Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)
Company Information for

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

MILTON ABBEY SCHOOL, MILTON ABBAS, BLANDFORD FORUM, DORSET, DT11 0BZ,
Company Registration Number
00532474
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Council Of Milton Abbey School Limited(the)
COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) was founded on 1954-04-26 and has its registered office in Blandford Forum. The organisation's status is listed as "Active". Council Of Milton Abbey School Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)
 
Legal Registered Office
MILTON ABBEY SCHOOL
MILTON ABBAS
BLANDFORD FORUM
DORSET
DT11 0BZ
Other companies in DT11
 
Filing Information
Company Number 00532474
Company ID Number 00532474
Date formed 1954-04-26
Country 
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 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:43:24
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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

Current Directors
Officer Role Date Appointed
JULIAN FELIX LITCHFIELD
Company Secretary 2012-03-07
NEIL STEPHEN BOULTON
Director 2016-11-09
IAN GEOFFREY BROMILOW
Director 2017-03-08
KATHARINE SOPHIA BUTLER
Director 2014-03-05
OLIVER JOHN HARBEN CHAMBERLAIN
Director 2013-03-06
MICHAEL JAMES MARTIN DYER
Director 2018-06-20
PATRICK WILLIAM MCGRATH
Director 2003-03-13
CHARLES WILLIAM MITCHELL-INNES
Director 2015-06-10
MATTHEW DAMIAN LLOYD NOYCE
Director 2017-03-08
LUKE JAMES RAKE
Director 2017-09-12
JENIFER HARLEY SIMM
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALTER GATES
Director 2016-06-01 2018-05-10
CHARLES RICHARD PETTY BIGHAM
Director 2015-03-09 2018-03-01
JAMES EDWARD ABBOTT BARNES
Director 2002-10-01 2016-06-24
NIGEL HADDEN PATON
Director 1993-10-15 2015-03-04
ELIZABETH BARNE
Director 1997-10-17 2014-03-05
PHILIP LAWRENCE WALTER DOVE
Director 2011-11-09 2013-10-17
ROBERT DAVID BARBOUR
Director 1992-02-25 2013-03-06
PHILIP HERBERT GILBERT BRADLEY
Director 2005-06-15 2013-03-06
ALASTAIR ANDREW BERNARD REIBEY BRUCE OF CRIONACH
Director 1993-10-15 2012-07-06
JENNIFER CLAIRE DWYER
Director 2006-09-01 2012-02-16
SHEILA ANN WAY
Company Secretary 2007-11-08 2011-03-09
JOHN FREEGARD DEVERELL
Director 2005-09-27 2010-07-31
CHARLES JONATHAN DRIVER
Director 1998-10-16 2009-06-16
ROBERT DEAN
Company Secretary 2003-04-22 2007-02-28
IAN MARTIN ARGYLE
Director 1992-10-09 2006-10-11
HELEN MARGARET ANN BANYARD
Company Secretary 2000-04-01 2003-04-22
NIGEL FREDERICK ALTHAUS
Director 1992-02-25 2002-10-01
JOHN EDWARD KENNETH CROYDON
Director 1992-02-25 2002-10-01
ROLAND KEVIN GUY
Director 1992-02-25 2000-10-13
DAVID JAMES REASON
Company Secretary 1992-09-01 2000-03-31
JOHN ANTHONY COPLEY
Director 1992-02-25 2000-01-24
HENRY MARK GARNEYS BOND
Director 1992-02-25 1994-10-07
DAVID JOHN SALMON
Company Secretary 1992-02-25 1992-09-11
HUGH DENIS CHARLES FITZROY
Director 1992-02-25 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEOFFREY BROMILOW THE SOUTH AMERICAN MISSION SOCIETY Director 2018-01-01 CURRENT 1900-02-15 Active
IAN GEOFFREY BROMILOW CHURCH MISSION SOCIETY Director 2018-01-01 CURRENT 2009-08-08 Active
IAN GEOFFREY BROMILOW MILTON ABBEY HERITAGE TRUST Director 2016-06-29 CURRENT 2015-12-16 Active
IAN GEOFFREY BROMILOW MISSION AVIATION FELLOWSHIP UK Director 2015-04-29 CURRENT 1997-09-16 Active
IAN GEOFFREY BROMILOW LONGMEAD COMMUNITY FARM LIMITED Director 2013-01-25 CURRENT 2008-11-03 Active
KATHARINE SOPHIA BUTLER ZIPZAPPITY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
PATRICK WILLIAM MCGRATH ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
PATRICK WILLIAM MCGRATH DE BEAUVOIR BLOCK Director 2015-12-04 CURRENT 2015-12-04 Active
PATRICK WILLIAM MCGRATH HATCH MANSFIELD CELLARS LIMITED Director 2010-08-09 CURRENT 2010-02-18 Active
PATRICK WILLIAM MCGRATH ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2005-06-30 CURRENT 1986-10-20 Active
PATRICK WILLIAM MCGRATH HATCH, MANSFIELD AGENCIES LIMITED Director 1994-03-01 CURRENT 1994-02-08 Active
LUKE JAMES RAKE DORSET LOCAL ENTERPRISE PARTNERSHIP C.I.C. Director 2017-02-27 CURRENT 2016-06-22 Active
LUKE JAMES RAKE KINGSTON MAURWARD ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2005-06-06 Active
LUKE JAMES RAKE KINGSTON MAURWARD STUDIO SCHOOL LIMITED Director 2016-09-01 CURRENT 2012-11-23 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
2023-06-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-03CH01Director's details changed for Mr Matthew Damian Lloyd Noyce on 2023-02-01
