VISION FOR EDUCATION LIMITED

06433086
FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1PG

Documents

Documents
Date Category Description Pages
11 Sep 2024 incorporation Memorandum Articles 14 Buy now
11 Sep 2024 resolution Resolution 5 Buy now
03 Sep 2024 mortgage Registration of a charge 29 Buy now
25 Aug 2024 accounts Annual Accounts 26 Buy now
22 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Termination of appointment of director (Allan Monteith Calder) 1 Buy now
06 Dec 2023 officers Appointment of director (Mrs Sarah Elizabeth Monk) 2 Buy now
12 May 2023 accounts Annual Accounts 28 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 30 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 officers Change of particulars for director (Mr William Joseph Roberts) 2 Buy now
10 Jun 2021 accounts Annual Accounts 30 Buy now
05 May 2021 mortgage Registration of a charge 17 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2021 officers Appointment of director (Mr William Joseph Roberts) 2 Buy now
19 Jan 2021 officers Termination of appointment of director (Roderick John Williams) 1 Buy now
19 Jan 2021 officers Termination of appointment of director (Paul Simon Simpson) 1 Buy now
22 Dec 2020 mortgage Registration of a charge 38 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 33 Buy now
08 Jul 2020 officers Appointment of director (Mr Roderick John Williams) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Robert Ian Grimshaw) 1 Buy now
26 Nov 2019 address Move Registers To Sail Company With New Address 1 Buy now
26 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 accounts Annual Accounts 30 Buy now
19 Mar 2019 mortgage Registration of a charge 32 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Termination of appointment of director (Malte Johannes Janzarik) 1 Buy now
15 May 2018 officers Appointment of director (Mr Paul Simpson) 2 Buy now
15 May 2018 officers Termination of appointment of director (Nathan Giles Runnicles) 1 Buy now
28 Feb 2018 accounts Annual Accounts 22 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 22 Buy now
17 Jan 2017 officers Termination of appointment of director (Darren Colin Mclaney) 1 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 officers Termination of appointment of director (Stephen Howard Petherbridge) 1 Buy now
19 Jul 2016 officers Appointment of director (Mr Malte Johannes Janzarik) 2 Buy now
19 Jul 2016 officers Termination of appointment of director (Philippe Peter Schneitter) 1 Buy now
30 Mar 2016 accounts Annual Accounts 20 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
27 Oct 2015 officers Appointment of director (Mr Allan Monteith Calder) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Matthew O'sullivan) 1 Buy now
29 Sep 2015 officers Appointment of director (Mr Nathan Runnicles) 2 Buy now
13 Apr 2015 accounts Annual Accounts 23 Buy now
07 Apr 2015 officers Appointment of director (Mr Robert Ian Grimshaw) 2 Buy now
07 Apr 2015 officers Termination of appointment of director (Louise Rogers) 1 Buy now
22 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2014 annual-return Annual Return 8 Buy now
23 Oct 2014 miscellaneous Miscellaneous 1 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Sep 2014 accounts Annual Accounts 17 Buy now
01 Aug 2014 resolution Resolution 14 Buy now
24 Jul 2014 mortgage Registration of a charge 68 Buy now
11 Jul 2014 officers Appointment of director (Ms Louise Ann Rogers) 3 Buy now
10 Jul 2014 officers Appointment of director (Mr Philippe Peter Schneitter) 3 Buy now
10 Jul 2014 officers Appointment of director (Mr Matthew O'sullivan) 3 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jul 2014 officers Termination of appointment of secretary (Navjeet Kaur Mclaney) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Navjeet Kaur Mclaney) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Julie Angharad Petherbridge) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Richard Michael Benton) 2 Buy now
23 Nov 2013 annual-return Annual Return 8 Buy now
09 Oct 2013 officers Appointment of director (Mrs Navjeet Kaur Mclaney) 2 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
26 Jul 2013 mortgage Registration of a charge 26 Buy now
09 Jan 2013 officers Appointment of director (Richard Michael Benton) 3 Buy now
09 Jan 2013 officers Appointment of director (Julie Angharad Petherbridge) 3 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Navjeet Kaur Mclaney) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (Sylvia Anne Reid) 1 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
19 Sep 2011 officers Change of particulars for director (Darren Mclaney) 2 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 annual-return Annual Return 7 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
15 Dec 2009 annual-return Annual Return 8 Buy now
15 Dec 2009 officers Change of particulars for director (Darren Mclaney) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Stephen Howard Petherbridge) 2 Buy now
10 Sep 2009 accounts Annual Accounts 6 Buy now
09 Sep 2009 accounts Accounting reference date extended from 30/11/2008 to 30/12/2008 1 Buy now
10 Mar 2009 incorporation Memorandum Articles 11 Buy now
10 Mar 2009 resolution Resolution 1 Buy now
10 Mar 2009 resolution Resolution 1 Buy now
10 Mar 2009 capital Ad 05/03/09\gbp si 360@1=360\gbp ic 1000/1360\ 3 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Dec 2008 annual-return Return made up to 21/11/08; full list of members 5 Buy now
25 Apr 2008 officers Director appointed stephen howard petherbridge 2 Buy now