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

THE DEAN CLOSE FOUNDATION

Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE,
Company Registration Number
04193948
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Dean Close Foundation
THE DEAN CLOSE FOUNDATION was founded on 2001-04-04 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". The Dean Close Foundation 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE DEAN CLOSE FOUNDATION
 
Legal Registered Office
Shelburne Road
Cheltenham
Gloucestershire
GL51 6HE
Other companies in GL51
 
Previous Names
DEAN CLOSE SCHOOL24/04/2016
Charity Registration
Charity Number 1086829
Charity Address DEAN CLOSE SCHOOL, SHELBURNE ROAD, CHELTENHAM, GL51 6HE
Charter EDUCATION OF BOYS AND GIRLS BASED ON CHRISTIAN PRINCIPLES. ENCOURAGEMENT OF PERSONAL DEVELOPMENT IN A CULTURE OF SERVICE TO THE SCHOOL AND WIDER COMMUNITIES.
Filing Information
Company Number 04193948
Company ID Number 04193948
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts GROUP
Last Datalog update: 2024-05-15 16:47:12
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.

Company Officers of THE DEAN CLOSE FOUNDATION

Current Directors
Officer Role Date Appointed
JONATHAN TRUSCOTT SWIFT
Company Secretary 2018-03-01
SIMON DAVID BULLINGHAM
Director 2017-08-03
KATHRYN ANN CARDEN
Director 2013-09-21
MICHAEL JOHN CARTWRIGHT
Director 2001-09-01
RICHARD MURRAY COOMBS
Director 2010-01-16
HELEN STEPHANIE LINFORD DALTRY
Director 2013-01-12
CHARLES STEPHEN SUMMERS DREW
Director 2012-06-01
IAN ANDREW DUFFIN
Director 2015-06-20
RICHARD STUART HARMAN
Director 2012-06-01
SARA LOUISE HIRST
Director 2011-01-15
AUDREY MARSDEN
Director 2017-08-03
KAREN RIDING
Director 2015-05-22
MATTHEW PAUL SMITH
Director 2015-06-20
EDWARD TAYLOR
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KATHRYN CONNOLE
Company Secretary 2016-07-04 2018-02-28
JONATHAN MAURICE CARTER
Director 2005-01-15 2016-12-03
ROBIN GARY PERRY
Company Secretary 2010-07-12 2016-05-20
WENDY ELIZABETH BOWRING
Director 2011-01-15 2015-03-14
TIMOTHY JOHN BRAIN
Director 2010-01-16 2015-03-14
NICHOLAS CECIL JOHN BEWES
Director 2008-06-21 2015-01-10
ROSEMARY DICK
Director 2010-03-13 2014-11-29
ANDREW JOHN BRUCKLAND
Director 2001-09-01 2011-12-03
CHRISTOPHER RAYMOND EVANS
Director 2001-04-04 2011-08-01
SYDNEY MARTIN HILL
Director 2003-09-13 2011-08-01
KATHARINE WALTON
Company Secretary 2003-08-28 2010-05-31
JOHN ANTHONY ADYE
Director 2001-04-04 2010-01-16
CECIL JOHN BUCKETT
Director 2001-04-04 2010-01-16
CHRISTINE MARY LAINE
Director 2001-04-04 2010-01-16
DAVID ROGER LEVIN
Director 2008-06-21 2009-08-31
DARYL CHRISTINE GREENWOOD
Director 2001-09-01 2009-05-04
JOHN DUDLEY IRVINE
Director 2006-03-18 2009-03-14
CHARLES PETER LYNAM
Director 2001-04-04 2003-12-06
NICOLA AMANDA MOSLEY
Company Secretary 2001-04-04 2003-08-04
COLIN GEORGE CAMPBELL COCKS
Director 2001-04-04 2002-09-14
ELVET ANTHONY WILLOUGHBY JONES