2022-11-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMERON RAOUL LEFORT
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMERON RAOUL LEFORT
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM MCGRATH
2022-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-04AP01DIRECTOR APPOINTED MR JUSTIN JOHN FRAMPTON
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2021-09-01
2022-02-25AP01DIRECTOR APPOINTED MRS NATALIE PERRY
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MARTIN DYER
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-25RES01ADOPT ARTICLES 25/01/21
2020-09-09CH01Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2020-09-01
2020-09-04CH01Director's details changed for Mr Michael Cameron Raoul Lefort on 2020-08-28
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER HARLEY SIMM
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005324740020
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005324740018
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-01-21AP01DIRECTOR APPOINTED COLONEL NEIL KIRKBY GOW TOMLIN
2019-11-18AP01DIRECTOR APPOINTED MR MICHAEL CAMERON RAOUL LEFORT
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES RAKE
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-26TM02Termination of appointment of Julian Felix Litchfield on 2019-01-31
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE SOPHIA BUTLER
2018-06-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES MARTIN DYER
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTER GATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN YOUNG
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD PETTY BIGHAM
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-20ANNOTATIONOther
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005324740017
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005324740018
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005324740016
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PENGELLEY SHERWIN
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGINA RUSSELL
2017-09-12AP01DIRECTOR APPOINTED MR LUKE JAMES RAKE
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA JANE FRANCES SUNNUCKS
2017-07-04CH01Director's details changed for Mr Patrick William Mcgrath on 2017-06-30
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-21CH01Director's details changed for Mr Ian Geoffrey Bromilow on 2017-03-21
2017-03-21AP01DIRECTOR APPOINTED MR MATTHEW DAMIAN LLOYD NOYCE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON HARVEY
2017-03-20AP01DIRECTOR APPOINTED MR IAN GEOFFREY BROMILOW
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR NEIL STEPHEN BOULTON
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR VIOLAINE LUDWICK
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-06-02AP01DIRECTOR APPOINTED MR STEPHEN WALTER GATES
2016-03-21AR0118/02/16 NO MEMBER LIST
2015-06-23AP01DIRECTOR APPOINTED THE REVEREND CANON CHARLES WILLIAM MITCHELL-INNES
2015-06-23AP01DIRECTOR APPOINTED MR CHARLES BIGHAM
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOPFORD ADAMS
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDEN PATON
2015-03-09AR0118/02/15 NO MEMBER LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PENGELLEY SHERWIN / 05/02/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTON HARVEY / 01/09/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE BUTLER / 17/12/2014
2014-12-17AP01DIRECTOR APPOINTED MRS VIOLAINE CECILIA LUDWICK
2014-12-17AP01DIRECTOR APPOINTED MRS LUCINDA JANE FRANCES SUNNUCKS
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-19AP01DIRECTOR APPOINTED MRS JENIFER HARLEY SIMM
2014-03-18AP01DIRECTOR APPOINTED MS KATHARINE BUTLER
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARNE
2014-03-18AR0118/02/14 NO MEMBER LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOVE
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-11AP01DIRECTOR APPOINTED COLONEL OLIVER JOHN HARBEN CHAMBERLAIN
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARBOUR
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADLEY
2013-02-21AR0118/02/13 NO MEMBER LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTON HARVEY / 20/02/2013
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MITCHELL INNES
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM MILTON ABBEY SCHOOL MILTON ABBAS BLANDFORD FORUM DORSET DT11 0BZ
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAWRENCE WALTER DOVE / 20/02/2013
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MITCHELL INNES
