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

BRANTWOOD SPECIALIST SCHOOL

COMPANY SECRETARY, RUSKIN MILL MILLBOTTOM, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0LA,
Company Registration Number
07481656
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Brantwood Specialist School
BRANTWOOD SPECIALIST SCHOOL was founded on 2011-01-04 and has its registered office in Stroud. The organisation's status is listed as "Active". Brantwood Specialist 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 SMALL
Key Data
Company Name
BRANTWOOD SPECIALIST SCHOOL
 
Legal Registered Office
COMPANY SECRETARY
RUSKIN MILL MILLBOTTOM
NAILSWORTH
STROUD
GLOUCESTERSHIRE
GL6 0LA
Other companies in GL6
 
Filing Information
Company Number 07481656
Company ID Number 07481656
Date formed 2011-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANTWOOD SPECIALIST SCHOOL
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 BRANTWOOD SPECIALIST SCHOOL

Current Directors
Officer Role Date Appointed
IAN KEITH CLEMENTS
Company Secretary 2017-07-04
CONSTANTIN COURT
Director 2015-09-01
AONGHUS COINN HUNTLY GORDON
Director 2011-03-01
HELEN MARGARET KIPPAX
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE FRANCES HARRINGTON
Company Secretary 2016-12-19 2017-07-04
IAN KEITH CLEMENTS
Company Secretary 2012-10-18 2016-12-19
KAREN CHESTER
Director 2013-10-23 2016-09-14
GERARD FRANCIS DUFFY
Company Secretary 2011-03-10 2012-10-18
GERARD FRANCIS DUFFY
Company Secretary 2011-03-10 2012-01-04
JULIAN NEVILLE RAMPTON
Director 2011-01-04 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANTIN COURT STEINER WALDORF SCHOOLS FELLOWSHIP LIMITED Director 2018-04-20 CURRENT 1953-05-01 Active
AONGHUS COINN HUNTLY GORDON RUSKIN MILL CENTRE FOR RESEARCH Director 2017-05-04 CURRENT 2014-01-31 Active
AONGHUS COINN HUNTLY GORDON GLASSHOUSE TRADING LTD. Director 2013-02-14 CURRENT 2012-01-24 Dissolved 2018-05-29
AONGHUS COINN HUNTLY GORDON LANTERN TRADING LTD Director 2013-01-31 CURRENT 2000-10-02 Active - Proposal to Strike off
AONGHUS COINN HUNTLY GORDON RUSKIN MILL TRUST LIMITED Director 2012-10-04 CURRENT 2010-05-13 Active
AONGHUS COINN HUNTLY GORDON WEST MIDLANDS EURYTHMY ASSOCIATION LIMITED(THE) Director 2012-05-21 CURRENT 1984-06-26 Active - Proposal to Strike off
AONGHUS COINN HUNTLY GORDON THE LIVING EARTH LAND TRUST Director 2011-03-14 CURRENT 2009-09-25 Active
AONGHUS COINN HUNTLY GORDON RUSKIN MILL LAND TRUST LIMITED Director 2011-03-10 CURRENT 1996-04-30 Active
AONGHUS COINN HUNTLY GORDON TRANSFORM RESIDENTIAL LIMITED Director 2011-03-01 CURRENT 2010-06-07 Active
AONGHUS COINN HUNTLY GORDON CUPOLA PRODUCTIONS LTD Director 2011-02-11 CURRENT 2011-02-11 Active
AONGHUS COINN HUNTLY GORDON ACADEMY OF MAKERS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
AONGHUS COINN HUNTLY GORDON DANDELION TIME Director 2005-04-05 CURRENT 2003-11-11 Active
AONGHUS COINN HUNTLY GORDON RUSKIN GLASS CENTRE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
AONGHUS COINN HUNTLY GORDON RUSKIN MILL LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
HELEN MARGARET KIPPAX THE LIVING EARTH LAND TRUST Director 2015-05-19 CURRENT 2009-09-25 Active
HELEN MARGARET KIPPAX CLERVAUX TRUST HOLDINGS Director 2015-04-24 CURRENT 1999-09-14 Active
HELEN MARGARET KIPPAX CLERVAUX TRUST LIMITED Director 2015-04-24 CURRENT 2001-09-27 Active
HELEN MARGARET KIPPAX TRANSFORM RESIDENTIAL LIMITED Director 2014-04-02 CURRENT 2010-06-07 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
2024-04-25CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-06-28DIRECTOR APPOINTED MR COLIN RALPH TALBOT
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-22AP03Appointment of Elisabeth Johnson as company secretary on 2020-03-16
2020-03-22TM02Termination of appointment of Ian Keith Clements on 2020-03-16
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-07-07AP01DIRECTOR APPOINTED MISS TARA ALEXANDRA GRATTON
2019-07-07AP01DIRECTOR APPOINTED MISS TARA ALEXANDRA GRATTON
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-07-06AP03Appointment of Mr Ian Keith Clements as company secretary on 2017-07-04
2017-07-06TM02Termination of appointment of Katherine Frances Harrington on 2017-07-04
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-05AP03Appointment of Ms Katherine Frances Harrington as company secretary on 2016-12-19
2017-01-05TM02Termination of appointment of Ian Keith Clements on 2016-12-19
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHESTER
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-10AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR CONSTANTIN COURT
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-22AR0104/01/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-02AP01DIRECTOR APPOINTED KAREN CHESTER
2014-02-25AR0104/01/14 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0104/01/13 ANNUAL RETURN FULL LIST
2012-10-18AP03Appointment of Mr Ian Keith Clements as company secretary
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERARD DUFFY
2012-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 65 CARTER LANE LONDON EC4V 5HF
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY GERARD DUFFY
2011-09-13AA01PREVSHO FROM 31/01/2012 TO 31/08/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NEVILLE RAMPTON
2011-03-14AP03SECRETARY APPOINTED MR GERARD FRANCIS DUFFY
2011-03-14AP03SECRETARY APPOINTED MR GERARD FRANCIS DUFFY
2011-03-07AP01DIRECTOR APPOINTED MRS HELEN MARGARET KIPPAX
2011-03-03AP01DIRECTOR APPOINTED MR AONGHUS COINN HUNTLY GORDON
2011-01-18RES01ADOPT ARTICLES 12/01/2011
2011-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRANTWOOD SPECIALIST 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 BRANTWOOD SPECIALIST SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANTWOOD SPECIALIST SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

