About

Registered Number: 07362459
Date of Incorporation: 01/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Shelton Lower School, Lower Shelton Road, Marston Moretaine, MK43 0LS,

 

Having been setup in 2010, The Vale of Marston Schools' Trust are based in Marston Moretaine, it's status is listed as "Active". Drew, Jennifer, Mellor, Neil Leslie, Morris, Robert, Woods, Joanne, Gray, Linda, Scott, Karen, Thomson, Stephen, Bryant, Ian Geoffrey Trenchard, Cox, Janine Marie, Neale, Peter Edward Oswald, Petty, Mark, Scott, Karen, Smart, James, Storey, Brian, White, Connie, Withell, Anthony Roy are listed as directors of the business. We do not know the number of employees at The Vale of Marston Schools' Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Jennifer 18 September 2018 - 1
MELLOR, Neil Leslie 18 September 2018 - 1
MORRIS, Robert 26 April 2018 - 1
WOODS, Joanne 18 September 2018 - 1
BRYANT, Ian Geoffrey Trenchard 01 September 2010 31 August 2013 1
COX, Janine Marie 01 September 2010 31 August 2014 1
NEALE, Peter Edward Oswald 01 September 2010 23 March 2017 1
PETTY, Mark 13 July 2017 26 April 2018 1
SCOTT, Karen 01 December 2016 13 July 2017 1
SMART, James 01 September 2010 31 March 2011 1
STOREY, Brian 01 September 2010 23 March 2017 1
WHITE, Connie 30 June 2011 31 December 2013 1
WITHELL, Anthony Roy 01 September 2010 15 May 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Linda 01 September 2010 01 December 2016 1
SCOTT, Karen 01 December 2016 13 July 2017 1
THOMSON, Stephen 13 July 2017 26 April 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 07 December 2018
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 18 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 18 September 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 21 September 2017
AP03 - Appointment of secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 22 February 2017
AD01 - Change of registered office address 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA01 - Change of accounting reference date 21 September 2011
AP01 - Appointment of director 23 September 2010
NEWINC - New incorporation documents 01 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.