Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED
Company Information for

STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED

SOUTHFIELDS HOUSE, ST. PAULS STREET, STAMFORD, PE9 2BE,
Company Registration Number
07127413
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stamford Endowed Schools Trustee Ltd
STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED was founded on 2010-01-16 and has its registered office in Stamford. The organisation's status is listed as "Active". Stamford Endowed Schools Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED
 
Legal Registered Office
SOUTHFIELDS HOUSE
ST. PAULS STREET
STAMFORD
PE9 2BE
Other companies in PE9
 
Filing Information
Company Number 07127413
Company ID Number 07127413
Date formed 2010-01-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 00:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED
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 STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROSS SMITH
Company Secretary 2016-01-01
DAVID ARCULUS
Director 2015-12-07
CARRIE ARMITAGE
Director 2016-10-03
ANTHONY JOHN BARKER
Director 2010-05-19
STEPHEN JOHN THURSFIELD BROWN
Director 2010-05-19
WILLIAM BURGESS
Director 2015-03-16
VALERIE LYONS CLARK
Director 2010-05-19
NIGEL RONALD CLOUGH
Director 2010-05-19
MICHAEL JOHN COCKERILL
Director 2010-01-16
MICHAEL WILLIAM DRONFIELD
Director 2010-05-19
CATHERINE LUCY HAMMANT
Director 2013-12-02
NIGEL LESLIE HELLIWELL
Director 2013-06-24
HARSHA KANABAR
Director 2013-03-02
JOHN LEAKE
Director 2010-08-20
IAN DAVID MOSS
Director 2012-12-03
JULIA LOUISE PEACH
Director 2011-12-05
DAVID JOHN RICHARDSON
Director 2010-05-19
MIRANDA ROSEMARY ROCK
Director 2014-10-02
NICHOLAS RUDD-JONES
Director 2014-06-23
RUSSELL PRESTON SPEIRS
Director 2010-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE PARKES
Director 2011-12-05 2016-03-14
SIMON CHRISTOPHER PIGGOTT
Company Secretary 2011-12-22 2015-08-31
KEITH ANDREW STARLING
Director 2010-05-19 2015-01-01
MALCOLM DESFORGES
Director 2010-01-16 2014-06-23
DAVID GEORGE NALSON
Director 2010-09-22 2013-06-24
MICHAEL JOSEPH PRING
Director 2010-01-16 2013-06-24
ALISTAIR JOHN MCGREGOR
Director 2011-09-26 2013-01-01
HORATIO WILLIAM FARQUHAR-SMITH
Director 2010-05-19 2012-10-31
CAROL ANN ROOME
Director 2010-05-19 2012-08-31
JAMES ALFRED BUXTON
Company Secretary 2010-01-16 2011-12-22
BRIONY ANNA NEWINGTON
Director 2010-05-19 2011-01-24
MICHELLE ANNE ELIZABETH FEASEY
Director 2010-05-19 2010-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BARKER THE LAWNS THORPE ROAD MAN CO LTD Director 2018-06-05 CURRENT 2018-06-05 Active
ANTHONY JOHN BARKER BSMH BUILDING SURVEYING SERVICES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2017-06-23
ANTHONY JOHN BARKER OPPORTUNITY PETERBOROUGH LIMITED Director 2005-11-09 CURRENT 2005-02-26 Active
ANTHONY JOHN BARKER BSMH LIMITED Director 1992-12-07 CURRENT 1990-12-07 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
STEPHEN JOHN THURSFIELD BROWN BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
STEPHEN JOHN THURSFIELD BROWN PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
STEPHEN JOHN THURSFIELD BROWN COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
STEPHEN JOHN THURSFIELD BROWN STEVE BROWN CONSULTANCY LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
STEPHEN JOHN THURSFIELD BROWN NMCN PLC Director 2004-03-25 CURRENT 1946-12-06 In Administration
NIGEL RONALD CLOUGH BAINTON ESTATES LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
NIGEL RONALD CLOUGH EASTERN COUNTIES PROPERTIES MANAGEMENT LIMITED Director 2006-03-08 CURRENT 2006-03-06 Active - Proposal to Strike off
NIGEL RONALD CLOUGH EASTERN COUNTIES TRUSTEES (NO. 1) LIMITED Director 2006-02-17 CURRENT 2006-02-03 Dissolved 2017-12-19
NIGEL RONALD CLOUGH EASTERN COUNTIES TRUSTEES (NO. 2) LIMITED Director 2006-02-17 CURRENT 2006-02-03 Dissolved 2017-12-19
