Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION FOR EDUCATION LIMITED
Company Information for

VISION FOR EDUCATION LIMITED

FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
06433086
Private Limited Company
Active

Company Overview

About Vision For Education Ltd
VISION FOR EDUCATION LIMITED was founded on 2007-11-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Vision For Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISION FOR EDUCATION LIMITED
 
Legal Registered Office
FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in WC1R
 
Filing Information
Company Number 06433086
Company ID Number 06433086
Date formed 2007-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION FOR EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISION FOR EDUCATION LIMITED
The following companies were found which have the same name as VISION FOR EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION FOR EDUCATION A NJ NONPROFIT CORPORATION New Jersey Unknown
VISION FOR EDUCATION RESOURCES California Unknown

Company Officers of VISION FOR EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
ALLAN MONTEITH CALDER
Director 2015-10-16
ROBERT IAN GRIMSHAW
Director 2015-04-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MALTE JOHANNES JANZARIK
Director 2016-06-30 2018-05-30
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
DARREN COLIN MCLANEY
Director 2007-11-21 2017-01-02
STEPHEN HOWARD PETHERBRIDGE
Director 2008-04-14 2016-09-06
PHILIPPE PETER SCHNEITTER
Director 2014-06-13 2016-06-30
MATTHEW O'SULLIVAN
Director 2014-06-13 2015-09-21
LOUISE ANNE ROGERS
Director 2014-06-13 2015-04-01
NAVJEET KAUR MCLANEY
Company Secretary 2012-02-20 2014-06-13
RICHARD MICHAEL BENTON
Director 2012-11-23 2014-06-13
NAVJEET KAUR MCLANEY
Director 2012-11-28 2014-06-13
JULIE ANGHARAD PETHERBRIDGE
Director 2012-11-23 2014-06-13
SYLVIA ANNE REID
Company Secretary 2008-01-24 2012-02-20
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-12-07 2008-01-24
DARREN MCLANEY
Company Secretary 2007-11-21 2007-12-07
DAVID SEAN FITZGERALD
Director 2007-11-21 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
PAUL SIMPSON TES GLOBAL SERVICES LIMITED Director 2018-05-08 CURRENT 2017-07-06 Active
PAUL SIMPSON EDUCATIONAL EXHIBITIONS LIMITED Director 2018-05-08 CURRENT 1991-10-18 Active - Proposal to Strike off
PAUL SIMPSON ABC TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-06-14 Active
PAUL SIMPSON TES INSTITUTE LIMITED Director 2018-05-08 CURRENT 2011-01-07 Active
PAUL SIMPSON SMART EDUCATION LIMITED Director 2018-05-08 CURRENT 2005-07-03 Active
PAUL SIMPSON SMART TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-07-04 Active
PAUL SIMPSON TSL EDUCATION SPV 2 LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON TES GLOBAL HOLDINGS LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON TSL EDUCATION US HOLDINGS LIMITED Director 2018-05-08 CURRENT 2013-08-21 Active
PAUL SIMPSON TES EDUCATION RESOURCES LIMITED Director 2018-05-08 CURRENT 2014-01-07 Active
PAUL SIMPSON EDWIN SUPPLY LIMITED Director 2018-05-08 CURRENT 2014-03-11 Active
PAUL SIMPSON TES FINANCE LIMITED Director 2018-05-08 CURRENT 2014-06-23 Active
PAUL SIMPSON ELECTRONIC BLACKBOARD LIMITED Director 2018-05-08 CURRENT 1998-05-01 Active - Proposal to Strike off
PAUL SIMPSON TSL EDUCATION LIMITED Director 2018-05-08 CURRENT 1983-05-16 Active
PAUL SIMPSON TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2018-05-08 CURRENT 1985-01-14 Active - Proposal to Strike off
