About

Registered Number: 08056328
Date of Incorporation: 03/05/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Woodford Valley Ce Primary Academy, Middle Woodford, Salisbury, Wiltshire, SP4 6NR

 

Founded in 2012, Woodford Valley Church of England Primary Academy are based in Wiltshire, it's status is listed as "Active". The current directors of this business are Arrandale, Diane May, Carson, Rebecca, Fair, Steve, Holt, Caroline Ann, Huntley, Verena, Iles, Amanda Jane, Knight, Catharine Margaret, Makin, Fiona Elizabeth, Perry, Michael James Matthew, Rev, Rolland, Joanna Frances, Soar, Sophie Henrietta, Waters, Suzanne, Young, Donna Marie, Edwards, Celia Rose Berkeley, Glaisyer-sidibe, Clodagh, Heitz Jackson, Laura, Henderson, Nicola, Hosier, Helen Constance, Hutchison, Alan David, Knipe, Louise Elizabeth Janette, Morrissey, Susan, Naish, Joanna Mary, Revd, Okyere, Abraham, Parrett, Sylvia, Philp, Ann Carol, The Reverend, Rolland, Iain James Macdonald, Sorensen, Nicholas, Dr, Stringer, John Laurence, Thomas, Lesley, Webber, Louise Mary. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Rebecca 03 May 2012 - 1
FAIR, Steve 08 July 2020 - 1
HOLT, Caroline Ann 01 September 2016 - 1
HUNTLEY, Verena 03 May 2012 - 1
ILES, Amanda Jane 12 March 2019 - 1
KNIGHT, Catharine Margaret 01 September 2015 - 1
MAKIN, Fiona Elizabeth 03 May 2012 - 1
PERRY, Michael James Matthew, Rev 01 September 2013 - 1
ROLLAND, Joanna Frances 30 October 2017 - 1
SOAR, Sophie Henrietta 01 September 2015 - 1
WATERS, Suzanne 03 May 2012 - 1
YOUNG, Donna Marie 03 May 2012 - 1
EDWARDS, Celia Rose Berkeley 03 May 2012 31 July 2015 1
GLAISYER-SIDIBE, Clodagh 03 May 2012 24 July 2013 1
HEITZ JACKSON, Laura 01 September 2014 25 November 2019 1
HENDERSON, Nicola 01 June 2012 31 July 2014 1
HOSIER, Helen Constance 03 May 2012 31 December 2013 1
HUTCHISON, Alan David 01 September 2014 15 November 2016 1
KNIPE, Louise Elizabeth Janette 03 May 2012 31 December 2015 1
MORRISSEY, Susan 03 May 2012 24 July 2013 1
NAISH, Joanna Mary, Revd 01 September 2012 01 September 2016 1
OKYERE, Abraham 01 March 2017 25 September 2018 1
PARRETT, Sylvia 03 May 2012 31 August 2012 1
PHILP, Ann Carol, The Reverend 03 May 2012 31 October 2012 1
ROLLAND, Iain James Macdonald 01 March 2017 21 July 2017 1
SORENSEN, Nicholas, Dr 10 September 2017 17 July 2019 1
STRINGER, John Laurence 03 May 2012 31 August 2015 1
THOMAS, Lesley 01 September 2013 12 March 2020 1
WEBBER, Louise Mary 03 May 2012 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ARRANDALE, Diane May 03 May 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 08 March 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 21 May 2013
AD01 - Change of registered office address 21 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA01 - Change of accounting reference date 22 June 2012
AP03 - Appointment of secretary 14 May 2012
NEWINC - New incorporation documents 03 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.