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

TIFFIN SCHOOL

Tiffin School, Queen Elizabeth Road, Kingston Upon Thames, SURREY, KT2 6RL,
Company Registration Number
07547311
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tiffin School
TIFFIN SCHOOL was founded on 2011-03-01 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Tiffin 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
TIFFIN SCHOOL
 
Legal Registered Office
Tiffin School
Queen Elizabeth Road
Kingston Upon Thames
SURREY
KT2 6RL
Other companies in KT2
 
Telephone02085464638
 
Filing Information
Company Number 07547311
Company ID Number 07547311
Date formed 2011-03-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts FULL
Last Datalog update: 2024-04-16 16:31:31
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 TIFFIN SCHOOL
The following companies were found which have the same name as TIFFIN SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIFFIN (CHESTERFIELD) LTD PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ Active - Proposal to Strike off Company formed on the 2018-11-21
TIFFIN (DRONFIELD) LTD 59 PENTLAND ROAD CAR PARK DRONFIELD WOODHOUSE DRONFIELD S18 8ZQ Active - Proposal to Strike off Company formed on the 2016-09-11
TIFFIN (F&B) PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-12
TIFFIN (GLEADLESS) LTD 194 RIDGEWAY ROAD SHEFFIELD S12 2TA Active - Proposal to Strike off Company formed on the 2018-02-08
TIFFIN (HAZEL GROVE) LIMITED 2 BUXTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD Active - Proposal to Strike off Company formed on the 2016-02-15
Tiffin (HK) Limited Unknown Company formed on the 2022-07-14
TIFFIN (KILLAMARSH) LTD UNIT 4 PARKSIDE SHOPPING CENTRE KILLAMARSH S21 1FY Active - Proposal to Strike off Company formed on the 2019-04-05
TIFFIN (LONDON) LIMITED 332 EMPIRE ROAD PERIVALE GREENFORD UB6 7EA Active - Proposal to Strike off Company formed on the 2015-02-12
TIFFIN (S18) LTD PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ Active Company formed on the 2019-05-09
TIFFIN (STOCKPORT) LIMITED 2 BUXTON ROAD HAZEL GROVE STOCKPORT SK7 6AD Active - Proposal to Strike off Company formed on the 2018-07-18
TIFFIN (TAUNTON) LTD 139 Wilbraham Road Manchester M14 7DS Active - Proposal to Strike off Company formed on the 2017-03-21
TIFFIN @ THE PIER LIMITED 11 THE BEACH CLEVEDON BS21 7QU Active Company formed on the 2015-07-29
TIFFIN & CO BAKEHOUSE LTD UNIT 1 ROYAL OAK BUSINESS PARK EAST ROAD SLEAFORD NG347EQ Active Company formed on the 2020-09-02
TIFFIN & FRESCO LLP GROUND FLOOR & BASEMENT 102 CHURCHFIELD ROAD ACTON LONDON ENGLAND W3 6DH Dissolved Company formed on the 2011-07-13
TIFFIN & PRINCE TRADING COMPANY, LTD. FL Inactive Company formed on the 1978-10-13
TIFFIN & TART LTD 26 TIFFIN & TART LTD QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2AP Active Company formed on the 2020-12-06
TIFFIN 2015 LTD. 40 WESTFIELD AVENUE WOKING SURREY GU22 9PG Active - Proposal to Strike off Company formed on the 2015-08-05
TIFFIN 24 INC. 94 MUTTONTOWN EASTWOODS RD Nassau SYOSSET NY 11791 Active Company formed on the 2022-03-30
TIFFIN 4 RENT, LLC 13206 TIMBERLINE DR URBANDALE IA 50323 Active Company formed on the 2014-09-03
TIFFIN 8, LLC 350 S PARK RD TIFFIN IA 52340 Active Company formed on the 2013-06-13

