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

NEW COLLEGE WORCESTER

NEW COLLEGE WORCESTER, WHITTINGTON ROAD, WORCESTER, WR5 2JX,
Company Registration Number
06053218
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About New College Worcester
NEW COLLEGE WORCESTER was founded on 2007-01-15 and has its registered office in Worcester. The organisation's status is listed as "Active". New College 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW COLLEGE WORCESTER
 
Legal Registered Office
NEW COLLEGE WORCESTER
WHITTINGTON ROAD
WORCESTER
WR5 2JX
Other companies in WR5
 
Filing Information
Company Number 06053218
Company ID Number 06053218
Date formed 2007-01-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 09:51:55
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.

Company Officers of NEW COLLEGE WORCESTER

Current Directors
Officer Role Date Appointed
SUSAN MARY AYRES
Director 2014-07-17
SANDRA BANNISTER
Director 2013-12-20
RORY ALAN COBB
Director 2017-01-09
ROBERT DREDGE
Director 2017-09-26
DIANA MARGARET FULBROOK
Director 2009-01-27
BRIAN PATRICK HARRINGTON
Director 2013-12-20
KAREN JANE HOLYOAK
Director 2016-07-19
IAIN ALISTAIR PAUL
Director 2008-07-07
NICOLA ROSS
Director 2017-01-01
TRACEY MARIE SMITH
Director 2017-01-18
ASLAM TANVIR
Director 2017-01-13
STEPHEN ANDREW TYLER
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY DARLING
Company Secretary 2016-01-01 2017-12-30
JACQUELINE ANN DAVIS
Director 2011-06-14 2017-10-18
LORAINE LOWE GUY
Director 2014-07-17 2017-05-31
STEPHEN ROBERT BORTHWICK
Director 2013-03-27 2017-03-22
JOHN EDMUND FREDERICK JARVIS
Director 2014-04-03 2017-02-24
PATRICIA ELLEN HAINES
Director 2013-12-20 2016-10-19
JEANETTE MARGARET NORMANTON ERRY
Director 2012-01-24 2016-03-16
RUTH ELIZABETH TAYLOR
Company Secretary 2012-11-14 2015-11-12
ROBERT PAUL HOLLAND GASSER
Director 2011-03-15 2015-07-17
JOHN EDWARDS
Director 2014-07-16 2015-06-11
JULIE ANNE HOLLYMAN
Director 2008-04-22 2014-07-17
PATRICIA ELLEN HAINES
Director 2012-07-03 2013-12-20
COLIN ROBERT BAXTER
Director 2009-07-07 2013-07-24
ELIZABETH LITTLE
Director 2012-01-24 2013-07-24
IAN HONEYMAN
Company Secretary 2007-01-15 2012-11-14
COLIN LIONEL BEEVERS
Director 2007-10-16 2012-01-24
DAVID PETER CADBURY
Director 2007-04-17 2012-01-24
BRIAN GUY CAMPBELL
Director 2007-01-26 2012-01-24
EDWARD DAVIE
Director 2007-01-15 2012-01-24
ALAN GORDON BRODRICK
Director 2007-04-17 2010-09-24
IAN FELL
Director 2007-01-15 2010-07-02
JOHN CLARICOAT
Director 2007-01-26 2009-07-07
ELIZABETH KATE CHAPMAN
Director 2007-01-26 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY AYRES MUSIC THERAPY WORKS Director 2018-04-30 CURRENT 2008-08-04 Active
SUSAN MARY AYRES JARDINE ROAD PROPERTIES LIMITED Director 2014-08-06 CURRENT 2013-08-05 Active
SUSAN MARY AYRES AYRES EDUCATION CONSULTING LTD Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2018-04-24
SUSAN MARY AYRES STRETTON CROFT MANAGEMENT LIMITED Director 2009-02-01 CURRENT 2003-04-17 Active
ROBERT DREDGE BRITISH ORIENTEERING FEDERATION LIMITED Director 2012-07-09 CURRENT 1982-01-04 Active
ROBERT DREDGE DREDGE ASSOCIATES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2018-04-14
DIANA MARGARET FULBROOK CARERS CONNECT COMMUNITY INTEREST COMPANY Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
DIANA MARGARET FULBROOK WORCESTERSHIRE ASSOCIATION OF CARERS Director 2012-05-28 CURRENT 1997-12-23 Active
BRIAN PATRICK HARRINGTON DENISON TILL HR & TRAINING SOLUTIONS LIMITED Director 2010-04-29 CURRENT 2010-04-13 Dissolved 2013-12-31
STEPHEN ANDREW TYLER INOSIGHT LIMITED Director 2012-05-02 CURRENT 2011-09-20 Dissolved 2015-05-19

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
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MRS EMMA ASHBY WILLIAMS
2023-10-10APPOINTMENT TERMINATED, DIRECTOR EMMA ASHBY WILLIAMS
2023-09-26DIRECTOR APPOINTED MRS LORNA EILIDH STEWART-BARRITT
