Advanced company searchLink opens in new window

SPARK EDUCATION TRUST

Company number 10249712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AD01 Registered office address changed from Egglescliffe School Urlay Nook Road Stockton on Tees TS16 0LA United Kingdom to Whinstone Primary School Lowfields Avenue Ingleby Barwick Stockton-on-Tees TS17 0RJ on 15 January 2025
15 Jan 2025 CERTNM Company name changed vision academy learning trust\certificate issued on 15/01/25
  • RES15 ‐ Change company name resolution on 2024-09-12
15 Jan 2025 CONNOT Change of name notice
15 Jan 2025 MISC NE01
14 Jan 2025 AA Group of companies' accounts made up to 31 August 2024
19 Dec 2024 CH03 Secretary's details changed for Mrs Katie Riley on 1 September 2024
19 Dec 2024 TM02 Termination of appointment of Prima Secretary Limited as a secretary on 31 August 2024
06 Nov 2024 AP03 Appointment of Mrs Katie Riley as a secretary on 1 September 2024
23 Sep 2024 AP01 Appointment of Mrs Frances Anne Johnson as a director on 1 September 2024
23 Sep 2024 AP01 Appointment of Mr Christopher Beaumont as a director on 1 September 2024
23 Sep 2024 TM01 Termination of appointment of Simon Gerard White as a director on 31 August 2024
23 Sep 2024 TM01 Termination of appointment of Erika Lee Marshall as a director on 31 August 2024
23 Sep 2024 TM01 Termination of appointment of Matthew Philip Ord as a director on 31 August 2024
23 Sep 2024 AP01 Appointment of Mrs Sharon Reed as a director on 1 September 2024
23 Sep 2024 AP01 Appointment of Professor Chris Linton as a director on 1 September 2024
23 Sep 2024 TM01 Termination of appointment of Hugh Martin Hegarty as a director on 31 August 2024
16 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
19 Feb 2024 TM01 Termination of appointment of Jonathan Leslie Coates as a director on 14 November 2023
18 Jan 2024 AA Full accounts made up to 31 August 2023
06 Sep 2023 TM01 Termination of appointment of Sara Crawshaw as a director on 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Josephine Louise Graham as a director on 12 May 2023
30 Jun 2023 AP01 Appointment of Mr Jonathan Leslie Coates as a director on 28 April 2023
29 Jun 2023 AP01 Appointment of Mr Hugh Martin Hegarty as a director on 2 May 2023
06 Jun 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE