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

TALBOT HEATH SCHOOL TRUST LIMITED

TALBOT HEATH SCHOOL, ROTHESAY ROAD, BOURNEMOUTH, DORSET, BH4 9NJ,
Company Registration Number
01584957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Talbot Heath School Trust Ltd
TALBOT HEATH SCHOOL TRUST LIMITED was founded on 1981-09-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Talbot Heath 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
TALBOT HEATH SCHOOL TRUST LIMITED
 
Legal Registered Office
TALBOT HEATH SCHOOL
ROTHESAY ROAD
BOURNEMOUTH
DORSET
BH4 9NJ
Other companies in BH4
 
Charity Registration
Charity Number 283708
Charity Address ROTHESAY ROAD, BOURNEMOUTH, DORSET, BH4 4NJ
Charter THE PROVISION OF HIGH QUALITY HOLISTIC EDUCATION FOR GIRLS BETWEEN THE AGES OF 3 AND 18 AND FOR BOYS BETWEEN THE AGES OF 3 AND 7. THE SCHOOL HAS BEEN DESIGNATED AS A SCHOOL WITH A RELIGIOUS CHARACTER.
Filing Information
Company Number 01584957
Company ID Number 01584957
Date formed 1981-09-09
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 21/12/2015
Return next due 18/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB276735563  
Last Datalog update: 2024-05-05 06:25:54
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 TALBOT HEATH SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
GERALD WILLIAM IVES
Company Secretary 2016-04-01
RICHARD DAY
Director 2018-03-20
CHERRY LYN EDWARDS
Director 2015-09-15
DIANA LEADBETTER
Director 2013-05-07
ANDREW MAIN
Director 2010-06-22
CHRISTINE MARY NORMAN
Director 1996-11-27
JAMES ROBERT PAGET
Director 2017-09-12
CLAIRE SAUNDERS
Director 2017-09-12
RACHEL SUSAN SMALL
Director 2010-06-22
CLODIE SUTCLIFFE
Director 2013-12-03
DAVID ANTHONY TOWNEND
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK BATTOCK
Director 2007-03-06 2018-03-20
GRAHAM ARTHUR EXON
Director 2006-09-01 2017-08-31
JENNIFER ESTELLE CAMERON
Company Secretary 2008-11-17 2016-04-01
TOBY LEON GRANVILLE
Director 2014-12-02 2015-03-24
MORAG FRANCES DAY
Director 2006-09-01 2012-12-14
SALLY ANN MEADEN
Company Secretary 2008-09-01 2008-11-17
ALAN JOHNSON
Company Secretary 2008-03-03 2008-09-01
JACQUELINE AN WEEDEN
Company Secretary 2004-01-01 2007-07-31
TIMOTHY PAUL BEECH
Director 2003-03-20 2007-05-31
PATRICK LESLIE FULLICK
Director 1997-07-01 2006-07-21
JOHN CHRISTOPHER BRIDGER
Director 1995-03-09 2006-03-07
ROGER HARCOURT
Director 1994-07-01 2006-03-07
JUDITH MARGARET DAWTREY
Director 1999-03-11 2005-07-31
MICHAEL GLEDHILL
Director 1991-12-12 2004-03-11
DAVID WILLIAM NICHOLS
Company Secretary 2002-03-08 2003-12-31
JUNE CULL
Director 1991-12-12 2003-03-20
KAREN ANN HAWKES
Director 2001-06-29 2002-09-20
DAVID JOHN WALTERS
Company Secretary 1992-07-06 2002-03-08
JANICE ELIZABETH DOYLE
Director 1996-11-27 2001-05-01
TIMOTHY ELWIN DAYKIN
Director 1994-07-01 1997-03-06
DONALD ROY JAMES BELBIN