2023-09-25Termination of appointment of Louise Jane Pratt on 2023-09-25
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DIANA MARGARET FULBROOK
2023-09-25APPOINTMENT TERMINATED, DIRECTOR IAIN ALISTAIR PAUL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR SANDRA BANNISTER
2023-09-25APPOINTMENT TERMINATED, DIRECTOR SUSAN LOCK
2023-09-25DIRECTOR APPOINTED MRS PAT DYSON
2023-09-25DIRECTOR APPOINTED MRS EMMA ASHBY WILLIAMS
2023-09-25DIRECTOR APPOINTED MR ADRIAN STEPHEN PRICE
2023-09-25Director's details changed for Mrs Pat Dyson on 2023-09-25
2023-09-25DIRECTOR APPOINTED MRS KATHARINE JANE GORICK
2023-09-25DIRECTOR APPOINTED MRS LISA MAURO-BRACKEN
2023-09-25APPOINTMENT TERMINATED, DIRECTOR NOEL PATRICK DUFFY
2023-04-19Appointment of Mr Simon Michael Morom as company secretary on 2023-03-13
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JESUS FERNANDEZ MUNOZ
2023-04-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-09-30Memorandum articles filed
2022-09-13APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY AYRES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON
2022-09-13APPOINTMENT TERMINATED, DIRECTOR NICOLA ROSS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GRACE ELIZABETH WRIGHT
2022-09-13DIRECTOR APPOINTED MRS RACHEL PERKS
2022-06-07AP01DIRECTOR APPOINTED MR TIMOTHY PETER LAWRENCE
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP01DIRECTOR APPOINTED MR MICHAEL HUDSON
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060532180006
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSON
2022-01-21CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GODFREY
2021-12-13DIRECTOR APPOINTED MRS HELEN JOHNSON
2021-12-13AP01DIRECTOR APPOINTED MRS HELEN JOHNSON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GODFREY
2021-07-19AP01DIRECTOR APPOINTED MS SUSAN LOCK
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE HOLYOAK
2021-04-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MISS GRACE ELIZABETH WRIGHT
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060532180006
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR NOEL PATRICK DUFFY
2019-10-25AP01DIRECTOR APPOINTED MR JESUS FERNANDEZ MUNOZ
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATRICK HARRINGTON
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY ALAN COBB
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR PHILLIP ROY MACKENZIE
2019-01-08AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GODFREY
2018-11-28AP01DIRECTOR APPOINTED MR SIMON PETER DRISCOLL
2018-11-07AP03Appointment of Mrs Louise Jane Pratt as company secretary on 2018-05-15
2018-07-24AP01DIRECTOR APPOINTED MRS SUSAN LESLEY KEIL
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DREDGE
2018-04-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-12TM02Termination of appointment of David Geoffrey Darling on 2017-12-30
2017-11-30AP01DIRECTOR APPOINTED MR ROBERT DREDGE
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE GUY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BORTHWICK
2017-02-28AP01DIRECTOR APPOINTED MR ASLAM TANVIR
2017-02-28AP01DIRECTOR APPOINTED MR RORY ALAN COBB
2017-02-28AP01DIRECTOR APPOINTED MRS TRACEY MARIE SMITH
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUND FREDERICK JARVIS
2017-02-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MISS NICOLA ROSS
2017-01-23AP01DIRECTOR APPOINTED MRS KAREN JANE HOLYOAK
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARDY SMITH
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE NORMANTON ERRY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAINES
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-09AR0115/01/16 NO MEMBER LIST
2016-02-05AP03SECRETARY APPOINTED MR DAVID GEOFFREY DARLING
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH TAYLOR
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASSER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-22AR0115/01/15 NO MEMBER LIST
