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

FARNEY CLOSE SCHOOL LIMITED

Bolney Court, Crossways Bolney, West Sussex, RH17 5RD,
Company Registration Number
00543113
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farney Close School Ltd
FARNEY CLOSE SCHOOL LIMITED was founded on 1955-01-10 and has its registered office in West Sussex. The organisation's status is listed as "Active". Farney Close 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FARNEY CLOSE SCHOOL LIMITED
 
Legal Registered Office
Bolney Court
Crossways Bolney
West Sussex
RH17 5RD
Other companies in RH17
 
Filing Information
Company Number 00543113
Company ID Number 00543113
Date formed 1955-01-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts FULL
Last Datalog update: 2024-05-16 15:11:22
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 FARNEY CLOSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
ALISON CARRINGTON
Company Secretary 2016-08-01
CLARISSA BARRY
Director 2018-05-12
JENNY EUNICE BOWRY
Director 2014-10-18
SHEILA MARY BURT
Director 1991-07-21
SUE DEANE
Director 2017-03-05
MARTIN GIBRILL
Director 1996-10-05
CAROLE SUSAN JOHNS
Director 2018-05-12
SHELAGH URWIN
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH JONES
Director 2002-02-02 2018-04-23
LYNNE COLLINS
Director 2000-10-21 2018-04-16
SUSAN KAY HERITAGE
Director 2007-02-10 2018-04-16
BEVERLEY JEAN KING
Director 2011-12-03 2017-11-15
LYNNE CHRISTINE HOUSTON
Director 2007-02-10 2017-05-04
ELAINE VALERIE THOMPSON
Company Secretary 2011-08-20 2017-02-01
LORAINE ELIZABETH RIGGLESFORD
Director 2014-10-18 2015-11-19
HERBERT ETKIN
Director 1991-07-21 2015-02-09
DAVID EUSTACE EYNON
Director 1991-07-21 2015-01-09
GRAEME BALLARD
Director 2007-02-10 2012-02-04
RICHARD BRYANT
Director 1998-04-25 2012-02-04
PETER MICHAEL COPPERTHWAITE
Company Secretary 1992-02-21 2011-06-28
GRAEME BALLARD
Director 2000-10-21 2006-02-11
JOHN COLIN CLIVE BIGGS
Director 1991-07-21 2003-04-29
PETER MICHAEL COPPERTHWAITE
Director 1991-07-21 2002-06-17
VINCENT JOHN BENEDICT ELLIS BROWN
Director 1991-07-21 2000-10-21
GILLIAN STONIER
Director 1993-01-21 2000-10-21
EDWARD RONALD BOMBERG
Director 1991-07-21 2000-04-27
JULIAN PHILLIP BROOKS
Director 1991-07-21 1996-04-20
HEATHER JOY ROSS
Director 1991-07-21 1996-04-20
ANNE THERESE WARREN
Company Secretary 1991-07-21 1992-02-21

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
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBRILL
2023-10-26MEM/ARTSARTICLES OF ASSOCIATION
2023-10-26RES01ADOPT ARTICLES 26/10/23
2023-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-01FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-01AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-05-15CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TERENCE LASHLEY
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES ROBINSON
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-18PSC08Notification of a person with significant control statement
2021-05-18PSC07CESSATION OF SUSAN ANNE DEANE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GILLMAN DEANE
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY BURT
2021-05-11PSC07CESSATION OF SHEILA MARY BURT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15AP01DIRECTOR APPOINTED MR SIMON TERENCE LASHLEY
2021-02-09AP01DIRECTOR APPOINTED MRS NICKI BARTHOLOMEW
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY ST GEORGE BARTHOLOMEW
2021-02-09CH01Director's details changed for Ms Nicola Mary St George Bartholomew on 2021-02-09
2021-01-25AP01DIRECTOR APPOINTED MS NICKY BARTHOLOMEW
2020-12-10CH01Director's details changed for Mrs Jenny Eunice Bowry on 2020-12-04
