About

Registered Number: 10004115
Date of Incorporation: 15/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Wendover Campus Church Lane, Wendover, Aylesbury, HP22 6NL,

 

Chiltern Way Academy Trust was setup in 2016, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Jeremy Robert 06 February 2020 - 1
HUGHES, Tracey 14 May 2018 - 1
JAFFREY, Samrah Islam 16 October 2019 - 1
MCCAUL, Ian Patrick 15 February 2016 - 1
MORTIMER, David James 15 February 2016 - 1
MUNDAY, Rodney 30 January 2017 - 1
PRYCE-JONES, Reine 30 January 2017 - 1
SHEPHERD, Sophie 15 March 2018 - 1
SWEENEY, Dary 01 April 2016 - 1
TWINING, John Mason 24 March 2017 - 1
WELCH, Jo 10 July 2019 - 1
BAKERMAULT, Charlene 01 April 2016 14 July 2016 1
MOORE, Rosemary 01 April 2016 06 July 2018 1
MUNDAY, Rodney Christian 15 February 2016 13 June 2016 1
PERRY, Helen 15 February 2016 10 November 2017 1
ROWE, Tabitha 30 January 2017 08 March 2020 1
WARD, Peter Arthur 15 February 2016 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SWITZER, Linda Barbara Duncan 25 April 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 17 January 2019
PSC01 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
PSC07 - N/A 10 December 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 27 November 2017
PSC07 - N/A 27 November 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP03 - Appointment of secretary 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AA01 - Change of accounting reference date 01 March 2016
NEWINC - New incorporation documents 15 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.