VALE SCHOOL (1980) LIMITED
Overview
Company Name | VALE SCHOOL (1980) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01477936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VALE SCHOOL (1980) LIMITED?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is VALE SCHOOL (1980) LIMITED located?
Registered Office Address | Dukes House 58 Buckingham Gate SW1E 6AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALE SCHOOL (1980) LIMITED?
Company Name | From | Until |
---|---|---|
PULLBOURNE LIMITED | Feb 07, 1980 | Feb 07, 1980 |
What are the latest accounts for VALE SCHOOL (1980) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for VALE SCHOOL (1980) LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for VALE SCHOOL (1980) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Registration of charge 014779360016, created on Sep 09, 2024 | 126 pages | MR01 | ||||||||||
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on Jun 05, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Garnet Bidco Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jonathan Andrew Pickles as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Aatif Naveed Hassan on Mar 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael William Giffin as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 014779360015, created on Feb 29, 2024 | 125 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 58 Clapham Common North Side London SW4 9RU England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||
Registration of charge 014779360014, created on Oct 07, 2022 | 122 pages | MR01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Garnet Bidco Limited as a person with significant control on Jun 21, 2021 | 2 pages | PSC05 | ||||||||||
Registration of charge 014779360013, created on Nov 24, 2021 | 101 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Satisfaction of charge 014779360011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 014779360012 in full | 1 pages | MR04 | ||||||||||
Who are the officers of VALE SCHOOL (1980) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIFFIN, Michael William | Director | 58 Buckingham Gate SW1E 6AJ London Dukes House United Kingdom | United Kingdom | British | Director | 185645720001 | ||||
HASSAN, Aatif Naveed | Director | 58 Buckingham Gate SW1E 6AJ London Dukes House United Kingdom | England | British | Director | 123439170013 | ||||
BACK, Victoria Jane Tryphosa | Secretary | 3 Eaton Gate SW1W 9BA London | British | Company Director | 34329420002 | |||||
CAWOOD, Anna Louise Tryphena | Secretary | c/o Mrs A-L Cawood The Manor 58 Clapham Common North Side SW4 9RU London Eaton House England | British | 33888130003 | ||||||
LAWRENCE, David John | Secretary | 3 Eaton Gate SW1W 9BA London | British | 65607160001 | ||||||
CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
BACK, Victoria Jane Tryphosa | Director | 3 Eaton Gate SW1W 9BA London | United Kingdom | British | Company Director | 34329420002 | ||||
CAWOOD, Anna Louise Tryphena | Director | 3 Eaton Gate SW1W 9BA London | United Kingdom | British | Company Director | 33888130003 | ||||
HARPER, Donald Brian | Director | 3 Eaton Gate SW1W 9BA London | British | Company Director | 33888140002 | |||||
HARPER, Hilary Ann | Director | 3 Eaton Gate SW1W 9BA London | United Kingdom | British | Company Director | 34329440001 | ||||
HILL, Adrian Richard | Director | 58 Clapham Common North Side SW4 9RU London Eaton House England | England | British | Director | 225947100001 | ||||
MILNER, Rene Eric William | Director | 58 Clapham Common North Side SW4 9RU London Eaton House England | England | British | Director | 225946460001 | ||||
PICKLES, Jonathan Andrew | Director | 14-16 Waterloo Place SW1Y 4AR London 4th Floor South England | United Kingdom | British | Accountant | 88610520008 |
Who are the persons with significant control of VALE SCHOOL (1980) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Garnet Bidco Limited | Jun 24, 2016 | 58 Buckingham Gate SW1E 6AJ London Dukes House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0