Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALE SCHOOL (1980) LIMITED
Company Information for

VALE SCHOOL (1980) LIMITED

4TH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
01477936
Private Limited Company
Active

Company Overview

About Vale School (1980) Ltd
VALE SCHOOL (1980) LIMITED was founded on 1980-02-07 and has its registered office in London. The organisation's status is listed as "Active". Vale School (1980) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VALE SCHOOL (1980) LIMITED
 
Legal Registered Office
4TH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in SW4
 
Filing Information
Company Number 01477936
Company ID Number 01477936
Date formed 1980-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALE SCHOOL (1980) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALE SCHOOL (1980) LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE TRYPHENA CAWOOD
Company Secretary 2008-01-21
ANNA LOUISE TRYPHENA CAWOOD
Director 1993-03-14
ADRIAN RICHARD HILL
Director 2016-12-08
RENE ERIC WILLIAM MILNER
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE TRYPHOSA BACK
Company Secretary 2008-01-21 2016-06-24
VICTORIA JANE TRYPHOSA BACK
Director 1993-03-14 2016-06-24
HILARY ANN HARPER
Director 1993-03-14 2016-06-24
DAVID JOHN LAWRENCE
Company Secretary 2004-03-10 2008-01-21
DONALD BRIAN HARPER
Director 1993-03-14 2005-05-08
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1993-03-14 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE TRYPHENA CAWOOD CANSIRON WOOD LIMITED Company Secretary 2008-01-21 CURRENT 1981-07-08 Active - Proposal to Strike off
ANNA LOUISE TRYPHENA CAWOOD EATON HOUSE SCHOOL LIMITED Company Secretary 2008-01-21 CURRENT 1993-04-06 Active
ANNA LOUISE TRYPHENA CAWOOD CANSIRON WOOD LIMITED Director 2008-01-21 CURRENT 1981-07-08 Active - Proposal to Strike off
ANNA LOUISE TRYPHENA CAWOOD EATON HOUSE SCHOOL LIMITED Director 1993-04-13 CURRENT 1993-04-06 Active
ADRIAN RICHARD HILL EATON HOUSE SCHOOL BELGRAVIA LIMITED Director 2016-12-08 CURRENT 2010-04-19 Active
ADRIAN RICHARD HILL EATON HOUSE SCHOOL LIMITED Director 2016-12-08 CURRENT 1993-04-06 Active
RENE ERIC WILLIAM MILNER EATON HOUSE SCHOOL BELGRAVIA LIMITED Director 2016-12-08 CURRENT 2010-04-19 Active
RENE ERIC WILLIAM MILNER EATON HOUSE SCHOOL LIMITED Director 2016-12-08 CURRENT 1993-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW PICKLES
2024-05-01Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-07DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 014779360015
2023-06-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014779360014
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Garnet Bidco Limited as a person with significant control on 2021-06-21
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014779360013
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-06-28CC04Statement of company's objects
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014779360012
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RENE ERIC WILLIAM MILNER
2021-06-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM C/O Mrs a-L Cawood Eaton House the Manor 58 Clapham Common North Side London SW4 9RU
2021-06-21TM02Termination of appointment of Anna Louise Tryphena Cawood on 2021-06-21
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD HILL
2019-04-04AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 58 Clapham Common North Side London SW4 9RU
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-23MR05
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED ADRIAN RICHARD HILL
2017-03-02AP01DIRECTOR APPOINTED RENE ERIC WILLIAM MILNER
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014779360012
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-07-06AUDAUDITOR'S RESIGNATION
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BACK
2016-07-06TM02Termination of appointment of Victoria Jane Tryphosa Back on 2016-06-24
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HARPER
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-06Annotation
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014779360011
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-18AR0114/03/15 FULL LIST
2015-03-18AD02SAIL ADDRESS CREATED
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-15AR0114/03/14 FULL LIST
2014-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 22 MELTON STREET LONDON NW1 2BW
2013-05-16AR0114/03/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE TRYPHENA LAWRENCE / 14/03/2013
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA LOUISE TRYPHENA LAWRENCE / 14/03/2013
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-03-15AR0114/03/12 FULL LIST
2012-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-03-29AR0114/03/11 NO CHANGES
2011-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-20AR0114/03/10 FULL LIST
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-01363aRETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-19363(288)SECRETARY RESIGNED
2008-05-19363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2008-04-28288aSECRETARY APPOINTED VICTORIA JANE TRYPHOSA BACK
2008-04-28288aSECRETARY APPOINTED ANNA LOUISE TRYPHENA LAWRENCE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-13363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-04-06363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-24AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-12288bDIRECTOR RESIGNED
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-17363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-06-16288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-11363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-18363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-23395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20363aRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-17363aRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-03-18363aRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-04-09363aRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-03-26363aRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-03-23363xRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1995-02-16288DIRECTOR'S PARTICULARS CHANGED
1991-03-19Full group accounts made up to 1990-07-31
1989-10-04FULL ACCOUNTS MADE UP TO 31/07/88
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to VALE SCHOOL (1980) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALE SCHOOL (1980) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding AGENSYND S.L. (AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-06-24 Outstanding SOVEREIGN CAPITAL IV LIMITED PARTNERSHIP ACTING BY ITS MANAGING GENERAL PARTNER BB SHELF 4 LLP AS SECURITY TRUSTEE.
DEED OF CHARGE OVER SHARES 2010-06-25 Satisfied MRS HILARY ANN HARPER (THE "BENEFICIARY")
LEGAL CHARGE 2005-08-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-01 Satisfied HILARY ANN HARPER
LEGAL CHARGE 2005-08-01 Satisfied HILARY ANN HARPER
LEGAL CHARGE 2001-05-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-04-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1986-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALE SCHOOL (1980) LIMITED

Intangible Assets
Patents
We have not found any records of VALE SCHOOL (1980) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALE SCHOOL (1980) LIMITED
Trademarks
We have not found any records of VALE SCHOOL (1980) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALE SCHOOL (1980) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as VALE SCHOOL (1980) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALE SCHOOL (1980) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALE SCHOOL (1980) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALE SCHOOL (1980) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.