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELLEN HAINES / 21/01/2015
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEANETTE MARGARET NORMANTON ERRY / 20/10/2014
2014-09-03AP01DIRECTOR APPOINTED MR JOHN EDWARDS
2014-08-28AP01DIRECTOR APPOINTED MRS SUSAN MARY AYRES
2014-08-28AP01DIRECTOR APPOINTED MS LORRAINE LOWE GUY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'DONOGHUE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLYMAN
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH TAYLOR-HODKINSON / 26/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN DAVIS / 06/06/2014
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-06AP01DIRECTOR APPOINTED MR STEVEN ANDREW TYLER
2014-05-06AP01DIRECTOR APPOINTED MR JOHN EDMUND FREDERICK JARVIS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUGHAN
2014-02-10AR0115/01/14 NO MEMBER LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HOLLYMAN / 01/09/2012
2014-02-06AP01DIRECTOR APPOINTED MR BRIAN PATRICK HARRINGTON
2014-02-06AP01DIRECTOR APPOINTED MRS SANDRA BANNISTER
2014-02-06AP01DIRECTOR APPOINTED MRS PATRICIA ELLEN HAINES
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAINES
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMBS
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAXTER
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LITTLE
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-29AP01DIRECTOR APPOINTED MR JOHN PATRICK BROOKE ROWLEY
2013-03-29AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BORTHWICK
2013-01-18AR0115/01/13 NO MEMBER LIST
2012-11-21AP03SECRETARY APPOINTED MRS RUTH ELIZABETH TAYLOR-HODKINSON
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY IAN HONEYMAN
2012-07-16AP01DIRECTOR APPOINTED MRS PATRICIA HAINES
2012-06-08RES01ALTER ARTICLES 24/01/2012
2012-04-30MEM/ARTSARTICLES OF ASSOCIATION
2012-02-09AP01DIRECTOR APPOINTED DR JEANETTE MARGARET NORMANTON ERRY
2012-02-07AP01DIRECTOR APPOINTED MARDY SMITH
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BEEVERS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ORAM
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CADBURY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIE
2012-02-07AP01DIRECTOR APPOINTED ELIZABETH LITTLE
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-26AR0115/01/12 NO MEMBER LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-20AP01DIRECTOR APPOINTED MRS JACQUELINE ANN DAVIS
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-30AP01DIRECTOR APPOINTED DR ROBERT PAUL HOLLAND GASSER
2011-02-10AR0115/01/11
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FELL
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRODRICK
2010-10-06AP01DIRECTOR APPOINTED MICHAEL GERARD ROUGHAN
2010-05-21AP01DIRECTOR APPOINTED GARY NEIL O'DONOGHUE
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-21AR0115/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR IAN FELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PREB DR COLIN LIONEL BEEVERS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALISTAIR PAUL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GUY CAMPBELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CADBURY / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON BRODRICK / 21/01/2010
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 NEW COLLEGE 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 NEW COLLEGE WORCESTER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-01-01 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2008-01-01 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2008-01-01 Satisfied AIB GROUP (UK) P.L.C.
DEED OF CHARGE 2007-06-21 Outstanding ROYAL NATIONAL INSTITUTE OF THE BLIND
DEED OF CHARGE 2007-06-21 Outstanding ROYAL NATIONAL INSTITUTE OF THE BLIND
Intangible Assets
Patents
We have not found any records of NEW COLLEGE WORCESTER registering or being granted any patents
Domain Names

NEW COLLEGE WORCESTER owns 1 domain names.