Company Officers of TIFFIN SCHOOL

Current Directors
Officer Role Date Appointed
JOHN FARNHAM
Company Secretary 2011-03-01
KEVIN JOHN DAVIS
Director 2011-07-01
DAVID ROBERT EVANS
Director 2018-03-20
MICHELLE ANNE GARNER
Director 2011-10-17
MICHAEL DENIS GASCOIGNE
Director 2015-09-22
JOHN SIMON GOODRIDGE
Director 2013-09-24
GRAHAM HANCOCK
Director 2018-03-20
JAMES HASLER WINTER
Director 2011-07-01
ANNA SHULAMITH ANTONIA JONES
Director 2014-01-01
JOHN KELVIN LULHAM
Director 2011-03-01
CHRISTOPHER DONAL O'CONNELL
Director 2011-07-01
PIP PHILLIP PHILLIPS
Director 2011-03-01
SUTHA SATKUNARAJAH
Director 2016-04-27
IAN PETER SEDGLEY
Director 2017-11-06
ERIC CHRISTOPHER TRUMP
Director 2011-07-01
JAMES ANDREW TURNER
Director 2011-07-01
PAMELA MARGARET WARDLEY
Director 2011-07-01
AILSA WEYMES-MCELDERRY
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD HEATH
Director 2011-03-01 2018-06-26
REBECCA BEVAN
Director 2013-03-27 2017-03-28
JEAN VENABLES
Director 2011-07-01 2016-07-15
RUPERT VICTOR BRUCE
Director 2011-07-01 2016-04-01
JOSEPHINE ANNE ELLIS
Director 2012-03-28 2016-04-01
PATRICK MICHAEL STEWART RENNIE
Director 2011-07-01 2016-02-06
RICHARD VAUGHAN EVANS
Director 2011-07-01 2014-01-01
SIMON EDWARD IRVON THOMAS
Director 2011-07-01 2013-07-02
IAN PETER VALENTINE SEDGLEY
Director 2011-07-01 2013-03-27
VIRGINIA PAVEY
Director 2011-07-01 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN DAVIS ROOTS AND LTD Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
KEVIN JOHN DAVIS DEFREITAS SCHOLARS CIC Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
KEVIN JOHN DAVIS ALL SAINTS KINGSTON DEVELOPMENT TRUST Director 2011-11-29 CURRENT 2011-11-29 Active
DAVID ROBERT EVANS TOWERS WATSON INVESTMENT MANAGEMENT LIMITED Director 2014-05-12 CURRENT 2005-08-11 Active
MICHAEL DENIS GASCOIGNE CANBURY BOATHOUSE LIMITED(THE) Director 2015-09-01 CURRENT 1964-08-10 Active
MICHAEL DENIS GASCOIGNE ELMFIELD ENTERPRISES LIMITED Director 2011-10-18 CURRENT 1993-08-04 Liquidation
MICHAEL DENIS GASCOIGNE TIFFINIAN LIMITED Director 2009-06-23 CURRENT 1976-05-19 Active
JOHN KELVIN LULHAM WILDERBERRY LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JAMES ANDREW TURNER TIFFINIAN LIMITED Director 1994-09-20 CURRENT 1976-05-19 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
2024-04-27DIRECTOR APPOINTED MR LUCA FORLIN
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JAMES HASLER WINTER
2024-01-08FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ALISON ARMSTRONG
2023-09-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS GASCOIGNE
2023-09-14DIRECTOR APPOINTED MR PETER CHURCH
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GOODRIDGE
2023-03-28CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED POLLY ISABELLA MCLEAN MAY
2023-03-28DIRECTOR APPOINTED POLLY ISABELLA MCLEAN MAY
2022-12-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET WARDLEY
2022-01-14Appointment of Mrs Sharon Gordon-Roberts as company secretary on 2022-01-04
2022-01-14AP03Appointment of Mrs Sharon Gordon-Roberts as company secretary on 2022-01-04
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET WARDLEY
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-23TM02Termination of appointment of John Farnham on 2021-11-23
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONAL O'CONNELL
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER SEDGLEY
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AILSA WEYMES-MCELDERRY
2020-03-06PSC08Notification of a person with significant control statement
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-02PSC07CESSATION OF JAMES EDWARD HEATH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05RES01ADOPT ARTICLES 05/02/20
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-25AP01DIRECTOR APPOINTED MRS KATHRYN ROSS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN DAVIS
