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

CROSFIELDS SCHOOL TRUST LIMITED

CROSFIELDS SCHOOL, SHINFIELD ROAD SHINFIELD, READING, BERKSHIRE, RG2 9BL,
Company Registration Number
00584278
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crosfields School Trust Ltd
CROSFIELDS SCHOOL TRUST LIMITED was founded on 1957-05-21 and has its registered office in Reading. The organisation's status is listed as "Active". Crosfields School Trust 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
CROSFIELDS SCHOOL TRUST LIMITED
 
Legal Registered Office
CROSFIELDS SCHOOL
SHINFIELD ROAD SHINFIELD
READING
BERKSHIRE
RG2 9BL
Other companies in RG2
 
Filing Information
Company Number 00584278
Company ID Number 00584278
Date formed 1957-05-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 18:54:11
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 CROSFIELDS SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
LYNN JONES
Company Secretary 2017-01-31
SALLY JAYNE BONNER
Director 2015-06-29
CHARLES STUART BRADFIELD
Director 2004-11-15
CAROLYN JULIE BROWN
Director 2008-10-13
JONATHAN MARK COLES
Director 2001-11-05
ANDREW GREGORY SIMON DAVIES
Director 2005-11-14
JOHN FISHER
Director 2009-11-09
HUGH FITZWILLIAMS
Director 1992-12-03
CLARE LOUISE FURNEAUX
Director 2002-11-04
VINCENT ALPE MARK GRANTHAM
Director 2007-11-30
NICHOLAS JOHN HABGOOD
Director 2013-10-01
MICHAEL JOHN HATCH
Director 1992-12-03
REKHA KAPOOR
Director 2009-11-09
PETER REID LLOYD
Director 1992-12-03
SHASHI SUD SACHDEVA
Director 2015-06-08
ROBERT GRAHAM SUTHERLAND
Director 1992-12-03
NIGEL WILLIAMS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BENN
Company Secretary 2014-10-01 2017-01-18
JONATHAN ASPULL CARROLL
Director 2010-05-31 2015-06-08
GRAHAM BENJAMIN CHALLENOR
Company Secretary 2006-04-28 2014-08-31
GRAHAM JOHN DENTON
Director 2003-11-17 2012-09-13
PIERS BICKERSTETH
Director 2000-03-01 2011-02-07
JOHN HERBERT DUNSTON
Director 1996-09-01 2010-12-31
JOHN EDWARD CROSFIELD
Director 2009-10-22 2010-10-04
JOHN EDWARD CROSFIELD
Director 2007-07-13 2009-05-21
MELANIE JOAN FONE
Director 1997-06-09 2007-11-12
DAVID WINTER
Company Secretary 2000-11-13 2006-04-28
PAUL BENNETT
Director 1992-12-03 2005-11-14
WILLIAM BARCLAY
Director 1992-12-03 2002-11-04
CAROLYN SUSAN FOSTER
Director 1992-12-03 2001-11-05
FRANCIS GREY SKIPWITH
Company Secretary 1992-12-03 2000-08-31
RONALD FRANCES EGLIN
Director 1992-12-03 2000-08-31
ERIC ESSERY
Director 1992-12-03 1999-03-31
JOHN ANTHONY CHAPMAN
Director 1992-12-03 1996-08-31
IAN TREVOR CALCOTE
Director 1992-12-03 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STUART BRADFIELD BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT Director 2016-11-01 CURRENT 2016-03-24 Liquidation
CHARLES STUART BRADFIELD BRADFIELD SOLUTIONS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
CHARLES STUART BRADFIELD CAMBERLEY TOWN CENTRE C.I.C. Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2013-09-24
CAROLYN JULIE BROWN BROWN COMPLIANCE & CONSULTING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2014-12-09
CAROLYN JULIE BROWN CROSFIELDS SCHOOL ENTERPRISES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
JONATHAN MARK COLES BRAIN CHASE COLES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JONATHAN MARK COLES CROSFIELDS SCHOOL ENTERPRISES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
ANDREW GREGORY SIMON DAVIES BEACONSFIELD EDUCATIONAL TRUST LIMITED Director 2009-11-03 CURRENT 1962-02-21 Active
NICHOLAS JOHN HABGOOD MAPLECO 32 LTD Director 2015-10-02 CURRENT 2015-10-02 Active
NICHOLAS JOHN HABGOOD ATTRAQT GROUP LIMITED Director 2014-11-30 CURRENT 2014-02-20 Active
NICHOLAS JOHN HABGOOD BOLERO INTERNATIONAL LIMITED Director 2014-02-10 CURRENT 1998-03-03 Active
NICHOLAS JOHN HABGOOD BOLERO.NET LIMITED Director 2014-02-10 CURRENT 1998-12-18 Active
NICHOLAS JOHN HABGOOD AZINI LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
NICHOLAS JOHN HABGOOD AZINI 3 (GENERAL PARTNER) LIMITED Director 2008-09-03 CURRENT 2000-05-19 Active
NICHOLAS JOHN HABGOOD AZINI NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-08-24 Active
NICHOLAS JOHN HABGOOD AZINI 1 (GP) LIMITED Director 2007-05-11 CURRENT 2007-04-05 Liquidation
SHASHI SUD SACHDEVA FAMILY LEGAL SOLUTIONS LTD Director 2012-07-16 CURRENT 2012-07-16 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
2024-03-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-02-09APPOINTMENT TERMINATED, DIRECTOR KATIE CLARK
2024-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CLARK
2024-02-05DIRECTOR APPOINTED MR IAN GALVIN
2024-02-05AP01DIRECTOR APPOINTED MR IAN GALVIN
2023-12-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIAN BROWN
2023-10-05DIRECTOR APPOINTED MRS MICHELLE JACQUELINE LAWRENCE
2023-10-05DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2023-10-05DIRECTOR APPOINTED MR. RICHARD CHARLES PLUMPTON
2023-10-05AP01DIRECTOR APPOINTED MRS MICHELLE JACQUELINE LAWRENCE
2023-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIAN BROWN
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-05-23DIRECTOR APPOINTED MS MARGARET ANN MALLAM
2023-05-23AP01DIRECTOR APPOINTED MS MARGARET ANN MALLAM
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SCOTT LEWIS
2023-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LEWIS
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-26Second filing of director appointment of Mr Scott Lewis
2022-08-26RP04AP01Second filing of director appointment of Mr Scott Lewis
2022-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-10AP01DIRECTOR APPOINTED DR ELIZABETH ANNE DAWES
2022-03-17CH01Director's details changed for Mr Scott Lewis on 2022-03-17
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MRS DEBORAH BATTERSBY
