ADVANTAGE SCHOOLS - BEDFORD


Company Profile Company Filings

Overview

ADVANTAGE SCHOOLS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEDFORD ENGLAND and has the status: Active.
ADVANTAGE SCHOOLS was incorporated 13 years ago on 06/08/2010 and has the registered number: 07337888. The accounts status is FULL and accounts are next due on 31/05/2024.

ADVANTAGE SCHOOLS - BEDFORD

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 31/08/2022 31/05/2024

Registered Office

BEDFORD I-LAB
BEDFORD
MK44 3RZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE BEDFORD AND KEMPSTON FREE SCHOOL LIMITED (until 28/03/2017)

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PARVEZ AKHTAR Feb 1969 British Director 2023-08-09 CURRENT
DR IAN WILLIAM CAMPBELL Jul 1972 British Director 2020-03-25 CURRENT
MISS ANNE MARGARET GRACE HEAVEY Feb 1988 British Director 2019-10-09 CURRENT
MR PAUL RICHARD JAMESON Apr 1972 British Director 2017-12-06 CURRENT
MR MARK MCCOURT Jul 1976 British Director 2018-04-18 CURRENT
MRS PATRICIA MOSS May 1969 British Director 2022-05-25 CURRENT
MR RUSSELL NIGEL SYSON Feb 1961 British Director 2011-11-19 CURRENT
MRS MIKHAELA DANIELE CHAPMAN Secretary 2023-03-22 CURRENT
MS MARJORIE PAMELA HARRIS Dec 1955 British Director 2011-11-19 UNTIL 2014-02-05 RESIGNED
MR RICHARD CHARLES O'QUINN May 1956 English Director 2017-04-03 UNTIL 2017-11-14 RESIGNED
JOHN ALEXANDER GUTHRIE Oct 1957 British Director 2017-04-03 UNTIL 2017-10-02 RESIGNED
MR MICHAEL JOHN MARSH Apr 1957 British Director 2017-04-03 UNTIL 2018-01-06 RESIGNED
MRS KIRSTIE ANNE LOVEDAY Aug 1971 British Director 2016-12-15 UNTIL 2017-04-01 RESIGNED
MRS LESLEY ANNE LONGWORTH Dec 1951 British Virgin Islander Director 2013-02-02 UNTIL 2014-05-01 RESIGNED
MRS JOANNE MOREY Sep 1970 British Director 2013-12-01 UNTIL 2017-04-01 RESIGNED
MR MARK GUY LEHAIN Jul 1978 British Director 2010-08-06 UNTIL 2010-12-20 RESIGNED
MR MARK GUY LEHAIN Jul 1978 British Director 2012-09-03 UNTIL 2013-12-15 RESIGNED
MR MARK LEHAIN Jul 1978 British Director 2013-12-15 UNTIL 2017-08-31 RESIGNED
MR JAGTAR SINGH Feb 1954 British Director 2014-05-01 UNTIL 2017-04-01 RESIGNED
MR STEPHEN WILLIAM WALKER Secretary 2012-11-09 UNTIL 2014-04-22 RESIGNED
SARAH BARWOOD Secretary 2010-08-06 UNTIL 2011-11-19 RESIGNED
MR DAVID ANDREW HILL Apr 1970 British Director 2011-11-19 UNTIL 2017-10-02 RESIGNED
MR STUART LOCK Apr 1977 British Director 2017-09-01 UNTIL 2017-11-14 RESIGNED
MRS CAROLINE KIRBY Feb 1973 British Director 2013-12-01 UNTIL 2017-04-01 RESIGNED
MRS PATRICIA ANN JONES Mar 1970 British Director 2011-11-19 UNTIL 2014-02-05 RESIGNED
MR ALAN HORN Dec 1948 British Director 2018-05-12 UNTIL 2018-09-20 RESIGNED
MR SIMON JAMES CAMPBELL Secretary 2019-07-10 UNTIL 2023-03-21 RESIGNED
MRS BRIDGET JANE EDGE Secretary 2014-04-22 UNTIL 2019-07-10 RESIGNED
MR MARTIN JOHN MCNICHOLAS Secretary 2012-03-07 UNTIL 2012-11-09 RESIGNED
MRS ELIZABETH ARDEN Mar 1966 British Director 2014-12-17 UNTIL 2019-06-12 RESIGNED
MR MARTIN PETER DODGE Feb 1962 British Director 2018-02-02 UNTIL 2020-09-27 RESIGNED
MR GARETH DAVIES Sep 1973 British Director 2014-12-17 UNTIL 2016-03-24 RESIGNED
YVONNE DALLAS Jan 1965 British Director 2010-11-19 UNTIL 2014-02-06 RESIGNED
MR MICHALEL ROBERT COWARD Apr 1953 British Director 2018-05-12 UNTIL 2022-07-24 RESIGNED
MR MARK RICHARD BUDDLE Jul 1973 British Director 2010-12-20 UNTIL 2014-01-20 RESIGNED
MS AMANDA JANE BRISCOE Jun 1969 British Director 2013-12-01 UNTIL 2016-03-21 RESIGNED
MR ROBERT LEONARD BESSELL Mar 1984 British Director 2020-02-05 UNTIL 2022-07-12 RESIGNED
MRS SARAH JILL BARWOOD Dec 1966 British Director 2010-12-20 UNTIL 2011-11-19 RESIGNED
MRS LORNA JO GODDEN Nov 1977 British Director 2011-11-10 UNTIL 2017-09-11 RESIGNED
MRS MICHELLE BARNES Jul 1979 British Director 2010-12-20 UNTIL 2014-09-24 RESIGNED
MRS MICHELINA POMPA Oct 1963 British Director 2011-11-19 UNTIL 2014-02-05 RESIGNED
MRS EMMA ABBEY Jul 1978 British Director 2017-04-01 UNTIL 2019-03-07 RESIGNED
MRS MICHELLE BARNES Jul 1979 British Director 2010-12-20 UNTIL 2012-09-06 RESIGNED
