MAGDALEN COLLEGE SCHOOL BRACKLEY ACADEMY TRUST - BRACKLEY


Company Profile Company Filings

Overview

MAGDALEN COLLEGE SCHOOL BRACKLEY ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRACKLEY and has the status: Active.
MAGDALEN COLLEGE SCHOOL BRACKLEY ACADEMY TRUST was incorporated 11 years ago on 03/12/2012 and has the registered number: 08316633. The accounts status is FULL and accounts are next due on 31/05/2024.

MAGDALEN COLLEGE SCHOOL BRACKLEY ACADEMY TRUST - BRACKLEY

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

MAGDALEN COLLEGE SCHOOL
BRACKLEY
NORTHAMPTONSHIRE
NN13 6FB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MARK PHILIP POBJOY Mar 1967 British Director 2012-12-04 CURRENT
MR NEIL ARNOLD Jun 1960 British Director 2017-07-03 CURRENT
DR JAMES BENJAMIN NAYLOR May 1970 British Director 2018-02-01 CURRENT
MR JONATHAN MICHAEL ANDREW BILSON Mar 1967 British Director 2013-12-18 CURRENT
MS LUCY ELIZABETH CROSSLEY Sep 1990 British Director 2022-09-26 CURRENT
DR NICHOLAS MICHAEL DIXON Jun 1976 British Director 2012-12-04 CURRENT
GRAHAM HENRY GEORGE ELLIS May 1945 British Director 2018-12-04 CURRENT
MR COLM HARTE Dec 1965 British Director 2012-12-04 CURRENT
MR THOMAS ERIC JOHN HOLLIS Apr 1975 British Director 2023-09-01 CURRENT
MR NEVILLE JONES Jun 1974 British Director 2022-10-03 CURRENT
DR CHRISTIAN THOMAS BERNWARD LEITMEIR Nov 1974 British,German Director 2019-07-22 CURRENT
MR NEIL MCLAREN-DOBBIE Apr 1968 British Director 2021-05-28 CURRENT
MRS LINDSAY ANNE WORVILLE Feb 1981 British Director 2022-09-22 CURRENT
MRS LOUISE AIRD Jun 1972 British Director 2019-11-12 CURRENT
MR NICHOLAS EDWARD MELBOURNE RUSSELL Nov 1953 British Director 2017-07-03 UNTIL 2018-10-31 RESIGNED
MRS CHRISTINE ELENA JACKMAN Oct 1972 British Director 2013-03-26 UNTIL 2017-11-21 RESIGNED
MRS NICOLA JANE NICHOL Aug 1964 British Director 2014-11-20 UNTIL 2016-09-13 RESIGNED
MRS ANA TERESA PERES DA SILVA GOMES DOS SANTOS Jul 1974 Portuguese Director 2017-07-03 UNTIL 2019-07-19 RESIGNED
DR JANE POWELL Jan 1957 British Director 2014-12-02 UNTIL 2023-03-31 RESIGNED
PROF ROBIN IAN MACDONALD DUNBAR Jun 1947 British Director 2012-12-04 UNTIL 2017-08-31 RESIGNED
MR THOMAS KEITH REDMAN Mar 1987 British Director 2014-10-15 UNTIL 2019-07-19 RESIGNED
MR MICHAEL JOHN ROBERTS Jul 1963 British Director 2016-05-12 UNTIL 2019-03-14 RESIGNED
MR. RICHARD JOHN EDWARDS Oct 1960 British Director 2012-12-04 UNTIL 2013-11-26 RESIGNED
MR JONATHAN CLIVE MEDWIN May 1974 British Director 2012-12-04 UNTIL 2014-03-11 RESIGNED
DR ANTONE MARTINHO May 1991 American Director 2018-01-01 UNTIL 2018-10-09 RESIGNED
MRS SHEILA JANE KING Mar 1959 British Director 2012-12-04 UNTIL 2022-11-18 RESIGNED
MR RICHARD ALAN HORTH Feb 1949 British Director 2012-12-04 UNTIL 2014-05-04 RESIGNED
MR DANIEL JEREMY PETER GARRATT May 1965 British Director 2012-12-04 UNTIL 2021-09-10 RESIGNED
DR ROBYN ALISON FAIRMAN Aug 1964 British Director 2014-11-20 UNTIL 2017-09-11 RESIGNED
MISS HELEN LAURA PIKE Mar 1973 British Director 2019-07-22 UNTIL 2023-07-21 RESIGNED
MRS JOANNE ELIZABETH WRIGHT Mar 1963 British Director 2012-12-04 UNTIL 2018-07-21 RESIGNED
