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

FOSSE BANK SCHOOL

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02924705
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Fosse Bank School
FOSSE BANK SCHOOL was founded on 1994-05-03 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Fosse Bank School 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
FOSSE BANK SCHOOL
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in TN11
 
Previous Names
FOSSE BANK NEW SCHOOL04/07/2005
Charity Registration
Charity Number 1045435
Charity Address MS D HUNTINGFORD, MOUNTAINS, NOBLE TREE ROAD, HILDENBOROUGH, TONBRIDGE, TN11 8ND
Charter FOSSE BANK SCHOOL IS AN INDEPENDENT PRIMARY SCHOOL FOR GIRLS AND BOYS FROM AGE 3 TO 11.
Filing Information
Company Number 02924705
Company ID Number 02924705
Date formed 1994-05-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 17:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSSE BANK SCHOOL
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 FOSSE BANK SCHOOL

Current Directors
Officer Role Date Appointed
TARA MARIE WRIGHT
Company Secretary 2018-05-04
MILES SEBASTIAN CAVEY
Director 2005-06-29
JACQUELINE DORIS RICHARDS
Director 2001-10-30
DOUGLAS GEORGE WANSTALL
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE LEWIS
Company Secretary 2015-04-30 2018-05-04
MARILYN DIANA HUNTER
Company Secretary 2013-08-31 2015-04-30
SARAH LOUISE CHILVERS
Company Secretary 2005-06-30 2013-08-31
SARAH LOUISE CHILVERS
Director 2004-09-15 2013-08-31
DEIDRE YORK
Director 2004-09-15 2011-11-15
RICHARD TIMOTHY HORNE
Director 2005-07-31 2011-05-11
DAVID WILLIAM ERIC ELLS
Director 2004-11-01 2008-02-08
SHIRLEY FRANCES SPENCER
Director 2005-07-30 2007-11-27
NIGEL ANTONY SHAW
Director 2005-07-30 2007-01-31
KENNETH NORMAN
Director 1994-05-03 2005-06-14
MARY CATHERINE GREEN
Director 2004-09-15 2005-03-21
ROBIN FREDERICK VALLELEY
Company Secretary 2003-12-03 2004-12-31
JOHN STEWART GAYLER
Director 2001-10-30 2004-09-16
NICHOLAS JOHN GREEN
Director 1994-05-03 2004-09-16
MICHAEL WILLIAM JOHN RICHARDS
Director 1998-09-17 2004-09-16
KENNETH NORMAN
Company Secretary 2003-01-23 2003-12-03
ROBIN FREDERICK VALLELEY
Company Secretary 1998-09-17 2003-01-20
MOIRA WINDER WELLS
Director 1998-09-17 2003-01-10
ROBERT MICHAEL WELLS
Director 1998-09-17 2003-01-10
PAUL GEOFFREY STANDEN
Director 1994-12-04 2001-02-17
KENNETH WALKER
Director 1994-05-03 2000-12-13
COLIN BROWN
Director 1994-12-04 2000-10-09
MARIA LAVENDER
Director 1994-12-04 1999-02-25
GILLIAN MARY WANSTALL
Company Secretary 1996-05-01 1998-09-17
ROBIN KEITH JUDDERY
Director 1994-05-03 1998-04-26
ROGER KEITH WALSH
Director 1994-05-03 1998-04-26
MAXINE CHERYL GREEN
Company Secretary 1994-05-03 1996-04-30
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-05-03 1994-05-03
L & A REGISTRARS LIMITED
Nominated Director 1994-05-03 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES SEBASTIAN CAVEY MERIDIAN ESTATES LIMITED Director 1992-04-12 CURRENT 1987-10-16 Dissolved 2014-05-07
JACQUELINE DORIS RICHARDS ST MARY'S (BATTLE) NURSERY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off

