Valley Invicta Academies Trust MAIDSTONE


Valley Invicta Academies Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07559256. The Valley Invicta Academies Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Maidstone at Invicta Grammar School. Postal code: ME14 5DS.

The company has 9 directors, namely Richard H., Helen B. and Paul H. and others. Of them, John M. has been with the company the longest, being appointed on 4 July 2011 and Richard H. has been with the company for the least time - from 31 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sharon P. who worked with the the company until 31 March 2012.

Valley Invicta Academies Trust Address / Contact

Office Address Invicta Grammar School
Office Address2 Huntsman Lane
Town Maidstone
Post code ME14 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07559256
Date of Incorporation Thu, 10th Mar 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 31 August 2023

Helen B.

Position: Director

Appointed: 07 June 2023

Paul H.

Position: Director

Appointed: 18 May 2022

Jeanette B.

Position: Director

Appointed: 17 May 2022

Catherine D.

Position: Director

Appointed: 17 May 2018

Matthew F.

Position: Director

Appointed: 17 May 2018

Sheila P.

Position: Director

Appointed: 17 May 2018

Brendan R.

Position: Director

Appointed: 08 July 2015

Schofield Sweeney Llp

Position: Corporate Secretary

Appointed: 24 April 2015

John M.

Position: Director

Appointed: 04 July 2011

Anthony M.

Position: Director

Appointed: 17 May 2018

Resigned: 15 December 2023

Duncan C.

Position: Director

Appointed: 24 May 2016

Resigned: 18 May 2020

Richard H.

Position: Director

Appointed: 08 July 2015

Resigned: 30 June 2017

Carl T.

Position: Director

Appointed: 08 July 2015

Resigned: 11 July 2017

Anthony M.

Position: Director

Appointed: 03 October 2013

Resigned: 18 February 2015

Pink Accountancy Ltd

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 24 April 2015

Sharon P.

Position: Director

Appointed: 15 March 2012

Resigned: 24 May 2017

Sue R.

Position: Director

Appointed: 15 March 2012

Resigned: 14 May 2014

Sharon P.

Position: Secretary

Appointed: 22 September 2011

Resigned: 31 March 2012

Anthony H.

Position: Director

Appointed: 04 July 2011

Resigned: 13 October 2015

Nicholas W.

Position: Director

Appointed: 04 July 2011

Resigned: 06 July 2023

Philip L.

Position: Director

Appointed: 18 March 2011

Resigned: 07 June 2016

Albert A.

Position: Director

Appointed: 18 March 2011

Resigned: 28 June 2019

Julie D.

Position: Director

Appointed: 18 March 2011

Resigned: 31 August 2023

Schofield Sweeney Llp

Position: Corporate Secretary

Appointed: 10 March 2011

Resigned: 22 September 2011

Judith T.

Position: Director

Appointed: 10 March 2011

Resigned: 31 August 2017

Christopher S.

Position: Director

Appointed: 10 March 2011

Resigned: 14 July 2017

David I.

Position: Director

Appointed: 10 March 2011

Resigned: 14 July 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Christopher S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is David I. This PSC and has 25-50% voting rights. Then there is John M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Christopher S.

Notified on 6 July 2023
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

David I.

Notified on 6 July 2023
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

John M.

Notified on 6 July 2023
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 18th, February 2024
Free Download (54 pages)

Company search

Advertisements