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

COLLABORATIVE SCHOOLS LTD

THE HUB, THE JOHN OF GAUNT SCHOOL, WINGFIELD ROAD, TROWBRIDGE, BA14 9EH,
Company Registration Number
07976220
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Collaborative Schools Ltd
COLLABORATIVE SCHOOLS LTD was founded on 2012-03-05 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Collaborative Schools Ltd 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 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
COLLABORATIVE SCHOOLS LTD
 
Legal Registered Office
THE HUB, THE JOHN OF GAUNT SCHOOL
WINGFIELD ROAD
TROWBRIDGE
BA14 9EH
Other companies in BA14
 
Filing Information
Company Number 07976220
Company ID Number 07976220
Date formed 2012-03-05
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 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:16:36
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 COLLABORATIVE SCHOOLS LTD

Current Directors
Officer Role Date Appointed
JAYNE LOUISE BULLOCK
Company Secretary 2012-03-05
JONATHAN CHARLES ALSOP
Director 2012-03-15
KELANDIE ASH
Director 2016-09-01
MARK BARTLETT
Director 2014-09-01
LYSBETH RACHEL BOLTON
Director 2012-03-15
MAX BURR
Director 2012-03-15
EWAN GEORGE LAWSON CALDWELL
Director 2012-03-27
VICTORIA CANN
Director 2013-09-01
PHILIP LINDSAY COOK
Director 2012-03-15
SARAH ELIZABETH GARBUTT
Director 2015-09-01
MICHAEL CHARLES GUNSTON
Director 2014-09-01
MARGARET JANET HARNDEN
Director 2012-03-15
HILARY MACMEEKIN
Director 2017-01-01
CHRISTOPHER MARSHALL
Director 2015-09-01
LESLEY SHELLARD
Director 2013-09-01
MARK STENTON
Director 2017-09-01
ROGER ARTHUR FRANK WHITEWICK
Director 2012-05-30
STEPHEN JOHN WIGLEY
Director 2012-03-15
KATE WILKINS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE BRIGITTE JORDEN
Director 2016-09-01 2017-07-20
BEVERLEY KENYON
Director 2012-03-15 2016-12-31
SAMANTHA JANE NASH
Director 2013-01-01 2016-08-31
JANETTE ANN O BRIEN
Director 2012-03-15 2016-08-31
MARK GRAEME STENTON
Director 2012-11-14 2016-08-31
CAROLINE COX
Director 2014-03-01 2015-08-31
MARY SUSAN HISCOCK
Director 2012-03-27 2015-08-31
JULIE LARTER
Director 2012-03-15 2015-04-30
ALASTAIR JAMES PONSFORD
Director 2012-03-15 2014-12-31
ANDREW JOHN TARRANT
Director 2013-09-01 2014-10-01
ANDREW JOHN PACKER
Director 2012-03-05 2014-09-01
CRAIG GIBBENS
Director 2012-03-15 2014-03-01
JULIA BIRD
Director 2012-03-15 2013-09-01
DAVID BRUCE DOUGLAS
Director 2012-03-15 2013-09-01
RUTH CAROLINE FARRELL
Director 2012-03-15 2013-09-01
JONATHAN ROBERT BARBER
Director 2012-03-05 2012-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES ALSOP ST. AUGUSTINE'S CHARITABLE TRUST Director 2016-02-08 CURRENT 1995-07-17 Active
JONATHAN CHARLES ALSOP LEARNING FUTURES (WEST WILTS) LIMITED Director 2011-09-01 CURRENT 2008-08-01 Active
JONATHAN CHARLES ALSOP SAINT AUGUSTINE'S CATHOLIC COLLEGE Director 2011-08-10 CURRENT 2011-08-10 Active
LYSBETH RACHEL BOLTON THE MEAD ACADEMY TRUST Director 2012-04-10 CURRENT 2012-04-10 Active
MICHAEL CHARLES GUNSTON LEARNING FUTURES (WEST WILTS) LIMITED Director 2014-09-01 CURRENT 2008-08-01 Active
MICHAEL CHARLES GUNSTON THE JOHN OF GAUNT SCHOOL Director 2014-09-01 CURRENT 2012-03-14 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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-10-05DIRECTOR APPOINTED MR JON EDY-BERRY
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH GARBUTT
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH GARBUTT
2023-09-21DIRECTOR APPOINTED MS ANNA EDMUND
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WOODVILLE
2023-04-24DIRECTOR APPOINTED MR BEN RHODES
2023-02-21Director's details changed for Mrs Tracey Sessions on 2022-11-25
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-08Director's details changed for Max Burr on 2022-11-25
2023-02-08Director's details changed for Mrs Sharon Turley on 2022-12-19
2022-10-12DIRECTOR APPOINTED MR AIDAN FRANCIS JULIAN DOWLE
2022-10-06DIRECTOR APPOINTED MR MATTHEW JAMES WOODVILLE
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES SKIPP
2022-10-05APPOINTMENT TERMINATED, DIRECTOR LESLEY SHELLARD
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID FORSTER
2022-10-05DIRECTOR APPOINTED MR DAVID COOK
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-08Director's details changed for Ms Victoria Cottrell on 2020-10-01
2022-02-08CH01Director's details changed for Ms Victoria Cottrell on 2020-10-01
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL
2022-02-07Director's details changed for Mrs Sharon Turley on 2021-04-18
2022-02-07DIRECTOR APPOINTED MRS LOU RHODES
2022-02-07Director's details changed for Max Burr on 2020-08-01
2022-02-07CH01Director's details changed for Mrs Sharon Turley on 2021-04-18
2022-02-07AP01DIRECTOR APPOINTED MRS LOU RHODES
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL
2021-09-14AP01DIRECTOR APPOINTED MRS VICTORIA JANE WITHERS
2021-09-13AP01DIRECTOR APPOINTED MRS ANNA PEMBERTON
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSAY COOK
2021-06-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR SIMON BROWN
2021-04-13CH01Director's details changed for Ms Victoria Liddell on 2020-03-01
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR JOHN FARRELL
2021-03-29AP01DIRECTOR APPOINTED MRS SHARON TURLEY
