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

KIMBOLTON SCHOOL

KIMBOLTON SCHOOL, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 0EA,
Company Registration Number
04726427
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kimbolton School
KIMBOLTON SCHOOL was founded on 2003-04-08 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Kimbolton 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 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
KIMBOLTON SCHOOL
 
Legal Registered Office
KIMBOLTON SCHOOL
KIMBOLTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 0EA
Other companies in PE28
 
Charity Registration
Charity Number 1098586
Charity Address KIMBOLTON SCHOOL, KIMBOLTON, HUNTINGDON, PE28 0EA
Charter THE OBJECT OF THE SCHOOL IS TO ADVANCE EDUCATION OF BOYS AND GIRLS BY THE PROVISION OF A SCHOOL IN OR NEAR TO THE PARISH OF KIMBOLTON AND BY ANCILLARY OR INCIDENTAL EDUCATIONAL ACTIVITIES AND OTHER ASSOCIATED ACTIVITIES FOR THE BENEFIT OF THE COMMUNITY
Filing Information
Company Number 04726427
Company ID Number 04726427
Date formed 2003-04-08
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 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:47:55
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 KIMBOLTON SCHOOL
The following companies were found which have the same name as KIMBOLTON SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIMBOLTON CONSULTING LTD 17 WALNUT AVENUE BALDOCK ENGLAND SG7 6BU Dissolved Company formed on the 2009-06-08
KIMBOLTON COURT RESIDENTS ASSOCIATION LIMITED 66A KEELEY LANE WOOTTON BEDFORD MK43 9HS Active Company formed on the 1964-08-25
KIMBOLTON DEVELOPMENTS LIMITED 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ Dissolved Company formed on the 2005-07-19
KIMBOLTON ELECTRONICS LIMITED ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON ESSEX CM9 6FF Active Company formed on the 1995-03-08
KIMBOLTON ENGINEERING LIMITED THE GRANARY TURVEY BEDFORDSHIRE MK43 8DB Active Company formed on the 1991-09-19
KIMBOLTON FIREWORKS (DISPLAYS) LIMITED BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Liquidation Company formed on the 2011-03-10
KIMBOLTON FIREWORKS (RETAIL) LIMITED BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE DUXFORD CAMBRIDGE CB22 4QH Liquidation Company formed on the 1997-10-02
KIMBOLTON FIREWORKS LIMITED BEGBIES TRAYNOR SUITE WG3 THE OFFICERS' MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Liquidation Company formed on the 1986-02-17
KIMBOLTON HARVARD (MANAGEMENT) LIMITED GATEHOUSE COTTAGE HAILE EGREMONT CUMBRIA CA22 2PE Dissolved Company formed on the 2010-12-14
KIMBOLTON KITCHEN STUDIO LIMITED 6 BEDFORD ROAD BARTON LE CLAY BARTON LE CLAY BEDFORDSHIRE MK45 4JU Dissolved Company formed on the 1999-09-29
KIMBOLTON LODGE LIMITED ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD Active Company formed on the 1997-09-01
KIMBOLTON MANAGEMENT COMPANY LIMITED 4 KIMBOLTON DRIVE BLACKWELL BROMSGROVE WORCESTERSHIRE B60 1QF Active Company formed on the 1998-02-09
KIMBOLTON PROPERTIES LIMITED 26 NEW STREET ST. NEOTS PE19 1AJ Active Company formed on the 2005-05-27
KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED 2 C/O REGUS UK LANSDOWNE ROAD CROYDON CR9 2ER Active Company formed on the 2006-01-20
KIMBOLTON RESTORATION LIMITED MARDU COTTAGE MARDU CLUN CRAVEN ARMS SHROPSHIRE SY7 8QG Active - Proposal to Strike off Company formed on the 1994-06-17
KIMBOLTON SCHOOL ENTERPRISES LIMITED THE BURSARY THE GATEHOUSE KIMBOLTON CAMBRIDGESHIRE PE28 0EA Active Company formed on the 1991-10-21
KIMBOLTON CONSTRUCTION LIMITED RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBS PE2 6PZ Active Company formed on the 2006-08-18
KIMBOLTON LIMITED 41/45, ST. STEPHEN'S GREEN, DUBLIN 2. Dissolved Company formed on the 1987-01-23
KIMBOLTON FINE FOODS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ Dissolved Company formed on the 2015-01-29
KIMBOLTON FINANCIAL PLANNING LIMITED 34 HIGH STREET KIMBOLTON HUNTINGDON CAMBS PE28 0HA Active Company formed on the 2015-02-09

