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

SIBFORD SCHOOL

SIBFORD SCHOOL, SIBFORD FERRIS, BANBURY, OXFORDSHIRE, OX15 5QL,
Company Registration Number
03487651
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sibford School
SIBFORD SCHOOL was founded on 1997-12-31 and has its registered office in Banbury. The organisation's status is listed as "Active". Sibford School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SIBFORD SCHOOL
 
Legal Registered Office
SIBFORD SCHOOL
SIBFORD FERRIS
BANBURY
OXFORDSHIRE
OX15 5QL
Other companies in OX15
 
Telephone01295 781200
 
Charity Registration
Charity Number 1068256
Charity Address SIBFORD SCHOOL, THE HILL, SIBFORD FERRIS, BANBURY, OX15 5QL
Charter A 4-18 CO-EDUCATIONAL DAY AND BOARDING QUAKER SCHOOL OFFERING EDUCATION BUILT ON A QUAKER ETHOS WITHIN ALL ASPECTS OF THE SCHOOL.
Filing Information
Company Number 03487651
Company ID Number 03487651
Date formed 1997-12-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB581406740  
Last Datalog update: 2024-06-06 11:08:29
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.
Companies with same name SIBFORD SCHOOL
The following companies were found which have the same name as SIBFORD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIBFORD BUILDING COMPANY LIMITED FAIRVIEW SIBFORD GOWER BANBURY BANBURY OX15 5RW Dissolved Company formed on the 2009-11-26
SIBFORD GOWER, LLC 6771 SAN JUAN HILL LANE ANACORTES WA 98221 Dissolved Company formed on the 2011-12-01
SIBFORD INDUSTRIES PTY LTD Active Company formed on the 2017-10-30
SIBFORD MANOR RESIDENTS MANAGEMENT COMPANY LIMITED 54 BROAD STREET BANBURY OXON OX16 5BL Active Company formed on the 2004-02-06
SIBFORD OLD SCHOLARS CHARITY Active Company formed on the 2015-04-27
SIBFORD OLD SCHOLARS CHARITY Active Company formed on the 2015-04-27
SIBFORD TRADING LIMITED SIBFORD SCHOOL SIBFORD FERRIS BANBURY OXFORDSHIRE OX15 5QL Active Company formed on the 1999-03-18
SIBFORD VILLAGE HALL CIO Active Company formed on the 2019-09-13
SIBFORD VILLAGE HALL CIO Active Company formed on the 2019-09-13
SIBFORD VILLAGE HALL CIO Active Company formed on the 2019-09-13
SIBFORD VILLAGE HALL CIO Active Company formed on the 2019-09-13
SIBFORD VILLAGE HALL CIO Active Company formed on the 2019-09-13
SIBFORDSTORES LTD SIBFORD STORES SIBFORD FERRIS BANBURY OX15 5RG Active Company formed on the 2017-08-07

