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

WARMINSTER SCHOOL

WARMINSTER SCHOOL, WARMINSTER, WILTSHIRE, BA12 8PJ,
Company Registration Number
02990649
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Warminster School
WARMINSTER SCHOOL was founded on 1994-11-15 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Warminster 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
WARMINSTER SCHOOL
 
Legal Registered Office
WARMINSTER SCHOOL
WARMINSTER
WILTSHIRE
BA12 8PJ
Other companies in BA12
 
Telephone01985210100
 
Charity Registration
Charity Number 1042204
Charity Address WARMINSTER SCHOOL, CHURCH STREET, WARMINSTER, BA12 8PJ
Charter EDUCATION
Filing Information
Company Number 02990649
Company ID Number 02990649
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB103760446  
Last Datalog update: 2024-11-05 06:14:43
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 WARMINSTER SCHOOL
The following companies were found which have the same name as WARMINSTER SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARMINSTER SCHOOL ENTERPRISES LTD WARMINSTER SCHOOL WARMINSTER WILTSHIRE BA12 8PJ Active Company formed on the 1991-10-04
WARMINSTER ACTIVITY CENTRE LIMITED 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW Dissolved Company formed on the 2009-08-10
WARMINSTER AND DISTRICT CONSERVATIVE CLUB LIMITED Active Company formed on the 1981-01-01
WARMINSTER AND VILLAGES DEVELOPMENT TRUST 3 3 WERE CLOSE WARMINSTER WILTSHIRE BA12 8TB Active - Proposal to Strike off Company formed on the 2005-10-04
WARMINSTER ASSOCIATES LIMITED 167-169 Great Portland Street 5th Floor London W1W 5PF Active Company formed on the 2013-06-25
WARMINSTER COMMUNITY SERVICES LIMITED 4 THE DOWNLANDS WARMINSTER WILTSHIRE BA12 0BD Dissolved Company formed on the 1997-12-17
WARMINSTER COURT MANAGEMENT COMPANY LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 1984-11-30
WARMINSTER HORSE TRIALS LIMITED SUITE 1 24 - 25 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY WILTSHIRE SP1 2LP Active Company formed on the 2006-05-22
WARMINSTER MALTINGS LTD 39 Pound Street Warminster Wiltshire BA12 8NN Active Company formed on the 1998-12-22
WARMINSTER MASONIC REGALIA LIMITED 21A MARKET PLACE WARMINSTER WILTSHIRE BA12 9AY Active - Proposal to Strike off Company formed on the 2005-07-25
WARMINSTER METALWORKERS LIMITED MONAIGO, NEWTOWN HEYTESBURY NR. WARMINSTER WILTSHIRE BA12 0HN Active - Proposal to Strike off Company formed on the 1992-10-21
WARMINSTER ONE LIMITED 64 NEW CAVENDISH STREET LONDON W1G 8TB Dissolved Company formed on the 2002-05-09
WARMINSTER OSTEOPATHIC CLINIC AZALEA COTTAGE CHAPEL LANE CHARLTON ALL SAINTS SALISBURY SP5 4HF Active Company formed on the 2006-03-22
WARMINSTER PRESCHOOL NURSERY LIMITED 1 BEECH GROVE WARMINSTER WARMINSTER WILTSHIRE BA12 0AB Dissolved Company formed on the 2003-03-25
WARMINSTER PRESERVATION TRUST LIMITED 7 VICARAGE STREET WARMINSTER BA12 8JG Active Company formed on the 1987-09-04
WARMINSTER PROPERTIES LIMITED 51 SOUTH STREET DORKING DORKING SURREY RH4 2JX Dissolved Company formed on the 1977-10-14
WARMINSTER TWO LIMITED 64 NEW CAVENDISH STREET LONDON W1G 8TB Dissolved Company formed on the 2002-05-09
WARMINSTER SOLAR FARM LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-04-08
WARMINSTER G.P. LIMITED The Forum Grenville Street St Helier Jersey JE1 4HH Dissolved Company formed on the 2013-10-15
WARMINSTER PROPERTY LIMITED PARTNERSHIP The Forum Grenville Street St Helier Jersey JE1 4HH Dissolved Company formed on the 2013-10-24