Director 1991-12-12 1993-11-19
JANET DAPHNE BOND
Director 1991-12-12 1993-06-30
BRIAN CHRISTOPHER VANE
Company Secretary 1991-12-12 1992-07-06
MARY GORDON FRASER
Director 1991-12-12 1992-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAY STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD DAY TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
RICHARD DAY THE DORSET TRUST LIMITED Director 2009-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD DAY CARE SOUTH DEVELOPMENTS LIMITED Director 2009-07-22 CURRENT 2004-09-29 Active - Proposal to Strike off
RICHARD DAY BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2009-03-18 CURRENT 1973-07-24 Active
RICHARD DAY CARE SOUTH Director 2009-03-18 CURRENT 1990-12-04 Active
ANDREW MAIN NO.1 SUPERHIGHWAY LIMITED Director 1999-04-09 CURRENT 1999-04-09 Active
CHRISTINE MARY NORMAN ROTHESAY EVENTS LIMITED Director 2017-09-12 CURRENT 2016-04-21 Active
JAMES ROBERT PAGET DORSET BUSINESS ANGEL Director 2012-05-01 CURRENT 2012-05-01 Active
JAMES ROBERT PAGET PAGET ESTATES LIMITED Director 2011-05-12 CURRENT 1987-11-17 Active - Proposal to Strike off
JAMES ROBERT PAGET BUSINESS FOR THE COMMUNITY CIC Director 2010-08-17 CURRENT 2010-06-23 Active
JAMES ROBERT PAGET PRY FORENSIC LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES ROBERT PAGET C.V. PAGET & CO. LIMITED Director 2008-04-06 CURRENT 1986-10-27 Liquidation
JAMES ROBERT PAGET PAGET REID YORK LTD Director 2007-07-11 CURRENT 2007-07-11 Active
JAMES ROBERT PAGET REID YORK LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
JAMES ROBERT PAGET PAGETS LIMITED Director 2000-02-28 CURRENT 1999-03-26 Active - Proposal to Strike off
RACHEL SUSAN SMALL FRIZZELL FINANCIAL SERVICES LIMITED Director 2013-01-01 CURRENT 1923-12-28 Active
DAVID ANTHONY TOWNEND BRIDPORT HOUSE LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
DAVID ANTHONY TOWNEND GULSON ROAD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID ANTHONY TOWNEND BOUNDARY PARADE LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID ANTHONY TOWNEND ROTHESAY EVENTS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
DAVID ANTHONY TOWNEND MCKINLEY INVESTMENTS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
DAVID ANTHONY TOWNEND FISHBOURNE ROAD LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DAVID ANTHONY TOWNEND GILLTOWN LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID ANTHONY TOWNEND CLIFF HOUSE (37 ST CATHERINES ROAD) RIGHT TO MANAGE COMPANY LIMITED Director 2009-10-31 CURRENT 2009-10-31 Dissolved 2015-03-10
DAVID ANTHONY TOWNEND CHINECREST LTD Director 2007-06-01 CURRENT 2007-06-01 Dissolved 2016-12-27
DAVID ANTHONY TOWNEND MCKINLEY PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2015-03-24
DAVID ANTHONY TOWNEND VICOMSOFT LIMITED Director 2002-03-28 CURRENT 2002-01-14 Dissolved 2017-03-07

