TEES VALLEY EDUCATION

Active Middlesbrough

Primary education

286 employees website.com
Education Primary education
T

TEES VALLEY EDUCATION

Primary education

Founded 9 Jun 2015 Active Middlesbrough, England 286 employees website.com
Education Primary education
Accounts Submitted 29 Dec 2025 Next due 31 May 2027 13 months remaining
Confirmation Submitted 17 Jun 2025 Next due 23 Jun 2026 1 month remaining
Net assets £30M £849K 2025 year on year
Total assets £32M £723K 2025 year on year
Total Liabilities £1M £125K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Pennyman Primary Academy Fulbeck Road Middlesbrough Middlesbrough TS3 0QS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TEES VALLEY EDUCATION (09630999), an active education company based in Middlesbrough, England. Incorporated 9 Jun 2015. Primary education. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2016–2025)

Cash in Bank

£1.50M

Decreased by £220.66k (-13%)

Net Assets

£30.47M

Increased by £848.66k (+3%)

Total Liabilities

£1.27M

Decreased by £125.29k (-9%)

Turnover

£17.01M

Decreased by £2.20M (-11%)

Employees

286

Increased by 18 (+7%)

Debt Ratio

4%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 3

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Adrian Martin DoughertyDirectorBritishUnited Kingdom452 Feb 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (8)

8 Active 2 Ceased

Catherine Alexandra Mary Devereux

British

Active
Notified 18 Mar 2021
Residence United Kingdom
DOB September 1978
Nature of Control
  • Significant Influence Or Control As Trust

Norma Newall

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1952
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Sister Anita Catherine Smith

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1937
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Sister Anita Catherine Smith

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1937
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Paul John Swalwell

British

Active
Notified 1 Sept 2023
Residence England
DOB December 1987
Nature of Control
  • Significant Influence Or Control As Trust

Richard John Hodges

British

Active
Notified 11 Mar 2019
Residence England
DOB December 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust

Mrs Roberta Marian Jameson

British

Active
Notified 30 Jan 2026
Residence England
DOB September 1951
Nature of Control
  • Significant Influence Or Control As Trust

Sister Anita Catherine Smith

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1937
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Jason Andrew Brine

Ceased 11 Mar 2019

Ceased

Richard John Hodges

Ceased 17 Jul 2018

Ceased

Group Structure

Group Structure

TEES VALLEY EDUCATION Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 4 leasehold 5 total
AddressTenurePrice PaidDate Added
Land at Botanical Gardens, Sandy Flatts Lane, Middlesbrough (TS5 7YN) MIDDLESBROUGH
Leasehold-6 Sept 2022
Wilton Primary School, High Street, Lazenby, Middlesbrough (TS6 8DY) REDCAR AND CLEVELAND
Freehold-10 Sept 2018
Brambles Primary Academy, Kedward Avenue, Middlesbrough (TS3 9DB) MIDDLESBROUGH
Leasehold-12 Sept 2017
Pennyman Primary School, Fulbeck Road, Middlesbrough (TS3 0QS) MIDDLESBROUGH
Leasehold-9 Sept 2015
Dormanstown Primary School, South Avenue, Redcar (TS10 5LY) REDCAR AND CLEVELAND
Leasehold-9 Sept 2015
Land at Botanical Gardens, Sandy Flatts Lane, Middlesbrough (TS5 7YN)
Leasehold
Added 6 Sept 2022
District MIDDLESBROUGH
Wilton Primary School, High Street, Lazenby, Middlesbrough (TS6 8DY)
Freehold
Added 10 Sept 2018
District REDCAR AND CLEVELAND
Brambles Primary Academy, Kedward Avenue, Middlesbrough (TS3 9DB)
Leasehold
Added 12 Sept 2017
District MIDDLESBROUGH
Pennyman Primary School, Fulbeck Road, Middlesbrough (TS3 0QS)
Leasehold
Added 9 Sept 2015
District MIDDLESBROUGH
Dormanstown Primary School, South Avenue, Redcar (TS10 5LY)
Leasehold
Added 9 Sept 2015
District REDCAR AND CLEVELAND

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026Persons With Significant ControlChange to Sister Anita Catherine Smith as a person with significant control on 16 Apr 2026
2 Feb 2026Persons With Significant ControlCessation of Norma Newall as a person with significant control on 30 Jan 2026
2 Feb 2026Persons With Significant ControlRoberta Marian Jameson notified as a person with significant control
29 Dec 2025AccountsAnnual accounts made up to 31 Aug 2025
20 Oct 2025OfficersTermination of Helen Diane Dudiak as director on 23 Jun 2025
17 Apr 2026 Persons With Significant Control

Change to Sister Anita Catherine Smith as a person with significant control on 16 Apr 2026

2 Feb 2026 Persons With Significant Control

Cessation of Norma Newall as a person with significant control on 30 Jan 2026

2 Feb 2026 Persons With Significant Control

Roberta Marian Jameson notified as a person with significant control

29 Dec 2025 Accounts

Annual accounts made up to 31 Aug 2025

20 Oct 2025 Officers

Termination of Helen Diane Dudiak as director on 23 Jun 2025

Recent Activity

Latest Activity

Change to Sister Anita Catherine Smith as a person with significant control on 16 Apr 2026

1 weeks ago on 17 Apr 2026

Cessation of Norma Newall as a person with significant control on 30 Jan 2026

2 months ago on 2 Feb 2026

Roberta Marian Jameson notified as a person with significant control

2 months ago on 2 Feb 2026

Annual accounts made up to 31 Aug 2025

4 months ago on 29 Dec 2025

Termination of Helen Diane Dudiak as director on 23 Jun 2025

6 months ago on 20 Oct 2025