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

BOOTHAM SCHOOL

51 BOOTHAM, YORK, NORTH YORKSHIRE, YO30 7BU,
Company Registration Number
01686068
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bootham School
BOOTHAM SCHOOL was founded on 1982-12-10 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Bootham School 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
BOOTHAM SCHOOL
 
Legal Registered Office
51 BOOTHAM
YORK
NORTH YORKSHIRE
YO30 7BU
Other companies in YO30
 
Telephone0190-462-3261
 
Charity Registration
Charity Number 513645
Charity Address BOOTHAM SCHOOL, 49-57 BOOTHAM, YORK, YO30 7BU
Charter TO CARRY ON SUCH SCHOOL IN ACCORDANCE WITH THE PRINCIPLES OF THE RELIGIOUS SOCIETY OF FRIENDS FOR THE EDUCATION OF CHILDREN OF MEMBERS OF THE SOCIETY OF FRIENDS AND OTHERS.
Filing Information
Company Number 01686068
Company ID Number 01686068
Date formed 1982-12-10
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 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 18:01:35
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 BOOTHAM SCHOOL
The following companies were found which have the same name as BOOTHAM SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTHAM APARTMENTS MANAGEMENT COMPANY LIMITED C/O CHURCHILLS 4 - 6 GILLYGATE CITY CENTRE YORK YO31 7EQ Active Company formed on the 2004-03-02
BOOTHAM ARCHITECTS LIMITED 1 SELBY ROAD FULFORD YORK YO19 4RD Active Company formed on the 2011-04-13
BOOTHAM BUILDERS LIMITED 35 THORNE ROAD DONCASTER DN1 2HD Liquidation Company formed on the 2012-04-26
BOOTHAM CLOSE 1961 LIMITED 1 BOOTHAM CLOSE DUNSCROFT DONCASTER SOUTH YORKSHIRE DN7 4NJ Dissolved Company formed on the 2014-10-23
BOOTHAM COMMERCIAL SERVICES LIMITED LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG Active - Proposal to Strike off Company formed on the 2008-04-23
BOOTHAM CONSULTING LIMITED 18 ST CLEMENTS GROVE YORK YO23 1JZ Dissolved Company formed on the 2012-07-17
BOOTHAM CONSULTING LIMITED 18 ST. CLEMENTS GROVE YORK NORTH YORKSHIRE YO23 1JZ Active Company formed on the 2016-06-17
BOOTHAM CRESCENT HOLDINGS LIMITED YORK COMMUNITY STADIUM KATHRYN AVENUE, MONKS CROSS DRIVE HUNTINGDON YORK YO32 9AF Active Company formed on the 1998-06-05
BOOTHAM CRESCENT MANAGEMENT COMPANY LIMITED 2A ACOMB COURT FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BJ Active Company formed on the 1993-12-16
BOOTHAM CRESCENT (YORK) RESIDENTS MANAGEMENT COMPANY LIMITED PERSIMMON HOUSE FULFORD YORK YO19 4FE Active Company formed on the 2022-08-08
BOOTHAM DEVELOPMENTS LLP FIELD HOUSE LOW CRANKLEY EASINGWOLD YORK YO61 3NY Active Company formed on the 2014-11-11
BOOTHAM DEVELOPMENTS (YORK) LTD FIELD HOUSE LOW CRANKLEY EASINGWOLD YORK YO61 3NY Active Company formed on the 2022-10-07
BOOTHAM ENGINEERS LIMITED C/O DOWDING & MILLS CAMP HILL BIRMINGHAM B12 0JJ Active - Proposal to Strike off Company formed on the 1931-12-23
BOOTHAM ENTERPRISES LTD FLAT 4 217 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0DE Active Company formed on the 2023-05-17
BOOTHAM FAST FOOD LTD 13 THE KNOLL ACOMN YORK ENGLAND YO24 3EB Dissolved Company formed on the 2015-08-11
BOOTHAM GREEN (YORK) LIMITED 5 HAWTHORN PARK COAL ROAD LEEDS WEST YORKSHIRE LS14 1PQ Active Company formed on the 2012-07-30
BOOTHAM GREEN (YORK) MANAGEMENT COMPANY LIMITED MUDD & CO BLOCK MANAGEMENT 5 PECKITT STREET YORK YO1 9SF Active Company formed on the 2013-11-19
BOOTHAM GREEN MANAGEMENT COMPANY LIMITED ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW Dissolved Company formed on the 2013-10-02
BOOTHAM HOUSE MANAGEMENT COMPANY LIMITED C/O BRAYS RIVERVIEW COURT, CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE Active Company formed on the 2020-08-11
BOOTHAM INVESTMENT PROPERTIES INC North Carolina Unknown