newcollegeworcester.co.uk  

Trademarks
We have not found any records of NEW COLLEGE WORCESTER registering or being granted any trademarks
Income
Government Income

Government spend with NEW COLLEGE WORCESTER

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £16,171 Private contractors
London Borough of Bexley 2017-1 GBP £21,640 Statement equipment
Portsmouth City Council 2016-11 GBP £12,251 Private contractors
Devon County Council 2016-9 GBP £12,767 Independent Special School Fees
London Borough of Bexley 2016-9 GBP £935
Portsmouth City Council 2016-9 GBP £16,171 Private contractors
Brighton & Hove City Council 2016-6 GBP £935 Ed Special Ed
Gloucestershire County Council 2016-5 GBP £11,038
Solihull Metropolitan Borough Council 2016-5 GBP £7,593
Brighton & Hove City Council 2016-5 GBP £12,277 Ed Special Ed
London Borough of Bexley 2016-5 GBP £43,280
Devon County Council 2016-4 GBP £12,767 Independent Special School Fees
Gloucestershire County Council 2016-2 GBP £11,038
Portsmouth City Council 2016-2 GBP £11,990 Private contractors
Wiltshire Council 2016-1 GBP £30,868 Educational Fees
Devon County Council 2016-1 GBP £12,767 Independent Special School Fees
London Borough of Bexley 2015-12 GBP £9,528
Brighton & Hove City Council 2015-12 GBP £12,277 Ed Special Ed
Worcestershire County Council 2015-12 GBP £15,374 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Bradford Metropolitan District Council 2015-12 GBP £0 Learning Resources
Gloucestershire County Council 2015-11 GBP £10,802
Wiltshire Council 2015-11 GBP £30,868 Educational Fees
Bradford Metropolitan District Council 2015-11 GBP £0 Learning Resources
Bradford Metropolitan District Council 2015-10 GBP £0 Learning Resources
Worcestershire County Council 2015-9 GBP £22,967 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Leicestershire County Council 2015-9 GBP £34,623 Payment to Ext SEN Providers
Portsmouth City Council 2015-9 GBP £12,512 Private contractors
Devon County Council 2015-9 GBP £12,767 Independent Special School Fees
Brighton & Hove City Council 2015-8 GBP £12,277 Ed Special Ed
Gloucestershire County Council 2015-6 GBP £10,802
Northumberland County Council 2015-5 GBP £13,077 Fees and Expenses
Portsmouth City Council 2015-5 GBP £13,651 Other establishments
Leicestershire County Council 2015-5 GBP £33,929 Payment to Ext SEN Providers
Brighton & Hove City Council 2015-5 GBP £12,013 Ed Special Ed
Worcestershire County Council 2015-5 GBP £14,832 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Devon County Council 2015-4 GBP £24,753 Independent Special School Fees
London Borough of Bexley 2015-2 GBP £19,056
Gloucestershire County Council 2015-2 GBP £10,802
West Sussex County Council 2015-2 GBP £12,251 HNB Top Up Funding
Leicestershire County Council 2015-1 GBP £33,929 Payment to Ext SEN Providers
London Borough of Southwark 2015-1 GBP £12,251
Birmingham City Council 2015-1 GBP £16,927
Devon County Council 2015-1 GBP £24,753 Independent Special School Fees
Worcestershire County Council 2015-1 GBP £7,416 Expenses Occasional Premises Hire
Brighton & Hove City Council 2014-12 GBP £12,013 Ed Special Ed
Oxfordshire County Council 2014-12 GBP £35,809 Voluntary Associations
Northumberland County Council 2014-12 GBP £13,077 Fees and Expenses
Worcestershire County Council 2014-12 GBP £7,416 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2014-11 GBP £15,767 Client Rent, Board & Lodgings
Peterborough City Council 2014-10 GBP £15,561
Leicestershire County Council 2014-9 GBP £25,328 Payment to Ext SEN Providers
Northumberland County Council 2014-9 GBP £13,077 Fees and Expenses