PAUL SIMPSON TES GLOBAL LIMITED Director 2018-05-08 CURRENT 1986-05-07 Active
PAUL SIMPSON TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2018-05-08 CURRENT 1968-07-10 Active - Proposal to Strike off
PAUL SIMPSON ENGLISHTEACHING.CO.UK LTD Director 2018-05-08 CURRENT 2001-11-22 Active - Proposal to Strike off
PAUL SIMPSON PADOVA SERVICES LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MRS SARAH ELIZABETH MONK
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ALLAN MONTEITH CALDER
2023-01-06CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-06-01FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr William Joseph Roberts on 2021-05-28
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330860006
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 26 Red Lion Square London WC1R 4HQ
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330860004
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-02-12PSC05Change of details for Tes Bidco Limited as a person with significant control on 2016-04-06
2021-01-19AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ROBERTS
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330860005
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2019-11-26AD03Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-26AD02Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-07PSC05Change of details for Tes Bidco Limited as a person with significant control on 2016-04-06
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330860004
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330860003
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALTE JOHANNES JANZARIK
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COLIN MCLANEY
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064330860002
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1360
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD PETHERBRIDGE
2016-07-19AP01DIRECTOR APPOINTED MR MALTE JOHANNES JANZARIK
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PETER SCHNEITTER
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1360
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR ALLAN MONTEITH CALDER
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-09-29AP01DIRECTOR APPOINTED MR NATHAN RUNNICLES
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2015-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1360
2014-12-02AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-23MISCAud stat 519
2014-10-01AA01PREVSHO FROM 30/12/2014 TO 31/08/2014
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01RES01ALTER ARTICLES 09/07/2014
2014-07-24ANNOTATIONOther
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330860003
2014-07-11AP01DIRECTOR APPOINTED MS LOUISE ANN ROGERS
2014-07-10AP01DIRECTOR APPOINTED MR PHILIPPE PETER SCHNEITTER
2014-07-10AP01DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM DROMONBY GRANGE BUSBY LANE KIRKBY IN CLEVELAND TS9 7AP
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY NAVJEET MCLANEY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NAVJEET MCLANEY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PETHERBRIDGE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENTON
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 1360
2013-11-23AR0121/11/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MRS NAVJEET KAUR MCLANEY
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064330860002
2013-01-09AP01DIRECTOR APPOINTED RICHARD MICHAEL BENTON
2013-01-09AP01DIRECTOR APPOINTED JULIE ANGHARAD PETHERBRIDGE
2012-11-26AR0121/11/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-05AP03SECRETARY APPOINTED MRS NAVJEET KAUR MCLANEY
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA REID
2011-11-28AR0121/11/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCLANEY / 19/09/2011
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE CLOCK TOWER BRIDGE STREET WALTON ON THAMES SURREY KT12 1AY
2011-02-14AR0121/11/10 FULL LIST
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0121/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD PETHERBRIDGE / 21/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCLANEY / 21/11/2009
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09225PREVEXT FROM 30/11/2008 TO 30/12/2008
2009-03-10RES01ALTER ARTICLES 05/03/2009
2009-03-10RES12VARYING SHARE RIGHTS AND NAMES
2009-03-10MEM/ARTSARTICLES OF ASSOCIATION
2009-03-1088(2)AD 05/03/09 GBP SI 360@1=360 GBP IC 1000/1360
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED STEPHEN HOWARD PETHERBRIDGE
2008-04-17123NC INC ALREADY ADJUSTED 14/04/08
2008-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-17RES01ADOPT ARTICLES 14/04/2008
2008-04-1788(2)AD 14/04/08 GBP SI 999@1=999 GBP IC 1/1000
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 69 GREENS VALLEY DRIVE STOCKTON ON TEES TS18 5QH
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW SECRETARY APPOINTED
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to VISION FOR EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISION FOR EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2013-07-26 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-02-19 Satisfied EUROFACTOR (UK) LIMITED
Intangible Assets
Patents
We have not found any records of VISION FOR EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION FOR EDUCATION LIMITED
Trademarks
We have not found any records of VISION FOR EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VISION FOR EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £25,062
Durham County Council 2017-3 GBP £4,169 Agency Staff
Derbyshire County Council 2017-3 GBP £1,442
Derbyshire County Council 2017-2 GBP £4,420
Durham County Council 2017-2 GBP £4,619 Agency Staff
Stockton-On-Tees Borough Council 2017-2 GBP £14,584
Stockton-On-Tees Borough Council 2017-1 GBP £12,353
Derbyshire County Council 2017-1 GBP £1,300
Durham County Council 2017-1 GBP £3,720 Agency Staff
Stockton-On-Tees Borough Council 2016-12 GBP £10,544
Derbyshire County Council 2016-12 GBP £1,950
Durham County Council 2016-12 GBP £4,619 Agency Staff
Stockton-On-Tees Borough Council 2016-11 GBP £14,053
Derbyshire County Council 2016-11 GBP £1,950
Durham County Council 2016-11 GBP £1,080 Agency Staff
Durham County Council 2016-10 GBP £1,080 Agency Staff
Derbyshire County Council 2016-10 GBP £3,120
Stockton-On-Tees Borough Council 2016-10 GBP £7,669
Derbyshire County Council 2016-9 GBP £1,300
Stockton-On-Tees Borough Council 2016-9 GBP £8,053
Stockton-On-Tees Borough Council 2016-8 GBP £2,696
Stockton-On-Tees Borough Council 2016-7 GBP £9,637
Derbyshire County Council 2016-7 GBP £1,950
Derbyshire County Council 2016-6 GBP £3,185
North Lincolnshire Council 2016-6 GBP £6,240 Agency Costs
Stockton-On-Tees Borough Council 2016-6 GBP £33,266
South Tyneside Council 2016-5 GBP £2,876 Agency Staff - Teachers
Derbyshire County Council 2016-5 GBP £1,820
North Lincolnshire Council 2016-5 GBP £4,024 Agency Costs
Stockton-On-Tees Borough Council 2016-5 GBP £3,737
Stockton-On-Tees Borough Council 2016-4 GBP £10,060
Derbyshire County Council 2016-4 GBP £1,200
North Lincolnshire Council 2016-4 GBP £2,450 Agency Costs
South Tyneside Council 2016-3 GBP £21,531 Other Service Contracts & Supplies
Stockton-On-Tees Borough Council 2016-3 GBP £35,805
Stockton-On-Tees Borough Council 2016-2 GBP £15,290
Stockton-On-Tees Borough Council 2016-1 GBP £15,424
Stockton-On-Tees Borough Council 2015-12 GBP £12,283
Durham County Council 2015-12 GBP £950 Agency Staff
South Tyneside Council 2015-12 GBP £4,151 Agency Staff - Teachers
Stockton-On-Tees Borough Council 2015-11 GBP £9,572
South Tyneside Council 2015-11 GBP £4,701 Agency Staff - Teachers
South Tyneside Council 2015-10 GBP £6,770 Agency Staff - Teachers
Stockton-On-Tees Borough Council 2015-10 GBP £13,298
Durham County Council 2015-10 GBP £1,900 Agency Staff
South Tyneside Council 2015-9 GBP £1,655 Agency Staff - Teachers
Durham County Council 2015-9 GBP £3,610 Agency Staff
South Tyneside Council 2015-8 GBP £3,528 Agency Staff - Teachers
Durham County Council 2015-8 GBP £1,900 Agency Staff
Cambridgeshire County Council 2015-7 GBP £3,679 Pay - Agency Staff
Durham County Council 2015-7 GBP £2,660 Agency Staff
North Lincolnshire Council 2015-6 GBP £7,560 Payments To Private Orgs
Durham County Council 2015-6 GBP £5,954 Agency Staff
North Lincolnshire Council 2015-5 GBP £10,404 Pay - Agency
Durham County Council 2015-5 GBP £2,285 Agency Staff
North Lincolnshire Council 2015-4 GBP £2,844 Pay - Agency
Durham County Council 2015-4 GBP £3,420 Agency Staff
South Tyneside Council 2015-4 GBP £3,728 Agency Staff - Teachers
Northumberland County Council 2015-4 GBP £7,895 Agency Teachers
North Tyneside Council 2015-3 GBP £2,668 16.AGENCY WORKER
Cambridgeshire County Council 2015-3 GBP £7,790 Pay - Agency Staff
Tameside Metropolitan Council 2015-3 GBP £2,340 Agency Staff
Durham County Council 2015-3 GBP £4,240 Agency Staff
Durham County Council 2015-2 GBP £950 Agency Staff
Northumberland County Council 2015-2 GBP £8,130 Agency Teachers
Tameside Metropolitan Council 2015-2 GBP £2,700 Agency Staff
Cambridgeshire County Council 2015-2 GBP £5,236 Pay - Agency Staff
North Tyneside Council 2015-2 GBP £1,300
Newcastle City Council 2015-1 GBP £32,450 Supplies & Services
Durham County Council 2015-1 GBP £1,575 Agency Staff
Tameside Metropolitan Council 2015-1 GBP £5,075 Agency Staff
North Tyneside Council 2015-1 GBP £2,814
Northumberland County Council 2015-1 GBP £4,100 Agency Teachers
Cambridgeshire County Council 2015-1 GBP £1,837 Pay - Agency Staff
Newcastle City Council 2014-12 GBP £42,561 Supplies & Services
Cambridgeshire County Council 2014-12 GBP £6,784 Pay - Agency Staff
Northumberland County Council 2014-12 GBP £4,200 Agency Teachers
Tameside Metropolitan Council 2014-12 GBP £1,800
North Tyneside Council 2014-12 GBP £945
Durham County Council 2014-12 GBP £2,625 Agency Staff
South Tyneside Council 2014-12 GBP £575 Agency Staff - Teachers
Redcar and Cleveland Council 2014-12 GBP £-1,030
Durham County Council 2014-11 GBP £525 Agency Staff
Northumberland County Council 2014-11 GBP £1,726 Agency Teachers
North Tyneside Council 2014-11 GBP £2,604 16.AGENCY WORKER
Cambridgeshire County Council 2014-11 GBP £4,266 Pay - Agency Staff
Durham County Council 2014-10 GBP £1,050 Agency Staff
Northumberland County Council 2014-10 GBP £1,137 Salaries
Cambridgeshire County Council 2014-10 GBP £1,908 Pay - Agency Staff
South Tyneside Council 2014-10 GBP £517 Agency Staff - Teachers
Newcastle City Council 2014-10 GBP £137,680 Supplies & Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £-148 Agency Supply Teachers
