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

GREENFIELD SCHOOL

GREENFIELD SCHOOL, OLD WOKING ROAD, WOKING, SURREY, GU22 8HY,
Company Registration Number
02035304
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greenfield School
GREENFIELD SCHOOL was founded on 1986-07-08 and has its registered office in Woking. The organisation's status is listed as "Active". Greenfield School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
GREENFIELD SCHOOL
 
Legal Registered Office
GREENFIELD SCHOOL
OLD WOKING ROAD
WOKING
SURREY
GU22 8HY
Other companies in GU22
 
Telephone01325300378
 
Charity Registration
Charity Number 295145
Charity Address GREENFIELD SCHOOL, BROOKLYN ROAD, WOKING, GU22 7TP
Charter GREENFIELD SCHOOL PROVIDES AN AFFORDABLE, FIRST CLASS, FEE PAYING PRIMARY EDUCATION FOR CHILDREN OF ALL BACKGROUNDS WITHIN THE LOCALITY, NO ENTRY QUALIFICATION IS NECESSARY AND ALSO AN EDUCATIONALLY BASED EARLY YEARS DEPARTMENT FOR PRE SCHOOL CHILDREN FROM THE AGE OF THREE YEARS. A BURSARY IS PROVIDED AND HARDSHIP FUNDS ARE AVAILABLE FOR THE NEEDS OF CHILDREN ALREADY ATTENDING THE SCHOOL.
Filing Information
Company Number 02035304
Company ID Number 02035304
Date formed 1986-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:57:17
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 GREENFIELD SCHOOL
The following companies were found which have the same name as GREENFIELD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFIELD DESIGN & BUILD LTD MERIDIEN HOUSE CLARENDON ROAD WATFORD ENGLAND WD17 1DS Dissolved Company formed on the 2009-07-30
GREENFIELD & CO LIMITED STOKE ALBANY ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SR Active - Proposal to Strike off Company formed on the 1986-08-21
GREENFIELD & PAYNE LIMITED 3/4 BENTINCK STREET LONDON W1A 3BA Active - Proposal to Strike off Company formed on the 1966-02-24
GREENFIELD & PULLOXHILL ACADEMY GREENFIELD SCHOOL PULLOXHILL ROAD GREENFIELD BEDFORD MK45 5ES Active Company formed on the 2011-07-27
GREENFIELD (ANNAN) LIMITED GREENFIELD CUMMERTREES ANNAN DUMFRIESSHIRE DG12 5PY Active Company formed on the 2009-08-20
GREENFIELD (COLNE) LIMITED BOUNDARY MILL STORES HEAD OFFICE VIVARY WAY COLNE LANCASHIRE BB8 9NW Active - Proposal to Strike off Company formed on the 2008-04-17
GREENFIELD (MIDLANDS) LIMITED THE WHITE HOUSE DANE HILL DUNS TEW BICESTER OX25 6JD Active Company formed on the 2004-11-25
GREENFIELD (MK) LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Dissolved Company formed on the 2005-03-02
GREENFIELD (SPROTBROUGH) LIMITED SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU Active Company formed on the 1994-08-31
GREENFIELD (UK) LIMITED 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL Active - Proposal to Strike off Company formed on the 1990-02-09
GREENFIELD ACCOUNTANCY SERVICES LIMITED 130 GREENFIELD CRESCENT, COWPLAIN, WATERLOOVILLE HAMPSHIRE PO8 9EN Active - Proposal to Strike off Company formed on the 2003-07-14
GREENFIELD ACCOUNTANTS LIMITED PRESTON HOUSE PRESTON STREET BRADFORD WEST YORKSHIRE BD7 1JE Active Company formed on the 2003-12-10
GREENFIELD AKUDI UK LTD 201A BRITTANIA COURT 201A BRITTANIA COURT, 157-159 NORTH STREET BARKING LONDON IG11 8FQ Active Company formed on the 2010-06-22
GREENFIELD ASSET & PROPERTY MANAGEMENT LIMITED 55 THE BEECHES WARMINSTER WILTSHIRE BA12 8LD Active Company formed on the 2010-12-08
GREENFIELD ASSOCIATES LTD 10 CHEVIOT CLOSE SLEAFORD LINCS NG34 7UH Dissolved Company formed on the 2010-11-02
GREENFIELD AUCTIONS LIMITED 399 STRAND LONDON WC2R 0LX Active - Proposal to Strike off Company formed on the 2011-03-01
GREENFIELD AUTOS LTD UNIT 3, PRIORY FARM SANDY LANE SOUTH NUTFIELD SURREY RH1 4EJ Active Company formed on the 2010-08-19
GREENFIELD AVENUE CONSULTING ROOMS LIMITED 19 GREENFIELD AVENUE STOURBRIDGE WEST MIDLANDS DY8 1SX Active Company formed on the 1987-03-18
GREENFIELD AVIATION LTD 6 DACRES ROAD GREENFIELD GREENFIELD OLDHAM OL3 7HR Dissolved Company formed on the 2008-08-12
GREENFIELD BACON LIMITED 55A WAKEFIELD RD GILDERSOME LEEDS. LS27 7HH Active Company formed on the 1976-04-06

