ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vale School (1980) Limited

Vale School (1980) Limited is a dormant company incorporated on 7 February 1980 with the registered office located in London, Greater London. Vale School (1980) Limited was registered 45 years ago.
Status
Dormant
Dormant since 2 years 5 months ago
Company No
01477936
Private limited company
Age
45 years
Incorporated 7 February 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 14 Mar 2025 (7 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
02079246000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Apr 1979
Garnet Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
St Andrew's Tutorial Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Prospect House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Bassett House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Orchard House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Eaton House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Hopes And Dreams (City) Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£1
Same as previous period
Net Assets
-£1
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
5 Months Ago on 27 May 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Inspection Address Changed
7 Months Ago on 14 Mar 2025
New Charge Registered
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Garnet Bidco Limited (PSC) Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Jonathan Andrew Pickles Resigned
1 Year 6 Months Ago on 30 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Mar 2024
Mr Michael William Giffin Appointed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Vale School (1980) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 August 2024
Submitted on 27 May 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 17 Mar 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 14 Mar 2025
Registration of charge 014779360016, created on 9 September 2024
Submitted on 16 Sep 2024
Change of details for Garnet Bidco Limited as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
Submitted on 3 May 2024
Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
Submitted on 1 May 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 15 Mar 2024
Registration of charge 014779360015, created on 29 February 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year