Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARGARET'S ACADEMY
Company Information for

ST MARGARET'S ACADEMY

ST MARGARETS ACADEMY, BAREWELL ROAD, TORQUAY, DEVON, TQ1 4PA,
Company Registration Number
07566505
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Margaret's Academy
ST MARGARET'S ACADEMY was founded on 2011-03-16 and has its registered office in Torquay. The organisation's status is listed as "Active". St Margaret's Academy 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
ST MARGARET'S ACADEMY
 
Legal Registered Office
ST MARGARETS ACADEMY
BAREWELL ROAD
TORQUAY
DEVON
TQ1 4PA
Other companies in TQ1
 
Filing Information
Company Number 07566505
Company ID Number 07566505
Date formed 2011-03-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARGARET'S ACADEMY
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 ST MARGARET'S ACADEMY

Current Directors
Officer Role Date Appointed
KAREN LISA COLMER
Company Secretary 2017-03-13
JAMES MICHAEL BENNETT
Director 2017-11-22
JAMES JOHN CREE
Director 2015-12-16
JONATHAN WHYTE DICKSON
Director 2014-10-13
RAYMOND ALLEN HILL
Director 2013-11-28
MYLES WILLIAM KEY
Director 2011-03-16
BERYL SYLVIA LOUISE MCPHAIL
Director 2012-02-28
LISA PHILLIPS
Director 2013-10-21
SARA PIKE
Director 2014-10-13
CHRISTINE MARGARET READER
Director 2012-02-28
SUSAN GAYLE STELL
Director 2012-02-28
NICOLE LOUISE TURNER
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANNE ROGERS
Company Secretary 2011-03-16 2017-03-20
JUNE ANNE ELIZABETH STONEMAN
Director 2012-02-28 2016-06-30
HELEN GOWERS
Director 2012-06-11 2015-11-25
ROBIN JAMES BREEZE
Director 2011-03-16 2014-12-31
IAN CAMERON WRIGHT
Director 2012-02-28 2014-10-02
GEMMA WILKES
Director 2012-02-28 2014-09-24
NICHOLAS TIMOTHY JOHNSON
Director 2013-04-01 2014-06-09
NARNIA LOUISE KESTELL
Director 2012-02-28 2013-06-26
NICOLA ANN SCAIFE
Director 2011-03-16 2013-03-01
REBECCA WEARE
Director 2012-02-28 2012-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALLEN HILL RIVIERA INTERNATIONAL CONFERENCE CENTRE Director 2017-06-01 CURRENT 2002-03-08 Active - Proposal to Strike off
RAYMOND ALLEN HILL REGENT PARK HOUSE MANAGEMENT LIMITED Director 2015-05-27 CURRENT 1988-01-19 Active
RAYMOND ALLEN HILL GREEN SMITH PROPERTIES LTD Director 2015-03-28 CURRENT 2015-03-28 Active
RAYMOND ALLEN HILL MANORGLADE COURT (TORQUAY) LIMITED Director 2007-07-24 CURRENT 1988-08-02 Active
RAYMOND ALLEN HILL PINE COURT MANAGEMENT COMPANY (TORQUAY) LIMITED Director 2007-03-01 CURRENT 1987-01-08 Active
RAYMOND ALLEN HILL KIMBERLEY COURT MANAGEMENT (TORQUAY) LIMITED Director 2006-02-11 CURRENT 2002-06-12 Active
CHRISTINE MARGARET READER CR HR LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2015-06-30

