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

KING EDWARD VI SCHOOL SOUTHAMPTON

KING EDWARD VI SCHOOL, WILTON ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 5UQ,
Company Registration Number
04238902
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King Edward Vi School Southampton
KING EDWARD VI SCHOOL SOUTHAMPTON was founded on 2001-06-21 and has its registered office in Southampton. The organisation's status is listed as "Active". King Edward Vi School Southampton 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
KING EDWARD VI SCHOOL SOUTHAMPTON
 
Legal Registered Office
KING EDWARD VI SCHOOL
WILTON ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 5UQ
Other companies in SO15
 
Charity Registration
Charity Number 1088030
Charity Address KING EDWARD VI SCHOOL, WILTON ROAD, SOUTHAMPTON, SO15 5UQ
Charter PROVISION OF SECONDARY EDUCATION AND RELATED ACTIVITIES
Filing Information
Company Number 04238902
Company ID Number 04238902
Date formed 2001-06-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/06/2015
Return next due 16/07/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:49:43
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 KING EDWARD VI SCHOOL SOUTHAMPTON

Current Directors
Officer Role Date Appointed
RAYMOND VINCENT MAHER
Company Secretary 2005-11-01
YVONNE BINGE
Director 2001-07-10
PHILIP WILLIAM BRAZIER
Director 2001-07-10
ROGER BRADE BUCHANAN
Director 2004-06-30
MARK CHALONER
Director 2016-07-06
MARY LOUISE CHANT
Director 2016-03-09
BRIAN EDWARD GAY
Director 2001-07-10
JULIAN JOHN GRAY
Director 2017-03-08
SARA JANE MANCEY
Director 2012-12-06
JANET CHARIS MAY
Director 2011-07-06
MICHAEL HARDY MAYES
Director 2001-12-06
JOHN WILLIAM JAMES MIST
Director 2012-01-01
JANE ELIZABETH MITCHELL
Director 2017-07-01
ALAN JOHN MORGAN
Director 2008-03-05
CARYN GAIL MUSKER
Director 2016-12-08
HARRIET VICTORIA LANGFORD NICHOLSON
Director 2018-02-07
ROY JAMES PERRY
Director 2010-12-08
ALASTAIR JOHN REID
Director 2017-07-06
BENJAMIN WILLIAM RICHARDS
Director 2012-12-06
IAN HUGH RUDLAND
Director 2016-07-06
WENDY PATRICIA SWINN
Director 2017-03-08
ALAN LIONEL THOMAS
Director 2001-07-10
JESSICA LOUISE WADSWORTH
Director 2015-07-01
KEITH ST JOHN WISEMAN
Director 2001-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN ENGLAND
Director 2013-12-04 2017-08-31
JULIAN EDWARD DAVIES
Director 2008-09-09 2017-03-31
CARAN CHAMBERLAIN
Director 2015-03-17 2016-05-05
MELANIE JANE ASHLEIGH
Director 2008-07-02 2013-03-06
DAVID ALEXANDER CREAL
Director 2005-12-07 2011-12-31
ALASTAIR JOHN LOVELL DODDS
Director 2003-12-04 2010-11-04
VIVIAN GAGE
Company Secretary 2001-06-21 2005-11-01
ROBERT ALFRED GEORGE BROWN
Director 2001-07-10 2005-06-16
DONALD HARDING BROWN
Director 2001-07-10 2002-02-04
DAVID RICHARD ENGLISH
Director 2001-07-10 2001-12-05
WILLIAM MARSHALL COX
Director 2001-06-21 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM BRAZIER 99 DAWES ROAD MANAGEMENT LTD Director 2013-11-27 CURRENT 2013-11-27 Active
PHILIP WILLIAM BRAZIER PORTSWOOD HOUSE LIMITED Director 1991-06-06 CURRENT 1916-01-26 Liquidation
PHILIP WILLIAM BRAZIER G.P. HOLLICK LTD Director 1991-06-05 CURRENT 1954-04-27 Active
BRIAN EDWARD GAY STROUD SCHOOL LIMITED Director 2012-05-25 CURRENT 1958-12-12 Active
BRIAN EDWARD GAY BORVALE PROPERTIES LIMITED Director 1999-07-16 CURRENT 1999-06-25 Dissolved 2016-08-30
SARA JANE MANCEY HERONSWOOD HOLDINGS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
SARA JANE MANCEY SPARECO LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-03-15
SARA JANE MANCEY PAULTONS PARK SERVICES LTD Director 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
SARA JANE MANCEY PAULTONS PARK LIMITED Director 1991-01-12 CURRENT 1986-06-19 Active
JOHN WILLIAM JAMES MIST HODGES BENNETT & CO. LTD Director 2015-04-30 CURRENT 2012-03-28 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST GREEN CURRENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN WILLIAM JAMES MIST RESORT VENDING LIMITED Director 2011-03-17 CURRENT 2009-07-13 Dissolved 2014-02-25
JOHN WILLIAM JAMES MIST GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
JOHN WILLIAM JAMES MIST I.V.H. INSTALLATIONS LIMITED Director 2000-11-29 CURRENT 1993-09-14 Dissolved 2016-02-19
JOHN WILLIAM JAMES MIST PINEPAVE LIMITED Director 2000-11-22 CURRENT 1987-05-06 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST ROYCRAFT LIMITED Director 2000-10-31 CURRENT 1990-01-12 Active
JOHN WILLIAM JAMES MIST ANGLODALE LIMITED Director 2000-10-31 CURRENT 1989-01-31 Active
JOHN WILLIAM JAMES MIST HAYTONTIME LIMITED Director 2000-10-31 CURRENT 1989-01-23 Active
JOHN WILLIAM JAMES MIST RATLAKE FARM (LEISURE) LIMITED Director 2000-10-31 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST MATTHEWS MIST & CO. LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CARYN GAIL MUSKER ASHTON GRAY EXECUTIVE RECRUITMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
CARYN GAIL MUSKER THE BRAINWAVE CENTRE LIMITED Director 2013-05-13 CURRENT 1998-11-12 Active
ROY JAMES PERRY HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN WILLIAM RICHARDS LEMON JUICE STUDIOS LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-01-19
BENJAMIN WILLIAM RICHARDS ZELDA INVESTMENTS LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active
IAN HUGH RUDLAND ERGOLYTIX LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
WENDY PATRICIA SWINN HILLTOP DENTAL PRACTICE LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active
JESSICA LOUISE WADSWORTH PENNSION LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2018-01-23

