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

PRESTFELDE SCHOOL LIMITED

PRESTFELDE, SHREWSBURY, SHROPSHIRE, SY2 6NZ,
Company Registration Number
05023969
Private Limited Company
Active

Company Overview

About Prestfelde School Ltd
PRESTFELDE SCHOOL LIMITED was founded on 2004-01-23 and has its registered office in Shropshire. The organisation's status is listed as "Active". Prestfelde School Limited is a Private Limited Company 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
PRESTFELDE SCHOOL LIMITED
 
Legal Registered Office
PRESTFELDE
SHREWSBURY
SHROPSHIRE
SY2 6NZ
Other companies in SY2
 
Telephone0174-324-5400
 
Charity Registration
Charity Number 1102931
Charity Address PRESTFELDE PREPARATORY SCHOOL, LONDON ROAD, SHREWSBURY, SY2 6NZ
Charter THE PRINCIPAL ACTIVITY OF THE SCHOOL IS THE DELIVERY OF EDUCATION TO PUPILS RANGING FROM 3 - 13 YEARS OF AGE. WE RUN A NUMBER OF LANGUAGE SCHOOLS, SUMMER SCHOOL ACTIVITIES AND THE SCHOOL IS OPEN REGULARLY FOR USE BY THE COMMUNITY.
Filing Information
Company Number 05023969
Company ID Number 05023969
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:53:12
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.
Companies with same name PRESTFELDE SCHOOL LIMITED
The following companies were found which have the same name as PRESTFELDE SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTFELDE SCHOOL ENTERPRISES LIMITED PRESTFELDE SCHOOL SHREWSBURY SHROPSHIRE SY2 6NZ Active Company formed on the 2004-07-16

