THE CHILTERN HILLS ACADEMY - KIDLINGTON


Company Profile Company Filings

Overview

THE CHILTERN HILLS ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDLINGTON ENGLAND and has the status: Active.
THE CHILTERN HILLS ACADEMY was incorporated 12 years ago on 26/07/2011 and has the registered number: 07718351. The accounts status is FULL and accounts are next due on 31/05/2024.

THE CHILTERN HILLS ACADEMY - KIDLINGTON

This company is listed in the following categories:
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

CHURCH HOUSE OXFORD
KIDLINGTON
OXFORDSHIRE
OX5 1GF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHANDRA JASMINE ADAMS Dec 1963 British Director 2014-04-15 CURRENT
STEVEN ROBERT ADAMS Aug 1980 British Director 2011-08-01 CURRENT
MRS CAROLINE LUCY MASTRORILLI Jan 1968 British Director 2017-03-27 CURRENT
MISS HANNAH BOWES-SMITH Oct 1998 British Director 2022-10-01 CURRENT
ANDREW MICHAEL BROWN Jun 1956 British Director 2011-08-01 CURRENT
MR NICHOLAS TIMOTHY BROWN Apr 1965 British,American Director 2019-05-20 CURRENT
MS SAMANTHA JANE CARTER Mar 1967 British Director 2022-09-01 CURRENT
MRS GURVINDER CHAHAL Jul 1966 British Director 2019-03-18 CURRENT
MS AGNES FLETCHER Aug 1967 British Director 2022-06-20 CURRENT
PROF PHILIP GARNER Sep 1947 British Director 2018-05-18 CURRENT
GRAHAM JOHN HULL Jul 1961 British Director 2011-11-07 CURRENT
MR MICHAEL PARKIN Jul 1977 British Director 2022-11-25 CURRENT
MS REBECCA GHISLAINE COTE ROCHON May 1972 British Director 2018-03-27 CURRENT
MRS KATHARINE MELISSA SHAW Aug 1972 British Director 2015-12-16 CURRENT
MR MARTIN GREGORY MONTAGUE SIMS Dec 1954 British Director 2021-12-09 CURRENT
MR MARTIN JOHN PAXTON Feb 1961 British Director 2014-07-07 UNTIL 2022-06-19 RESIGNED
MR QASER MAHMOOD May 1970 British Director 2020-10-13 UNTIL 2023-02-17 RESIGNED
KEVIN PATRICK May 1962 British Director 2011-08-01 UNTIL 2022-08-31 RESIGNED
MR STEPHEN JOHN ELKINS-JARRETT Jan 1961 British Director 2015-03-13 UNTIL 2019-03-12 RESIGNED
MARY ELIZABETH PATON Aug 1957 British Director 2011-09-01 UNTIL 2012-11-26 RESIGNED
NICHOLAS ROGER MCKEMEY Apr 1947 British Director 2011-08-01 UNTIL 2012-09-12 RESIGNED
MR MICHAEL GERARD MCCORMICK Oct 1960 British Director 2020-04-20 UNTIL 2022-07-31 RESIGNED
JAVAD MALIK Apr 1965 British Director 2011-09-01 UNTIL 2019-10-20 RESIGNED
MARY CRAWFORD Aug 1953 British Director 2019-01-28 UNTIL 2021-12-17 RESIGNED
MISS CHANELLE LEE OLIVIER Sep 1986 South African Director 2015-11-09 UNTIL 2017-09-19 RESIGNED
PROFESSOR ROY EVANS Jul 1941 British Director 2014-07-07 UNTIL 2017-05-08 RESIGNED
MISS CATHERINE JANE EYRES Apr 1977 British Director 2013-03-11 UNTIL 2015-07-02 RESIGNED
MISS MARYAM HASNAIN Aug 1991 British Director 2018-11-02 UNTIL 2019-04-22 RESIGNED
NIGEL JOHN HILL May 1959 British Director 2011-08-01 UNTIL 2014-10-20 RESIGNED
JOANNE LOUISE POWELL Aug 1970 British Director 2011-11-07 UNTIL 2012-10-22 RESIGNED
DR ALISON JANE SHREEVE Oct 1953 British Director 2011-08-01 UNTIL 2015-03-31 RESIGNED
MR MICHAEL JOHN STANNARD May 1962 English Director 2012-12-10 UNTIL 2016-12-09 RESIGNED