Company Officers of KIMBOLTON SCHOOL

Current Directors
Officer Role Date Appointed
EDWARD FRANCIS PATRICK VALLETTA
Company Secretary 2003-04-08
PETER RICHARD FRANK DOBSON AYLOTT
Director 2011-03-25
SARAH MARION BRERETON
Director 2016-03-18
JOHN WILLIAM BRIDGE
Director 2003-06-06
FIONA BROUGHTON PIPKIN
Director 2008-04-11
JOANNA LOUISE DOYLE
Director 2004-12-01
SARAH ELIZABETH DUBERLY
Director 2004-12-01
PETER JOHN FARRAR
Director 2012-05-23
JONATHAN ALEXANDER GRAY
Director 2006-12-08
DEBRA ANN HELLETT
Director 2017-06-30
THOMAS PAUL HYNES
Director 2003-04-08
KATHERINE LANCASTER
Director 2005-07-01
BRON ELLEN MADSON
Director 2018-01-26
SIMON FREDERICK JONATHAN PAGE
Director 2003-04-08
CHARLES ARTHUR PAULL
Director 2003-04-08
GRAHAM REX KENWORTHY PEACE
Director 2007-05-01
JOANNA LOUISE RICE
Director 2015-09-01
DEREK JOHN SUCKLING
Director 2017-10-31
GEORGE ROBB YEANDLE
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE YUK FAN WONG HAWKES
Director 2014-09-01 2017-06-30
MARK CECIL NEALE
Director 2013-06-28 2017-06-30
ELIZABETH MARY CRAWFORD COLES
Director 2008-06-27 2016-12-02
CHARLES ROBIN BOYES
Director 2003-04-08 2015-07-01
DEBRA ANN HELLETT
Director 2008-09-11 2015-07-01
MATTHEW JAMES PITT
Director 2007-07-01 2013-06-28
PETER RICHARD FRANK DOBSON AYLOTT
Director 2007-12-07 2010-07-06
ANITA GIBSON
Director 2003-04-08 2008-06-27
THOMAS RICHARD BROWN
Director 2003-04-08 2008-03-14
JAMES BERNARD BOURKE
Director 2003-04-08 2007-12-07
STEPHEN PEPPER
Director 2004-12-01 2007-07-01
DAVID NEVILLE IRELAND
Director 2003-04-08 2006-12-09
ALISON SHIRLEY HOLLEY
Director 2003-04-08 2006-07-31
ROGER GRAHAM LOCKWOOD
Director 2003-04-08 2005-03-11
MICHALE GRAHAM CAPPS
Director 2003-04-08 2004-12-12
PETER STEPHEN HAMBLIN
Director 2003-04-08 2004-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FRANCIS PATRICK VALLETTA KIMBOLTON SCHOOL ENTERPRISES LIMITED Company Secretary 1999-05-01 CURRENT 1991-10-21 Active
PETER RICHARD FRANK DOBSON AYLOTT C-MAR SERVICES (UK) LIMITED Director 2012-08-01 CURRENT 1989-10-02 Liquidation
PETER RICHARD FRANK DOBSON AYLOTT C-MAR GLOBAL SOLUTIONS LIMITED Director 2012-08-01 CURRENT 2002-07-24 Liquidation
SARAH MARION BRERETON LIMEWASH MEDIA & DESIGN LTD Director 2010-09-29 CURRENT 2010-09-29 Active
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE STAMFORD CHAMBER OF COMMERCE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
JOHN WILLIAM BRIDGE UK CEED INTERNATIONAL LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS INTERNATIONAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-12-06
JOHN WILLIAM BRIDGE BUSINESS FOCUS CAMBRIDGE LIMITED Director 2010-04-01 CURRENT 2003-12-18 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE BUSINESS FOCUS HUNTINGDON LIMITED Director 2010-04-01 CURRENT 2005-07-08 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE BUSINESS FOCUS PETERBOROUGH LIMITED Director 2010-04-01 CURRENT 2006-01-21 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE BUSINESS LIMITED Director 2010-04-01 CURRENT 2005-07-08 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2001-03-13 Dissolved 2016-12-13
JOHN WILLIAM BRIDGE PETERBOROUGH ENTERPRISE PROGRAMME Director 2010-04-01 CURRENT 1982-07-16 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE EAST CAMBRIDGESHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-06-03 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-01-09 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE KIMBOLTON SCHOOL ENTERPRISES LIMITED Director 2009-03-20 CURRENT 1991-10-21 Active
JOHN WILLIAM BRIDGE THE ULTIMATE BUSINESS NETWORK LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE CHATTERIS CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE MARCH CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE WISBECH CHAMBER OF COMMERCE LIMITED Director 2005-04-28 CURRENT 2005-04-28 Active
JOHN WILLIAM BRIDGE CAMBRIDGE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ELY CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST NEOTS CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE PETERBOROUGH CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE FENLAND CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDON CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST IVES CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS OF COMMERCE LIMITED Director 2004-01-14 CURRENT 1999-01-20 Dissolved 2015-02-10
JOHN WILLIAM BRIDGE THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2004-01-05 CURRENT 1997-01-13 Active
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2004-01-05 CURRENT 1975-05-12 Active
JOANNA LOUISE DOYLE HIVIZMANIA LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
SARAH ELIZABETH DUBERLY NEW POND FARM (1997) LIMITED Director 1997-09-09 CURRENT 1997-09-08 Active
SARAH ELIZABETH DUBERLY STAUGHTON ESTATE FARMS LIMITED Director 1991-03-21 CURRENT 1978-03-22 Active
