VISION FOR EDUCATION LIMITED

VISION FOR EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISION FOR EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06433086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VISION FOR EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for VISION FOR EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for VISION FOR EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Dec 21, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr William Joseph Roberts on Nov 05, 2025

    2 pagesCH01

    Full accounts made up to Aug 31, 2024

    27 pagesAA

    Appointment of Christopher Jonathan Durling as a director on Dec 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re: approval of documents 22/08/2024
    RES13

    Registration of charge 064330860007, created on Aug 30, 2024

    29 pagesMR01

    Full accounts made up to Aug 31, 2023

    26 pagesAA

    Satisfaction of charge 064330860006 in full

    1 pagesMR04

    Satisfaction of charge 064330860005 in full

    1 pagesMR04

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Allan Monteith Calder as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Monk as a director on Nov 30, 2023

    2 pagesAP01

    Full accounts made up to Aug 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr William Joseph Roberts on May 28, 2021

    2 pagesCH01

    Full accounts made up to Aug 31, 2020

    30 pagesAA

    Registration of charge 064330860006, created on Apr 30, 2021

    17 pagesMR01

    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 pagesAD01

    Satisfaction of charge 064330860004 in full

    1 pagesMR04

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of VISION FOR EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURLING, Christopher Jonathan
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    United KingdomBritish330960970001
    MONK, Sarah Elizabeth
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    United KingdomBritish133382480003
    ROBERTS, William Joseph
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    EnglandBritish266131670009
    MCLANEY, Darren
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    Secretary
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    British126031700001
    MCLANEY, Navjeet Kaur
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    Secretary
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    167252380001
    REID, Sylvia Anne
    86 Lyndhurst Avenue
    TW2 6BU Twickenham
    Middlesex
    Secretary
    86 Lyndhurst Avenue
    TW2 6BU Twickenham
    Middlesex
    British127336470001
    COBBETTS (SECRETARIAL) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Secretary
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    122071840001
    BENTON, Richard Michael
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    Director
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    United KingdomBritish100791550001
    CALDER, Allan Monteith
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    EnglandBritish202156290001
    FITZGERALD, David Sean
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British125417810001
    GRIMSHAW, Robert Ian
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    EnglandBritish194862480001
    JANZARIK, Malte Johannes
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    GermanyGerman210532200001
    MCLANEY, Darren Colin
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    Director
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    EnglandUnited Kingdom126031700002
    MCLANEY, Navjeet Kaur
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    Director
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    EnglandUnited Kingdom181932960001
    O'SULLIVAN, Matthew
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    EnglandBritish46307060002
    PETHERBRIDGE, Julie Angharad
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    Director
    Busby Lane
    TS9 7AP Kirkby In Cleveland
    Dromonby Grange
    United Kingdom
    UkBritish84730610002
    PETHERBRIDGE, Stephen Howard
    54 Bakestone Moor
    Whitwell
    S80 4QD Worksop
    Nottinghamshire
    Director
    54 Bakestone Moor
    Whitwell
    S80 4QD Worksop
    Nottinghamshire
    United KingdomBritish58986670003
    ROGERS, Louise Anne
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    United KingdomBritish184046180001
    RUNNICLES, Nathan Giles
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    United KingdomBritish246765540001
    SCHNEITTER, Philippe Peter
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    United KingdomSwiss180097900002
    SIMPSON, Paul Simon
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    EnglandBritish234568970001
    WILLIAMS, Roderick John
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    EnglandBritish168166010002

    Who are the persons with significant control of VISION FOR EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edwin Co 2 Limited
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    Apr 06, 2016
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    First Floor (South) Cathedral Buildings
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number8918230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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