RADCLIFFE ACADEMY TRUST - OXFORD


Company Profile Company Filings

Overview

RADCLIFFE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
RADCLIFFE ACADEMY TRUST was incorporated 9 years ago on 01/12/2014 and has the registered number: 09334026. The accounts status is FULL and accounts are next due on 31/05/2025.

RADCLIFFE ACADEMY TRUST - OXFORD

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 31/08/2023 31/05/2025

Registered Office

MEADOWBROOK COLLEGE RAYMUND ROAD
OXFORD
OX3 0FS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RADCLIFFE ACADEMY (until 01/02/2017)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2015-06-25 CURRENT
MRS MAGDA CHARLTON Jun 1988 British,Polish Director 2021-01-15 CURRENT
MR NATHANIEL SPRING Jul 1973 British Director 2021-01-15 CURRENT
MR ANDREW CREESE Nov 1956 British Director 2022-04-01 CURRENT
MRS JACQUELINE CLAIRE WEST Dec 1966 British Director 2022-04-25 CURRENT
MR EDWARD SMALLWOOD Jul 1979 British Director 2024-02-09 CURRENT
MR MICHAEL GLYN FERRIS Jan 1966 British Director 2022-07-15 CURRENT
MRS KATE ELLIOTT Apr 1955 British Director 2021-11-19 CURRENT
REVEREND ELIZABETH KATE DENNO Jul 1979 British Director 2022-07-15 CURRENT
MR HAYDEN DAVIES Oct 1960 British Director 2020-12-11 CURRENT
MR ANTHONY BRETT SCOTT Nov 1948 British Director 2014-12-01 UNTIL 2017-07-10 RESIGNED
MRS GLORIA AILSA WALKER Nov 1950 British Director 2014-12-01 UNTIL 2021-03-04 RESIGNED
MS JOSIE SCAMMELL Oct 1992 British Director 2022-04-01 UNTIL 2023-07-14 RESIGNED
MS HELEN MARGARET SANDLAND Nov 1969 British Director 2014-12-01 UNTIL 2016-09-30 RESIGNED
MRS KATHERINE JANE RYAN Oct 1960 British Director 2015-01-12 UNTIL 2016-08-31 RESIGNED
MR DAVID EDWARD MITCHELL Nov 1967 British Director 2017-01-01 UNTIL 2019-05-02 RESIGNED
DR JACQUELINE MELISSA PIPER Jul 1946 British Director 2014-12-01 UNTIL 2015-01-12 RESIGNED
MR JASON PEREIRA Jul 1970 British Director 2017-01-01 UNTIL 2018-07-31 RESIGNED
MRS NICOLA ELIZABETH PARTRIDGE Dec 1966 British Director 2016-01-01 UNTIL 2022-04-25 RESIGNED
DEBRA MARIE LEEVES May 1962 British Director 2017-01-01 UNTIL 2018-10-15 RESIGNED
MRS JOLIE KIRBY Jan 1969 British Director 2016-09-01 UNTIL 2020-03-06 RESIGNED
MR CLIVE RONALD PETERS Jun 1945 British Director 2014-12-01 UNTIL 2015-01-12 RESIGNED
MS LUCY METTYEAR Aug 1959 British Director 2016-12-05 UNTIL 2017-11-28 RESIGNED
MISS HANNAH STEWART MACDIARMID May 1989 British Director 2015-02-09 UNTIL 2018-07-06 RESIGNED
MR MARK JENNER Apr 1963 British Director 2015-01-12 UNTIL 2016-03-01 RESIGNED
MS RACHEL EIRWEN HILLS Jan 1958 British Director 2014-12-01 UNTIL 2015-01-19 RESIGNED
MRS DIANA ROBERTS Mar 1946 British Director 2014-12-01 UNTIL 2015-01-12 RESIGNED
MS LINDSEY HULL Apr 1972 British Director 2021-10-18 UNTIL 2022-11-18 RESIGNED
MR PETER EVANS Oct 1956 British Director 2017-01-01 UNTIL 2017-07-10 RESIGNED
MS EMMA ANDERSON Feb 1994 British Director 2018-09-28 UNTIL 2021-07-06 RESIGNED
MRS EMMA JANE CANTER Jun 1979 British Director 2015-02-09 UNTIL 2021-10-18 RESIGNED
MS SALLY CAPLE Jan 1981 British Director 2022-04-01 UNTIL 2023-10-20 RESIGNED
MR ANDREW CREESE Nov 1956 British Director 2014-12-01 UNTIL 2015-12-31 RESIGNED
MRS THERESA ANN DAVEY Aug 1955 British Director 2014-12-01 UNTIL 2015-01-12 RESIGNED
MS JESSIE ELLA DOBSON Oct 1976 British Director 2014-12-01 UNTIL 2020-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Creese 2018-03-11 11/1956 Oxford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Anthony Brett Scott 2016-04-06 - 2018-03-11 11/1948 Oxford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Gloria Ailsa Walker 2016-04-06 11/1950 Oxford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Venetia Pauline Anne Mayman 2016-04-06 10/1956 Oxford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIPART INTERNATIONAL HOLDINGS LIMITED OXFORD Active FULL 70100 - Activities of head offices
FRENCHAY PLACE RESIDENTS ASSOCIATION LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AGE UK OXFORDSHIRE ABINGDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ST. JAMES PLACE (CHURCH COWLEY) MANAGEMENT COMPANY LTD KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OXFORDSHIRE ADVOCACY OXFORD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
YOUNGDEMENTIA UK HOMES CRANBROOK ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CHINNOR RUGBY FOOTBALL CLUB LTD THAME Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MITCHELL'S BUSINESS MANAGEMENT SERVICES LTD CHIPPING NORTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACTION FOR CARERS (OXFORDSHIRE) LTD ABINGDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
THEBUYINGPOWER HOLDINGS LIMITED CHIPPING NORT Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
THEBUYINGPOWER.CO.UK LIMITED CHIPPING NORT Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
THEBUYINGPOWER.DE LIMITED CHIPPING NORT ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE FREE WEST PAPUA CAMPAIGN OXFORD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WOSP (WEST OXFORD SCHOOLS PARTNERSHIP) LIMITED OXFORD Dissolved... DORMANT 85200 - Primary education
ACER TRUST OXFORD UNITED KINGDOM Active FULL 85310 - General secondary education
MIND VALUES LEADERSHIP LIMITED PRINCES RISBOROUGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SERCK SERVICES UK LIMITED OXFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BPUB COMPANY LIMITED BANBURY UNITED KINGDOM Active -... NO ACCOUNTS FILED 98000 - Residents property management
DOGTAILS AND DREAMS LTD MALMESBURY UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.