Company Information for VALLEY INVICTA ACADEMIES TRUST
INVICTA GRAMMAR SCHOOL, HUNTSMAN LANE, MAIDSTONE, KENT, ME14 5DS,
|
Company Registration Number
07559256
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
VALLEY INVICTA ACADEMIES TRUST | |
Legal Registered Office | |
INVICTA GRAMMAR SCHOOL HUNTSMAN LANE MAIDSTONE KENT ME14 5DS Other companies in ME14 | |
Company Number | 07559256 | |
---|---|---|
Company ID Number | 07559256 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-05 15:17:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCHOFIELD SWEENEY LLP |
||
ALBERT VICTOR ASHDOWN |
||
DUNCAN GEORGE COCHRANE-DYET |
||
CATHERINE LOUISE DAW |
||
JULIE ALISON DERRICK |
||
MATTHEW GREGORY FLETCHER |
||
ANTHONY JAMES MOORE |
||
JOHN PEDDER MOSS |
||
SHEILA MARGARET POTIPHER |
||
BRENDAN ROODT |
||
NICHOLAS BORMAN WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH TAYLOR |
Director | ||
DAVID JAMES IZATT |
Director | ||
CHRISTOPHER RICHARD STEVENS |
Director | ||
CARL PHILIP MICHAEL TAYLOR |
Director | ||
RICHARD HAYDEN |
Director | ||
SHARON PINK |
Director | ||
PHILIP LIMBERT |
Director | ||
ANTHONY ERIC HOOKER |
Director | ||
PINK ACCOUNTANCY LTD |
Company Secretary | ||
ANTHONY JAMES MOORE |
Director | ||
SUE RICKETTS |
Director | ||
SHARON PINK |
Company Secretary | ||
SCHOFIELD SWEENEY LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE ROSE EDUCATION LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
EVOLVE EDUCATION TRUST | Company Secretary | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
THORNTON GRAMMAR SCHOOL LEARNING TRUST | Company Secretary | 2016-12-14 | CURRENT | 2008-08-06 | Dissolved 2017-11-07 | |
FOUNTAIN SPRINGS DAY NURSERY LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
THE MAST ACADEMY TRUST | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
BRONTE ACADEMY TRUST | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
TRINITY MULTI ACADEMY TRUST | Company Secretary | 2016-04-27 | CURRENT | 2009-05-06 | Active | |
THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2012-09-24 | Active | |
SIR WILLIAM BURROUGH PRIMARY SCHOOL | Company Secretary | 2015-03-06 | CURRENT | 2011-10-04 | Active | |
SHIRLEY MANOR PRIMARY ACADEMY | Company Secretary | 2015-01-20 | CURRENT | 2014-01-13 | Active | |
ST GILES CHURCH OF ENGLAND ACADEMY | Company Secretary | 2014-10-27 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL | Company Secretary | 2014-10-01 | CURRENT | 2013-08-05 | Active | |
HARDEN PRIMARY SCHOOL | Company Secretary | 2013-09-16 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
THE WOODLANDS ACADEMY SCARBOROUGH | Company Secretary | 2013-06-01 | CURRENT | 2013-03-08 | Active - Proposal to Strike off | |
ENHANCE ACADEMY TRUST | Company Secretary | 2013-01-16 | CURRENT | 2012-01-10 | Active | |
WOODSIDE ACADEMY TRUST | Company Secretary | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2017-08-29 | |
UPMINSTER ACADEMIES TRUST | Company Secretary | 2012-10-25 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
ORCHARD ACADEMY TRUST | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
BECKFOOT TRUST | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
THE JOSHUA WATSON TRUST | Company Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2013-09-10 | |
MID KENT LEARNING ALLIANCE (MKLA) | Director | 2015-11-05 | CURRENT | 2013-07-30 | Dissolved 2018-03-20 | |
DAISY & CO LIMITED | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active | |
MID KENT LEARNING ALLIANCE (MKLA) | Director | 2015-11-05 | CURRENT | 2013-07-30 | Dissolved 2018-03-20 | |
JACKSON PRODUCTS LTD | Director | 2010-01-29 | CURRENT | 1997-11-21 | Dissolved 2013-09-28 | |
ST AUGUSTINE'S COLLEGE OF THEOLOGY | Director | 2015-03-04 | CURRENT | 1983-10-04 | Active | |
THE DIOCESE OF CANTERBURY ACADEMIES TRUST | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
BROMLEY UTC TRUST | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2017-10-10 | |
DOVER CHRIST CHURCH ACADEMY | Director | 2012-04-01 | CURRENT | 2010-03-30 | Active | |
DREWCLARK LIMITED | Director | 2015-08-28 | CURRENT | 2005-10-26 | Active | |