Company Officers of BOOTHAM SCHOOL

Current Directors
Officer Role Date Appointed
GAVIN CHARLES BLACKSTONE
Company Secretary 2017-01-01
ROBERT ALEXANDER BARTON
Director 2013-01-01
NICHOLAS BURTON
Director 2017-01-01
SHARON HODGSON
Director 2013-04-24
CATHERINE TRIA LIMB
Director 2015-01-01
DAVID BENEDICT PEARCY
Director 2016-03-19
DONALD ANDREW PURVES
Director 2015-01-01
ALEXANDER DAMIAN VINCENT RAUBITSCHEK
Director 2015-01-01
STEPHEN FREDERICK SAYERS
Director 2012-01-01
DAVID LESLIE STANTON
Director 2016-01-01
MALCOLM CROMPTON STERRATT
Director 2013-01-01
RICHARD JOHN VESEY
Director 2016-01-01
PETER DAVID WICKHAM
Director 2016-01-01
HEATHER CAROLINE WOOLLEY
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MILES ASHBY
Director 2001-01-01 2017-03-25
ANDREW ROY WOODLAND
Company Secretary 2009-02-23 2016-12-31
JOHN RICHARD BROOKE FIELDHOUSE
Director 2015-01-01 2015-07-18
BETH ANN ALBRIGHT-PEAKALL
Director 2012-01-01 2015-04-25
HARRY JAMES ALBRIGHT
Director 2005-01-01 2012-12-31
CHRISTOPHER ANTONI IGNATOWICZ
Company Secretary 2007-06-30 2008-12-31
DUNCAN MICHAEL BRERETON
Director 2007-04-28 2008-03-08
PETER DAVID WEBSTER
Company Secretary 2006-03-06 2007-10-05
ANN KATHRYN BETTYS
Director 2004-01-01 2007-06-09
ADRIAN PAUL UPTON
Company Secretary 2002-01-01 2006-03-04
DUNCAN MICHAEL BRERETON
Director 1999-01-01 2005-12-31
DAVID ROGER BAYES
Director 1991-04-26 2004-12-31
ANNE BATE
Director 2000-01-01 2003-12-31
ROLAND BROWN ELLIS
Director 1991-04-26 2001-12-31
NICHOLAS JAMES MARTEN
Company Secretary 1994-04-19 2001-08-31
ROGER DUGGLEBY
Director 1991-04-26 2000-08-31
JOHN CHARLES DAVID ALLAN
Director 1991-04-26 1999-12-31
EDITH COPE
Director 1991-04-26 1998-12-31
SALLY LOUISE CROOK
Director 1991-04-26 1997-12-31
MILES BIGGS
Director 1991-04-26 1996-12-31
COLIN SPENCER HENDERSON
Company Secretary 1991-04-26 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE TRIA LIMB BOOTHAM SCHOOL ESTATES LIMITED Director 2015-07-01 CURRENT 1990-09-21 Active
ALEXANDER DAMIAN VINCENT RAUBITSCHEK PIE TALENT LIMITED Director 2017-01-19 CURRENT 2014-09-24 Active
STEPHEN FREDERICK SAYERS YORK AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN Director 2013-01-01 CURRENT 2009-03-27 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
2024-01-29DIRECTOR APPOINTED MR ANDREW CHARLES FISHER
2024-01-24APPOINTMENT TERMINATED, DIRECTOR SARAH JANE COLTMAN
2024-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE STANTON
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET ROBERTS
2024-01-24APPOINTMENT TERMINATED, DIRECTOR SIMON HETHERTON
2024-01-24DIRECTOR APPOINTED MR MICHAEL HUBERT SESSIONS
2024-01-24DIRECTOR APPOINTED DR DOMINIC JAMES FAIRBRASS
2024-01-24DIRECTOR APPOINTED MRS HENRIETTA MARGARET STOCK
2023-06-08CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAMIAN VINCENT RAUBITSCHEK
2023-01-09DIRECTOR APPOINTED MR KEITH RONALD KNIGHT
2023-01-09DIRECTOR APPOINTED MISS PHILIPPA JANE FARRINGTON
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016860680011
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREW PURVES
2022-01-24DIRECTOR APPOINTED MR EDWARD JAMES POTTEN
2022-01-24DIRECTOR APPOINTED MS MELISSA CLARE ASKEW
2022-01-24DIRECTOR APPOINTED PROFESSOR JONATHAN CRANIDGE LOVETT
2022-01-24AP01DIRECTOR APPOINTED MR EDWARD JAMES POTTEN
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREW PURVES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTOPHER LINDLEY
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HODGSON
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TILLMANN CARL JACOBI
2021-01-08AP01DIRECTOR APPOINTED MS JULIETTE ENA CECILE HEALEY
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROMPTON STERRATT
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK SAYERS
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mrs Catherine Tria Limb on 2019-04-09
2020-01-02AP01DIRECTOR APPOINTED MR SIMON HETHERTON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN VESEY
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENEDICT PEARCY
2019-10-02AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER LINDLEY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURTON
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER BARTON
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED GRAHAM RALPH
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WICKHAM
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTOPHER LINDLEY
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILES ASHBY
2017-01-06AP03Appointment of Gavin Charles Blackstone as company secretary on 2017-01-01
2017-01-06AP01DIRECTOR APPOINTED MR NICHOLAS BURTON
2017-01-06TM02Termination of appointment of Andrew Roy Woodland on 2016-12-31
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANDREW PURVES / 20/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WICKHAM / 20/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WICKHAM / 20/06/2016
2016-05-26AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISSON PETRIE
2016-03-21AP01DIRECTOR APPOINTED MR DAVID BENEDICT PEARCY
2016-03-04AP01DIRECTOR APPOINTED PETER DAVID WICKHAM
2016-03-04AP01DIRECTOR APPOINTED RICHARD JOHN VESEY
2016-03-04AP01DIRECTOR APPOINTED DAVID LESLIE STANTON
