Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.EDWARD'S SCHOOL
Company Information for

ST.EDWARD'S SCHOOL

ST EDWARDS SCHOOL, WOODSTOCK ROAD, OXFORD, OX2 7NN,
Company Registration Number
00116784
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St.edward's School
ST.EDWARD'S SCHOOL was founded on 1911-07-12 and has its registered office in Oxford. The organisation's status is listed as "Active". St.edward's School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST.EDWARD'S SCHOOL
 
Legal Registered Office
ST EDWARDS SCHOOL
WOODSTOCK ROAD
OXFORD
OX2 7NN
Other companies in OX2
 
Filing Information
Company Number 00116784
Company ID Number 00116784
Date formed 1911-07-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 06:52:39
Primary Source:Companies House
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 ST.EDWARD'S SCHOOL

Current Directors
Officer Role Date Appointed
STEPHEN WITHERS GREEN
Company Secretary 1998-09-01
CAROLINE MARY BAGGS
Director 2014-11-21
GEORGINA ARABELLA SARAH DENNIS
Director 2014-11-21
LOUISE L'ESTRANGE FAWCETT POSADA
Director 2010-11-26
GEORGE RICHARD IAN HOWE
Director 1999-03-12
DAVID JOHN JACKSON
Director 2010-07-02
CHRISTOPHER IAN MONTAGUE JONES
Director 1996-11-29
KENNETH MACMILLAN MACRITCHIE
Director 2007-11-30
MARTYN WILLIAM PERCY
Director 2015-06-26
CLARE ROBERTSON
Director 2018-03-16
MICHAEL WILLIAM ROULSTON
Director 2010-11-26
MICHAEL PAUL STANFIELD
Director 1990-11-30
EDWARD WILFRID STEPHENSON
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARY PEACH
Director 1996-11-29 2017-12-31
ALEXANDRA HOLLOWAY
Director 1999-11-26 2017-11-30
PETER MORRIS OPPENHEIMER
Director 1990-11-30 2015-06-26
ROBIN GUTHRIE GRIFFIFTH-JONES
Director 2012-11-23 2014-06-27
JONATHAN ROBERT BURCHFIELD
Director 2009-11-27 2013-11-22
MICHAEL GEORGE HAY
Director 1994-03-11 2013-06-28
HUGH WESTROPE BOLLAND
Director 1999-03-12 2012-06-22
EDWARD JOHN HUMPHREY GOULD
Director 2003-12-05 2011-06-24
ROBIN GUTHRIE GRIFFITH-JONES
Director 1996-11-29 2011-06-24
TRACEY LEIGH CAMILLERI
Director 2005-06-24 2010-07-02
MICHAEL PETER GRETTON
Director 1990-11-30 2007-11-30
IAN MALCOLM JUDGE
Director 1996-11-29 2007-02-17
ROGER WYKEHAM ELLIS
Director 1990-11-30 2006-12-01
MARK DAYMOND
Director 1990-11-30 2006-06-23
HUGO LAURENCE JOSEPH BRUNNER
Director 1991-06-21 2005-12-02
GEOFFREY BASSET PALAU
Director 1990-11-30 2001-06-22
ANNE MARY EYRE
Director 1992-06-19 1998-11-27
DAVID NORMAN BRAMBLE
Company Secretary 1990-11-30 1998-09-01
EDWARD HECTOR BURN
Director 1990-11-30 1996-11-29
DAVID JOHN CONNER
Director 1990-11-30 1995-08-31
GRAHAM RANDLE COOPER
Director 1990-11-30 1993-08-31
JOHN OSCAR MORETON
Director 1990-11-30 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA ARABELLA SARAH DENNIS THE NORTH WALL TRUST Director 2015-05-19 CURRENT 2012-02-15 Active
LOUISE L'ESTRANGE FAWCETT POSADA GIRLS' EDUCATION COMPANY,LIMITED Director 2010-09-20 CURRENT 1896-02-21 Active
GEORGE RICHARD IAN HOWE HOWEGRI LTD Director 1991-09-19 CURRENT 1982-04-27 Liquidation
CHRISTOPHER IAN MONTAGUE JONES PALMER HARGREAVES HOLDINGS LIMITED Director 2017-09-06 CURRENT 2008-08-08 Active
CHRISTOPHER IAN MONTAGUE JONES THE PEW TRUSTS Director 2016-07-01 CURRENT 2010-08-23 Active
CHRISTOPHER IAN MONTAGUE JONES THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES Director 2013-11-22 CURRENT 1958-11-20 Active
CHRISTOPHER IAN MONTAGUE JONES 17-18 BUCKINGHAM STREET FREEHOLD LIMITED Director 2013-09-26 CURRENT 2013-05-02 Active
CHRISTOPHER IAN MONTAGUE JONES DRAGON ACADEMY HOLDINGS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
CHRISTOPHER IAN MONTAGUE JONES BLACKBIRD ACADEMY TRUST Director 2013-05-24 CURRENT 2013-05-24 Active
CHRISTOPHER IAN MONTAGUE JONES 6AM (UK) LTD Director 2010-09-30 CURRENT 2009-05-07 Dissolved 2014-06-03
CHRISTOPHER IAN MONTAGUE JONES COVENANT HEALTHCARE GROUP LIMITED Director 2005-11-03 CURRENT 2005-03-11 Dissolved 2015-04-30
CHRISTOPHER IAN MONTAGUE JONES DRAGON SCHOOL TRUST LIMITED Director 2003-11-15 CURRENT 1953-10-06 Active
KENNETH MACMILLAN MACRITCHIE JUSTICE LINKS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
KENNETH MACMILLAN MACRITCHIE THE THAMES VALLEY PARTNERSHIP Director 2015-10-12 CURRENT 1993-12-17 Active
KENNETH MACMILLAN MACRITCHIE LONGASWIM LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
KENNETH MACMILLAN MACRITCHIE CHRISTIANS IN SPORT Director 2011-05-16 CURRENT 2001-01-23 Active
KENNETH MACMILLAN MACRITCHIE OXFORD ANALYTICA LIMITED Director 2011-03-29 CURRENT 1975-01-16 Active
