Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANFORD SCHOOL,LIMITED
Company Information for

CANFORD SCHOOL,LIMITED

THE BURSARY, CANFORD SCHOOL, WIMBORNE, DORSET, BH21 3AD,
Company Registration Number
00190956
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canford School,limited
CANFORD SCHOOL,LIMITED was founded on 1923-06-27 and has its registered office in Wimborne. The organisation's status is listed as "Active". Canford School,limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CANFORD SCHOOL,LIMITED
 
Legal Registered Office
THE BURSARY
CANFORD SCHOOL
WIMBORNE
DORSET
BH21 3AD
Other companies in BH21
 
Filing Information
Company Number 00190956
Company ID Number 00190956
Date formed 1923-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:51:43
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 CANFORD SCHOOL,LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BEAUCHAMP MANSEL PORTER
Company Secretary 2013-10-31
ANNETTE APRIL ANTHONY
Director 2017-05-09
BARRY DESMOND COUPE
Director 2006-12-01
ROBERT WALTER DAUBENEY
Director 1993-10-06
JEREMY MICHAEL DE HALPERT
Director 2003-03-07
PHILIPPA JANE DICKINS
Director 2018-01-15
GEORGINA ANNE FOZARD
Director 2018-05-09
NICHOLAS HENNIKER HOLLOWAY
Director 2017-09-08
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 2014-03-19
MATTHEW TERENCE KEATS
Director 2009-11-27
STEPHEN HEDLEY LE BAS
Director 2017-05-10
DAVID ROGER LEVIN
Director 1995-03-17
JOHN DOWNIE MCGIBBON
Director 2007-03-14
RICHARD EDWARD THURSTON NICHOLL
Director 2013-06-14
ADAM BRANSOM RICHARDS
Director 2018-01-15
JOHN HAROLD SIMMONS
Director 2017-09-08
JAMES DAVID WINN STILEMAN
Director 2015-08-24
ANNABEL LAURA ROSE THOMAS
Director 2011-06-06
MICHAEL ANDREW WALSHE
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ARMITAGE
Director 2014-06-10 2017-12-11
ANTHONY JAMES LESLIE COTTAM
Director 2005-03-04 2017-12-11
ANDREW GURDON BOGGIS
Director 2012-11-30 2017-06-09
ANDREW WILLIAM BROWNING
Director 2009-11-27 2015-03-31
RICHARD GEORGE ALEXANDER BAXTER
Director 2003-04-22 2013-11-29
SHEILA ANN WAY
Company Secretary 2011-06-20 2013-10-31
FIONA COSTA
Director 2005-06-09 2012-12-01
DAVID LLOYD THOMAS
Company Secretary 2010-06-09 2011-06-20
ALAN JOHN BLOWERS
Company Secretary 2007-02-05 2010-06-08
RICHARD GEORGE ALEXANDER BAXTER
Director 2003-04-22 2008-11-28
JOHN WILLIAM LEICESTER
Company Secretary 2004-03-05 2007-02-05
YVONNE KATHLEEN THOMAS
Company Secretary 1998-04-20 2004-02-16
DAVID LITTLE
Company Secretary 1996-06-08 1998-04-20
NICHOLAS GREY HOLMES
Company Secretary 1991-12-14 1996-06-08
MICHAEL JOHN COBHAM
Director 1991-12-14 1995-08-07
JOHN CURTISS
Director 1991-12-14 1995-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY DESMOND COUPE BLIND VETERANS UK Director 2017-03-28 CURRENT 1923-04-30 Active
BARRY DESMOND COUPE THE BARRY COUPE PARTNERSHIP LTD. Director 1995-08-16 CURRENT 1995-08-16 Dissolved 2015-01-06
ROBERT WALTER DAUBENEY FURNESS WITHY RETIREMENT TRUSTEES LIMITED Director 2005-10-31 CURRENT 1978-05-02 Active - Proposal to Strike off
JEREMY MICHAEL DE HALPERT ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) Director 2013-04-16 CURRENT 1887-05-25 Active
JEREMY MICHAEL DE HALPERT THE ROSEMARY FOUNDATION LIMITED Director 2013-04-01 CURRENT 1997-06-23 Active
JEREMY MICHAEL DE HALPERT CHENEFORD LIMITED Director 2007-03-14 CURRENT 1992-03-05 Active
MICHAEL MAKEPEACE EUGENE JEFFRIES WHITE HOUSE FLATS MANAGEMENT COMPANY LIMITED Director 2008-11-10 CURRENT 1996-07-23 Active
JOHN HAROLD SIMMONS PRAMA FOUNDATION Director 2017-05-18 CURRENT 2017-05-18 Active
MICHAEL ANDREW WALSHE GROWINGTALENT LIMITED Director 2001-05-13 CURRENT 2000-01-21 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
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-02-23AP01DIRECTOR APPOINTED MR NICHOLAS PAUL CHETWOOD
2024-02-13DIRECTOR APPOINTED MR WILLIAM EDWARD PATRICK MCSHEEHY
2024-02-13AP01DIRECTOR APPOINTED MR WILLIAM EDWARD PATRICK MCSHEEHY
