WADDESDON CHURCH OF ENGLAND SCHOOL - AYLESBURY


Company Profile Company Filings

Overview

WADDESDON CHURCH OF ENGLAND SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY and has the status: Active.
WADDESDON CHURCH OF ENGLAND SCHOOL was incorporated 12 years ago on 17/08/2011 and has the registered number: 07743646. The accounts status is FULL and accounts are next due on 31/05/2024.

WADDESDON CHURCH OF ENGLAND SCHOOL - AYLESBURY

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

SCHOOL LANE
AYLESBURY
BUCKS
HP18 0LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH LOUISE HORTON Apr 1984 British Director 2022-01-29 CURRENT
MISS JULIE ANN NICHOLAS Secretary 2019-03-29 CURRENT
MR MATTHEW ABBOTT May 1974 British Director 2017-09-01 CURRENT
GRAHAM JOHN PARKER Oct 1943 British Director 2017-03-22 CURRENT
STEPHEN DAVID BOX Jun 1955 British Director 2020-07-01 CURRENT
MRS ROXANN CLEOTHA DAWSON Nov 1978 British Director 2021-07-14 CURRENT
MRS ANNA LOUISE DEANS Aug 1978 British Director 2024-02-28 CURRENT
MRS ELLEN CLAIRE DUGGAN Jun 1976 British Director 2024-02-28 CURRENT
MR BENJAMIN JAMES EALES Aug 1969 British Director 2018-11-15 CURRENT
DR IAN FRANK GROVES Oct 1954 British Director 2021-02-05 CURRENT
MR ANDREW CRAIG HOWARD Jun 1969 British Director 2017-05-11 CURRENT
MS KATHRYN JILL JUDSON Aug 1950 British Director 2017-06-21 CURRENT
MS EMILY PIOSEK Dec 1993 British Director 2022-04-25 CURRENT
MR DUNCAN PURCHASE Jun 1972 British Director 2018-01-10 CURRENT
DR ANDREW JOHN PYE Nov 1972 British Director 2022-05-09 CURRENT
MR STEPHEN STARSMORE Jun 1973 British Director 2019-01-21 CURRENT
REVEREND CAROLINE WAINMAN Sep 1965 British Director 2022-03-23 CURRENT
MRS SHEILA WATTS Jun 1964 British Director 2021-09-01 CURRENT
BARBARA MOLLY FELL British Director 2011-09-01 UNTIL 2013-03-31 RESIGNED
DIANA FULTON Mar 1954 British Director 2014-02-10 UNTIL 2018-01-09 RESIGNED
JESSICA GOODGAME Aug 1978 British Director 2013-03-28 UNTIL 2017-03-27 RESIGNED
MR. GORDON GEORGE JOYNER Jun 1965 British Director 2011-08-17 UNTIL 2018-05-31 RESIGNED
THE VENERABLE KAREN MARISA GORHAM Jun 1964 British Director 2011-08-17 UNTIL 2017-08-31 RESIGNED
MR DANIEL JOHN HAYES Aug 1969 Irish Director 2011-09-01 UNTIL 2017-02-28 RESIGNED
LISA DIANA HOWSON Jun 1966 British Director 2011-09-01 UNTIL 2013-03-31 RESIGNED
PETER ROSS NORMAN Dec 1957 British Director 2011-09-01 UNTIL 2017-08-31 RESIGNED
JACQUELINE MCCLINTOCK DOVE Jun 1965 British Director 2018-06-01 UNTIL 2020-06-30 RESIGNED
SARAH MARY BRUCE DAVIS Jan 1959 British Director 2011-09-01 UNTIL 2018-08-31 RESIGNED
CHRISTOPHER PAUL KELLETT Mar 1971 British Director 2011-09-01 UNTIL 2013-11-30 RESIGNED
VALERIE ANN HOMEWOOD British Secretary 2011-09-01 UNTIL 2019-03-29 RESIGNED
MATTHEW BARRETT Mar 1978 British Director 2011-09-01 UNTIL 2013-03-28 RESIGNED
APRIL CORNELIA BECKERLEG May 1962 British Director 2011-09-01 UNTIL 2017-08-31 RESIGNED
GEOFFREY PAUL BRANDON Jul 1957 British Director 2011-09-01 UNTIL 2017-02-28 RESIGNED
MR MICHAEL ROGERS Nov 1974 British Director 2018-11-19 UNTIL 2023-03-06 RESIGNED
MRS JILL LAMB Sep 1960 British Director 2018-09-01 UNTIL 2021-12-02 RESIGNED
ANN COULTER Nov 1979 British Director 2017-03-28 UNTIL 2019-09-03 RESIGNED