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DOROTHY EWINS
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RICHARDS
2024-03-22APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE SADD
2023-10-02DIRECTOR APPOINTED MRS KATHRYN HEATHER POTTEN
2023-09-07APPOINTMENT TERMINATED, DIRECTOR MARTIN FORD-HORNE
2023-07-17APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH THOMPSON
2023-07-03DIRECTOR APPOINTED REVD NICHOLAS VINCENT WELLS
2023-06-26APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE ELLIS
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-29DIRECTOR APPOINTED MRS CLODIE MARY SUTCLIFFE
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CLODIE SUTCLIFFE
2023-01-26Director's details changed for Mr Walid Badawy on 2023-01-26
2023-01-26Director's details changed for Revd Jonathan Burke on 2023-01-26
2023-01-26Director's details changed for Dr Richard Day on 2023-01-26
2023-01-26Director's details changed for Revd Emma Louise Ellis on 2023-01-26
2023-01-26Director's details changed for Mrs Alexandra Dorothy Ewins on 2023-01-26
2023-01-26Director's details changed for Mr Martin Ford-Horne on 2023-01-26
2023-01-26Director's details changed for Mr Gary House on 2023-01-26
2023-01-26Director's details changed for Mrs Theresa Louise Magrath on 2023-01-26
2023-01-26Director's details changed for Mrs Sarah Louise Richards on 2023-01-26
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE SAUNDERS
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED REVD JONATHAN BURKE
2022-12-16AP01DIRECTOR APPOINTED REVD JONATHAN BURKE
2022-12-13AP01DIRECTOR APPOINTED MR GARY HOUSE
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DEAR
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY NORMAN
2022-10-27AP01DIRECTOR APPOINTED REVD EMMA LOUISE ELLIS
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY TOWNEND
2022-07-27AP01DIRECTOR APPOINTED MR WALID BADAWY
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY LYN EDWARDS
2022-05-04CH01Director's details changed for Mrs Theresa Louise Mcgrath on 2022-03-22
2022-05-04AP01DIRECTOR APPOINTED MRS THERESA LOUISE MCGRATH
2022-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ANTHONY HIGGINS
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BAGSHAWE
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PAGET
2021-10-05AP01DIRECTOR APPOINTED MR MARTIN FORD-HORNE
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-23AP01DIRECTOR APPOINTED MRS ALEXANDRA DOROTHY EWINS
2021-03-26AP01DIRECTOR APPOINTED MRS NICOLA JANE BAGSHAWE
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-28CH01Director's details changed for Mrs Cherry Lyn Edwards on 2020-10-27
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LEADBETTER
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SUSAN SMALL
2020-06-30AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH THOMPSON
2020-05-27AP01DIRECTOR APPOINTED MRS REBECCA ANN NEWTON
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mrs Deborah Jane Sadd on 2019-12-11
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015849570007
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MRS DEBORAH JANE SADD
2018-12-13AP01DIRECTOR APPOINTED MRS DEBORAH JANE SADD
2018-09-20AP01DIRECTOR APPOINTED MRS SARAH RICHARDS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUTLEDGE
2018-04-06ANNOTATIONOther
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015849570006
2018-03-27AP01DIRECTOR APPOINTED DR RICHARD DAY
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BATTOCK
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE KAVIANI
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KENNETH PEAK
2017-09-14AP01DIRECTOR APPOINTED MR JAMES ROBERT PAGET
2017-09-14AP01DIRECTOR APPOINTED MRS CLAIRE SAUNDERS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY THOMAS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EXON
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-31AP01DIRECTOR APPOINTED MRS MELANIE KAVIANI
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-01AP03Appointment of Mr Gerald William Ives as company secretary on 2016-04-01
2016-06-01TM02Termination of appointment of Jennifer Estelle Cameron on 2016-04-01
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RICHARDSON
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHELAN
2016-02-22RP04SECOND FILING WITH MUD 21/12/15 FOR FORM AR01
2016-02-22ANNOTATIONClarification
2016-01-13AR0121/12/15 NO MEMBER LIST
2016-01-12AP01DIRECTOR APPOINTED MRS CHERRY LYN EDWARDS
2015-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TOBY GRANVILLE
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-22AR0121/12/14 NO MEMBER LIST
2014-12-09AP01DIRECTOR APPOINTED MR TOBY LEON GRANVILLE