Director 2001-04-04 2002-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BULLINGHAM MILL POINT LAND LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
KATHRYN ANN CARDEN DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
KATHRYN ANN CARDEN DEAN CLOSE SERVICES LIMITED Director 2014-10-16 CURRENT 1991-07-09 Active
MICHAEL JOHN CARTWRIGHT METREA MISSION DATA LIMITED Director 2017-01-30 CURRENT 2005-04-29 Active
MICHAEL JOHN CARTWRIGHT DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
MICHAEL JOHN CARTWRIGHT ECCTIS LIMITED Director 2014-10-15 CURRENT 1989-07-17 Active
MICHAEL JOHN CARTWRIGHT VQ COMMUNICATIONS LTD Director 2011-06-14 CURRENT 2004-12-22 Active
MICHAEL JOHN CARTWRIGHT FRUITION FIRST LIMITED Director 2010-11-30 CURRENT 2003-12-08 Active
MICHAEL JOHN CARTWRIGHT DEAN CLOSE SERVICES LIMITED Director 2002-12-07 CURRENT 1991-07-09 Active
HELEN STEPHANIE LINFORD DALTRY DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
HELEN STEPHANIE LINFORD DALTRY PAINSWICK GARDEN ESTATE LIMITED Director 2016-01-12 CURRENT 1987-11-25 Active
HELEN STEPHANIE LINFORD DALTRY PAINSWICK ROCOCO GARDEN TRUST Director 2015-01-12 CURRENT 2004-12-24 Active
HELEN STEPHANIE LINFORD DALTRY DEAN CLOSE SERVICES LIMITED Director 2013-07-11 CURRENT 1991-07-09 Active
CHARLES STEPHEN SUMMERS DREW RYDE SCHOOL Director 2015-11-05 CURRENT 1947-03-28 Active
IAN ANDREW DUFFIN DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
IAN ANDREW DUFFIN IAD MANAGEMENT SERVICES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
IAN ANDREW DUFFIN YOGANIC LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
IAN ANDREW DUFFIN DEAN CLOSE SERVICES LIMITED Director 2015-12-04 CURRENT 1991-07-09 Active
MATTHEW PAUL SMITH PHILIPPINE NATIONAL BANK (EUROPE) PLC Director 2017-10-01 CURRENT 1994-06-15 Active
MATTHEW PAUL SMITH PENGUIN INTERNATIONAL RUGBY FOOTBALL CLUB Director 2016-01-05 CURRENT 1998-06-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electrician HousepersonCheltenham*The Dean Close Foundation* *Estates Department* *HOUSEPERSON (ELECTRICAL)* *The Role* Reporting on a daily basis to the Dean Close Estates Bursar via the DCS...2016-05-27
Personal AssistantCheltenhamThe Bursar is also Managing Director of Dean Close Services Limited and Managing Director of Dean Close Nurseries Limited....2016-05-06
School RegistrarCheltenham*Registrar* This customer-focused role will suit an outgoing person who has considerable experience in the field, working closely with families from their2016-05-03
Human Resources Advisor (with Compliance)ChepstowHolidays are 25 days + Bank Holidays. The holiday entitlement is 25 days per annum and Bank Holidays. Bank Holidays during term time are normal working days for...2016-02-05
ADMISSIONS CO-ORDINATOR at Dean Close St John's School CheptowChepstowAnnual leave entitlement is 25 days plus statutory bank holidays. Dean Close St Johns is a thriving independent, co-educational day and boarding school...2016-02-03

