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

MAYFIELD SCHOOL LTD

THE OLD PALACE, HIGH STREET, MAYFIELD, EAST SUSSEX, TN20 6PH,
Company Registration Number
03068144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mayfield School Ltd
MAYFIELD SCHOOL LTD was founded on 1995-06-14 and has its registered office in Mayfield. The organisation's status is listed as "Active". Mayfield School Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
MAYFIELD SCHOOL LTD
 
Legal Registered Office
THE OLD PALACE
HIGH STREET
MAYFIELD
EAST SUSSEX
TN20 6PH
Other companies in TN20
 
Previous Names
ST. LEONARDS-MAYFIELD SCHOOL20/02/2015
Charity Registration
Charity Number 1047503
Charity Address ST. LEONARDS MAYFIELD SCHOOL, THE OLD PALACE, HIGH STREET, MAYFIELD, TN20 6PH
Charter SECONDARY BOARDING/DAY SCHOOL FOR GIRLS PROVIDING AN EDUCATION FOUNDED IN THE CATHOLIC TRADITION
Filing Information
Company Number 03068144
Company ID Number 03068144
Date formed 1995-06-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2025
Account next due 31/05/2027
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2026-01-06 12:57:25
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 MAYFIELD SCHOOL LTD
The following companies were found which have the same name as MAYFIELD SCHOOL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYFIELD SCHOOL SERVICES LTD. THE OLD PALACE MAYFIELD EAST SUSSEX TN20 6PH Active Company formed on the 1992-12-02
MAYFIELD SCHOOL South Dakota Unknown