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
2023-05-01Voluntary liquidation Statement of affairs
2023-05-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-28Appointment of a voluntary liquidator
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Mountains Noble Tree Road Hildenborough Tonbridge Kent TN11 8nd
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-08TM02Termination of appointment of Judith Laura Pope on 2020-12-31
2021-01-08AP03Appointment of Mrs Wendy Sarah Louise Emslie as company secretary on 2021-01-01
2020-10-09PSC09Withdrawal of a person with significant control statement on 2020-10-09
2020-10-08PSC08Notification of a person with significant control statement
2020-10-08PSC09Withdrawal of a person with significant control statement on 2020-10-08
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-02AP03Appointment of Mrs Judith Laura Pope as company secretary on 2019-02-26
2019-05-02TM02Termination of appointment of Tara Marie Wright on 2019-02-26
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-09AP03Appointment of Mrs Tara Marie Wright as company secretary on 2018-05-04
2018-05-09TM02Termination of appointment of Emma Louise Lewis on 2018-05-04
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-04AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARILYN HUNTER
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARILYN HUNTER
2015-04-30AP03Appointment of Mrs Emma Louise Lewis as company secretary on 2015-04-30
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-20AR0127/04/14 ANNUAL RETURN FULL LIST
2014-08-20AP03Appointment of Mrs Marilyn Diana Hunter as company secretary on 2013-08-31
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CHILVERS
2014-08-20TM02Termination of appointment of Sarah Louise Chilvers on 2013-08-31
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-11AR0127/04/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE YORK
2013-06-11CH01Director's details changed for Douglas George Wanstall on 2009-10-01
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-11AR0127/04/12 NO MEMBER LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE
2011-05-10AR0127/04/11 NO MEMBER LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-22AR0127/04/10 NO MEMBER LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLS
2009-11-18AR0127/04/08
2009-10-28AR0127/04/09
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SPENCER
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-04RES01ALTER MEMORANDUM 11/06/2007
2008-08-04RES01ALTER MEMORANDUM 11/06/2008
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-05363(288)DIRECTOR RESIGNED
2007-06-05363sANNUAL RETURN MADE UP TO 27/04/07
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-17363sANNUAL RETURN MADE UP TO 27/04/06
2006-05-17363(288)DIRECTOR RESIGNED
2006-05-17363sANNUAL RETURN MADE UP TO 27/04/05
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-04CERTNMCOMPANY NAME CHANGED FOSSE BANK NEW SCHOOL CERTIFICATE ISSUED ON 04/07/05
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-17288bSECRETARY RESIGNED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-05-26363sANNUAL RETURN MADE UP TO 27/04/04
2004-03-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: FOSSE BANK NEW SCHOOL COLDHARBOUR LANE HILDENBOROUGH TONBRIDGE KENT TN11 9LE
2004-02-02288bSECRETARY RESIGNED
2004-02-02288aNEW SECRETARY APPOINTED
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sANNUAL RETURN MADE UP TO 27/04/03
2003-03-19288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to FOSSE BANK SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-17
Resolution2023-04-17
Fines / Sanctions
No fines or sanctions have been issued against FOSSE BANK SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
Annual Accounts
2009-08-31

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 FOSSE BANK SCHOOL

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

Government spend with FOSSE BANK SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2010-11-05 GBP £3,145
Kent County Council 2010-11-05 GBP £3,198
Kent County Council 2010-10-22 GBP £2,425
Kent County Council 2010-10-13 GBP £6,000

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 FOSSE BANK SCHOOL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFOSSE BANK SCHOOLEvent Date2023-04-17
Company Number: 02924705 Name of Company: FOSSE BANK SCHOOL Nature of Business: Primary Education Registered office: Mountains, Noble Tree Road, Hildenborough Tonbridge, Kent, TN11 8ND to be changed t…
 
Initiating party Event TypeResolution
Defending partyFOSSE BANK SCHOOLEvent Date2023-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSSE BANK SCHOOL 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 FOSSE BANK SCHOOL 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.