Background WavePink WaveYellow Wave

THE VOCATIONAL LEARNING TRUST (05513035)

THE VOCATIONAL LEARNING TRUST (05513035) is an active UK company. incorporated on 19 July 2005. with registered office in Newton Aycliffe. The company operates in the Education sector, engaged in other education n.e.c.. THE VOCATIONAL LEARNING TRUST has been registered for 20 years. Current directors include ELLIOTT, Margaret Rose, GILMORE, Andrew, INGLEBY, Lisa and 4 others.

Company Number
05513035
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2005
Age
20 years
Address
The Work Place Heighington Lane, Newton Aycliffe, DL5 6AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ELLIOTT, Margaret Rose, GILMORE, Andrew, INGLEBY, Lisa, LEARMOUTH, Richard, MCDONNELL, Marjorie Ann, MCGARRY, Michael Bernard, RITCHIE, Jane Other
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VOCATIONAL LEARNING TRUST

THE VOCATIONAL LEARNING TRUST is an active company incorporated on 19 July 2005 with the registered office located in Newton Aycliffe. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE VOCATIONAL LEARNING TRUST was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05513035

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe, DL5 6AH,

Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Feb 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 19
Director Joined
Oct 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

GILMORE, Andrew

Active
Harwood Close, DurhamDH6 4FE
Secretary
Appointed 27 Sept 2007

ELLIOTT, Margaret Rose

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born October 1948
Director
Appointed 12 Oct 2021

GILMORE, Andrew

Active
Harwood Close, DurhamDH6 4FE
Born June 1969
Director
Appointed 23 Jan 2007

INGLEBY, Lisa

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born August 1978
Director
Appointed 10 Oct 2023

LEARMOUTH, Richard

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born February 1965
Director
Appointed 15 Oct 2024

MCDONNELL, Marjorie Ann

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born February 1954
Director
Appointed 08 May 2019

MCGARRY, Michael Bernard

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born March 1972
Director
Appointed 15 May 2018

RITCHIE, Jane Other

Active
Old Hall Stables, LeyburnDL8 4JY
Born April 1949
Director
Appointed 19 Jul 2005

KERSHAW, Ian Stewart

Resigned
6 Park Gate, SunderlandSR6 9PW
Secretary
Appointed 19 Jul 2005
Resigned 27 Sept 2007

CROWTHER, Angus

Resigned
34 Moorfield Gardens, SunderlandSR6 7TP
Born November 1943
Director
Appointed 19 Jul 2005
Resigned 04 Mar 2008

EMMERSON, David Alan

Resigned
Hummersknott Avenue, DarlingtonDL3 8RN
Born September 1952
Director
Appointed 07 Jun 2011
Resigned 29 Jan 2017

KERSHAW, Ian Stewart

Resigned
Park Gate, SunderlandSR6 9PW
Born January 1945
Director
Appointed 19 Jul 2005
Resigned 09 Dec 2022

MACCONACHIE, Alasdair

Resigned
99 Stanhope Road South, DarlingtonDL3 7SF
Born March 1946
Director
Appointed 19 Jul 2005
Resigned 23 Jan 2007

MCCAFFERTY, Brian

Resigned
7 The Meadows, RichmondDL10 7DU
Born March 1947
Director
Appointed 19 Jul 2005
Resigned 10 Jun 2008

MITCHELL, Keith

Resigned
17 Cliffe Park, SunderlandSR6 9NS
Born March 1950
Director
Appointed 18 Apr 2006
Resigned 16 Oct 2025

MITCHELL, Keith

Resigned
17 Cliffe Park, SunderlandSR6 9NS
Born March 1950
Director
Appointed 19 Jul 2005
Resigned 08 Apr 2006

MORTON, Robin David

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born December 1972
Director
Appointed 06 Jun 2011
Resigned 15 Oct 2024

MURRAY, Philip Duncan

Resigned
Birkdene, StocksfieldNE43 7EN
Born August 1982
Director
Appointed 25 Jan 2012
Resigned 17 Sept 2017

PALMERLEY, Sheila Isobel

Resigned
The Drive, Newcastle Upon TyneNE7 7SY
Born October 1960
Director
Appointed 10 Jun 2008
Resigned 17 Apr 2018

PETERSON, Craig Alistair

Resigned
Aycliffe Gates, Newton AycliffeDL5 6GT
Born July 1969
Director
Appointed 15 Apr 2013
Resigned 12 Oct 2021

SMITH, Kevyn Malcolm

Resigned
Linica House Angate Square, Bishop AucklandDL13 3EP
Born April 1950
Director
Appointed 22 Jan 2007
Resigned 07 Jun 2011

STEPHENSON, Terence

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born December 1951
Director
Appointed 01 Jul 2019
Resigned 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
19 July 2009
363aAnnual Return
Resolution
11 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
225Change of Accounting Reference Date
Incorporation Company
19 July 2005
NEWINCIncorporation