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

BARNARD CASTLE SCHOOL

NEWGATE, BARNARD CASTLE, COUNTY DURHAM, DL12 8UN,
Company Registration Number
06596258
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Barnard Castle School
BARNARD CASTLE SCHOOL was founded on 2008-05-19 and has its registered office in Barnard Castle. The organisation's status is listed as "Active". Barnard Castle 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNARD CASTLE SCHOOL
 
Legal Registered Office
NEWGATE
BARNARD CASTLE
COUNTY DURHAM
DL12 8UN
Other companies in DL12
 
Telephone0183-369-0222
 
Filing Information
Company Number 06596258
Company ID Number 06596258
Date formed 2008-05-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 12:31:16
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 BARNARD CASTLE SCHOOL
The following companies were found which have the same name as BARNARD CASTLE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNARD CASTLE AND TEESDALE FARMERS AUCTION MART COMPANY LIMITED(THE) VERE ROAD BARNARD CASTLE CO DURHAM DL12 8AD Active Company formed on the 1890-05-12
BARNARD CASTLE FARMERS' MARKET LIMITED Active Company formed on the 2013-05-13
BARNARD CASTLE FOOTBALL CLUB LIMITED 5 KIRK VIEW BARNARD CASTLE DL12 8HE Active Company formed on the 2005-03-21
BARNARD CASTLE VISION COMMUNITY INTEREST COMPANY 7 NEWGATE BARNARD CASTLE COUNTY DURHAM DL12 8NQ Active - Proposal to Strike off Company formed on the 2008-07-07
BARNARD CASTLE WORKINGMEN'S CLUB AND INSTITUTE LIMITED Active Company formed on the 1981-01-01
BARNARD CASTLE SOLAR FARM LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-04-08
BARNARD CASTLE MEET LIMITED WOODLANDS STAINTON BARNARD CASTLE DL12 8RD Active Company formed on the 2014-06-02
BARNARD CASTLE CRICKET CLUB LIMITED BARNARD CASTLE CRICKET CLUB VERE ROAD BARNARD CASTLE COUNTY DURHAM DL12 8AE Active Company formed on the 2016-01-19
BARNARD CASTLE COACHES LTD 22 BESSEMER STREET CONSETT COUNTY DURHAM DH8 5SS Active Company formed on the 2016-01-27
BARNARD CASTLE CC TRADING LIMITED BARNARD CASTLE CRICKET CLUB VERE ROAD BARNARD CASTLE DL12 8AE Active Company formed on the 2016-01-27
BARNARD CASTLE PRODUCTIONS PTY. LTD. NSW 2478 Active Company formed on the 2000-08-17
Barnard Castle Limited Partnership 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2016-10-28
BARNARD CASTLE BREWERY LIMITED 19 RICHARDSON FIELDS BARNARD CASTLE UNITED KINGDOM DL12 8HY Dissolved Company formed on the 2017-01-12
BARNARD CASTLE AVIATION LIMITED BROUGH MOOR LODGE SCURRAGH LANE SKEEBY RICHMOND NORTH YORKSHIRE DL10 5EF Active Company formed on the 2017-07-21
BARNARD CASTLE SPECSAVERS LIMITED FORUM 6, PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7PA Active Company formed on the 2018-07-25
BARNARD CASTLE CHRISTMAS LIGHTS CIC Oaklands Darlington Road Barnard Castle CO DURHAM DL12 8TA Active Company formed on the 2018-07-10
BARNARD CASTLE PETS LTD 31 The Oval Stainton Grove Barnard Castle COUNTY DURHAM DL12 8UQ Active - Proposal to Strike off Company formed on the 2020-06-09
BARNARD CASTLE HAULAGE LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2021-03-25
BARNARD CASTLE RIGGING SERVICES LTD 11 TOWN END MIDDLETON-IN-TEESDALE BARNARD CASTLE DL12 0SS Active Company formed on the 2022-04-27
BARNARD CASTLE BREWING CO LIMITED Flat 4 Rokeby Hall ROKEBY HALL Barnard Castle DL12 9RZ Active - Proposal to Strike off Company formed on the 2022-09-28