2020-12-10TM02Termination of appointment of Alison Carrington on 2020-12-04
2020-10-05AP01DIRECTOR APPOINTED MR BARRY CHARLES ROBINSON
2020-09-07CH01Director's details changed for Martin Gibrill on 2020-09-07
2020-08-19AP01DIRECTOR APPOINTED MRS NICOLA MARY ST GEORGE BARTHOLOMEW
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH URWIN
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBIN SALVIN BOWLBY
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA BARRY
2018-11-02AP01DIRECTOR APPOINTED MR MICHAEL ROBIN SALVIN BOWLBY
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MS CAROLE SUSAN JOHNS
2018-05-14AP01DIRECTOR APPOINTED MRS CLARISSA BARRY
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH JONES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HERITAGE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE COLLINS
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-19AP01DIRECTOR APPOINTED MS SHELAGH URWIN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JEAN KING
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-08AP01DIRECTOR APPOINTED MRS SUE DEANE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CHRISTINE HOUSTON
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-03TM02Termination of appointment of Elaine Valerie Thompson on 2017-02-01
2016-08-11AP03Appointment of Ms Alison Carrington as company secretary on 2016-08-01
2016-05-05AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Beverley Jean King on 2016-02-01
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE ELIZABETH RIGGLESFORD
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-19ANNOTATIONClarification
2015-06-19RP04
2015-06-03AR0102/06/15 NO MEMBER LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBRILL / 01/01/2013
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CHRISTINE HOUSTON / 09/02/2015
2015-06-02AP01DIRECTOR APPOINTED MRS LORAINE ELIZABETH RIGGLESFORD
2015-06-02AP01DIRECTOR APPOINTED MRS JENNY EUNICE BOWRY
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EYNON
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT ETKIN
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-25AR0119/06/14 NO MEMBER LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-19AR0119/06/13 NO MEMBER LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEAN KING / 01/01/2012
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CHRISTINE HOUSTON / 01/01/2012
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-25AR0125/06/12 NO MEMBER LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EUSTACE EYNON / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH JONES / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CHRISTINE HOUSTON / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY HERITAGE / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBRILL / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HERBERT ETKIN / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE COLLINS / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA MARY BURT / 25/06/2012
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYANT
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BALLARD
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-19AP01DIRECTOR APPOINTED BEVERLEY JEAN KING
2011-09-21AP03SECRETARY APPOINTED ELAINE VALERIE THOMPSON
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY PETER COPPERTHWAITE
2011-07-13AR0125/06/11
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-14AR0125/06/10
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYANT / 25/06/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA BURT / 25/06/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET JONES / 25/06/2009
