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

LICHFIELD CATHEDRAL SCHOOL

THE PALACE, THE CLOSE, LICHFIELD, STAFFORDSHIRE, WS13 7LH,
Company Registration Number
07302696
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lichfield Cathedral School
LICHFIELD CATHEDRAL SCHOOL was founded on 2010-07-02 and has its registered office in Lichfield. The organisation's status is listed as "Active". Lichfield Cathedral 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
LICHFIELD CATHEDRAL SCHOOL
 
Legal Registered Office
THE PALACE
THE CLOSE
LICHFIELD
STAFFORDSHIRE
WS13 7LH
Other companies in WS13
 
Telephone01543306170
 
Charity Registration
Charity Number 1137481
Charity Address THE PALACE, THE CLOSE, LICHFIELD, STAFFORDSHIRE, WS13 7LH
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07302696
Company ID Number 07302696
Date formed 2010-07-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:19:42
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 LICHFIELD CATHEDRAL SCHOOL
The following companies were found which have the same name as LICHFIELD CATHEDRAL SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LICHFIELD CATHEDRAL ENTERPRISES LTD. 19A THE CLOSE LICHFIELD STAFFORDSHIRE WS13 7LD Active Company formed on the 1985-04-25
LICHFIELD CATHEDRAL CATERING LIMITED 19A THE CLOSE LICHFIELD LICHFIELD STAFFORDSHIRE WS13 7LD Active - Proposal to Strike off Company formed on the 1988-08-25
LICHFIELD CATHEDRAL CARS LIMITED 31 SELWYN ROAD BURNTWOOD WS7 9HU Active - Proposal to Strike off Company formed on the 2019-10-21
LICHFIELD CATHEDRAL CHORUS Active Company formed on the 2021-12-17

