CHARVILLE ACADEMY

Register to unlock more data on OkredoRegister

CHARVILLE ACADEMY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08451827

Incorporation date

19/03/2013

Size

Full

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon23/03/2026
Appointment of Mrs Kamaljit Kaur Sidhu as a director on 2025-11-19
dot icon13/03/2026
Notification of a person with significant control statement
dot icon06/03/2026
Withdrawal of a person with significant control statement on 2026-03-06
dot icon05/03/2026
Withdrawal of a person with significant control statement on 2026-03-05
dot icon05/03/2026
Notification of a person with significant control statement
dot icon23/02/2026
Termination of appointment of Jamie Paul Montero as a director on 2026-02-10
dot icon23/02/2026
Appointment of Miss Marie Louise Calvert as a director on 2026-01-28
dot icon13/02/2026
Full accounts made up to 2025-08-31
dot icon09/09/2025
Termination of appointment of Preetpal Kaur Adhikari as a director on 2025-09-01
dot icon09/09/2025
Termination of appointment of Helen Polyanska as a director on 2025-09-01
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon25/02/2025
Full accounts made up to 2024-08-31
dot icon30/11/2024
Appointment of Mrs Preetpal Kaur Adhikari as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr Jamie Paul Montero as a director on 2024-11-27
dot icon28/11/2024
Appointment of Miss Rachel Rodipe as a director on 2024-11-27
dot icon30/09/2024
Termination of appointment of Abbie Booth as a director on 2024-09-30
dot icon22/07/2024
Termination of appointment of Rabbiya Chowdhry as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Christine Peattie as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Karen Hewitt as a director on 2023-11-20
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon16/02/2024
Full accounts made up to 2023-08-31
dot icon09/02/2024
Appointment of Christine Peattie as a director on 2023-03-08
dot icon09/02/2024
Appointment of Miss Hayley O'brien as a director on 2023-12-20
dot icon29/01/2024
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2024-01-29
dot icon24/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon02/03/2023
Notification of a person with significant control statement
dot icon08/02/2023
Full accounts made up to 2022-08-31
dot icon22/11/2022
Appointment of Mrs Samantha Gemmill as a director on 2022-09-14
dot icon16/11/2022
Termination of appointment of Catherine Marie Kellow Mcgee as a secretary on 2022-09-12
dot icon12/09/2022
Termination of appointment of Ahmed Shakib Fazel as a director on 2022-09-01
dot icon12/09/2022
Cessation of Ahmed Shakib Fazel as a person with significant control on 2022-09-01
dot icon29/04/2022
Appointment of Mrs Roseline Renee Wilkinson as a director on 2022-04-27
dot icon29/04/2022
Cessation of Beverley Deane as a person with significant control on 2022-04-01
dot icon29/04/2022
Termination of appointment of John Owen Newton as a director on 2022-04-27
dot icon05/04/2022
Termination of appointment of Beverley Deane as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon28/03/2022
Notification of Ahmed Shakib Fazel as a person with significant control on 2021-04-30
dot icon28/03/2022
Notification of Beverley Deane as a person with significant control on 2021-04-30
dot icon28/03/2022
Cessation of Ahmed Shakib Fazel as a person with significant control on 2021-04-29
dot icon28/03/2022
Cessation of Beverley Deane as a person with significant control on 2021-04-29
dot icon31/12/2021
Appointment of Mrs Rabbiya Chowdhry as a director on 2021-12-15
dot icon31/12/2021
Full accounts made up to 2021-08-31
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon14/10/2021
Termination of appointment of Jill Carubelli as a director on 2021-10-13
dot icon17/09/2021
Cessation of David John Coleshill as a person with significant control on 2021-06-27
dot icon19/07/2021
Notification of Beverley Deane as a person with significant control on 2021-01-01
dot icon19/07/2021
Notification of David John Coleshill as a person with significant control on 2021-01-01
dot icon19/07/2021
Notification of Ahmed Shakib Fazel as a person with significant control on 2021-01-01
dot icon16/07/2021
Withdrawal of a person with significant control statement on 2021-07-16
dot icon28/06/2021
Termination of appointment of David John Coleshill as a director on 2021-06-27
dot icon23/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Termination of appointment of Mandy Bennett as a director on 2021-03-19
dot icon20/02/2021
Full accounts made up to 2020-08-31
dot icon16/12/2020
Appointment of Mr John Owen Newton as a director on 2020-12-09
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-05
dot icon02/10/2020
Appointment of Miss Abbie Booth as a director on 2020-10-01
dot icon20/09/2020
Termination of appointment of Michael Shaun Charlton as a director on 2020-09-16
dot icon15/09/2020
Termination of appointment of Fadumina Said as a director on 2020-09-01
dot icon03/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon10/02/2020
Appointment of Mrs Mandy Bennett as a director on 2020-01-29
dot icon31/12/2019
Full accounts made up to 2019-08-31
dot icon29/11/2019
Termination of appointment of Carol Ann Harte as a director on 2019-11-26
dot icon04/07/2019
Appointment of Mrs Carol Ann Harte as a director on 2019-07-01
dot icon06/06/2019
Appointment of Miss Fadumina Said as a director on 2019-05-22
dot icon06/06/2019
Termination of appointment of Lorraine Newbey as a director on 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-03-25
dot icon06/03/2019
Appointment of Miss Karen Hewitt as a director on 2019-03-02
dot icon06/03/2019
Appointment of Mrs Helen Polyanska as a director on 2019-03-02
dot icon06/03/2019
Appointment of Mrs Jill Carubelli as a director on 2019-03-02
dot icon28/02/2019
Termination of appointment of Sandra Elizabeth Rendell as a director on 2019-02-25
dot icon21/12/2018
Full accounts made up to 2018-08-31
dot icon17/12/2018
Appointment of Mrs Suzy Ford as a director on 2018-12-12
dot icon14/12/2018
Termination of appointment of Louise Crouch as a director on 2018-12-12
dot icon05/11/2018
Termination of appointment of Said Ahmed Hagi Hassan as a director on 2018-11-01
dot icon02/10/2018
Termination of appointment of Hannah Skinner as a director on 2018-10-01
dot icon24/09/2018
Director's details changed for Miss Lorraine Bohan on 2018-09-12
dot icon29/08/2018
Termination of appointment of Patricia Anne Mcgee as a director on 2018-07-31
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/12/2017
Full accounts made up to 2017-08-31
dot icon17/11/2017
Director's details changed for Mr Ahmed Shakib Fazel on 2017-11-17
dot icon17/11/2017
Director's details changed for Mrs Nicola Kelly on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Ahmed Shakib Fazel on 2017-11-17
dot icon17/11/2017
Director's details changed for Mrs Beverley Deane on 2017-11-17
dot icon17/11/2017
Director's details changed for David John Coleshill on 2017-11-17
dot icon06/11/2017
Appointment of Mrs Hannah Skinner as a director on 2017-10-19
dot icon06/11/2017
Appointment of Mr Said Ahmed Hagi Hassan as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Louise Innes as a director on 2017-09-13
dot icon04/10/2017
Appointment of Miss Lorraine Bohan as a director on 2017-09-13
dot icon04/10/2017
Termination of appointment of Shanaz Gota as a director on 2017-09-01
dot icon01/06/2017
Appointment of Mr Ahmad Shakib Fazel as a director on 2017-03-27
dot icon20/04/2017
Resolutions
dot icon20/04/2017
Miscellaneous
dot icon20/04/2017
Change of name notice
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/03/2017
Termination of appointment of Sharlene Glean as a director on 2017-02-06
dot icon01/03/2017
Appointment of Miss Louise Crouch as a director on 2016-12-12
dot icon01/03/2017
Termination of appointment of Neil Fyfe as a director on 2016-11-30
dot icon09/01/2017
Full accounts made up to 2016-08-31
dot icon31/10/2016
Termination of appointment of Natalie Rose Tavernier as a director on 2016-08-31
dot icon31/10/2016
Appointment of Miss Louise Innes as a director on 2016-09-11
dot icon31/10/2016
Appointment of Miss Patricia Anne Mcgee as a director on 2016-09-01
dot icon06/04/2016
Annual return made up to 2016-03-19 no member list
dot icon06/04/2016
Appointment of Mrs Sandra Elizabeth Rendell as a director on 2016-02-27
dot icon06/04/2016
Appointment of Mrs Catherine Marie Kellow Mcgee as a secretary on 2016-02-10
dot icon06/04/2016
Termination of appointment of Nicola Kelly as a secretary on 2016-02-10
dot icon06/04/2016
Termination of appointment of Lucy Marques as a director on 2016-03-21
dot icon05/02/2016
Director's details changed for Mrs Sharlene Glean on 2016-02-05
dot icon05/02/2016
Director's details changed for Mrs Sharlene Glean on 2016-02-05
dot icon02/02/2016
Full accounts made up to 2015-08-31
dot icon06/01/2016
Termination of appointment of Lauren Anne Cook as a director on 2014-12-08
dot icon06/01/2016
Appointment of Mrs Sharlene Glean as a director on 2015-01-24
dot icon06/01/2016
Appointment of Mrs Natalie Rose Tavernier as a director on 2015-09-29
dot icon06/01/2016
Director's details changed for Ms Lucy De Freitas on 2015-02-13
dot icon06/01/2016
Appointment of Mrs Beverley Deane as a director on 2015-10-20
dot icon05/01/2016
Termination of appointment of Aminder Bhogal as a director on 2015-08-31
dot icon05/01/2016
Appointment of Mr Aminder Bhogal as a director on 2015-01-24
dot icon05/01/2016
Termination of appointment of David John Gable as a director on 2015-12-02
dot icon11/09/2015
Termination of appointment of a director
dot icon10/09/2015
Termination of appointment of Mohammed Chehab as a director on 2015-09-01
dot icon10/09/2015
Appointment of Ms Lucy De Freitas as a director on 2015-02-12
dot icon03/08/2015
Termination of appointment of Jane Fraser as a director on 2014-07-31
dot icon03/08/2015
Appointment of Mr Mohammed Chehab as a director on 2015-03-18
dot icon03/08/2015
Appointment of Mr Neil Fyfe as a director on 2015-04-01
dot icon03/08/2015
Appointment of Ms Shanaz Gota as a director on 2015-02-12
dot icon08/05/2015
Termination of appointment of James Surry as a director on 2015-03-24
dot icon08/05/2015
Termination of appointment of Olja Begg as a director on 2015-04-22
dot icon08/05/2015
Termination of appointment of Ria Tillyer as a director on 2015-03-04
dot icon08/05/2015
Termination of appointment of Melissa Jones as a director on 2015-01-04
dot icon08/05/2015
Termination of appointment of Mark Smallpage as a director on 2014-12-09
dot icon31/03/2015
Full accounts made up to 2014-08-31
dot icon25/03/2015
Registered office address changed from Charville Primary School Bury Avenue Hayes UB4 8LF to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2015-03-25
dot icon25/03/2015
Annual return made up to 2015-03-19 no member list
dot icon25/03/2015
Appointment of Mrs Nicola Kelly as a secretary on 2014-10-31
dot icon25/03/2015
Termination of appointment of Leila Mendes as a secretary on 2014-10-31
dot icon19/03/2015
Appointment of Olja Begg as a director on 2014-03-24
dot icon19/03/2015
Appointment of Michael Shaun Charlton as a director on 2013-03-19
dot icon19/03/2015
Appointment of Jane Fraser as a director on 2013-03-19
dot icon19/03/2015
Appointment of Melissa Jones as a director on 2013-09-09
dot icon19/03/2015
Appointment of James Surry as a director on 2013-03-19
dot icon19/03/2015
Appointment of Ria Tillyer as a director on 2013-03-19
dot icon11/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-08-31
dot icon06/03/2015
Appointment of Mr Mark Smallpage as a director on 2014-09-08
dot icon18/09/2014
Appointment of Mrs Nicola Kelly as a director on 2014-09-01
dot icon18/09/2014
Termination of appointment of Peter John Shawley as a director on 2014-08-31
dot icon08/07/2014
Termination of appointment of Carol Mcnicholas as a director
dot icon14/04/2014
Annual return made up to 2014-03-19 no member list
dot icon14/04/2014
Appointment of Miss Leila Mendes as a secretary
dot icon14/04/2014
Termination of appointment of Jeremy Day as a secretary
dot icon26/03/2014
Secretary's details changed for Jeremy Robert Day on 2014-01-01
dot icon19/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gota, Shanaz
Director
12/02/2015 - 01/09/2017
7
Chehab, Mohammed
Director
18/03/2015 - 01/09/2015
6
Mrs Beverley Deane
Director
20/10/2015 - 01/04/2022
-
Ford, Suzy
Director
12/12/2018 - Present
2
David John Coleshill
Director
19/03/2013 - 27/06/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARVILLE ACADEMY

CHARVILLE ACADEMY is an(a) Active company incorporated on 19/03/2013 with the registered office located at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARVILLE ACADEMY?

toggle

CHARVILLE ACADEMY is currently Active. It was registered on 19/03/2013 .

Where is CHARVILLE ACADEMY located?

toggle

CHARVILLE ACADEMY is registered at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ.

What does CHARVILLE ACADEMY do?

toggle

CHARVILLE ACADEMY operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHARVILLE ACADEMY?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.