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

BURFORD SCHOOL

BURFORD SCHOOL, CHELTENHAM ROAD, BURFORD, OX18 4PL,
Company Registration Number
08082185
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Burford School
BURFORD SCHOOL was founded on 2012-05-24 and has its registered office in Burford. The organisation's status is listed as "Active". Burford 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
BURFORD SCHOOL
 
Legal Registered Office
BURFORD SCHOOL
CHELTENHAM ROAD
BURFORD
OX18 4PL
Other companies in OX18
 
Telephone01993 823303
 
Filing Information
Company Number 08082185
Company ID Number 08082185
Date formed 2012-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB136345224  
Last Datalog update: 2025-02-06 03:09:58
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 BURFORD SCHOOL
The following companies were found which have the same name as BURFORD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURFORD (BERKELEY) LIMITED 20 THAYER STREET LONDON LONDON W1U 2DD Dissolved Company formed on the 1999-06-24
BURFORD (COULBY NEWHAM) LIMITED 20 THAYER STREET LONDON LONDON W1U 2DD Dissolved Company formed on the 1999-11-09
BURFORD (LONDON) LTD 67 WELLINGTON AVENUE LONDON N15 6AX Active Company formed on the 2024-04-10
BURFORD & BROOKS LTD 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ Dissolved Company formed on the 2013-02-15
BURFORD & SON LTD SPENDALE HOUSE, THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE Liquidation Company formed on the 2007-10-03
BURFORD & BROOKS FINANCIAL MANAGEMENT LIMITED BANK HOUSE 71 DALE STREET MILNROW ROCHDALE OL16 3NJ Active - Proposal to Strike off Company formed on the 2016-04-14
BURFORD & ASSOCIATES PTY LTD TAS 7307 Active Company formed on the 2013-05-23
BURFORD & DOOLEY HOLDINGS, LLLP 1795 WEST NASA BLVD MELBOURNE FL 32902 Inactive Company formed on the 2005-03-29
BURFORD & DOOLEY, INCORPORATED 470 Newport Dr Indialantic FL 32903 Inactive Company formed on the 2005-03-03
BURFORD & BROOKS ESTATES LIMITED PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ Active Company formed on the 2017-08-15
BURFORD & DAWSON LTD. 35 SHAKESPEARE GARDENS FARNBOROUGH GU14 9QT Active - Proposal to Strike off Company formed on the 2018-01-08
BURFORD ABBEYGATE SHARES ONE LIMITED HALFPENNY BUSCOT WICK FARINGDON OXON SN7 8DJ Dissolved Company formed on the 2005-06-21
BURFORD ABBEYGATE SHARES TWO LIMITED HALFPENNY BUSCOT WICK FARINGDON OXON SN7 8DJ Dissolved Company formed on the 2005-06-29
BURFORD ACTIVE PTY LTD QLD 4078 Active Company formed on the 2014-03-27
BURFORD ALPHA LIMITED RICHMOND HOUSE AVONMOUTH WAY AVONMOUTH BRISTOL BS11 8DE Active Company formed on the 2003-09-01
BURFORD ALBUMS LLC 10800 EDIES ROAD Cattaraugus SPRINGVILLE NY 14141 Active Company formed on the 2000-11-09
BURFORD AND PARTNERS LLP SUITE 242/243 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP Active - Proposal to Strike off Company formed on the 2003-11-24
BURFORD AND ZERLIN, CORPORATION 1611 NW 14TH AVE MIAMI FL 33125 Inactive Company formed on the 1981-04-27
BURFORD AND CORBETT LLC California Unknown
BURFORD AND EVEREST INCORPORATED California Unknown