Company Officers of PRESTFELDE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA CORNELL
Company Secretary 2018-01-10
STUART MARTIN HAY
Director 2010-01-01
MARTIN NORMAN HOLYOAKE
Director 2017-07-23
RICHARD MARK JENKINS
Director 2016-11-28
WILLIAM BLAKEMAN LAMPLUGH
Director 2006-02-01
TIMOTHY MAURICE PARSONS
Director 2010-01-04
ADRIAN HENRY RAINFORD RICHARDS
Director 2004-07-09
MARK JAMES RYLANDS
Director 2011-01-01
MATTHEW JOHN VAVASOUR SANDFORD
Director 2011-12-19
JANE MARY STEIN
Director 2011-03-29
MARK TURNER
Director 2010-09-01
GORDON CAMPBELL WOODS
Director 2016-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WORTHY
Company Secretary 2011-03-28 2018-01-10
SALLY VARLEY
Director 2009-10-01 2017-08-31
STEPHEN GARETH DREW
Director 2012-02-27 2017-01-23
MARGARET ANNE HOWARD CHAVASSE
Director 2013-10-21 2017-01-10
BRIAN MORLEY NEWMAN
Director 2004-07-09 2017-01-10
JAMES MARCUS HENRY MOIR
Director 2013-09-24 2016-08-31
BRENDAN DAVID CLOVER
Director 2006-09-04 2013-06-26
TINA JANE RICHARDS
Director 2004-07-09 2013-06-26
SUSAN ANNE GATENBY
Director 2004-07-09 2012-12-06
CELIA MARY CHARRINGTON
Director 2004-07-09 2011-06-28
KEITH MUNRO DOUGLAS
Company Secretary 2010-08-02 2011-03-28
JEREMY WYNNE RUTHVEN GOULDING
Director 2004-07-09 2010-08-31
PHYLLIS ELIZABETH MAIR EDWARDS
Company Secretary 2005-01-01 2010-08-02
ROBERT ASHLEY FRASER
Director 2004-07-09 2009-12-31
DAVID ROBERT GILES
Director 2004-07-09 2009-12-31
PAMELA MARY DALE
Director 2004-07-09 2008-07-05
STEVEN CHARLES HARVEY
Director 2004-09-01 2006-06-12
DAVID PAUL MATTHEWS
Company Secretary 2004-07-09 2004-12-31
PETER FREDERICK BARTON BEESLEY
Director 2004-01-23 2004-08-31
HOWARD JOHN DELLAR
Director 2004-01-23 2004-08-31
PETER FREDERICK BARTON BEESLEY
Company Secretary 2004-01-23 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN HAY PRESTFELDE SCHOOL ENTERPRISES LIMITED Director 2017-03-23 CURRENT 2004-07-16 Active
MARTIN NORMAN HOLYOAKE X4 CONSULTING LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
WILLIAM BLAKEMAN LAMPLUGH WBL LEGAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-05-15
TIMOTHY MAURICE PARSONS BROADMEADOWS (ST BREOCK) MANAGEMENT COMPANY LIMITED Director 2014-08-22 CURRENT 2012-11-23 Active
TIMOTHY MAURICE PARSONS ST JOHN'S HILL DENTAL PRACTICE LTD Director 2010-10-14 CURRENT 2010-10-14 Active
TIMOTHY MAURICE PARSONS SHROPSHIRE EDUCATION AND CONFERENCE CENTRE Director 1999-07-22 CURRENT 1999-06-24 Active
ADRIAN HENRY RAINFORD RICHARDS PRESTFELDE SCHOOL ENTERPRISES LIMITED Director 2004-08-18 CURRENT 2004-07-16 Active
MARK JAMES RYLANDS MERCIAN COMMUNITY TRUST Director 2017-10-16 CURRENT 2001-12-24 Active
MARK JAMES RYLANDS THE FARMING COMMUNITY NETWORK Director 2016-10-18 CURRENT 2002-05-02 Active
MARK JAMES RYLANDS THE MELANESIAN MISSION Director 2016-09-17 CURRENT 2004-04-14 Active
MARK JAMES RYLANDS ELLESMERE COLLEGE LIMITED Director 2011-03-17 CURRENT 2004-03-08 Active
MATTHEW JOHN VAVASOUR SANDFORD 4M PROPERTIES LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
MATTHEW JOHN VAVASOUR SANDFORD PURE NETWORKS UK LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
MATTHEW JOHN VAVASOUR SANDFORD PURECOM IT LIMITED Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2017-02-28
MATTHEW JOHN VAVASOUR SANDFORD PURE COMMUNICATIONS UK LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
MARK TURNER SHREWSBURY SCHOOL ENTERPRISES LIMITED Director 2011-01-31 CURRENT 2002-09-16 Active
MARK TURNER ABBERLEY HALL LIMITED Director 2010-06-25 CURRENT 1958-04-03 Active
GORDON CAMPBELL WOODS SHREWSBURY DRAPERS HOLY CROSS LIMITED Director 2017-05-08 CURRENT 2009-08-25 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
2024-01-08DIRECTOR APPOINTED MRS ABIGAIL STUBBS
2024-01-08DIRECTOR APPOINTED MR EDWARD DAVIES
2024-01-08DIRECTOR APPOINTED MRS CLAIRE WATSON
2023-09-15CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-09-15DIRECTOR APPOINTED MR JOHN SHARMAN
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-20APPOINTMENT TERMINATED, DIRECTOR TOBY HUGHES
2023-03-21DIRECTOR APPOINTED MRS NICOLA COOPER
2023-03-21DIRECTOR APPOINTED MRS NICOLA COOPER
2023-03-17DIRECTOR APPOINTED MR TOBY HUGHES
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES POOK
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES POOK
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050239690004
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-15APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN HAY
2022-02-15CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN HAY
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-05-07AAMDAmended small company accounts made up to 2020-08-31
2021-04-26AP01DIRECTOR APPOINTED MR REX PHILIP SARTAIN
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL WOODS
2021-01-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-08-10CH01Director's details changed for Mr Martin Norman Holyoake on 2017-07-23
2020-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE MILLS on 2020-04-11
2020-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050239690003
2020-04-23AP03Appointment of Mrs Katherine Mills as company secretary on 2020-04-11
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHARLOTTE NICHOLLS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS JOANNA CHARLOTTE NICHOLLS
2020-01-05TM02Termination of appointment of Alexandra Cornell on 2019-12-31
2019-10-08AP01DIRECTOR APPOINTED MRS HOLLY FITZGERALD
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN VAVASOUR SANDFORD
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MRS CATHRYN HARTLEY-NEWTON
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY STEIN
2018-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR MARTIN NORMAN HOLYOAKE
2018-01-23TM02Termination of appointment of Simon Worthy on 2018-01-10
2018-01-23AP03Appointment of Mrs Alexandra Cornell as company secretary on 2018-01-10
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VARLEY
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NEWMAN
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHAVASSE
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREW
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARCUS HENRY MOIR
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR GORDON CAMPBELL WOODS
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0123/01/15 FULL LIST
2014-03-12RP04SECOND FILING WITH MUD 23/01/14 FOR FORM AR01
2014-03-12ANNOTATIONClarification
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REV MARK JAMES RYLANDS / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HENRY RAINFORD RICHARDS / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORLEY NEWMAN / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLAKEMAN LAMPLUGH / 06/02/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARTIN HAY / 06/02/2014
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0123/01/14 FULL LIST
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY VARLEY / 06/01/2014
2014-01-30AP01DIRECTOR APPOINTED MRS MARGARET ANNE CHAVASSE
2014-01-30AP01DIRECTOR APPOINTED MR JAMES MARCUS HENRY MOIR
2014-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA RICHARDS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLOVER
2013-04-04CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-04-04RES01ADOPT ARTICLES 20/03/2013
2013-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-23AR0123/01/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GATENBY
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-19AP01DIRECTOR APPOINTED MR STEPHEN GARETH DREW
2012-07-16AP01DIRECTOR APPOINTED MR MATTHEW JOHN VAVASOUR SANDFORD
2012-01-26AR0123/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HENRY RAINFORD RICHARDS / 25/01/2012
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-07-27AP01DIRECTOR APPOINTED MRS JANE MARY STEIN
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CELIA CHARRINGTON
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH DOUGLAS
2011-07-04AP03SECRETARY APPOINTED SIMON WORTHY
2011-02-23AR0123/01/11 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED THE RT. REV. MARK JAMES RYLANDS
2011-02-23AP01DIRECTOR APPOINTED MR STUART MARTIN HAY
2011-02-23AP01DIRECTOR APPOINTED MR MARK TURNER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILES
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIS EDWARDS
2010-10-05AP03SECRETARY APPOINTED KEITH MUNRO DOUGLAS
2010-07-27MISCSECT 519
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-24AR0123/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLAKEMAN LAMPLUGH / 26/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HENRY RAINFORD RICHARDS / 26/01/2010
2010-02-24AP01DIRECTOR APPOINTED MRS SALLY VARLEY
2010-02-24AP01DIRECTOR APPOINTED MR TIM PARSONS
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GILES / 26/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 26/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT ASHLEY FRASER / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE RICHARDS / 26/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORLEY NEWMAN / 26/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARY CHARRINGTON / 26/01/2010
2009-06-30RES01ALTER MEMORANDUM 23/06/2009
2009-06-29288bAPPOINTMENT TERMINATE, DIRECTOR PAMELA MARY DALE LOGGED FORM
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-05-13RES01ALTER MEMORANDUM 28/04/2009
2009-02-09363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DALE
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to PRESTFELDE SCHOOL 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 PRESTFELDE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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 PRESTFELDE SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of PRESTFELDE SCHOOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRESTFELDE SCHOOL LIMITED owns 1 domain names.