Peterborough City Council 2014-10 GBP £30,297
Peterborough City Council 2014-9 GBP £2,568
Northumberland County Council 2014-9 GBP £1,665 Manual Receipt Accruals
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £444 Agency Supply Teachers
Newcastle City Council 2014-9 GBP £46,732 Supplies & Services
Newcastle City Council 2014-8 GBP £5,553
Middlesbrough Council 2014-8 GBP £8,053
Peterborough City Council 2014-8 GBP £54,327
Durham County Council 2014-7 GBP £3,855
South Tyneside Council 2014-7 GBP £7,501
Newcastle City Council 2014-7 GBP £71,437
Peterborough City Council 2014-7 GBP £39,322
Middlesbrough Council 2014-7 GBP £92,051
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £1,927 Agency Supply Teachers
Cambridgeshire County Council 2014-6 GBP £2,480 Pay - Agency Staff
Derbyshire County Council 2014-6 GBP £3,640
Middlesbrough Council 2014-6 GBP £52,171
Peterborough City Council 2014-6 GBP £30,744
Newcastle City Council 2014-6 GBP £21,034
Durham County Council 2014-5 GBP £3,185
Cambridgeshire County Council 2014-5 GBP £3,625 Pay - Agency Staff
Newcastle City Council 2014-5 GBP £27,255
Derbyshire County Council 2014-5 GBP £3,680
Peterborough City Council 2014-5 GBP £22,770
South Tyneside Council 2014-5 GBP £3,875
Middlesbrough Council 2014-5 GBP £67,334
Cambridgeshire County Council 2014-4 GBP £7,441 Pay - Agency Staff
Newcastle City Council 2014-4 GBP £12,184
Hartlepool Borough Council 2014-4 GBP £420 Employee Expenses -Agency-Establishment Posts
Derbyshire County Council 2014-4 GBP £5,274
Durham County Council 2014-4 GBP £4,750
Middlesbrough Council 2014-4 GBP £39,728
South Tyneside Council 2014-4 GBP £2,275
Peterborough City Council 2014-4 GBP £33,071
Central Bedfordshire Council 2014-4 GBP £750 Direct School Support
Newcastle City Council 2014-3 GBP £102,153
Cambridgeshire County Council 2014-3 GBP £6,583 Pay - Agency Staff
Blackburn with Darwen Council 2014-3 GBP £2,677
Derbyshire County Council 2014-3 GBP £3,345
Middlesbrough Council 2014-3 GBP £99,851
Peterborough City Council 2014-3 GBP £86,090
Derbyshire County Council 2014-2 GBP £2,215
Hartlepool Borough Council 2014-2 GBP £250 Employee Expenses Agency Establishment Posts
Cambridgeshire County Council 2014-2 GBP £6,583 Pay - Agency Staff
Blackburn with Darwen Council 2014-2 GBP £1,205 Education
Middlesbrough Council 2014-2 GBP £91,818
Peterborough City Council 2014-2 GBP £6,018
Newcastle City Council 2014-2 GBP £10,279
Blackburn with Darwen Council 2014-1 GBP £1,950 Education
Derbyshire County Council 2014-1 GBP £2,042
Newcastle City Council 2014-1 GBP £28,136
Peterborough City Council 2014-1 GBP £56,335
South Tyneside Council 2014-1 GBP £500
Middlesbrough Council 2014-1 GBP £47,608
Peterborough City Council 2013-12 GBP £40,922
Newcastle City Council 2013-12 GBP £43,203
Derbyshire County Council 2013-12 GBP £2,856
Middlesbrough Council 2013-12 GBP £101,181
South Tyneside Council 2013-12 GBP £500
Newcastle City Council 2013-11 GBP £37,649
South Tyneside Council 2013-11 GBP £500
Peterborough City Council 2013-11 GBP £14,351
Derbyshire County Council 2013-11 GBP £4,732
Middlesbrough Council 2013-11 GBP £44,591
Doncaster Council 2013-11 GBP £1,620 HEATHERWOOD SCHOOL
Newcastle City Council 2013-10 GBP £82,806
Derbyshire County Council 2013-10 GBP £1,850
Nottingham City Council 2013-10 GBP £3,654
Cambridgeshire County Council 2013-10 GBP £600 Pay - Agency Staff
South Tyneside Council 2013-10 GBP £1,900
Middlesbrough Council 2013-10 GBP £40,206
