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

PLYMSTOCK SCHOOL

PLYMSTOCK SCHOOL CHURCH ROAD, PLYMSTOCK, PLYMOUTH, DEVON, PL9 9AZ,
Company Registration Number
07557886
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Plymstock School
PLYMSTOCK SCHOOL was founded on 2011-03-09 and has its registered office in Plymouth. The organisation's status is listed as "Active - Proposal to Strike off". Plymstock 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
PLYMSTOCK SCHOOL
 
Legal Registered Office
PLYMSTOCK SCHOOL CHURCH ROAD
PLYMSTOCK
PLYMOUTH
DEVON
PL9 9AZ
Other companies in PL9
 
Telephone01752 402828
 
Filing Information
Company Number 07557886
Company ID Number 07557886
Date formed 2011-03-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 13:45:53
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 PLYMSTOCK SCHOOL
The following companies were found which have the same name as PLYMSTOCK SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYMSTOCK ALBION OAKS RUGBY FOOTBALL CLUB LIMITED C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT Active Company formed on the 2009-08-24
PLYMSTOCK BARBERS LIMITED C/O SYNERGY CHARTERED ACCOUNTANTS 3-4 MOORSIDE COURT YELVERTON BUINESS PARK YELVERTON DEVON PL20 7PE Dissolved Company formed on the 2013-07-10
PLYMSTOCK CARPETS AND FLOORING LIMITED 6 COSTLY STREET IVYBRIDGE DEVON PL21 0DB Active Company formed on the 2004-05-17
PLYMSTOCK COMMERCIALS LIMITED UNIT 14 CENTRAL AVENUE LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9PE Active Company formed on the 1999-10-21
PLYMSTOCK COMPUTERS LIMITED 73 PLYMSTOCK ROAD PLYMSTOCK PLYMOUTH DEVON PL9 7PD Dissolved Company formed on the 2005-01-21
PLYMSTOCK GAS & HEATING SYSTEMS LIMITED 1 FURZEHATT ROAD PLYMSTOCK PLYMOUTH DEVON PL9 8QU Active Company formed on the 2002-11-19
PLYMSTOCK HAIRDRESSERS LIMITED 117 THE RIDGEWAY PLYMPTON PL7 2AA Dissolved Company formed on the 2013-07-10
PLYMSTOCK INNS LIMITED 30 QUEEN SQUARE BRISTOL BS1 4ND Dissolved Company formed on the 2010-10-18
PLYMSTOCK INSURANCE CENTRE LIMITED 1 HEMBURY PARK BUCKFAST BUCKFASTLEIGH DEVON TQ11 0ES Active - Proposal to Strike off Company formed on the 2005-11-18
PLYMSTOCK PLUMBING AND HEATING LIMITED ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY Active - Proposal to Strike off Company formed on the 2013-07-05
PLYMSTOCK PROPERTIES LIMITED FORT STAMFORD COUNTRY CLUB JENNYCLIFF PLYMOUTH DEVON PL9 9TU Active Company formed on the 1996-02-08
PLYMSTOCK SPECSAVERS LIMITED FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA Active Company formed on the 2000-12-27
PLYMSTOCK PROPERTIES DEVELOPMENTS LIMITED C/O MARK HOLT & CO LIMITED 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5JX Active Company formed on the 2014-01-31
PLYMSTOCK SECURITY SYSTEMS LTD TURNCHAPEL WHARF BARTON ROAD PLYMOUTH DEVON PL9 9RQ Active Company formed on the 2013-12-23
PLYMSTOCK UNITED CONSTRUCTION LIMITED 27 THE OLD WHARF PLYMOUTH PL9 7NP Dissolved Company formed on the 2013-11-25
PLYMSTOCK SOLUTIONS LTD UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT Active Company formed on the 2014-11-14
PLYMSTOCK SAFETY SERVICES LIMITED SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR Active Company formed on the 2014-12-19
PLYMSTOCK FISH SHOP LTD SUITE 2 LUSTLEIGH CLOSE MARSH BARTON TRADING ESTATE EXETER EX2 8PW Active Company formed on the 2015-05-09
PLYMSTOCK HOUSE PTY LTD Active Company formed on the 2001-10-11
PLYMSTOCK PTY LTD WA 6065 Active Company formed on the 1984-04-18