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
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/08/24
2024-10-10DIRECTOR APPOINTED MRS SARA PIKE
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR NICHOLAS CHARLES SALTER
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR NICHOLA NORMAN
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR SUMAN SAHA
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-14DIRECTOR APPOINTED DR SUMAN SAHA
2022-06-22Resolutions passed:<ul><li>Resolution Members appointed 27/05/2022<li>Resolution passed adopt articles</ul>
2022-06-22Memorandum articles filed
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-21PSC07CESSATION OF DANIEL GAZE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GAZE
2022-03-16PSC07CESSATION OF THOMAS MARK BROOKMAN-SKIRROW AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE BROOKS
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-28APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK BROOKMAN-SKIRROW
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARK BROOKMAN-SKIRROW
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LYNDSEY JANE KANE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY JANE KANE
2021-09-23AP01DIRECTOR APPOINTED MRS CHLOE BROOKS
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHIERS
2021-09-07AP01DIRECTOR APPOINTED MRS CLAIRE SHIERS
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALLEN HILL
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOUISE TURNER
2020-10-21AP01DIRECTOR APPOINTED MR RICHARD FRANK WHIFFIN
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BROOKMAN-SKIRROW
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BENNETT
2020-05-04PSC07CESSATION OF JONATHAN WHYTE DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-13AP01DIRECTOR APPOINTED MR THOMAS MARK BROOKMAN-SKIRROW
2019-12-04AP01DIRECTOR APPOINTED MR SIMON ALEXANDER KANE
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA PHILLIPS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE VALERIE ASHWORTH
2019-10-02PSC07CESSATION OF LISA PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY HILL
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BERYL SYLVIA LOUISE MCPHAIL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-24RP04TM01Second filing for the termination of Susan Gayle Stell
2019-01-07AP01DIRECTOR APPOINTED MR TIMOTHY HUGHES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAYLE STELL
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-11PSC07CESSATION OF CHRISTINE MARGARET READER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07AP01DIRECTOR APPOINTED MISS CAROLE VALERIE ASHWORTH
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET READER
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR JAMES MICHAEL BENNETT
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DICKSON
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-20TM02Termination of appointment of Nicola Anne Rogers on 2017-03-20
2017-03-20AP03Appointment of Mrs Karen Lisa Colmer as company secretary on 2017-03-13
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ANNE ELIZABETH STONEMAN
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN CREE / 17/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES WILLIAM KEY / 10/06/2016
2016-03-21AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mrs Sara Pike on 2016-03-14
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-16CH01Director's details changed for Myles William Key on 2013-02-12
2015-12-16AP01DIRECTOR APPOINTED MR JAMES JOHN CREE
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOWERS
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Susan Gayle Stell on 2015-01-01
2015-01-22AP01DIRECTOR APPOINTED MRS NICOLE LOUISE TURNER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BREEZE
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-15AP01DIRECTOR APPOINTED MR JONATHAN DICKSON
2014-10-15AP01DIRECTOR APPOINTED MRS SARA PIKE
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA WILKES
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON
2014-03-24AR0116/03/14 NO MEMBER LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17AP01DIRECTOR APPOINTED MR RAYMOND ALLEN HILL
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM MINERVA HOUSE ORCHARD WAY EDINGSWELL PARK TORQUAY DEVON TQ2 7FA
2013-10-28AP01DIRECTOR APPOINTED LISA PHILLIPS
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NARNIA KESTELL
2013-07-02AP01DIRECTOR APPOINTED NICHOLAS TIMOTHY JOHNSON
2013-04-11RP04SECOND FILING WITH MUD 16/03/13 FOR FORM AR01
2013-04-11ANNOTATIONClarification
2013-03-26AR0116/03/13
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAIFE
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-21AP01DIRECTOR APPOINTED HELEN GOWERS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WEARE
2012-06-01AP01DIRECTOR APPOINTED IAN CAMERON WRIGHT
2012-06-01AP01DIRECTOR APPOINTED CHRISTINE MARGARET READER
2012-04-12RP04SECOND FILING WITH MUD 16/03/12 FOR FORM AR01
2012-04-12ANNOTATIONClarification
2012-03-27AR0116/03/12
2012-03-27AP01DIRECTOR APPOINTED SUSAN GAYLE STELL
2012-03-27AP01DIRECTOR APPOINTED JUNE ANNE ELIZABETH STONEMAN
2012-03-27AP01DIRECTOR APPOINTED BERYL SYLVIA LOUISE MCPHAIL
2012-03-27AP01DIRECTOR APPOINTED GEMMA WILKES
2012-03-27AP01DIRECTOR APPOINTED NARNIA LOUISE KESTELL
2012-03-27AP01DIRECTOR APPOINTED REBECCA WEARE
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ST MARGARET'S ACADEMY BAREWELL ROAD TORQUAY DEVON TQ1 4PA
2011-07-01AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-03-16NEWINCCERTIFICATE 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
852 - Primary education
85200 - Primary education