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD THURSTON NICHOLL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER DAUBENEY
2023-12-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY LE BAS
2023-09-29APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANNE FOZARD
2023-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANNE FOZARD
2023-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER LEVIN
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY ARMITAGE
2022-05-12AP01DIRECTOR APPOINTED PROFESSOR JANE CAROLINE PORTLOCK
2022-04-25AP01DIRECTOR APPOINTED DR AKINBODE MICHAEL OLUWATOSIN AKINFALA
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DESMOND COUPE
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WINN STILEMAN
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE APRIL ANTHONY
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-05CH01Director's details changed for Mrs Teresa Colaianni on 2019-08-05
2019-08-05AP01DIRECTOR APPOINTED PROFESSOR MARK CHRISTOPHER FRENCH
2019-07-17AP01DIRECTOR APPOINTED MRS TERESA COLAIANNI
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL DE HALPERT
2019-04-02AP01DIRECTOR APPOINTED DR MARY ARMITAGE
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TERENCE KEATS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW WALSHE
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNIE MCGIBBON
2018-05-09AP01DIRECTOR APPOINTED DR GEORGINA ANNE FOZARD
2018-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-15AP01DIRECTOR APPOINTED MR ADAM BRANSOM RICHARDS
2018-01-15AP01DIRECTOR APPOINTED DR PHILIPPA JANE DICKINS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY ARMITAGE
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTAM
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD ILETT
2017-09-11AP01DIRECTOR APPOINTED REVEREND JOHN HAROLD SIMMONS
2017-09-11AP01DIRECTOR APPOINTED MR NICHOLAS HENNIKER HOLLOWAY
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RHODA MARY HALFYARD
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HERRICK
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOGGIS
2017-05-31AP01DIRECTOR APPOINTED DR INGRID RHODA MARY HALFYARD
2017-05-11AP01DIRECTOR APPOINTED MR STEPHEN HEDLEY LE BAS
2017-05-10AP01DIRECTOR APPOINTED MS ANNETTE APRIL ANTHONY
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWIN VARDEY
2016-12-05AP01DIRECTOR APPOINTED MR STEPHEN LEONARD ILETT
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-30AR0129/12/15 NO MEMBER LIST
2015-12-07AP01DIRECTOR APPOINTED MR JAMES DAVID WINN STILEMAN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWNING
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-09AR0114/12/14 NO MEMBER LIST
2015-01-09AD02SAIL ADDRESS CHANGED FROM: C/O ALLIED SCHOOLS AGENCY SUITE 1 THE OLD STABLES FEATHERBED COURT MIXBURY BRACKLEY NORTHAMPTONSHIRE NN13 5RN UNITED KINGDOM
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH WATSON
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BEAUCHAMP MANSEL PORTER / 02/12/2014
2014-07-30AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WALSHE
2014-06-23AP01DIRECTOR APPOINTED DR MARY ARMITAGE
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL MAKEPEACE EUGENE JEFFRIES
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-17AR0114/12/13 NO MEMBER LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LESLIE COTTAM / 01/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWIN VARDEY / 06/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL SIR JEREMY MICHAEL DE HALPERT / 02/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM RICHARDS / 01/11/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH TURQUAND WATSON / 01/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD THURSTON NICHOLL / 01/12/2013
2013-12-13AP01DIRECTOR APPOINTED REVEREND VANESSA ANNE HERRICK
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER
2013-10-31AP03SECRETARY APPOINTED MR MICHAEL BEAUCHAMP MANSEL PORTER
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY SHEILA WAY
2013-10-08RES01ADOPT ARTICLES 26/09/2013