Jobs results powered by Indeed
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
2024-01-24DIRECTOR APPOINTED MR FRANCIS JAMES SHAW
2023-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY COOMBS
2023-07-10DIRECTOR APPOINTED MR LEE GLASER
2023-07-10DIRECTOR APPOINTED MR MARK SMITH
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE HIRST
2023-05-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED MR MARK ALAN HUGHES
2023-01-23DIRECTOR APPOINTED MRS FRANKIE KNIGHT
2023-01-23DIRECTOR APPOINTED REVEREND MALC ALLEN
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480009
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480006
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480012
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480005
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480011
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480007
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480010
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480008
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939480008
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES CHAFFEY
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARSDEN
2022-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR STEPHEN WINFIELD HOLLIDAY
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480014
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480013
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480012
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480011
2021-06-25RES01ADOPT ARTICLES 25/06/21
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25CC04Statement of company's objects
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480010
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RIDING
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041939480005
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DUFFIN
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART HARMAN
2020-09-01CH01Director's details changed for Mr Ian Andrew Duffin on 2020-08-26
2020-07-10AP01DIRECTOR APPOINTED REVEREND JANE FRANCES CHAFFEY
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MR GARY MCDONALD
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTWRIGHT
2019-01-03AP03Appointment of Mr Mathew Alan Madeley as company secretary on 2019-01-02
2019-01-03TM02Termination of appointment of Jonathan Truscott Swift on 2018-11-30
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-05-17AP03Appointment of Mr Jonathan Truscott Swift as company secretary on 2018-03-01
2018-02-28TM02Termination of appointment of Elizabeth Kathryn Connole on 2018-02-28
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-08-16AP01DIRECTOR APPOINTED MR EDWARD TAYLOR
2017-08-16AP01DIRECTOR APPOINTED MRS AUDREY MARSDEN
2017-08-16AP01DIRECTOR APPOINTED MR SIMON DAVID BULLINGHAM
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAURICE CARTER
2017-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-07-04AP03Appointment of Mrs Elizabeth Kathryn Connole as company secretary on 2016-07-04
2016-05-20TM02Termination of appointment of Robin Gary Perry on 2016-05-20
2016-04-24RES15CHANGE OF COMPANY NAME 16/01/21
2016-04-24CERTNMCOMPANY NAME CHANGED DEAN CLOSE SCHOOL CERTIFICATE ISSUED ON 24/04/16
2016-04-24MISCNE01
2016-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-10-05AP01DIRECTOR APPOINTED MR MATTHEW PAUL SMITH
2015-08-04AUDAUDITOR'S RESIGNATION
2015-08-03MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27AP01DIRECTOR APPOINTED MR IAN ANDREW DUFFIN
2015-07-27AP01DIRECTOR APPOINTED MRS KAREN RIDING
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BOWRING
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MUNRO
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-24AR0104/04/15 NO MEMBER LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTWRIGHT / 24/04/2015
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEWES
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DICK
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRAIN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NAPIER
2014-04-25RES01ADOPT ARTICLES 08/03/2014
2014-04-08AR0104/04/14 NO MEMBER LIST
2014-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVERAND DUNCAN MUNRO / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN CARDEN / 30/09/2013
2013-09-30AP01DIRECTOR APPOINTED THE REVERAND DUNCAN MUNRO
2013-09-30AP01DIRECTOR APPOINTED MRS KATHRYN CARDEN
2013-09-12MEM/ARTSARTICLES OF ASSOCIATION
2013-09-12RES13OTHER BUSINESS 12/01/2013
2013-09-12RES01ALTER ARTICLES 12/01/2013
2013-04-18AR0104/04/13 NO MEMBER LIST
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-06RES01ALTER ARTICLES 01/06/2012
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WENT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATSON
2013-01-14AP01DIRECTOR APPOINTED MRS HELEN STEPHANIE LINFORD DALTRY
2012-11-27MEM/ARTSARTICLES OF ASSOCIATION
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD RIBEIRO
2012-06-18AP01DIRECTOR APPOINTED MR RICHARD STUART HARMAN
2012-06-18AP01DIRECTOR APPOINTED MR CHARLES STEPHEN SUMMERS DREW
2012-04-23AR0104/04/12 NO MEMBER LIST
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCKLAND
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY HILL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2011-04-11AR0104/04/11 NO MEMBER LIST
2011-03-30AP01DIRECTOR APPOINTED SARA LOUISE HIRST
2011-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-17AP01DIRECTOR APPOINTED DR WENDY ELIZABETH BOWRING
2010-07-20AP03SECRETARY APPOINTED ROBIN GARY PERRY
2010-06-28AUDAUDITOR'S RESIGNATION
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE WALTON
2010-04-29AR0104/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON TIMOTHY PATRICK WATSON / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRAY NAPIER / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MARTIN HILL / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND EVANS / 04/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAURICE CARTER / 04/04/2010
2010-04-26AP01DIRECTOR APPOINTED MRS ROSEMARY DICK
2010-03-19AP01DIRECTOR APPOINTED BERNARD FRANCISCO RIBEIRO
2010-02-12AP01DIRECTOR APPOINTED REVEREND RICHARD MURRAY COOMBS
2010-02-09AP01DIRECTOR APPOINTED DR TIMOTHY JOHN BRAIN
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADYE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CECIL BUCKETT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAINE
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVIN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DARYL GREENWOOD
2009-04-23363aANNUAL RETURN MADE UP TO 04/04/09
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / SYDNEY HILL / 01/09/2008
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN IRVINE
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-10-14288aDIRECTOR APPOINTED DR DAVID ROGER LEVIN
2008-10-14288aDIRECTOR APPOINTED NICHOLAS CECIL JOHN BEWES
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEPPER
2008-04-14363aANNUAL RETURN MADE UP TO 04/04/08
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVINE / 04/04/2008
2008-03-13288aDIRECTOR APPOINTED SIR DAVID EDWIN PEPPER
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
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 THE DEAN CLOSE FOUNDATION 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 DEAN CLOSE FOUNDATION
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2015-09-22 to 2015-09-23 BAI v Dean Close School
2015-09-23PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-09-22PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH DIVISION MR JUSTICE GOSS 2015-10-29 to 2015-10-29 TLQ/15/1086 Bai v Dean Close School & anr
2015-10-29FOR TRIAL
2015-10-29FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 THE DEAN CLOSE FOUNDATION