2009-07-07363aANNUAL RETURN MADE UP TO 25/06/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-03363sANNUAL RETURN MADE UP TO 15/06/08
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-03363sANNUAL RETURN MADE UP TO 15/06/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-29363sANNUAL RETURN MADE UP TO 15/06/06
2006-03-22288bDIRECTOR RESIGNED
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-30363sANNUAL RETURN MADE UP TO 15/06/05
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-25363sANNUAL RETURN MADE UP TO 15/06/04
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-08363sANNUAL RETURN MADE UP TO 15/06/03
2003-05-11288bDIRECTOR RESIGNED
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-27288bDIRECTOR RESIGNED
2002-06-07363(288)DIRECTOR RESIGNED
2002-06-07363sANNUAL RETURN MADE UP TO 15/06/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-06-28363(288)DIRECTOR RESIGNED
2001-06-28363sANNUAL RETURN MADE UP TO 15/06/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-26363sANNUAL RETURN MADE UP TO 15/06/00
2000-05-12288bDIRECTOR RESIGNED
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/08/99
1994-10-21Particulars of mortgage/charge
1991-09-27Particulars of mortgage/charge
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 FARNEY CLOSE 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 FARNEY CLOSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION SUPPLEMENTAL TO A LEGAL MORTGAGE 1994-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1967-11-27 Outstanding WESTMINSTER BANK LTD
1955-03-11 Outstanding
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 FARNEY CLOSE SCHOOL LIMITED

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

Government spend with FARNEY CLOSE SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £115,045 Ed Special Ed
Brighton & Hove City Council 2016-8 GBP £83,045 Ed Special Ed
Brighton & Hove City Council 2016-5 GBP £61,935 Ed Special Ed
Kent County Council 2016-5 GBP £40,066
Brighton & Hove City Council 2015-12 GBP £102,869 Ed Special Ed
Kent County Council 2015-12 GBP £40,066 Agency and Contracted Services
Brighton & Hove City Council 2015-10 GBP £21,000 Child Srvcs - Fostering
London Borough of Enfield 2015-9 GBP £20,977 V.Org Schl Fees-Crnt Year
Brighton & Hove City Council 2015-9 GBP £102,337 Ed Special Ed
Kent County Council 2015-9 GBP £40,066
Brighton & Hove City Council 2015-5 GBP £100,825 Ed Special Ed
Kent County Council 2015-5 GBP £39,474 Agency and Contracted Services
London Borough of Enfield 2015-4 GBP £39,474 V.Org Schl Fees-Crnt Year
West Sussex County Council 2015-2 GBP £117,440 HNB Top Up Funding
Surrey County Council 2015-2 GBP £44,053 Agency Placement Expenditure
Kent County Council 2015-2 GBP £39,474 Agency and Contracted Services
Surrey County Council 2015-1 GBP £-20,667 Agency Placement Expenditure
Wokingham Council 2015-1 GBP £18,807 TPP - Voluntary Organisations
London Borough of Hounslow 2015-1 GBP £38,972 OTHER LBH INDEPENDENT UNITS
London Borough of Southwark 2015-1 GBP £20,165
Milton Keynes Council 2015-1 GBP £20,667 Third party payments
Surrey County Council 2014-12 GBP £67,862 Agency Placement Expenditure
Central Bedfordshire Council 2014-12 GBP £18,807 Voluntary & Independent Schools
Brighton & Hove City Council 2014-12 GBP £100,825 Ed Special Ed
Windsor and Maidenhead Council 2014-12 GBP £59,137
Bracknell Forest Council 2014-12 GBP £19,907 Contracted Services
Bracknell Forest Council 2014-11 GBP £1,870 Contracted Services
London Borough of Southwark 2014-11 GBP £20,165
West Sussex County Council 2014-10 GBP £10,083 HNB Top Up Funding
Isle of Wight Council 2014-9 GBP £9,469
Kent County Council 2014-9 GBP £18,807 Agency and Contracted Services
