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

SEVENOAKS SCHOOL

SEVENOAKS SCHOOL, HIGH STREET, SEVENOAKS, KENT, TN13 1HU,
Company Registration Number
04908949
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sevenoaks School
SEVENOAKS SCHOOL was founded on 2003-09-23 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Sevenoaks 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
SEVENOAKS SCHOOL
 
Legal Registered Office
SEVENOAKS SCHOOL
HIGH STREET
SEVENOAKS
KENT
TN13 1HU
Other companies in TN13
 
Telephone0173-245-5133
 
Charity Registration
Charity Number 1101358
Charity Address SEVENOAKS SCHOOL, HIGH STREET, SEVENOAKS, TN13 1HU
Charter SEVENOAKS SCHOOL IS A LEADING INDEPENDENT SCHOOL THAT SEEKS TO DISCOVER AND DEVELOP TO THE FULL THE ACADEMIC AND CO-CURRICULAR POTENTIAL OF EACH OF ITS CIRCA 990 PUPILS.
Filing Information
Company Number 04908949
Company ID Number 04908949
Date formed 2003-09-23
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 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:04:17
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 SEVENOAKS SCHOOL
The following companies were found which have the same name as SEVENOAKS SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVENOAKS JOINERY LTD 24/25 COLEBROOK IND ESTATE LONGFIELD ROAD TUNBRIDGE WELLS TN2 3DG Active Company formed on the 2011-11-14
SEVENOAKS VETS4PETS LIMITED PETS AT HOME LIMITED EPSOM AVENUE STANLEY GREEN TRADING ESTATE HANDFORTH CHESHIRE SK9 3RN Active Company formed on the 2013-03-22
SEVENOAKS DESIGN AND BUILD LTD 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG Active Company formed on the 2008-07-25
SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED 15 BEXTON LANE KNUTSFORD CHESHIRE WA16 9BW Active Company formed on the 2007-11-13
SEVENOAKS PLANS LTD 114 ST. JOHNS HILL SEVENOAKS TN13 3PD Active Company formed on the 2013-07-04
SEVENOAKS ENTERTAINMENT LIMITED ANGLO HOUSE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA Active Company formed on the 2010-02-10
SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP 32 LONDON ROAD SEVENOAKS TN13 1AS Active Company formed on the 2003-10-06
SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED ROOM 2, 1ST FLOOR 7 BLIGHS WALK SEVENOAKS TN13 1DB Active Company formed on the 1994-08-19
SEVENOAKS & DISTRICT MOTOR CLUB LIMITED THE COTTAGE, DEANS HILL BREDGAR SITTINGBOURNE KENT ME9 8BB Active Company formed on the 1967-09-20
SEVENOAKS (BLIGHS MEADOW) LIMITED 10 LANDPORT TERRACE PORTSMOUTH PORTSMOUTH HAMPSHIRE PO1 2RG Dissolved Company formed on the 2001-03-19
SEVENOAKS (S.A.) HOLDINGS B.V. PASSPORT BUILDING LUCHTHAVEN BRUSSEL NATIONAAL GEBOUW IK 1930 ZAVENTEM Active Company formed on the 2002-01-25
SEVENOAKS (SPV) LIMITED 10 CANBERRA HOUSE CORBYGATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG Active - Proposal to Strike off Company formed on the 2013-03-13
SEVENOAKS AESTHETICS LIMITED 84A HIGH STREET SEVENOAKS KENT UNITED KINGDOM TN13 1LP Dissolved Company formed on the 2011-05-19
SEVENOAKS AIRPORT TRANSFER SERVICE LTD 2 RIVER COURT LONDON ROAD RIVERHEAD SEVENOAKS TN13 2DB Active - Proposal to Strike off Company formed on the 2011-10-13
SEVENOAKS ALLOTMENT HOLDERS' ASSOCIATION LIMITED Active Company formed on the 1981-01-01
SEVENOAKS AND DISTRICT CONVEYANCERS LIMITED 11 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JA Active - Proposal to Strike off Company formed on the 1985-04-30
SEVENOAKS AND SWANLEY CITIZENS ADVICE BUREAU LTD TONBRIDGE CASTLE CASTLE STREET TONBRIDGE KENT TN9 1BG Dissolved Company formed on the 2005-02-10
SEVENOAKS ANIMAL FEEDS LIMITED 9 COURTLEAS COURTLEAS COBHAM KT11 2PW Active Company formed on the 1974-03-21
SEVENOAKS B.V. PASSPORT BUILDING LUCHTHAVEN BRUSSEL NATIONAL GEBOUW IK 1930 ZAVENTEM Active Company formed on the 2002-01-25
SEVENOAKS BATHROOMS LTD THE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY Active Company formed on the 2008-04-29

Company Officers of SEVENOAKS SCHOOL

Current Directors
Officer Role Date Appointed
GAIL TRACEY JONES
Company Secretary 2017-01-01
ALISON CHERYL BECKETT
Director 2013-06-20
ADAM BABINGTON BOULTON
Director 2012-11-15
SIAN ELIZABETH CARR
Director 2012-11-15
ALASTAIR COLIN LECKIE COLGRAIN
Director 2014-11-13
JOHN GRAHAM DAVIES
Director 2017-11-16
IAN DOHERTY
Director 2010-11-10
SARAH JANE DUNNETT
Director 2009-03-12
ELIZA JANE ECCLESTONE
Director 2010-09-22
CHRISTOPHER PAUL GILL
Director 2017-06-22
ROGER NICHOLAS HAYWARD GOULD
Director 2003-10-14
SUSAN DIANA IVERSEN
Director 2016-03-10
JAMES FREDERICK JUSTIN LONDON
Director 2011-06-16
DAVID MICHAEL PHILLIPS
Director 2010-09-03
PRATAP BABURAO SHIRKE
Director 2007-06-11
ANDREW TIMMS
Director 2015-06-11
DAVID IAN WILSON
Director 2016-11-17
ANITA PRATAP SHIRKE YURAVLIVKER
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CYNDI GOH
Director 2012-11-15 2017-06-30
ANDREW JOHN BURTON
Company Secretary 2003-09-23 2016-12-31
BRIAN COLIN CASTLE
Director 2003-09-23 2013-11-14
ANTHONY CLIVE VARTEG EVANS
Director 2003-09-23 2012-12-31
EMMA LOUISE JOHNSON
Director 2007-06-11 2012-11-15
ANDREW NEIL GOLDING
Director 2003-10-14 2012-09-17
MELVYN HUGHES
Director 2010-11-10 2012-09-17
DAVID CHARLES GRIFFITHS
Director 2003-09-23 2012-06-21
PETER JOHN COATES
Director 2003-09-23 2011-05-05
FIONA JOSEPHINE ADLER
Director 2008-06-10 2010-06-15
BELINDA SUSAN MARY GILES
Director 2003-09-23 2010-06-15
DINAH VICTORIA CASSON
Director 2004-06-17 2009-06-11
JOHN JAMES ADLER
Director 2003-09-23 2008-06-09
MICHAEL NICHOLAS HOWARD JENKINS
Director 2003-09-23 2007-06-12
CHARLES JOHN BAILEY
Director 2003-09-23 2006-09-15
JONATHAN DAVID WILLOUGHBY HUSBAND
Director 2003-09-23 2005-11-15
JUDITH HARRISON
Director 2003-09-23 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN ELIZABETH CARR ACCELERATE & ACCESS FOUNDATION LIMITED Director 2017-10-01 CURRENT 2014-05-22 Active
SIAN ELIZABETH CARR ASCL PROFESSIONAL DEVELOPMENT LIMITED Director 2015-09-10 CURRENT 1990-03-23 Active
SIAN ELIZABETH CARR SKINNERS' ACADEMIES TRUST Director 2009-05-21 CURRENT 2009-05-21 Active
ALASTAIR COLIN LECKIE COLGRAIN HARRIS (BELMONT) CHARITY Director 2012-09-10 CURRENT 2012-09-10 Active
ALASTAIR COLIN LECKIE COLGRAIN BELNOR FARMS LIMITED Director 2007-11-01 CURRENT 1948-07-23 Active
IAN DOHERTY SENNOCKE SERVICES LIMITED Director 2018-05-11 CURRENT 1986-01-20 Active
IAN DOHERTY DANIEL HARKIN CONSTRUCTION LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2018-04-17
IAN DOHERTY JAMES DOHERTY (MEATS) LIMITED Director 1987-04-27 CURRENT 1987-04-27 Active
IAN DOHERTY JAMES DOHERTY (1987) LIMITED Director 1976-12-21 CURRENT 1976-12-21 Active
SARAH JANE DUNNETT CATALYST (LONDON) LIMITED Director 2018-04-02 CURRENT 2016-04-13 Active
