Company NameVision Learning Trust Limited
Company StatusActive
Company Number10292875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2016(7 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Michael William Foster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMr Steven Andrew Little
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
SR2 9JJ
Director NameMrs Claire Louise Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(4 years after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMrs Charlotte Ball
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMr Anthony Irving
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCore Systems Team Lead
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMrs Sarah King
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Secretary NameMrs Lauren Reeves
StatusCurrent
Appointed01 January 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMrs Nichola Fullard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMrs Claire Louise Smith
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMrs Patricia Joan Bevan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Junior School Queen Alexandra Road
Sunderland
SR2 9HE
Director NameMr Malcolm Snaith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Director NameMr Jonathan Bryan Nicholson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
SR2 9JJ
Director NameMr Peter Nicol
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2020)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
SR2 9JJ
Director NameMr Gary Patrick Reid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2023)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
SR2 9JJ
Director NameMr Paul Rushworth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Mairs Llp 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMrs Linda Jobson
StatusResigned
Appointed05 May 2017(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressWise Academies Borodin Avenue
Sunderland
SR5 4NX
Director NameMrs Nichola Fullard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2023(6 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ

Location

Registered AddressHill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

11 February 2021Full accounts made up to 31 August 2020 (52 pages)
9 February 2021Appointment of Mrs Sarah King as a director on 1 February 2021 (2 pages)
10 December 2020Termination of appointment of Peter Nicol as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mrs Charlotte Ball as a director on 19 October 2020 (2 pages)
27 November 2020Appointment of Mr Anthony Irving as a director on 16 November 2020 (2 pages)
5 November 2020Resolutions
  • RES13 ‐ Mrs c curtis admitted as a member 14/10/2020
(4 pages)
7 September 2020Termination of appointment of Jonathan Bryan Nicholson as a director on 1 September 2020 (1 page)
24 August 2020Appointment of Mrs Claire Louise Smith as a director on 21 August 2020 (2 pages)
4 August 2020Termination of appointment of Claire Louise Smith as a director on 24 July 2020 (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Patricia Joan Bevan as a director on 24 July 2020 (1 page)
19 December 2019Full accounts made up to 31 August 2019 (49 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 August 2018 (45 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 August 2017 (46 pages)
19 December 2017Full accounts made up to 31 August 2017 (46 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
17 May 2017Director's details changed for Mr Peter Nicol on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Gary Patrick Reid on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Linda Jobson as a secretary on 5 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Peter Nicol on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Steven Andrew Little on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jonathan Bryan Nicholson on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jonathan Bryan Nicholson on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Linda Jobson as a secretary on 5 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Steven Andrew Little on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Gary Patrick Reid on 17 May 2017 (2 pages)
17 January 2017Appointment of Mr Paul Rushworth as a director on 1 November 2016 (2 pages)
17 January 2017Appointment of Mr Paul Rushworth as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Steven Andrew Little as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Gary Patrick Reid as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Peter Nicol as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Jonathan Bryan Nicholson as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Peter Nicol as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Gary Patrick Reid as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Jonathan Bryan Nicholson as a director on 1 November 2016 (2 pages)
9 January 2017Appointment of Mr Steven Andrew Little as a director on 1 November 2016 (2 pages)
26 August 2016Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
26 August 2016Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
23 August 2016Resolutions
  • RES13 ‐ Appointment 01/08/2016
(2 pages)
23 August 2016Resolutions
  • RES13 ‐ Appointment 01/08/2016
(2 pages)
25 July 2016Incorporation (50 pages)
25 July 2016Incorporation (50 pages)