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

THE SCHOOL DEVELOPMENT SUPPORT AGENCY

1ST FLOOR ALLIANCE HOUSE, 6 BISHOP STREET, LEICESTER, LE1 6AF,
Company Registration Number
04038050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The School Development Support Agency
THE SCHOOL DEVELOPMENT SUPPORT AGENCY was founded on 2000-07-20 and has its registered office in Leicester. The organisation's status is listed as "Active". The School Development Support Agency 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 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
THE SCHOOL DEVELOPMENT SUPPORT AGENCY
 
Legal Registered Office
1ST FLOOR ALLIANCE HOUSE
6 BISHOP STREET
LEICESTER
LE1 6AF
Other companies in LE1
 
Filing Information
Company Number 04038050
Company ID Number 04038050
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOL DEVELOPMENT SUPPORT AGENCY
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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY

Current Directors
Officer Role Date Appointed
PETER GEORGE FRANK CHILVERS
Company Secretary 2008-07-01
JANE ELIZABETH BOOTH
Director 2016-04-21
THOMAS JOHN CAMPBELL
Director 2014-04-01
PETER MICHAEL FOWLER
Director 2014-04-01
JANE ELISABETH RIDGEWELL
Director 2014-04-01
PAUL TINSLEY
Director 2018-01-25
STEVEN JOHN WHITE
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAN HESKETH
Director 2012-09-01 2015-09-17
MARGARET ANNE LIBRERI
Director 2010-06-21 2015-06-25
SALLY MARY MORRISON
Director 2001-04-09 2013-07-08
ANN STANDLEY
Director 2002-07-19 2012-08-30
ELIZABETH ELLEN LOGIE
Director 2011-04-01 2012-03-12
SHEILA LOCK
Director 2006-01-01 2010-06-21
MAURICE IRFAN COLES
Company Secretary 2000-11-20 2008-07-01
STEVEN ANDREWS
Director 2000-11-20 2005-08-31
KHVAJA KABIRODDIN SHAIKH
Director 2002-02-28 2002-07-19
DAVID HOPKINS
Director 2000-11-20 2002-02-28
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-07-20 2000-11-20
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-07-20 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH BOOTH SDSA FOUNDATION Director 2016-04-21 CURRENT 2011-03-24 Active
JANE ELIZABETH BOOTH THE WELL TRUST (LEICESTER) Director 2015-11-19 CURRENT 2012-08-29 Active
JANE ELIZABETH BOOTH ASH FIELD ACADEMY TRUST Director 2012-03-13 CURRENT 2012-03-13 Active
THOMAS JOHN CAMPBELL THE LEICESTER EIP COMPANY LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-08-16
THOMAS JOHN CAMPBELL SDSA LEICESTER Director 2014-04-01 CURRENT 2011-02-01 Active
THOMAS JOHN CAMPBELL SDSA FOUNDATION Director 2014-04-01 CURRENT 2011-03-24 Active
THOMAS JOHN CAMPBELL FULLHURST STUDIO SCHOOL Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-07
PETER MICHAEL FOWLER SDSA LEICESTER Director 2014-04-01 CURRENT 2011-02-01 Active
PETER MICHAEL FOWLER SDSA FOUNDATION Director 2014-04-01 CURRENT 2011-03-24 Active
PETER MICHAEL FOWLER LIGHTHOUSE LEARNING LTD Director 2009-06-25 CURRENT 2002-03-26 Dissolved 2015-11-17
JANE ELISABETH RIDGEWELL SDSA LEICESTER Director 2014-04-01 CURRENT 2011-02-01 Active
JANE ELISABETH RIDGEWELL SDSA FOUNDATION Director 2014-04-01 CURRENT 2011-03-24 Active
PAUL TINSLEY SDSA LEICESTER Director 2018-01-25 CURRENT 2011-02-01 Active
PAUL TINSLEY SDSA FOUNDATION Director 2018-01-25 CURRENT 2011-03-24 Active
PAUL TINSLEY LAVISH LIFESTYLE CONSULTING LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STEVEN JOHN WHITE FULLHURST LEARNING PARTNERSHIP Director 2015-06-12 CURRENT 2010-05-26 Active
STEVEN JOHN WHITE LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION Director 2013-09-18 CURRENT 2003-07-30 Active
STEVEN JOHN WHITE AIM STRONG SPORT LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
STEVEN JOHN WHITE SDSA FOUNDATION Director 2011-04-01 CURRENT 2011-03-24 Active
STEVEN JOHN WHITE LEICESTER BASKETBALL DEVELOPMENT COMMUNITY INTEREST COMPANY Director 2010-09-17 CURRENT 2009-07-03 Dissolved 2017-01-17