Company Officers of BURFORD SCHOOL

Current Directors
Officer Role Date Appointed
SUZANNE REEVE
Company Secretary 2015-01-01
ANDREA BIRD
Director 2017-04-03
CHERYL BRACEY
Director 2017-12-13
STEVEN CARROLL
Director 2016-11-11
CHRISTOPHER COWLEY
Director 2017-04-03
RICHARD DAMPNEY
Director 2015-01-01
PHILIP FOSTER
Director 2018-02-05
DEREK THOMAS ALFRED GRIMSLEY
Director 2012-05-24
KATHRYN MARIE HAIG
Director 2012-05-24
RICHARD MARTIN
Director 2015-01-01
SARAH MATTHEWS
Director 2015-04-01
CHRISTOPHER STUART NORRIDGE
Director 2012-05-24
ANDREW JOHN PITMAN
Director 2012-05-24
VIRGINIA ANN RENWICK
Director 2017-12-13
KAREN SIMPSON
Director 2014-10-29
JOHN JAMESON WHITE
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WAINWRIGHT
Director 2015-10-01 2017-12-31
TONY LEACH
Director 2016-11-11 2017-11-14
SHANE RAE
Director 2016-11-11 2017-10-09
CLIVE HOWARD MOWBRAY
Director 2013-10-01 2017-09-30
SUSAN JAGGER
Director 2012-05-24 2017-07-31
MARY ALCOCK
Director 2012-05-24 2017-03-06
ROBERT CONNOLLEY
Director 2013-01-28 2016-09-30
DANIEL PULLIN
Director 2015-01-01 2016-09-15
WILIAM BRUCE MARTIN BECKETT
Director 2014-10-28 2016-07-31
ROBIN KIRKPATRICK
Director 2012-05-24 2016-07-31
JONATHAN MARK BARRETT
Director 2012-05-24 2015-07-31
EDWIN JAMES MERIDEW
Company Secretary 2012-05-24 2014-12-31
JAMES PILGRIM
Director 2013-09-01 2014-12-31
WILIAM BRUCE MARTIN BECKETT
Director 2012-05-24 2014-03-31
RICHARD JOHN CRANE
Director 2012-05-24 2014-03-31
RICHARD KEMP
Director 2013-01-28 2014-03-31
MARTYN WILLIAM STACEY
Director 2012-05-24 2013-06-30
MALCOLM CHARLES HARPER
Director 2012-05-24 2013-05-09
MARTIN JONATHAN LANDRAY
Director 2012-05-24 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP FOSTER HELLIOS INFORMATION LIMITED Director 2014-04-02 CURRENT 2012-11-08 Active
KATHRYN MARIE HAIG WYSDOM TOURING PARK LIMITED Director 2008-01-01 CURRENT 1997-04-16 Active
ANDREW JOHN PITMAN PITMAN OPTOMETRISTS LIMITED Director 2003-03-04 CURRENT 2003-03-04 Active - Proposal to Strike off
JOHN JAMESON WHITE THE BURFORD FESTIVAL Director 2013-05-30 CURRENT 2002-03-11 Active
JOHN JAMESON WHITE 16 MARINE PARADE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN JAMESON WHITE KELLER,BRYANT & CO.LIMITED Director 1991-11-07 CURRENT 1963-01-29 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
2025-01-06FULL ACCOUNTS MADE UP TO 31/08/24
2024-07-23APPOINTMENT TERMINATED, DIRECTOR CLARE BROWN
2024-07-23APPOINTMENT TERMINATED, DIRECTOR STEVEN CARROLL
2024-07-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARRINER
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR SALLY ANN GAUDION
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWLEY
2022-01-18DIRECTOR APPOINTED MISS SALLY ANN GAUDION
2022-01-18AP01DIRECTOR APPOINTED MISS SALLY ANN GAUDION
2022-01-10FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE SPRACKLEN
2021-09-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES ALBRIGHTON
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARIE HAIG
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MATTHEWS
2021-06-28AP01DIRECTOR APPOINTED MRS RUTH MARGARET REAVLEY
2021-02-23AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE SPRACKLEN
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMESON WHITE
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-18AP01DIRECTOR APPOINTED MRS JENNIFER WARRINER
2019-10-24AP01DIRECTOR APPOINTED MR DAREN PETER JOHN RISELEY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MRS ANGELA MICHELLE SHERWOOD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PITMAN
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-19AP01DIRECTOR APPOINTED MRS CLARE BROWN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMPNEY
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN RENWICK / 18/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COWLEY / 18/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARROLL / 18/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL BRACEY / 18/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA BIRD / 19/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FOSTER / 06/06/2018
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAINWRIGHT
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEACH
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANE RAE
2018-06-04AP01DIRECTOR APPOINTED MR PHILIP FOSTER
2018-06-04AP01DIRECTOR APPOINTED MRS VIRGINIA ANN RENWICK
2018-06-04AP01DIRECTOR APPOINTED MRS CHERYL BRACEY
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOWBRAY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAGGER
2017-06-07AP01DIRECTOR APPOINTED MR SHANE RAE
2017-06-07AP01DIRECTOR APPOINTED MR STEVEN CARROLL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER COWLEY
2017-06-06AP01DIRECTOR APPOINTED MRS ANDREA BIRD
2017-06-06AP01DIRECTOR APPOINTED MR TONY LEACH
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PULLIN
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KIRKPATRICK
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNOLLEY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILIAM BECKETT
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALCOCK
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-06AR0124/05/16 NO MEMBER LIST
2016-07-06AP01DIRECTOR APPOINTED MRS SARAH MATTHEWS
2016-07-06AP01DIRECTOR APPOINTED MR ROBERT WAINWRIGHT
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRETT
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-19AR0124/05/15 NO MEMBER LIST
2015-06-19AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2015-06-19AP01DIRECTOR APPOINTED MR RICHARD DAMPNEY
2015-06-19AP01DIRECTOR APPOINTED MR DANIEL PULLIN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PILGRIM
2015-06-19AP03SECRETARY APPOINTED MS SUZANNE REEVE
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY EDWIN MERIDEW
2015-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN JAMES MERIDEW / 05/01/2015
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-30AP01DIRECTOR APPOINTED MRS KAREN SIMPSON
2014-10-28AP01DIRECTOR APPOINTED MR WILIAM BRUCE MARTIN BECKETT
2014-06-02AR0124/05/14 NO MEMBER LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKETT
2014-03-03AP01DIRECTOR APPOINTED MR CLIVE HOWARD MOWBRAY
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-14AP01DIRECTOR APPOINTED MR JAMES PILGRIM
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STACEY
2013-05-24AR0124/05/13 NO MEMBER LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARPER
2013-02-26AP01DIRECTOR APPOINTED MR ROBERT CONNOLLEY
2013-02-22AP01DIRECTOR APPOINTED MR RICHARD KEMP
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANDRAY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANDRAY
2012-05-24AA01CURREXT FROM 31/05/2013 TO 31/08/2013
2012-05-24NEWINCCERTIFICATE 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 BURFORD 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 BURFORD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURFORD SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of BURFORD 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 BURFORD SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with BURFORD SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-04-13 GBP £1,813
Gloucestershire County Council 2016-04-13 GBP £9,037
Gloucestershire County Council 2014-09-03 GBP £725
Gloucestershire County Council 2014-03-26 GBP £725
Gloucestershire County Council 2013-12-30 GBP £725

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 BURFORD 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 BURFORD 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 BURFORD 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 OX18 4PL