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
2024-02-02DIRECTOR APPOINTED MRS GEORGINA LOUISE WARRINGTON
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-09-21Director's details changed for Dr Geraint Charles Boyens Davies on 2023-09-01
2023-09-21Director's details changed for Dr Geraint Charles Boyens Davies on 2023-09-01
2023-09-04DIRECTOR APPOINTED DR GERAINT CHARLES BOYENS DAVIES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHALLIS
2023-09-01CESSATION OF RAYMOND VINCENT MAHER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23DIRECTOR APPOINTED MR TOBY ANDREW MURRAY STEELE
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD WINNING
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-16DIRECTOR APPOINTED COUNCILLOR NEVILLE STUART PENMAN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR WILL ANTHONY WOOLLEY OSCROFT
2022-09-05APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD GAY
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE CHANT
2022-04-28APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY HOLDEN
2022-04-28DIRECTOR APPOINTED MR THOMAS JAMES BELL
2022-04-28AP01DIRECTOR APPOINTED MR THOMAS JAMES BELL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY HOLDEN
2022-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE MANCEY
2021-12-01PSC07CESSATION OF JOEL DAVID WORRALL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-05PSC04Change of details for Mr Raymond Vincent Maher as a person with significant control on 2021-03-26
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BINGE
2020-09-21AP01DIRECTOR APPOINTED MR ADAM OLIVER KNIBB
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRADE BUCHANAN
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR ANTONY JAMES CONNELL
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY MAYES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY MAYES
2019-12-12AP01DIRECTOR APPOINTED MR KEITH DOUGLAS ROWLAND MANS
2019-12-12AP01DIRECTOR APPOINTED MR KEITH DOUGLAS ROWLAND MANS
2019-09-04AP01DIRECTOR APPOINTED MS AMANDA MARY HOLDEN
2019-09-04AP01DIRECTOR APPOINTED MS AMANDA MARY HOLDEN
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUGH RUDLAND
2019-09-02PSC07CESSATION OF BENJAMIN WILLIAM RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUGH RUDLAND
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM BRAZIER
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-04-04CH01Director's details changed for Alan John Morgan on 2019-04-01
2019-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND VINCENT MAHER on 2019-04-01
2019-04-03CH01Director's details changed for Michael Hardy Mayes on 2019-04-01
2019-04-02AP01DIRECTOR APPOINTED MR NIGEL CHALLIS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMES PERRY
2019-02-05CH01Director's details changed for Reverend Jon Mark Finch on 2019-02-04
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-23AP01DIRECTOR APPOINTED MR WILL ANTHONY WOOLLEY OSCROFT
2019-01-03AP01DIRECTOR APPOINTED MISS PENELOPE SARI KIRK
2019-01-02RES01ADOPT ARTICLES 02/01/19
2018-12-18AP01DIRECTOR APPOINTED REVEREND JON MARK FINCH
2018-10-16AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PAGE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN REID
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-02-12AP01DIRECTOR APPOINTED MRS HARRIET VICTORIA LANGFORD NICHOLSON
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-20PSC07CESSATION OF BRIAN EDWARD GAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24AP01DIRECTOR APPOINTED MRS WENDY PATRICIA SWINN
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENGLAND
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENGLAND
2017-10-24PSC07CESSATION OF NICHOLAS JOHN ENGLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR ALASTAIR JOHN REID
2017-07-07AP01DIRECTOR APPOINTED DR JANE ELIZABETH MITCHELL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD DAVIES
2017-03-14AP01DIRECTOR APPOINTED MR JULIAN JOHN GRAY
2017-03-13AP01DIRECTOR APPOINTED MRS WENDY PATRICIA SWINN
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-13AP01DIRECTOR APPOINTED MRS CARYN GAIL MUSKER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PIERCE
2016-09-21AP01DIRECTOR APPOINTED MR MARK CHALONER
2016-08-09AP01DIRECTOR APPOINTED MR IAN HUGH RUDLAND
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CARAN CHAMBERLAIN
2016-03-15AP01DIRECTOR APPOINTED MRS MARY LOUISE CHANT
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE ARNETT
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-14AP01DIRECTOR APPOINTED MRS JESSICA LOUISE WADSWORTH
2015-06-29AR0118/06/15 NO MEMBER LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SAMUELS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ROWLES