2019-04-16CH01Director's details changed for Ms Alison Armstrong on 2019-04-16
2019-04-15AP01DIRECTOR APPOINTED MS ALISON ARMSTRONG
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HEATH
2018-05-04AP01DIRECTOR APPOINTED MR DAVID ROBERT EVANS
2018-05-04AP01DIRECTOR APPOINTED MR GRAHAM HANCOCK
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-30AP01DIRECTOR APPOINTED MR IAN PETER SEDGLEY
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BEVAN
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-31CH01Director's details changed for Mr Pip Phillip Phillips on 2016-10-31
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VENABLES
2016-05-10AP01DIRECTOR APPOINTED MR SUTHA SATKUNARAJAH
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELLIS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BRUCE
2016-04-01AP01DIRECTOR APPOINTED MRS AILSA WEYMES-MCELDERRY
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL STEWART RENNIE
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-08AP01DIRECTOR APPOINTED MR MICHAEL DENIS GASCOIGNE
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-01RES01ADOPT ARTICLES 01/07/14
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MRS ANNA SHULAMITH ANTONIA JONES
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2013-10-07AP01DIRECTOR APPOINTED MR JOHN SIMON GOODRIDGE
2013-05-16RES01ADOPT ARTICLES 20/11/2012
2013-04-23AP01DIRECTOR APPOINTED MRS REBECCA BEVAN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEDGLEY
2013-03-12AR0101/03/13 NO MEMBER LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-18AP01DIRECTOR APPOINTED JOSEPHINE ANNE ELLIS
2012-03-05AR0101/03/12 NO MEMBER LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PAVEY
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FARNAHM / 05/03/2012
2011-12-09AP01DIRECTOR APPOINTED MICHELLE ANNE GARNER
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIP PHILLIP PHILLIPS / 01/09/2011
2011-09-28AP01DIRECTOR APPOINTED PAMELA MARGARET WARDLEY
2011-09-28AP01DIRECTOR APPOINTED ERIC CHRISTOPHER TRUMP
2011-09-28AP01DIRECTOR APPOINTED SIMON EDWARD IRVON THOMAS
2011-09-28AP01DIRECTOR APPOINTED IAN PETER VALENTINE SEDGLEY
2011-09-28AP01DIRECTOR APPOINTED PATRICK MICHAEL STEWART RENNIE
2011-09-28AP01DIRECTOR APPOINTED VIRGINIA PAVEY
2011-09-28AP01DIRECTOR APPOINTED JAMES HASLER WINTER
2011-09-28AP01DIRECTOR APPOINTED KEVIN JOHN DAVIS
2011-09-28AP01DIRECTOR APPOINTED JAMES ANDREW TURNER
2011-09-28AP01DIRECTOR APPOINTED RICHARD VAUGHAN EVANS
2011-09-28AP01DIRECTOR APPOINTED MRS JEAN VENABLES
2011-09-28AP01DIRECTOR APPOINTED CHRISTOPHER DONAL O'CONNELL
2011-09-28AP01DIRECTOR APPOINTED MR RUPERT VICTOR BRUCE
2011-07-26AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-06-10RES01ADOPT ARTICLES 06/06/2011
2011-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-01NEWINCCERTIFICATE 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
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to TIFFIN 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 TIFFIN SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIFFIN SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

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

TIFFIN SCHOOL owns 1 domain names.

tiffin.kingston.sch.uk  

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

Government spend with TIFFIN SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-14 GBP £560 Fees & Services
City of London 2014-06-18 GBP £1,000 Fees & Services
City of London 2013-11-29 GBP £1,800 Fees & Services

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 TIFFIN 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 TIFFIN 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 TIFFIN 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.