Milton Keynes Council 2014-9 GBP £502 Third party payments
Suffolk County Council 2014-9 GBP £18,807 Non Staff - Education & Training
West Sussex County Council 2014-8 GBP £134,365
Essex County Council 2014-8 GBP £181,987
London Borough of Hounslow 2014-8 GBP £38,972 OTHER LBH INDEPENDENT UNITS
Isle of Wight Council 2014-8 GBP £20,165
Brighton & Hove City Council 2014-8 GBP £100,825 Ed Special Ed
Windsor and Maidenhead Council 2014-8 GBP £59,137
Wokingham Council 2014-8 GBP £37,614
Bracknell Forest Council 2014-7 GBP £18,807 Voluntary Sector Service Providers
London Borough of Sutton 2014-7 GBP £20,165 Independent Schools
Surrey County Council 2014-6 GBP £118,032
Windsor and Maidenhead Council 2014-6 GBP £20,165
London Borough Of Enfield 2014-5 GBP £37,614
Windsor and Maidenhead Council 2014-5 GBP £38,972
Wokingham Council 2014-5 GBP £37,614
Brighton & Hove City Council 2014-5 GBP £14,858 Ed Special Ed
Windsor and Maidenhead Council 2014-4 GBP £62,131
Suffolk County Council 2014-4 GBP £47,018 Non Staff - Education & Training
Milton Keynes Council 2014-4 GBP £38,972 Third party payments
Brighton & Hove City Council 2014-4 GBP £80,660 Ed Special Ed
Central Bedfordshire Council 2014-4 GBP £18,807 Voluntary & Independent Schools
Essex County Council 2014-4 GBP £151,917
Thurrock Council 2014-4 GBP £57,779
London Borough of Hounslow 2014-4 GBP £38,972 OTHER LBH INDEPENDENT UNITS
Kent County Council 2014-4 GBP £19,230 Agency and Contracted Services
Isle of Wight Council 2014-4 GBP £65,271
Bracknell Forest Council 2014-4 GBP £1,800 Contracted Services
London Borough of Sutton 2014-3 GBP £20,165 Independent Schools
Bracknell Forest Council 2014-3 GBP £18,807 Voluntary Sector Service Providers
City of Westminster Council 2014-2 GBP £1,234
Wokingham Council 2014-1 GBP £18,807
Essex County Council 2014-1 GBP £257,336
Thurrock Council 2014-1 GBP £57,779
Hounslow Council 2014-1 GBP £38,972
City of Westminster Council 2014-1 GBP £40,330
Lewisham Council 2014-1 GBP £18,807
Kent County Council 2013-12 GBP £18,807 Agency and Contracted Services
Essex County Council 2013-12 GBP £205,677
Bracknell Forest Council 2013-12 GBP £37,614 Voluntary Sector Service Providers
Brighton & Hove City Council 2013-12 GBP £70,578 Ed Special Ed
Brighton & Hove City Council 2013-9 GBP £20,165 Ed Special Ed
Kent County Council 2013-9 GBP £18,807 Agency and Contracted Services
Wokingham Council 2013-9 GBP £18,807
Kent County Council 2013-8 GBP £300 Specialists Fees
Hounslow Council 2013-8 GBP £38,972
Windsor and Maidenhead Council 2013-8 GBP £59,137
Brighton & Hove City Council 2013-8 GBP £20,165 Ed - Special Ed
Thurrock Council 2013-8 GBP £57,779
Lewisham Council 2013-8 GBP £18,807
Bracknell Forest Council 2013-7 GBP £58,854 Voluntary Sector Service Providers
Kent County Council 2013-7 GBP £15,237 Specialists Fees
Surrey County Council 2013-6 GBP £74,484
Lewisham Council 2013-5 GBP £18,621
Wokingham Council 2013-4 GBP £18,621
Essex County Council 2013-4 GBP £174,314
Milton Keynes Council 2013-4 GBP £37,242 Third party payments
Brighton & Hove City Council 2013-4 GBP £38,587 Ed - Special Ed
Kent County Council 2013-4 GBP £37,242 Agency and Contracted Services
Hounslow Council 2013-4 GBP £38,587
Thurrock Council 2013-4 GBP £57,208
Windsor and Maidenhead Council 2013-3 GBP £58,553
Royal Borough of Windsor & Maidenhead 2013-3 GBP £58,553
Bracknell Forest Council 2013-3 GBP £77,174 Voluntary Sector Service Providers
Brighton & Hove City Council 2013-3 GBP £623 Ed - Ed Other - Other
City of Westminster Council 2013-3 GBP £623
Bracknell Forest Council 2013-2 GBP £623 Contracted Services
Hounslow Council 2013-2 GBP £27,932