Company Officers of SIBFORD SCHOOL

Current Directors
Officer Role Date Appointed
IAN ALGAR NEIL URQUHART
Company Secretary 2018-01-02
RICHARD JAMES BEE
Director 2014-03-22
SARAH BICHENO
Director 2008-10-11
AMANDA JANE BROWN
Director 2017-11-24
ROGER ALAN CHAPMAN
Director 2016-01-01
RICHARD CZIBORRA
Director 2016-11-18
KATHERINE ANNE DAVISON
Director 2014-03-22
STUART PETER FOWLER
Director 2014-03-22
PHILIP JONES
Director 2015-01-01
SARAH CHRISTINA LANE
Director 2009-01-01
CATHERINE MERRY
Director 2009-06-20
JULIAN REES
Director 2016-01-01
LESLEY RALPH ROBINSON
Director 2014-03-22
HELENA VERITY QUARTERMAINE SCOTT
Director 2009-06-20
ALFRED MOORHOUSE SESSA
Director 2018-03-17
MARGARET SHELLEY
Director 2012-01-01
SEREN WILDWOOD
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBINSON
Company Secretary 2006-03-19 2017-12-31
JONATHAN ANDREW BROWN
Director 2005-01-29 2015-12-31
ROBERT MORGAN CARD
Director 2013-01-01 2013-12-31
ALASTAIR JOHN CHARLES BAINTON
Director 2011-01-01 2012-12-31
JENNIFER CLAIRE BARRACLOUGH
Director 2007-01-01 2010-06-26
JUDITH WEEKS
Company Secretary 1999-03-20 2010-01-31
JANE BARRETT
Director 2005-01-01 2008-12-31
STEPHEN BUNNEY
Director 2006-01-01 2007-12-31
ELIZABETH HELEN BURCH
Director 2000-01-01 2007-12-31
RONALD BARDEN
Director 1997-12-31 2007-03-17
JILL BOUCHER
Director 2005-01-01 2006-12-31
NIGEL FRANCIS JONATHON LLOYD BRAITHWAITE
Director 1997-12-31 2003-12-31
ULLA MARIA BARLOW
Director 2001-01-01 2002-06-08
SUSAN ELIZABETH FREESTONE
Company Secretary 1998-10-10 1999-03-20
KATHLEEN MARY ARMSTRONG
Director 1997-12-31 1998-12-31
RICHARD BRIAN MORPHY
Company Secretary 1997-12-31 1998-04-30
ANDREW NICHOLAS REEVE BENNETT
Director 1997-12-31 1997-12-31
GEORGE BUNNEY
Director 1997-12-31 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BEE THORNHILL HOUSE FINANCE LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
RICHARD JAMES BEE SIBFORD TRADING LIMITED Director 2015-03-21 CURRENT 1999-03-18 Active
ROGER ALAN CHAPMAN WARWICK INNOVATION LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-09-20
RICHARD CZIBORRA SIBFORD TRADING LIMITED Director 2018-01-01 CURRENT 1999-03-18 Active
RICHARD CZIBORRA ANCHOR TRAVEL LIMITED Director 1991-10-10 CURRENT 1989-09-27 Dissolved 2016-10-05
STUART PETER FOWLER LONGMOOR SECURITY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-08-04 Active
STUART PETER FOWLER WESTMINSTER MARITIME SERVICES LTD Director 2014-10-01 CURRENT 2004-05-24 Active
STUART PETER FOWLER SOVEREIGN FERRIES LIMITED Director 2014-10-01 CURRENT 2014-08-11 Active
STUART PETER FOWLER WESTMINSTER OPERATING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STUART PETER FOWLER CTAC LIMITED Director 2010-04-15 CURRENT 2003-12-15 Active
STUART PETER FOWLER WESTMINSTER SERVICES LIMITED Director 2008-02-25 CURRENT 2005-04-19 Active
STUART PETER FOWLER WESTMINSTER GROUP PLC Director 2007-05-18 CURRENT 2000-04-07 Active
STUART PETER FOWLER WESTMINSTER INTERNATIONAL LIMITED Director 2005-03-29 CURRENT 2000-10-16 Active
STUART PETER FOWLER WESTMINSTER AVIATION SECURITY SERVICES LIMITED Director 2000-10-05 CURRENT 2000-07-10 Active
LESLEY RALPH ROBINSON LINLES LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-02-16
SEREN WILDWOOD SIBFORD TRADING LIMITED Director 2011-01-01 CURRENT 1999-03-18 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
2024-05-24DIRECTOR APPOINTED EDWARD NEIL SWANWICK
2024-05-24DIRECTOR APPOINTED MRS JACQUELINE DARK
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBINSON
2024-03-01DIRECTOR APPOINTED BETHAN WHITAKER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINGHAM
2023-04-27Second filing of director appointment of Christopher John Gaskell
2023-03-15DIRECTOR APPOINTED MR LESLIE ROBINSON
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR SIMON CRESCENT RISLEY
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRESCENT RISLEY
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY LOUISE PONCINI
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER GASKELL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BEE
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KARIMA BROOKE
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL LEWIS
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2021-04-08AP01DIRECTOR APPOINTED MR ELLIOT WASSELL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CZIBORRA
2021-02-01AP01DIRECTOR APPOINTED MR STEVE KAIM-CAUDLE
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE DAVISON
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ESCHER
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-07-03AP01DIRECTOR APPOINTED MS HOLLY LOUISE PONCINI
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR SIMON CRESCENT RISLEY
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTINA LANE
2019-12-13AP01DIRECTOR APPOINTED ELISABETH ESCHER
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BROWN
2019-12-11AP01DIRECTOR APPOINTED MR JONATHAN LINGHAM
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-03-13CH01Director's details changed for Anita Jayne March on 2019-03-02
2019-03-13AP01DIRECTOR APPOINTED MARGARET VIRGINIA MORROW GUY
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN REES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AP03Appointment of Mrs Alison Jane Lynch as company secretary on 2018-09-01
2018-11-14TM02Termination of appointment of Ian Algar Neil Urquhart on 2018-08-31
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-04-09PSC09Withdrawal of a person with significant control statement on 2018-04-09