Company Officers of GREENFIELD SCHOOL

Current Directors
Officer Role Date Appointed
TAMSIN FIONA CHISHOLM POOLE
Company Secretary 2018-06-01
JOHN FRANCIS ATTWATER
Director 2016-09-01
CHARLOTTE ANNE BECKETT
Director 2008-03-10
JANET ROSEMARY DAY
Director 1996-10-28
JILLIAN ANNE DENYER
Director 2015-03-17
MARK WILLIAM HOSKINS
Director 2016-03-22
NICHOLAS PETER PHILLIPS
Director 2006-03-13
HOWARD WILLIAM GORDON TUCKETT
Director 2012-03-27
KATHRYN MARY TYSON
Director 2003-03-10
MARK GEORGE WALLACE
Director 2018-03-20
JONATHAN PETER WOOD
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES ROADS
Company Secretary 2016-04-29 2018-06-01
DENNIS RAY MARKS
Director 2005-03-07 2018-03-20
JILL MARGARET BRINE
Director 2014-03-18 2017-03-21
LINDA JEAN RICHARDSON
Company Secretary 1991-12-19 2016-04-29
DIANE ROSEMARY GIBSON
Director 2000-03-06 2016-03-22
CATHERINE POTTINGER
Director 2005-03-07 2016-03-22
SVETLA POTTER
Director 2006-03-13 2014-03-18
GEOFFREY BENEDICT SMITH
Director 2000-03-06 2012-03-27
KATHLEEN LESLEY KERSHAW
Director 2006-03-13 2011-06-03
DAVID DRAKE STONE
Director 1996-09-16 2007-10-01
BARBARA MARY WRIGHT
Director 1994-12-06 2006-03-13
ROGER DERBRIDGE
Director 1997-06-23 2004-07-31
STELLA RUTTER
Director 2000-03-06 2004-03-08
PATRICIA EDITH BOHLING
Director 1991-12-19 2002-03-04
VALERIE ANN CHAPMAN
Director 1999-03-15 2002-03-04
OLIVER WILLIAM HAMILTON ATKINS
Director 1991-12-19 1998-01-26
JOHN FRANK WILLIAM YAXLEY
Director 1993-12-07 1997-12-08
JANET MARY DRURY
Director 1991-12-19 1997-01-27
STUART WILSON NESBITT
Director 1992-03-11 1996-07-02
MICHAEL LEIGH SCOTT TINLING
Director 1991-12-19 1994-12-06
EDWARD PETER CRAIG KELLY
Director 1991-12-19 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ATTWATER THE PREBENDAL SCHOOL Director 2016-11-30 CURRENT 2014-05-13 Active
JOHN FRANCIS ATTWATER KES ENTERPRISE LIMITED Director 2009-12-11 CURRENT 2004-02-02 Active
CHARLOTTE ANNE BECKETT HEDGEHOG (1) LIMITED Director 2015-07-16 CURRENT 2013-08-19 Active - Proposal to Strike off
CHARLOTTE ANNE BECKETT PINSENT MASONS SERVICES LIMITED Director 2014-08-04 CURRENT 2011-05-19 Active
JANET ROSEMARY DAY JANET DAY LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
MARK WILLIAM HOSKINS REED'S SCHOOL INTERNATIONAL LTD Director 2015-11-16 CURRENT 2015-11-16 Active
MARK WILLIAM HOSKINS REED'S SCHOOL ENTERPRISES LIMITED Director 2014-09-01 CURRENT 1990-05-17 Active
HOWARD WILLIAM GORDON TUCKETT IAPS Director 2016-09-01 CURRENT 1923-01-12 Active
HOWARD WILLIAM GORDON TUCKETT THE PORTSMOUTH GRAMMAR SCHOOL Director 2015-01-29 CURRENT 1997-07-09 Active
KATHRYN MARY TYSON TYSON ASSOCIATES LTD Director 2016-10-01 CURRENT 2014-09-08 Active
JONATHAN PETER WOOD OSPREY CONTRACTS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JONATHAN PETER WOOD HIDEAWAY CONCEPTS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
JONATHAN PETER WOOD SURREY HILLS COMMUNITY LAND TRUST COMMUNITY INTEREST COMPANY Director 2017-01-09 CURRENT 2017-01-09 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE DENYER
2024-01-02CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR ALEXANDER MURRAY RUSSELL
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM HOSKINS
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06AP01DIRECTOR APPOINTED MS LAUREN WESTON MOORS
2022-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MS MARGARET GARDINEE on 2022-01-05
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR NEIL AUSTIN BLAGDEN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY TYSON
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020353040006
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020353040005
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-25AP03Appointment of Ms Margaret Gardinee as company secretary on 2021-03-11
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MR NICHOLAS PAUL HUTCHINSON
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE WALLACE
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR IRFAN HAMID LATIF
2019-12-04TM02Termination of appointment of Tamsin Fiona Chisholm Poole on 2019-12-04
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ATTWATER
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Greenfield School Brooklyn Road Woking Surrey GU22 8HY United Kingdom
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Brooklyn Road Woking Surrey GU22 7TP
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020353040004
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020353040003
2019-07-05AP01DIRECTOR APPOINTED MRS MADELENE MARTHA COOK
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVEN ASTFALCK
2018-11-28AP01DIRECTOR APPOINTED MR CRAIG STEVEN ASTFALCK
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM GORDON TUCKETT
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER WOOD
2018-06-01TM02Termination of appointment of Timothy Charles Roads on 2018-06-01
2018-06-01AP03Appointment of Mrs Tamsin Fiona Chisholm Poole as company secretary on 2018-06-01
2018-05-24AP01DIRECTOR APPOINTED REV MARK GEORGE WALLACE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RAY MARKS