JONATHAN ALEXANDER GRAY KIMBOLTON SCHOOL ENTERPRISES LIMITED Director 2014-12-05 CURRENT 1991-10-21 Active
SIMON FREDERICK JONATHAN PAGE PREMIERE FIREWORKS LIMITED Director 2017-04-05 CURRENT 1994-06-10 Dissolved 2018-07-17
SIMON FREDERICK JONATHAN PAGE TITANIUM FIREWORKS LTD Director 2013-10-01 CURRENT 2013-05-22 Active
CHARLES ARTHUR PAULL KIMBOLTON SCHOOL ENTERPRISES LIMITED Director 2000-10-21 CURRENT 1991-10-21 Active
GRAHAM REX KENWORTHY PEACE CITY PIAZZA MANAGEMENT COMPANY LIMITED Director 2008-04-09 CURRENT 1999-08-19 Active
GRAHAM REX KENWORTHY PEACE QUORUM RESOURCES LIMITED Director 1992-09-24 CURRENT 1990-09-24 Dissolved 2014-09-30
JOANNA LOUISE RICE W.T. GRACEY LIMITED Director 2015-02-16 CURRENT 1974-07-05 Active
GEORGE ROBB YEANDLE LIONTRUST ASSET MANAGEMENT PLC Director 2015-01-02 CURRENT 1994-08-02 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
2024-05-08DIRECTOR APPOINTED MR CHRISTOPHER MARK DODD
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BRIDGE
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MRS HELEN MARGARET ANN HOPPERTON
2023-10-04DIRECTOR APPOINTED DR ZAYHEDA KHAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN SUCKLING
2023-04-12CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE LANCASTER
2023-04-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE LANCASTER
2023-04-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM REX KENWORTHY PEACE
2023-04-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM REX KENWORTHY PEACE
2023-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE DOYLE
2022-12-15DIRECTOR APPOINTED MRS MARCIA ELIZABETH BUXTON
2022-11-10DIRECTOR APPOINTED DR RICHARD JAMES SMITH
2022-11-10DIRECTOR APPOINTED DR RICHARD JAMES SMITH
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE RICE
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD FRANK DOBSON AYLOTT
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRON ELLEN MADSON
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-23Memorandum articles filed
2021-12-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-23RES01ADOPT ARTICLES 23/12/21
2021-12-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047264270004
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-13AP03Appointment of Mrs Jennifer Fiona Agnew as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Edward Francis Patrick Valletta on 2021-04-13
2021-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-08CH01Director's details changed for Mrs Joanna Louise Doyle on 2020-12-01
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL HYNES
2020-09-08AP01DIRECTOR APPOINTED CLLR IAN DEREK GARDENER
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BROUGHTON PIPKIN
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH DUBERLY
2019-11-01AP01DIRECTOR APPOINTED MRS TRACEY JANE REID
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR PAULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MS BRON ELLEN MADSON
2018-01-30AP01DIRECTOR APPOINTED MR DEREK JOHN SUCKLING
2018-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-10AP01DIRECTOR APPOINTED MRS DEBRA ANN HELLETT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEALE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAWKES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY CRAWFORD COLES
2016-12-05CH01Director's details changed for Elizabeth Mary Crawford Coles on 2016-12-01
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047264270003
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Jonathan Alexander Gray on 2013-09-01
2016-04-11AP01DIRECTOR APPOINTED MRS JOANNA LOUISE RICE
2016-04-11AP01DIRECTOR APPOINTED MRS SARAH MARION BRERETON
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA HELLETT
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOYES
2015-04-24CH01Director's details changed for Mr Peter John Farrar on 2015-04-12
2015-04-23AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR GEORGE ROBB YEANDLE
2015-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEALE
2014-11-07AP01DIRECTOR APPOINTED MRS STEPHANIE YUK FAN WONG HAWKES
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEABROOK
2014-04-25AR0108/04/14 NO MEMBER LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK JONATHAN PAGE / 01/12/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD FRANK DOBSON AYLOTT / 01/02/2012
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-05AP01DIRECTOR APPOINTED MR MARK CECIL NEALE
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITT
2013-04-11AR0108/04/13 NO MEMBER LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / B.A. SIMON FREDERICK JONATHAN PAGE / 10/04/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE DOYLE / 10/04/2013
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-05-23AP01DIRECTOR APPOINTED MR PETER JOHN FARRAR