Company Officers of BARNARD CASTLE SCHOOL

Current Directors
Officer Role Date Appointed
SUZANNE MARIE METCALF
Company Secretary 2017-06-15
IAN MARTIN ALLISON
Director 2018-03-31
CLIVE DENNIS
Director 2008-07-30
RUTH DENT
Director 2008-07-30
JONATHAN RICHARD ELPHICK
Director 2014-06-27
ALAN JOHN FIELDER
Director 2008-07-30
NORMAN PETER HODGES
Director 2008-12-05
JOHN HARVEY HUNTER
Director 2017-10-31
ROBERT IAIN MOFFATT
Director 2017-10-31
PETER DAVID ALAN MOTHERSILL
Director 2013-03-28
CLARE MARGARET NEWMAN
Director 2014-06-27
DAVID CHARLES OSBORNE
Director 2008-07-30
KAREN STEPHANIE PRATT
Director 2013-09-01
GEORGE MORLAND RICHARDSON
Director 2010-09-16
DONALD FREDERICK STARR
Director 2008-12-05
CATHERINE JEAN SUNLEY
Director 2008-07-30
NEIL THORPE
Director 2008-12-18
DONNA VINSOME
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW CROWE
Director 2011-03-10 2017-08-31
MICHAEL ROBERT AIREY
Director 2014-06-27 2017-07-28
BRIAN WILLIAM HICK
Director 2014-06-27 2017-07-04
MICHAEL JOSEPH WHITE
Company Secretary 2008-07-07 2017-06-15
MALCOLM MCALLUM
Director 2008-07-30 2016-12-02
MICHAEL HOWARD CROSBY
Director 2008-07-30 2016-08-31
DAVID STEWART CLOUSTON
Director 2013-09-01 2015-08-12
DAVID NIGEL WILIAMS
Director 2008-07-30 2013-09-06
MARGARET WINIFRED LILLIAN HAMILTON
Director 2008-07-30 2013-04-01
NICHOLAS CHARLES TRISTRIM MILLEN
Director 2008-12-18 2013-04-01
JOHN CALDWELL MACFARLANE
Director 2008-07-30 2012-03-23
SUSAN PEAT
Director 2008-07-30 2012-03-23
WILLIAM JAMES BRUCE CHERRY
Director 2008-07-30 2010-06-11
JOHN RALPH HINCHCLIFFE
Director 2008-07-30 2009-06-12
NICHOLAS CHARLES TRISTRIM MILLEN
Director 2008-07-30 2008-12-17
GRAHAM GORDON RATCLIFFE
Director 2008-07-30 2008-11-27
YORK CHAMBERS SECRETARIES LIMITED
Company Secretary 2008-05-19 2008-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DENNIS CLIVE DENNIS CONSULTANCY LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
ALAN JOHN FIELDER THE NORTH EAST FUND LIMITED Director 2018-03-23 CURRENT 2016-10-24 Active
ALAN JOHN FIELDER ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
ALAN JOHN FIELDER NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2016-06-21
NORMAN PETER HODGES BIM STRATEGY LTD Director 2015-01-12 CURRENT 2014-01-17 Active - Proposal to Strike off
NORMAN PETER HODGES NIVEN ARCHITECTS LTD Director 2014-06-09 CURRENT 2001-06-15 Active - Proposal to Strike off
NORMAN PETER HODGES P AND A HODGES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
NORMAN PETER HODGES TRAINING FOR CONSTRUCTION LTD Director 2010-01-01 CURRENT 2008-11-07 Dissolved 2013-09-10
PETER DAVID ALAN MOTHERSILL THE BOWES MUSEUM (ENTERPRISES) LIMITED Director 2011-05-11 CURRENT 2009-03-31 Active