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-28RES01ADOPT ARTICLES 28/02/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET BRINE
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR JOHN FRANCIS ATTWATER
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-03AP01DIRECTOR APPOINTED MR MARK WILLIAM HOSKINS
2016-05-03AP01DIRECTOR APPOINTED MR JONATHAN PETER WOOD
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE POTTINGER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GIBSON
2016-05-03AP03SECRETARY APPOINTED MR TIMOTHY CHARLES ROADS
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY LINDA RICHARDSON
2015-12-02AR0121/11/15 NO MEMBER LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR DENNIS RAY MARKS / 30/11/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR DENNIS RAY MARKS / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET BRINE / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSEMARY DAY / 30/11/2015
2015-11-30AP01DIRECTOR APPOINTED MRS JILLIAN ANNE DENYER
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY TYSON / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM GORDON TUCKETT / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE POTTINGER / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSEMARY DAY / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ROSEMARY GIBSON / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET BRINE / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE BECKETT / 30/11/2015
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-25AR0121/11/14 NO MEMBER LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER PHILLIPS / 09/09/2014
2014-11-25AP01DIRECTOR APPOINTED MRS JILL MARGARET BRINE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SVETLA POTTER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-29AR0121/11/13 NO MEMBER LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ROSEMARY GIBSON / 31/08/2013
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-19AR0121/11/12 NO MEMBER LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2012-04-26AP01DIRECTOR APPOINTED MR HOWARD WILLIAM GORDON TUCKETT
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-08AR0121/11/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KERSHAW
2011-06-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-01AR0121/11/10 NO MEMBER LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER PHILLIPS / 15/03/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ANNE BALFRY / 20/02/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-08AR0121/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS RAY MARKS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY TYSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY BENEDICT SMITH / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE POTTINGER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SVETLA POTTER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROSEMARY GIBSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DAY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE BALFRY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LESLEY KERSHAW / 30/11/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-24363aANNUAL RETURN MADE UP TO 21/11/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-08288aDIRECTOR APPOINTED CHARLOTTE ANNE BALFRY
2008-01-17363aANNUAL RETURN MADE UP TO 23/11/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288bDIRECTOR RESIGNED
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-23363sANNUAL RETURN MADE UP TO 23/11/06
2006-09-25288bDIRECTOR RESIGNED
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-01363sANNUAL RETURN MADE UP TO 23/11/05
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2004-12-13363(288)DIRECTOR RESIGNED
2004-12-13363sANNUAL RETURN MADE UP TO 06/12/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-16363sANNUAL RETURN MADE UP TO 06/12/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-11363sANNUAL RETURN MADE UP TO 06/12/02
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sANNUAL RETURN MADE UP TO 19/12/01
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sANNUAL RETURN MADE UP TO 19/12/00
2000-08-03SRES01ALTER ARTICLES 21/07/00
2000-06-09288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to GREENFIELD 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 GREENFIELD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GREENFIELD SCHOOL

Intangible Assets
Patents
We have not found any records of GREENFIELD 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 GREENFIELD SCHOOL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DENTALIGN ORTHODONTICS LLP 2007-05-09 Outstanding

We have found 1 mortgage charges which are owed to GREENFIELD SCHOOL

Income
Government Income
We have not found government income sources for GREENFIELD SCHOOL. 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 (85200 - Primary education) as GREENFIELD SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENFIELD 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 GREENFIELD 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 GREENFIELD 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.