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of ST MARGARET'S ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARGARET'S ACADEMY
Trademarks
We have not found any records of ST MARGARET'S ACADEMY registering or being granted any trademarks
Income
Government Income

Government spend with ST MARGARET'S ACADEMY

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2015-3 GBP £2,886 SEN FUNDING
Torbay Council 2015-2 GBP £3,958 OTHER GRANTS AND PAYMENTS
Torbay Council 2015-1 GBP £15,583 OTHER GRANTS AND PAYMENTS
Torbay Council 2014-12 GBP £1,770 SEN FUNDING
Torbay Council 2014-11 GBP £5,516 OTHER GRANTS AND PAYMENTS
Torbay Council 2014-10 GBP £1,888 SEN FUNDING
Torbay Council 2014-9 GBP £1,872 SEN FUNDING
Torbay Council 2014-8 GBP £1,623 SEN FUNDING
Torbay Council 2014-7 GBP £1,623 SEN FUNDING
Torbay Council 2014-6 GBP £1,371 SEN FUNDING
Torbay Council 2014-5 GBP £1,371 SEN FUNDING
Torbay Council 2014-4 GBP £1,382 SEN FUNDING
Torbay Council 2014-3 GBP £2,187 SEN FUNDING
Torbay Council 2014-2 GBP £1,648 SEN FUNDING
Torbay Council 2014-1 GBP £7,481 FUNDS DELEGATED BY LEA
Torbay Council 2013-12 GBP £1,648 SEN FUNDING
Torbay Council 2013-11 GBP £1,648 SEN FUNDING
Torbay Council 2013-10 GBP £1,403 SEN FUNDING
Torbay Council 2013-9 GBP £32,559 FUNDS DELEGATED BY LEA
Torbay Council 2013-8 GBP £2,812 SEN FUNDING
Torbay Council 2013-7 GBP £5,812 SERVICES - GENERAL
Torbay Council 2013-6 GBP £2,959 SEN FUNDING
Torbay Council 2013-5 GBP £2,552 SEN FUNDING
Torbay Council 2013-4 GBP £2,562 SEN FUNDING
Torbay Council 2013-3 GBP £6,753 FUNDS DELEGATED BY LEA
Torbay Council 2013-2 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2013-1 GBP £3,273 FUNDS DELEGATED BY LEA
Torbay Council 2012-12 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2012-11 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2012-10 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2012-9 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2012-8 GBP £2,753 FUNDS DELEGATED BY LEA
Torbay Council 2012-7 GBP £2,754 FUNDS DELEGATED BY LEA
Torbay Council 2012-6 GBP £3,734 FUNDS DELEGATED BY LEA
Torbay Council 2012-5 GBP £2,741 SERVICES - GENERAL
Torbay Council 2012-4 GBP £1,961 FUNDS DELEGATED BY LEA
Torbay Council 2012-3 GBP £3,800 FUNDS DELEGATED BY LEA
Torbay Council 2012-2 GBP £10,479 ATL INTERNAL - GENERAL
Torbay Council 2012-1 GBP £2,871 FUNDS DELEGATED BY LEA
Torbay Council 2011-12 GBP £2,872 FUNDS DELEGATED BY LEA
Torbay Council 2011-11 GBP £2,774 FUNDS DELEGATED BY LEA
Torbay Council 2011-10 GBP £1,107 FUNDS DELEGATED BY LEA
Torbay Council 2011-9 GBP £14,105 ATL INTERNAL - GENERAL
Torbay Council 2011-8 GBP £1,747 FUNDS DELEGATED BY LEA
Torbay Council 2011-7 GBP £93,640 ATL INTERNAL - GENERAL
Torbay Council 2011-6 GBP £15,904 ATL INTERNAL - GENERAL
Torbay Council 2011-5 GBP £1,667 FUNDS DELEGATED BY LEA
Torbay Council 2011-4 GBP £1,114 FUNDS DELEGATED BY LEA

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 ST MARGARET'S ACADEMY 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 ST MARGARET'S ACADEMY 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 ST MARGARET'S ACADEMY 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.