PETER DAVID ALAN MOTHERSILL THE BOWES MUSEUM Director 2010-09-10 CURRENT 1999-11-18 Active
PETER DAVID ALAN MOTHERSILL THAMES DITTON SPORTS AND SQUASH CLUB LIMITED Director 1991-03-01 CURRENT 1977-01-12 Active
DAVID CHARLES OSBORNE MADE IN GREAT BRITAIN CAMPAIGN LTD Director 2016-09-08 CURRENT 2013-06-12 Active
DAVID CHARLES OSBORNE PENDLEFIELD LIMITED Director 2015-04-15 CURRENT 1985-02-20 Active
DAVID CHARLES OSBORNE BATHROOM MANUFACTURERS ASSOCIATION Director 2012-11-20 CURRENT 2010-08-24 Active
DAVID CHARLES OSBORNE ROMAN AT HOME LTD Director 2008-05-15 CURRENT 2008-05-15 Active
DAVID CHARLES OSBORNE HAVEN SHOWERS LIMITED Director 2005-08-07 CURRENT 2005-08-03 Active
DAVID CHARLES OSBORNE ROMAN DESIGNS LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
DAVID CHARLES OSBORNE ROMAN LIMITED Director 1996-04-08 CURRENT 1987-10-27 Active
KAREN STEPHANIE PRATT HEADWAY DARLINGTON & DISTRICT Director 2015-01-29 CURRENT 2015-01-29 Active
GEORGE MORLAND RICHARDSON TEESDALE CITIZENS ADVICE BUREAU Director 2009-07-27 CURRENT 2005-10-11 Dissolved 2015-03-17
GEORGE MORLAND RICHARDSON TEESDALE WEST DURHAM COMMUNITY INTEREST COMPANY Director 2009-03-16 CURRENT 2009-03-16 Active
DONALD FREDERICK STARR EVERGREEN CHINA SERVICES LIMITED Director 1996-08-02 CURRENT 1996-08-02 Dissolved 2017-01-17
CATHERINE JEAN SUNLEY SIR E D WALKER TRUSTEE Director 2017-07-05 CURRENT 2016-11-29 Active
CATHERINE JEAN SUNLEY RAWLINGS YORK LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
CATHERINE JEAN SUNLEY SUNLEY FARMS (RICHMOND) LIMITED Director 2002-11-11 CURRENT 1966-07-12 Active
CATHERINE JEAN SUNLEY IACM LIMITED Director 2002-07-16 CURRENT 2002-07-15 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing & Communications OfficerBarnard CastleTo be advanced in the understanding of social media and trends in communication and to effectively use such media to communicate....2016-12-21
Physics Departmental AssistantBarnard CastleThe duties of the Physics Departmental Assistant include (but not limited to):. For a detailed job description and details of how to apply go to:....2016-07-27
Matron (Non Resident)Barnard CastleThe duties of the Matron include (but not limited to):. For a detailed job specification and details of how to apply go to:....2016-07-27
IT Support Co-OrdinatorBarnard CastleThe duties and responsibilities of the IT Support Co-ordinator include (but are not limited to):. In order to comply with the Barnard Castle School Safer...2016-04-11
IT Support AssistantBarnard Castle*The Position* The Director of Operations requires an IT Support Assistant to assist with the maintenance, technical support and development of the Schools2016-04-01

