THE AYLESBURY VALE ACADEMY - AYLESBURY


Company Profile Company Filings

Overview

THE AYLESBURY VALE ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
THE AYLESBURY VALE ACADEMY was incorporated 15 years ago on 10/11/2008 and has the registered number: 06745367. The accounts status is FULL and accounts are next due on 31/05/2024.

THE AYLESBURY VALE ACADEMY - AYLESBURY

This company is listed in the following categories:
85100 - Pre-primary education
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 31/08/2022 31/05/2024

Registered Office

THE AYLESBURY VALE ACADEMY
AYLESBURY
HP18 0WS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CARYS DORRITT May 1980 British Director 2023-11-08 CURRENT
MR GAVIN LUKE ANGUS GIBSON Aug 1975 British Director 2017-09-19 CURRENT
MRS CHARLOTTE JAMES Dec 1979 British Director 2017-10-30 CURRENT
MS NILAM KHUTTAN Sep 1981 British Director 2022-11-17 CURRENT
MRS CARLA MARTIN Jul 1979 British Director 2023-02-22 CURRENT
MS JUDITH MORREY Jun 1953 British Director 2024-01-17 CURRENT
MRS LOUISE EMMA JANE MULLINS Jan 1986 British Director 2023-03-20 CURRENT
MR MARK RAMSBOTTOM Apr 1968 British Director 2023-11-08 CURRENT
MR TIMOTHY ANDREW WILDING Jul 1956 British Director 2023-02-22 CURRENT
MRS ANDREA JUDITH BECKER Feb 1944 British Director 2024-01-17 CURRENT
MS CAROLINE EMMA BAUGHAN Nov 1977 British Director 2020-09-24 CURRENT
MS JACQUELINE ANNE BOWERS May 1965 British Director 2022-05-11 CURRENT
MR ROBIN ANTHONY SCOTT Mar 1955 British Director 2017-09-20 CURRENT
MR NICOLAS ANDREW OAKLEY Feb 1944 British Director 2016-02-11 UNTIL 2017-08-31 RESIGNED
MR DAVID JOHN FOSTER Jun 1963 British Director 2013-03-26 UNTIL 2016-09-21 RESIGNED
MR STEVEN MICHAEL LAMBERT Jun 1970 British Director 2013-09-01 UNTIL 2015-05-14 RESIGNED
MRS ANCA LUTCHI Oct 1985 Romanian Director 2015-12-31 UNTIL 2017-08-31 RESIGNED
MS HILARY REBECCA LOWE Feb 1954 British Director 2013-09-05 UNTIL 2014-07-15 RESIGNED
MS JUDITH MORREY Jun 1953 British Director 2020-01-29 UNTIL 2023-02-22 RESIGNED
MRS SAMANTHA JANE NORTH Jul 1966 British Director 2015-11-23 UNTIL 2018-08-31 RESIGNED
MR GRAHAM KEITH DOUGALL Jul 1946 British Director 2017-09-19 UNTIL 2022-03-24 RESIGNED
MR DOMINIC THOMAS JUDGE Oct 1973 British Director 2013-12-17 UNTIL 2017-08-31 RESIGNED
MR. GORDON GEORGE JOYNER Jun 1965 British Director 2008-11-10 UNTIL 2017-08-31 RESIGNED
MR JONATHAN PAUL JOHNSON May 1969 British Director 2009-09-01 UNTIL 2011-11-30 RESIGNED
DR KIRAN JAWAID Jun 1984 British Director 2017-11-22 UNTIL 2019-08-31 RESIGNED
SUSAN JANE IMBRIANO Sep 1956 British Director 2009-09-01 UNTIL 2013-04-22 RESIGNED
MRS KIM LESLEY HOPPING Apr 1958 British Director 2009-09-01 UNTIL 2015-09-22 RESIGNED
KEITH GRAY May 1962 British Director 2009-09-01 UNTIL 2016-07-14 RESIGNED
CANON VIVIAN JOHN HOWARD REES Apr 1951 British Secretary 2008-11-10 UNTIL 2009-11-01 RESIGNED
MR GORDON JOYNER Secretary 2019-01-31 UNTIL 2021-11-12 RESIGNED
MR HANS-FREDERICK RONALD COPAS Secretary 2017-01-01 UNTIL 2019-01-31 RESIGNED
MR BENJAMIN JAMES BAXTER Apr 1965 British Director 2022-11-17 UNTIL 2023-06-30 RESIGNED
MRS SUZANNE YVONNE GALLETLY Jun 1966 British Director 2011-02-02 UNTIL 2012-09-25 RESIGNED
LARA JAYNE STODDART Aug 1981 British Director 2009-09-01 UNTIL 2011-09-14 RESIGNED
MR CHARLES MARTIN KENNETH DAVEY Jun 1959 British Director 2011-09-14 UNTIL 2013-05-20 RESIGNED
MARION PATRICIA CLAYTON Aug 1940 British Director 2009-09-01 UNTIL 2013-08-31 RESIGNED