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-14AR0121/12/13 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED MRS CLODIE SUTCLIFFE
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-20AP01DIRECTOR APPOINTED MR DAVID WHELAN
2013-05-20AP01DIRECTOR APPOINTED MRS DIANA LEADBETTER
2013-01-09AR0121/12/12 NO MEMBER LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MORAG DAY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK KENNEDY
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-29ANNOTATIONOther
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2012-03-23RES01ALTER MEMORANDUM 13/03/2012
2012-01-11AR0121/12/11 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MR RON PEAK
2011-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-01RES01ALTER MEMORANDUM 22/03/2011
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05AR0121/12/10 NO MEMBER LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RICHARDSON / 05/01/2011
2010-09-13AP01DIRECTOR APPOINTED MRS JULIE RICHARDSON
2010-09-09AP01DIRECTOR APPOINTED DR ANDREW MAIN
2010-08-04AP01DIRECTOR APPOINTED MRS RACHEL SUSAN SMALL
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-22AR0121/12/09 AMEND
2010-01-14AR0121/12/09 NO MEMBER LIST
2010-01-14AP01DIRECTOR APPOINTED REVEREND CANNON DR CHRISTOPHER RUTLEDGE
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GLYN SMITH
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TONG
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHEN TONG / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LISA THOMAS / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY SLATER / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY NORMAN / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK IAIN MACGREGOR KENNEDY / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR EXON / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG FRANCES DAY / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARK BATTOCK / 21/12/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYN SMITH
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SLATER
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TRAPNELL
2009-04-01RES01ALTER MEMORANDUM 29/11/2006
2009-04-01RES01ALTER MEM AND ARTS 10/03/2009
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-15363aANNUAL RETURN MADE UP TO 21/12/08
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY DENNISON / 15/01/2009
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / MORAY DAY / 15/01/2009
2008-11-19288aSECRETARY APPOINTED MRS JENNIFER ESTELLE CAMERON
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY SALLY MEADEN
2008-09-02288aSECRETARY APPOINTED MRS SALLY ANN MEADEN
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY ALAN JOHNSON
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / GLYN SMITH / 01/04/2008
2008-04-11288aSECRETARY APPOINTED ALAN JOHNSON LOGGED FORM
2008-03-12288aSECRETARY APPOINTED ALAN JOHNSON
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-14288bSECRETARY RESIGNED
2008-01-11363aANNUAL RETURN MADE UP TO 21/12/07
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 TALBOT HEATH 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 TALBOT HEATH SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OVER SECURITIES (ADVISORY AND INVESTMENT PORTFOLIO) 2012-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-26 Satisfied THE PENDLE INSURANCE COMPANY LIMITED
FURTHER CHARGE 1966-05-21 Satisfied ECCLESTASTICAL INSURANCE OFFICE
FURTHER CHARGE 1966-05-21 Satisfied ECCLESTASTICAL INSURANCE OFFICE
FURTHER CHARGE 1966-05-21 Satisfied ECCLESTASTICAL INSURANCE OFFICE
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 TALBOT HEATH SCHOOL TRUST LIMITED

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

Government spend with TALBOT HEATH SCHOOL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-02-21 GBP £2,965
Bournemouth Borough Council 2013-02-21 GBP £3,190
Bournemouth Borough Council 2012-12-13 GBP £4,738
Bournemouth Borough Council 2012-12-06 GBP £5,429
Bournemouth Borough Council 2012-11-19 GBP £830
Bournemouth Borough Council 2012-11-07 GBP £4,751
Bournemouth Borough Council 2012-10-29 GBP £6,146
Bournemouth Borough Council 2012-08-02 GBP £5,107
Bournemouth Borough Council 2012-07-31 GBP £10,502
Bournemouth Borough Council 2012-06-21 GBP £6,544
Bournemouth Borough Council 2012-06-19 GBP £1,426
Bournemouth Borough Council 2012-04-17 GBP £9,080
Bournemouth Borough Council 2012-04-02 GBP £2,369
Bournemouth Borough Council 2012-02-23 GBP £7,102
Bournemouth Borough Council 2012-02-20 GBP £2,129

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 TALBOT HEATH 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 TALBOT HEATH 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 TALBOT HEATH 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 BH4 9NJ