VALE SCHOOL (1980) LIMITED

VALE SCHOOL (1980) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVALE SCHOOL (1980) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01477936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VALE SCHOOL (1980) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PULLBOURNE LIMITEDFeb 07, 1980Feb 07, 1980

    What are the latest accounts for VALE SCHOOL (1980) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for VALE SCHOOL (1980) LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for VALE SCHOOL (1980) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Registration of charge 014779360016, created on Sep 09, 2024

    126 pagesMR01

    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 pagesAD01

    Change of details for Garnet Bidco Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC05

    Termination of appointment of Jonathan Andrew Pickles as a director on Apr 30, 2024

    1 pagesTM01

    Director's details changed for Mr Aatif Naveed Hassan on Mar 19, 2024

    2 pagesCH01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael William Giffin as a director on Mar 01, 2024

    2 pagesAP01

    Registration of charge 014779360015, created on Feb 29, 2024

    125 pagesMR01

    Accounts for a dormant company made up to Aug 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Aug 31, 2022

    14 pagesAA

    Confirmation statement made on Mar 14, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Registration of charge 014779360014, created on Oct 07, 2022

    122 pagesMR01

    Full accounts made up to Aug 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Change of details for Garnet Bidco Limited as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Registration of charge 014779360013, created on Nov 24, 2021

    101 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Satisfaction of charge 014779360011 in full

    1 pagesMR04

    Satisfaction of charge 014779360012 in full

    1 pagesMR04

    Who are the officers of VALE SCHOOL (1980) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFIN, Michael William
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Director
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    United KingdomBritishDirector185645720001
    HASSAN, Aatif Naveed
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Director
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    EnglandBritishDirector123439170013
    BACK, Victoria Jane Tryphosa
    3 Eaton Gate
    SW1W 9BA London
    Secretary
    3 Eaton Gate
    SW1W 9BA London
    BritishCompany Director34329420002
    CAWOOD, Anna Louise Tryphena
    c/o Mrs A-L Cawood
    The Manor
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    Secretary
    c/o Mrs A-L Cawood
    The Manor
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    British33888130003
    LAWRENCE, David John
    3 Eaton Gate
    SW1W 9BA London
    Secretary
    3 Eaton Gate
    SW1W 9BA London
    British65607160001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    BACK, Victoria Jane Tryphosa
    3 Eaton Gate
    SW1W 9BA London
    Director
    3 Eaton Gate
    SW1W 9BA London
    United KingdomBritishCompany Director34329420002
    CAWOOD, Anna Louise Tryphena
    3 Eaton Gate
    SW1W 9BA London
    Director
    3 Eaton Gate
    SW1W 9BA London
    United KingdomBritishCompany Director33888130003
    HARPER, Donald Brian
    3 Eaton Gate
    SW1W 9BA London
    Director
    3 Eaton Gate
    SW1W 9BA London
    BritishCompany Director33888140002
    HARPER, Hilary Ann
    3 Eaton Gate
    SW1W 9BA London
    Director
    3 Eaton Gate
    SW1W 9BA London
    United KingdomBritishCompany Director34329440001
    HILL, Adrian Richard
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    Director
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    EnglandBritishDirector225947100001
    MILNER, Rene Eric William
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    Director
    58 Clapham Common North Side
    SW4 9RU London
    Eaton House
    England
    EnglandBritishDirector225946460001
    PICKLES, Jonathan Andrew
    14-16 Waterloo Place
    SW1Y 4AR London
    4th Floor South
    England
    Director
    14-16 Waterloo Place
    SW1Y 4AR London
    4th Floor South
    England
    United KingdomBritishAccountant88610520008

    Who are the persons with significant control of VALE SCHOOL (1980) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garnet Bidco Limited
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Jun 24, 2016
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10213613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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