PROFESSIONAL SERVICES HOLDINGS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
BRAIT LEGAL LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
SCHOOL INTELLIGENCE SYSTEMS LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2018-05-15 | |
BRAIT LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
THE PIXL CLUB LIMITED | Director | 2018-01-17 | CURRENT | 2010-07-21 | Active | |
LEVEL FIVE PLUS LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JOHN PEDDER MOSS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTOPHER RICHARD STEVENS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID JAMES IZATT AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR RICHARD HAYDEN | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE ALISON DERRICK | ||
DIRECTOR APPOINTED MRS HELEN BONSER-WILTON | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
AP01 | DIRECTOR APPOINTED MISS JEANETTE ANN BATTEN | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN HOLLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SCHOFIELD SWEENEY LLP on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEORGE COCHRANE-DYET | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT VICTOR ASHDOWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Dr John Pedder Moss on 2019-04-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GREGORY FLETCHER | |
AP01 | DIRECTOR APPOINTED MS CATHERINE LOUISE DAW | |
AP01 | DIRECTOR APPOINTED MRS SHEILA MARGARET POTIPHER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES IZATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL PHILIP MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PINK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT VICTOR ASHDOWN / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALISON DERRICK / 07/04/2017 | |
CH01 | Director's details changed for Dr Nicholas Ware on 2017-04-07 | |
AD03 | Registers moved to registered inspection location of C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY | |
AD02 | Register inspection address changed to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
RES01 | ADOPT ARTICLES 08/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LIMBERT | |
AP01 | DIRECTOR APPOINTED MR DUNCAN COCHRANE-DYET | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Hayden on 2016-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOOKER | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAYDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WARE / 07/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PEDDER MOSS / 07/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP MICHAEL TAYLOR / 07/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ROODT / 07/09/2015 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN ROODT | |
AP01 | DIRECTOR APPOINTED MR CARL PHILIP MICHAEL TAYLOR | |
AR01 | 30/03/15 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINK ACCOUNTANCY LTD | |
AP04 | CORPORATE SECRETARY APPOINTED SCHOFIELD SWEENEY LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINK ACCOUNTANCY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE RICKETTS | |
AR01 | 30/03/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES MOORE | |
AR01 | 30/03/13 NO MEMBER LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MRS SUE RICKETTS | |
AP04 | CORPORATE SECRETARY APPOINTED PINK ACCOUNTANCY LTD | |
AP01 | DIRECTOR APPOINTED MRS SHARON PINK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON PINK | |
AR01 | 30/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP | |
AP03 | SECRETARY APPOINTED SHARON PINK | |
AP01 | DIRECTOR APPOINTED DR JOHN PEDDER MOSS | |
AP01 | DIRECTOR APPOINTED ANTHONY ERIC HOOKER | |
AP01 | DIRECTOR APPOINTED NICHOLAS WARE | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
AP01 | DIRECTOR APPOINTED DR PHILIP LIMBERT | |
AP01 | DIRECTOR APPOINTED JULIE ALISON DERRICK | |
AP01 | DIRECTOR APPOINTED ALBERT VICTOR ASHDOWN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Legal Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Income from Academies |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Miscellaneous - Cash |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |