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

REDMAIDS' HIGH SCHOOL

REDMAIDS' HIGH SCHOOL WESTBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3AW,
Company Registration Number
05165135
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Redmaids' High School
REDMAIDS' HIGH SCHOOL was founded on 2004-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Redmaids' High School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
REDMAIDS' HIGH SCHOOL
 
Legal Registered Office
REDMAIDS' HIGH SCHOOL WESTBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3AW
Other companies in BS9
 
Previous Names
THE RED MAIDS' SCHOOL11/06/2016
Charity Registration
Charity Number 1105017
Charity Address RED MAIDS SCHOOL, WESTBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3AW
Charter THE ADVANCEMENT OF EDUCATION OF GIRLS BY THE PROVISION AND MAINTENANCE OF A SCHOOL OR SCHOOLS IN OR NEAR THE CITY OF BRISTOL AND BY ANCILLARY OR INCIDENTAL EDUCATIONAL ACTIVITIES AND OTHER ASSOCIATED ACTIVITIES FOR THE BENEFIT OF THE COMMUNITY.
Filing Information
Company Number 05165135
Company ID Number 05165135
Date formed 2004-06-29
Country ENGLAND
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 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 00:39:26
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 REDMAIDS' HIGH SCHOOL

Current Directors
Officer Role Date Appointed
MARK MARSHALL
Company Secretary 2018-04-09
ELIZABETH SPANTON CLARSON
Director 2016-05-16
MICHAEL WARREN DAVIES
Director 2009-07-01
VALERIE ANNE DIXON
Director 2006-09-01
SALLY MACDONALD DORE
Director 2016-05-16
JAMES ROBERT FOX
Director 2011-06-29
ANDREW CHARLES HARDWICK
Director 2011-12-07
ROSEMARY ANNE HEALD
Director 2016-05-16
MICHAEL JAMES HENRY
Director 2016-05-16
ANDREW GEORGE ALDRIDGE HILLMAN
Director 2012-06-27
THELMA ELLEN HOWELL
Director 2005-12-07
JOHN SAMUEL LITTLER
Director 2016-05-16
CHRISTOPHER SANFORD MARTIN
Director 2015-03-18
RICHARD JOHN PAGE
Director 2016-05-16
TIMOTHY COULSON PHILLIPS
Director 2016-05-16
GILLIAN BARBARA ROWCLIFFE
Director 2015-12-09
ANNE DENISE TAYLOR
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KING TAYLOR
Company Secretary 2011-04-21 2017-12-31
JANE ALEXANDRA MACFARLANE
Director 2004-09-15 2017-12-31
YVONNE MARY CRAGGS
Director 2016-05-16 2017-06-21
MARIE COLETTE CULLIGAN
Director 2011-09-21 2015-06-24
DAVID GWYN BATTRICK
Director 2011-06-26 2013-07-05
ALICE JUDITH HILLMAN
Director 2004-06-29 2012-06-27
JOHN ANTHONY HOLLINGDALE
Director 2004-12-01 2012-06-27
CHRISTOPHER JOHN HODGES
Director 2007-09-01 2012-03-21
KEITH IAN GWINNELL
Company Secretary 2009-11-26 2011-04-21
ARTHUR KEITH BONHAM
Director 2004-06-29 2010-12-31
SUSAN PATRICIA DARWALL SMITH
Director 2004-07-12 2010-12-31
JAMES GRAHAM-BROWN
Director 2010-01-01 2010-12-31
RODGER CLIFFORD HOUGHTON
Company Secretary 2009-01-01 2009-11-23
KEITH GWINNELL
Company Secretary 2004-06-29 2008-12-31
DINAH BERNARD
Director 2004-06-29 2006-08-31
CLIVE ALAN HALTON
Director 2004-07-12 2006-08-31
GILLIAN HYLSON-SMITH
Director 2004-07-12 2006-08-31
SHEILA CATHERINE MERCER
Director 2004-06-29 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH SPANTON CLARSON REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2015-10-01 CURRENT 1893-03-22 Liquidation
ELIZABETH SPANTON CLARSON THE TRUST WOMEN'S PROJECT Director 2012-09-10 CURRENT 2004-04-08 Active - Proposal to Strike off
SALLY MACDONALD DORE REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2012-12-06 CURRENT 1893-03-22 Liquidation
JAMES ROBERT FOX UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY Director 2017-01-19 CURRENT 2016-09-26 Active
JAMES ROBERT FOX BAD TRI LTD Director 2014-05-23 CURRENT 2012-12-04 Active
JAMES ROBERT FOX CITYWALL NOMINEES LIMITED Director 2008-04-01 CURRENT 1995-06-21 Active
ANDREW CHARLES HARDWICK THE COMMERCIAL PROPERTY NETWORK LTD Director 2016-04-13 CURRENT 1964-01-10 Active
ANDREW CHARLES HARDWICK WILLIAMS GUNTER HARDWICK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
ROSEMARY ANNE HEALD NORLAND COLLEGE LIMITED Director 2017-10-10 CURRENT 1923-10-18 Active
ROSEMARY ANNE HEALD REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2014-12-04 CURRENT 1893-03-22 Liquidation
MICHAEL JAMES HENRY PARRYGROVE LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
MICHAEL JAMES HENRY REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2012-03-29 CURRENT 1893-03-22 Liquidation
MICHAEL JAMES HENRY BRISTOL OLD VIC THEATRE SCHOOL LIMITED Director 2009-10-05 CURRENT 1989-10-06 Active
JOHN SAMUEL LITTLER REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2006-12-05 CURRENT 1893-03-22 Liquidation
CHRISTOPHER SANFORD MARTIN 28 CALEDONIA PLACE MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1981-05-26 Active
RICHARD JOHN PAGE REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2014-12-04 CURRENT 1893-03-22 Liquidation
TIMOTHY COULSON PHILLIPS REDLAND HIGH SCHOOL FOR GIRLS(THE) Director 2013-12-05 CURRENT 1893-03-22 Liquidation
GILLIAN BARBARA ROWCLIFFE FAIRFIELD P.N.E.U. SCHOOL (BACKWELL) LIMITED Director 2015-11-18 CURRENT 1964-08-06 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
2023-12-22FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARBARA ROWCLIFFE
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT FOX
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ANNE DENISE TAYLOR
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JULIET ANGELA PAMELA WHITE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JULIET ANGELA PAMELA WHITE
2022-12-21FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-09-21AP01DIRECTOR APPOINTED MRS PERDITA CATHERINE JANE MORLEY DAVIDSON
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE DIXON
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350014
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR THELMA ELLEN HOWELL
2020-09-03AP01DIRECTOR APPOINTED DR ABDUL REHMAN FAROOQ
2020-09-02AP01DIRECTOR APPOINTED DR BISOLA OLAYINKA EZOBI
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED MRS JULIET ANGELA PAMELA WHITE
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET ANGELA PAMELA WHITE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COULSON PHILLIPS
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-04AP01DIRECTOR APPOINTED MRS JULIET ANGELA PAMELA WHITE
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANFORD MARTIN
2019-02-07AP01DIRECTOR APPOINTED MRS ELIZABETH ANN FRY
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HARDWICK
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN DAVIES
2018-09-11AP01DIRECTOR APPOINTED MRS CATHERINE ANN ATKINS
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL LITTLER
2018-04-16AP03Appointment of Mr Mark Marshall as company secretary on 2018-04-09
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH POLLOCK
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ALEXANDRA MACFARLANE
2018-01-08TM02Termination of appointment of Peter King Taylor on 2017-12-31
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-21PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WILLIAMS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERRY
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA PYPER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WHATMOUGH
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYAN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PATTISON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CRAGGS
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Red Maids' School Westbury Road, Westbury on Trym Bristol BS9 3AW
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-18AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-11RES15CHANGE OF NAME 18/04/2016
2016-06-11CERTNMCompany name changed the red maids' school\certificate issued on 11/06/16
2016-06-11MISCNE01
2016-06-10AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE HEALD
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350008
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350009
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350012
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350013
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350010
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350011
2016-05-19RES15CHANGE OF NAME 22/04/2016
2016-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-18AP01DIRECTOR APPOINTED MR TIMOTHY COULSON PHILLIPS
2016-05-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES HENRY
2016-05-18AP01DIRECTOR APPOINTED MRS YVONNE MARY CRAGGS
2016-05-18AP01DIRECTOR APPOINTED MRS ANNE MARCELLE WILLIAMS
2016-05-18AP01DIRECTOR APPOINTED DR JOHN SAMUEL LITTLER
2016-05-18AP01DIRECTOR APPOINTED MRS SUSAN MARY PERRY
2016-05-18AP01DIRECTOR APPOINTED MS ELIZABETH SPANTON CLARSON
2016-05-18AP01DIRECTOR APPOINTED MR RICHARD JOHN PAGE
2016-05-18AP01DIRECTOR APPOINTED MS SALLY MACDONALD DORE
2016-05-18AP01DIRECTOR APPOINTED MRS PHYLLIDA LUCY NOEL PYPER
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350002
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350003
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350004
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350006
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350005
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350007
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051651350001
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-10AP01DIRECTOR APPOINTED MRS GILLIAN BARBARA ROWCLIFFE
2015-07-07AR0129/06/15 NO MEMBER LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CULLIGAN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CULLIGAN
2015-04-22MISCSECTION 519 COMPANIES ACT 2006
2015-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER SANFORD MARTIN
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-18AR0129/06/14 NO MEMBER LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN TAYLOR
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2013-11-21AP01DIRECTOR APPOINTED MRS JUDITH ANNE PATTISON
2013-11-21AP01DIRECTOR APPOINTED MR STEPHEN PATRICK RYAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATTRICK
2013-07-05AR0129/06/13 NO MEMBER LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-13AR0129/06/12 NO MEMBER LIST
2012-07-03AP01DIRECTOR APPOINTED MR ANDREW GEORGE ALDRIDGE HILLMAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HILLMAN
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-20RES01ADOPT ARTICLES 07/12/2011
2011-12-14AP01DIRECTOR APPOINTED MRS MARIE COLETTE CULLIGAN
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA ELLEN HOWELL / 07/12/2011
2011-12-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES HARDWICK
2011-12-13AP01DIRECTOR APPOINTED MRS LUCY ELIZABETH POLLOCK
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PICKERING
2011-07-04AR0129/06/11 NO MEMBER LIST
2011-07-04AP01DIRECTOR APPOINTED MRS ANNE DENISE TAYLOR
2011-07-04AP01DIRECTOR APPOINTED MR JAMES ROBERT FOX
2011-07-04AP01DIRECTOR APPOINTED MR DAVID GWYN BATTRICK
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPLE
2011-04-21AP03SECRETARY APPOINTED MR PETER KING TAYLOR
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY KEITH GWINNELL
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STONE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM-BROWN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DARWALL SMITH
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BONHAM
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROMAIN
2010-07-05AR0129/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HHJ SUSAN PATRICIA DARWALL SMITH / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MACDONALD WHATMOUGH / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STUART BRYAN TAYLOR / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STONE / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE PICKERING / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA HOWELL / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HODGES / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE DIXON / 29/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN DAVIES / 29/06/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-15AP01DIRECTOR APPOINTED MR JAMES GRAHAM-BROWN
2010-03-05AP01DIRECTOR APPOINTED MR MICHAEL WARREN DAVIES
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THE RED MAIDS' SCHOOL
2010-03-05AP02CORPORATE DIRECTOR APPOINTED THE RED MAIDS' SCHOOL
2009-12-11AP03SECRETARY APPOINTED MR KEITH IAN GWINNELL
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY RODGER HOUGHTON
2009-07-06363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STUNT
2009-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN DARWALL SMITH / 03/07/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY KEITH GWINNELL
2009-01-12288aSECRETARY APPOINTED RODGER CLIFFORD HOUGHTON
2008-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-09363sANNUAL RETURN MADE UP TO 29/06/08
2008-03-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER WILLIAM SHUNT LOGGED FORM
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 REDMAIDS' HIGH 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 REDMAIDS' HIGH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDMAIDS' HIGH SCHOOL's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REDMAIDS' HIGH SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for REDMAIDS' HIGH SCHOOL
Trademarks
We have not found any records of REDMAIDS' HIGH SCHOOL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GLOBAL TRAINING ACADEMY C.I.C. 2013-04-04 Outstanding

We have found 1 mortgage charges which are owed to REDMAIDS' HIGH SCHOOL

Income
Government Income

Government spend with REDMAIDS' HIGH SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-12-31 GBP £3,700 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2012-10-01 GBP £7,049 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2012-08-17 GBP £3,700 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2012-05-21 GBP £7,065 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2012-05-21 GBP £3,480 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2012-02-24 GBP £7,611 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-12-28 GBP £14,404 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-12-28 GBP £6,512 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-12-28 GBP £3,480 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-10-10 GBP £3,480 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-04-28 GBP £3,335 SPECIAL PLACEMENTS PRE 16
Bristol City Council 2011-01-13 GBP £3,335 SPECIAL PLACEMENTS PRE 16
Bristol City Council 0000-00-00 GBP £3,335
Bristol City Council 0000-00-00 GBP £6,757 SPECIAL PLACEMENTS PRE 16

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 REDMAIDS' HIGH 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 REDMAIDS' HIGH 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 REDMAIDS' HIGH 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.