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

THE BOLITHO SCHOOL FOUNDATION

11-13 PENHILL ROAD, CARDIFF, CF11,
Company Registration Number
03088645
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-08-26

Company Overview

About The Bolitho School Foundation
THE BOLITHO SCHOOL FOUNDATION was founded on 1995-08-08 and had its registered office in 11-13 Penhill Road. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
THE BOLITHO SCHOOL FOUNDATION
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
 
Charity Registration
Charity Number 1048545
Charity Address THE BOLITHO SCHOOL, POLWITHEN ROAD, PENZANCE, TR18 4JR
Charter THE PROMOTION AND CONTINUED GROWTH OF THE BOLITHO SCHOOL AND BOLITHO EARLY NURSERY.
Filing Information
Company Number 03088645
Date formed 1995-08-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2016-08-26
Type of accounts FULL
Last Datalog update: 2016-10-19 16:18:59
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 THE BOLITHO SCHOOL FOUNDATION

Current Directors
Officer Role Date Appointed
EMMA CARTER
Director 2008-12-12
MARGARET ELIZABETH HEATHER
Director 1995-08-08
JULIA ROSEMARY HOPSON
Director 2003-11-11
NOEL CHRISTOPHER HILLARY JAMES
Director 2001-05-01
RICHARD IAN WYATT MARFELL
Director 2006-05-16
PETER JAMES BENNETTS MICHELL
Director 1997-02-06
KEITH ROBERT OWEN
Director 2002-09-01
ANGELA MARY QUINTRELL THOMAS
Director 1995-08-08
MICHAEL FREDERICK WINIBERG
Director 2002-09-01
ROBERT NATHANIEL WOODARD
Director 1995-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER WILTHEW CLARKE
Director 1995-08-08 2009-08-06
KENNETH WILLIAM CHARLES JAGGARD
Company Secretary 1995-08-08 2008-12-12
ALISON MARGARET STOCK
Director 2006-11-14 2008-05-01
BELLANNE LETHBRIDGE
Director 2001-11-06 2007-05-08
MAURICE ANTHONY CASTERTON SMELT
Director 1995-08-08 2004-07-02
CAROLINE ALICE CHEYNE WHITE
Director 2001-05-01 2004-04-30
JAMES FREDERICK WHITLOCK
Director 1997-02-06 2001-03-31
ELIZABETH ANNE FOREMAN
Director 1995-08-08 2000-09-01
ROGER GILBERT
Director 1995-08-08 1999-09-01
JOHN AYNSLEY EDMUNDSON
Director 1995-12-06 1999-04-30
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN
Director 1997-05-01 1998-11-17
HONORA MARY JAGGARD
Director 1995-08-08 1995-12-31
JOHN MILLER
Director 1995-08-08 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ROSEMARY HOPSON CHANDLERS (MOUSEHOLE) LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JULIA ROSEMARY HOPSON UK ORGANIC WOOL LIMITED Director 2006-12-07 CURRENT 2006-12-07 Dissolved 2014-05-20
JULIA ROSEMARY HOPSON OAKBURN VILLA MANAGEMENT LIMITED Director 2003-10-04 CURRENT 1989-07-12 Active
RICHARD IAN WYATT MARFELL VILLAGES IN ACTION Director 2005-09-23 CURRENT 2001-03-02 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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015
2014-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2014
2013-06-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2012
2012-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012
2012-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2011
2011-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2011
2011-07-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2010
2010-12-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2010
2010-02-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-02-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM POLWITHEN PENZANCE CORNWALL TR18 4JR
2010-01-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-01363aANNUAL RETURN MADE UP TO 19/07/09
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES CLARKE
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY KENNETH JAGGARD
2009-01-09288aDIRECTOR APPOINTED EMMA CARTER
2008-12-29363aANNUAL RETURN MADE UP TO 19/07/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ALISON STOCK
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19288bDIRECTOR RESIGNED
2007-07-19363aANNUAL RETURN MADE UP TO 19/07/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sANNUAL RETURN MADE UP TO 19/07/06
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-24363sANNUAL RETURN MADE UP TO 19/07/05
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-23363sANNUAL RETURN MADE UP TO 19/07/04
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-16363sANNUAL RETURN MADE UP TO 08/08/03
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-16363sANNUAL RETURN MADE UP TO 08/08/02
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-03-07AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THE BOLITHO SCHOOL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-11
Appointment of Liquidators2013-07-08
Appointment of Administrators2010-01-06
Fines / Sanctions
No fines or sanctions have been issued against THE BOLITHO SCHOOL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-14 Outstanding FRIENDS OF BOLITHO SCHOOL LIMITED
LEGAL CHARGE 2009-11-14 Outstanding FRIENDS OF BOLITHO SCHOOL LIMITED
DEBENTURE 2006-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-26 Satisfied UNITY TRUST BANK PLC
MORTGAGE OF LIFE POLICY 2003-03-13 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 2003-03-13 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2003-03-13 Satisfied UNITY TRUST BANK PLC
LEGAL MORTGAGE 1996-08-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-31 Satisfied WOODWARD SCHOOLS (WESTERN DIVISION) LIMITED
Filed Financial Reports
Annual Accounts
2008-08-31

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 THE BOLITHO SCHOOL FOUNDATION

Intangible Assets
Patents
We have not found any records of THE BOLITHO SCHOOL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOLITHO SCHOOL FOUNDATION
Trademarks
We have not found any records of THE BOLITHO SCHOOL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOLITHO SCHOOL FOUNDATION. 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 (7487 - Other business activities) as THE BOLITHO SCHOOL FOUNDATION are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THE BOLITHO SCHOOL FOUNDATION 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 TypeAppointment of Liquidators
Defending partyTHE BOLITHO SCHOOL FOUNDATIONEvent Date2013-06-27
Alistair Wardell and Nigel Morrison , both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP . : Further details contact: Alistair Wardell and Nigel Morrison, Tel: 0161 953 6431. Name of alternative contact: Zoe Culbert
 
Initiating party Event TypeFinal Meetings
Defending partyTHE BOLITHO SCHOOL FOUNDATIONEvent Date2013-06-27
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 12 May 2016 at 10.30 am and 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 27 June 2013 Office Holder details: Alistair Wardell , (IP No. 9498) of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP and Nigel Morrison , (IP No. 8938) of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP . The Joint Liquidators can be contacted by Tel: 0161 953 6431. Alternative contact: Zoe Culbert. Alistair Wardell and Nigel Morrison , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE BOLITHO SCHOOL FOUNDATIONEvent Date2009-12-23
In the High Court of Justice, Chancery Division Bristol District Registry case number 3477AA Nigel Morrison and Trevor Patrick O'Sullivan (IP Nos 8938 and 8677 ), both of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Alistair Gareth Wardell (IP No 9498 ), of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff, CF11 9UP . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BOLITHO SCHOOL FOUNDATION 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 THE BOLITHO SCHOOL FOUNDATION 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.