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

WISBECH EDUCATIONAL FOUNDATION

2 THE CRESCENT, WISBECH, CAMBRIDGESHIRE, PE13 1EH,
Company Registration Number
04234021
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wisbech Educational Foundation
WISBECH EDUCATIONAL FOUNDATION was founded on 2001-06-13 and has its registered office in Wisbech. The organisation's status is listed as "Active". Wisbech Educational Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
WISBECH EDUCATIONAL FOUNDATION
 
Legal Registered Office
2 THE CRESCENT
WISBECH
CAMBRIDGESHIRE
PE13 1EH
Other companies in PE13
 
Previous Names
WISBECH GRAMMAR SCHOOL06/02/2020
Filing Information
Company Number 04234021
Company ID Number 04234021
Date formed 2001-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISBECH EDUCATIONAL FOUNDATION
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 WISBECH EDUCATIONAL FOUNDATION

Current Directors
Officer Role Date Appointed
NATALIE JANE MILLER
Company Secretary 2015-09-01
DENNIS BARTER
Director 2001-07-05
JUDITH ALISON BODGER
Director 2016-06-14
CHRISTOPHER MARK STEPHEN GOAD
Director 2011-03-15
KARINA SIMONNE ALBERTINE HART
Director 2016-11-14
IAN MACLACHLAN
Director 2014-03-18
CATHERINE REBECCA MAIR
Director 2014-03-18
HUGH KYLE MCCURDY
Director 2006-10-16
ELIZABETH CHRISTINE MORRIS
Director 2003-10-08
JAMES RUSSELL RAVEN
Director 2014-03-18
QUINTIN KWING KEE WONG
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT KEVIN CALLEJA
Director 2011-11-15 2018-06-19
PHILIP SIMON COTMAN KING
Director 2014-06-24 2017-06-14
NICHOLAS JOHN WIDDOWS
Director 2016-06-14 2017-05-03
FIONA SCONCE
Director 2001-07-05 2017-03-21
FREDERICK PETER TREASURE
Director 2002-09-17 2016-11-15
SARA ELIZABETH MEEKINS
Director 2010-12-09 2016-03-15
JOHN EDWARD WARREN
Director 2001-07-05 2016-03-15
JONATHAN KIM WHEELER
Company Secretary 2014-12-05 2015-08-31
PHILIP PETER HOBDAY
Director 2010-06-15 2015-06-16
STEPHEN ANTHONY HALLS
Company Secretary 2008-12-12 2014-11-10
ROBERT LUMLEY SKELTON
Director 2001-07-05 2014-03-18
MARK JAMES POTTER
Director 2009-09-22 2013-11-26
MARTIN ERNEST RAYNER
Director 2006-09-01 2013-09-04
FREDERICK AMBROSE NICHOLAS GROUNDS
Director 2001-07-05 2013-08-20
JEFFREY ALBERT HAZEL
Director 2001-06-13 2010-03-16
COLIN FRANCIS KOLBERT
Director 2001-07-05 2010-03-16
JILL EASTER
Director 2001-07-05 2009-06-01
ELIZABETH PARK THUBURN
Company Secretary 2001-06-13 2008-12-12
ALAN DANIEL SALMON
Director 2001-06-13 2008-04-30
COLIN HERBERT HUTCHINSON
Director 2001-07-05 2006-03-21
HAYWARD ANTHONY GODFREY
Director 2001-07-05 2003-05-31
PETER DENNIS
Director 2001-07-05 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS BARTER FAMILY SUPPORT CENTRE LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
IAN MACLACHLAN FENTON HOUSE (SWAFFHAM) LIMITED Director 2016-02-01 CURRENT 2002-07-14 Active
HUGH KYLE MCCURDY ELY DBF PROPERTY LIMITED Director 2017-09-07 CURRENT 2006-10-05 Active
HUGH KYLE MCCURDY RIDLEY HALL, CAMBRIDGE Director 2014-04-25 CURRENT 2014-04-25 Active
HUGH KYLE MCCURDY BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP Director 2013-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
HUGH KYLE MCCURDY CAMBRIDGESHIRE ACRE Director 2009-05-21 CURRENT 1998-12-31 Active
HUGH KYLE MCCURDY THE CAMBRIDGE THEOLOGICAL FEDERATION Director 2007-09-01 CURRENT 2003-03-18 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR IAN MACLACHLAN
2024-04-26DIRECTOR APPOINTED MR TIMOTHY DAVID CHAPMAN
2023-12-12FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-11CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM Wisbech Grammar School Chapel Road Wisbech PE13 1RH England
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KYLE MCCURDY
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-16TM02Termination of appointment of Natalie Jane Miller on 2020-01-31
2020-06-16AP03Appointment of Mr Christopher Mark Stephen Goad as company secretary on 2020-02-01
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Wisbech Grammar School Chaptel Road Wisbech PE13 1RH England
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BARTER
2020-02-13CC04Statement of company's objects
2020-02-13RES13Resolutions passed:
  • Purchase agreement 27/01/2020
  • ADOPT ARTICLES
2020-02-06RES15CHANGE OF COMPANY NAME 28/12/22
2020-02-06MISCForm NE01 filed
2020-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-03AA01Previous accounting period extended from 29/08/19 TO 31/01/20
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Wisbech Grammar School North Brink Wisbech Cambridgeshire PE13 1JX
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-11-21CH01Director's details changed for Mr Christopher Mark Stephen Goad on 2019-11-21
2019-08-29AA01Current accounting period shortened from 30/08/18 TO 29/08/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-04-09CH01Director's details changed for Dr Quintin Kwing Kee Wong on 2019-04-09
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL RAVEN
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT KEVIN CALLEJA
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TREASURE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KING
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WIDDOWS
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SCONCE
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-15AA01Previous accounting period shortened from 31/07/17 TO 31/08/16
2017-01-27AP01DIRECTOR APPOINTED MRS KARINA SIMONNE ALBERTINE HART
2016-08-03AR0113/06/16 ANNUAL RETURN FULL LIST
2016-08-03AP01DIRECTOR APPOINTED MRS JUDITH ALISON BODGER
2016-08-03AP01DIRECTOR APPOINTED REVEREND NICHOLAS JOHN WIDDOWS
2016-08-03AP01DIRECTOR APPOINTED DR QUINTIN KWING KEE WONG
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA MEEKINS
2016-02-22AP03Appointment of Mrs Natalie Jane Miller as company secretary on 2015-09-01
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WHEELER
2016-02-19MEM/ARTSARTICLES OF ASSOCIATION
2016-02-19RES01ALTER ARTICLES 05/01/2016
2015-07-28AR0113/06/15 NO MEMBER LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOBDAY
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-10AP03SECRETARY APPOINTED GROUP CAPTAIN JONATHAN KIM WHEELER
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HALLS
2014-07-09AR0113/06/14 NO MEMBER LIST
2014-07-09AP01DIRECTOR APPOINTED MR PHILIP SIMON COTMAN KING
2014-05-12AP01DIRECTOR APPOINTED MRS CATHERINE REBECCA MAIR
2014-05-12AP01DIRECTOR APPOINTED MR IAN MACLACHLAN
2014-05-12AP01DIRECTOR APPOINTED PROFESSOR JAMES RUSSELL RAVEN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYNER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYNER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GROUNDS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK POTTER
2013-06-13AR0113/06/13 NO MEMBER LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-11AR0113/06/12 NO MEMBER LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 11/07/2012
2012-07-11AP01DIRECTOR APPOINTED MR RUPERT KEVIN CALLEJA
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-17AR0113/06/11 NO MEMBER LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE HUGH KYLE MCCURDY / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WARREN / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK PETER TREASURE / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUMLEY SKELTON / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA SCONCE / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERNEST RAYNER / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES POTTER / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTINE MORRIS / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK STEPHEN GOAD / 16/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS BARTER / 17/06/2011
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR. STEPHEN ANTHONY HALLS / 17/06/2011
2011-05-23AP01DIRECTOR APPOINTED MRS SARA ELIZABETH MEEKINS
2011-05-23AP01DIRECTOR APPOINTED REVD PHILIP PETER HOBDAY
2011-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK STEPHEN GOAD
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-14AR0113/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WARREN / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK PETER TREASURE / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA SCONCE / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERNEST RAYNER / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES POTTER / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTINE MORRIS / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS BARTER / 13/06/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KOLBERT
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAZEL
2010-02-17AP01DIRECTOR APPOINTED MR MARK JAMES POTTER
2009-06-26363aANNUAL RETURN MADE UP TO 13/06/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JILL EASTER
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TREASURE / 26/06/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCURDY / 26/06/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAZEL / 26/06/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-12288aSECRETARY APPOINTED MR. STEPHEN ANTHONY HALLS
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH THUBURN
2008-06-13363aANNUAL RETURN MADE UP TO 13/06/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN SALMON
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