KAREN LEONARD Jul 1962 British Director 2013-09-01 UNTIL 2021-08-31 RESIGNED
MRS VICTORIA LOUISE LOVATT-MORRIS Feb 1981 British Director 2019-09-03 UNTIL 2020-08-31 RESIGNED
PAUL DAVID MCSWEENEY Mar 1961 British Director 2011-09-01 UNTIL 2019-03-13 RESIGNED
REVD DAVID JOHN MEAKIN Jan 1961 British Director 2020-07-01 UNTIL 2022-03-23 RESIGNED
REVD DAVID JOHN MEAKIN Jan 1961 British Director 2011-09-01 UNTIL 2018-03-12 RESIGNED
MRS FIONA SALLY MORRIS Jul 1984 British Director 2019-09-03 UNTIL 2021-08-31 RESIGNED
JULIAN BALL Nov 1969 British Director 2014-01-29 UNTIL 2024-01-19 RESIGNED
JANE ANN PLOTKIN Apr 1939 British Director 2011-09-01 UNTIL 2019-09-03 RESIGNED
THE RIGHT REVEREND JOHN LAWRENCE PRITCHARD Apr 1948 British Director 2011-08-17 UNTIL 2017-08-31 RESIGNED
PATRICIA ANNE ROBINSON Nov 1952 British Director 2011-09-01 UNTIL 2013-10-12 RESIGNED
MR ANDREW DEE CROWNE Nov 1952 British Director 2017-05-13 UNTIL 2018-08-31 RESIGNED
DR COLIN DEAS CAMPBELL Jan 1927 British Director 2011-09-01 UNTIL 2013-03-31 RESIGNED
MR DAVID THOMAS BRAZIER Aug 1967 British Director 2011-09-01 UNTIL 2018-10-09 RESIGNED
MR MARK BALE May 1961 British Director 2016-01-21 UNTIL 2019-01-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORPUS NOSTRUM LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 20200 - Manufacture of pesticides and other agrochemical products
THE OXFORD PLAYHOUSE TRUST OXFORD Active GROUP 90040 - Operation of arts facilities
THE OXFORD PLAYHOUSE LIMITED Active DORMANT 90010 - Performing arts
RELATE OXFORDSHIRE DONCASTER ENGLAND Dissolved... 86900 - Other human health activities
GROVELANDS (GRENDON UNDERWOOD) MANAGEMENT COMPANY LIMITED AYLESBURY ENGLAND Active DORMANT 98000 - Residents property management
CHAPTER LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company
OXFORD PLAYHOUSE PRODUCTIONS LIMITED OXFORD Active SMALL 90010 - Performing arts
THE ENTERPRISE CRADLE LIMITED MANDEVILLE ROAD AYLESBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MANDEVILLE MEDICINES LIMITED MANDEVILLE ROAD AYLESBURY Active DORMANT 21200 - Manufacture of pharmaceutical preparations
BUZZBANE LIMITED HUNTINGDON Active DORMANT 99999 - Dormant Company
UNITAW LTD WALLINGFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
THE KEMNAL ACADEMIES TRUST SIDCUP Active FULL 85590 - Other education n.e.c.
INSIGNIS ACADEMY TRUST AYLESBURY Active SMALL 85310 - General secondary education
RIDGEWAY EDUCATION TRUST DIDCOT Active FULL 85200 - Primary education
100 WESTWAY MANAGEMENT LIMITED OXFORD ENGLAND Active DORMANT 98000 - Residents property management
THE BUCKINGHAMSHIRE GRAMMAR SCHOOLS AYLESBURY Active MICRO ENTITY 85590 - Other education n.e.c.
NONIVLOK LIMITED AYLESBURY ENGLAND Active DORMANT 21100 - Manufacture of basic pharmaceutical products
CLIEWEB LIMITED AYLESBURY ENGLAND Active DORMANT 63120 - Web portals
BEST DOG WALKERS LIMITED AYLESBURY ENGLAND Active DORMANT 63120 - Web portals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KPM PROPERTIES LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARKFIELD ADVISORY LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
TRIBUTUM ADVISORY LIMITED AYLESBURY ENGLAND Active NO ACCOUNTS FILED 69203 - Tax consultancy