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

CHIGWELL SCHOOL

Chigwell School, High Road, Chigwell, ESSEX, IG7 6QF,
Company Registration Number
05846105
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chigwell School
CHIGWELL SCHOOL was founded on 2006-06-14 and has its registered office in Chigwell. The organisation's status is listed as "Active". Chigwell School 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
CHIGWELL SCHOOL
 
Legal Registered Office
Chigwell School
High Road
Chigwell
ESSEX
IG7 6QF
Other companies in IG7
 
Charity Registration
Charity Number 1115098
Charity Address CHIGWELL SCHOOL, HIGH ROAD, CHIGWELL, IG7 6QF
Charter EDUCATION/TRAINING
Filing Information
Company Number 05846105
Company ID Number 05846105
Date formed 2006-06-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts GROUP
Last Datalog update: 2024-04-26 14:36:22
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 CHIGWELL SCHOOL
The following companies were found which have the same name as CHIGWELL SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIGWELL (SHEPHERDS BUSH) LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2010-10-21
CHIGWELL (LONDON) LIMITED AARON HOUSE ,UNIT 8 HAINAULT BUSINESS PARK FOREST ROAD,HAINAULT ILFORD ESSEX IG6 3JP Active Company formed on the 2015-10-06
CHIGWELL 02 LIMITED GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK HEATHCOTE WARWICK CV34 6AF Active Company formed on the 2002-06-21
CHIGWELL ACCESS SCAFFOLDING LTD Flat 1, All Saints House Romford Road Chigwell ESSEX IG7 4QD Active - Proposal to Strike off Company formed on the 2014-04-30
CHIGWELL AUTOS LTD 1 PENRHYN ROAD KINGSTON UPON THAMES ENGLAND KT1 2BB Dissolved Company formed on the 2015-11-03
CHIGWELL ADVISERS LTD 10 ROSE TREE MEWS WOODFORD GREEN IG8 8GJ Active - Proposal to Strike off Company formed on the 2016-10-20
CHIGWELL ANDRE DEFREITAS INCORPORATED Ontario Unknown
CHIGWELL AUTOS LTD 523 LEA BRIDGE ROAD LONDON E10 7EB Active Company formed on the 2022-10-13
CHIGWELL ADVICE LIMITED 201A VICTORIA STREET LONDON SW1E 5NE Active Company formed on the 2023-08-07
CHIGWELL BATHROOM SERVICES LIMITED 88 NORTH STREET HORNCHURCH RM11 1SR Active Company formed on the 2010-08-16
CHIGWELL BUILDING & JOINERY LTD. 56 CLINTON CRESCENT ILFORD ESSEX IG6 3AH Active Company formed on the 2004-01-08
CHIGWELL BURNT HOUSE PROPERTIES LIMITED 6 BURNT HOUSE PUDDING LANE CHIGWELL ESSEX IG7 6BY Active Company formed on the 1988-08-31
CHIGWELL BUILDING SERVICES LTD 14 PARKES ROAD CHIGWELL IG7 4BN Active Company formed on the 2020-12-17
CHIGWELL BIDCO LIMITED HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Active Company formed on the 2022-07-12
CHIGWELL CAR COSMETICS LIMITED 27 RIVINGTON AVENUE WOODFORD GREEN IG8 8LT Active Company formed on the 2006-07-05
CHIGWELL CAR VALETING LTD 4 WEXHAM ROAD SLOUGH SL1 1UA Active - Proposal to Strike off Company formed on the 2010-03-09
CHIGWELL CARPET CENTRE LIMITED 40 GREAT JAMES STREET LONDON WC1N 3HB Dissolved Company formed on the 2007-10-08
CHIGWELL CARPETS LIMITED THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Liquidation Company formed on the 2012-01-23
CHIGWELL CARS LIMITED THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Dissolved Company formed on the 2001-09-24
CHIGWELL CLEANERS LTD 421 COPPERFIELD CHIGWELL ESSEX IG7 5NR Dissolved Company formed on the 2012-05-24