2018-04-06PSC08Notification of a person with significant control statement
2018-04-06PSC09Withdrawal of a person with significant control statement on 2018-04-06
2018-03-17AP01DIRECTOR APPOINTED MR ALFRED MOORHOUSE SESSA
2018-02-26CH01Director's details changed for Mr Stuart Peter Fowler on 2018-02-26
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-22AP03Appointment of Mr Ian Algar Neil Urquhart as company secretary on 2018-01-02
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN RICHARDS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FULLER
2018-01-22TM02Termination of appointment of Peter Robinson on 2017-12-31
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEWS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RISLEY
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2017-11-24AP01DIRECTOR APPOINTED MRS AMANDA JANE BROWN
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISRAIR FULLER / 03/01/2017
2016-11-21AP01DIRECTOR APPOINTED MR RICHARD CZIBORRA
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-15AP01DIRECTOR APPOINTED MR ROGER ALAN CHAPMAN
2016-01-15AP01DIRECTOR APPOINTED MR JULIAN REES
2016-01-04AR0131/12/15 NO MEMBER LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DERRY SHARMAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA POULTON
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-02-09AP01DIRECTOR APPOINTED MR PHILIP JONES
2015-01-09AR0131/12/14 NO MEMBER LIST
2015-01-09AP01DIRECTOR APPOINTED MR ALISRAIR FULLER
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WINGFIELD
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOULD
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FOX
2014-04-16AP01DIRECTOR APPOINTED MR RICHARD JAMES BEE
2014-04-16AP01DIRECTOR APPOINTED MR LESLEY RALPH ROBINSON
2014-04-16AP01DIRECTOR APPOINTED MR STUART PETER FOWLER
2014-04-16AP01DIRECTOR APPOINTED MS KATHERINE ANNE DAVISON
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-07AR0131/12/13 NO MEMBER LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WHALLEY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET WELBOURN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RANDALL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIGHBOUR
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARD
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARD
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-01AP01DIRECTOR APPOINTED ROBERT MORGAN CARD
2013-03-01AP01DIRECTOR APPOINTED ANN LESLEY RICHARDS
2013-03-01AP01DIRECTOR APPOINTED SARAH ANNABEL FOX
2013-01-09AR0131/12/12 NO MEMBER LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHELLEY / 31/12/2012
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKIDMORE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLAR
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAINTON
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-17AP01DIRECTOR APPOINTED MARGARET SHELLEY
2012-01-13AR0131/12/11 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED ALEXANDER WINGFIELD
2012-01-13AP01DIRECTOR APPOINTED SARAH WHALLEY
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2011-09-28AP01DIRECTOR APPOINTED NICHOLAS MATTHEWS
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RANDALL / 01/09/2011
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-28AP01DIRECTOR APPOINTED KATHLEEN RANDALL
2011-01-28AP01DIRECTOR APPOINTED ALASTAIR JOHN CHARLES BAINTON
2011-01-20AR0131/12/10 NO MEMBER LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEREN WILDWOOD / 01/10/2010
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WEEKS
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MORRISON SMITH
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARRACLOUGH
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY JUDITH WEEKS
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBINSON / 15/09/2010
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-26AR0131/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEREN WILDWOOD / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET WELBOURN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WEEKS / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN SKIDMORE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRY SHARMAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRESCENT RISLEY / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA POULTON / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET MORRISON SMITH / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAIN SINCLAIR MCLEAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUGHES / 31/12/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR INGRID GREENHOW
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIGHBOUR / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILLAR / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHRISTINA LANE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HOLMES / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOULD / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW BROWN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BICHENO / 31/12/2009
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to SIBFORD SCHOOL 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 SIBFORD 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
LEGAL MORTGAGE 2001-08-20 Outstanding AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of SIBFORD SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SIBFORD SCHOOL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SIBFORD TRADING LIMITED 2005-07-20 Outstanding