CHRISTOPHER PAUL GILL INFRASTRUCTURE INVESTMENTS GROUP LIMITED Director 2018-03-20 CURRENT 2017-06-29 Active
CHRISTOPHER PAUL GILL EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
CHRISTOPHER PAUL GILL IRISH WIND INVESTMENTS GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
CHRISTOPHER PAUL GILL OFFSHORE WIND INVESTMENTS GROUP LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
CHRISTOPHER PAUL GILL EUROPEAN INVESTMENTS TULIP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CHRISTOPHER PAUL GILL MIXD REIT LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
CHRISTOPHER PAUL GILL EUROPEAN STORAGE INVESTMENTS GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
CHRISTOPHER PAUL GILL EUROPEAN WIND INVESTMENTS GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
CHRISTOPHER PAUL GILL HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
CHRISTOPHER PAUL GILL ARAF II LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
CHRISTOPHER PAUL GILL ARAF III LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
CHRISTOPHER PAUL GILL PATERNOSTER PARTNERS LIMITED Director 2015-06-26 CURRENT 2004-03-19 Dissolved 2018-01-09
CHRISTOPHER PAUL GILL THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CHRISTOPHER PAUL GILL IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
CHRISTOPHER PAUL GILL EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
CHRISTOPHER PAUL GILL ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER PAUL GILL EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED Director 2014-03-04 CURRENT 2013-01-03 Active
CHRISTOPHER PAUL GILL BINIGILL LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
CHRISTOPHER PAUL GILL INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER PAUL GILL ARCTIC INFRASTRUCTURE INVESTMENTS (UK) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
CHRISTOPHER PAUL GILL THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2013-06-12 CURRENT 2013-04-26 Active
CHRISTOPHER PAUL GILL BENTALLGREENOAK CHINA INVESTMENT II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
CHRISTOPHER PAUL GILL INFRARED INFRASTRUCTURE YIELD HOLDINGS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
CHRISTOPHER PAUL GILL INFRARED INFRASTRUCTURE YIELD GENERAL PARTNER LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CHRISTOPHER PAUL GILL ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2012-04-18 CURRENT 2007-12-14 Active
CHRISTOPHER PAUL GILL INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER PAUL GILL PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER PAUL GILL PATERNOSTER INTERMEDIATE (GP) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
