About

Registered Number: 07736095
Date of Incorporation: 10/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Wandle Valley School, Welbeck Road, Carshalton, Surrey, SM5 1LW

 

Wandle Valley School was setup in 2011. This organisation has 23 directors listed as Wright, Gary, Ewing, Patricia Anne, Fahy, Tim, Rahman, Yasmin Sultana, Atkins, Andrea Leigh, Bell, Tracy, Birkett, Denise, Bone, Douglas Lindsay, Bull, Marion Ann, Clark, Susan Marilyn, Cummings, Pauline Elizabeth, Dyer, Susan Elizabeth, Evans, Michelle, Fjord-roberts, Maldwyn, Hall, Stephen Alan, Ivey, Natoya, Madzima, Tariro Edith, Phillips, Christopher Rupert Henry, Remmer, Moira Joy, Rowson, Suzanne Marie, Shiers, Jenny, Stern, Diana Joan, Wilkes, John Steven at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Gary 31 October 2017 - 1
ATKINS, Andrea Leigh 01 May 2012 02 February 2015 1
BELL, Tracy 30 October 2017 02 May 2018 1
BIRKETT, Denise 01 September 2011 10 December 2015 1
BONE, Douglas Lindsay 01 September 2011 31 August 2014 1
BULL, Marion Ann 10 August 2011 18 March 2015 1
CLARK, Susan Marilyn 01 September 2011 31 July 2015 1
CUMMINGS, Pauline Elizabeth 01 September 2011 31 August 2016 1
DYER, Susan Elizabeth 01 September 2011 31 July 2015 1
EVANS, Michelle 20 September 2017 31 October 2018 1
FJORD-ROBERTS, Maldwyn 01 September 2014 31 October 2018 1
HALL, Stephen Alan 01 September 2011 31 August 2012 1
IVEY, Natoya 19 March 2015 31 October 2018 1
MADZIMA, Tariro Edith 28 January 2016 31 October 2018 1
PHILLIPS, Christopher Rupert Henry 27 June 2015 31 October 2018 1
REMMER, Moira Joy 01 September 2011 26 June 2015 1
ROWSON, Suzanne Marie 28 January 2016 31 October 2018 1
SHIERS, Jenny 28 January 2016 01 February 2017 1
STERN, Diana Joan 01 September 2011 22 July 2014 1
WILKES, John Steven 02 February 2015 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
EWING, Patricia Anne 10 August 2011 31 August 2012 1
FAHY, Tim 01 September 2012 25 July 2014 1
RAHMAN, Yasmin Sultana 25 July 2014 07 May 2018 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 July 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 03 April 2017
TM01 - Termination of appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 30 March 2015
RP04 - N/A 28 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AP03 - Appointment of secretary 25 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
NEWINC - New incorporation documents 10 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.