Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARROW 1618 THE SCHOOL CO
Company Information for

BARROW 1618 THE SCHOOL CO

BARROW 1618 SCHOOL, BARROW, BROSELEY, SHROPSHIRE, TF12 5BW,
Company Registration Number
07640198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Barrow 1618 The School Co
BARROW 1618 THE SCHOOL CO was founded on 2011-05-19 and has its registered office in Broseley. The organisation's status is listed as "Active". Barrow 1618 The School Co 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 SMALL
Key Data
Company Name
BARROW 1618 THE SCHOOL CO
 
Legal Registered Office
BARROW 1618 SCHOOL
BARROW
BROSELEY
SHROPSHIRE
TF12 5BW
Other companies in TF12
 
Filing Information
Company Number 07640198
Company ID Number 07640198
Date formed 2011-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:22:01
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 BARROW 1618 THE SCHOOL CO

Current Directors
Officer Role Date Appointed
NATASHA VIVIEN BRANSTON
Director 2012-09-03
SALLY ELLIS
Director 2015-06-20
BRYNLEY EVANS
Director 2014-09-26
KAY GARRISON
Director 2014-10-22
SELINA LUCY GRAHAM
Director 2012-09-03
CHARLOTTE HAYES
Director 2016-06-20
RICHARD JACKSON
Director 2011-05-19
CAROLYN NERYS JONES
Director 2013-06-17
VICTORIA MANTLE
Director 2012-09-03
JOHN ANDREW NEWTON
Director 2013-06-17
ANNABEL PRIDEAUX
Director 2012-09-03
NICHOLAS WILLIAM SWANKIE
Director 2015-11-06
MAYLIN JEREMY WARE
Director 2012-09-03
GREGORY DUNCAN WATSON
Director 2011-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE MOSELEY
Director 2012-11-12 2016-06-20
JACQUIE THOMAS-CLEMSON
Director 2014-06-16 2016-06-20
PENNY WELLS
Director 2012-09-03 2015-11-06
JENNIFER BEETS
Director 2012-09-03 2014-06-16
KEITH ANTHONY JOHN HARRINGTON
Director 2012-09-03 2014-06-16
MICHELLE AUDREY GOUGH
Director 2013-06-17 2014-03-10
SARAH LOUISE BRITTON
Director 2011-05-19 2012-09-03
GREGORY DAVID DAY
Director 2011-05-19 2012-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA VIVIEN BRANSTON COUNTRYSIDE LEARNING Director 2013-09-04 CURRENT 1986-03-07 Active
SELINA LUCY GRAHAM WESTON PARK FOUNDATION Director 2017-06-13 CURRENT 1986-11-20 Active
SELINA LUCY GRAHAM THE CAVALIER CENTRE LTD Director 2016-06-15 CURRENT 2013-10-17 Active
SELINA LUCY GRAHAM WILLEY ESTATE LEISURE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
SELINA LUCY GRAHAM WILLEY ESTATE ENERGY LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SELINA LUCY GRAHAM WILLEY ESTATE DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
MAYLIN JEREMY WARE ABBERLEY HALL LIMITED Director 2017-03-10 CURRENT 1958-04-03 Active
MAYLIN JEREMY WARE SHREWSBURY SCHOOL MUSICAL ACTIVITIES Director 2009-11-25 CURRENT 1987-10-29 Dissolved 2015-01-27
MAYLIN JEREMY WARE SHREWSBURY SCHOOL ENTERPRISES LIMITED Director 2009-11-25 CURRENT 2002-09-16 Active
MAYLIN JEREMY WARE SHREWSBURY SCHOOL TRADING COMPANY LIMITED Director 2009-11-25 CURRENT 2005-09-30 Active
GREGORY DUNCAN WATSON KEY CHANGE CHILDREN'S SERVICE LIMITED Director 2014-04-30 CURRENT 2008-01-28 Active
GREGORY DUNCAN WATSON ROUTE1ONE LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
GREGORY DUNCAN WATSON WHITE WATER ACTIVE LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
GREGORY DUNCAN WATSON EZEPODZ LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2017-07-25
GREGORY DUNCAN WATSON CAVE 2 CASTLE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-07-25
GREGORY DUNCAN WATSON SAFE AND SOUND 4 SCHOOLS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
GREGORY DUNCAN WATSON SHREWSBURY PSYCHOLOGICAL SERVICES LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
GREGORY DUNCAN WATSON SAFE AND SOUND OUTDOORS (2007) LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
GREGORY DUNCAN WATSON NEW REFLEXIONS LIMITED Director 2008-05-08 CURRENT 2008-05-08 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR LUCY ELEANOR MAY BLAIR
2024-01-22DIRECTOR APPOINTED REVEREND LYNDA LILLEY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER TOON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RHEAD
2023-06-07CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-20APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HAYES
2023-04-20DIRECTOR APPOINTED MRS ANITA AVERILL WARD
2022-09-26DIRECTOR APPOINTED MRS CHARLOTTE HAYES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR SIAN LOUISE STEPHENSON
2022-09-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENN
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-16AP01DIRECTOR APPOINTED MR EDMUND HOBDAY
2022-03-15AP01DIRECTOR APPOINTED MRS LUCY ELEANOR MAY BLAIR
2022-03-02AP01DIRECTOR APPOINTED MRS EMILY SWINNERTON
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MAYLIN JEREMY WARE
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MAYLIN JEREMY WARE