prestfelde.net  

Trademarks
We have not found any records of PRESTFELDE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESTFELDE SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-9 GBP £9,164 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2014-6 GBP £8,152 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2014-4 GBP £5,472 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2014-3 GBP £2,213 Third Party Payments-Private Contractors
Shropshire Council 2014-2 GBP £8,919 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2014-1 GBP £9,704 Third Party Payments-Private Contractors
Shropshire Council 2013-12 GBP £420 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-11 GBP £8,751 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-6 GBP £6,302 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-5 GBP £10,914 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-4 GBP £10,618 Third Party Payments-Voluntary Associations
Shropshire Council 2013-2 GBP £6,236 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2013-1 GBP £5,548 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-11 GBP £21,425 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-9 GBP £7,721 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-6 GBP £6,670 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-5 GBP £1,330 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-4 GBP £6,776 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-2 GBP £6,915 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2012-1 GBP £6,154 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-10 GBP £8,345 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-9 GBP £5,527 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-6 GBP £4,294 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-4 GBP £4,352 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-2 GBP £6,415 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-1 GBP £6,415 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-10 GBP £9,219 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-9 GBP £7,672 Third Party Payments - Other Committees/Establishmts
Shropshire Council 2010-5 GBP £5,893 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-4 GBP £4,618 Third Party Payments-Other Committees/Establishmts

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 PRESTFELDE SCHOOL 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 PRESTFELDE SCHOOL 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 PRESTFELDE SCHOOL 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.
    Other companies at postcode SY2 6NZ