Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KING'S SCHOOL, WORCESTER
Company Information for

THE KING'S SCHOOL, WORCESTER

THE KING'S SCHOOL, 5 COLLEGE GREEN, WORCESTER, WORCESTERSHIRE, WR1 2LL,
Company Registration Number
04776324
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The King's School, Worcester
THE KING'S SCHOOL, WORCESTER was founded on 2003-05-23 and has its registered office in Worcester. The organisation's status is listed as "Active". The King's School, Worcester 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
THE KING'S SCHOOL, WORCESTER
 
Legal Registered Office
THE KING'S SCHOOL
5 COLLEGE GREEN
WORCESTER
WORCESTERSHIRE
WR1 2LL
Other companies in WR1
 
Charity Registration
Charity Number 1098236
Charity Address KINGS SCHOOL, HOSTEL HOUSE, 5 COLLEGE GREEN, WORCESTER, WR1 2LL
Charter THE OBJECTS OF THE CHARITY ARE TO ADVANCE EDUCATION AND TRAINING BY THE PROVISION OF CO-EDUCATIONAL SCHOOLS IN OR NEAR WORCESTER AND BY OTHER ASSOCIATED ACTIVITIES FOR THE BENEFIT OF THE COMMUNITY. IT AIMS TO EQUIP PUPILS TO BECOME BALANCED, CONFIDENT AND INDEPENDENT YOUNG PEOPLE; TO PROMOTE A RANGE OF LIFE SKILLS AND THE DUTY OF SERVICE AND TO SUPPORT EDUCATION AS A LIFE-LONG PROCESS.
Filing Information
Company Number 04776324
Company ID Number 04776324
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 16:34:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE KING'S SCHOOL, WORCESTER

