Viewley Hill Academy MIDDLESBROUGH


Founded in 2013, Viewley Hill Academy, classified under reg no. 08803858 is an active company. Currently registered at Viewley Hill Academy Andover Way TS8 9HL, Middlesbrough the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2014-01-16 Viewley Hill Academy is no longer carrying the name Viewley Hill Academy Trust.

The company has 8 directors, namely Lauren C., Alison S. and Amy B. and others. Of them, Rachel M., Gillan D. have been with the company the longest, being appointed on 5 December 2013 and Lauren C. has been with the company for the least time - from 15 October 2023. As of 25 April 2024, there were 16 ex directors - Rebecca S., Leah S. and others listed below. There were no ex secretaries.

Viewley Hill Academy Address / Contact

Office Address Viewley Hill Academy Andover Way
Office Address2 Hemlington
Town Middlesbrough
Post code TS8 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08803858
Date of Incorporation Thu, 5th Dec 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Lauren C.

Position: Director

Appointed: 15 October 2023

Alison S.

Position: Director

Appointed: 09 December 2020

Amy B.

Position: Director

Appointed: 09 December 2020

Katherine B.

Position: Director

Appointed: 01 September 2020

Jane T.

Position: Director

Appointed: 07 December 2016

Paul C.

Position: Director

Appointed: 09 July 2015

Rachel M.

Position: Director

Appointed: 05 December 2013

Gillan D.

Position: Director

Appointed: 05 December 2013

Rebecca S.

Position: Director

Appointed: 08 October 2019

Resigned: 14 October 2023

Leah S.

Position: Director

Appointed: 01 January 2018

Resigned: 12 June 2019

Wendy A.

Position: Director

Appointed: 01 January 2018

Resigned: 12 June 2019

Tracey B.

Position: Director

Appointed: 07 December 2016

Resigned: 23 February 2018

Paula B.

Position: Director

Appointed: 07 December 2016

Resigned: 12 June 2019

Anthony R.

Position: Director

Appointed: 09 July 2015

Resigned: 21 October 2016

Kenneth S.

Position: Director

Appointed: 05 December 2013

Resigned: 21 September 2022

Joanne M.

Position: Director

Appointed: 05 December 2013

Resigned: 30 March 2019

Lesley S.

Position: Director

Appointed: 05 December 2013

Resigned: 12 June 2019

Georgina O.

Position: Director

Appointed: 05 December 2013

Resigned: 03 March 2015

Lynne R.

Position: Director

Appointed: 05 December 2013

Resigned: 31 December 2017

Helen T.

Position: Director

Appointed: 05 December 2013

Resigned: 31 December 2017

Carey B.

Position: Director

Appointed: 05 December 2013

Resigned: 24 October 2014

Helen M.

Position: Director

Appointed: 05 December 2013

Resigned: 31 August 2020

Kelly-Marie M.

Position: Director

Appointed: 05 December 2013

Resigned: 30 November 2016

Robert D.

Position: Director

Appointed: 05 December 2013

Resigned: 10 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 8 names. As we found, there is Paula B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Darren H. This PSC and has 25-50% voting rights. Moving on, there is Kenneth S., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Paula B.

Notified on 12 June 2019
Nature of control: 25-50% voting rights

Darren H.

Notified on 26 April 2021
Nature of control: 25-50% voting rights

Kenneth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gillian D.

Notified on 22 September 2022
Ceased on 22 September 2022
Nature of control: 25-50% voting rights

Kenneth S.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights

Lesley S.

Notified on 12 June 2019
Ceased on 31 December 2021
Nature of control: 25-50% voting rights

Julie B.

Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: 25-50% voting rights

Kelly M.

Notified on 6 May 2016
Ceased on 12 June 2019
Nature of control: 25-50% voting rights

Company previous names

Viewley Hill Academy Trust January 16, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-08-31
filed on: 7th, February 2024
Free Download (52 pages)

Company search

Advertisements