REDDISH VALE ACADEMY TRUST
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7HD

Company number 07890769
Status Active
Incorporation Date 22 December 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address REDDISH VALE TECHNOLOGY COLLEGE REDDISH VALE ROAD, REDDISH, STOCKPORT, CHESHIRE, SK5 7HD
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 August 2016; Full accounts made up to 31 August 2015. The most likely internet sites of REDDISH VALE ACADEMY TRUST are www.reddishvaleacademy.co.uk, and www.reddish-vale-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Reddish Vale Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07890769. Reddish Vale Academy Trust has been working since 22 December 2011. The present status of the company is Active. The registered address of Reddish Vale Academy Trust is Reddish Vale Technology College Reddish Vale Road Reddish Stockport Cheshire Sk5 7hd. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BATES, Richard Alexander is a Director of the company. BUTLER, Kate, Cllr is a Director of the company. LEWINS, Jill is a Director of the company. MAGRATH, David is a Director of the company. MCCALDON, Peter is a Director of the company. NEWMAN, Suzanna Rhonda is a Director of the company. SHORT, Colin is a Director of the company. Secretary THOMPSON, Suzanne Angela has been resigned. Secretary VAN OSS, Gary John has been resigned. Director AMRI, Sharron Marie has been resigned. Director ARTUS, Sarah Mayne has been resigned. Director BILLINGS, Anthony Stephen has been resigned. Director BRADBURY, Margaret Anne has been resigned. Director CAMPBELL, Jennifer has been resigned. Director DALY, Alan has been resigned. Director HARWOOD, Jean has been resigned. Director HILL, Christopher has been resigned. Director LUCY, Phillip Ronald has been resigned. Director MATHER, Vincent Francis has been resigned. Director MOONEY, Peter has been resigned. Director MOORES, Lynn Frances has been resigned. Director PARKER, Melissa Ann has been resigned. Director PLUNKETT, Carol Ann has been resigned. Director REVILL, Steve has been resigned. Director SEMPLE, Debra Louisa has been resigned. Director VERDEILLE, Andrew has been resigned. Director WHITE, Angela has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 17 July 2014

Director
BATES, Richard Alexander
Appointed Date: 25 March 2014
74 years old

Director
BUTLER, Kate, Cllr
Appointed Date: 04 April 2014
62 years old

Director
LEWINS, Jill
Appointed Date: 13 May 2014
61 years old

Director
MAGRATH, David
Appointed Date: 25 March 2014
72 years old

Director
MCCALDON, Peter
Appointed Date: 25 March 2014
75 years old

Director
NEWMAN, Suzanna Rhonda
Appointed Date: 13 May 2014
58 years old

Director
SHORT, Colin
Appointed Date: 31 August 2013
56 years old

Resigned Directors

Secretary
THOMPSON, Suzanne Angela
Resigned: 14 August 2014
Appointed Date: 22 December 2011

Secretary
VAN OSS, Gary John
Resigned: 18 May 2015
Appointed Date: 16 December 2014

Director
AMRI, Sharron Marie
Resigned: 16 June 2013
Appointed Date: 01 March 2012
59 years old

Director
ARTUS, Sarah Mayne
Resigned: 18 March 2014
Appointed Date: 01 February 2012
59 years old

Director
BILLINGS, Anthony Stephen
Resigned: 15 June 2015
Appointed Date: 25 March 2014
62 years old

Director
BRADBURY, Margaret Anne
Resigned: 18 March 2014
Appointed Date: 22 December 2011
50 years old

Director
CAMPBELL, Jennifer
Resigned: 31 August 2013
Appointed Date: 22 December 2011
75 years old

Director
DALY, Alan
Resigned: 23 November 2015
Appointed Date: 01 September 2013
57 years old

Director
HARWOOD, Jean
Resigned: 18 March 2014
Appointed Date: 01 March 2012
72 years old

Director
HILL, Christopher
Resigned: 31 August 2013
Appointed Date: 01 February 2012
33 years old

Director
LUCY, Phillip Ronald
Resigned: 16 January 2013
Appointed Date: 01 February 2012
60 years old

Director
MATHER, Vincent Francis
Resigned: 16 May 2013
Appointed Date: 27 March 2012
70 years old

Director
MOONEY, Peter
Resigned: 18 March 2014
Appointed Date: 01 February 2012
88 years old

Director
MOORES, Lynn Frances
Resigned: 18 March 2014
Appointed Date: 01 February 2012
67 years old

Director
PARKER, Melissa Ann
Resigned: 18 March 2014
Appointed Date: 01 March 2012
59 years old

Director
PLUNKETT, Carol Ann
Resigned: 18 March 2014
Appointed Date: 01 February 2012
78 years old

Director
REVILL, Steve
Resigned: 18 March 2014
Appointed Date: 01 February 2012
65 years old

Director
SEMPLE, Debra Louisa
Resigned: 18 March 2014
Appointed Date: 01 March 2012
53 years old

Director
VERDEILLE, Andrew
Resigned: 18 March 2014
Appointed Date: 22 December 2011
77 years old

Director
WHITE, Angela
Resigned: 07 September 2015
Appointed Date: 01 September 2013
61 years old

REDDISH VALE ACADEMY TRUST Events

08 Feb 2017
Confirmation statement made on 22 December 2016 with updates
06 Jan 2017
Full accounts made up to 31 August 2016
15 Feb 2016
Full accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 22 December 2015 no member list
14 Jan 2016
Director's details changed for Colin Short on 31 August 2013
...
... and 47 more events
17 Jul 2012
Appointment of Lynn Frances Moores as a director
17 Jul 2012
Appointment of Phillip Ronald Lucy as a director
17 Jul 2012
Appointment of Melissa Ann Parker as a director
05 Jul 2012
Current accounting period shortened from 31 December 2012 to 31 August 2012
22 Dec 2011
Incorporation