Current Directors
Officer Role Date Appointed
HELEN LOUISE JACKSON
Company Secretary 2016-09-01
ROBERT MARK PEREGRINE ATKINS
Director 2012-03-23
PETER GORDON ATKINSON
Director 2007-06-23
MIACHAEL WILLIAM BRIERLEY
Director 2017-11-24
HUGH BAMPFIELD CARSLAKE
Director 2003-05-23
MICHAEL GILBERT CLARKE
Director 2006-07-07
DOUGLAS BRIAN DALE
Director 2011-03-25
JEREMY WYNNE RUTHVEN GOULDING
Director 2012-11-23
DAVID LAURENCE GREEN
Director 2007-06-23
JANE HELEN JARVIS
Director 2011-03-25
ROBERT SEAN MCCLATCHEY
Director 2012-11-23
CAROLYN PIKE
Director 2016-11-25
PATRICIA ANNE PRESTON
Director 2011-07-01
ANDREW EDWARD REEKES
Director 2015-07-03
LEAH ROSEANN TETHER
Director 2017-11-24
ANDREW UNDERWOOD
Director 2018-06-22
JOHN VICKERMAN
Director 2009-07-03
PAUL IRAN WALKER
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALVYN LORANE PETTERSEN
Director 2005-03-18 2017-06-23
JOHN GALEN BARTHOLOMEW
Company Secretary 2003-05-23 2016-08-31
ROSALIND ELIZABETH MORRISON
Director 2003-07-04 2016-08-24
KEITH DAVID HARMER
Director 2009-03-20 2016-03-02
ROBERT SEAN MCCLATCHEY
Director 2012-11-23 2012-11-23
WILLIAM COMYN
Director 2004-07-02 2012-07-06
KATHERINE LOUISE BROOKS
Director 2003-11-21 2011-11-25
STUART JOHN DOUGHTY
Director 2003-06-06 2011-03-25
JANET ANGELA HARVEY
Director 2003-07-04 2010-11-26
DONALD TREVOR HOWELL
Director 2003-05-23 2010-07-31
KATHERINE JANE CLARKE
Director 2006-11-17 2010-07-03
ROGER MICHAEL DANCEY
Director 2004-07-02 2009-11-21
DAVID RODGER MILLS
Director 2003-06-06 2008-07-04
JANET ROSEMARY ALLEN
Director 2003-07-04 2008-03-14
DAVID BARLOW
Director 2003-07-04 2007-03-16
PETER JEROME MARSHALL
Director 2003-06-06 2006-04-30
BJARKE MAX FRELLESVIG
Director 2003-07-04 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK PEREGRINE ATKINS MARK ATKINS LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
ROBERT MARK PEREGRINE ATKINS SANSOME PROPERTIES LIMITED Director 2001-12-21 CURRENT 2001-12-21 Active
PETER GORDON ATKINSON WORCESTER DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2007-04-28 CURRENT 1932-12-31 Active
PETER GORDON ATKINSON WORCESTER CATHEDRAL ENTERPRISES LIMITED Director 2007-04-28 CURRENT 1977-02-16 Active
HUGH BAMPFIELD CARSLAKE ELMLEY FOUNDATION(THE) Director 2017-12-01 CURRENT 1985-11-15 Active
HUGH BAMPFIELD CARSLAKE KSW ENTERPRISES LIMITED Director 2010-03-09 CURRENT 2010-01-31 Active
HUGH BAMPFIELD CARSLAKE POUNDON INVESTMENTS Director 2003-12-09 CURRENT 2003-12-08 Dissolved 2018-07-31
HUGH BAMPFIELD CARSLAKE T.P.I.C. (BIRMINGHAM) LIMITED Director 1991-07-16 CURRENT 1952-09-19 Active
MICHAEL GILBERT CLARKE THREE CHOIRS FESTIVAL LIMITED Director 2014-10-01 CURRENT 1957-03-18 Active
MICHAEL GILBERT CLARKE ELGAR FOUNDATION(THE) Director 2008-05-19 CURRENT 1973-11-23 Active
MICHAEL GILBERT CLARKE KING'S SCHOOL WORCESTER ACTIVITIES LIMITED Director 2007-11-16 CURRENT 1980-01-10 Active
MICHAEL GILBERT CLARKE DISCOVER WORCESTER LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-02-07
DOUGLAS BRIAN DALE KING EDMUND SQUARE MANAGEMENT LIMITED Director 2018-05-21 CURRENT 1992-06-15 Active
DOUGLAS BRIAN DALE LANSDOWNE COURT LIMITED Director 2012-05-31 CURRENT 1981-12-01 Active
DOUGLAS BRIAN DALE TELCOM STRATEGIC ADVISERS LIMITED Director 2011-07-01 CURRENT 2010-03-19 Active
DOUGLAS BRIAN DALE AARDVARK TRACTORS & MOWERS (2011) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Liquidation
DOUGLAS BRIAN DALE DALE DEVELOPMENTS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
DOUGLAS BRIAN DALE NORBURY BARNS MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
DOUGLAS BRIAN DALE F D DALE & COMPANY (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-13 Active
DOUGLAS BRIAN DALE BRIAN J. DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Liquidation
DOUGLAS BRIAN DALE F D DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-27 Active
DOUGLAS BRIAN DALE THREE CHOIRS FESTIVAL LIMITED Director 2007-01-19 CURRENT 1957-03-18 Active
DOUGLAS BRIAN DALE SANSOME LODGE LIMITED Director 2005-12-01 CURRENT 2003-03-26 Active
JEREMY WYNNE RUTHVEN GOULDING HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST Director 2013-06-20 CURRENT 2008-03-28 Active
DAVID LAURENCE GREEN PARKINSON WRIGHT LIMITED Director 2007-07-19 CURRENT 2007-03-16 Active
PATRICIA ANNE PRESTON TUBE PLASTICS LIMITED Director 2010-10-01 CURRENT 1959-03-26 Dissolved 2018-03-04
ANDREW EDWARD REEKES SUMMER FIELDS SCHOOL TRUST,LIMITED Director 2003-06-14 CURRENT 1955-08-12 Active
ANDREW EDWARD REEKES ASHFOLD SCHOOL TRUST LIMITED Director 1998-11-26 CURRENT 1976-11-23 Active
PAUL IRAN WALKER APPLIED PHOTOPHYSICS LIMITED Director 2016-10-14 CURRENT 1971-04-01 Active
PAUL IRAN WALKER NANOSIGHT LIMITED Director 2013-09-27 CURRENT 2002-11-25 Active
PAUL IRAN WALKER MALVERN HILLS SCIENCE PARK LIMITED Director 1999-06-07 CURRENT 1998-02-20 Active
PAUL IRAN WALKER TYLER JORDAN ASSOCIATES LIMITED Director 1993-06-09 CURRENT 1993-06-09 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED DR JONATHAN ANDREW SALKELD
2023-10-13APPOINTMENT TERMINATED, DIRECTOR JABBA RIAZ
2023-10-06DIRECTOR APPOINTED MS SIAN WILLIAMS
2023-09-04DIRECTOR APPOINTED MRS WENDY ELAINE MILNE-BENNETT
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PETER GORDON ATKINSON
2023-07-10APPOINTMENT TERMINATED, DIRECTOR KATHRYN BRUNT
2023-07-10APPOINTMENT TERMINATED, DIRECTOR JEREMY WYNNE RUTHVEN GOULDING
2023-07-10APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE GREEN
2023-07-10APPOINTMENT TERMINATED, DIRECTOR JANE HELEN JARVIS
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE HODDINOTT
2023-07-10Appointment of Mrs Elizabeth Louise Sydenham as company secretary on 2023-06-30
2023-07-10Termination of appointment of Georgina Marie Mason on 2023-06-30
2023-04-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIAN DALE
2023-01-24Appointment of Miss Georgina Marie Mason as company secretary on 2023-01-16
2023-01-24Termination of appointment of Simon Charles Holden on 2023-01-15
2022-09-09DIRECTOR APPOINTED MS SUSAN ELIZABETH HINCKS
2022-09-09DIRECTOR APPOINTED MRS ADRIENNE ANN PLUNKETT