Peterborough City Council 2013-10 GBP £49,464
Newcastle City Council 2013-9 GBP £1,784
South Tyneside Council 2013-9 GBP £650
Nottingham City Council 2013-9 GBP £2,842
Middlesbrough Council 2013-9 GBP £26,195
Peterborough City Council 2013-9 GBP £16,941
Cambridgeshire County Council 2013-8 GBP £600 Pay - Agency Staff
Peterborough City Council 2013-8 GBP £954
Newcastle City Council 2013-8 GBP £4,644
Middlesbrough Council 2013-8 GBP £15,399
Cambridgeshire County Council 2013-7 GBP £1,800 Pay - Agency Staff
Nottingham City Council 2013-7 GBP £9,461
South Tyneside Council 2013-7 GBP £825
Newcastle City Council 2013-7 GBP £23,583
Peterborough City Council 2013-7 GBP £32,307
Middlesbrough Council 2013-7 GBP £95,560
Durham County Council 2013-6 GBP £2,625
Newcastle City Council 2013-6 GBP £7,900
Derbyshire County Council 2013-6 GBP £600
South Tyneside Council 2013-6 GBP £3,984
Nottingham City Council 2013-6 GBP £20,900
Peterborough City Council 2013-6 GBP £58,107
Middlesbrough Council 2013-6 GBP £117,328
Gateshead Council 2013-5 GBP £3,705 Agency Staff
Newcastle City Council 2013-5 GBP £55,384
South Tyneside Council 2013-5 GBP £610
Middlesbrough Council 2013-5 GBP £123,219
Nottingham City Council 2013-5 GBP £8,140
Derbyshire County Council 2013-5 GBP £520
Derbyshire County Council 2013-4 GBP £1,272
South Tyneside Council 2013-4 GBP £2,415
Middlesbrough Council 2013-4 GBP £126,238
Peterborough City Council 2013-4 GBP £37,485
Gateshead Council 2013-3 GBP £8,491 Agency Staff
Peterborough City Council 2013-3 GBP £16,379
Derbyshire County Council 2013-3 GBP £1,200
Middlesbrough Council 2013-3 GBP £255,786
Derbyshire County Council 2013-2 GBP £4,710
Newcastle City Council 2013-2 GBP £55,560
Peterborough City Council 2013-2 GBP £27,040
Gateshead Council 2013-2 GBP £6,815 Agency Staff
Derbyshire County Council 2013-1 GBP £925
Peterborough City Council 2013-1 GBP £19,969
Newcastle City Council 2013-1 GBP £39,547
Middlesbrough Council 2013-1 GBP £55,727 Agency Supply Teachers - schools only
Newcastle City Council 2012-12 GBP £39,104
Gateshead Council 2012-12 GBP £3,800 Agency Staff
Derbyshire County Council 2012-12 GBP £4,684
Middlesbrough Council 2012-12 GBP £177,220
Peterborough City Council 2012-12 GBP £33,439
Hartlepool Borough Council 2012-12 GBP £285 Employee Expenses -Agency-Establishment Posts
Gateshead Council 2012-11 GBP £1,900 Agency Staff
Hartlepool Borough Council 2012-11 GBP £345 Employee Expenses - Agency - Establishment Posts
Newcastle City Council 2012-11 GBP £34,428
Derbyshire County Council 2012-11 GBP £4,440
Middlesbrough Council 2012-11 GBP £132,645
Peterborough City Council 2012-11 GBP £26,026
Gateshead Council 2012-10 GBP £3,800 Agency Staff
Derbyshire County Council 2012-10 GBP £1,650
South Tyneside Council 2012-10 GBP £2,475
Newcastle City Council 2012-10 GBP £68,705
Hartlepool Borough Council 2012-10 GBP £285 Employee Expenses -Agency-Establishment Posts
Middlesbrough Council 2012-10 GBP £126,315
Peterborough City Council 2012-10 GBP £25,620
Gateshead Council 2012-9 GBP £3,356 Agency Staff
Middlesbrough Council 2012-9 GBP £49,709
Peterborough City Council 2012-9 GBP £11,108
Middlesbrough Council 2012-8 GBP £44,534
Peterborough City Council 2012-7 GBP £22,663
Gateshead Council 2012-7 GBP £2,376 Agency Staff
Middlesbrough Council 2012-7 GBP £205,669
Peterborough City Council 2012-6 GBP £5,908
Gateshead Council 2012-6 GBP £540 Agency Staff
Cambridgeshire County Council 2012-6 GBP £572
Derbyshire County Council 2012-6 GBP £600
