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

HENLEAZE JUNIOR SCHOOL

HENLEAZE JUNIOR SCHOOL PARK GROVE, HENLEAZE, BRISTOL, BS9 4LG,
Company Registration Number
07763421
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Henleaze Junior School
HENLEAZE JUNIOR SCHOOL was founded on 2011-09-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Henleaze Junior 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 SMALL
Key Data
Company Name
HENLEAZE JUNIOR SCHOOL
 
Legal Registered Office
HENLEAZE JUNIOR SCHOOL PARK GROVE
HENLEAZE
BRISTOL
BS9 4LG
Other companies in BS9
 
Filing Information
Company Number 07763421
Company ID Number 07763421
Date formed 2011-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:23:19
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 HENLEAZE JUNIOR SCHOOL

Current Directors
Officer Role Date Appointed
NICOLA O'BRIEN
Company Secretary 2011-10-05
ADAM BARBER
Director 2011-09-06
DAVID JUSTIN COOPER
Director 2011-09-27
ANNABEL SARAH CHARLOTTE CORBETT
Director 2015-09-22
HEIDI ELIZABETH HUGHES
Director 2017-05-17
TOMASIN MARGARET JAMES
Director 2014-03-26
ADRIAN JONES
Director 2011-09-27
SYLVIA JONES
Director 2013-10-09
EWEN DAVID MACGREGOR
Director 2017-03-22
DARIO GIANNI PALMIERO
Director 2016-10-05
NICHOLAS JAMES TAYLOR
Director 2018-01-24
JOHN FINLAY WORTHINGTON
Director 2015-09-22
KATHERINE LUCIE YEO
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID REES
Director 2012-10-03 2017-08-31
SARAH-JANE RIBEIRO
Director 2013-10-09 2017-08-31
AINSLIE GILLIAN LEVY
Director 2011-10-05 2016-08-31
CLAYTON JOHN AINGER
Director 2013-10-09 2015-11-18
ROGER MACLEAN GARRETT
Director 2013-10-09 2015-09-25
JENNIFER SHAW
Director 2011-09-27 2014-07-16
VICTORIA JANE LAWS
Director 2011-09-27 2014-05-13
JEFFERY MALCOLM HURRAN
Director 2011-09-06 2013-08-31
CLAIRE JOANNE JONES
Director 2011-09-27 2013-08-31
HELEN KATHARINE POWELL
Director 2011-09-27 2013-04-30
NEVILLE YARD
Director 2011-09-27 2012-12-31
DEBORAH KAY FRANK
Director 2011-09-27 2012-08-31
DAVID JUSTIN COOPER
Company Secretary 2011-09-06 2011-10-05
NICOLA O'BRIEN
Director 2011-09-06 2011-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIO GIANNI PALMIERO CREO DESIGN AND BUILD LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off