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LEAH ROSEANN TETHER
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-18AP01DIRECTOR APPOINTED MR JABBA RIAZ
2021-09-08TM02Termination of appointment of Helen Louise Jackson on 2021-08-31
2021-09-02AP03Appointment of Mr Simon Charles Holden as company secretary on 2021-09-01
2021-08-10CH01Director's details changed for Mr Paul Iran Walker on 2020-11-24
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BAMPFIELD CARSLAKE
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERMAN
2021-05-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13RES01ADOPT ARTICLES 13/05/21
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR RICHARD GEORGE TOMLINSON
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEAN MCCLATCHEY
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK PEREGRINE ATKINS
2020-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT CLARKE
2020-05-05AP01DIRECTOR APPOINTED MRS CAROLINE HODDINOTT
2019-05-01AAMDAmended group accounts made up to 2018-07-31
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-07-03AP01DIRECTOR APPOINTED MR ANDREW UNDERWOOD
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-28AP01DIRECTOR APPOINTED THE REV'D CANON MIACHAEL WILLIAM BRIERLEY
2017-11-27AP01DIRECTOR APPOINTED DR LEAH ROSEANN TETHER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALVYN PETTERSEN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SWIFT
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-30AP01DIRECTOR APPOINTED MRS CAROLYN PIKE
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ELIZABETH MORRISON
2016-09-02AP03Appointment of Miss Helen Louise Jackson as company secretary on 2016-09-01
2016-09-02TM02Termination of appointment of John Galen Bartholomew on 2016-08-31
2016-05-24AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID HARMER
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-10AP01DIRECTOR APPOINTED MR ANDREW EDWARD REEKES
2015-04-29AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-04-30AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN TAYLOR
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN TAYLOR
2013-04-30AR0125/04/13 NO MEMBER LIST
2013-04-29AP01DIRECTOR APPOINTED MR JEREMY WYNNE RUTHVEN GOULDING
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-07AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-12-06AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMYN
2012-04-25AR0125/04/12 NO MEMBER LIST
2012-04-05AP01DIRECTOR APPOINTED MR ROBERT MARK ATKINS
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROOKS
2011-09-20AP01DIRECTOR APPOINTED MRS PATRICIA ANNE PRESTON
2011-06-07AR0125/04/11 NO MEMBER LIST
2011-04-07AP01DIRECTOR APPOINTED DR HELEN SWIFT
2011-04-06AP01DIRECTOR APPOINTED MR DOUGLAS BRIAN DALE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGHTY
2011-04-06AP01DIRECTOR APPOINTED MRS JANE HELEN JARVIS
2011-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET HARVEY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HOWELL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARKE
2010-05-06AR0125/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON DR ALVYN PETTERSEN / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ROSALIND ELIZABETH MORRISON / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND PETER GORDON ATKINSON / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN VICKERMAN / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN TAYLOR / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD TREVOR HOWELL / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANGELA HARVEY / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID HARMER / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE GREEN / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN DOUGHTY / 01/04/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DANCEY
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COMYN / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL GILBERT CLARKE / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE JANE CLARKE / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BAMPFIELD CARSLAKE / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE BROOKS / 01/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GALEN BARTHOLOMEW / 01/04/2010
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-21AP01DIRECTOR APPOINTED PAUL WALKER
2009-10-19AP01DIRECTOR APPOINTED PROF JOHN VICKERMAN
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-31RES01ADOPT ARTICLES 03/07/2009
2009-06-04288aDIRECTOR APPOINTED KEITH DAVID HARMER
2009-05-18363aANNUAL RETURN MADE UP TO 25/04/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLS
2009-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29363aANNUAL RETURN MADE UP TO 25/04/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JANET ALLEN
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SLAWSON
2008-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
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 THE KING'S SCHOOL, WORCESTER 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 THE KING'S SCHOOL, WORCESTER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2012-11-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-09-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2008-06-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE KING'S SCHOOL, WORCESTER registering or being granted any patents
Domain Names
We do not have the domain name information for THE KING'S SCHOOL, WORCESTER
Trademarks
We have not found any records of THE KING'S SCHOOL, WORCESTER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KING'S SCHOOL, WORCESTER. 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 THE KING'S SCHOOL, WORCESTER are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where THE KING'S SCHOOL, WORCESTER 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 THE KING'S SCHOOL, WORCESTER any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KING'S SCHOOL, WORCESTER 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 WR1 2LL