexander Shillinglaw as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Mrs Denise Elizabeth Taylor as a director on 21 January 2016 (2 pages)
6 May 2016Appointment of Ms Rosalind Margaret Potts as a director on 21 January 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
14 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
14 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
24 September 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
21 August 2015Appointment of Professor Peter Michael Fidler as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Professor Peter Michael Fidler as a director on 21 August 2015 (2 pages)
20 March 2015Termination of appointment of Lynda Elizabeth Brown as a director on 19 March 2015 (1 page)
20 March 2015Termination of appointment of Lynda Elizabeth Brown as a director on 19 March 2015 (1 page)
6 October 2014Incorporation (48 pages)
6 October 2014Incorporation (48 pages)