Charville Academy BEACONSFIELD


Charville Academy started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08451827. The Charville Academy company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH. Since April 20, 2017 Charville Academy is no longer carrying the name Charville Primary School Academy Trust.

The company has 10 directors, namely Hayley O., Christine P. and Samantha G. and others. Of them, Nicola K. has been with the company the longest, being appointed on 1 September 2014 and Hayley O. has been with the company for the least time - from 20 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charville Academy Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08451827
Date of Incorporation Tue, 19th Mar 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Hayley O.

Position: Director

Appointed: 20 December 2023

Christine P.

Position: Director

Appointed: 08 March 2023

Samantha G.

Position: Director

Appointed: 14 September 2022

Roseline W.

Position: Director

Appointed: 27 April 2022

Rabbiya C.

Position: Director

Appointed: 15 December 2021

Abbie B.

Position: Director

Appointed: 01 October 2020

Helen P.

Position: Director

Appointed: 02 March 2019

Karen H.

Position: Director

Appointed: 02 March 2019

Suzy F.

Position: Director

Appointed: 12 December 2018

Nicola K.

Position: Director

Appointed: 01 September 2014

John N.

Position: Director

Appointed: 09 December 2020

Resigned: 27 April 2022

Mandy B.

Position: Director

Appointed: 29 January 2020

Resigned: 19 March 2021

Carol H.

Position: Director

Appointed: 01 July 2019

Resigned: 26 November 2019

Fadumina S.

Position: Director

Appointed: 22 May 2019

Resigned: 01 September 2020

Jill C.

Position: Director

Appointed: 02 March 2019

Resigned: 13 October 2021

Hannah S.

Position: Director

Appointed: 19 October 2017

Resigned: 01 October 2018

Said H.

Position: Director

Appointed: 19 October 2017

Resigned: 01 November 2018

Lorraine N.

Position: Director

Appointed: 13 September 2017

Resigned: 30 April 2019

Ahmed F.

Position: Director

Appointed: 27 March 2017

Resigned: 01 September 2022

Louise C.

Position: Director

Appointed: 12 December 2016

Resigned: 12 December 2018

Louise I.

Position: Director

Appointed: 11 September 2016

Resigned: 13 September 2017

Patricia M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 July 2018

Sandra R.

Position: Director

Appointed: 27 February 2016

Resigned: 25 February 2019

Catherine K.

Position: Secretary

Appointed: 10 February 2016

Resigned: 12 September 2022

Beverley D.

Position: Director

Appointed: 20 October 2015

Resigned: 01 April 2022

Natalie T.

Position: Director

Appointed: 29 September 2015

Resigned: 31 August 2016

Neil F.

Position: Director

Appointed: 01 April 2015

Resigned: 30 November 2016

Mohammed C.

Position: Director

Appointed: 18 March 2015

Resigned: 01 September 2015

Shanaz G.

Position: Director

Appointed: 12 February 2015

Resigned: 01 September 2017

Lucy M.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Aminder B.

Position: Director

Appointed: 24 January 2015

Resigned: 31 August 2015

Sharlene G.

Position: Director

Appointed: 24 January 2015

Resigned: 06 February 2017

Nicola K.

Position: Secretary

Appointed: 31 October 2014

Resigned: 10 February 2016

Mark S.

Position: Director

Appointed: 08 September 2014

Resigned: 09 December 2014

Olja B.

Position: Director

Appointed: 24 March 2014

Resigned: 22 April 2015

Leila M.

Position: Secretary

Appointed: 02 January 2014

Resigned: 31 October 2014

Melissa J.

Position: Director

Appointed: 09 September 2013

Resigned: 04 January 2015

Jeremy D.

Position: Secretary

Appointed: 19 March 2013

Resigned: 01 January 2014

David G.

Position: Director

Appointed: 19 March 2013

Resigned: 02 December 2015

Lauren C.

Position: Director

Appointed: 19 March 2013

Resigned: 08 December 2014

David C.

Position: Director

Appointed: 19 March 2013

Resigned: 27 June 2021

Michael C.

Position: Director

Appointed: 19 March 2013

Resigned: 16 September 2020

Peter S.

Position: Director

Appointed: 19 March 2013

Resigned: 31 August 2014

Ria T.

Position: Director

Appointed: 19 March 2013

Resigned: 04 March 2015

James S.

Position: Director

Appointed: 19 March 2013

Resigned: 24 March 2015

Carol M.

Position: Director

Appointed: 19 March 2013

Resigned: 01 May 2014

Jane F.

Position: Director

Appointed: 19 March 2013

Resigned: 31 July 2014

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is Ahmed F. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Beverley D. This PSC has significiant influence or control over the company,. Then there is David C., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Ahmed F.

Notified on 30 April 2021
Ceased on 1 September 2022
Nature of control: significiant influence or control

Beverley D.

Notified on 30 April 2021
Ceased on 1 April 2022
Nature of control: significiant influence or control

David C.

Notified on 1 January 2021
Ceased on 27 June 2021
Nature of control: 25-50% voting rights

Ahmed F.

Notified on 1 January 2021
Ceased on 29 April 2021
Nature of control: 25-50% voting rights

Beverley D.

Notified on 1 January 2021
Ceased on 29 April 2021
Nature of control: 25-50% voting rights

Company previous names

Charville Primary School Academy Trust April 20, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 16th, February 2024
Free Download (45 pages)

Company search