Government spend with WISBECH EDUCATIONAL FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-02-20 GBP £2,934 SEN Funding
Cambridgeshire County Council 2015-02-20 GBP £2,347 SEN Funding
Cambridgeshire County Council 2015-02-05 GBP £2,543 SEN Funding
Cambridgeshire County Council 2014-11-14 GBP £2,738 SEN Funding
Cambridgeshire County Council 2014-11-14 GBP £3,423 SEN Funding
Cambridgeshire County Council 2014-07-15 GBP £3,179 SEN Funding
Cambridgeshire County Council 2014-03-14 GBP £538 Formula Budget Allocation
Cambridgeshire County Council 2014-03-14 GBP £2,152 Formula Budget Allocation
Cambridgeshire County Council 2014-03-14 GBP £2,690 Formula Budget Allocation
Cambridgeshire County Council 2014-03-12 GBP £3,668 Formula Budget Allocation
Cambridgeshire County Council 2014-02-27 GBP £734 Formula Budget Allocation
Cambridgeshire County Council 2014-02-27 GBP £2,934 Formula Budget Allocation
Cambridgeshire County Council 2013-10-11 GBP £2,543 Formula Budget Allocation
Cambridgeshire County Council 2013-10-11 GBP £3,179 Formula Budget Allocation

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 WISBECH EDUCATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISBECH EDUCATIONAL 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 WISBECH EDUCATIONAL 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.