Vandyke Upper School LEIGHTON BUZZARD


Founded in 2011, Vandyke Upper School, classified under reg no. 07700206 is an active company. Currently registered at Vandyke Upper School LU7 3DY, Leighton Buzzard the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 18 directors in the the company, namely Correy V., David M. and Rachel W. and others. In addition one secretary - Helen O. - is with the firm. Currently 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.

Vandyke Upper School Address / Contact

Office Address Vandyke Upper School
Office Address2 Vandyke Road
Town Leighton Buzzard
Post code LU7 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700206
Date of Incorporation Mon, 11th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Correy V.

Position: Director

Appointed: 18 December 2023

David M.

Position: Director

Appointed: 16 October 2023

Rachel W.

Position: Director

Appointed: 27 September 2023

Rebecca G.

Position: Director

Appointed: 01 September 2023

Brendan T.

Position: Director

Appointed: 17 October 2022

Ruth S.

Position: Director

Appointed: 21 October 2021

Nia H.

Position: Director

Appointed: 18 October 2021

Helen S.

Position: Director

Appointed: 18 October 2021

Kathleen O.

Position: Director

Appointed: 18 October 2021

Michelle J.

Position: Director

Appointed: 16 December 2019

David G.

Position: Director

Appointed: 19 November 2019

Philippa B.

Position: Director

Appointed: 14 October 2019

Helen O.

Position: Secretary

Appointed: 07 October 2017

Samantha P.

Position: Director

Appointed: 21 September 2015

Susan H.

Position: Director

Appointed: 21 July 2014

Annabel A.

Position: Director

Appointed: 28 September 2013

Alison P.

Position: Director

Appointed: 11 July 2011

David P.

Position: Director

Appointed: 11 July 2011

Timothy C.

Position: Director

Appointed: 11 July 2011

Katrina C.

Position: Director

Appointed: 01 September 2023

Resigned: 13 January 2024

Andrew W.

Position: Director

Appointed: 01 September 2023

Resigned: 29 January 2024

Sonia L.

Position: Director

Appointed: 01 January 2022

Resigned: 18 January 2024

Lorna D.

Position: Director

Appointed: 05 December 2020

Resigned: 17 October 2022

Daniel W.

Position: Director

Appointed: 16 December 2019

Resigned: 18 October 2021

Stephanie H.

Position: Director

Appointed: 16 December 2019

Resigned: 22 August 2022

Inderjit M.

Position: Director

Appointed: 01 April 2019

Resigned: 18 May 2020

Annalisa M.

Position: Director

Appointed: 01 April 2019

Resigned: 14 October 2019

Gayle B.

Position: Director

Appointed: 29 October 2018

Resigned: 14 October 2019

Maxine W.

Position: Director

Appointed: 18 December 2017

Resigned: 14 December 2020

Olivia B.

Position: Director

Appointed: 16 October 2017

Resigned: 15 October 2018

Nicola T.

Position: Director

Appointed: 12 December 2016

Resigned: 11 December 2020

Iain H.

Position: Director

Appointed: 12 December 2016

Resigned: 21 June 2023

Ian S.

Position: Director

Appointed: 12 December 2016

Resigned: 15 October 2018

Catrin O.

Position: Director

Appointed: 10 October 2016

Resigned: 05 May 2023

Emily L.

Position: Director

Appointed: 01 January 2016

Resigned: 23 May 2016

Chris M.

Position: Director

Appointed: 01 June 2015

Resigned: 31 August 2016

John H.

Position: Director

Appointed: 18 May 2015

Resigned: 04 September 2023

Douglas H.

Position: Director

Appointed: 24 February 2015

Resigned: 31 March 2017

Margaret B.

Position: Director

Appointed: 01 December 2013

Resigned: 15 December 2017

Wayne S.

Position: Director

Appointed: 28 September 2013

Resigned: 01 April 2019

Susan D.

Position: Director

Appointed: 28 September 2013

Resigned: 27 September 2017

Ruth S.

Position: Director

Appointed: 28 September 2013

Resigned: 20 October 2021

David M.

Position: Secretary

Appointed: 18 February 2013

Resigned: 06 October 2017

Joanne P.

Position: Director

Appointed: 01 December 2012

Resigned: 01 December 2016

Philip M.

Position: Director

Appointed: 01 April 2012

Resigned: 30 November 2014

Denise Y.

Position: Director

Appointed: 12 December 2011

Resigned: 15 December 2017

Christopher L.

Position: Director

Appointed: 12 December 2011

Resigned: 31 May 2015

Stephanie C.

Position: Director

Appointed: 12 December 2011

Resigned: 01 July 2013

Alison L.

Position: Secretary

Appointed: 01 September 2011

Resigned: 31 January 2013

Roger G.

Position: Director

Appointed: 11 July 2011

Resigned: 01 September 2013

Jacqueline E.

Position: Director

Appointed: 11 July 2011

Resigned: 01 July 2013

Nicola D.

Position: Director

Appointed: 11 July 2011

Resigned: 18 May 2015

Karen C.

Position: Director

Appointed: 11 July 2011

Resigned: 09 July 2012

Juliet W.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2013

Jane B.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2011

John D.

Position: Secretary

Appointed: 11 July 2011

Resigned: 31 August 2011

Christine S.

Position: Director

Appointed: 11 July 2011

Resigned: 06 February 2012

John P.

Position: Director

Appointed: 11 July 2011

Resigned: 19 October 2015

Nicola L.

Position: Director

Appointed: 11 July 2011

Resigned: 13 July 2015

Ann G.

Position: Director

Appointed: 11 July 2011

Resigned: 05 July 2021

Martin F.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2023

Janet V.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2013

Colin S.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2013

Ronald T.

Position: Director

Appointed: 11 July 2011

Resigned: 08 January 2019

Dawn L.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2013

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Edward G. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Wayne S. This PSC and has 25-50% voting rights. The third one is David P., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Edward G.

Notified on 14 December 2020
Ceased on 28 November 2023
Nature of control: 25-50% voting rights

Wayne S.

Notified on 21 February 2021
Ceased on 28 November 2023
Nature of control: 25-50% voting rights

David P.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights

Ann G.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights

Timothy C.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Monday 29th January 2024
filed on: 29th, January 2024
Free Download

Company search

Advertisements