The Avenue School Special Needs Academy Trust READING


Founded in 2011, The Avenue School Special Needs Academy Trust, classified under reg no. 07706726 is an active company. Currently registered at The Avenue School Special Needs Academy Conwy Close RG30 4BZ, Reading the company has been in the business for thirteen 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 7 directors in the the firm, namely Michelle L., Peter J. and Penelope G. and others. In addition one secretary - Tracey G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aileen M. who worked with the the firm until 16 January 2015.

The Avenue School Special Needs Academy Trust Address / Contact

Office Address The Avenue School Special Needs Academy Conwy Close
Office Address2 Tilehurst
Town Reading
Post code RG30 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706726
Date of Incorporation Fri, 15th Jul 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 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Michelle L.

Position: Director

Appointed: 28 June 2023

Peter J.

Position: Director

Appointed: 01 October 2019

Penelope G.

Position: Director

Appointed: 01 March 2019

James L.

Position: Director

Appointed: 01 March 2019

Bradley M.

Position: Director

Appointed: 01 March 2019

Janet R.

Position: Director

Appointed: 17 January 2017

Tracey G.

Position: Secretary

Appointed: 01 February 2015

Symon C.

Position: Director

Appointed: 15 July 2011

Dominic G.

Position: Director

Appointed: 29 September 2017

Resigned: 31 August 2021

Kathryn C.

Position: Director

Appointed: 29 September 2017

Resigned: 18 January 2019

Matthew R.

Position: Director

Appointed: 17 March 2017

Resigned: 31 August 2017

Greg B.

Position: Director

Appointed: 16 September 2016

Resigned: 31 August 2017

Jane V.

Position: Director

Appointed: 28 August 2016

Resigned: 31 August 2017

Jennifer R.

Position: Director

Appointed: 08 March 2016

Resigned: 31 August 2017

Asif B.

Position: Director

Appointed: 12 November 2013

Resigned: 05 October 2018

Jennifer K.

Position: Director

Appointed: 12 November 2013

Resigned: 01 September 2022

James L.

Position: Director

Appointed: 12 November 2013

Resigned: 07 December 2015

Hazrin A.

Position: Director

Appointed: 12 November 2013

Resigned: 31 August 2017

Rosslyn P.

Position: Director

Appointed: 29 January 2013

Resigned: 31 August 2021

Janet R.

Position: Director

Appointed: 05 December 2012

Resigned: 01 August 2016

Christopher S.

Position: Director

Appointed: 10 October 2011

Resigned: 18 January 2019

Rebecca C.

Position: Director

Appointed: 15 July 2011

Resigned: 08 July 2014

Aileen M.

Position: Secretary

Appointed: 15 July 2011

Resigned: 16 January 2015

Mary H.

Position: Director

Appointed: 15 July 2011

Resigned: 31 August 2017

Rosalind F.

Position: Director

Appointed: 15 July 2011

Resigned: 31 August 2017

Susan B.

Position: Director

Appointed: 15 July 2011

Resigned: 31 August 2017

Alfred H.

Position: Director

Appointed: 15 July 2011

Resigned: 25 September 2013

Isobel B.

Position: Director

Appointed: 15 July 2011

Resigned: 28 June 2023

Judith H.

Position: Director

Appointed: 15 July 2011

Resigned: 25 September 2013

Emma E.

Position: Director

Appointed: 15 July 2011

Resigned: 25 September 2013

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats identified, there is Clarence M. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is James B. This PSC and has 25-50% voting rights. The third one is Malcolm C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Clarence M.

Notified on 17 November 2021
Nature of control: 25-50% voting rights

James B.

Notified on 17 November 2021
Nature of control: 25-50% voting rights

Malcolm C.

Notified on 17 November 2021
Nature of control: 25-50% voting rights

Maarit E.

Notified on 14 November 2018
Ceased on 17 November 2021
Nature of control: 25-50% voting rights

Isobel N.

Notified on 14 November 2018
Ceased on 17 November 2021
Nature of control: 25-50% voting rights

Symon C.

Notified on 14 November 2018
Ceased on 17 November 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 2nd, January 2024
Free Download (54 pages)

Company search

Advertisements