PETER MICHAEL ANDREW STANSBURY Sep 1964 British Director 2016-04-21 UNTIL 2020-04-20 RESIGNED
MR. LESLIE STEPHEN May 1947 British Director 2011-07-26 UNTIL 2011-09-01 RESIGNED
JANE ELIZABETH TOWERS Mar 1958 British Director 2013-01-29 UNTIL 2015-04-12 RESIGNED
MR GILES WILLIAM MICHAEL ELLERTON May 1964 British Director 2016-09-23 UNTIL 2022-06-28 RESIGNED
RIGHT REVEREND DR ALAN THOMAS LAWRENCE WILSON Mar 1955 British Director 2011-08-01 UNTIL 2018-06-19 RESIGNED
MRS CAROLINE MARGARET CHAVDA Mar 1968 British Director 2017-12-07 UNTIL 2018-07-24 RESIGNED
MR MICHAEL CHARLES APPLEYARD Mar 1942 British Director 2011-07-26 UNTIL 2011-09-01 RESIGNED
MR MOHAMMAD-IRFAN ARIF Dec 1986 British Director 2012-07-03 UNTIL 2019-01-14 RESIGNED
ALAN MICHAEL ARMSTRONG Feb 1947 British Director 2011-08-01 UNTIL 2012-05-08 RESIGNED
DR MARK JOHN BALE Apr 1962 British Director 2011-08-01 UNTIL 2014-07-07 RESIGNED
JOHN ERNEST BEARDSMORE Aug 1937 British Director 2012-06-11 UNTIL 2013-06-10 RESIGNED
REV DEREK JOHN BUTLER Jan 1953 British Director 2012-09-19 UNTIL 2018-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOT'S HILL LIMITED HERTS Active FULL 85100 - Pre-primary education
WILLOW GATE HOUSE MANAGEMENT COMPANY LIMITED CHESHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOURNE END JUNIOR SPORTS & RECREATIONAL CLUB LIMITED BOURNE END Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD HANTS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BLUE CHIP BEACONSFIELD LIMITED BEACONSFIELD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EDGE GROVE ENTERPRISES LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
NGAGE SOLUTIONS LIMITED AYLESBURY ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
BUCKINGHAMSHIRE BUSINESS FIRST AYLESBURY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE BUCKINGHAMSHIRE ASSOCIATION FOR MENTAL HEALTH HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BUCKINGHAMSHIRE ADVANTAGE AYLESBURY ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BUCKINGHAMSHIRE UTC. AYLESBURY ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
THE ADVENTURE LEARNING CHARITY LONDON ... SMALL 85510 - Sports and recreation education
ABBOT'S HILL SCHOOL HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
THE FRIENDS OF BOURNE END DAY CARE CENTRE C.I.C. BOURNE END Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUCKINGHAMSHIRE LEARNING TRUST LONDON Dissolved... FULL 85600 - Educational support services
CLAYWORTH PROPERTIES LIMITED CHESHAM Dissolved... DORMANT 68100 - Buying and selling of own real estate
M-I ARIF LTD CHESHAM ENGLAND Active MICRO ENTITY 69101 - Barristers at law
ASQ THE APP LTD CHESHAM UNITED KINGDOM Dissolved... 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD DIOCESAN BOARD OF FINANCE(THE) OXFORD Active FULL 94910 - Activities of religious organizations
DIOCESAN TRUSTEES (OXFORD) LIMITED OXFORD Active FULL 94910 - Activities of religious organizations
OXFORD DIOCESAN BOARD OF EDUCATION KIDLINGTON ENGLAND Active FULL 85200 - Primary education
OXFORD DIOCESAN BUCKS SCHOOLS TRUST OXFORD Active FULL 85100 - Pre-primary education