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

FORESIGHT SCHOOLS STAFFORD LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03902713
Private Limited Company
Active

Company Overview

About Foresight Schools Stafford Ltd
FORESIGHT SCHOOLS STAFFORD LIMITED was founded on 2000-01-05 and has its registered office in London. The organisation's status is listed as "Active". Foresight Schools Stafford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORESIGHT SCHOOLS STAFFORD LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
SEMPERIAN SCHOOLS STAFFORD LIMITED22/03/2013
TOTAL SCHOOL SOLUTIONS (STAFFORD) LIMITED07/04/2009
SGE (HOLST) SCHOOLS LTD.05/07/2005
Filing Information
Company Number 03902713
Company ID Number 03902713
Date formed 2000-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORESIGHT SCHOOLS STAFFORD LIMITED
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 FORESIGHT SCHOOLS STAFFORD LIMITED

Current Directors
Officer Role Date Appointed
GARY FRASER
Company Secretary 2013-01-09
PAUL MCCULLOCH
Director 2013-01-09
RICHARD JAMES THOMPSON
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2005-11-18 2012-12-21
PPP NOMINEE DIRECTORS LIMITED
Director 2011-09-15 2012-12-21
NEIL RAE
Director 2009-09-03 2012-12-21
ALAN EDWARD BIRCH
Director 2008-01-02 2011-09-15
ROBERT HUGH CORRIE REES
Director 2005-11-18 2009-09-03
WILLIAM ROBERT DOUGHTY
Director 2005-11-18 2008-01-02
DAVID WILLIAM BOWLER
Company Secretary 2003-01-31 2005-11-18
DAVID WILLIAM BOWLER
Director 2000-03-14 2005-11-18
DAVID JOHN FINCH
Director 2000-03-14 2005-11-18
TONY LESLIE ELLIS
Company Secretary 2000-03-14 2003-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-05 2000-03-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-05 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCCULLOCH MSMACK DEVELOPMENTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-06-17
PAUL MCCULLOCH MACK OPERATIONS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
PAUL MCCULLOCH DOERUP LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2014-10-07
PAUL MCCULLOCH HUNSTON BUSINESS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Liquidation
RICHARD JAMES THOMPSON BLACKMEAD FORESTRY III LIMITED Director 2015-12-17 CURRENT 2012-03-12 Active
RICHARD JAMES THOMPSON DRUMGLASS HOLDCO LIMITED Director 2014-07-15 CURRENT 2014-07-10 Active
RICHARD JAMES THOMPSON LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
RICHARD JAMES THOMPSON CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
RICHARD JAMES THOMPSON EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
RICHARD JAMES THOMPSON TOTAL SCHOOL SOLUTIONS LIMITED Director 2013-01-09 CURRENT 1999-07-02 Active
RICHARD JAMES THOMPSON CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2012-10-16 CURRENT 1998-10-15 Active
RICHARD JAMES THOMPSON DRUMGLASS INVESTMENTS LIMITED Director 2012-10-16 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON YORK INFRASTRUCTURE 3 LIMITED Director 2012-10-12 CURRENT 2012-03-12 Dissolved 2016-09-06

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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2022-01-25DIRECTOR APPOINTED AMIT RISHI JAYSUKH THAKRAR
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2022-01-25AP01DIRECTOR APPOINTED AMIT RISHI JAYSUKH THAKRAR
2021-12-15Notification of Blackmead Infrastructure Limited as a person with significant control on 2021-12-10
2021-12-15CESSATION OF STAFFORDSHIRE HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC07CESSATION OF STAFFORDSHIRE HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC02Notification of Blackmead Infrastructure Limited as a person with significant control on 2021-12-10
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-03-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CH01Director's details changed for Mr Richard James Thompson on 2019-12-11
2019-11-28CH01Director's details changed for Mr Richard James Thompson on 2018-02-14
2019-11-21PSC05Change of details for Staffordshire Holdco Limited as a person with significant control on 2019-11-21
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCULLOCH
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08RES13Resolutions passed:
  • Dir duties and dec of interest,stat accounts 20/12/2017
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr Richard James Thompson on 2014-05-12
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0105/01/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22RES15CHANGE OF NAME 21/12/2012
2013-03-22CERTNMCompany name changed semperian schools stafford LIMITED\certificate issued on 22/03/13
2013-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-18ANNOTATIONReplacement
2013-03-18AR0105/01/13 ANNUAL RETURN FULL LIST
2013-03-18ANNOTATIONReplaced
2013-02-05AR0105/01/13 ANNUAL RETURN FULL LIST
2013-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PPP NOMINEE DIRECTORS LIMITED
2013-01-30ANNOTATIONClarification
2013-01-30RP04
2013-01-16AP01DIRECTOR APPOINTED PAUL MCCULLOCH
2013-01-16AP01DIRECTOR APPOINTED RICHARD JAMES THOMPSON
2013-01-16AP03SECRETARY APPOINTED GARY FRASER
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, ST.MARTINS HOUSE 1 GRESHAM STREET, LONDON, EC2V 7BX, UNITED KINGDOM
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0105/01/12 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH
2011-09-21AP02CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 01/04/2011
2011-01-05AR0105/01/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06AR0105/01/10 FULL LIST
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, ST.MARTINS HOUSE 1 GRESHAM STREET, LONDON, EC2V 7BX, UNITED KINGDOM
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM, 140 LONDON WALL, LONDON, EC2Y 5DN
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04288aDIRECTOR APPOINTED NEIL RAE
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT REES
2009-04-03CERTNMCOMPANY NAME CHANGED TOTAL SCHOOL SOLUTIONS (STAFFORD) LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-30225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-02-14288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE, 17-18 AYLESBURY STREET, LONDON, EC1R 0DB
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22ELRESS369(4) SHT NOTICE MEET 01/08/06
2006-08-22ELRESS80A AUTH TO ALLOT SEC 01/08/06
2006-02-08363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE WD24 4WW
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05CERTNMCOMPANY NAME CHANGED SGE (HOLST) SCHOOLS LTD. CERTIFICATE ISSUED ON 05/07/05
2005-01-31363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORESIGHT SCHOOLS STAFFORD LIMITED 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 FORESIGHT SCHOOLS STAFFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2000-05-11 Outstanding PARIBAS,AS SECURITY TRUSTEE (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FORESIGHT SCHOOLS STAFFORD LIMITED

Intangible Assets
Patents
We have not found any records of FORESIGHT SCHOOLS STAFFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORESIGHT SCHOOLS STAFFORD LIMITED
Trademarks
We have not found any records of FORESIGHT SCHOOLS STAFFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORESIGHT SCHOOLS STAFFORD LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as FORESIGHT SCHOOLS STAFFORD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORESIGHT SCHOOLS STAFFORD LIMITED 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 FORESIGHT SCHOOLS STAFFORD LIMITED 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 FORESIGHT SCHOOLS STAFFORD LIMITED 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.