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
2024-04-05CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-16APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY WELFORD
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN CAMPBELL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES NAYLOR
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26DIRECTOR APPOINTED MRS SUSAN MARY WELFORD
2022-09-26AP01DIRECTOR APPOINTED MRS SUSAN MARY WELFORD
2022-09-16AP03Appointment of Mr Mark Lambell as company secretary on 2022-09-05
2022-09-01Termination of appointment of Peter George Frank Chilvers on 2022-08-31
2022-09-01TM02Termination of appointment of Peter George Frank Chilvers on 2022-08-31
2022-07-01AP01DIRECTOR APPOINTED MS GITA HARMANBHAI PATEL
2022-06-09CH01Director's details changed for Mr Kevin Bruce Lacey on 2022-06-08
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR KEVIN BRUCE LACEY
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TINSLEY
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MRS ALISON MERRILLS
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AP01DIRECTOR APPOINTED MISS SARAH FRANCES NAYLOR
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BOOTH
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR PAUL TINSLEY
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BOOTH
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN HESKETH
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE LIBRERI
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MR THOMAS JOHN CAMPBELL
2014-07-07AP01DIRECTOR APPOINTED MR PETER MICHAEL FOWLER
2014-07-07AP01DIRECTOR APPOINTED MRS JANE ELISABETH RIDGEWELL
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORRISON
2013-03-25AP01DIRECTOR APPOINTED MRS JAN HESKETH
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN STANDLEY
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0107/07/12 NO MEMBER LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGIE
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED MRS ELIZABETH ELLEN LOGIE
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITE / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN STANDLEY / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY MORRISON / 07/07/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE FRANK CHILVERS / 07/07/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0107/07/10 NO MEMBER LIST
2010-07-20AP01DIRECTOR APPOINTED MS MARGARET ANNE LIBRERI
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WHITE / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN STANDLEY / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MORRISON / 21/06/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LOCK
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aANNUAL RETURN MADE UP TO 07/07/09
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-12-16363aANNUAL RETURN MADE UP TO 07/07/08
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY MAURICE COLES
2008-12-16288aSECRETARY APPOINTED MR PETER GEORGE FRANK CHILVERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sANNUAL RETURN MADE UP TO 07/07/07
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07363sANNUAL RETURN MADE UP TO 07/07/06
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363sANNUAL RETURN MADE UP TO 07/07/05
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-03AUDAUDITOR'S RESIGNATION
2004-07-21363sANNUAL RETURN MADE UP TO 07/07/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sANNUAL RETURN MADE UP TO 07/07/03
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25AUDAUDITOR'S RESIGNATION
2002-07-24288bDIRECTOR RESIGNED
2002-07-24363sANNUAL RETURN MADE UP TO 20/07/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: MARLBOROUGH HOUSE 38 WELFORD ROAD LEICESTER LE2 7AA
2002-04-30288bDIRECTOR RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-07363sANNUAL RETURN MADE UP TO 20/07/01
2001-08-06288aNEW DIRECTOR APPOINTED
2001-03-19225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE SCHOOL DEVELOPMENT SUPPORT AGENCY 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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCHOOL DEVELOPMENT SUPPORT AGENCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,693,301
Creditors Due Within One Year 2012-03-31 £ 1,950,264
Provisions For Liabilities Charges 2013-03-31 £ 2,665
Provisions For Liabilities Charges 2012-03-31 £ 2,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 812,239
Cash Bank In Hand 2012-03-31 £ 1,138,557
Current Assets 2013-03-31 £ 1,759,306
Current Assets 2012-03-31 £ 2,013,737
Debtors 2013-03-31 £ 947,067
Debtors 2012-03-31 £ 875,180
Fixed Assets 2013-03-31 £ 24,698
Fixed Assets 2012-03-31 £ 18,060
Shareholder Funds 2013-03-31 £ 88,038
Shareholder Funds 2012-03-31 £ 79,009
Tangible Fixed Assets 2013-03-31 £ 24,697
Tangible Fixed Assets 2012-03-31 £ 18,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCHOOL DEVELOPMENT SUPPORT AGENCY registering or being granted any patents
Domain Names

THE SCHOOL DEVELOPMENT SUPPORT AGENCY owns 1 domain names.

diversityinleadership.co.uk  

Trademarks
We have not found any records of THE SCHOOL DEVELOPMENT SUPPORT AGENCY registering or being granted any trademarks
Income
Government Income

Government spend with THE SCHOOL DEVELOPMENT SUPPORT AGENCY

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2013-08-21 GBP £576
Peterborough City Council 2012-05-30 GBP £4,619

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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY 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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY 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 THE SCHOOL DEVELOPMENT SUPPORT AGENCY 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.