VISION FOR EDUCATION LIMITED
Overview
| Company Name | VISION FOR EDUCATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06433086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISION FOR EDUCATION LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is VISION FOR EDUCATION LIMITED located?
| Registered Office Address | First Floor (South) Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VISION FOR EDUCATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for VISION FOR EDUCATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for VISION FOR EDUCATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 3 st Paul's Place Norfolk Street Sheffield S1 2JE England to 5th Floor, Westfield House Charter Row Sheffield S1 3FZ | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Dec 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr William Joseph Roberts on Nov 05, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 27 pages | AA | ||||||||||||||
Appointment of Christopher Jonathan Durling as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 064330860007, created on Aug 30, 2024 | 29 pages | MR01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 26 pages | AA | ||||||||||||||
Satisfaction of charge 064330860006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 064330860005 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Allan Monteith Calder as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Elizabeth Monk as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Aug 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr William Joseph Roberts on May 28, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Aug 31, 2020 | 30 pages | AA | ||||||||||||||
Registration of charge 064330860006, created on Apr 30, 2021 | 17 pages | MR01 | ||||||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4HQ to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Feb 18, 2021 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 064330860004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VISION FOR EDUCATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURLING, Christopher Jonathan | Director | Dean Street NE1 1PG Newcastle Upon Tyne First Floor (South) Cathedral Buildings United Kingdom | United Kingdom | British | 330960970001 | |||||
| MONK, Sarah Elizabeth | Director | Dean Street NE1 1PG Newcastle Upon Tyne First Floor (South) Cathedral Buildings United Kingdom | United Kingdom | British | 133382480003 | |||||
| ROBERTS, William Joseph | Director | Dean Street NE1 1PG Newcastle Upon Tyne First Floor (South) Cathedral Buildings United Kingdom | England | British | 266131670009 | |||||
| MCLANEY, Darren | Secretary | 69 Greens Valley Drive TS18 5QH Stockton On Tees | British | 126031700001 | ||||||
| MCLANEY, Navjeet Kaur | Secretary | Busby Lane TS9 7AP Kirkby In Cleveland Dromonby Grange United Kingdom | 167252380001 | |||||||
| REID, Sylvia Anne | Secretary | 86 Lyndhurst Avenue TW2 6BU Twickenham Middlesex | British | 127336470001 | ||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | C/O Cobbetts Llp 58 Mosley Street M2 3HZ Manchester | 122071840001 | |||||||
| BENTON, Richard Michael | Director | Busby Lane TS9 7AP Kirkby In Cleveland Dromonby Grange United Kingdom | United Kingdom | British | 100791550001 | |||||
| CALDER, Allan Monteith | Director | Dean Street NE1 1PG Newcastle Upon Tyne First Floor (South) Cathedral Buildings United Kingdom | England | British | 202156290001 | |||||
| FITZGERALD, David Sean | Director | 58 Mosley Street M2 3HZ Manchester | British | 125417810001 | ||||||
| GRIMSHAW, Robert Ian | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 194862480001 | |||||
| JANZARIK, Malte Johannes | Director | Red Lion Square WC1R 4HQ London 26 | Germany | German | 210532200001 | |||||
| MCLANEY, Darren Colin | Director | Busby Lane TS9 7AP Kirkby In Cleveland Dromonby Grange United Kingdom | England | United Kingdom | 126031700002 | |||||
| MCLANEY, Navjeet Kaur | Director | Busby Lane TS9 7AP Kirkby In Cleveland Dromonby Grange United Kingdom | England | United Kingdom | 181932960001 | |||||
| O'SULLIVAN, Matthew | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 46307060002 | |||||
| PETHERBRIDGE, Julie Angharad | Director | Busby Lane TS9 7AP Kirkby In Cleveland Dromonby Grange United Kingdom | Uk | British | 84730610002 | |||||
| PETHERBRIDGE, Stephen Howard | Director | 54 Bakestone Moor Whitwell S80 4QD Worksop Nottinghamshire | United Kingdom | British | 58986670003 | |||||
| ROGERS, Louise Anne | Director | Red Lion Square WC1R 4HQ London 26 | United Kingdom | British | 184046180001 | |||||
| RUNNICLES, Nathan Giles | Director | Red Lion Square WC1R 4HQ London 26 | United Kingdom | British | 246765540001 | |||||
| SCHNEITTER, Philippe Peter | Director | Red Lion Square WC1R 4HQ London 26 | United Kingdom | Swiss | 180097900002 | |||||
| SIMPSON, Paul Simon | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 234568970001 | |||||
| WILLIAMS, Roderick John | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 168166010002 |
Who are the persons with significant control of VISION FOR EDUCATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edwin Co 2 Limited | Apr 06, 2016 | Dean Street NE1 1PG Newcastle Upon Tyne First Floor (South) Cathedral Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0