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HATCH
2021-10-01MR05
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN DERING
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JULIE BROWN
2021-05-20AP01DIRECTOR APPOINTED MRS ALISON JANE ATKINSON
2021-04-21AP01DIRECTOR APPOINTED MRS SUSAN GILLIAN BROWN
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ALPE MARK GRANTHAM
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZWILLIAMS
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005842780022
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-05-19AP01DIRECTOR APPOINTED MR MARK WARDROP
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HABGOOD
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUDD
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK COLES
2019-07-24AP01DIRECTOR APPOINTED MR BHUPINDER PUREWAL
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2019-05-03CC04Statement of company's objects
2019-05-01MEM/ARTSARTICLES OF ASSOCIATION
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-04-01CH01Director's details changed for Mr Chris John Derring on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR JOHN RICHARD LUCEY
2019-02-25CH01Director's details changed for Mr Nicholas John Habgood on 2019-02-20
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCEY
2019-01-21AP01DIRECTOR APPOINTED MR JOE SEFTON JENKINS
2019-01-21DIRECTOR APPOINTED MR SCOTT LEWIS
2019-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-08AP03Appointment of Mrs Caroline Jane Purdom as company secretary on 2019-01-01
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID LLOYD
2018-11-12TM02Termination of appointment of Lynn Jones on 2018-08-31
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-05-25AP03Appointment of Mrs Lynn Jones as company secretary on 2017-01-31
2017-05-25TM02Termination of appointment of Christopher Benn on 2017-01-18
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARROLL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON
2015-08-14AP01DIRECTOR APPOINTED MRS SALLY JAYNE BONNER
2015-08-13AP01DIRECTOR APPOINTED MRS SHASHI SUD SACHDEVA
2015-05-20AUDAUDITOR'S RESIGNATION
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-03AR0103/12/14 NO MEMBER LIST
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CHALLENOR
2014-10-28AP03SECRETARY APPOINTED MR CHRISTOPHER BENN
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-05AR0103/12/13 NO MEMBER LIST
2013-10-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HABGOOD
2013-01-22AP01DIRECTOR APPOINTED MR NIGEL WILLIAMS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGRATH
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03AR0103/12/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON
2011-12-07AR0103/12/11 NO MEMBER LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REID LLOYD / 06/12/2011
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BICKERSTETH
2011-02-09AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MCGRATH
2011-02-02AP01DIRECTOR APPOINTED MRS CATHERINE LINDA WILSON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN TANQUERAY
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSTON
2010-12-07AR0103/12/10 NO MEMBER LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSFIELD
2010-07-30AP01DIRECTOR APPOINTED MR JONATHAN CARROLL
2010-01-15AP01DIRECTOR APPOINTED MR JOHN FISHER
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-04AR0103/12/09 NO MEMBER LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN MARY TANQUERAY / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAMS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL MICHAEL JOHN HATCH / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT DUNSTON / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM SUTHERLAND / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINCENT ALPE MARK GRANTHAM / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE FURNEAUX / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGORY SIMON DAVIES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COLES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JULIE BROWN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART BRADFIELD / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PIERS BICKERSTETH / 01/10/2009
2009-12-03AP01DIRECTOR APPOINTED MRS REKHA KAPOOR
2009-10-23AP01DIRECTOR APPOINTED MR JOHN EDWARD CROSFIELD
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN CROSFIELD
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-03363aANNUAL RETURN MADE UP TO 03/12/08
2008-10-15288aDIRECTOR APPOINTED MRS CAROLYN JULIE BROWN
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-03363aANNUAL RETURN MADE UP TO 03/12/07
2007-11-14288bDIRECTOR RESIGNED
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to CROSFIELDS SCHOOL TRUST 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 CROSFIELDS SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-01-27 Outstanding THE RURAL DISTRICT COUNCIL OF WOKINGHAM, BERKS.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 CROSFIELDS SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CROSFIELDS SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSFIELDS SCHOOL TRUST LIMITED
Trademarks
We have not found any records of CROSFIELDS SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSFIELDS SCHOOL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as CROSFIELDS SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROSFIELDS SCHOOL TRUST 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 CROSFIELDS SCHOOL TRUST 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 CROSFIELDS SCHOOL TRUST 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 RG2 9BL