Sunderland
SR5 1SN
Director Name | Ms Rosalind Margaret Potts |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Senior Manager At The Fa (Retired) |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mrs Denise Elizabeth Taylor |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Prof David Roy Sandbach |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mrs Sandra Elizabeth Mitchell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Head Of Programmes |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mr Anthony Paul Cunningham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 East Avenue Newcastle Upon Tyne NE12 9PH |
Secretary Name | Mrs Louise Shields |
---|---|
Status | Current |
Appointed | 05 May 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Ms Sharon Brown |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Safeguarding For Safc |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Mrs Lynda Elizabeth Brown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Head Of Service, La |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Mrs Lesley Spuhler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Prof Peter Michael Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2017) |
Role | University President |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Mr Graeme Alexander Shillinglaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2023) |
Role | Head Teacher (Retired) |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mr Christopher Peter Gowland |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2018) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Secretary Name | Mrs Melissa Dobrianski |
---|---|
Status | Resigned |
Appointed | 16 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Monkwearmouth Academy Torver Crescent Sunderland SR6 8LG |
Director Name | Mrs Capeling Debra |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2017) |
Role | Retired Midwife |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Secretary Name | Miss Ciaron Meik |
---|---|
Status | Resigned |
Appointed | 01 September 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mrs Helen Green |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Beacon Of Light Beacon Of Light School Stadium Park Sunderland SR5 1SN |
Director Name | Mr Wayne Gee |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Pastoral Support & Behaviour Manager |
Country of Residence | England |
Correspondence Address | Beacon Of Light Beacon Of Light School Stadium Park Sunderland SR5 1SN |
Director Name | Mr Anthony Hope |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2023) |
Role | Creative Learning & Community Partnership Manager |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Secretary Name | Mrs Denise Elizabeth Taylor |
---|---|
Status | Resigned |
Appointed | 20 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2022) |
Role | Company Director |
Correspondence Address | Beacon Of Light Beacon Of Light School Sunderland Tyne & Wear SR5 1SN |
Director Name | Ms Shirley Anne Atkinson Obe |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Mrs Jacqueline Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2021) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | Beacon Of Light School Stadium Park Sunderland SR5 1SN |
Registered Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 April 2023 (8 months ago) |
---|---|
Next Return Due | 25 April 2024 (4 months, 2 weeks from now) |
21 January 2021 | Full accounts made up to 31 August 2020 (46 pages) |
---|---|
14 October 2020 | Appointment of Mrs Jackie Smith as a director on 30 September 2020 (2 pages) |
6 July 2020 | Director's details changed for Mrs Lynda Elizabeth Brown on 3 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Ms Rosalind Margaret Potts on 3 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Graeme Alexander Shillinglaw on 3 July 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Ms Shirley Anne Atkinson Obe as a director on 7 November 2019 (2 pages) |
17 April 2020 | Notification of Shirley Anne Atkinson as a person with significant control on 7 November 2019 (2 pages) |
17 April 2020 | Termination of appointment of Shirley Anne Atkinson Obe as a director on 17 April 2020 (1 page) |
17 February 2020 | Termination of appointment of Wayne Gee as a director on 12 February 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 August 2019 (45 pages) |
11 October 2019 | Termination of appointment of Helen Green as a director on 9 October 2019 (1 page) |
30 August 2019 | Cessation of Peter Michael Fidler as a person with significant control on 30 August 2019 (1 page) |
24 June 2019 | Appointment of Mr Wayne Gee as a director on 12 October 2018 (2 pages) |
24 June 2019 | Appointment of Mr Anthony Hope as a director on 23 April 2019 (2 pages) |
21 June 2019 | Notification of Ian Kershaw as a person with significant control on 23 April 2019 (2 pages) |
21 June 2019 | Termination of appointment of Ciaron Meik as a secretary on 20 May 2019 (1 page) |
21 June 2019 | Appointment of Mrs Denise Elizabeth Taylor as a secretary on 20 May 2019 (2 pages) |
21 June 2019 | Appointment of Mrs Helen Green as a director on 17 May 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Registered 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 2019 | Termination of appointment of Lesley Spuhler as a director on 7 February 2019 (1 page) |
30 January 2019 | Appointment of Mr James Michael Wright as a director on 30 November 2018 (2 pages) |
30 January 2019 | Cessation of Elizabeth Killeen as a person with significant control on 30 November 2018 (1 page) |
21 December 2018 | Full accounts made up to 31 August 2018 (43 pages) |
20 November 2018 | Termination of appointment of Christopher Peter Gowland as a director on 24 July 2018 (1 page) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
23 March 2018 | Notification of Peter Michael Fidler as a person with significant control on 14 December 2017 (2 pages) |
23 March 2018 | Appointment of Miss Ciaron Meik as a secretary on 1 September 2017 (2 pages) |
23 March 2018 | Termination of appointment of Melissa Dobrianski as a secretary on 31 August 2017 (1 page) |
23 March 2018 | Termination of appointment of Peter Michael Fidler as a director on 14 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 31 August 2017 (44 pages) |
9 June 2017 | Termination of appointment of Capeling Debra as a director on 28 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Capeling Debra as a director on 28 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs Sandra Mitchell as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Sandra Mitchell as a director on 30 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Capeling Debra as a director on 7 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Denise Elizabeth Taylor on 7 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Capeling Debra as a director on 7 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Denise Elizabeth Taylor on 7 March 2017 (2 pages) |
26 January 2017 | Appointment of Mr Christopher Peter Gowland as a director on 16 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Christopher Peter Gowland as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Melissa Dobrianski as a secretary on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Melissa Dobrianski as a secretary on 16 January 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 November 2016 | Statement of company's objects (45 pages) |
16 November 2016 | Statement of company's objects (45 pages) |
1 November 2016 | Form NE01 filed (2 pages) |
1 November 2016 | Form NE01 filed (2 pages) |
1 November 2016 | Company name changed sunderland centre of opportunity\certificate issued on 01/11/16
|
1 November 2016 | Company name changed sunderland centre of opportunity\certificate issued on 01/11/16
|
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Resolutions
|
26 September 2016 | Appointment of Professor David Roy Sandbach as a director on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Professor David Roy Sandbach as a director on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Angela Lowes as a director on 13 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Angela Lowes as a director on 13 September 2016 (1 page) |
6 May 2016 | Appointment of Mrs Denise Elizabeth Taylor as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Lynda Elizabeth Brown as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Ms Rosalind Margaret Potts as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Lynda Elizabeth Brown as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Mr Graeme Alexander Shillinglaw as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Mr Graeme Alexander Shillinglaw as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Denise Elizabeth Taylor as a director on 21 January 2016 (2 pages) |
6 May 2016 | Appointment of Ms Rosalind Margaret Potts as a director on 21 January 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
14 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
14 October 2015 | Annual return made up to 6 October 2015 no member list (5 pages) |
24 September 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
21 August 2015 | Appointment of Professor Peter Michael Fidler as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Professor Peter Michael Fidler as a director on 21 August 2015 (2 pages) |
20 March 2015 | Termination of appointment of Lynda Elizabeth Brown as a director on 19 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Lynda Elizabeth Brown as a director on 19 March 2015 (1 page) |
6 October 2014 | Incorporation (48 pages) |
6 October 2014 | Incorporation (48 pages) |