Avalon School Educational Trust WIRRAL


Founded in 2000, Avalon School Educational Trust, classified under reg no. 04050603 is an active company. Currently registered at Avalon School CH48 2HE, Wirral the company has been in the business for 24 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 5 directors in the the firm, namely Deborah H., Philip S. and Patricia J. and others. In addition one secretary - Heather P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avalon School Educational Trust Address / Contact

Office Address Avalon School
Office Address2 Caldy Road
Town Wirral
Post code CH48 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050603
Date of Incorporation Thu, 10th Aug 2000
Industry Primary education
End of financial Year 31st August
Company age 24 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, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Deborah H.

Position: Director

Appointed: 20 May 2019

Philip S.

Position: Director

Appointed: 13 March 2017

Patricia J.

Position: Director

Appointed: 01 February 2016

Heather P.

Position: Secretary

Appointed: 14 June 2011

Catherine K.

Position: Director

Appointed: 01 April 2003

Heather P.

Position: Director

Appointed: 10 August 2000

Julie Y.

Position: Director

Appointed: 17 September 2013

Resigned: 18 January 2023

Noel F.

Position: Director

Appointed: 14 June 2011

Resigned: 24 March 2015

Michael R.

Position: Director

Appointed: 14 June 2011

Resigned: 30 October 2012

Alison B.

Position: Director

Appointed: 01 September 2009

Resigned: 30 October 2012

Christopher K.

Position: Director

Appointed: 01 January 2007

Resigned: 31 August 2009

Richard K.

Position: Secretary

Appointed: 07 March 2006

Resigned: 10 June 2011

Michael S.

Position: Director

Appointed: 05 October 2004

Resigned: 20 March 2012

Richard T.

Position: Director

Appointed: 25 November 2003

Resigned: 31 August 2011

Richard K.

Position: Director

Appointed: 01 July 2003

Resigned: 10 June 2011

David C.

Position: Director

Appointed: 01 July 2003

Resigned: 13 February 2017

Joseph B.

Position: Director

Appointed: 10 August 2000

Resigned: 07 March 2006

Christine F.

Position: Director

Appointed: 10 August 2000

Resigned: 01 March 2011

Joseph B.

Position: Secretary

Appointed: 10 August 2000

Resigned: 07 March 2006

Jennifer C.

Position: Director

Appointed: 10 August 2000

Resigned: 04 March 2008

Julie G.

Position: Director

Appointed: 10 August 2000

Resigned: 07 October 2003

Michael G.

Position: Director

Appointed: 10 August 2000

Resigned: 20 March 2012

Nigel H.

Position: Director

Appointed: 10 August 2000

Resigned: 01 April 2003

Ronald W.

Position: Director

Appointed: 10 August 2000

Resigned: 07 March 2006

People with significant control

The register of PSCs that own or have control over the company includes 7 names. As we established, there is Heather P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Philip S. This PSC has significiant influence or control over the company,. Moving on, there is Deborah H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Heather P.

Notified on 10 August 2016
Nature of control: significiant influence or control

Philip S.

Notified on 10 August 2017
Nature of control: significiant influence or control

Deborah H.

Notified on 20 May 2019
Nature of control: significiant influence or control

Catherine K.

Notified on 10 August 2016
Nature of control: significiant influence or control

Patricia J.

Notified on 10 August 2016
Nature of control: significiant influence or control

Julie Y.

Notified on 10 August 2016
Ceased on 18 January 2023
Nature of control: significiant influence or control

David C.

Notified on 10 August 2016
Ceased on 13 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 12th, February 2024
Free Download (29 pages)

Company search

Advertisements