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KENT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART RAMSEY
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIELDHOUSE
2015-05-29AR0121/04/15 NO MEMBER LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BETH ALBRIGHT-PEAKALL
2015-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROY WOODLAND / 01/04/2015
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BETH ALBRIGHT-PEAKALL
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-26AP01DIRECTOR APPOINTED MR ALEXANDER DAMIAN VINCENT RAUBITSCHEK
2015-01-20AP01DIRECTOR APPOINTED MR DONALD ANDREW PURVES
2015-01-20AP01DIRECTOR APPOINTED MRS CATHERINE TRIA LIMB
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON
2015-01-19AP01DIRECTOR APPOINTED MR JOHN RICHARD BROOKE FIELDHOUSE
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FORREST
2014-05-12AR0121/04/14 NO MEMBER LIST
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANGER
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-05-22AR0121/04/13 NO MEMBER LIST
2013-05-22AP01DIRECTOR APPOINTED MRS SHARON HODGSON
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILES ASHBY / 15/03/2013
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALBRIGHT
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2013-03-14AP01DIRECTOR APPOINTED MRS HEATHER CAROLINE WOOLLEY
2013-01-16AP01DIRECTOR APPOINTED DR ROBERT ALEXANDER BARTON
2013-01-07AP01DIRECTOR APPOINTED MR MALCOLM CROMPTON STERRATT
2012-12-06AP01DIRECTOR APPOINTED MR ADAM CHARLES HOWARD KING
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAVERICK
2012-05-22AR0121/04/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK SAYERS
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-02AP01DIRECTOR APPOINTED MRS BETH ANN ALBRIGHT-PEAKALL
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE RODMELL
2011-05-12AR0121/04/11 NO MEMBER LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-07AP01DIRECTOR APPOINTED ANDREW PETER HUDSON
2011-02-10AP01DIRECTOR APPOINTED ROBERT NEWTON
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEFTWICH
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH
2010-09-13AP01DIRECTOR APPOINTED NIGEL CHRISTOPHER LINDLEY
2010-05-12AR0121/04/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY STANGER / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BARBARA SMITH / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE JOSEPHINE RODMELL / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN ROBERT RAMSEY / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISSON PETRIE / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEFTWICH / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KENT / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE FORREST / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES ALBRIGHT / 01/04/2010
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDGATE
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR DINAH PERYER
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-18363aANNUAL RETURN MADE UP TO 21/04/09
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-11288aSECRETARY APPOINTED ANDREW ROY WOODLAND
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES HOGGETT
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER IGNATOWICZ
2009-01-27288aDIRECTOR APPOINTED STUART IAN ROBERT RAMSEY
2008-07-04363(288)SECRETARY RESIGNED
2008-07-04363sANNUAL RETURN MADE UP TO 21/04/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BRERETON
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-24288bDIRECTOR RESIGNED
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 BOOTHAM 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 BOOTHAM SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-19 Outstanding THE C0-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2009-08-19 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2009-08-19 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2009-08-19 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2009-08-19 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2007-09-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-09-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-30 Satisfied THE CO-OPERATIVE BANK PLC
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 BOOTHAM SCHOOL

Intangible Assets
Patents
We have not found any records of BOOTHAM SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOOTHAM SCHOOL owns 1 domain names.

bootham.york.sch.uk  

Trademarks
We have not found any records of BOOTHAM SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with BOOTHAM SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-24 GBP £5,505
City of York Council 2014-06-26 GBP £1,000
East Riding Council 2014-05-09 GBP £5,330
City of York Council 2014-04-06 GBP £2,200
East Riding Council 2014-01-08 GBP £5,330
East Riding Council 2013-09-17 GBP £5,330
City of York Council 2013-04-22 GBP £4,200
City of York Council 2012-12-06 GBP £2,500

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 BOOTHAM 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 BOOTHAM 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 BOOTHAM 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 YO30 7BU