Middlesbrough Council 2012-6 GBP £174,002
Cambridgeshire County Council 2012-5 GBP £2,480
Derbyshire County Council 2012-5 GBP £1,125
Middlesbrough Council 2012-5 GBP £196,906
Gateshead Council 2012-5 GBP £507 Agency Staff
Cambridgeshire County Council 2012-4 GBP £3,816 Pay - Supply Cover - Long-term supply
Middlesbrough Council 2012-4 GBP £112,455
Doncaster Council 2012-3 GBP £2,296
Peterborough City Council 2012-3 GBP £572
Cambridgeshire County Council 2012-3 GBP £1,908 Pay - Supply Cover - Long-term supply
Middlesbrough Council 2012-3 GBP £183,367
Rotherham Metropolitan Borough Council 2012-3 GBP £1,821
Middlesbrough Council 2012-2 GBP £158,522
Middlesbrough Council 2012-1 GBP £36,380
Rotherham Metropolitan Borough Council 2011-12 GBP £1,050
Middlesbrough Council 2011-12 GBP £132,770
Rotherham Metropolitan Borough Council 2011-11 GBP £4,833
Middlesbrough Council 2011-11 GBP £36,370 Agency Supply Teachers - schools only
Middlesbrough Council 2011-10 GBP £47,037 Agency Supply Teachers - schools only
Rotherham Metropolitan Borough Council 2011-9 GBP £1,644
Gateshead Council 2011-9 GBP £896 Agency Staff
Middlesbrough Council 2011-9 GBP £27,038 Agency Supply Teachers - schools only
Rotherham Metropolitan Borough Council 2011-8 GBP £5,445
Middlesbrough Council 2011-8 GBP £12,870 Professional commission & membership fees
Middlesbrough Council 2011-7 GBP £89,778 Agency Supply Teachers - schools only
Gateshead Council 2011-7 GBP £3,923 Agency Staff
Hartlepool Borough Council 2011-6 GBP £665 Agency - Establishment Posts
Gateshead Council 2011-6 GBP £2,488
Rotherham Metropolitan Borough Council 2011-6 GBP £2,055
Middlesbrough Council 2011-6 GBP £60,459 Agency Supply Teachers - schools only
Doncaster Council 2011-6 GBP £3,490 EMPLOYEES
Rotherham Metropolitan Borough Council 2011-5 GBP £964
Gateshead Council 2011-5 GBP £896
Middlesbrough Council 2011-5 GBP £81,380 Agency Supply Teachers - schools only
Newcastle City Council 2011-4 GBP £4,312
Rotherham Metropolitan Borough Council 2011-4 GBP £2,036
Middlesbrough Council 2011-4 GBP £46,714 Agency Supply Teachers - schools only
Newcastle City Council 2011-3 GBP £3,800
Derbyshire County Council 2011-3 GBP £2,106
Middlesbrough Council 2011-3 GBP £63,391 Agency Supply Teachers - schools only
Derbyshire County Council 2011-2 GBP £756
Middlesbrough Council 2011-2 GBP £66,065 Agency Supply Teachers - schools only
Derbyshire County Council 2011-1 GBP £594
Middlesbrough Council 2011-1 GBP £55,772 Agency Supply Teachers - schools only
Middlesbrough Council 2010-12 GBP £40,012 Agency Supply Teachers - schools only
Derbyshire County Council 2010-11 GBP £768 Teaching Agency Cover -General
Middlesbrough Council 2010-11 GBP £44,531 Agency Supply Teachers - schools only
Middlesbrough Council 2010-10 GBP £30,204 Agency Supply Teachers - schools only
Middlesbrough Council 2010-9 GBP £14,334 Agency Supply Teachers - schools only
Middlesbrough Council 2010-8 GBP £2,865 Agency Supply Teachers - schools only
Middlesbrough Council 2010-7 GBP £96,275 Agency Supply Teachers - schools only
Middlesbrough Council 2010-6 GBP £93,965 Agency Supply Teachers - schools only
Middlesbrough Council 2010-5 GBP £82,919 Agency Supply Teachers - schools only
Middlesbrough Council 2010-4 GBP £34,622 Agency Supply Teachers - schools only

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISION FOR EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION FOR EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISION FOR EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.