2021-03-22AP01DIRECTOR APPOINTED MRS JO HODGE
2021-03-17AP01DIRECTOR APPOINTED MR EDWARD POWE
2021-03-15AP01DIRECTOR APPOINTED MR BENJAMIN REES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GEORGE LAWSON CALDWELL
2020-08-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CANN
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Motivo House Alvington Yeovil Somerset BA20 2FG England
2019-04-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MS VICTORIA LIDDELL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK STENTON
2019-01-09AP01DIRECTOR APPOINTED MR PAUL JAMES SKIPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES ALSOP
2018-12-17AP01DIRECTOR APPOINTED MRS TRACEY SESSIONS
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR MARK STENTON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TONER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JORDEN
2017-07-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CH01Director's details changed for Miss Keladine Ash on 2016-09-01
2017-05-03AP01DIRECTOR APPOINTED MISS KELADINE ASH
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 1 Queen Square Bath BA1 2HA England
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MRS HILARY MACMEEKIN
2017-03-14AP01DIRECTOR APPOINTED MS YVONNE BRIGITTE JORDEN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK STENTON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KENYON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE O BRIEN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NASH
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA
2016-06-30AP01DIRECTOR APPOINTED MRS KATE WILKINS
2016-06-06AA31/08/15 TOTAL EXEMPTION FULL
2016-05-19AP01DIRECTOR APPOINTED MS SARAH ELIZABETH GARBUTT
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL
2016-05-19AP01DIRECTOR APPOINTED MS SARAH ELIZABETH GARBUTT
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL
2016-04-01AR0105/03/16 NO MEMBER LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY HISCOCK
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LARTER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE COX
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PONSFORD
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE HUB THE JOHN OF GAUNT SCHOOL WINGFIELD ROAD TROWBRIDGE WILTSHIRE BA14 9EH
2015-03-24AR0105/03/15 NO MEMBER LIST
2014-12-01AA31/08/14 TOTAL EXEMPTION FULL
2014-11-21AP01DIRECTOR APPOINTED MR MICHAEL CHARLES GUNSTON
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PACKER
2014-11-21AP01DIRECTOR APPOINTED MR MARK BARTLETT
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TARRANT
2014-04-28AP01DIRECTOR APPOINTED MRS CAROLINE COX
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBBENS
2014-03-12AR0105/03/14 NO MEMBER LIST
2013-12-17AA31/08/13 TOTAL EXEMPTION FULL
2013-12-11AP01DIRECTOR APPOINTED MR ANDREW JOHN TARRANT
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS
2013-10-01AP01DIRECTOR APPOINTED MRS VICTORIA CANN
2013-09-12AP01DIRECTOR APPOINTED MRS LESLEY SHELLARD
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GIBBENS / 08/04/2013
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FARRELL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BIRD
2013-03-13AR0105/03/13 NO MEMBER LIST
2013-03-07AP01DIRECTOR APPOINTED DR SAMANTHA JANE NASH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARBER
2012-11-15AP01DIRECTOR APPOINTED MR MARK GRAEME STENTON
2012-06-14AP01DIRECTOR APPOINTED ROGER ARTHUR FRANK WHITEWICK
2012-04-13AP01DIRECTOR APPOINTED MR JONATHAN CHARLES ALSOP
2012-04-13AP01DIRECTOR APPOINTED JULIA BIRD
2012-04-13AP01DIRECTOR APPOINTED JULIE LARTER
2012-04-13AP01DIRECTOR APPOINTED BEVERLEY KENYON
2012-04-13AP01DIRECTOR APPOINTED MAX BURR
2012-04-13AP01DIRECTOR APPOINTED CRAIG GIBBENS
2012-04-13AP01DIRECTOR APPOINTED PHILIP LINDSAY COOK
2012-04-13AP01DIRECTOR APPOINTED JANETTE ANN O BRIEN
2012-04-13AP01DIRECTOR APPOINTED FRANCIS TONER
2012-04-12AP01DIRECTOR APPOINTED LYSBETH RACHEL BOLTON
2012-04-12AP01DIRECTOR APPOINTED MARGARET JANET HARNDEN
2012-04-12AP01DIRECTOR APPOINTED STEPHEN JOHN WIGLEY
2012-04-12AP01DIRECTOR APPOINTED RUTH CAROLINE FARRELL
2012-04-12AP01DIRECTOR APPOINTED DAVID BRUCE DOUGLAS
2012-04-12AP01DIRECTOR APPOINTED ALASTAIR JAMES PONSFORD
2012-04-12AP01DIRECTOR APPOINTED EWAN GEORGE LAWSON CALDWELL
2012-04-12AP01DIRECTOR APPOINTED MARY SUSAN HISCOCK
2012-03-05AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-03-05NEWINCCERTIFICATE 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
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

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 COLLABORATIVE SCHOOLS LTD

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

Government spend with COLLABORATIVE SCHOOLS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-03-20 GBP £2,000 Area Board Grants
Wiltshire Council 2014-04-08 GBP £500 Area Board Grants
Wiltshire Council 2013-04-09 GBP £1,000 Area Board Youth Grants
Wiltshire Council 2012-05-31 GBP £600 Area Board Youth Grants

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 COLLABORATIVE SCHOOLS LTD 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 COLLABORATIVE SCHOOLS LTD 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 COLLABORATIVE SCHOOLS LTD 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 BA14 9EH