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SIMMONS
2013-08-19AP01DIRECTOR APPOINTED MR RICHARD EDWARD THURSTON NICHOLL
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DESMOND COUPE / 31/07/2012
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-19AR0114/12/12 NO MEMBER LIST
2012-12-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2012-12-06AP01DIRECTOR APPOINTED MR ANDREW GURDON BOGGIS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA COSTA
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-05AR0114/12/11 NO MEMBER LIST
2012-01-05AD02SAIL ADDRESS CHANGED FROM: C/O ALLIED SCHOOLS AGENCY CROSS HOUSE 38 HIGH STREET BANBURY OXFORDSHIRE OX16 5ET UNITED KINGDOM
2012-01-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM CROSS HOUSE 38 HIGH STREET BANBURY OXFORDSHIRE OX16 5ET
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM, CROSS HOUSE, 38 HIGH STREET, BANBURY, OXFORDSHIRE, OX16 5ET
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PAGE
2011-06-21AP03SECRETARY APPOINTED MRS SHEILA ANN WAY
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TORLOT
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2011-06-06AP01DIRECTOR APPOINTED MISS ANNABEL LAURA ROSE THOMAS
2011-03-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/10
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-14AR0114/12/10 NO MEMBER LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITEHOUSE
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA STEWART
2010-06-15AP03SECRETARY APPOINTED MR DAVID LLOYD THOMAS
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN BLOWERS
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-16AR0114/12/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGIBBON / 01/12/2009
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BROWNING
2009-12-03AP01DIRECTOR APPOINTED MR MATTHEW TERENCE KEATS
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIAN MICHAEL ARTHUR WHITEHOUSE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LESLIE COTTAM / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL SIR JEREMY MICHAEL DE HALPERT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIAN MICHAEL ARTHUR WHITEHOUSE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH WATSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWIN VARDEY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE TORLOT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN STEWART / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOLMES SMITH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM RICHARDS / 01/10/2009
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 CANFORD SCHOOL,LIMITED 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 CANFORD SCHOOL,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-01-10 Outstanding COVENTRY ECONOMIC BUILDING SOCIETY.
MORTGAGE 1977-10-04 Outstanding COVENTRY ECONOMIC BUILDING SOCIETY
LEGAL CHARGE 1977-01-20 Outstanding PORTMAN BUILDING SOCIETY
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 18/3/76 1976-03-31 Outstanding COVENTRY ECONOMIC BUILDING SOCIETY
TRANSFER OF MORTGAGE 1931-12-14 Outstanding BARCLAYS BANK PLC
MORTGAGE BY WAY OF COLLATERAL SECURITY 1923-11-14 Outstanding NORWICH UNION LIFE ASSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 CANFORD SCHOOL,LIMITED

Intangible Assets
Patents
We have not found any records of CANFORD SCHOOL,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANFORD SCHOOL,LIMITED
Trademarks
We have not found any records of CANFORD SCHOOL,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANFORD SCHOOL,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-05-13 GBP £1,514 Contractor Payments

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 CANFORD SCHOOL,LIMITED 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 CANFORD SCHOOL,LIMITED 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 CANFORD SCHOOL,LIMITED 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.
    Other companies at postcode BH21 3AD