Intangible Assets
Patents
We have not found any records of THE DEAN CLOSE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE DEAN CLOSE FOUNDATION
Trademarks

Trademark applications by THE DEAN CLOSE FOUNDATION

THE DEAN CLOSE FOUNDATION is the Original Applicant for the trademark DEAN CLOSE SCHOOL ™ (UK00003064374) through the UKIPO on the 2014-07-15
Trademark classes: Educationalmaterials for use in teaching;instructionalmaterials;periodical publications;printed material; printed publications; school stationery supplies; books; calendars; stationery; stationery materials; pictures; photographs. Clothing; footwear;headgear for wear; scarves; school uniform; sportswear; ties. Education;educationservices; day and boardingschool services;arranging of courses of instruction; conductingof educationalcourses; conducting revision courses;summer school services;physical education instruction; sporting education services; provision of sports and recreational facilities; educational examinationservices;provisionof educational examination facilities;providing facilities for educational purposes;arranging of award ceremonies;arranging of award ceremonies to recognise achievement; publicationof texts; arrangingmusical and theatricalevents;provision of facilities for musical and theatricalevents; provisionof facilities for weddings and wedding receptions;arrangingand conducting conferences,seminars and exhibitions; arranging for students to participate in educational activities; arranging for students to participate in educational courses;arranging for students to participatein recreationalactivities; arranging for students to participate in recreational courses; arranging group recreationalactivities;organising events for cultural purposes;organisation of exhibitionsfor cultural or educational purposes. Child care services; day nursery services;arranging of temporary accommodation;provision of temporary accommodation; arrangingof weddingreceptions(venues); arranging of weddingreceptions(food and drink); catering services; provision of food and drink; bar services;event facilities; providing conventionfacilities;providingexhibition facilities; hiring of rooms for social functions;hospitality services; providing accommodationfor functions; providing campground facilities.
Income
Government Income
We have not found government income sources for THE DEAN CLOSE FOUNDATION. 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 THE DEAN CLOSE FOUNDATION 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 THE DEAN CLOSE FOUNDATION 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 DEAN CLOSE FOUNDATION 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 DEAN CLOSE FOUNDATION 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 GL51 6HE