Lewisham Council 2013-2 GBP £18,621
Brighton & Hove City Council 2013-1 GBP £38,287 Ed - Special Ed
Essex County Council 2013-1 GBP £154,348
Royal Borough of Windsor & Maidenhead 2013-1 GBP £600
Wokingham Council 2013-1 GBP £18,621
Kent County Council 2013-1 GBP £56,908 Agency and Contracted Services
Windsor and Maidenhead Council 2013-1 GBP £61,706
Merton Council 2012-12 GBP £18,621
London Borough of Merton 2012-12 GBP £18,621
Royal Borough of Windsor & Maidenhead 2012-12 GBP £61,106
Bracknell Forest Council 2012-12 GBP £76,574 Voluntary Sector Service Providers
Bracknell Forest Council 2012-10 GBP £11,559 Voluntary Sector Service Providers
Kent County Council 2012-9 GBP £18,621 Agency and Contracted Services
Lewisham Council 2012-9 GBP £18,621
Kent County Council 2012-8 GBP £18,621 Agency and Contracted Services
Bracknell Forest Council 2012-8 GBP £19,966 Voluntary Sector Service Providers
Brighton & Hove City Council 2012-8 GBP £41,740 Ed - Special Ed
Windsor and Maidenhead Council 2012-7 GBP £38,587
Merton Council 2012-7 GBP £18,621
London Borough of Merton 2012-7 GBP £18,621 Ind Resid Schs Payments
Royal Borough of Windsor & Maidenhead 2012-7 GBP £38,587
Bracknell Forest Council 2012-7 GBP £37,242 Voluntary Sector Service Providers
London Borough of Brent 2012-6 GBP £18,621
Isle of Wight Council 2012-5 GBP £18,621
Bracknell Forest Council 2012-5 GBP £12,251 Voluntary Sector Service Providers
Kent County Council 2012-4 GBP £18,621 Agency and Contracted Services
Windsor and Maidenhead Council 2012-4 GBP £37,242
Bracknell Forest Council 2012-4 GBP £18,621 Voluntary Sector Service Providers
London Borough of Brent 2012-3 GBP £18,621
Isle of Wight Council 2012-2 GBP £18,621 Pupils with statements - Non-Maint Schs
Kent County Council 2012-2 GBP £18,621 Agency and Contracted Services
Windsor and Maidenhead Council 2011-12 GBP £37,242
Royal Borough of Windsor & Maidenhead 2011-11 GBP £37,242
Isle of Wight Council 2011-11 GBP £18,621
London Borough of Merton 2011-11 GBP £2,940 Third Party Payments
Windsor and Maidenhead Council 2011-8 GBP £37,242
Isle of Wight Council 2011-8 GBP £18,621 Pupils with statements - Non-Maint Schs
London Borough of Merton 2011-8 GBP £18,621
London Borough of Brent 2011-8 GBP £18,621 SEN Special Sch Residential
Royal Borough of Windsor & Maidenhead 2011-7 GBP £37,242
Isle of Wight Council 2011-7 GBP £18,621
London Borough of Brent 2011-6 GBP £18,621 SEN Special Sch Residential
London Borough of Merton 2011-6 GBP £18,621 Ind Resid Schs Payments
Isle of Wight Council 2011-5 GBP £18,621 Pupils with statements - Non-Maint Schs
Royal Borough of Windsor & Maidenhead 2011-4 GBP £-18,621
Royal Borough of Windsor & Maidenhead 2011-3 GBP £55,863
Bracknell Forest Council 2011-3 GBP £18,621 Voluntary Sector Service Providers
Royal Borough of Windsor & Maidenhead 2011-2 GBP £1,470
London Borough of Brent 2011-1 GBP £18,621 SEN Special Sch Residential
Isle of Wight Council 2011-1 GBP £18,621 Pupils with statements - Non-Maint Schs
Bracknell Forest Council 2010-12 GBP £18,621 Voluntary Sector Service Providers
London Borough of Croydon 2010-12 GBP £18,621
Isle of Wight Council 2010-7 GBP £18,621 Pupils with statements - Non-Maint Schs
Windsor and Maidenhead Council 2010-5 GBP £18,407
Isle of Wight Council 2010-4 GBP £18,407 Pupils with statements - Non-Maint Schs
Windsor and Maidenhead Council 2010-4 GBP £36,814
Windsor and Maidenhead Council 2009-10 GBP £10,657

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 FARNEY CLOSE 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 FARNEY CLOSE 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 FARNEY CLOSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1