Collective Vision Trust NEWCASTLE


Collective Vision Trust started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08786812. The Collective Vision Trust company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Newcastle at Collective Vision Trust Castle Street. Postal code: ST5 7LP. Since 25th July 2017 Collective Vision Trust is no longer carrying the name Chesterton Academy Trust.

At the moment there are 6 directors in the the firm, namely Emma S., Louise W. and Susan P. and others. In addition one secretary - Julia R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joan S. who worked with the the firm until 31 August 2020.

Collective Vision Trust Address / Contact

Office Address Collective Vision Trust Castle Street
Office Address2 Chesterton
Town Newcastle
Post code ST5 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08786812
Date of Incorporation Fri, 22nd Nov 2013
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Julia R.

Position: Secretary

Appointed: 01 September 2020

Emma S.

Position: Director

Appointed: 13 November 2017

Louise W.

Position: Director

Appointed: 13 February 2014

Susan P.

Position: Director

Appointed: 13 February 2014

Sarah G.

Position: Director

Appointed: 13 February 2014

Roy D.

Position: Director

Appointed: 22 November 2013

Lynn J.

Position: Director

Appointed: 22 November 2013

Ian S.

Position: Director

Appointed: 25 October 2018

Resigned: 15 November 2018

Patricia B.

Position: Director

Appointed: 16 October 2017

Resigned: 15 November 2018

Clare P.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Barry R.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Diane S.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Robert S.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

David M.

Position: Director

Appointed: 13 February 2014

Resigned: 25 June 2018

Tony B.

Position: Director

Appointed: 13 February 2014

Resigned: 24 January 2016

Graham B.

Position: Director

Appointed: 13 February 2014

Resigned: 16 June 2017

John C.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Michael D.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Robert D.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Sarah F.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Marilyn G.

Position: Director

Appointed: 13 February 2014

Resigned: 15 November 2018

Jon M.

Position: Director

Appointed: 13 February 2014

Resigned: 13 June 2016

Joan S.

Position: Secretary

Appointed: 22 November 2013

Resigned: 31 August 2020

Company previous names

Chesterton Academy Trust July 25, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Alteration of Articles of Association - resolution
filed on: 28th, May 2024
Free Download (1 page)

Company search