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

SWANBOURNE HOUSE SCHOOL TRUST LIMITED

Swanbourne House School, Swanbourne, Milton Keynes, MK17 0HZ,
Company Registration Number
00984935
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Swanbourne House School Trust Ltd
SWANBOURNE HOUSE SCHOOL TRUST LIMITED was founded on 1970-07-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Swanbourne House 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 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
SWANBOURNE HOUSE SCHOOL TRUST LIMITED
 
Legal Registered Office
Swanbourne House School
Swanbourne
Milton Keynes
MK17 0HZ
Other companies in MK17
 
Filing Information
Company Number 00984935
Company ID Number 00984935
Date formed 1970-07-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2020-08-31
Account next due 2022-05-31
Latest return 2022-03-04
Return next due 2023-03-18
Type of accounts FULL
Last Datalog update: 2022-06-13 14:10:42
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 SWANBOURNE HOUSE SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAUL HAYDON CROMWELL JOCHIMSEN
Company Secretary 2014-11-18
MATTHEW JAMES DEAR
Director 2016-03-08
WILLIAM MARTIN ALASTAIR LAND
Director 2017-11-29
KATHERINE ELAINE LANGSTON
Director 2012-03-06
GEORGE WILLIAM STANTON MASTERS
Director 2015-03-03
TARA ANN O'NEILL
Director 2016-11-22
PETER HARRIS RUSHFORTH
Director 2012-03-06
MARK JUSTIN WELLS RUSHTON
Director 2002-06-18
JONATHAN JAMES SYKES
Director 2015-03-03
SUSAN LINDA TYLER
Director 2011-04-01
JOHN FRANCIS WILLMOTT
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET EULALIE CARLYON BEACON
Director 1992-03-18 2016-06-21
NADINE MARISA BONSOR
Director 1995-11-14 2016-06-21
JANE DENMAN
Director 2005-06-21 2016-06-21
JOHN LEGGETT
Director 1992-03-18 2015-01-31
THOMAS VIVIAN MORE
Company Secretary 2004-11-30 2014-11-18
TIMOTHY MAYBURY HASTIE SMITH
Director 2001-11-27 2014-06-17
PETER JOHN MARTIN ROBERTS
Director 2006-02-28 2014-06-17
GABRIELLA DIANA CREWE READ
Director 2007-02-27 2011-04-01
CHRISTOPHER JOHN DAVIES
Director 2003-03-04 2011-04-01
JACQUELINE MARY EMKES
Director 2000-06-20 2008-11-25
BRIAN EDWARD HOWARD
Director 1999-03-09 2005-11-29
BARNABY JOHN LENON
Director 1999-11-30 2005-06-21
BRENDA EILEEN HOWELL
Company Secretary 2001-12-31 2004-11-30
NANETTE GODFREY
Director 1992-06-12 2003-09-27
DAVID ANDREW GALLAGHER
Director 1995-11-14 2003-06-19
DAVID CUTHBERT NEWTON HUDSON
Company Secretary 1996-11-12 2001-12-31
JEREMY GARETH LANE NICHOLS
Director 1992-03-18 2001-03-06
DAVID COLVILLE MOSTYN PRICHARD
Director 1992-03-18 2000-06-20
BRIAN MICHAEL STANISLAW HOBAN
Director 1992-03-18 1999-06-22
RICHARD SCRIVENOR DAWES
Director 1992-03-18 1997-06-12
JAMES WILLIAM WALKER
Director 1992-03-18 1997-06-12
PENELOPE HOLNESS FROST
Company Secretary 1992-03-18 1996-11-12
PETER JOHN MAURICE WATTS
Director 1992-03-18 1995-11-14
MARGARET ELEANOR ARNOLD
Director 1992-03-18 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES DEAR IDPE Director 2018-06-11 CURRENT 1999-04-28 Active
WILLIAM MARTIN ALASTAIR LAND THE REPTON FAMILY OF SCHOOLS LIMITED Director 2016-05-19 CURRENT 2006-06-27 Active
TARA ANN O'NEILL TITANROSE PROPERTY SERVICES LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
MARK JUSTIN WELLS RUSHTON WALKER CRIPS GROUP PLC Director 2012-04-13 CURRENT 1979-06-21 Active
MARK JUSTIN WELLS RUSHTON WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2003-05-22 Active
JONATHAN JAMES SYKES SAFFERY TRUSTEES (UK) LIMITED Director 2013-02-22 CURRENT 1999-04-08 Active
JONATHAN JAMES SYKES HENRY BOOT PLC Director 2011-03-22 CURRENT 1919-11-26 Active
JONATHAN JAMES SYKES DUNTON MANAGEMENT LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
JONATHAN JAMES SYKES RYSAFFE SECRETARIES Director 2003-12-03 CURRENT 2002-10-16 Active
JONATHAN JAMES SYKES RYSAFFE NOMINEES Director 2003-03-28 CURRENT 1963-02-12 Active
JOHN FRANCIS WILLMOTT THE SOUTHGATE SPORTS AND LEISURE TRUST Director 2010-11-01 CURRENT 1994-11-25 Active
JOHN FRANCIS WILLMOTT TECHGRAND LIMITED Director 1997-07-09 CURRENT 1997-06-23 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
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS RUSHFORTH
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DICK-CLELAND
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MEYRICK EDWARD FIELD
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES SYKES
2020-02-21AP01DIRECTOR APPOINTED HER HONOUR JUDGE REBECCA BROWN
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS WILLMOTT
2020-02-20AP01DIRECTOR APPOINTED MR MEYRICK EDWARD FIELD
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WILLIS
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DEAR
2019-12-03AP01DIRECTOR APPOINTED MR CHAMINDA SUNJEEWA JAYAWARDENA
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2019-09-12AP03Appointment of Mrs Karen Hart as company secretary on 2019-09-01
2019-09-12TM02Termination of appointment of Esther Rosemary Martin on 2019-08-31
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELAINE LANGSTON
2018-12-05AP01DIRECTOR APPOINTED MRS NICOLA DICK-CLELAND
2018-12-05AP03Appointment of Miss Esther Rosemary Martin as company secretary on 2018-09-01
2018-12-05TM02Termination of appointment of Paul Haydon Cromwell Jochimsen on 2018-08-31
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM MARTIN ALASTAIR LAND
2017-10-04CH01Director's details changed for Mrs Tara Ann O'neill on 2017-09-04
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-29AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE DENMAN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NADINE BONSOR
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BEACON
2016-04-05CH01Director's details changed for Mr Peter Harris Rushforth on 2016-04-01
2016-03-09CH01Director's details changed for Mr Matthew James Deer on 2016-03-08
2016-03-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES DEER
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-04RES01ADOPT ARTICLES 04/12/15
2015-12-04CC04Statement of company's objects
2015-05-19AP01DIRECTOR APPOINTED MR GEORGE WILLIAM STANTON MASTERS
2015-04-03AR0108/03/15 ANNUAL RETURN FULL LIST
2015-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGETT
2015-03-03AP01DIRECTOR APPOINTED MR JONATHAN JAMES SYKES
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LINDA TYLER / 12/12/2014
2014-11-19AP03SECRETARY APPOINTED MR PAUL HAYDON CROMWELL JOCHIMSEN
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORE
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HASTIE SMITH
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2014-03-12AR0108/03/14 NO MEMBER LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEGGETT / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EULALIE CARLYON BEACON / 12/03/2014
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD TIMOTHY MAYBURY HASTIE SMITH / 13/09/2013
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SWANBOURNE HOUSE SCHOOL TRUST LTD SWANBOURNE MILTON KEYNES MK17 0HZ ENGLAND
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILLMOTT / 13/09/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MARTIN ROBERTS / 13/09/2013
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SWANBOURNE HOUSE SCHOOL SWANBOURNE NR BLETCHLEY BUCKS MK17 0HZ
2013-03-11AR0108/03/13 NO MEMBER LIST
2013-03-08AP01DIRECTOR APPOINTED MRS KATHERINE ELAINE LANGSTON
2013-03-08AP01DIRECTOR APPOINTED MR PETER HARRIS RUSHFORTH
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-07AR0103/03/12 NO MEMBER LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEGGETT / 07/03/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA CREWE READ
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2012-03-07AP01DIRECTOR APPOINTED MRS SUSAN LINDA TYLER
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-09AR0103/03/11 NO MEMBER LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-03-09AR0103/03/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS RICHARD JANE DENMAN / 01/10/2009
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JUSTIN WELLS RUSHTON / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEGGETT / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TIMOTHY MAYBURY HASTIE SMITH / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA DIANA CREWE READ / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY NADINE MARISA BONSOR / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EULALIE CARLYON BEACON / 01/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS VIVIAN MORE / 01/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-03-09288bAPPOINTMENT TERMINATE, DIRECTOR JACQUELINE MARY EMKES LOGGED FORM
2009-03-04363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE EMKES
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-17363sANNUAL RETURN MADE UP TO 03/03/08
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-03-13363sANNUAL RETURN MADE UP TO 03/03/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-03363aANNUAL RETURN MADE UP TO 03/03/06
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-04-15363aANNUAL RETURN MADE UP TO 03/03/05
2005-03-30353LOCATION OF REGISTER OF MEMBERS
2005-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-02-24363sANNUAL RETURN MADE UP TO 03/03/04
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to SWANBOURNE HOUSE 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 SWANBOURNE HOUSE SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWANBOURNE HOUSE SCHOOL TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2019-08-31