2013-02-14AP01DIRECTOR APPOINTED MR ANDREW WALTON HARVEY
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DERMOD OBRIEN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DERMOD OBRIEN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRUCE OF CRIONACH
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-04-18AP03SECRETARY APPOINTED MR JULIAN FELIX LITCHFIELD
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DWYER
2012-03-01AR0118/02/12 NO MEMBER LIST
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SHEILA WAY
2011-11-24AP01DIRECTOR APPOINTED MR PHILIP LAWRENCE WALTER DOVE
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-30AR0118/02/11 NO MEMBER LIST
2010-10-01AUDAUDITOR'S RESIGNATION
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAME EDWARD ABBOTT BARNES / 01/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVERELL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE MCKENZIE JOHNSTON
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-29AR0118/02/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPT NIGEL HADDEN PATON / 19/02/2010
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN YOUNG / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT PHILIP NATHANIEL WILLIAMS / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEREDYTH GEORGE STOPFORD ADAMS / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GEORGINA RUSSELL / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOD PATRICK OBRIEN / 01/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CHARLES WILLIAM MITCHELL INNES / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MCKENZIE JOHNSTON / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM MCGRATH / 12/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLAIRE DWYER / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDREW BERNARD REIBEY BRUCE OF CRIONACH / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERBERT GILBERT BRADLEY / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAME EDWARD ABBOTT BARNES / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH BARNE / 19/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BARBOUR / 19/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DRIVER
2009-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-23363aANNUAL RETURN MADE UP TO 18/02/09
2008-11-11288aDIRECTOR APPOINTED MARTIN PENGELLEY SHERWIN
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES STANFORD
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM RUSSELL HOUSE, SOLENT BUSINESS PARK, FAREHAM HAMPSHIRE PO15 7AG
2008-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-04-10363aANNUAL RETURN MADE UP TO 18/02/08
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON WOODROFFE
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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) 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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2017-12-12 Outstanding KATHARINE SOPHIA BUTLER
2017-12-12 Outstanding PETER JAMES BOND
DEBENTURE 2006-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-01-04 Outstanding C.HOARE & COMPANY
LEGAL CHARGE 2001-01-04 Outstanding C.HOARE & COMPANY
LEGAL CHARGE 2001-01-04 Outstanding C.HOARE & COMPANY
LEGAL CHARGE 2000-01-27 Outstanding C. HOARE & CO.
MORTGAGE DEED 1998-10-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1967-12-06 Satisfied GLOBE BUILDING SOCIETY
MORTGAGE 1962-06-21 Satisfied BLANDFORD RURAL DISTRICT COUNCIL
FURTHER CHARGE 1961-11-02 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE CO. LTD.
MORTGAGE 1960-04-28 Satisfied THE BLANDFORD RURAL DISTRICT COUNCIL.
MORTGAGE 1959-10-12 Satisfied THE LONDON ASSURANCE
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 9TH. JAN. 1959. 1958-11-01 Satisfied HAMBROS BANK EXECUTOR & TRUSTEE CO LTD
MORTGAGE 1954-11-24 Satisfied HAMBROS BANK LIMITED.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

Intangible Assets
Patents
We have not found any records of COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)
Trademarks
We have not found any records of COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE). 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 (85310 - General secondary education) as COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) 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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) 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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) 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 DT11 0BZ