Company Officers of CHIGWELL SCHOOL

Current Directors
Officer Role Date Appointed
CLAIRE JONES
Company Secretary 2018-01-01
SUSANNAH LOUISE ALIKER
Director 2006-07-15
EMMA BRETT
Director 2012-06-30
JOHN FREDERICK CULLIS
Director 2006-07-15
CHRISTOPHER MARK DAVIES
Director 2016-11-01
GRAHAM PETER DIXON
Director 2011-11-12
NICHOLAS ANTONY GARNISH
Director 2009-11-14
JENNIFER MARY GWINN
Director 2012-11-10
MARTIN JAMES HIGGINS
Director 2009-11-14
ROBIN WILLIAM JOHN HOWARD
Director 2006-07-15
ANDREW NEIL HOWAT
Director 2010-11-13
MELODY JONES
Director 2017-09-25
BENJAMIN WILLIAM KING
Director 2015-11-02
DAVID MORRISS
Director 2006-07-15
ISOBEL PECK
Director 2014-11-08
PURMIMA SEN
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
GREVILLE JOHN NORMAN
Company Secretary 2009-09-01 2017-12-31
RICHARD HINDMOOR YOUDALE
Director 2006-07-15 2017-07-10
ANTHONY EWEN PRUSS
Director 2009-11-14 2017-03-24
RICHARD DALES
Director 2006-07-15 2016-12-11
GEOFFREY RAYMOND SMITH
Director 2008-11-15 2015-08-01
MALCOLM ERIC LAMBERT
Director 2009-11-14 2015-03-12
CLIVE PIETER DE BOER
Director 2006-06-14 2013-11-09
SUSAN MARY JAMIESON
Director 2006-07-15 2011-05-27
JOHN CHARLES LOCKETT
Director 2008-11-15 2010-03-27
ELEANOR LAING
Director 2006-07-15 2009-11-14
GERARD MALONEY
Company Secretary 2006-06-14 2009-08-31
GUHAENI THURAIRAJAH
Director 2006-07-15 2009-07-11
JONATHAN PHILIP PARRY
Director 2006-07-15 2008-11-15
PETER FLINT TAYLOR
Director 2006-07-15 2008-11-15
PETER JOHN TRENDALL
Director 2006-07-15 2008-04-30
ROBERT LORNE THOMAS
Director 2006-06-14 2007-12-25
ALAN BERNARD BROOKER
Director 2006-07-15 2006-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNAH LOUISE ALIKER BRITISH ARAB COMMERCIAL BANK PUBLIC LIMITED COMPANY Director 2017-09-15 CURRENT 1972-03-23 Active
SUSANNAH LOUISE ALIKER QUARTET INNOVATION PARTNERS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2016-04-19
EMMA BRETT S R BRETT LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2017-12-20
CHRISTOPHER MARK DAVIES DAVENANT FOUNDATION SCHOOL Director 2016-10-18 CURRENT 2011-02-23 Active
NICHOLAS ANTONY GARNISH CHIGWELL MITRE ENTERPRISES LIMITED Director 2014-11-08 CURRENT 1992-01-31 Active
NICHOLAS ANTONY GARNISH TREASURY INSIGHT LTD Director 2014-02-24 CURRENT 2014-02-24 Active
MARTIN JAMES HIGGINS HIGGINS INVESTMENTS PLC Director 1993-02-23 CURRENT 1989-12-05 Active
MARTIN JAMES HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
MARTIN JAMES HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
ANDREW NEIL HOWAT THIS IS HOW CONSULTING LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
MELODY JONES MANOR LODGE SCHOOL Director 2016-09-22 CURRENT 1993-06-22 Active
DAVID MORRISS THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY Director 2016-01-01 CURRENT 2006-02-04 Active
DAVID MORRISS ABILITYNET Director 2008-05-15 CURRENT 1997-11-21 Active
DAVID MORRISS CITO MANAGEMENT SERVICES LIMITED Director 2002-11-04 CURRENT 2001-09-11 Active
DAVID MORRISS R.E.X. SOFTWARE LIMITED Director 2000-07-01 CURRENT 1983-02-14 Active - Proposal to Strike off
PURMIMA SEN KENIMA LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
PURMIMA SEN LINK SHIPPING UK LIMITED Director 1997-06-30 CURRENT 1997-06-04 Liquidation