MR ALISTAIR GREEN Nov 1966 British Director 2013-12-01 UNTIL 2016-09-23 RESIGNED
MRS MICHELLE FLEMONS Nov 1976 British Director 2016-12-15 UNTIL 2017-04-01 RESIGNED
MR ROBERT DAVID HAMILTON Apr 1974 British Director 2010-12-20 UNTIL 2014-01-20 RESIGNED
MR THOMAS DAVID REES Sep 1977 British Director 2018-02-02 UNTIL 2021-12-08 RESIGNED
MR IAN REDPATH Mar 1945 British Director 2017-04-01 UNTIL 2017-11-01 RESIGNED
MR IAN MICHAEL PRYCE Jul 1958 British Director 2010-12-20 UNTIL 2014-02-05 RESIGNED
MRS DIANA PRITCHARD Jul 1960 British Director 2013-01-02 UNTIL 2013-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lorna Jo Godden 2019-10-20 - 2021-07-21 11/1977 Bedford   Significant influence or control as trust
Mr Mark Guy Lehain 2018-06-15 - 2023-06-22 7/1978 Bedford   Right to appoint and remove directors as trust
Mr David Andrew Hill 2018-05-11 - 2023-06-22 4/1970 Bedford   Right to appoint and remove directors as trust
Mr Ryan John Tobias 2017-04-01 - 2023-06-22 6/1972 Bedford   Significant influence or control as trust
Mrs Lynne Faulkner 2017-04-01 - 2018-10-08 6/1945 Bedford   Significant influence or control as trust
Mrs Joanne Morey 2017-04-01 - 2018-02-16 9/1970 Bedford   Significant influence or control as trust
Mrs Elizabeth Jane Arden 2016-08-05 - 2019-06-12 3/1966 Bedford   Significant influence or control as trust
Mrs Michelle Barnes 2016-08-05 - 2018-06-15 7/1979 Bedford   Significant influence or control as trust
Mr Russell Nigel Syson 2016-08-05 - 2017-04-01 2/1961 Bedford   Right to appoint and remove directors
Mrs Lorna Jo Godden 2016-08-05 - 2017-04-01 11/1977 Bedford   Right to appoint and remove directors
Mr Robert David Hamilton 2016-08-05 - 2017-04-01 4/1974 Bedford   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACK ALLEN HOLDINGS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
SPARES & SERVICE INTERESTS LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
JACK ALLEN LIMITED WALSALL Dissolved... DORMANT 74990 - Non-trading company
SALES & SERVICE LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NORTHAMPTONSHIRE MIND NORTHAMPTON Active FULL 88990 - Other social work activities without accommodation n.e.c.
AERO INVENTORY PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
AERO INVENTORY (UK) LIMITED LONDON Dissolved... FULL 5190 - Other wholesale
LIKEMINDS CONSULTING LIMITED BEDFORD Dissolved... 85600 - Educational support services
PREMIER VENUE SPACE LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEDFORDSHIRE RACE AND EQUALITIES COUNCIL LTD BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LA PETITE ECOLE FRANCAISE (UK) LIMITED BEDFORD Dissolved... 99999 - Dormant Company
MPH MANAGEMENT CONSULTING LIMITED HUNTINGDON UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BOATYARD DEVELOPMENTS LTD BEDFORD Dissolved... DORMANT 41201 - Construction of commercial buildings
BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PRIMAFASCIA SURFACES LIMITED MILTON KEYNES Dissolved... 43330 - Floor and wall covering
SJB CONSULTING 2016 LIMITED BEDFORD UNITED KINGDOM Dissolved... 69102 - Solicitors
ASTORIA LAND LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VAPECS LTD BEDFORD ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
BIDWELLS LLP CAMBRIDGE Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRIGHT CONNECTIONS LIMITED BEDFORD Active MICRO ENTITY 69201 - Accounting and auditing activities
WYMER (UK) LIMITED BEDFORD Active MICRO ENTITY 58110 - Book publishing
CALTHAN SERVICES LIMITED BEDFORD ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
JLF PROPERTIES LIMITED BEDFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
OPERA OMNIA PRODUCTIONS LIMITED BEDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
POINTSCAN LIMITED BEDFORD ENGLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
AVOKO GROUP HOLDINGS LTD BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
COMPLYOLOGY LTD BEDFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SKILLS4STEM QUALIFICATIONS LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SKILLS4STEM HOLDINGS LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.