2012-04-11AR0108/04/12 NO MEMBER LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CRWAFORD COLES / 11/04/2012
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REPPER
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-13AR0108/04/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MR PETER RICHARD FRANK DOBSON AYLOTT
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER AYLOTT
2010-04-15AR0108/04/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD FRANK DOBSON AYLOTT / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN REPPER / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER GRAY / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP WEALE / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PITT / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REX KENWORTHY PEACE / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LANCASTER / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS PAUL HYNES / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN HELLETT / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE DOYLE / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CRWAFORD COLES / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FIONA BROUGHTON PIPKIN / 08/04/2010
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-04-08363aANNUAL RETURN MADE UP TO 08/04/09
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WEALE / 08/04/2009
2008-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-01288aDIRECTOR APPOINTED ROBERT STEPHEN REPPER
2008-10-14288aDIRECTOR APPOINTED ELIZABETH MARY CRWAFORD COLES
2008-09-17288aDIRECTOR APPOINTED DEBRA ANN HELLETT
2008-07-21288aDIRECTOR APPOINTED PROFESSOR FIONA BROUGHTON PIPKIN
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SILBY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANITA GIBSON
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SEMPLE
2008-04-21363aANNUAL RETURN MADE UP TO 08/04/08
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BROWN
2008-04-14AUDAUDITOR'S RESIGNATION
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aANNUAL RETURN MADE UP TO 08/04/07
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 KIMBOLTON 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 KIMBOLTON SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KIMBOLTON SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for KIMBOLTON SCHOOL
Trademarks
We have not found any records of KIMBOLTON SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with KIMBOLTON SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-2 GBP £14,430 SEN Funding
Cambridgeshire County Council 2014-12 GBP £6,401 SEN Funding
Cambridgeshire County Council 2014-11 GBP £6,611 SEN Funding
Cambridgeshire County Council 2014-6 GBP £1,399 SEN Funding
Cambridgeshire County Council 2014-5 GBP £1,506 SEN Funding
Cambridgeshire County Council 2014-3 GBP £2,641 Formula Budget Allocation
Cambridgeshire County Council 2014-2 GBP £9,770 Formula Budget Allocation
Cambridgeshire County Council 2014-1 GBP £2,352 Formula Budget Allocation
Cambridgeshire County Council 2013-12 GBP £1,301 SEN Funding
Cambridgeshire County Council 2013-10 GBP £3,037 Formula Budget Allocation
Cambridgeshire County Council 2013-5 GBP £3,037 Formula Budget Allocation
Cambridgeshire County Council 2013-2 GBP £3,829 Formula Budget Allocation
Cambridgeshire County Council 2013-1 GBP £3,169 Formula Budget Allocation
Cambridgeshire County Council 2012-11 GBP £3,961 Formula Budget Allocation
Cambridgeshire County Council 2012-10 GBP £5,017 Formula Budget Allocation
Cambridgeshire County Council 2012-6 GBP £1,643 Formula Budget Allocation
Cambridgeshire County Council 2012-4 GBP £1,369 Formula Budget Allocation
Cambridgeshire County Council 2012-3 GBP £1,164 Formula Budget Allocation
Cambridgeshire County Council 2011-12 GBP £2,328 Formula Budget Allocation
Cambridgeshire County Council 2011-11 GBP £1,027 Formula Budget Allocation
Cambridgeshire County Council 2011-10 GBP £1,301 Formula Budget Allocation
Cambridgeshire County Council 2011-6 GBP £1,575 Formula Budget Allocation
Cambridgeshire County Council 2011-5 GBP £1,506 Independent School Placements
Cambridgeshire County Council 2011-4 GBP £1,712 Independent School Placements
Cambridgeshire County Council 2011-3 GBP £890 Independent School Placements
Cambridgeshire County Council 2011-1 GBP £890 Independent School Placements
Cambridgeshire County Council 2010-12 GBP £1,369 Independent School Placements
Cambridgeshire County Council 2010-11 GBP £988 Independent School Placements
Cambridgeshire County Council 2010-10 GBP £1,369 Independent School Placements

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 KIMBOLTON 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 KIMBOLTON 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 KIMBOLTON 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 PE28 0EA