Company Officers of MAYFIELD SCHOOL LTD

Current Directors
Officer Role Date Appointed
ANTHONY HILTON BAYLISS
Company Secretary 2005-11-30
JULIA LOUISE VANESSA BOWDEN
Director 2012-12-01
CHRISTOPHER JOHN BUXTON
Director 2014-06-25
CHANTAL CAROLYN DAVIES
Director 2012-08-01
MARIA DINNENDAHL
Director 1995-06-14
SARA HULBERT-POWELL
Director 2000-03-07
RHONA JANE LEWIS
Director 2015-07-20
MAUREEN MARTIN
Director 2003-11-26
MARION DIANE MCGOVERN
Director 2016-05-10
MARLANE LEONORA MELLOR
Director 2017-09-06
TIMOTHY MARTIN CHARLES REID
Director 2017-02-21
CHRISTOPHER JOHN STORR
Director 2002-11-27
PAULA SUSAN THOMAS
Director 2014-06-25
EDWARD THOMAS WALSHE
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BYRNE HILL
Director 2003-11-26 2016-11-30
KARAN DOUGLAS
Director 2008-11-27 2015-06-16
NICHOLAS WILFRID BAGSHAWE
Director 2006-11-29 2014-12-09
TERESA JANE BLAXLAND
Director 2006-11-29 2014-12-09
AMANDA DUNN
Director 2008-11-27 2013-12-05
JOHN JOSEPH DILGER
Director 1997-11-25 2010-11-26
CRISPIAN HILARY VINCENT COLLINS
Director 1995-06-14 2009-11-26
MARY JOSEPHINE DALY
Director 2000-03-07 2008-11-27
ARTHUR DAVID CHESSELLS
Director 2000-11-28 2006-11-29
WILLIAM ROWLAND LLEWELLYN LEIGH
Company Secretary 1998-11-26 2005-11-30
JANE ELIZABETH CUTLER
Director 1996-03-05 2005-11-30
PETER ALARIC DOUGLAS
Director 2000-11-28 2005-11-30
AUDREY MAUDE BEMAN BUTLER
Director 1999-11-30 2004-06-09
ANTHONY GEOFFREY COOPER
Director 2000-11-28 2002-11-27
RICHARD NORMAN HAZLE
Director 1996-03-05 2000-11-28
CHRISTOPHER BARRY HOWE
Director 1995-06-14 2000-06-06
DOREEN CASEY
Director 1995-06-14 1999-11-30
THERESA JEAN GRANT PETERKIN
Director 1995-06-14 1999-11-30
SUSAN MARY GAISFORD
Director 1995-06-14 1999-06-12
JOHN ROBERT WHEELER PETRIE
Company Secretary 1995-06-14 1998-11-26
BRYCE ARTHUR MURRAY COTTRELL
Director 1995-06-14 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HILTON BAYLISS MAYFIELD SCHOOL SERVICES LTD. Company Secretary 2005-11-23 CURRENT 1992-12-02 Active
JULIA LOUISE VANESSA BOWDEN EDUSERVUK LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
JULIA LOUISE VANESSA BOWDEN EDUCENTRICUK LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-12-19
MAUREEN MARTIN CROYDON EDUCATION BUSINESS PARTNERSHIP LTD Director 1997-10-09 CURRENT 1991-12-19 Dissolved 2014-12-30
MARLANE LEONORA MELLOR PUDDLE HOUSE CONSULTING LIMITED Director 2015-01-06 CURRENT 2014-02-13 Active
PAULA SUSAN THOMAS ST JOSEPH'S CONVENT PREPARATORY SCHOOL GRAVESEND Director 2017-02-02 CURRENT 2006-08-10 Liquidation
EDWARD THOMAS WALSHE IGS LONDON CHAPTER LIMITED Director 2018-02-19 CURRENT 1995-08-16 Dissolved 2018-07-24
EDWARD THOMAS WALSHE IRISH GEORGIAN SOCIETY LONDON Director 2018-02-19 CURRENT 2013-04-22 Active
EDWARD THOMAS WALSHE IRISH GEORGIAN SOCIETY LONDON Director 2015-02-13 CURRENT 2013-04-22 Active
SALIM HAJEE ADAM & CO ACCOUNTANTS LIMITED Director 2008-02-16 CURRENT 2008-01-16 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
2026-01-15APPOINTMENT TERMINATED, DIRECTOR RHONA JANE LEWIS
2025-12-15APPOINTMENT TERMINATED, DIRECTOR CHANTAL CAROLYN DAVIES
2025-09-04CONFIRMATION STATEMENT MADE ON 24/08/25, WITH NO UPDATES
2025-02-18REGISTRATION OF A CHARGE / CHARGE CODE 030681440004
2025-01-21FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-23DIRECTOR APPOINTED FATHER WILLIAM JOHN DICKSON
2024-12-20DIRECTOR APPOINTED MR JOHN RICHMOND MCCONNELL
2024-09-05CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2024-09-05CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MISS DEIRDRE ELIZABETH ROWE
2024-01-03APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH SORAB
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN STORR
2024-01-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOMINIC JACOB
2023-12-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 030681440003
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE VANESSA BOWDEN
2023-06-06DIRECTOR APPOINTED DR LUMINATA ADAKU HENSHAW
2023-03-27APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE PAYNE
2023-01-11FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MARTIN
2022-10-27CH01Director's details changed for Mrs Veronica Maria Cloke Browne on 2022-10-13
2022-10-27AP01DIRECTOR APPOINTED MRS VERONICA MARIA CLOKE BROWNE
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED MRS LOUISE MARIE PAYNE
2021-12-14FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-10AP01DIRECTOR APPOINTED MR ANDREW LARSSON
2021-11-10AP01DIRECTOR APPOINTED REV NICHOLAS DOMINIC JACOB
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SARA HULBERT-POWELL
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030681440002
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DINNENDAHL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-06AP03Appointment of Mr Richard Gordon as company secretary on 2019-12-03
2019-12-05CH01Director's details changed for Mrs Rhona Jane Lewis on 2019-12-03
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SUSAN THOMAS
2019-12-05TM02Termination of appointment of Anthony Hilton Bayliss on 2019-12-03
2019-07-25CH01Director's details changed for Ms Julia Louise Vanessa Bowden on 2019-07-21
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-12-19CC04Statement of company's objects
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS WALSHE
2018-11-19AP01DIRECTOR APPOINTED MRS CAROLINE FRANCES WOOD
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CLOTILDE MARY MOODY
2017-09-06AP01DIRECTOR APPOINTED MRS MARLANE LEONORA MELLOR
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-19CH01Director's details changed for Mrs Sara Hullbert-Powell on 2017-04-19
2017-02-21AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN CHARLES REID
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BYRNE HILL
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MRS MARION DIANE MCGOVERN
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE QUAYLE
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LANCASTER
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM St. Leonards-Mayfield School the Old Palace Mayfield East Sussex TN20 6PH
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-20AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MRS RHONA JANE LEWIS
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KARAN DOUGLAS
2015-05-06MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES15CHANGE OF NAME 09/12/2014
2015-02-20CERTNMCOMPANY NAME CHANGED ST. LEONARDS-MAYFIELD SCHOOL CERTIFICATE ISSUED ON 20/02/15
2015-02-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BLAXLAND
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAGSHAWE
2014-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUXTON
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS WALSHE / 25/06/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER PAULA SUSAN THOMAS / 25/06/2014
2014-07-14AP01DIRECTOR APPOINTED SISTER PAULA SUSAN THOMAS
2014-07-11AP01DIRECTOR APPOINTED MR EDWARD THOMAS WALSHE
2014-07-09AR0114/06/14 NO MEMBER LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DUNN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2013-06-14AR0114/06/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-04AP01DIRECTOR APPOINTED MISS JULIA LOUISE VANESSA BOWDEN
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLOTILDE MARY MOODY / 13/08/2012
2012-08-03AP01DIRECTOR APPOINTED LADY CHANTAL CAROLYN DAVIES
2012-06-14AR0114/06/12 NO MEMBER LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA KEOGH
2011-08-30AP01DIRECTOR APPOINTED MRS CLOTILDE MARY MOODY
2011-06-22AR0114/06/11 NO MEMBER LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KELVIN GRIST STEVENS / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BYRNE HILL / 26/11/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / LT COL ANTHONY HILTON BAYLISS / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STORR / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARIE QUAYLE / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARTIN / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER JUDITH LANCASTER / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA FRANCES KEOGH / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HULLBERT-POWELL / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DUNN / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARAN DOUGLAS / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE BLAXLAND / 26/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILFRID BAGSHAWE / 26/11/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILGER
2010-07-30AR0114/06/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARIE QUAYLE / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER JUDITH LANCASTER / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA FRANCES KEOGH / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HULLBERT-POWELL / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DUNN / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARIA DINNENDAHL / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BYRNE HILL / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE BLAXLAND / 14/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILFRID BAGSHAWE / 14/06/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-22MEM/ARTSARTICLES OF ASSOCIATION
2009-12-22RES01ALTER ARTICLES 26/11/2009
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIAN COLLINS
2009-06-19363aANNUAL RETURN MADE UP TO 14/06/09
2009-06-19288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAYLISS / 01/09/2008
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-29288aDIRECTOR APPOINTED MS TERESA FRANCES KEOGH
2008-12-10288aDIRECTOR APPOINTED MRS KARAN DOUGLAS
2008-12-08288aDIRECTOR APPOINTED MR MICHAEL KELVIN GRIST STEVENS
2008-12-05288aDIRECTOR APPOINTED MRS AMANDA DUNN
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MARY DALY
2008-06-17363aANNUAL RETURN MADE UP TO 14/06/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-20363aANNUAL RETURN MADE UP TO 14/06/07
2007-06-20288bDIRECTOR 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 MAYFIELD SCHOOL LTD 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 MAYFIELD SCHOOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-09-13 Outstanding CORNELIA CONNELLY TRUSTEES INCORPORATED
Intangible Assets
Patents
We have not found any records of MAYFIELD SCHOOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFIELD SCHOOL LTD
Trademarks
We have not found any records of MAYFIELD SCHOOL LTD registering or being granted any trademarks
Income
Government Income