Company Officers of PLYMSTOCK SCHOOL

Current Directors
Officer Role Date Appointed
JULIA CROOKSTON
Company Secretary 2011-03-09
JANE BLONDEN
Director 2011-04-01
KEVIN JOHN BUNT
Director 2012-11-13
ROBERT JAMES DIMENT
Director 2016-09-01
ANDREW DONALD EDWARDS
Director 2012-09-18
LOUISE WENDY JANE GREENLEAF
Director 2015-12-02
VALERIE GEORGINA GREGORY
Director 2011-04-01
NICHOLAS KELLY
Director 2016-12-07
ZSA MASON
Director 2016-10-19
JOHANNA RICKARD
Director 2011-04-01
ANNE-MARIE RYDER
Director 2016-10-21
SARAH ELLEN SAYER
Director 2016-06-22
CYNTHIA STOKES
Director 2016-03-09
DAWN UTKU
Director 2015-04-01
MARK WALLACE
Director 2014-09-30
TREVOR WINSTON WORTH
Director 2016-12-07
JEFFREY ROBERT WRIGHT
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE HARDAL
Director 2015-12-03 2017-07-05
CLIFFORD COLIN HERMAN
Director 2016-06-22 2017-03-08
BARBARA SCHULZ-GOLDER
Director 2011-04-01 2016-09-06
DAVID JOHN FARMER
Director 2011-03-09 2016-08-31
STEPHEN CAPERS
Director 2011-04-01 2016-07-10
SHARON EVERSON
Director 2011-04-01 2016-03-09
HELEN RUTH MASSEY-CLAMP
Director 2013-09-01 2015-12-31
STEVEN PAUL HARVEY
Director 2012-11-13 2015-12-14
VIVIEN ANNE PENGELLY
Director 2012-11-13 2015-01-06
JOANNE WILLIAMS
Director 2013-09-01 2014-09-01
PETER HAMON
Director 2011-03-09 2014-02-14
PETER SIMON HILL
Director 2012-11-13 2014-02-14
LOUISE AMY IRONS
Director 2011-04-01 2013-08-31
JUNE LYDIA CLARKE
Director 2011-04-01 2013-03-31
PAUL STEWARD
Director 2011-04-01 2012-09-30
MORVERN MACLEAN
Director 2011-04-01 2012-08-31
JACK HENRY THOMPSON
Director 2011-04-01 2011-10-21
DAVID CHARLES BRADFORD
Director 2011-03-09 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUNT WESTCOUNTRY SCHOOLS TRUST Director 2017-10-03 CURRENT 2010-10-06 Active
ROBERT JAMES DIMENT PLYMOUTH SCHOOL SPORTS PARTNERSHIP C.I.C. Director 2017-03-07 CURRENT 2016-04-02 Active
GARRY CLAXTON GCS BUILDING & ROOFING LIMITED Director 2015-04-06 CURRENT 2014-01-29 Active
NICHOLAS KELLY NICKEL FREEHOLD MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NICHOLAS KELLY EAU2 (SHEPHERDS WHARF) MANAGEMENT COMPANY LIMITED Director 2011-07-14 CURRENT 2005-10-13 Active
NICHOLAS KELLY FUTURE DIRECTION CONSULTANCY LTD Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
TREVOR WINSTON WORTH ESTATE PLANNING ACADEMY LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
TREVOR WINSTON WORTH ACADEMY OF ENTREPRENEURSHIP LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active - Proposal to Strike off
TREVOR WINSTON WORTH GRACE ALEXANDER LIMITED Director 2015-12-31 CURRENT 2015-12-31 Active - Proposal to Strike off
TREVOR WINSTON WORTH IWILL GROUP LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
TREVOR WINSTON WORTH PORTCULLIS LEGALS LIMITED Director 2001-09-27 CURRENT 2001-09-27 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
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-14DS01Application to strike the company off the register
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE BLONDEN
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-21CH01Director's details changed for Mrs Anne-Marie Williams on 2017-07-12
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARDAL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD COLIN HERMAN
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-08AP01DIRECTOR APPOINTED MR TREVOR WINSTON WORTH
2016-12-08AP01DIRECTOR APPOINTED MR NICK KELLY
2016-11-02AP01DIRECTOR APPOINTED MRS ANNE-MARIE WILLIAMS
2016-11-01AP01DIRECTOR APPOINTED MRS ZSA MASON
2016-10-06AP01DIRECTOR APPOINTED MR ROBERT JAMES DIMENT
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARMER
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHULZ-GOLDER
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPERS
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MASSEY-CLAMP
2016-07-15AP01DIRECTOR APPOINTED MR CLIFFORD COLIN HERMAN
2016-07-13AP01DIRECTOR APPOINTED MS SARAH ELLEN SAYER
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE WOODFORD
