Background WavePink WaveYellow Wave

VALLEY INVICTA ACADEMIES TRUST (07559256)

VALLEY INVICTA ACADEMIES TRUST (07559256) is an active UK company. incorporated on 10 March 2011. with registered office in Maidstone. The company operates in the Education sector, engaged in primary education and 2 other business activities. VALLEY INVICTA ACADEMIES TRUST has been registered for 15 years. Current directors include BATTEN, Jeanette Ann, DAW, Catherine Louise, FLETCHER, Matthew Gregory and 8 others.

Company Number
07559256
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2011
Age
15 years
Address
Invicta Grammar School, Maidstone, ME14 5DS
Industry Sector
Education
Business Activity
Primary education
Directors
BATTEN, Jeanette Ann, DAW, Catherine Louise, FLETCHER, Matthew Gregory, HAYDEN, Richard, HOLLAND, Paul John, LLEWELLYN-LLOYD, Edward John, MOSS, John Pedder, Dr, POTIPHER, Sheila Margaret, ROODT, Brendan, SYMONS, Barry John, TAYLOR, Nicola
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY INVICTA ACADEMIES TRUST

VALLEY INVICTA ACADEMIES TRUST is an active company incorporated on 10 March 2011 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. VALLEY INVICTA ACADEMIES TRUST was registered 15 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 15 years ago

Company No

07559256

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Invicta Grammar School Huntsman Lane Maidstone, ME14 5DS,

Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
May 16
Director Left
Jun 16
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
40
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

SCHOFIELD SWEENEY LLP

Active
Church Bank, BradfordBD1 4DY
Corporate secretary
Appointed 24 Apr 2015

BATTEN, Jeanette Ann

Active
Huntsman Lane, MaidstoneME14 5DS
Born July 1970
Director
Appointed 17 May 2022

DAW, Catherine Louise

Active
Huntsman Lane, MaidstoneME14 5DS
Born August 1973
Director
Appointed 17 May 2018

FLETCHER, Matthew Gregory

Active
Huntsman Lane, MaidstoneME14 5DS
Born March 1967
Director
Appointed 17 May 2018

HAYDEN, Richard

Active
Huntsman Lane, MaidstoneME14 5DS
Born July 1978
Director
Appointed 31 Aug 2023

HOLLAND, Paul John

Active
Huntsman Lane, MaidstoneME14 5DS
Born May 1965
Director
Appointed 18 May 2021

LLEWELLYN-LLOYD, Edward John

Active
Huntsman Lane, KentME14 5DS
Born July 1959
Director
Appointed 14 Mar 2024

MOSS, John Pedder, Dr

Active
Huntsman Lane, MaidstoneME14 5DS
Born May 1957
Director
Appointed 04 Jul 2011

POTIPHER, Sheila Margaret

Active
Huntsman Lane, MaidstoneME14 5DS
Born March 1950
Director
Appointed 17 May 2018

ROODT, Brendan

Active
Huntsman Lane, MaidstoneME14 5DS
Born October 1971
Director
Appointed 08 Jul 2015

SYMONS, Barry John

Active
Huntsman Lane, MaidstoneME14 5DS
Born June 1979
Director
Appointed 20 Mar 2026

TAYLOR, Nicola

Active
Huntsman Lane, MaidstoneME14 5DS
Born October 1977
Director
Appointed 28 Apr 2025

PINK, Sharon

Resigned
Little Victory Mount, ChathamME4 3TB
Secretary
Appointed 22 Sept 2011
Resigned 31 Mar 2012

PINK ACCOUNTANCY LTD

Resigned
Little Victory Mount, ChathamME4 3TB
Corporate secretary
Appointed 01 Apr 2012
Resigned 24 Apr 2015

SCHOFIELD SWEENEY LLP

Resigned
Church Bank, BradfordBD1 4DY
Corporate secretary
Appointed 10 Mar 2011
Resigned 22 Sept 2011

ASHDOWN, Albert Victor

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born August 1961
Director
Appointed 18 Mar 2011
Resigned 28 Jun 2019

BONSER-WILTON, Helen

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born February 1970
Director
Appointed 07 Jun 2023
Resigned 01 Sept 2025

COCHRANE-DYET, Duncan George

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born October 1966
Director
Appointed 24 May 2016
Resigned 18 May 2020

DERRICK, Julie Alison

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born August 1961
Director
Appointed 18 Mar 2011
Resigned 31 Aug 2023

HAYDEN, Richard

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born July 1978
Director
Appointed 08 Jul 2015
Resigned 30 Jun 2017

HOOKER, Anthony Eric

Resigned
Huntsman Lane, MaidstoneME14 5DT
Born September 1963
Director
Appointed 04 Jul 2011
Resigned 13 Oct 2015

IZATT, David James

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born December 1945
Director
Appointed 10 Mar 2011
Resigned 14 Jul 2017

LIMBERT, Philip, Dr

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born April 1953
Director
Appointed 18 Mar 2011
Resigned 07 Jun 2016

MOORE, Anthony James

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born June 1957
Director
Appointed 17 May 2018
Resigned 15 Dec 2023

MOORE, Anthony James

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born June 1957
Director
Appointed 03 Oct 2013
Resigned 18 Feb 2015

PINK, Sharon

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born July 1952
Director
Appointed 15 Mar 2012
Resigned 24 May 2017

RICKETTS, Sue

Resigned
Huntsman Lane, MaidstoneME14 5DT
Born January 1960
Director
Appointed 15 Mar 2012
Resigned 14 May 2014

STEVENS, Christopher Richard

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born January 1942
Director
Appointed 10 Mar 2011
Resigned 14 Jul 2017

TAYLOR, Carl Philip Michael

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born October 1954
Director
Appointed 08 Jul 2015
Resigned 11 Jul 2017

TAYLOR, Judith

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born October 1941
Director
Appointed 10 Mar 2011
Resigned 31 Aug 2017

WARE, Nicholas Borman, Dr

Resigned
Huntsman Lane, MaidstoneME14 5DS
Born August 1952
Director
Appointed 04 Jul 2011
Resigned 06 Jul 2023

Persons with significant control

6

0 Active
6 Ceased

Dr John Pedder Moss

Ceased
Huntsman Lane, MaidstoneME14 5DS
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2024
Ceased 12 Nov 2024

Mr Matthew Gregory Fletcher

Ceased
Huntsman Lane, MaidstoneME14 5DS
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2024
Ceased 12 Nov 2024

Mr David James Izatt

Ceased
Pickering Street, MaidstoneME15 9RH
Born December 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2024
Ceased 05 Jul 2024

Christopher Richard Stevens

Ceased
Barham Mill Road, AshfordTN27 9BU
Born January 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2023
Ceased 31 Aug 2023

Dr John Pedder Moss

Ceased
Huntsman Lane, MaidstoneME14 5DS
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2023
Ceased 31 Aug 2023

Mr David James Izatt

Ceased
Pickering Street, MaidstoneME15 9RH
Born December 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2023
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 February 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Miscellaneous
25 January 2013
MISCMISC
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
3 April 2012
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Incorporation Company
10 March 2011
NEWINCIncorporation