VALE ACADEMY TRUST - WANTAGE


Company Profile Company Filings

Overview

VALE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WANTAGE ENGLAND and has the status: Active.
VALE ACADEMY TRUST was incorporated 12 years ago on 20/06/2011 and has the registered number: 07674473. The accounts status is FULL and accounts are next due on 31/05/2025.

VALE ACADEMY TRUST - WANTAGE

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

VALE ACADEMY TRUST, THE STUDIO ST MARY'S CONVENT
WANTAGE
OX12 9AU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KING ALFRED'S SCHOOL, WANTAGE (until 18/07/2013)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN STUART BARTLETT Feb 1952 British Director 2023-01-28 CURRENT
VICTORIA MARY-ANN ALICE ROBERTS British Secretary 2011-09-01 CURRENT
MR IAIN ANTHONY LITTLEJOHN Jun 1967 British Director 2017-02-22 CURRENT
ALISON JEAN JESTICO Apr 1954 British Director 2021-07-05 CURRENT
MRS BEVERLEY ANNE HOBBS Feb 1960 British Director 2021-10-23 CURRENT
MR PHILIP DAVID HARRISON Mar 1963 British Director 2011-06-20 CURRENT
MR CHRISTOPHER SALT Feb 1958 British Director 2023-01-26 CURRENT
DR ELIZABETH HELEN TAYLOR Nov 1950 British Director 2018-09-18 CURRENT
JOHN TRANTER Mar 1961 British Director 2023-02-07 CURRENT
CHRISTOPHER PAUL WILLIAMS Sep 1947 British Director 2016-07-19 CURRENT
GLYN OLIVER Jan 1967 Irish Director 2012-10-19 UNTIL 2013-10-07 RESIGNED
MRS SARAH RUSBY Sep 1954 British Director 2012-10-16 UNTIL 2013-10-07 RESIGNED
MRS FIONA ROSE Aug 1960 British Director 2013-10-11 UNTIL 2014-10-01 RESIGNED
MR ANDREW JOHN ROBSON Jan 1963 British Director 2011-06-20 UNTIL 2012-07-11 RESIGNED
MRS KIRSTEEN CAROLINE SUSAN ROSS ROBERTS Jul 1961 British Director 2017-01-01 UNTIL 2023-08-31 RESIGNED
MR STEPHEN PETER HENRY QUINTON Oct 1949 British Director 2011-06-20 UNTIL 2015-08-31 RESIGNED
MR MAURICE JOHN PRICE Nov 1943 British Director 2011-06-20 UNTIL 2014-08-27 RESIGNED
DR MARK HYLTON Jul 1970 British Director 2013-01-07 UNTIL 2013-04-17 RESIGNED
JOSEPH CHARLES PILLMAN Jul 1952 British Director 2015-12-17 UNTIL 2023-08-31 RESIGNED
DR JEFFREY PENFOLD May 1948 British Director 2014-11-01 UNTIL 2022-08-31 RESIGNED
MRS PATRICIA ANN SANGWINE Mar 1954 British Director 2019-12-17 UNTIL 2023-08-31 RESIGNED
MR ANTHONY DEREK NORRIS Sep 1962 British Director 2011-06-20 UNTIL 2013-10-07 RESIGNED
MR HERB NEWARK Jan 1937 British Director 2012-10-16 UNTIL 2013-10-07 RESIGNED
MR CHRIS MUNDAY May 1976 British Director 2013-10-11 UNTIL 2014-10-01 RESIGNED
MR STEPHEN DOUGLAS MARSHALL May 1963 British Director 2021-05-14 UNTIL 2022-06-17 RESIGNED
MRS KAREN LOUISE LEIGH Jun 1965 British Director 2013-10-11 UNTIL 2016-08-31 RESIGNED
MISS NATALIE KERNER Dec 1979 British Director 2011-06-20 UNTIL 2012-07-11 RESIGNED
MR FRANCIS KELLY Nov 1951 British Director 2011-06-20 UNTIL 2013-07-19 RESIGNED
MR RICHARD PETERS Aug 1942 British Director 2013-10-11 UNTIL 2015-08-31 RESIGNED
MRS WENDY HART Jan 1967 British Director 2018-10-18 UNTIL 2019-07-25 RESIGNED
MRS ANGELA JANE GLOVER Feb 1972 British Director 2011-06-20 UNTIL 2013-10-09 RESIGNED
MRS GINA VICTORIA HOCKING Feb 1964 British Director 2011-06-20 UNTIL 2019-07-25 RESIGNED