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
2024-06-24CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-05-24FULL ACCOUNTS MADE UP TO 31/08/23
2024-04-11DIRECTOR APPOINTED MR DAVID STEWART CLOUSTON
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JASON KERON RAMSINGH
2023-06-01FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CLARE MARGARET NEWMAN
2022-11-04AP01DIRECTOR APPOINTED MR JASON KERON RAMSINGH
2022-11-03AP01DIRECTOR APPOINTED MRS ALICE ELIZABETH RHODES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORPE
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY HUNTER
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON PENNY
2021-10-18AP01DIRECTOR APPOINTED MRS KATIE JANE MARSHALL
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MISS SALMA ABDELMONIEM ABDELBAGI ALI
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065962580002
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DENT
2019-10-04MEM/ARTSARTICLES OF ASSOCIATION
2019-10-04RES01ADOPT ARTICLES 04/10/19
2019-10-04CC04Statement of company's objects
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN FIELDER
2018-12-04AP01DIRECTOR APPOINTED MR DAVID SIMPSON PENNY
2018-11-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY KELSALL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STEPHANIE PRATT
2018-09-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLISS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DENNIS
2018-09-06AP01DIRECTOR APPOINTED MR ERLAND ROBERT RENDALL
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR IAN MARTIN ALLISON
2017-11-03AP01DIRECTOR APPOINTED MR ROBERT IAIN MOFFATT
2017-11-02AP01DIRECTOR APPOINTED MR JOHN HARVEY HUNTER
2017-11-02AP01DIRECTOR APPOINTED MRS DONNA VINSOME
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW CROWE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HICK
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AIREY
2017-06-23AP03Appointment of Mrs Suzanne Marie Metcalf as company secretary on 2017-06-15
2017-06-23TM02Termination of appointment of Michael Joseph White on 2017-06-15
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALLUM
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD CROSBY
2016-06-27AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUSTON
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JEAN SUNLEY / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR GEORGE MORLAND RICHARDSON / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDERICK STARR / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FIELDER / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCALLUM / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DENT / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DENNIS / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CROSBY / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES OSBORNE / 07/08/2015
2015-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WHITE / 01/08/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES OSBORNE / 07/08/2015
2015-06-29AR0119/05/15 NO MEMBER LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CROWE / 10/01/2015
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-08AP01DIRECTOR APPOINTED DR JONATHAN RICHARD ELPHICK
2015-03-31AP01DIRECTOR APPOINTED BRIAN WILLIAM HICK
2015-03-31AP01DIRECTOR APPOINTED MICHAEL ROBERT AIREY
2015-03-31AP01DIRECTOR APPOINTED CLARE MARGARET NEWMAN
2014-07-03AR0119/05/14 NO MEMBER LIST
2014-07-03AP01DIRECTOR APPOINTED MR DAVID STEWART CLOUSTON
2014-07-03AP01DIRECTOR APPOINTED MRS KAREN STEPHANIE PRATT
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILIAMS
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-02AR0119/05/13 NO MEMBER LIST
2013-08-01AP01DIRECTOR APPOINTED MR PETER MOTHERSILL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLEN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMILTON
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEAN ELGEY / 20/05/2012
2013-06-11RES01ALTER ARTICLES 15/05/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-23AR0119/05/12 NO MEMBER LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PEAT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-01AR0119/05/11 NO MEMBER LIST
2011-05-27AP01DIRECTOR APPOINTED MR SIMON ANDREW CROWE
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-24AP01DIRECTOR APPOINTED MR GEORGE MORLAND RICHARDSON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2010-07-21AR0119/05/10 NO MEMBER LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHERRY
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL WILIAMS / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THORPE / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDERICK STARR / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PEAT / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL NICHOLAS CHARLES TRISTRIM MILLEN / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCALLUM / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDWELL MACFARLANE / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PETER HODGES / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DENT / 31/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES BRUCE CHERRY / 31/03/2010
2010-07-16AP01DIRECTOR APPOINTED MR NORMAN PETER HODGES
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-09RES13COMPANY BUSINESS 31/10/2009
2009-06-17363aANNUAL RETURN MADE UP TO 19/05/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RATCLIFFE
2009-05-05288aDIRECTOR APPOINTED DONALD FREDERICK STARR
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR YORK CHAMBERS DIRECTORS LIMITED
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY YORK CHAMBERS SECRETARIES LIMITED
2009-01-21225CURREXT FROM 31/05/2009 TO 31/08/2009
2008-12-21288aDIRECTOR APPOINTED NEIL THORPE
2008-12-21288aDIRECTOR APPOINTED COLONEL NICHOLAS CHARLES TRISTRIM MILLEN
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR NICK MILLEN
2008-10-30288aDIRECTOR APPOINTED GRAHAM GORDON RATCLIFFE
2008-10-30288aDIRECTOR APPOINTED SUSAN PEAT
2008-10-30288aDIRECTOR APPOINTED DAVID CHARLES OSBORNE
2008-10-30288aDIRECTOR APPOINTED COLONEL NICK MILLEN
2008-10-30288aDIRECTOR APPOINTED MARGARET WINIFRED LILLIAN HAMILTON
2008-10-30288aDIRECTOR APPOINTED CLIVE DENNIS
2008-10-30288aDIRECTOR APPOINTED MICHAEL HOWARD CROSBY
2008-10-30288aDIRECTOR APPOINTED ALAN JOHN FIELDER
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM, C/O TILLY BAILEY & IRVINE LLP, 12 EVOLUTION, WYNYARD PARK, WYNYARD, TS22 5TB
2008-08-06288aDIRECTOR APPOINTED DAVID NIGEL WILIAMS
2008-08-06288aDIRECTOR APPOINTED RUTH DENT
2008-08-06288aDIRECTOR APPOINTED JOHN CALDWELL MACFARLANE
2008-08-06288aDIRECTOR APPOINTED JOHN RALPH HINCHCLIFFE
2008-08-06288aDIRECTOR APPOINTED DR WILLIAM JAMES BRUCE CHERRY
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARNARD CASTLE 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 BARNARD CASTLE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 BARNARD CASTLE SCHOOL

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

BARNARD CASTLE SCHOOL owns 1 domain names.

barneyschool.org.uk  

Trademarks
We have not found any records of BARNARD CASTLE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNARD CASTLE 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 (85590 - Other education n.e.c.) as BARNARD CASTLE SCHOOL are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BARNARD CASTLE 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 BARNARD CASTLE 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 BARNARD CASTLE 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.