NIGEL RONALD CLOUGH COATES RURAL HOMES LIMITED Director 2003-10-21 CURRENT 2002-11-13 Dissolved 2015-11-10
MICHAEL JOHN COCKERILL STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED Director 2003-05-22 CURRENT 1991-07-16 Active
CATHERINE LUCY HAMMANT AURORA BUSINESS CONSULTING LTD Director 2018-03-11 CURRENT 2018-03-11 Active
CATHERINE LUCY HAMMANT ACTION FOR MARKET TOWNS Director 2003-09-19 CURRENT 1997-06-04 Dissolved 2017-04-19
NIGEL LESLIE HELLIWELL DRAGON SCHOOL TRUST LIMITED Director 2017-12-02 CURRENT 1953-10-06 Active
IAN DAVID MOSS STAMFORD ENDOWED SCHOOLS ENTERPRISES LIMITED Director 2012-12-03 CURRENT 1991-07-16 Active
JULIA LOUISE PEACH PEACH WEALTH MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
MIRANDA ROSEMARY ROCK TREASURE HOUSES EXHIBITION ASIA LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
MIRANDA ROSEMARY ROCK BURGHLEY ENTERPRISES LIMITED Director 2007-08-01 CURRENT 1989-01-03 Active
NICHOLAS RUDD-JONES NORTH NORFOLK LIVING LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
NICHOLAS RUDD-JONES LOCAL LIVING LIMITED Director 2002-04-03 CURRENT 2002-04-03 Active
NICHOLAS RUDD-JONES WALKINGWORLD LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
RUSSELL PRESTON SPEIRS RSSURVEYS FOR SCHOOLS LTD Director 2008-01-17 CURRENT 2008-01-10 Dissolved 2014-05-27
RUSSELL PRESTON SPEIRS RS DESIGNS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Dissolved 2015-05-12
RUSSELL PRESTON SPEIRS RS ACADEMICS LTD Director 2001-11-20 CURRENT 2001-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT RINK
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MIRANDA ROSEMARY ROCK
2023-09-22DIRECTOR APPOINTED DR EMILIA WAWRZKOWICZ
2023-09-06DIRECTOR APPOINTED MR STEVEN WYER
2023-07-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIAN RUDD-JONES
2023-07-05DIRECTOR APPOINTED MR THOMAS CARTLEDGE
2023-07-05DIRECTOR APPOINTED MR PRITPAL SINGH MATHARU
2023-07-05DIRECTOR APPOINTED MR WILLIAM PENTY
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071274130019
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 071274130020
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ELAINE RADLEY
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-09CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MRS JULIA LOUISE SEARY
2022-09-07DIRECTOR APPOINTED MR MARK EDWIN HOLMES BENNETT
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-01AP01DIRECTOR APPOINTED PROFESSOR JOHN SCOTT RINK
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RINK
2022-01-25CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-04CH01Director's details changed for Mrs Sally Appleton on 2021-09-13
2021-11-04AP01DIRECTOR APPOINTED PROFESSOR JOHN RINK
2021-10-19AP01DIRECTOR APPOINTED MRS SALLY APPLETON
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARTER
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071274130019
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARKER
2020-12-01AP03Appointment of Mr Dean White as company secretary on 2019-03-14
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CANNON MARK DAVID OAKLEY
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM COOK
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COCKERILL
2019-11-13AP01DIRECTOR APPOINTED REV'D CANNON MARK DAVID OAKLEY
2019-11-11AP01DIRECTOR APPOINTED MR WILLIAM CHADWICK
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DRONFIELD
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-30AP01DIRECTOR APPOINTED MRS NICOLA CARTER
2019-01-30TM02Termination of appointment of Richard Ross Smith on 2019-01-10
2018-11-06AP01DIRECTOR APPOINTED MR PETER WILLIAM COOK
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRESTON SPEIRS
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MRS CARRIE ARMITAGE
2016-10-07AP01DIRECTOR APPOINTED DR JOHN LEAKE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGREGOR
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PARKES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING
2016-05-16AP01DIRECTOR APPOINTED SIR DAVID ARCULUS
2016-03-03AP01DIRECTOR APPOINTED MRS MIRANDA ROCK
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HELLIWELL / 15/02/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BURGESS / 15/02/2016
2016-02-12AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR NIGEL HELLIWELL
2016-02-11AP01DIRECTOR APPOINTED MR WILLIAM BURGESS
2016-02-05AP03SECRETARY APPOINTED MR RICHARD ROSS SMITH
2016-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-02-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON PIGGOTT
2015-02-27AR0116/01/15 NO MEMBER LIST
2015-02-27AP01DIRECTOR APPOINTED MR IAN DAVID MOSS
2015-02-27AP01DIRECTOR APPOINTED MRS HARSHA KANABAR
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DESFORGES
2015-02-27AP01DIRECTOR APPOINTED MR NICHOLAS RUDD-JONES
2015-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-03AR0116/01/14 NO MEMBER LIST
2014-01-31AP01DIRECTOR APPOINTED MRS CATHERINE LUCY HAMMANT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRING
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NALSON
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-05AR0116/01/13 NO MEMBER LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ROOME
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HORATIO FARQUHAR-SMITH
2013-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PIGGOTT / 04/02/2013
2012-03-02AR0116/01/12 NO MEMBER LIST
2012-02-01AA31/08/11 TOTAL EXEMPTION FULL
2012-02-01AA01PREVSHO FROM 31/01/2012 TO 31/08/2011
2011-12-22AP03SECRETARY APPOINTED MR SIMON PIGGOTT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIONY NEWINGTON
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DESFORGES / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COCKERILL / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH PRING / 22/12/2011
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY JAMES BUXTON
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PD
2011-12-20AP01DIRECTOR APPOINTED MRS SARAH LOUISE PARKES
2011-12-09AP01DIRECTOR APPOINTED MRS JULIA LOUISE PEACH
2011-11-24AA31/01/11 TOTAL EXEMPTION FULL
2011-11-04AP01DIRECTOR APPOINTED MR ALISTAIR JOHN MCGREGOR
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-25AR0116/01/11 NO MEMBER LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LYONS CLARKE / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHONY JOHN BARKER / 24/01/2011
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FEASEY
2010-09-30AP01DIRECTOR APPOINTED DAVID GEORGE NALSON
2010-08-10AP01DIRECTOR APPOINTED RUSSELL PRESTON SPEIRS
2010-07-06AP01DIRECTOR APPOINTED KEITH ANDREW STARLING
2010-07-06AP01DIRECTOR APPOINTED CAROL ANN ROOME
2010-07-06AP01DIRECTOR APPOINTED DAVID JOHN RICHARDSON
2010-07-06AP01DIRECTOR APPOINTED BRIONY ANNA NEWINGTON
2010-07-06AP01DIRECTOR APPOINTED MICHELLE ANNE ELIZABETH FEASEY
2010-07-06AP01DIRECTOR APPOINTED MR HORATIO WILLIAM FARQUHAR-SMITH
2010-07-06AP01DIRECTOR APPOINTED MICHAEL WILLIAM DRONFIELD
2010-07-06AP01DIRECTOR APPOINTED NIGEL CLOUGH
2010-07-06AP01DIRECTOR APPOINTED VALERIE LYONS CLARKE
2010-07-06AP01DIRECTOR APPOINTED STEPHEN THURSFIELD BROWN
2010-07-06AP01DIRECTOR APPOINTED ATHONY JOHN BARKER
2010-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED 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 STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 0
Shareholder Funds 2011-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED
Trademarks
We have not found any records of STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED. 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 (85310 - General secondary education) as STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED 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 STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED 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 STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED 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.