Company NameVision Academy Learning Trust
Company StatusActive
Company Number10249712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2016(7 years, 9 months ago)
Previous NameVENN Academy Learning Trust

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJill Amanda McGuire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleRegistered Childcare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameSimon Gerard White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameCharlotte Irving
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleAgency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameErika Lee Marshall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Communications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameAlan Ankers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMr Matthew Philip Ord
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Ambassador - Lv Shipping
Country of ResidenceEngland
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMs Sara Louise Marshall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameGary Briston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMr Hugh Martin Hegarty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 10 months after company formation)
Appointment Duration11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed24 June 2016(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameKathryn Van Der Graaf
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleStrategic Account Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameJosephine Louise Graham
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleFinancial Controller/Qualified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameRichard George Long
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameJanet Richards
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameKaren Norton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMrs Lana Totty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameLesley Lewis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameLouise Daly
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMr David Michael Blake
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMs Sara Crawshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA
Director NameMr Jonathan Leslie Coates
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2023)
RoleHead Of Service (Education)
Country of ResidenceUnited Kingdom
Correspondence AddressEgglescliffe School Urlay Nook Road
Stockton On Tees
TS16 0LA

Location

Registered AddressEgglescliffe School
Urlay Nook Road
Stockton On Tees
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook

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 Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

3 February 2021Appointment of Ms Sara Louise Marshall as a director on 7 December 2020 (2 pages)
3 February 2021Termination of appointment of Richard George Long as a director on 18 January 2021 (1 page)
3 February 2021Appointment of Sara Crawshaw as a director on 7 December 2020 (2 pages)
21 January 2021Full accounts made up to 31 August 2020 (63 pages)
13 November 2020Appointment of Matthew Ord as a director on 22 October 2020 (2 pages)
23 June 2020Termination of appointment of David Michael Blake as a director on 22 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Janet Richards as a director on 31 May 2020 (1 page)
14 January 2020Appointment of Alan Ankers as a director on 13 January 2020 (2 pages)
19 December 2019Full accounts made up to 31 August 2019 (58 pages)
31 July 2019Termination of appointment of Karen Norton as a director on 31 July 2019 (1 page)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 January 2019Appointment of Erika Lee Marshall as a director on 10 December 2018 (2 pages)
21 December 2018Full accounts made up to 31 August 2018 (58 pages)
25 September 2018Termination of appointment of Lana Totty as a director on 24 September 2018 (1 page)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 June 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 June 2018Appointment of Mr David Michael Blake as a director on 19 February 2018 (2 pages)
22 December 2017Full accounts made up to 31 August 2017 (52 pages)
22 December 2017Full accounts made up to 31 August 2017 (52 pages)
20 September 2017Termination of appointment of Lesley Lewis as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Louise Daly as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Louise Daly as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Lesley Lewis as a director on 19 September 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
11 April 2017Full accounts made up to 31 August 2016 (47 pages)
11 April 2017Full accounts made up to 31 August 2016 (47 pages)
31 March 2017Previous accounting period shortened from 30 June 2017 to 31 August 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2017 to 31 August 2016 (1 page)
9 February 2017Change of name notice (2 pages)
9 February 2017Company name changed venn academy learning trust\certificate issued on 09/02/17
  • RES15 ‐ Change company name resolution on 2017-01-25
(5 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017NE01 (2 pages)
9 February 2017NE01 (2 pages)
9 February 2017Company name changed venn academy learning trust\certificate issued on 09/02/17
  • RES15 ‐ Change company name resolution on 2017-01-25
(5 pages)
12 July 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 July 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 July 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 July 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 June 2016Incorporation (60 pages)
24 June 2016Incorporation (60 pages)