CHRISTOPHER PAUL GILL PATERNOSTER IRCP (GP) LTD Director 2011-03-10 CURRENT 2011-03-10 Active
CHRISTOPHER PAUL GILL ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
CHRISTOPHER PAUL GILL INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER PAUL GILL PATERNOSTER IRERE GP LIMITED Director 2010-11-15 CURRENT 2007-11-26 Active
CHRISTOPHER PAUL GILL INFRARED INFRASTRUCTURE RAM GP LIMITED Director 2010-11-15 CURRENT 2008-02-19 Active
CHRISTOPHER PAUL GILL INFRARED INFRASTRUCTURE (COLOMBIA) GP LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active
CHRISTOPHER PAUL GILL INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED Director 2010-02-25 CURRENT 2010-01-05 Active
CHRISTOPHER PAUL GILL ARA EUROPE INDOCHINA INVESTMENTS GP LTD Director 2009-07-21 CURRENT 2008-01-16 Active
CHRISTOPHER PAUL GILL INFRARED CAPITAL PARTNERS LIMITED Director 2009-07-08 CURRENT 1997-05-02 Active
CHRISTOPHER PAUL GILL INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED Director 2009-07-08 CURRENT 2000-01-27 Active
CHRISTOPHER PAUL GILL INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED Director 2009-04-21 CURRENT 2005-11-15 Active
CHRISTOPHER PAUL GILL INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED Director 2009-04-21 CURRENT 2008-04-04 Active
CHRISTOPHER PAUL GILL INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED Director 2009-04-21 CURRENT 2008-01-16 Active
JAMES FREDERICK JUSTIN LONDON SENNOCKE SERVICES LIMITED Director 2018-05-11 CURRENT 1986-01-20 Active
DAVID MICHAEL PHILLIPS SENNOCKE SERVICES LIMITED Director 2012-06-21 CURRENT 1986-01-20 Active
PRATAP BABURAO SHIRKE NEPIA TRUST COMPANY LIMITED Director 2014-11-06 CURRENT 1996-07-11 Active
PRATAP BABURAO SHIRKE SUNDERLAND MARINE INSURANCE COMPANY LIMITED Director 2014-04-25 CURRENT 1882-02-17 Active - Proposal to Strike off
PRATAP BABURAO SHIRKE NEWPORT MARITIME LTD Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
PRATAP BABURAO SHIRKE SENNOCKE SERVICES LIMITED Director 2013-01-02 CURRENT 1986-01-20 Active
PRATAP BABURAO SHIRKE MARINE SHIPPING MUTUAL INSURANCE COMPANY LIMITED Director 2004-03-05 CURRENT 1972-08-11 Dissolved 2016-01-14
PRATAP BABURAO SHIRKE SPP PUMPS LIMITED Director 2004-02-20 CURRENT 2003-07-21 Active
PRATAP BABURAO SHIRKE PANOCEANIC BULK CARRIERS (UK) LIMITED Director 1999-03-04 CURRENT 1999-03-04 Active
PRATAP BABURAO SHIRKE ASP SHIP MANAGEMENT PTY LTD Director 1998-07-15 CURRENT 1998-07-01 Converted / Closed
PRATAP BABURAO SHIRKE NORTHSTANDARD LIMITED Director 1998-02-20 CURRENT 1952-03-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
School MarshalSevenoaksEscort and bank cash/cheques on behalf of the Bursar/Accounts Department. For each Bank holiday worked the equivalent days holiday will be given in lieu....2016-07-13