MR STUART EDWARD DAWE Feb 1950 British Director 2014-05-13 UNTIL 2018-07-11 RESIGNED
MR IAN HUGH COLLING Jun 1966 British Director 2012-12-03 UNTIL 2023-08-31 RESIGNED
MR CHRISTOPHER EDWARD CLAPHAM Nov 1941 British Director 2012-12-04 UNTIL 2019-08-13 RESIGNED
MR JOHN BARRY CHILDERLEY Jan 1941 British Director 2012-12-04 UNTIL 2013-05-17 RESIGNED
EMMA LOUISE BUTLER Dec 1976 British Director 2013-03-26 UNTIL 2014-10-05 RESIGNED
MR IAIN RICHARD BROWN Aug 1962 British Director 2021-05-17 UNTIL 2023-03-21 RESIGNED
MRS KIRSTAN SARAH BOYNTON Mar 1979 British Director 2014-11-20 UNTIL 2015-06-30 RESIGNED
MS LOUISE BOWE Apr 1968 British Director 2018-12-04 UNTIL 2019-10-18 RESIGNED
MR ANDREW CRAWFORD ANDERSON Jun 1954 British Director 2012-12-04 UNTIL 2017-11-30 RESIGNED
MR ANDREW STANTON May 1981 British Director 2022-09-26 UNTIL 2023-01-20 RESIGNED
MRS ANDREA JANE DOHERTY Feb 1961 British Director 2012-12-04 UNTIL 2014-07-22 RESIGNED
MR HUGH FRANCIS ESAU COOPER Mar 1943 British Director 2012-12-04 UNTIL 2020-12-07 RESIGNED
MR IAN CHRISTOPHER WRIGHT Jun 1954 British Director 2012-12-04 UNTIL 2014-09-02 RESIGNED
MISS EMMA JANE WILLMER Jan 1972 British Director 2012-12-04 UNTIL 2014-11-01 RESIGNED
MR IAN TWEED Dec 1969 British Director 2014-06-12 UNTIL 2016-04-18 RESIGNED
JOHN THORNE Apr 1969 British Director 2018-12-04 UNTIL 2020-01-06 RESIGNED
MRS SARA JANE THOMAS Dec 1965 British Director 2019-05-13 UNTIL 2021-11-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FISONS LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROUSSEL LABORATORIES LIMITED GUILDFORD Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
BAYER AEH LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
AVENTIS PHARMA LIMITED READING ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RORER HEALTH CARE LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
CSL BEHRING UK LIMITED HAYWARDS HEATH ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RHONE-POULENC RORER HOLDINGS LIMITED GUILDFORD ... FULL 7415 - Holding Companies including Head Offices
RHONE-POULENC RORER LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RORER PHARMACEUTICALS LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
HOECHST MARION ROUSSEL LIMITED READING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CSL BEHRING HOLDINGS LIMITED HAYWARDS HEATH ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
SANOFI-AVENTIS UK HOLDINGS LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RPR (US) LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AVENTIS PHARMA HOLDINGS LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SOSEI R&D LTD. CROYDON Dissolved... FULL 72110 - Research and experimental development on biotechnology
PHARMACARE LOGISTICS LIMITED KEMPSTON UNITED KINGDOM Active SMALL 46460 - Wholesale of pharmaceutical goods
WAYNFLETE INFANTS' SCHOOL BRACKLEY Active FULL 85200 - Primary education
SWAN EDUCATION PARTNERSHIP LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
BRACKLEY AREA LEARNING PARTNERSHIP LIMITED BRACKLEY Dissolved... 85200 - Primary education