Background WavePink WaveYellow Wave

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST (07706726)

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST (07706726) is an active UK company. incorporated on 15 July 2011. with registered office in Reading. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST has been registered for 14 years. Current directors include BISHOP, James, CAINE, Malcolm, COOKE, Symon James and 4 others.

Company Number
07706726
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2011
Age
14 years
Address
The Avenue School Special Needs Academy Conwy Close, Reading, RG30 4BZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BISHOP, James, CAINE, Malcolm, COOKE, Symon James, GARDEN, Penelope Suzanne, LOFTUS, James Michael, MCAVOY, Bradley Scott, REYNOLDS, Janet Elizabeth
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST

THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST is an active company incorporated on 15 July 2011 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE AVENUE SCHOOL SPECIAL NEEDS ACADEMY TRUST was registered 14 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 14 years ago

Company No

07706726

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

Age

14 Years

Incorporated 15 July 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 24 December 2025 (4 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Avenue School Special Needs Academy Conwy Close Tilehurst Reading, RG30 4BZ,

Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Dec 24
Director Left
Jul 25
New Owner
Sept 25
0
Funding
44
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

GREEN, Tracey Ann

Active
Conwy Close, ReadingRG30 4BZ
Secretary
Appointed 01 Feb 2015

BISHOP, James

Active
Conwy Close, ReadingRG30 4BZ
Born November 1976
Director
Appointed 13 Dec 2023

CAINE, Malcolm

Active
Conwy Close, ReadingRG30 4BZ
Born July 1962
Director
Appointed 13 Dec 2023

COOKE, Symon James

Active
Conwy Close, ReadingRG30 4BZ
Born August 1970
Director
Appointed 15 Jul 2011

GARDEN, Penelope Suzanne

Active
Conwy Close, ReadingRG30 4BZ
Born April 1980
Director
Appointed 01 Mar 2019

LOFTUS, James Michael

Active
Conwy Close, ReadingRG30 4BZ
Born September 1947
Director
Appointed 01 Mar 2019

MCAVOY, Bradley Scott

Active
Conwy Close, ReadingRG30 4BZ
Born September 1972
Director
Appointed 01 Mar 2019

REYNOLDS, Janet Elizabeth

Active
Conwy Close, ReadingRG30 4BZ
Born September 1953
Director
Appointed 17 Jan 2017

MCCALLION, Aileen Mary

Resigned
Conwy Close, ReadingRG30 4BZ
Secretary
Appointed 15 Jul 2011
Resigned 16 Jan 2015

AZAM, Hazrin Bibi

Resigned
Conwy Close, ReadingRG30 4BZ
Born August 1969
Director
Appointed 12 Nov 2013
Resigned 31 Aug 2017

BALLSDON, Isobel Rosalind Norton

Resigned
Conwy Close, ReadingRG30 4BZ
Born August 1967
Director
Appointed 15 Jul 2011
Resigned 28 Jun 2023

BEHA, Greg

Resigned
Conwy Close, ReadingRG30 4BZ
Born October 1984
Director
Appointed 16 Sept 2016
Resigned 31 Aug 2017

BOURNE, Susan Mary, Dame

Resigned
Conwy Close, ReadingRG30 4BZ
Born February 1953
Director
Appointed 15 Jul 2011
Resigned 31 Aug 2017

BUTT, Asif Naeem, Dr

Resigned
Conwy Close, ReadingRG30 4BZ
Born April 1959
Director
Appointed 12 Nov 2013
Resigned 05 Oct 2018

CARD, Kathryn

Resigned
Conwy Close, ReadingRG30 4BZ
Born September 1969
Director
Appointed 29 Sept 2017
Resigned 18 Jan 2019

CURRAN, Rebecca Zoe

Resigned
Conwy Close, ReadingRG30 4BZ
Born September 1974
Director
Appointed 15 Jul 2011
Resigned 08 Jul 2014

EDWARDS, Emma Jane

Resigned
Conwy Close, ReadingRG30 4BZ
Born June 1976
Director
Appointed 15 Jul 2011
Resigned 25 Sept 2013

FITZGERALD, Rosalind Diana

Resigned
Conwy Close, ReadingRG30 4BZ
Born July 1951
Director
Appointed 15 Jul 2011
Resigned 31 Aug 2017