2015-06-26AP01DIRECTOR APPOINTED COUNCILLOR CARAN CHAMBERLAIN
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-07-01AR0118/06/14 NO MEMBER LIST
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK HOLYER
2013-12-20AP01DIRECTOR APPOINTED DR NICHOLAS JOHN ENGLAND
2013-06-28AR0118/06/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED MISS JANET CHARIS MAY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CREAL
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE FAGAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MATTHEWS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ASHLEIGH
2013-01-10RES01ADOPT ARTICLES 05/12/2012
2013-01-09AP01DIRECTOR APPOINTED MR DOMINIK RICHARD HOLYER
2013-01-09AP01DIRECTOR APPOINTED MRS SARA JANE MANCEY
2013-01-09AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM RICHARDS
2012-06-29AR0118/06/12 NO MEMBER LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM KING EDWARD VI SCHOOL WILTON ROAD SOUTHAMPTON HAMPSHIRE SO15 5UQ
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM JAMES MIST
2011-07-04AR0118/06/11 NO MEMBER LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ST JOHN WISEMAN / 18/06/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MORGAN / 18/06/2011
2011-02-15AP01DIRECTOR APPOINTED MRS CAROLE ANGELA PIERCE
2011-02-15AP01DIRECTOR APPOINTED COUNCILLOR ROY JAMES PERRY
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNBACK
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DODDS
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIRK
2010-08-20AP01DIRECTOR APPOINTED MRS ANNE STEELE ARNETT
2010-06-21AR0118/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DR JULIAN EDWARD DAVIES / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ST JOHN WISEMAN / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN LIONEL THOMAS / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN ROWLES / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDY MAYES / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR TERENCE RONALD MATTHEWS / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID ANDREW KIRK / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN LOVELL DODDS / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER BRADE BUCHANAN / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YVONNE BINGE / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE JANE ASHLEIGH / 18/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND VINCENT MAHER / 18/06/2010
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN THOMPSON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PIERCE
2010-01-20AP01DIRECTOR APPOINTED MRS CAROLE ANGELA PIERCE
2010-01-20AP01DIRECTOR APPOINTED CLLR DAVID ANDREW KIRK
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-16363aANNUAL RETURN MADE UP TO 21/06/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARTIN
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN YOUNG
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH SAUNDERS-DAVIES
2009-04-23288aDIRECTOR APPOINTED MAURICE JOHN ROWLES
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-20288aDIRECTOR APPOINTED REVEREND DR JULIAN EDWARD DAVIES
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM KING EDWARD VI SCHOOL, KELLETT ROAD, SOUTHAMPTON HAMPSHIRE SO15 7UQ
2008-09-23288aDIRECTOR APPOINTED DR MELANIE ASHLEIGH
2008-07-16363aANNUAL RETURN MADE UP TO 21/06/08
2008-03-27288aDIRECTOR APPOINTED ALAN JOHN MORGAN
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
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 KING EDWARD VI SCHOOL SOUTHAMPTON 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 KING EDWARD VI SCHOOL SOUTHAMPTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING EDWARD VI SCHOOL SOUTHAMPTON 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 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of KING EDWARD VI SCHOOL SOUTHAMPTON registering or being granted any patents
Domain Names
We do not have the domain name information for KING EDWARD VI SCHOOL SOUTHAMPTON
Trademarks
We have not found any records of KING EDWARD VI SCHOOL SOUTHAMPTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING EDWARD VI SCHOOL SOUTHAMPTON. 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 (85100 - Pre-primary education) as KING EDWARD VI SCHOOL SOUTHAMPTON are:

Outgoings
Business Rates/Property Tax
No properties were found where KING EDWARD VI SCHOOL SOUTHAMPTON 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 KING EDWARD VI SCHOOL SOUTHAMPTON 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 KING EDWARD VI SCHOOL SOUTHAMPTON 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 SO15 5UQ