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARVEY
2016-03-31AP01DIRECTOR APPOINTED MRS CYNTHIA STOKES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON EVERSON
2016-03-16AR0109/03/16 NO MEMBER LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD EDWARDS / 10/02/2016
2016-01-07AP01DIRECTOR APPOINTED MRS LOUISE WENDY JANE GREENLEAF
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-03AP01DIRECTOR APPOINTED MRS JULIE HARDAL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS
2015-05-07AP01DIRECTOR APPOINTED MRS DAWN UTKU
2015-03-12AR0109/03/15 NO MEMBER LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN PENGELLY
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-26AP01DIRECTOR APPOINTED MRS JOANNE WILLIAMS
2014-10-03AP01DIRECTOR APPOINTED MR MARK WALLACE
2014-03-10AR0109/03/14 NO MEMBER LIST
2014-02-17AP01DIRECTOR APPOINTED MR JEFFREY ROBERT WRIGHT
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMON
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-28AP01DIRECTOR APPOINTED MRS HELEN RUTH MASSEY-CLAMP
2013-10-28AP01DIRECTOR APPOINTED MR STEVEN PAUL HARVEY
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE IRONS
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEWARD
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CLARKE
2013-03-11AR0109/03/13 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MORVERN MACLEAN
2012-12-21AP01DIRECTOR APPOINTED MISS MORVERN MACLEAN
2012-12-19AP01DIRECTOR APPOINTED MR PETER SIMON HILL
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-10AP01DIRECTOR APPOINTED MR STEPHEN CAPERS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK THOMPSON
2012-12-07AP01DIRECTOR APPOINTED MR JACK HENRY THOMPSON
2012-11-23AP01DIRECTOR APPOINTED MR PAUL STEWARD
2012-11-23AP01DIRECTOR APPOINTED MRS SHARON EVERSON
2012-11-23AP01DIRECTOR APPOINTED MISS LOUISE IRONS
2012-11-23AP01DIRECTOR APPOINTED MRS JANE BLONDEN
2012-11-22AP01DIRECTOR APPOINTED COUNCILLOR VIVIEN ANNE PENGELLY
2012-11-22AP01DIRECTOR APPOINTED MRS BARBARA SCHULZ-GOLDER
2012-11-22AP01DIRECTOR APPOINTED MRS JOHANNA RICKARD
2012-11-22AP01DIRECTOR APPOINTED MRS VALERIE GEORGINA GREGORY
2012-11-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUNT
2012-11-22AP01DIRECTOR APPOINTED MR ANDREW DONALD EDWARDS
2012-11-22AP01DIRECTOR APPOINTED MRS JUNE LYDIA CLARKE
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADFORD
2012-03-14AR0109/03/12 NO MEMBER LIST
2011-06-16AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-03-09NEWINCCERTIFICATE 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 PLYMSTOCK 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 PLYMSTOCK SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMSTOCK 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 PLYMSTOCK SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLYMSTOCK SCHOOL owns 1 domain names.

plymstock.plym.sch.uk  

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

Government spend with PLYMSTOCK SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10-19 GBP £1,630 Other Sales
Devon County Council 2016-07-28 GBP £792 Contributions to Educational Estabs (3rd
Devon County Council 2016-07-13 GBP £792 Contributions to Educational Estabs (3rd
Devon County Council 2015-11-05 GBP £633 Contributions to Educational Estabs (3rd
Devon County Council 2015-09-16 GBP £792 Contributions to Educational Estabs (3rd
Devon County Council 2015-01-15 GBP £1,425 Contributions to Educational Estabs (3rd
Devon County Council 2014-03-28 GBP £1,478
Cornwall Council 2013-12-17 GBP £900
Devon County Council 2013-02-14 GBP £1,421
Devon County Council 2012-04-13 GBP £1,366
Devon County Council 2011-07-15 GBP £1,742
Plymouth City Council 2011-04-21 GBP £1,897 Payments

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 PLYMSTOCK 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 PLYMSTOCK 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 PLYMSTOCK 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.