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
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-09CESSATION OF MORTAZA HEMMATI AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MORTAZA HEMMATI
2023-09-18CESSATION OF REKHA NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REKHA NICHOLSON
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-04CESSATION OF ADAM BARBER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ADAM BARBER
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PARR
2023-09-04DIRECTOR APPOINTED MR JONATHAN PARR
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-08CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE STOTT
2022-03-24AP01DIRECTOR APPOINTED MRS ALISON JANE STOTT
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTAZA HEMMATI
2022-01-27DIRECTOR APPOINTED JOANNE ELIZABETH BOICHOT
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH BOICHOT
2022-01-27DIRECTOR APPOINTED MR MORTAZA HEMMATI
2022-01-27AP01DIRECTOR APPOINTED JOANNE ELIZABETH BOICHOT
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTAZA HEMMATI
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES TAYLOR
2021-10-06PSC07CESSATION OF NICHOLAS JAMES TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REKHA NICHOLSON
2021-03-25AP01DIRECTOR APPOINTED MR BEN MCLEWIS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TOMASIN MARGARET JAMES
2020-12-03PSC07CESSATION OF TOMASIN MARGARET JAMES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC07CESSATION OF DARIO GIANNI PALMIERO AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DARIO GIANNI PALMIERO
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JONES
2020-09-02PSC07CESSATION OF SYLVIA JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN IRVINE
2020-04-22AP01DIRECTOR APPOINTED MR IAN ROBERT IRVINE
2020-04-22PSC07CESSATION OF EWEN DAVID MACGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EWEN DAVID MACGREGOR
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN COOPER
2020-01-17PSC07CESSATION OF DAVID JUSTIN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO GIANNI PALMIERO
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LOUISE STOREY
2019-03-28AP01DIRECTOR APPOINTED MRS JAYNE LOUISE STOREY
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL SARAH CHARLOTTE CORBETT
2019-02-04PSC07CESSATION OF ANNABEL SARAH CHARLOTTE CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWEN DAVID MACGREGOR
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY WORTHINGTON
2018-09-08PSC07CESSATION OF JOHN FINLAY WORTHINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LUCIE YEO
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES TAYLOR
2018-01-25AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2018-01-25AP01DIRECTOR APPOINTED MRS KATHERINE LUCIE YEO
2017-09-06PSC07CESSATION OF SARAH-JANE RIBEIRO AS A PSC
2017-09-06PSC07CESSATION OF JONATHAN DAVID REES AS A PSC
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE RIBEIRO
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES
2017-05-19AP01DIRECTOR APPOINTED MISS HEIDI ELIZABETH HUGHES
2017-03-23AP01DIRECTOR APPOINTED MR EWEN DAVID MACGREGOR
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-06AP01DIRECTOR APPOINTED MR DARIO PALMIERO
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR AINSLIE GILLIAN LEVY
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON AINGER
2015-09-30AP01DIRECTOR APPOINTED MRS ANNABEL SARAH CHARLOTTE CORBETT
2015-09-30AP01DIRECTOR APPOINTED MR JOHN FINLAY WORTHINGTON
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARRETT
2015-09-10AR0106/09/15 NO MEMBER LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-01AR0106/09/14 NO MEMBER LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAWS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAW
2014-03-27AP01DIRECTOR APPOINTED TOMASIN MARGARET JAMES
2014-01-31AP01DIRECTOR APPOINTED MRS SARAH-JANE RIBEIRO
2014-01-31AP01DIRECTOR APPOINTED MR ROGER MACLEAN GARRETT
2014-01-31AP01DIRECTOR APPOINTED MS SYLVIA JONES
2014-01-31AP01DIRECTOR APPOINTED MR CLAYTON AINGER
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-06AR0106/09/13 NO MEMBER LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE YARD
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN POWELL
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY HURRAN
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-15AP01DIRECTOR APPOINTED MR JONATHAN DAVID REES
2012-10-02AR0106/09/12 NO MEMBER LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRANK
2011-11-21AP01DIRECTOR APPOINTED AINSLIE GILLIAN LEVY
2011-10-05AP03SECRETARY APPOINTED MRS NICOLA O-BRIEN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA O'BRIEN
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOPER
2011-09-27AP01DIRECTOR APPOINTED ADRIAN JONES
2011-09-27AP01DIRECTOR APPOINTED DAVID JUSTIN COOPER
2011-09-27AP01DIRECTOR APPOINTED NEVILLE YARD
2011-09-27AP01DIRECTOR APPOINTED CLAIRE JOANNE JONES
2011-09-27AP01DIRECTOR APPOINTED DEBORAH KAY FRANK
2011-09-27AP01DIRECTOR APPOINTED HELEN KATHARINE POWELL
2011-09-27AP01DIRECTOR APPOINTED JENNIFER SHAW
2011-09-27AP01DIRECTOR APPOINTED VICTORIA JANE LAWS
2011-09-06AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2011-09-06NEWINCCERTIFICATE 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 HENLEAZE JUNIOR 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 HENLEAZE JUNIOR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENLEAZE JUNIOR SCHOOL 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

Intangible Assets
Patents
We have not found any records of HENLEAZE JUNIOR SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEAZE JUNIOR SCHOOL
Trademarks
We have not found any records of HENLEAZE JUNIOR SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with HENLEAZE JUNIOR SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-01-14 GBP £17,244
Bristol City Council 2012-11-14 GBP £832
Bristol City Council 2012-11-14 GBP £832 001 I S B ALLOCATIONS
Bristol City Council 2012-09-27 GBP £47,116
Bristol City Council 2012-09-27 GBP £47,116 ACADEMY STATEMENTS
Bristol City Council 2012-08-31 GBP £1,100
Bristol City Council 2012-08-31 GBP £1,100 020 KINGSWESTON SPECIAL
Bristol City Council 2012-07-19 GBP £14,560 A S B CONTINGENCY
Bristol City Council 2012-05-01 GBP £21,858 ACADEMY STATEMENTS
Bristol City Council 2012-03-16 GBP £51,639
Bristol City Council 2012-03-16 GBP £51,639 ACADEMY STATEMENTS
Bristol City Council 2011-10-12 GBP £8,196 636 DEVOLVED FORMULA CAPITAL

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 HENLEAZE JUNIOR 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 HENLEAZE JUNIOR 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 HENLEAZE JUNIOR 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.
    Other companies at postcode BS9 4LG