MR MARK CRAIG May 1961 British Director 2011-06-20 UNTIL 2014-06-04 RESIGNED
MS CHRISTINE ANN BUTLER Dec 1962 British Director 2011-06-20 UNTIL 2013-10-06 RESIGNED
MISS JENNIE BAXTER Jul 1986 British Director 2012-09-15 UNTIL 2013-09-16 RESIGNED
MR CLEMENT JOHN DAVIES Dec 1946 British Director 2011-06-20 UNTIL 2012-09-03 RESIGNED
MRS JENNY DE LA COZE Mar 1951 British Director 2013-10-11 UNTIL 2018-10-18 RESIGNED
MR MATTHEW DONALDSON Apr 1974 British Director 2013-10-11 UNTIL 2015-09-13 RESIGNED
MR CHRISTOPHER RICHARD ALLEN FERGUSON Jul 1966 British Director 2012-10-19 UNTIL 2021-12-31 RESIGNED
MR RICHARD FISHER Oct 1967 British Director 2012-10-19 UNTIL 2013-10-07 RESIGNED
JEAN MARY CREAGH Jul 1958 British Director 2011-06-20 UNTIL 2013-10-07 RESIGNED
MR JAMES GOODMAN Feb 1971 British Director 2013-10-11 UNTIL 2015-02-03 RESIGNED
MR TONY JOHN GREEN May 1965 British Director 2011-06-20 UNTIL 2012-11-27 RESIGNED
MRS SUE HUNTER Aug 1956 British Director 2015-10-31 UNTIL 2018-10-18 RESIGNED
MR CHARLES KENNETH CLAYTON Jan 1965 English Director 2011-06-20 UNTIL 2013-10-06 RESIGNED
DR IONA TONNET Jun 1964 Indian Director 2012-11-18 UNTIL 2013-10-06 RESIGNED
MR DAVID ANDREW JOHNSON Mar 1980 British Director 2011-06-20 UNTIL 2013-10-06 RESIGNED
DR ELTON ANDREW WENHAM ST GEORGE Apr 1962 British Director 2011-06-20 UNTIL 2013-10-06 RESIGNED
MR SIMON ANTHONY SPIERS Mar 1964 British Director 2011-06-20 UNTIL 2019-04-22 RESIGNED
MR TIMOTHY ROBIN SHARPLES Jun 1959 British Director 2013-10-11 UNTIL 2016-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEMPTON PARK HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
SANDOWN PARK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
GLOUCESTER RUGBY LIMITED GLOUCESTER Active FULL 93120 - Activities of sport clubs
EPSOM GRAND STAND ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
BARNARD & HILL LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
RACECOURSE HOLDINGS TRUST LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON RACECOURSE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
THE ENGINEERING TRUST BICESTER ENGLAND Active GROUP 85600 - Educational support services
EPSOM DOWNS RACECOURSE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
ENGINEERING TRUST TRAINING LIMITED BICESTER ENGLAND Active SMALL 85600 - Educational support services
PREMIER RUGBY LIMITED LONDON ENGLAND Active FULL 93120 - Activities of sport clubs
TRINITY COLLEGE DEVELOPMENTS LIMITED OXFORD Active FULL 41201 - Construction of commercial buildings
EPSOM RACECOURSE HOTEL COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
TRINITY COLLEGE OXFORD LIMITED OXFORD Active FULL 55100 - Hotels and similar accommodation
LONDON WELSH RUGBY FOOTBALL CLUB LIMITED CARDIFF ... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
D.O.R.S. LIMITED OXON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DOWNHAM ROAD LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEIL DAVIES ARCHITECTS LLP HASTINGS ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD DIOCESAN SCHOOLS TRUST WANTAGE ENGLAND Active FULL 85600 - Educational support services