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 SWANBOURNE HOUSE SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of SWANBOURNE HOUSE SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names

SWANBOURNE HOUSE SCHOOL TRUST LIMITED owns 2 domain names.

homefarmdaynursery.co.uk   homefarmnursery.co.uk  

Trademarks
We have not found any records of SWANBOURNE HOUSE SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWANBOURNE HOUSE SCHOOL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £19,139 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-12 GBP £9,993 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-10 GBP £3,046 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-8 GBP £19,035 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-4 GBP £53,677 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-2 GBP £8,698 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2014-12 GBP £8,252 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2014-10 GBP £14,868 Nursery Grant - Priv.Providers(3yr.Olds)
Milton Keynes Council 2014-7 GBP £4,371 Third party payments
Buckinghamshire County Council 2014-6 GBP £10,222
Milton Keynes Council 2014-6 GBP £2,514 Third party payments
Buckinghamshire County Council 2014-5 GBP £4,720
Buckinghamshire County Council 2014-4 GBP £10,222
Buckinghamshire County Council 2014-3 GBP £2,360
Buckinghamshire County Council 2014-2 GBP £8,663 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2013-12 GBP £8,663
Buckinghamshire County Council 2013-10 GBP £12,668
Buckinghamshire County Council 2013-6 GBP £19,127
Buckinghamshire County Council 2013-4 GBP £15,711

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 SWANBOURNE HOUSE 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 SWANBOURNE HOUSE 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 SWANBOURNE HOUSE 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.