Government spend with MAYFIELD SCHOOL LTD

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-8 GBP £1,440 GRANTS TO EXTERNAL ORGANISATIONS
London Borough of Redbridge 2014-2 GBP £1,000 Equipment Purchase
London Borough of Redbridge 2013-3 GBP £622,908 LMS Bank Accounts Pilot
London Borough of Redbridge 2013-2 GBP £688,707 LMS Bank Accounts Pilot
London Borough of Redbridge 2013-1 GBP £672,494 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-12 GBP £659,683 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-11 GBP £683,953 LMS Bank Accounts Pilot
Cumbria County Council 2012-11 GBP £600
London Borough of Redbridge 2012-10 GBP £667,539 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-9 GBP £690,243 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-8 GBP £1,015,720 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-7 GBP £667,936 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-6 GBP £659,683 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-5 GBP £667,343 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-4 GBP £754,331 Equipment Purchase
London Borough of Redbridge 2012-3 GBP £735,524 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-2 GBP £671,797 LMS Bank Accounts Pilot
London Borough of Redbridge 2012-1 GBP £671,329 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-12 GBP £711,599 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-11 GBP £671,329 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-9 GBP £671,329 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-8 GBP £720,544 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-7 GBP £672,997 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-6 GBP £815,325 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-5 GBP £702,970 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-4 GBP £671,329 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-3 GBP £616,281 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-2 GBP £614,884 LMS Bank Accounts Pilot
London Borough of Redbridge 2011-1 GBP £590,331 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-11 GBP £631,478 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-10 GBP £815,827 Instructors
London Borough of Redbridge 2010-9 GBP £640,115 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-8 GBP £664,694 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-7 GBP £616,566 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-6 GBP £612,033 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-5 GBP £1,729,435 LMS Bank Accounts Pilot
London Borough of Redbridge 2010-4 GBP £590,532 LMS Bank Accounts Pilot
Windsor and Maidenhead Council 2009-9 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 MAYFIELD SCHOOL LTD 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 MAYFIELD SCHOOL LTD 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 MAYFIELD SCHOOL LTD 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 TN20 6PH