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KAY GARRISON
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-09AP01DIRECTOR APPOINTED MRS SIAN LOUISE STEPHENSON
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM SWANKIE
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-05AP01DIRECTOR APPOINTED MR MARK ASHBY
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELLIS
2019-11-07AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER TOON
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-16TM01Termination of appointment of a director
2018-10-16AP01DIRECTOR APPOINTED MR JOSEPH RICHARD LEPPINGTON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-19AP01DIRECTOR APPOINTED MRS SALLY ELLIS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY
2016-07-19AP01DIRECTOR APPOINTED MRS CHARLOTTE HAYES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE THOMAS-CLEMSON
2016-05-24AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PENNY WELLS
2015-11-17AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM SWANKIE
2015-06-09AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GOUGH
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GOUGH
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-11AP01DIRECTOR APPOINTED MRS KAY GARRISON
2014-11-11AP01DIRECTOR APPOINTED MR BRYNLEY EVANS
2014-11-11AP01DIRECTOR APPOINTED MRS JACQUIE THOMAS-CLEMSON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRINGTON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BEETS
2014-06-23AR0119/05/14 NO MEMBER LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MOSELEY / 19/05/2014
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-20AP01DIRECTOR APPOINTED CAROLYN NERYS JONES
2013-08-20AP01DIRECTOR APPOINTED JOHN ANDREW NEWTON
2013-08-20AP01DIRECTOR APPOINTED MICHELLE AUDREY GOUGH
2013-08-13AR0119/05/13 NO MEMBER LIST
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM THE WILLOWS 34 IRONBRIDGE ROAD BROSELEY SHROPSHIRE TF12 5AJ
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MOSELEY / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL PRIDEAUX / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DUNCAN WATSON / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BEETS / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY JOHN HARRINGTON / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA BRANSTON / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAYLIN JEREMY WARE / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY WELLS / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SELINA LUCY GRAHAM / 16/05/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MANTLE / 16/05/2013
2013-08-08AP01DIRECTOR APPOINTED MR KEITH ANTHONY JOHN HARRINGTON
2013-07-11AP01DIRECTOR APPOINTED JENNIFER BEETS
2013-07-11AP01DIRECTOR APPOINTED VICTORIA MANTLE
2013-07-11AP01DIRECTOR APPOINTED NATASHA BRANSTON
2013-07-11AP01DIRECTOR APPOINTED ANNABEL PRIDEAUX
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRITTON
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAY
2013-05-15AP01DIRECTOR APPOINTED ELIZABETH JANE MOSELEY
2013-03-18AP01DIRECTOR APPOINTED MR MAYLIN JEREMY WARE
2013-02-20AP01DIRECTOR APPOINTED PENNY WELLS
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-31AP01DIRECTOR APPOINTED SELINA GRAHAM
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM THE WILLOWS 34 IRONBRIDGE ROAD BROSELEY SHROPSHIRE TF12 5AJ
2013-01-16AA01PREVEXT FROM 31/05/2012 TO 31/08/2012
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM THE OFFICE THE OLD MALTHOUSE QUEENS STREET BROSELEY TELFORD SHROPSHIRE TF12 5NB UNITED KINGDOM
2012-05-25AR0119/05/12 NO MEMBER LIST
2011-05-19NEWINCCERTIFICATE 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
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to BARROW 1618 THE SCHOOL CO 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 BARROW 1618 THE SCHOOL CO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARROW 1618 THE SCHOOL CO does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 BARROW 1618 THE SCHOOL CO

Intangible Assets
Patents
We have not found any records of BARROW 1618 THE SCHOOL CO registering or being granted any patents
Domain Names
We do not have the domain name information for BARROW 1618 THE SCHOOL CO
Trademarks
We have not found any records of BARROW 1618 THE SCHOOL CO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROW 1618 THE SCHOOL CO. 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 (85200 - Primary education) as BARROW 1618 THE SCHOOL CO are:

Outgoings
Business Rates/Property Tax
No properties were found where BARROW 1618 THE SCHOOL CO 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 BARROW 1618 THE SCHOOL CO 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 BARROW 1618 THE SCHOOL CO any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TF12 5BW