Company Officers of LICHFIELD CATHEDRAL SCHOOL

Current Directors
Officer Role Date Appointed
CATHERINE MARY ABBOTT
Director 2010-07-02
NINA ALEXANDRA DAWES
Director 2014-06-20
ADRIAN JOHN DORBER
Director 2010-07-02
PATRICIA SALLY HAWKINS
Director 2014-11-06
COLIN HOPKINS
Director 2011-01-19
JENNIFER MASON
Director 2012-03-16
ROBERT OAKLEY
Director 2017-04-24
CLIVE RICKART
Director 2011-12-01
NICOLA JANE CATHERINE ROY
Director 2017-04-24
ANDREW MICHAEL STEAD
Director 2017-05-26
CLAIRE JENNIFER TONKS
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LESLIE HOLLIDAY
Director 2010-07-02 2018-05-03
HUW DANIEL BISHOP
Director 2013-09-27 2017-04-24
ANTHONY MICHAEL MOORE
Director 2013-06-21 2017-04-24
ALISON FRANCES PRIMROSE
Director 2013-09-27 2015-04-13
BRIAN FENDER
Director 2012-03-16 2014-09-23
WILLIAM WEALANDS BELL
Director 2010-07-02 2014-03-10
ANGELA BOWEN
Director 2010-07-02 2013-06-21
CHRISTOPHER FRANK LILEY
Director 2010-07-02 2013-03-22
AMANDA JAYNE KILMINSTER
Director 2010-07-02 2013-01-19
PETER JONATHAN WILCOX
Director 2010-07-02 2012-06-22
LYNETH LOCKWOOD
Director 2010-07-02 2011-07-07
PETER JAMES SHARPE
Director 2010-07-02 2010-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN DORBER THE ASSOCIATION OF ENGLISH CATHEDRALS Director 2011-03-02 CURRENT 2008-10-16 Active
ADRIAN JOHN DORBER THE ERASMUS DARWIN FOUNDATION Director 2006-03-01 CURRENT 1996-10-29 Active
ADRIAN JOHN DORBER LICHFIELD DIOCESAN BOARD OF FINANCE(INCORPORATED)(THE) Director 2005-09-27 CURRENT 1929-05-14 Active
PATRICIA SALLY HAWKINS LICHFIELD CATHEDRAL ENTERPRISES LTD. Director 2018-07-23 CURRENT 1985-04-25 Active
PATRICIA SALLY HAWKINS LICHFIELD DIOCESAN BOARD OF FINANCE(INCORPORATED)(THE) Director 2018-02-01 CURRENT 1929-05-14 Active
NICOLA JANE CATHERINE ROY ACCIDENT EXCHANGE LIMITED Director 2012-11-16 CURRENT 2001-01-15 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
2024-03-25FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-13DIRECTOR APPOINTED MS CLAIRE VICTORIA EVANS
2023-12-13DIRECTOR APPOINTED MR DAVID WILLIAM PRENTICE BROWN
2023-12-13DIRECTOR APPOINTED MS AMANDA SMITH
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-12Notice of Restriction on the Company's Articles
2023-09-12Memorandum articles filed
2023-08-03DIRECTOR APPOINTED THE RIGHT REVEREND JANET ELIZABETH MCFARLANE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR GREGORY AUSTIN DAVID PLATTEN
2023-07-12CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN DORBER
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUZANNE SHAW
2023-04-28DIRECTOR APPOINTED MR JOSEPH DAVID MORRIS
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HADLEY- LEONARD
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR JAMES WILLIAM NEVILLE
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-11Director's details changed for Ms Claire Suzanne Shaw on 2022-01-11
2022-01-11CH01Director's details changed for Ms Claire Suzanne Shaw on 2022-01-11
2021-10-14AP01DIRECTOR APPOINTED REV'D GREGORY AUSTIN DAVID PLATTEN
2021-08-11AP01DIRECTOR APPOINTED MR ERIC JOHN LUNT
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073026960008
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOPKINS
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-10AP01DIRECTOR APPOINTED MRS RACHEL HADLEY- LEONARD
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SALLY HAWKINS
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JENNIFER TONKS
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073026960006
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HOLLIDAY
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED REVEREND CANON ANDREW MICHAEL STEAD
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICKART / 26/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICOLA ROY / 31/05/2017
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-25AP01DIRECTOR APPOINTED MR ROBERT OAKLEY
2017-04-25AP01DIRECTOR APPOINTED MRS MICOLA ROY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HUW BISHOP
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-22CH01Director's details changed for Reverend Peter Leslie Holliday on 2015-07-21
2015-07-07AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Catherine Mary Abbott on 2015-07-07
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FRANCES PRIMROSE
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-24AP01DIRECTOR APPOINTED REVEREND CANON PATRICIA SALLY HAWKINS
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073026960005
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FENDER
2014-07-29AR0102/07/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MS NINA ALEXANDRA DAWES
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL
2014-07-29AP01DIRECTOR APPOINTED MRS CLAIRE JENNIFER TONKS
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-03AP01DIRECTOR APPOINTED DOCTOR ALISON FRANCES PRIMROSE
2013-12-02AP01DIRECTOR APPOINTED REVEREND HUW DANIEL BISHOP
2013-08-05MISCSECTION 519
2013-07-19AR0102/07/13 NO MEMBER LIST
2013-07-19AP01DIRECTOR APPOINTED THE REV'D CANON DR ANTHONY MICHAEL MOORE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILEY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BOWEN
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KILMINSTER
2012-11-02AP01DIRECTOR APPOINTED SIR BRIAN FENDER
2012-07-30AR0102/07/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED MRS JENNIFER MASON
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILCOX
2012-05-11AP01DIRECTOR APPOINTED MR CLIVE RICKART
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-11AR0102/07/11 NO MEMBER LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND ADRIAN JOHN DORBER / 08/07/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNETH LOCKWOOD
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNETH LOCKWOOD
2011-07-05AA01CURREXT FROM 31/07/2011 TO 31/08/2011
2011-04-28AP01DIRECTOR APPOINTED MR COLIN HOPKINS
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARPE
2010-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02NEWINCCERTIFICATE 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
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to LICHFIELD CATHEDRAL 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 LICHFIELD CATHEDRAL SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding SANTANDER UK PLC
DEBENTURE 2010-11-06 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2010-11-06 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2010-11-06 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2010-11-06 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of LICHFIELD CATHEDRAL SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LICHFIELD CATHEDRAL SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with LICHFIELD CATHEDRAL SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-24 GBP £4,480
Birmingham City Council 2014-04-24 GBP £4,480
Birmingham City Council 2014-01-15 GBP £4,480
Birmingham City Council 2014-01-15 GBP £4,480
Birmingham City Council 2013-10-16 GBP £4,480
Lichfield District Council 2013-03-05 GBP £8,000 Grants - to Third Parties
Lichfield District Council 2011-08-01 GBP £2,614
Lichfield District Council 2011-05-09 GBP £1,285
Lichfield District Council 2010-06-22 GBP £1,582

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 LICHFIELD CATHEDRAL 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 LICHFIELD CATHEDRAL 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 LICHFIELD CATHEDRAL 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.