Rochdale Borough Council 2014-9 GBP £13,077 Public Bodies EARLY HELP AND SCHOOLS NON MAINTAINED POST 16
Devon County Council 2014-9 GBP £24,753
Birmingham City Council 2014-9 GBP £16,927
Warwickshire County Council 2014-9 GBP £13,583 SEN Statements Funding - Non-Maintained Schools
Brighton & Hove City Council 2014-9 GBP £12,013 Ed Special Ed
Oxfordshire County Council 2014-8 GBP £48,772 Voluntary Associations
Gloucestershire County Council 2014-8 GBP £21,604
Northamptonshire County Council 2014-8 GBP £20,022 Independent School Placements
Cheshire West and Chester Council 2014-8 GBP £12,251 Voluntary Associations
Northumberland County Council 2014-7 GBP £12,057 Fees & Expenses at Independent Schools
West Sussex County Council 2014-7 GBP £12,872
East Sussex County Council 2014-6 GBP £900
Rochdale Borough Council 2014-6 GBP £12,872 Public Bodies EARLY HELP AND SCHOOLS NON MAINTAINED POST 16
Isle of Wight Council 2014-6 GBP £12,057
Dudley Borough Council 2014-6 GBP £83,216
West Sussex County Council 2014-6 GBP £12,057
Northumberland County Council 2014-5 GBP £12,057 Fees & Expenses at Independent Schools
Peterborough City Council 2014-5 GBP £23,705
Worcestershire County Council 2014-5 GBP £900 Grants To Outside Bodies
Cheshire East Council 2014-5 GBP £51,488
Derbyshire County Council 2014-5 GBP £9,897
Shropshire Council 2014-5 GBP £12,057 Third Party Payments-Private Contractors
Essex County Council 2014-5 GBP £16,997
Warwickshire County Council 2014-5 GBP £10,625 SEN Statements Funding - Non-Maintained Schools
Leicestershire County Council 2014-5 GBP £3,880 Payment to Ext SEN Providers
Devon County Council 2014-5 GBP £12,057
Birmingham City Council 2014-4 GBP £51,488
North Yorkshire Council 2014-4 GBP £2,692 In Year Top-up Funding for Pre & Post 16
Oxfordshire County Council 2014-4 GBP £49,043 Voluntary Associations
Cheshire West and Chester 2014-4 GBP £12,057
Cheshire West and Chester Council 2014-4 GBP £12,057 Voluntary Associations
North Lincolnshire Council 2014-4 GBP £10,768 Payments To Private Orgs
Rochdale Borough Council 2014-4 GBP £815 Public Bodies EARLY HELP AND SCHOOLS NON MAINTAINED POST 16
Worcestershire County Council 2014-4 GBP £14,568 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Essex County Council 2014-4 GBP £61,915
Torbay Council 2014-4 GBP £12,057 OTHER ESTABLISHMENTS
Warwickshire County Council 2014-4 GBP £10,625 SEN Statements Funding - Non-Maintained Schools
Solihull Metropolitan Borough Council 2014-3 GBP £0 Other Contracted Services
Worcestershire County Council 2014-3 GBP £14,568 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Isle of Wight Council 2014-2 GBP £12,057
Birmingham City Council 2014-2 GBP £87,112
Derbyshire County Council 2014-2 GBP £9,897
Essex County Council 2014-2 GBP £15,887
Torbay Council 2014-2 GBP £23,886 OTHER ESTABLISHMENTS
Northamptonshire County Council 2014-1 GBP £12,057 Third Party Payments
North Yorkshire Council 2014-1 GBP £2,692 In Year Top-up Funding for Pre & Post 16
Birmingham City Council 2014-1 GBP £25,744
Essex County Council 2014-1 GBP £12,057
Rochdale Borough Council 2014-1 GBP £12,057 Public Bodies EARLY HELP AND SCHOOLS NON MAINTAINED POST 16
London Borough of Lambeth 2014-1 GBP £34,683 FEES - SPECIAL SCHOOLS
Shropshire Council 2014-1 GBP £12,057 Third Party Payments-Private Contractors
Peterborough City Council 2014-1 GBP £12,872
Cheshire East Council 2014-1 GBP £25,744
Oxfordshire County Council 2014-1 GBP £49,043
Leicestershire County Council 2014-1 GBP £24,929 Payment to Ext SEN Providers
Gloucestershire County Council 2013-12 GBP £10,625
Essex County Council 2013-12 GBP £49,858