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 BRANTWOOD SPECIALIST SCHOOL

Intangible Assets
Patents
We have not found any records of BRANTWOOD SPECIALIST SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BRANTWOOD SPECIALIST SCHOOL
Trademarks
We have not found any records of BRANTWOOD SPECIALIST SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with BRANTWOOD SPECIALIST SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £57,000
Doncaster Council 2017-1 GBP £41,973 LD SUPPORT -IND LONG-TERM CARE
Derbyshire County Council 2017-1 GBP £84,867
Derbyshire County Council 2016-11 GBP £19,000
Derbyshire County Council 2016-9 GBP £57,000
Derbyshire County Council 2016-5 GBP £103,867
Derbyshire County Council 2016-1 GBP £105,267
Derbyshire County Council 2015-8 GBP £112,733
SHEFFIELD CITY COUNCIL 2015-8 GBP £60,300 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-7 GBP £46,550 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-6 GBP £65,150 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-5 GBP £39,850 CHARITIES & VOLUNTARY ORGANISA
Derbyshire County Council 2015-5 GBP £80,039
SHEFFIELD CITY COUNCIL 2015-4 GBP £41,820 CHARITIES & VOLUNTARY ORGANISA
Derbyshire County Council 2015-3 GBP £93,110
SHEFFIELD CITY COUNCIL 2015-3 GBP £48,300 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-2 GBP £41,820 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-1 GBP £35,560 CHARITIES & VOLUNTARY ORGANISA
Derbyshire County Council 2015-1 GBP £109,345
Doncaster Council 2015-1 GBP £41,000 H.B.SUBSIDIES - PRIVATE RENT
SHEFFIELD CITY COUNCIL 2014-12 GBP £31,167 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2014-11 GBP £68,034 CHARITIES & VOLUNTARY ORGANISA
Sheffield City Council 2014-9 GBP £50,932
Doncaster Council 2014-9 GBP £41,000 CHILD PLACED OOA - SOCIAL CARE
Derbyshire County Council 2014-9 GBP £54,673
Nottinghamshire County Council 2014-5 GBP £9,000
Sheffield City Council 2014-5 GBP £12,000
Derbyshire County Council 2014-5 GBP £54,673
Sheffield City Council 2014-4 GBP £11,101
Doncaster Council 2014-4 GBP £41,000 CHILD PLACED OOA - SOCIAL CARE
Doncaster Council 2014-2 GBP £46,543 CHILD PLACED OOA - SOCIAL CARE
Sheffield City Council 2014-2 GBP £35,720
Derbyshire County Council 2014-1 GBP £66,686
Sheffield City Council 2014-1 GBP £69,453
Derbyshire County Council 2013-10 GBP £44,539
Doncaster Council 2013-9 GBP £59,711
Derbyshire County Council 2013-5 GBP £36,611
Doncaster Council 2013-5 GBP £61,282
Doncaster Council 2013-2 GBP £73,368
Derbyshire County Council 2013-1 GBP £50,693
Derbyshire County Council 2012-12 GBP £13,450
Derbyshire County Council 2012-11 GBP £22,530
Derbyshire County Council 2012-8 GBP £26,635
Derbyshire County Council 2012-5 GBP £6,318
Rotherham Metropolitan Borough Council 2012-4 GBP £20,700
Derbyshire County Council 2012-3 GBP £5,265
Rotherham Metropolitan Borough Council 2012-3 GBP £17,250
Derbyshire County Council 2012-2 GBP £26,201
Rotherham Metropolitan Borough Council 2011-12 GBP £28,355
Derbyshire County Council 2011-11 GBP £15,819
Doncaster Council 2009-10 GBP £41,000
Doncaster Council 2004-9 GBP £41,000

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 BRANTWOOD SPECIALIST 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 BRANTWOOD SPECIALIST 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 BRANTWOOD SPECIALIST 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.