Background WavePink WaveYellow Wave

VALOUR MULTI-ACADEMY TRUST (10766406)

VALOUR MULTI-ACADEMY TRUST (10766406) is an active UK company. incorporated on 11 May 2017. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in other education n.e.c.. VALOUR MULTI-ACADEMY TRUST has been registered for 8 years. Current directors include CHISHOLM, Kate Elizabeth, DIXON, Barbara, GURTEEN, Paul Stewart and 4 others.

Company Number
10766406
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2017
Age
8 years
Address
Walbottle Village Primary School The Green, Newcastle Upon Tyne, NE15 8JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHISHOLM, Kate Elizabeth, DIXON, Barbara, GURTEEN, Paul Stewart, MOORE, John James Alexander, Dr, STEPHENSON, Nicola Jane, Dame, TAYLOR, Helen, WADE, Christopher Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOUR MULTI-ACADEMY TRUST

VALOUR MULTI-ACADEMY TRUST is an active company incorporated on 11 May 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in other education n.e.c.. VALOUR MULTI-ACADEMY TRUST was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10766406

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

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Walbottle Village Primary School The Green Walbottle Newcastle Upon Tyne, NE15 8JL,

Previous Addresses

Beech Hill Primary School Linhope Road West Denton Newcastle upon Tyne Tyne and Wear NE5 2LW
From: 11 May 2017To: 20 June 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Oct 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

CHISHOLM, Kate Elizabeth

Active
The Green, Newcastle Upon TyneNE15 8JL
Born July 1979
Director
Appointed 16 Sept 2022

DIXON, Barbara

Active
The Green, Newcastle Upon TyneNE15 8JL
Born October 1981
Director
Appointed 16 Sept 2022

GURTEEN, Paul Stewart

Active
Lumley Way, Newcastle Upon TyneNE3 5RR
Born December 1970
Director
Appointed 01 Sept 2023

MOORE, John James Alexander, Dr

Active
The Paddock, Newcastle Upon TyneNE15 8JG
Born April 1986
Director
Appointed 15 Jun 2020

STEPHENSON, Nicola Jane, Dame

Active
The Green, Newcastle Upon TyneNE15 8JL
Born December 1971
Director
Appointed 27 Nov 2024

TAYLOR, Helen

Active
Regent Road, Newcastle Upon TyneNE3 1ED
Born September 1977
Director
Appointed 14 Oct 2025

WADE, Christopher Martin

Active
The Green, Newcastle Upon TyneNE15 8JL
Born November 1977
Director
Appointed 11 May 2017

BEWLEY, Sarah

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Secretary
Appointed 01 Sept 2021
Resigned 27 Nov 2024

THACKRAY, Danielle

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Secretary
Appointed 20 Jun 2017
Resigned 19 Oct 2021

BROWN, Michelle Wendy

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born January 1969
Director
Appointed 05 Nov 2019
Resigned 20 Nov 2019

CARTER, Alan James

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born September 1980
Director
Appointed 11 May 2017
Resigned 01 May 2019

EATOCK, Jessica

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born December 1970
Director
Appointed 11 May 2017
Resigned 14 Jul 2020

HANSON, Simon Davidson

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born February 1981
Director
Appointed 11 May 2017
Resigned 16 Feb 2022

HURFORD, Lianne

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born July 1981
Director
Appointed 11 May 2017
Resigned 01 Sept 2023

LEWIS, Michael

Resigned
Corbiere Close, SunderlandSR3 2SP
Born January 1976
Director
Appointed 14 Jul 2020
Resigned 02 Sept 2025

LITTLE, Sharon Ann

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born June 1965
Director
Appointed 11 May 2017
Resigned 18 Oct 2021

OLIVER, Alison Diane

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born June 1972
Director
Appointed 11 May 2017
Resigned 14 Jul 2020

SCOTT, John Robert

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born September 1970
Director
Appointed 01 May 2019
Resigned 14 Jul 2020

SIMPSON (KITSON), Elizabeth Anne

Resigned
Old Park Road, MorpethNE65 9HJ
Born January 1960
Director
Appointed 15 Jun 2020
Resigned 02 Sept 2022

STARLING, Darren

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born September 1987
Director
Appointed 11 May 2017
Resigned 01 Sept 2023

STEPHENSON, Nicola Jane, Dame

Resigned
The Green, Newcastle Upon TyneNE15 8JL
Born December 1971
Director
Appointed 11 May 2017
Resigned 14 Jul 2020

ZARRAGA, Christopher Philip

Resigned
Colliery Close, Newcastle Upon TyneNE12 9TR
Born August 1969
Director
Appointed 01 Jun 2017
Resigned 20 Nov 2019

Persons with significant control

5

1 Active
4 Ceased

Miss Kate Elizabeth Chisholm

Ceased
The Green, Newcastle Upon TyneNE15 8JL
Born July 1979

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2023
Ceased 16 Nov 2023

Miss Kate Elizabeth Chisholm

Active
Mill Road, GatesheadNE8 3QY
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Mrs Lianne Hurford

Ceased
The Green, Newcastle Upon TyneNE15 8JL
Born July 1971

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2021
Ceased 01 Sept 2023

Sharon Ann Little

Ceased
The Green, Newcastle Upon TyneNE15 8JL
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 18 Oct 2021

Mrs Michelle Wendy Brown

Ceased
The Green, Newcastle Upon TyneNE15 8JL
Born January 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2017
NEWINCIncorporation