North Yorkshire Council 2013-12 GBP £2,692 In Year Top-up Funding for Pre & Post 16
Devon County Council 2013-12 GBP £12,057
London Borough of Havering 2013-12 GBP £24,114
Cheshire East Council 2013-12 GBP £25,744
Cheshire West and Chester 2013-12 GBP £12,057
North Yorkshire Council 2013-11 GBP £2,692 Top-up Funding for Pre & Post 16
Derbyshire County Council 2013-11 GBP £9,897
Northamptonshire County Council 2013-11 GBP £12,057 Third Party Payments
Derbyshire County Council 2013-10 GBP £11,857
Devon County Council 2013-10 GBP £16,997
Isle of Wight Council 2013-10 GBP £12,057
Essex County Council 2013-10 GBP £24,114
London Borough of Havering 2013-10 GBP £24,114
Worcestershire County Council 2013-10 GBP £15,069 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
London Borough of Lambeth 2013-10 GBP £10,139 FEES - SPECIAL SCHOOLS
Oxfordshire County Council 2013-9 GBP £33,994
Gloucestershire County Council 2013-9 GBP £18,898
Shropshire Council 2013-9 GBP £12,057 Third Party Payments-Voluntary Associations
Worcestershire County Council 2013-9 GBP £3,167 Grant Designated
Oxfordshire County Council 2013-8 GBP £24,929
Worcestershire County Council 2013-8 GBP £7,284 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Cheshire East Council 2013-8 GBP £51,488
Peterborough City Council 2013-8 GBP £17,872
Essex County Council 2013-8 GBP £65,730
Solihull Metropolitan Borough Council 2013-8 GBP £10,625 Other Contracted Services
Derbyshire County Council 2013-8 GBP £600
Cheshire West and Chester 2013-8 GBP £12,057
Cheshire East Council 2013-7 GBP £29,580
Essex County Council 2013-7 GBP £59,730
Royal Borough of Kingston upon Thames 2013-7 GBP £791
Cheshire East Council 2013-6 GBP £33,610
Shropshire Council 2013-5 GBP £24,114 Third Party Payments-Voluntary Associations
Isle of Wight Council 2013-5 GBP £25,389
Cheshire East Council 2013-5 GBP £6,666
Peterborough City Council 2013-5 GBP £14,790
Oxfordshire County Council 2013-5 GBP £57,799
Devon County Council 2013-5 GBP £19,538
London Borough of Lambeth 2013-5 GBP £32,410 FEES - SPECIAL SCHOOLS
Solihull Metropolitan Borough Council 2013-5 GBP £23,497 Other Contracted Services
Sandwell Metroplitan Borough Council 2013-5 GBP £15,438
Gloucestershire County Council 2013-5 GBP £16,205
Wandsworth Council 2013-5 GBP £12,872
London Borough of Wandsworth 2013-5 GBP £12,872 INDEPENDENT - DAY & BOARDING
Bradford City Council 2013-4 GBP £19,538
Plymouth City Council 2013-4 GBP £19,538 School Fees Independent Schools
Northamptonshire County Council 2013-4 GBP £15,390 Third Party Payments
Worcestershire County Council 2013-4 GBP £7,284 Conference Exps
East Sussex County Council 2013-4 GBP £19,027
London Borough of Ealing 2013-3 GBP £501
Isle of Wight Council 2013-3 GBP £14,790
Peterborough City Council 2013-3 GBP £14,790
Derbyshire County Council 2013-3 GBP £23,714
Derby City Council 2013-2 GBP £14,790 Transfer Payments
Plymouth City Council 2013-1 GBP £31,210
Shropshire Council 2013-1 GBP £57,480 Third Party Payments-Voluntary Associations
Essex County Council 2013-1 GBP £112,290
Solihull Metropolitan Borough Council 2013-1 GBP £29,239 Other Contracted Services
Peterborough City Council 2013-1 GBP £5,000
Oxfordshire County Council 2012-12 GBP £46,000 Voluntary Associations
London Borough of Havering 2012-12 GBP £29,580
Northamptonshire County Council 2012-12 GBP £14,790 Third Party Payments
Bradford City Council 2012-12 GBP £15,605
Worcestershire County Council 2012-12 GBP £10,017 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Gloucestershire County Council 2012-12 GBP £15,605