GERAGHTY, Dominic

Resigned
Conwy Close, ReadingRG30 4BZ
Born April 1966
Director
Appointed 29 Sept 2017
Resigned 31 Aug 2021

HARRIS, Mary

Resigned
Conwy Close, ReadingRG30 4BZ
Born April 1957
Director
Appointed 15 Jul 2011
Resigned 31 Aug 2017

HATTAWAY, Judith Helen Alison, Rev

Resigned
Conwy Close, ReadingRG30 4BZ
Born April 1953
Director
Appointed 15 Jul 2011
Resigned 25 Sept 2013

HAY, Alfred Reginald

Resigned
Conwy Close, ReadingRG30 4BZ
Born June 1945
Director
Appointed 15 Jul 2011
Resigned 25 Sept 2013

JACOBS, Peter

Resigned
Conwy Close, ReadingRG30 4BZ
Born September 1962
Director
Appointed 01 Oct 2019
Resigned 13 Dec 2023

KETTELL, Jennifer Ann

Resigned
Conwy Close, ReadingRG30 4BZ
Born July 1976
Director
Appointed 12 Nov 2013
Resigned 01 Sept 2022

LOCKE, Michelle

Resigned
Conwy Close, ReadingRG30 4BZ
Born May 1984
Director
Appointed 28 Jun 2023
Resigned 01 Jul 2025

LOFTUS, James Michael

Resigned
Conwy Close, ReadingRG30 4BZ
Born June 1947
Director
Appointed 12 Nov 2013
Resigned 07 Dec 2015

PROYART, Rosslyn Isobel

Resigned
Conwy Close, ReadingRG30 4BZ
Born January 1969
Director
Appointed 29 Jan 2013
Resigned 31 Aug 2021

REYNOLDS, Janet Elizabeth

Resigned
Conwy Close, ReadingRG30 4BZ
Born September 1953
Director
Appointed 05 Dec 2012
Resigned 01 Aug 2016

ROBINSON, Matthew

Resigned
Conwy Close, ReadingRG30 4BZ
Born May 1976
Director
Appointed 17 Mar 2017
Resigned 31 Aug 2017

RYNN, Jennifer

Resigned
Conwy Close, ReadingRG30 4BZ
Born March 1950
Director
Appointed 08 Mar 2016
Resigned 31 Aug 2017

SMITH, Christopher

Resigned
Conwy Close, ReadingRG30 4BZ
Born December 1985
Director
Appointed 10 Oct 2011
Resigned 18 Jan 2019

VOCKINGS, Jane

Resigned
Conwy Close, ReadingRG30 4BZ
Born November 1963
Director
Appointed 28 Aug 2016
Resigned 31 Aug 2017

Persons with significant control

9

3 Active
6 Ceased

Ms Michelle Mann

Active
Conwy Close, ReadingRG30 4BZ
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2025

Mr Peter Jacobs

Active
Conwy Close, ReadingRG30 4BZ
Born September 1962

Nature of Control

Right to appoint and remove directors as trust
Notified 13 Dec 2023

Mr James Meechan

Active
Conwy Close, ReadingRG30 4BZ
Born June 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 13 Dec 2023

Clarence Mitchell

Ceased
Conwy Close, ReadingRG30 4BZ
Born April 1961

Nature of Control

Right to appoint and remove directors as trust
Notified 17 Nov 2021
Ceased 12 Dec 2024

Malcolm Caine

Ceased
Conwy Close, ReadingRG30 4BZ
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Nov 2021
Ceased 13 Dec 2023

James Bishop

Ceased
Conwy Close, ReadingRG30 4BZ
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Nov 2021
Ceased 13 Dec 2023

Isobel Rosalind Norton Ballsdon

Ceased
Conwy Close, ReadingRG30 4BZ
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 17 Nov 2021

Mr Symon James Cooke

Ceased
Conwy Close, ReadingRG30 4BZ
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 17 Nov 2021

Maarit Elisa Eben- Aimine

Ceased
Conwy Close, ReadingRG30 4BZ
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Auditors Resignation Company
18 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Move Registers To Sail Company
3 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2011
NEWINCIncorporation