KENNETH MACMILLAN MACRITCHIE OXFORD SCHOOLS CHAPLAINCY Director 2010-11-23 CURRENT 2010-11-23 Active
MARTYN WILLIAM PERCY THOMAS WOLSEY PROPERTY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
MARTYN WILLIAM PERCY FRANK FIELD EDUCATION TRUST Director 2017-04-12 CURRENT 2015-12-07 Active
MARTYN WILLIAM PERCY CHRIST CHURCH (DAVENTRY) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
MARTYN WILLIAM PERCY THE CHAPTER HOUSE SHOP OXFORD LIMITED Director 2015-06-13 CURRENT 1995-12-01 Active - Proposal to Strike off
MARTYN WILLIAM PERCY CHRIST CHURCH (CARTERTON) LIMITED Director 2014-10-01 CURRENT 2010-08-19 Active
MARTYN WILLIAM PERCY CHRIST CHURCH (EVESHAM) LIMITED Director 2014-10-01 CURRENT 2011-05-06 Active
MARTYN WILLIAM PERCY THE HOUSE TRUSTEES LIMITED Director 2014-10-01 CURRENT 2004-10-04 Active
MICHAEL PAUL STANFIELD THE NORTH WALL TRUST Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL PAUL STANFIELD THE SEAMARK TRUST Director 1993-06-11 CURRENT 1993-06-11 Dissolved 2014-10-03
MICHAEL PAUL STANFIELD HEBRIDEAN TRUST LIMITED(THE) Director 1991-06-04 CURRENT 1982-07-23 Active
EDWARD WILFRID STEPHENSON MOODY PRINT HOLDINGS LIMITED Director 2013-08-08 CURRENT 1972-08-23 Active - Proposal to Strike off
EDWARD WILFRID STEPHENSON ORIEL COLLEGE CONFERENCES LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
EDWARD WILFRID STEPHENSON LAND,ESTATES AND PROPERTY LIMITED Director 2005-07-29 CURRENT 1955-10-15 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
2024-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADEDAMOLA OLUMIDE ADEDOYIN
2024-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-02-22CH01Director's details changed for Professor Richard Anthony Cooper on 2024-02-14
2024-01-30DIRECTOR APPOINTED MR ALAN KERR BUCHANAN
2024-01-30DIRECTOR APPOINTED PROFESSOR RICHARD ANTHONY COOPER
2024-01-30Director's details changed for Mr Michael William Roulston on 2024-01-30
2024-01-30Director's details changed for Mr John Adedamola Olumide Adedoyin on 2024-01-30
2024-01-30CH01Director's details changed for Mr Michael William Roulston on 2024-01-30
2024-01-30AP01DIRECTOR APPOINTED MR ALAN KERR BUCHANAN
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JACKSON
2024-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JACKSON
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED VENERABLE JONATHAN PAUL MICHAEL CHAFFEY
2022-11-11DIRECTOR APPOINTED VENERABLE JONATHAN PAUL MICHAEL CHAFFEY
2022-11-11AP01DIRECTOR APPOINTED VENERABLE JONATHAN PAUL MICHAEL CHAFFEY
2022-09-01DIRECTOR APPOINTED MRS HELEN RACHEL PHILLIPS NEE COOK
2022-09-01AP01DIRECTOR APPOINTED MRS HELEN RACHEL PHILLIPS NEE COOK
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL STANFIELD
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL STANFIELD
2022-08-24SECRETARY'S DETAILS CHNAGED FOR MR EDWARD GEORGE BAZIANE HAYTER on 2022-08-24
2022-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD GEORGE BAZIANE HAYTER on 2022-08-24
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-25CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR JOHN ADEDAMOLA OLUMIDE ADEDOYIN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAM PERCY
2021-06-16AA01Current accounting period extended from 31/07/21 TO 31/08/21
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR PHILIP WINSTON
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-08-25AP01DIRECTOR APPOINTED MR JOE MARK BURROWS
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-07AP03Appointment of Mr Edward George Baziane Hayter as company secretary on 2020-01-01
2020-01-07TM02Termination of appointment of Stephen Withers Green on 2019-12-31
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD IAN HOWE
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE PEACH
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WATSON
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HOLLOWAY
2018-03-23AP01DIRECTOR APPOINTED DR CLARE ROBERTSON
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL REID
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY WESTON
2016-07-29CH01Director's details changed for Mr Oliver Anthony Watson on 2016-07-28
2016-07-27AP01DIRECTOR APPOINTED MR EDWARD WILFRID STEPHENSON
2016-07-27AP01DIRECTOR APPOINTED MR OLIVER ANTHONY WATSON
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS OPPENHEIMER
2015-09-22AP01DIRECTOR APPOINTED THE VERY REVEREND MARTYN WILLIAM PERCY
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840037
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840038