Devon County Council 2012-12 GBP £15,605
London Borough of Lambeth 2012-12 GBP £46,815 FEES - SPECIAL SCHOOLS
Solihull Metropolitan Borough Council 2012-12 GBP £29,348 Other Contracted Services
Wandsworth Council 2012-12 GBP £15,605
London Borough of Wandsworth 2012-12 GBP £15,605 INDEPENDENT - DAY & BOARDING
London Borough of Ealing 2012-12 GBP £15,438
Isle of Wight Council 2012-11 GBP £19,730
Peterborough City Council 2012-11 GBP £14,790
London Borough of Lambeth 2012-11 GBP £20,545 FEES - SPECIAL SCHOOLS
Worcestershire County Council 2012-10 GBP £19,390 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
London Borough of Lambeth 2012-10 GBP £36,150 FEES - SPECIAL SCHOOLS
London Borough of Ealing 2012-10 GBP £15,438
East Sussex County Council 2012-9 GBP £18,404
Northamptonshire County Council 2012-9 GBP £14,790 Third Party Payments
Devon County Council 2012-8 GBP £15,605
Plymouth City Council 2012-8 GBP £31,210
Oxfordshire County Council 2012-8 GBP £46,000 Voluntary Associations
Bradford City Council 2012-8 GBP £15,605
Gloucestershire County Council 2012-8 GBP £15,605
London Borough of Havering 2012-8 GBP £29,580
Wandsworth Council 2012-8 GBP £31,210
London Borough of Wandsworth 2012-8 GBP £31,210 INDEPENDENT - DAY & BOARDING
London Borough of Ealing 2012-8 GBP £15,438
Solihull Metropolitan Borough Council 2012-7 GBP £15,162 Other Contracted Services
Nottingham City Council 2012-7 GBP £30,876
Worcestershire County Council 2012-6 GBP £1,250 Expenses Members Other
Durham County Council 2012-6 GBP £15,162 Rendered by Voluntary Organisations
London Borough of Havering 2012-6 GBP £39,038
Somerset County Council 2012-5 GBP £15,438 Private Contractors & Other Agencies
London Borough of Lambeth 2012-5 GBP £30,876 FEES - SPECIAL SCHOOLS
Plymouth City Council 2012-5 GBP £30,876
Sandwell Metroplitan Borough Council 2012-5 GBP £15,438
Derbyshire County Council 2012-5 GBP £11,238
Solihull Metropolitan Borough Council 2012-5 GBP £12,979 Other Contracted Services
Shropshire Council 2012-5 GBP £43,902 Third Party Payments-Voluntary Associations
Bradford City Council 2012-5 GBP £15,438
Derby City Council 2012-5 GBP £14,632 Special Needs -Schools
Peterborough City Council 2012-4 GBP £14,632
Northamptonshire County Council 2012-4 GBP £14,632 Third Party Payments
Oxfordshire County Council 2012-4 GBP £44,702 Voluntary Associations
Warwickshire County Council 2012-4 GBP £6,427 Independent School Fees
Devon County Council 2012-4 GBP £15,438
Gloucestershire County Council 2012-4 GBP £30,876
Nottingham City Council 2012-3 GBP £30,876
Shropshire Council 2012-3 GBP £14,370 Third Party Paymentsauthorityvoluntary Associations
Plymouth City Council 2012-3 GBP £30,876
Shropshire Council 2012-1 GBP £29,532 Third Party Payments-Voluntary Associations
Northamptonshire County Council 2012-1 GBP £14,632 Third Party Payments
Warwickshire County Council 2012-1 GBP £6,427 Independent School Fees
Oxfordshire County Council 2011-12 GBP £44,702 Voluntary Associations
Derbyshire County Council 2011-12 GBP £11,238
Somerset County Council 2011-12 GBP £15,162 Private Contractors & Other Agencies
Devon County Council 2011-12 GBP £15,438
Bradford Metropolitan District Council 2011-12 GBP £15,438 Edu Sch places indep
Solihull Metropolitan Borough Council 2011-12 GBP £28,141 Other Contracted Services
Shropshire Council 2011-11 GBP £43,902 Third Party Payments-Voluntary Associations
Devon County Council 2011-11 GBP £15,438
Solihull Metropolitan Borough Council 2011-11 GBP £28,141 Other Contracted Services
Somerset County Council 2011-11 GBP £15,162 Private Contractors & Other Agencies
