SHARED VISION LEARNING TRUST

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

07/03/257 March 2025 Termination of appointment of Amy Houghton-Moody as a director on 2025-03-03

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-06-01

View Document

09/10/249 October 2024 Termination of appointment of Dorothy Dodds as a director on 2024-09-27

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

11/06/2411 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-05-31

View Document

05/04/245 April 2024 Termination of appointment of John Mckellar as a director on 2024-03-25

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-08-31

View Document

12/12/2312 December 2023 Appointment of Mr Richie Johnson as a director on 2023-12-07

View Document

26/11/2326 November 2023 Appointment of Miss Nicola Marlor as a director on 2023-11-13

View Document

24/11/2324 November 2023 Appointment of Mrs Elysia Alice Waller as a director on 2023-11-13

View Document

25/10/2325 October 2023 Termination of appointment of Nicholas Fletcher-Holmes as a director on 2023-10-19

View Document

18/09/2318 September 2023 Termination of appointment of Andrew Emmerson as a director on 2023-09-13

View Document

30/06/2330 June 2023 Termination of appointment of Christopher Hooper as a director on 2023-06-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/05/2312 May 2023 Appointment of Mrs Amy Houghton-Moody as a director on 2023-05-04

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-08-31

View Document

09/01/239 January 2023 Termination of appointment of Stuart Masterman as a director on 2023-01-02

View Document

23/12/2223 December 2022 Termination of appointment of Lewis Charles Goodwin as a director on 2022-12-08

View Document

02/12/222 December 2022 Termination of appointment of Rebecca Iveson as a director on 2022-11-24

View Document

02/11/222 November 2022 Appointment of Mrs Roxanne Gilroy as a director on 2022-10-20

View Document

13/05/2213 May 2022 Appointment of Mrs Christine Scarr as a director on 2022-05-02

View Document

02/02/222 February 2022 Appointment of Mr Nicholas Fletcher-Holmes as a director on 2022-01-20

View Document

02/02/222 February 2022 Appointment of Miss Rebecca Iveson as a director on 2022-01-20

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2021-08-31

View Document

07/12/217 December 2021 Appointment of Mr Andrew Emmerson as a director on 2021-11-12

View Document

23/06/2123 June 2021 Termination of appointment of John William Earley as a director on 2021-06-14

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRIGAN

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR STUART MASTERMAN

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARRIGAN / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JULIAN CHARLES LEADER

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY SARAH ROBERTS

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MRS ELIZABETH CAMPBELL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS JUDITH GAINSBOROUGH

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS JENNA-MARIE FORD

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DUMMETT

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN DIXON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS HEATHER ANNE HEBDEN

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LISA OYSTON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DAVID WALKER

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JOHN WILLIAM EARLEY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS HELEN DUMMETT

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/11/1624 November 2016 ADOPT ARTICLES 20/10/2016

View Document

21/11/1621 November 2016 NE01

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED WEST PARK ACADEMY CERTIFICATE ISSUED ON 21/11/16

View Document

04/11/164 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/164 November 2016 CHANGE OF NAME 20/10/2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STOKLE

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARRIGAN / 02/09/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMPSON

View Document

17/06/1617 June 2016 06/06/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR JOHN ROBERT BARRIGAN

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY DUNN

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DAVID JOHN FRASER

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR LEWIS CHARLES GOODWIN

View Document

10/06/1510 June 2015 06/06/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA WATERS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS LISA ANN OYSTON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS CAROLINE JULIA STOKLE

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS GEMMA JANE WATERS

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA CAMPBELL

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWELL

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY MCLEOD

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WRAY

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIT DIXON / 20/05/2014

View Document

12/06/1412 June 2014 06/06/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS TRACY ANN MCLEOD

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS CAROLINE THOMAS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR KIT DIXON

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS DOROTHY DODDS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOSS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY HAWTHORN

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL SARAH ROWCROFT / 06/06/2011

View Document

06/06/136 June 2013 06/06/13 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAMPBELL / 06/06/2011

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELLAR / 06/06/2011

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANET COSSINS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR PAUL WILLIAM WRAY

View Document

11/06/1211 June 2012 06/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL HOWELL

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JANET COSSINS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOHN BARRIE ARMSTRONG

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS TRACY COLLETTE HAWTHORN

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS CAROLINE MOSS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS SAMANTHA RUTH HIRST-CARAHER

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS CATHERINE THOMPSON

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS HILARY SUSAN DUNN

View Document

11/11/1111 November 2011 ALTER ARTICLES 29/09/2011

View Document

11/11/1111 November 2011 ARTICLES OF ASSOCIATION

View Document

15/07/1115 July 2011 SECRETARY APPOINTED SARAH ROBERTS

View Document

27/06/1127 June 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company