Jobs results powered by Indeed
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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ADELE EASTMAN
2023-10-02CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR CHARLES EDWARD BLACKMORE BARDA
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK JUSTIN LONDON
2023-05-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-05DIRECTOR APPOINTED ADELE EASTMAN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ADAM BABINGTON BOULTON
2023-01-04DIRECTOR APPOINTED MS CHARLOTTE WAISBREN HOUGHTELING
2022-10-05CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILSON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PHILLIPS
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-12TM02Termination of appointment of Gail Tracey Jones on 2021-07-31
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DUNNETT
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-10AP01DIRECTOR APPOINTED MRS KIRSTEEN ALLEN
2019-12-09AP01DIRECTOR APPOINTED MR PAUL JEREMY LUXMOORE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH CARR
2019-06-21AP01DIRECTOR APPOINTED MR GUY ARCHIBALD INNES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN LECKIE COLGRAIN
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NICHOLAS HAYWARD GOULD
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-11AP01DIRECTOR APPOINTED MR ROGER SIMON MELLISHIP BEST
2018-07-11AP01DIRECTOR APPOINTED MR MARK SIMON MERSON
2018-07-05AP01DIRECTOR APPOINTED MRS ANITA PRATAP SHIRKE YURAVLIVKER
2018-05-17AP01DIRECTOR APPOINTED MR JOHN GRAHAM DAVIES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRENVILLE MAY
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CYNDI GOH
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD MORRELL LITTLE
2017-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-03AP03Appointment of Mrs Gail Tracey Jones as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Andrew John Burton on 2016-12-31
2016-11-29AP01DIRECTOR APPOINTED PROFESSOR DAVID IAN WILSON
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED PROFESSOR SUSAN DIANA IVERSEN
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WARING
2015-10-16AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED DR ANDREW TIMMS
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-14AP01DIRECTOR APPOINTED LORD ALASTAIR COLIN LECKIE COLGRAIN
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTOW
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARDE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CARIN PIMLOTT
2014-09-24AR0123/09/14 NO MEMBER LIST
2014-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-16RES01ALTER ARTICLES 19/06/2014
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-17MEM/ARTSARTICLES OF ASSOCIATION
2014-01-17RES01ALTER ARTICLES 14/11/2013
2013-11-22AP01DIRECTOR APPOINTED MR NIGEL GRENVILLE MAY
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DERICK WALKER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CASTLE
2013-09-26AR0123/09/13 NO MEMBER LIST
2013-06-21AP01DIRECTOR APPOINTED MS ALISON CHERYL BECKETT
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS
2012-12-04AP01DIRECTOR APPOINTED MR ADAM BABINGTON BOULTON
2012-12-04AP01DIRECTOR APPOINTED MRS SIAN CARR
2012-12-04AP01DIRECTOR APPOINTED DR CYNDI GOH
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JOHNSON
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARIN SHIRLEY PIMLOTT / 01/10/2012
2012-09-25AR0123/09/12 NO MEMBER LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN HUGHES
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-23AR0123/09/11 NO MEMBER LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JOHNSON / 30/08/2011
2011-07-08AP01DIRECTOR APPOINTED COUNCILLOR JAMES FREDERICK JUSTIN LONDON
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COATES
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARIN SHIRLEY PIMLOTT / 01/04/2011
2011-01-24AP01DIRECTOR APPOINTED MR MELVYN HUGHES
2010-12-21AP01DIRECTOR APPOINTED MR IAN DOHERTY
2010-12-21AP01DIRECTOR APPOINTED MR ANTHONY RICHARD MORRELL LITTLE
2010-10-21AR0123/09/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARIN SHIRLEY PIMLOTT / 23/09/2010
2010-09-22AP01DIRECTOR APPOINTED MRS ELIZA JANE ECCLESTONE
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LONSDALE
2010-09-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL PHILLIPS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GILES
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ADLER
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATAP BABURAO SHIRKE / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GRIFFITHS / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATAP BABURAO SHIRKE / 08/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GRIFFITHS / 08/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER JOHN COATES / 24/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITTOW / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN WARING / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARDE / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DERICK ROYAARDS WALKER / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARIN SHIRLEY PIMLOTT / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY LONSDALE / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JOHNSON / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS HAYWARD GOULD / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOLDING / 08/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA SUSAN MARY GILES / 08/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND DOCTOR BRIAN COLIN CASTLE / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE VARTEG EVANS / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE DUNNETT / 04/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER JOHN COATES / 04/05/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BURTON / 04/05/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/07/09
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to SEVENOAKS 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 SEVENOAKS SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEVENOAKS SCHOOL's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEVENOAKS SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SEVENOAKS SCHOOL owns 1 domain names.

sevenoaksschool.org  

Trademarks

Trademark applications by SEVENOAKS SCHOOL

SEVENOAKS SCHOOL is the Original Applicant for the trademark SEVENOAKS SCHOOL ™ (WIPO1318896) through the WIPO on the 2016-07-29
Printed publications downloadable or in electronically readable form; recorded discs and tapes; computer software.
Publications imprimées téléchargeables ou lisibles sous forme électronique; bandes et disques enregistrés; logiciels informatiques.
Publicaciones impresas descargables o en formato legible electrónicamente; discos y cintas grabados; software.
Income
Government Income

Government spend with SEVENOAKS SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-18 GBP £1,898 Receipts in Advance
Kent County Council 2015-06-05 GBP £5,625 Receipts in Advance

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 SEVENOAKS 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.
Import/Export of Goods
Goods imported/exported by SEVENOAKS SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVENOAKS 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 SEVENOAKS 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 TN13 1HU