MR MIHAIL CHONEV Jul 1968 British Director 2016-12-13 UNTIL 2017-08-31 RESIGNED
MR EDWIN JAMES CARMICHAEL Aug 1959 British Director 2012-09-17 UNTIL 2015-09-01 RESIGNED
MR ROGER DAVID IAN BURMAN Apr 1958 British Director 2016-04-04 UNTIL 2020-08-31 RESIGNED
MS JACQUELINE ANNE BOWERS May 1965 British Director 2017-01-18 UNTIL 2021-08-31 RESIGNED
MRS RUTH BENNIE Dec 1966 British Director 2019-09-24 UNTIL 2021-08-31 RESIGNED
MRS LYNN PETERSEN Nov 1946 British Director 2011-03-29 UNTIL 2014-05-27 RESIGNED
JUDITH ANNE BABB Aug 1940 British Director 2009-09-01 UNTIL 2010-08-31 RESIGNED
MS LAUREN FINCHER Jan 1997 British Director 2022-01-19 UNTIL 2024-01-17 RESIGNED
MR ANDREW KEEGAN Mar 1957 British Director 2011-04-04 UNTIL 2016-04-29 RESIGNED
MRS FIONA FROMENT Apr 1959 British Director 2012-12-04 UNTIL 2016-03-31 RESIGNED
MR LESLIE STEPHEN May 1947 British Director 2008-11-10 UNTIL 2011-11-14 RESIGNED
MR RICHARD OWEN SMITH Jun 1971 British Director 2013-12-17 UNTIL 2016-09-01 RESIGNED
MR JACOB SAMURIWO May 1971 British Director 2014-05-20 UNTIL 2015-05-19 RESIGNED
MRS ROSALIND TERESA ROCHEFORT Dec 1953 British Director 2017-01-20 UNTIL 2022-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rosalind Teresa Rochefort 2017-09-01 - 2022-05-01 12/1953 Aylesbury   Significant influence or control as firm
Mr Simon John Weaver 2016-09-01 - 2017-08-31 3/1969 Kidlington   Oxfordshire Significant influence or control
Buckinghamshire County Council 2016-04-06 - 2019-01-31 Aylesbury   Significant influence or control
Mr Gordon George Joyner 2016-04-06 6/1965 Aylesbury   Significant influence or control
Oxford Diocesan Board Of Education 2016-04-06 Kidlington   Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESRI (UK) LIMITED AYLESBURY Active FULL 62012 - Business and domestic software development
ESRI (UK) CAMBRIDGE LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company
COMMERCIAL VEHICLE CONTRACTS LIMITED OXFORD ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
ESRI HOLDINGS LIMITED AYLESBURY Active GROUP 82990 - Other business support service activities n.e.c.
KEEGAN & JOHNSON LIMITED BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
4 VANE STREET BATH MANAGEMENT COMPANY LIMITED CORSHAM ENGLAND Active DORMANT 98000 - Residents property management
ESRI (UK) SERVICES LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company
ESRI INVESTMENTS LIMITED AYLESBURY Active DORMANT 74990 - Non-trading company
HELYX SECURE INFORMATION SYSTEMS LIMITED AYLESBURY Active FULL 62090 - Other information technology service activities
BUCKINGHAMSHIRE ADVANTAGE AYLESBURY ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ESRI (UK) PROPERTY LIMITED AYLESBURY Active FULL 68209 - Other letting and operating of own or leased real estate
MEDICAL DETECTION DOGS MILTON KEYNES Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
ADVIZA PARTNERSHIP BRACKNELL ENGLAND Active FULL 84110 - General public administration activities
BUCKINGHAMSHIRE UTC. AYLESBURY ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
MDD ENTERPRISES LTD MILTON KEYNES Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
VIRTUALLY VISITING LIMITED UPPINGHAM ENGLAND Active TOTAL EXEMPTION FULL 59132 - Video distribution activities
YOUR BEST FRIEND'S HOUSE LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SLOBBER AND CHOPS LTD HADDENHAM ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
GEOWISE LIMITED EDINBURGH Active DORMANT 62090 - Other information technology service activities