Plymouth City Council 2011-11 GBP £15,162 School Fees Independent Schools
Derby City Council 2011-10 GBP £19,519 Special Needs -Schools
Derbyshire County Council 2011-9 GBP £11,238
Nottingham City Council 2011-9 GBP £15,438 OTHER AGENCY & CONTRACTURAL SERVICES
Sandwell Metroplitan Borough Council 2011-8 GBP £15,438
Oxfordshire County Council 2011-8 GBP £54,476 Voluntary Associations
Northamptonshire County Council 2011-8 GBP £14,632 Third Party Payments
Shropshire Council 2011-5 GBP £59,064 Third Party Payments-Voluntary Associations
Somerset County Council 2011-5 GBP £15,162 Private Contractors & Other Agencies
Sandwell Metroplitan Borough Council 2011-5 GBP £15,162
Derbyshire County Council 2011-4 GBP £11,037
Devon County Council 2011-4 GBP £14,370
Plymouth City Council 2011-4 GBP £15,162 School Fees Independent Schools
Doncaster Council 2011-4 GBP £15,162 THIRD PARTY PAYMENT
Somerset County Council 2011-4 GBP £15,162 Private Contractors & Other Agencies
Northamptonshire County Council 2011-4 GBP £14,370 Third Party Payments
Oxfordshire County Council 2011-4 GBP £29,532 Voluntary Associations
Warwickshire County Council 2011-4 GBP £9,733 FEES AT INDEPENDENT SCHOOLS
Solihull Metropolitan Borough Council 2011-4 GBP £28,141 Other Contracted Services
Worcestershire County Council 2011-2 GBP £1,000 Misc Other Expenses
Plymouth City Council 2011-2 GBP £15,162 School Fees Independent Schools
Sandwell Metroplitan Borough Council 2011-2 GBP £15,162
Somerset County Council 2011-1 GBP £30,324 Private Contractors & Other Agencies
Derbyshire County Council 2011-1 GBP £15,837
Shropshire Council 2011-1 GBP £59,064 Third Party Payments-Voluntary Associations
Solihull Metropolitan Borough Council 2011-1 GBP £14,205 Voluntary Day Pupils
Derbyshire County Council 2010-12 GBP £11,037
Devon County Council 2010-12 GBP £14,370
Northamptonshire County Council 2010-12 GBP £14,370 Third Party Payments
Solihull Metropolitan Borough Council 2010-12 GBP £12,979 Voluntary Residtl Pupils
Oxfordshire County Council 2010-12 GBP £29,532 Voluntary Associations
Rochdale Borough Council 2010-12 GBP £14,370 Education Learners and Young People IND SCHOOLS RESIDENTIAL
Solihull Metropolitan Borough Council 2010-10 GBP £17,779 Voluntary Residtl Pupils
Solihull Metropolitan Borough Council 2010-9 GBP £14,205 Voluntary Day Pupils
Shropshire Council 2010-9 GBP £63,864 Third Party Payments - Voluntary Associations
Northamptonshire County Council 2010-8 GBP £14,370 Third Party Payments
Northamptonshire County Council 2010-7 GBP £14,205 Third Party Payments
Shropshire Council 2010-5 GBP £59,169 Third Party Payments-Voluntary Associations
Worcestershire County Council 2010-5 GBP £5,000 Grants Voluntary Organisations
Reading Borough Council 2009-12 GBP £14,205
Reading Borough Council 2009-8 GBP £14,205
Cheshire East Council 0-0 GBP £205,538 Colleges - Higher Education
Derby City Council 0-0 GBP £134,036
Dudley Metropolitan Council 0-0 GBP £58,761

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 NEW COLLEGE 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.
Import/Export of Goods
Goods imported/exported by NEW COLLEGE WORCESTER
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184701000Electronic calculators capable of operation without an external source of electric power and pocket-size "dimensions <= 170 mm x 100 mm x 45 mm" data recording, reproducing and displaying machines with calculating functions

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 NEW COLLEGE 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 NEW COLLEGE 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.