Company Officers of WARMINSTER SCHOOL

Current Directors
Officer Role Date Appointed
KATHERINE MINES
Company Secretary 2018-03-28
CAROLINE ELIZABETH DRENNAN
Director 2010-10-01
CHARLES JOHN BARRINGTON GOODBODY
Director 2003-12-05
ANDREW CHARLES PETER KENNETT
Director 2013-10-21
DAVID NICHOLAS RAMSAY LATHAM
Director 2009-12-04
JAMES IAN MCCOMAS
Director 2006-03-10
TIMOTHY ROGER WILLIAM MOORE
Director 2008-02-18
JEREMY EDWIN MONTAGUE PAKENHAM
Director 2001-03-23
RICHARD DAVID STRATTON
Director 1996-02-09
TYRONE RICHARD URCH
Director 2017-10-06
ANDREW DUNCAN WATERS
Director 2015-04-01
DUNCAN JAMES WILSON
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TREVOR BAXTER
Director 2015-11-23 2017-10-06
CHRISTINE MACFARLANE
Director 2016-07-01 2017-10-06
JULIE PALMER
Director 2015-12-04 2016-11-04
ANDREW PURDON LEWIS
Director 2008-09-01 2016-03-18
RICHARD ANTHONY PAYN
Director 2001-03-23 2015-12-04
DONALD MALCOLM GREEN
Director 2000-12-08 2015-08-31
ANITA GAY HUNT-DAVIS
Director 2003-12-05 2014-12-31
JANE ELIZABETH ANN FOWLES
Director 2012-09-01 2013-07-19
CATHARINE ELIZABETH PRICHARD
Director 1999-03-19 2010-08-31
RICHARD CHARLES SOUTHWELL
Director 1994-11-15 2008-08-31
DOROTHY PAMELA GOODGER
Director 1996-01-29 2007-12-31
PHILIP NICHOLAS DAVIS
Company Secretary 2000-06-30 2007-11-09
HELEN MARGARET STARKIE
Director 1994-11-15 2001-11-30
MARGUERITE IRENE WILLCOX
Director 1994-11-15 2001-08-31
JOHN RICHARD JULIUS BELL
Company Secretary 1994-11-15 2000-06-30
THOMAS GORDON PARRY ROGERS
Director 1994-11-15 1999-07-02
ROBERT GRENVILLE JOHN SCOTT
Director 1994-11-15 1999-05-03
GARDEN IAN DUFF
Director 1994-11-15 1997-08-31
MICHAEL JOHN PIPES
Director 1996-02-28 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ELIZABETH DRENNAN HOMES BY DAVID CHARLES LIMITED Director 2016-12-08 CURRENT 2014-03-03 Active - Proposal to Strike off
CHARLES JOHN BARRINGTON GOODBODY GOJAC LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
CHARLES JOHN BARRINGTON GOODBODY WARMINSTER SCHOOL ENTERPRISES LTD Director 2008-12-05 CURRENT 1991-10-04 Active
ANDREW CHARLES PETER KENNETT SKINNERS (CHEAPSIDE) NO. 2 LIMITED Director 2015-06-04 CURRENT 1990-08-23 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT PELLIPAR SERVICES COMPANY LIMITED Director 2015-06-04 CURRENT 1985-12-12 Active
ANDREW CHARLES PETER KENNETT SKINNERS' INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 1986-11-07 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT SKINNERS' (CHEAPSIDE) LIMITED Director 2015-06-04 CURRENT 1988-07-14 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT PELLIPAR INVESTMENTS LIMITED Director 2015-06-04 CURRENT 1899-07-08 Active
ANDREW CHARLES PETER KENNETT ANDREW KENNETT ASSOCIATES LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2016-01-26
ANDREW CHARLES PETER KENNETT APA (ACTIVITIES) LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT ARMY PARACHUTE ASSOCIATION Director 2009-03-23 CURRENT 2009-03-23 Active
DAVID NICHOLAS RAMSAY LATHAM THE SLYNN FOUNDATION Director 2013-01-21 CURRENT 1998-05-27 Active
JAMES IAN MCCOMAS WARMINSTER SCHOOL ENTERPRISES LTD Director 2015-01-01 CURRENT 1991-10-04 Active
JAMES IAN MCCOMAS MCCOMAS CONSULTING LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
JEREMY EDWIN MONTAGUE PAKENHAM CYTOPLAN LIMITED Director 2015-04-01 CURRENT 1980-04-24 Active
JEREMY EDWIN MONTAGUE PAKENHAM BRITISH SKELETON LTD Director 2013-04-22 CURRENT 2006-07-04 Dissolved 2017-05-09
RICHARD DAVID STRATTON LA CHASSE LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
RICHARD DAVID STRATTON WEST WILTSHIRE ENTERPRISE Director 2003-02-04 CURRENT 1986-02-28 Dissolved 2014-05-13
RICHARD DAVID STRATTON R.F.STRATTON LIMITED Director 1991-02-28 CURRENT 1957-03-29 Active
ANDREW DUNCAN WATERS TEACHING STAFF APPRAISAL SERVICES LTD Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
DUNCAN JAMES WILSON HILL-ROM UK (HOLDINGS) LTD Director 2017-05-10 CURRENT 2013-02-07 Liquidation
DUNCAN JAMES WILSON WELCH ALLYN (U.K.) LIMITED Director 2017-05-10 CURRENT 1989-07-26 Active
DUNCAN JAMES WILSON TRUMPF MEDICAL SYSTEMS LIMITED Director 2017-05-10 CURRENT 1995-02-01 Liquidation
DUNCAN JAMES WILSON HILL-ROM LIMITED Director 2017-05-10 CURRENT 1988-05-03 Active
DUNCAN JAMES WILSON ASPEN MEDICAL EUROPE LIMITED Director 2017-05-10 CURRENT 1947-09-20 Liquidation

