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

TRURO SCHOOL ENTERPRISES LIMITED

TRURO SCHOOL, TRENNICK LANE, TRURO, CORNWALL, TR1 1TH,
Company Registration Number
02728988
Private Limited Company
Active

Company Overview

About Truro School Enterprises Ltd
TRURO SCHOOL ENTERPRISES LIMITED was founded on 1992-07-06 and has its registered office in Truro. The organisation's status is listed as "Active". Truro School Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRURO SCHOOL ENTERPRISES LIMITED
 
Legal Registered Office
TRURO SCHOOL
TRENNICK LANE
TRURO
CORNWALL
TR1 1TH
Other companies in TR1
 
Filing Information
Company Number 02728988
Company ID Number 02728988
Date formed 1992-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 16:18:58
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 TRURO SCHOOL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM KIM CONCHIE
Director 2014-03-25
ROBERT RICHARD COWIE
Director 2000-07-01
ANDREW SAMLER GORDON-BROWN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GEORGE BURDELL
Company Secretary 2006-01-01 2013-12-31
MARTIN JOHN PEARSE
Director 2012-05-16 2013-09-01
PAUL KENNETH SMITH
Director 2001-12-01 2012-12-31
GEOFFREY RUMBLES
Director 2007-01-01 2012-05-16
JOHN STEPHEN BAXTER
Director 2002-09-01 2007-07-23
JACKIE MAY
Company Secretary 2005-07-19 2005-12-31
ALAN MICHAEL JONES
Company Secretary 1999-04-01 2005-07-18
JOHN RILSTONE HEATH
Director 1992-07-06 2002-08-31
GUY ALEXANDER GODSON DODD
Director 1994-05-05 2001-12-01
BARRY MILLWOOD GRIME
Director 1992-07-06 2000-07-01
GAVIN ROBERT ORAM
Company Secretary 1992-07-06 1999-03-31
GRAHAM WHITELEY
Director 1992-07-06 1997-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-06 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KIM CONCHIE ROSELYON SCHOOL LIMITED Director 2017-12-12 CURRENT 1969-10-16 Liquidation
WILLIAM KIM CONCHIE SOUTH WEST INVESTMENT GROUP LIMITED Director 2013-12-17 CURRENT 1990-01-26 Active
ROBERT RICHARD COWIE METHODIST SCHOOLS PROPERTY COMPANY Director 2017-06-23 CURRENT 2017-06-23 Active
ROBERT RICHARD COWIE CAAT TRADING LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
ROBERT RICHARD COWIE CORNWALL AIR AMBULANCE TRUST Director 2015-09-08 CURRENT 2009-11-24 Active
ROBERT RICHARD COWIE METHODIST INDEPENDENT SCHOOLS TRUST Director 2014-06-17 CURRENT 2011-05-26 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
2024-07-18CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM MACDONALD
2024-04-11DIRECTOR APPOINTED MRS JANE WILLS
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-25Change of details for Methodist Independent Schools Trust as a person with significant control on 2023-01-25
2023-01-25PSC05Change of details for Methodist Independent Schools Trust as a person with significant control on 2023-01-25
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-18AP01DIRECTOR APPOINTED MR RICHARD GRAHAM THOMAS
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIM CONCHIE
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAMLER GORDON-BROWN / 03/07/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD COWIE / 03/07/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KIM CONCHIE / 03/07/2018
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-19PSC02Notification of Methodist Independent Schools Trust as a person with significant control on 2017-09-01
2017-10-19PSC07CESSATION OF ROBERT RICHARD COWIE AS A PSC
2017-10-19PSC07CESSATION OF WILLIAM KIM CONCHIE AS A PSC
2017-10-19PSC07CESSATION OF ANDREW SAMLER GORDON-BROWN AS A PSC
2017-10-18PSC09Withdrawal of a person with significant control statement on 2017-10-18
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SAMLER GORDON-BROWN
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KIM CONCHIE
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COWIE
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-13AUDAUDITOR'S RESIGNATION
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR WILLIAM KIM CONCHIE
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY ROBIN BURDELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARSE
2013-07-08AR0106/07/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-11AP01DIRECTOR APPOINTED MR ANDREW SAMLER GORDON-BROWN
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2012-07-12AR0106/07/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR MARTIN JOHN PEARSE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUMBLES
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-03AR0106/07/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR GEOFFREY RUMBLES
2011-08-03AP01DIRECTOR APPOINTED MR PAUL KENNETH SMITH
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-06AR0106/07/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-29363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COWIE / 01/09/2008
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-04363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-08-01288cSECRETARY'S CHANGE OF PARTICULARS / ROBIN BURDELL / 14/07/2007
2008-06-17AA31/08/07 TOTAL EXEMPTION FULL
2007-09-13288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-26363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-27288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-07-20363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-20363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-23363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-10-28288bDIRECTOR RESIGNED
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-07288bDIRECTOR RESIGNED
2001-09-28225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2001-07-16363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-27363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27363(288)DIRECTOR RESIGNED
2000-05-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-23363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1998-07-13363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-21363(288)DIRECTOR RESIGNED
1997-07-21363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of TRURO SCHOOL ENTERPRISES LIMITED registering or being granted any patents
Domain Names

TRURO SCHOOL ENTERPRISES LIMITED owns 1 domain names.

tsenterprises.co.uk  

Trademarks
We have not found any records of TRURO SCHOOL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRURO SCHOOL ENTERPRISES 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 (85590 - Other education n.e.c.) as TRURO SCHOOL ENTERPRISES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TRURO SCHOOL ENTERPRISES 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 TRURO SCHOOL ENTERPRISES 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 TRURO SCHOOL ENTERPRISES 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.