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
2024-04-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR EMMA BRETT
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON ARMITAGE BIRD
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY GWINN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM JOHN HOWARD
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 058461050007
2023-10-06Director's details changed for Mrs Purmima Sen on 2023-10-06
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-22AP01DIRECTOR APPOINTED REVD CHARLIE KOSLA
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058461050006
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-11Appointment of Mr Kevin Nigel Harmsworth as company secretary on 2022-01-05
2022-01-11AP03Appointment of Mr Kevin Nigel Harmsworth as company secretary on 2022-01-05
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN COLE
2021-07-14TM02Termination of appointment of Claire Jones on 2021-07-14
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-20RES13Resolutions passed:
  • Article 8.9 to be waived 27/06/2020
2020-07-06AP01DIRECTOR APPOINTED MRS CAROLYN COLE
2020-06-26AP01DIRECTOR APPOINTED MR SIMON ARMITAGE BIRD
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER DIXON
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL HOWAT
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM KING
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-26RES13Resolutions passed:
  • Appointments 15/02/2019
  • ALTER ARTICLES
2019-02-25AP01DIRECTOR APPOINTED MS ROSEANNE SERRELLI
2019-02-12AD02Register inspection address changed from 120 Dukes Avenue Theydon Bois Epping Essex CM16 7HF England to Chigwell School High Road Chigwell IG7 6QF
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-09-03AP01DIRECTOR APPOINTED MS MEERA RAGHA
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-03AP03Appointment of Mrs Claire Jones as company secretary on 2018-01-01
2018-01-01TM02Termination of appointment of Greville John Norman on 2017-12-31
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-03AP01DIRECTOR APPOINTED MRS PURNIMA SEN
2017-10-03AP01DIRECTOR APPOINTED MS MELODY JONES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDMOOR YOUDALE
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EWEN PRUSS
2017-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALES
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058461050001
2016-11-04AP01DIRECTOR APPOINTED REVEREND CHRISTOPHER MARK DAVIES
2016-10-14CH01Director's details changed for Dr Graham Peter Dixon on 2016-10-01
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EWEN PRUSS / 01/11/2010
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EWEN PRUSS / 01/11/2010
2016-04-26CH01Director's details changed for Mr Robin William John Howard on 2011-06-01
2016-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-24ANNOTATIONOther
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058461050003
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058461050004
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058461050002
2015-11-26AP01DIRECTOR APPOINTED REVEREND BENJAMIN WILLIAM KING
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAYMOND SMITH
2015-07-04AR0118/06/15 NO MEMBER LIST
2015-07-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-05-22RES01ADOPT ARTICLES 16/03/2015
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAMBERT
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-19AP01DIRECTOR APPOINTED MRS ISOBEL PECK
2014-06-26AR0118/06/14 NO MEMBER LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DE BOER
2013-07-09AR0118/06/13 NO MEMBER LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058461050001
2013-02-05RES01ADOPT ARTICLES 10/11/2012
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-09AP01DIRECTOR APPOINTED MRS JENNIFER MARY GWINN
2012-09-17AP01DIRECTOR APPOINTED MRS EMMA BRETT
2012-07-06AR0118/06/12 NO MEMBER LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-07AP01DIRECTOR APPOINTED DR GRAHAM PETER DIXON
2011-07-06AR0118/06/11 NO MEMBER LIST
2011-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-07-06AD02SAIL ADDRESS CREATED
2011-07-06AP01DIRECTOR APPOINTED MR ANDREW NEIL HOWAT
2011-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMIESON
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-04AR0118/06/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GEOFFREY RAYMOND SMITH / 18/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM JOHN HOWARD / 18/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PIETER DE BOER / 18/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CULLIS / 18/06/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKETT
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-11AP01DIRECTOR APPOINTED REVEREND MALCOLM ERIC LAMBERT
2010-01-11AP01DIRECTOR APPOINTED MR MARTIN JAMES HIGGINS
2010-01-06AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY GARNISH
2009-12-21AP01DIRECTOR APPOINTED DR ANTHONY EWEN PRUSS
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LAING
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY GERARD MALONEY
2009-09-02288aSECRETARY APPOINTED GREVILLE NORMAN
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GUHAENI THURAIRAJAH
2009-07-08363aANNUAL RETURN MADE UP TO 18/06/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-19288aDIRECTOR APPOINTED REVEREND GEOFFREY RAYMOND SMITH
2008-11-19288aDIRECTOR APPOINTED JOHN CHARLES LOCKETT
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PARRY
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR PETER TAYLOR
2008-07-02363sANNUAL RETURN MADE UP TO 14/06/08
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PETER TRENDALL
2008-01-15288bDIRECTOR RESIGNED
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sANNUAL RETURN MADE UP TO 14/06/07
2007-01-21288bDIRECTOR RESIGNED
2006-08-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CHIGWELL SCHOOL 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 CHIGWELL SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding HSBC BANK PLC
2016-02-19 Outstanding HSBC BANK PLC
2016-02-19 Outstanding HSBC BANK PLC
2013-04-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CHIGWELL SCHOOL

Intangible Assets
Patents
We have not found any records of CHIGWELL SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CHIGWELL SCHOOL
Trademarks
We have not found any records of CHIGWELL SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIGWELL SCHOOL. 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 (85200 - Primary education) as CHIGWELL SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIGWELL SCHOOL 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 CHIGWELL SCHOOL 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 CHIGWELL SCHOOL 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 IG7 6QF