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
2024-11-04CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-01-22DIRECTOR APPOINTED MS DIANA HILARY MILLER
2023-10-17CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JAMES IAN MCCOMAS
2022-11-09DIRECTOR APPOINTED MR MICHAEL THOMPSON
2022-11-09Director's details changed for Mr Giles Henry Ritson Valiis on 2022-11-09
2022-11-09CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-09CH01Director's details changed for Mr Giles Henry Ritson Valiis on 2022-11-09
2022-11-09AP01DIRECTOR APPOINTED MR MICHAEL THOMPSON
2022-10-07DIRECTOR APPOINTED MR GILES HENRY RITSON VALIIS
2022-10-07AP01DIRECTOR APPOINTED MR GILES HENRY RITSON VALIIS
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PETER KENNETT
2022-03-21AP01DIRECTOR APPOINTED MR JOHN FRANCIS WOOLSEY
2022-01-04FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-01AP01DIRECTOR APPOINTED MR COLIN WEBB
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWIN MONTAGUE PAKENHAM
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-10-08CH01Director's details changed for Ms Beverley Sunderland on 2020-10-07
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-10AP01DIRECTOR APPOINTED MS BEVERLEY SUNDERLAND
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS RAMSAY LATHAM
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN WATERS
2019-04-17CH01Director's details changed for Ms Fiona Christina Stewart on 2019-04-10
2019-04-17AP01DIRECTOR APPOINTED MRS ALISON CLARE MARTIN
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID STRATTON
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MS FIONA CHRISTINA STEWART
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490034
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490033
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490032
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490031
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490030
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490029
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490028
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490027
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490026
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490025
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490024
2018-03-28AP03Appointment of Mrs Katherine Mines as company secretary on 2018-03-28
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490023
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490023
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490015
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490016
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490017
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490018
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490019
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490020
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490021
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490022
2017-10-09AP01DIRECTOR APPOINTED MR TYRONE RICHARD URCH
2017-10-09AP01DIRECTOR APPOINTED MR DUNCAN JAMES WILSON
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACFARLANE
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAXTER
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490014
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PALMER
2016-07-04AP01DIRECTOR APPOINTED MRS CHRISTINE MACFARLANE
2016-03-24AP01DIRECTOR APPOINTED MR PAUL TREVOR BAXTER
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-14AP01DIRECTOR APPOINTED MRS JULIE PALMER
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYN
2015-11-19AR0115/11/15 NO MEMBER LIST
2015-09-29AP01DIRECTOR APPOINTED MR ANDREW DUNCAN WATERS
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GREEN
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029906490013
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA HUNT-DAVIS
2014-11-28AR0115/11/14 NO MEMBER LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-15AR0115/11/13 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES PETER KENNETT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE FOWLES
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-16AR0115/11/12 NO MEMBER LIST
2012-11-16AP01DIRECTOR APPOINTED MS JANE ELIZABETH ANN FOWLES
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-05AR0115/11/11 NO MEMBER LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-10AR0115/11/10 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED THE RT. HON. SIR DAVID NICHOLAS RAMSAY LATHAM
2010-10-26AP01DIRECTOR APPOINTED MS CAROLINE ELIZABETH DRENNAN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE PRICHARD
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-23AR0115/11/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE ELIZABETH PRICHARD / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PAYN / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWIN MONTAGUE PAKENHAM / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ROGER WILLIAM MOORE / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN MCCOMAS / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW PURDON LEWIS / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GAY HUNT-DAVIS / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MALCOLM GREEN / 22/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES JOHN BARRINGTON GOODBODY / 22/11/2009
2009-01-12RES01ADOPT MEM AND ARTS 05/12/2008
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-20363aANNUAL RETURN MADE UP TO 15/11/08
2008-11-20288aDIRECTOR APPOINTED MR. ANDREW PURDON LEWIS
2008-11-20288aDIRECTOR APPOINTED MR. TIMOTHY ROGER WILLIAM MOORE
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SOUTHWELL
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-13288bDIRECTOR RESIGNED
2007-11-30363aANNUAL RETURN MADE UP TO 15/11/07
2007-11-30288bSECRETARY RESIGNED
2007-11-12AUDAUDITOR'S RESIGNATION
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sANNUAL RETURN MADE UP TO 15/11/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-19363sANNUAL RETURN MADE UP TO 15/11/05
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-09363sANNUAL RETURN MADE UP TO 15/11/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-07363sANNUAL RETURN MADE UP TO 15/11/03
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-18363(288)DIRECTOR RESIGNED
2002-11-18363sANNUAL RETURN MADE UP TO 15/11/02
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07363sANNUAL RETURN MADE UP TO 15/11/01
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to WARMINSTER 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 WARMINSTER SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-10-24 Outstanding LLOYDS BANK PLC
2017-05-18 Outstanding LLOYDS BANK PLC
2015-04-02 Outstanding DAVID ALLAN WALTERS
MORTGAGE 2005-11-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-11-03 Outstanding THE SALISBURY DIOCESAN BOARD OF FINANCE
MORTGAGE 2003-12-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-03-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-12-06 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-10-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-10-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-29 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WARMINSTER 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 WARMINSTER SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARMINSTER 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 (85100 - Pre-primary education) as WARMINSTER SCHOOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where WARMINSTER 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 WARMINSTER 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 WARMINSTER 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 BA12 8PJ