We have found 1 mortgage charges which are owed to SIBFORD SCHOOL

Income
Government Income

Government spend with SIBFORD SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 GBP £2,031 Voluntary Associations
Northamptonshire County Council 2014-12 GBP £3,205 Independent School Placements
Warwickshire County Council 2014-12 GBP £17,026 SEN Statements Funding - Non-Maintained Schools
Northamptonshire County Council 2014-9 GBP £2,862 Independent School Placements
Oxfordshire County Council 2014-9 GBP £2,419 Equipment, Furniture and Materials
Warwickshire County Council 2014-7 GBP £15,626 SEN Statements Funding - Non-Maintained Schools
Oxfordshire County Council 2014-6 GBP £7,338 Rent & Rates
Oxfordshire County Council 2014-5 GBP £2,419 Equipment, Furniture and Materials
Solihull Metropolitan Borough Council 2014-4 GBP £15,369 Other Contracted Services
Northamptonshire County Council 2014-4 GBP £2,862 Third Party Payments
Northamptonshire County Council 2014-1 GBP £2,862 Third Party Payments
Oxfordshire County Council 2014-1 GBP £2,419
Solihull Metropolitan Borough Council 2014-1 GBP £15,369 Other Contracted Services
Warwickshire County Council 2014-1 GBP £20,231 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2013-12 GBP £3,204 SEN Statements Funding - Non-Maintained Schools
Solihull Metropolitan Borough Council 2013-11 GBP £15,369 Other Contracted Services
Warwickshire County Council 2013-11 GBP £17,026 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2013-10 GBP £598 Materials
Northamptonshire County Council 2013-9 GBP £3,132 Third Party Payments
Oxfordshire County Council 2013-9 GBP £2,419
Oxfordshire County Council 2013-7 GBP £14,405
Northamptonshire County Council 2013-4 GBP £2,862 Third Party Payments
Warwickshire County Council 2013-4 GBP £15,277 Independent School Fees
Oxfordshire County Council 2013-1 GBP £2,419
Warwickshire County Council 2013-1 GBP £1,113
Northamptonshire County Council 2012-12 GBP £2,862 Third Party Payments
Warwickshire County Council 2012-12 GBP £37,886 Independent School Fees
Warwickshire County Council 2012-11 GBP £1,180 Independent School Fees
Warwickshire County Council 2012-9 GBP £14,164 Independent School Fees
Northamptonshire County Council 2012-9 GBP £2,862 Third Party Payments
Oxfordshire County Council 2012-8 GBP £2,419 Equipment, Furniture and Materials
Oxfordshire County Council 2012-6 GBP £4,377 Rent & Rates
Northamptonshire County Council 2012-5 GBP £2,862 Third Party Payments
Oxfordshire County Council 2012-5 GBP £2,419 Equipment, Furniture and Materials
Warwickshire County Council 2012-5 GBP £13,959 Independent School Fees
Warwickshire County Council 2012-4 GBP £15,596 Independent School Fees
Warwickshire County Council 2012-3 GBP £21,019 Independent School Fees
Northamptonshire County Council 2012-3 GBP £3,226 Third Party Payments
Warwickshire County Council 2012-1 GBP £9,003 Independent School Fees
Oxfordshire County Council 2012-1 GBP £2,419 Equipment, Furniture and Materials
Warwickshire County Council 2011-12 GBP £10,322
Warwickshire County Council 2011-10 GBP £17,634 FEES AT INDEPENDENT SCHOOLS
Oxfordshire County Council 2011-9 GBP £2,419 Equipment, Furniture and Materials
Northamptonshire County Council 2011-9 GBP £2,862 Third Party Payments
Northamptonshire County Council 2011-7 GBP £2,862 Third Party Payments
Oxfordshire County Council 2011-6 GBP £4,170 Rent and Rates
Warwickshire County Council 2011-5 GBP £22,530 FEES AT INDEPENDENT SCHOOLS
Northamptonshire County Council 2011-3 GBP £4,398 Third Party Payments
Warwickshire County Council 2011-1 GBP £22,530 FEES AT INDEPENDENT SCHOOLS
Oxfordshire County Council 2010-12 GBP £2,100 Other Agency and Contracted Services
Reading Borough Council 2009-4 GBP £8,066

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 SIBFORD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIBFORD 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 SIBFORD 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.
    Other companies at postcode OX15 5QL