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840039
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840040
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840042
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001167840041
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-02AR0101/12/14 NO MEMBER LIST
2014-11-25AP01DIRECTOR APPOINTED MRS CAROLINE MARY BAGGS
2014-11-25AP01DIRECTOR APPOINTED MRS GEORGINA ARABELLA SARAH DENNIS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINKLEY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRIFFIFTH-JONES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURCHFIELD
2014-01-30RP04SECOND FILING WITH MUD 01/12/13 FOR FORM AR01
2014-01-30ANNOTATIONClarification
2013-12-12AR0101/12/13 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAY
2013-12-11AP01DIRECTOR APPOINTED DR STEPHEN CHARLES WINKLEY
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-04AP01DIRECTOR APPOINTED MRS CHARLOTTE EMILY WESTON
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-19AR0101/12/12 NO MEMBER LIST
2012-12-18AP01DIRECTOR APPOINTED REVEREND ROBIN GUTHRIE GRIFFIFTH-JONES
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WITHERS GREEN / 02/12/2011
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BOLLAND
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-06AR0101/12/11 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RAVI PILLAI
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRIFFITH-JONES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD
2011-01-04AR0101/12/10 NO MEMBER LIST
2011-01-04AP01DIRECTOR APPOINTED MR DAVID JOHN JACKSON
2010-12-21AP01DIRECTOR APPOINTED DR LOUISE L'ESTRANGE FAWCETT POSADA
2010-12-21AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM ROULSTON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CAMILLERI
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BURCHFIELD / 01/12/2010
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2009-12-10AR0101/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANFIELD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE ROSS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK ARTHUR ROE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT PAUL REID / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVI GNANASUNDRAM PERUMAL PILLAI / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY PEACH / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRIS OPPENHEIMER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACRITCHIE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MONTAGUE JONES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD IAN HOWE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA HOLLOWAY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF MICHAEL GEORGE HAY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBIN GUTHRIE GRIFFITH-JONES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HUMPHREY GOULD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LEIGH CAMILLERI / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BURCHFIELD / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WESTROPE BOLLAND / 10/12/2009
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-30AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BURCHFIELD
2009-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-13RES13APPROVE SCHOOL'S OBJECTS AND POWERS 28/11/2008
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST.EDWARD'S SCHOOL 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 ST.EDWARD'S SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LAGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 1945-06-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31

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 ST.EDWARD'S SCHOOL

Intangible Assets
Patents
We have not found any records of ST.EDWARD'S SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for ST.EDWARD'S SCHOOL
Trademarks
We have not found any records of ST.EDWARD'S SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with ST.EDWARD'S SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-05-11 GBP £22,492 SEN Special Sch Residential
London Borough of Brent 2011-01-06 GBP £22,492 SEN Special Sch Residential

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST.EDWARD'S SCHOOL 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 ST.EDWARD'S SCHOOL 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 ST.EDWARD'S SCHOOL 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.