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

SAWSTON VILLAGE COLLEGE

SAWSTON VILLAGE COLLEGE, NEW ROAD, SAWSTON, CAMBRIDGESHIRE, CB22 3BP,
Company Registration Number
07627138
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Sawston Village College
SAWSTON VILLAGE COLLEGE was founded on 2011-05-09 and has its registered office in Sawston. The organisation's status is listed as "Active - Proposal to Strike off". Sawston Village College 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
SAWSTON VILLAGE COLLEGE
 
Legal Registered Office
SAWSTON VILLAGE COLLEGE
NEW ROAD
SAWSTON
CAMBRIDGESHIRE
CB22 3BP
Other companies in CB22
 
Filing Information
Company Number 07627138
Company ID Number 07627138
Date formed 2011-05-09
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 2016-08-31
Account next due 2018-05-31
Latest return 2017-05-09
Return next due 2018-05-23
Type of accounts FULL
VAT Number /Sales tax ID GB112821159  
Last Datalog update: 2018-07-13 04:03:43
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 SAWSTON VILLAGE COLLEGE
The following companies were found which have the same name as SAWSTON VILLAGE COLLEGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAWSTON VILLAGE COLLEGE UNIFORMS MILL HOUSE MILL COURT GREAT SHELFORD GREAT SHELFORD CAMBRIDGE CB22 5LD Active - Proposal to Strike off Company formed on the 2011-09-01
SAWSTON VILLAGE STORES LTD 9 FALKNER ROAD SAWSTON CAMBRIDGE CB22 3JX Active Company formed on the 2021-05-11

Company Officers of SAWSTON VILLAGE COLLEGE

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY CROFT
Company Secretary 2011-05-09
JOHN BARRIE ASHURST
Director 2011-05-09
RICHARD CHARLES COWLING
Director 2011-05-09
JONATHAN MARK CULPIN
Director 2011-06-02
MARK RICHARD DAWE
Director 2011-12-08
SHAUN DAVID FITZGERALD
Director 2011-06-02
SARAH FRANKLIN
Director 2014-03-27
SALLY HICKLING
Director 2013-03-21
CHRISTINE GAIL KENNEY
Director 2011-06-02
DAVID ROBERT LAMKIN
Director 2011-06-02
HEIDI JANE MEIKLE
Director 2015-12-02
NICOLA MORANT
Director 2014-12-05
TAMSIN HEATHER PAGE
Director 2015-12-02
POLLY STANTON
Director 2011-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WESTRIP
Director 2013-03-21 2017-12-21
SUSAN GELDER
Director 2013-03-14 2016-08-31
VERNON THEO KITAY
Director 2012-02-06 2016-02-06
VICTORIA BENEDIKZ
Director 2013-03-14 2015-08-31
JACQUELINE BENNETT
Director 2011-06-02 2015-08-31
JACQUELINE SUSANNAH WORSTER
Director 2011-06-02 2015-06-25
MARTYN KEITH POSTLE
Director 2011-05-09 2014-12-04
DAVID ROY BARD
Director 2011-06-02 2014-07-12
NIGEL WILLIAM DAWSON
Director 2011-06-02 2013-09-26
RICHARD PAUL JONES
Director 2011-06-02 2013-08-31
CORINNE LOUISE DAVIDSON
Director 2011-06-02 2013-04-22
CATHERINE PRESTON
Director 2011-06-02 2013-03-27
STEVEN JAMES MASTIN
Director 2011-06-02 2012-07-20
JANET ANNE MOORE
Director 2011-06-02 2012-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BARRIE ASHURST SAWSTON VILLAGE COLLEGE UNIFORMS Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JONATHAN MARK CULPIN THE HENRY MORRIS COMMUNITY TRUST Director 2010-09-01 CURRENT 2009-11-24 Active - Proposal to Strike off
MARK RICHARD DAWE THE ASSOCIATION OF LEARNING PROVIDERS LIMITED Director 2016-04-01 CURRENT 2011-05-05 Active
MARK RICHARD DAWE THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED Director 2016-04-01 CURRENT 1988-01-06 Active
MARK RICHARD DAWE ALP SOUTH EAST (ASSOCIATION OF LEARNING PROVIDERS S.E.) Director 2016-04-01 CURRENT 2005-06-03 Active
MARK RICHARD DAWE THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS TRADING LIMITED Director 2016-04-01 CURRENT 2011-05-06 Active
MARK RICHARD DAWE CRIMSON EDUCATION LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
SARAH FRANKLIN SARAH FRANKLIN LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
SALLY HICKLING ASSOCIATION FOR CULTURAL EXCHANGE LIMITED(THE) Director 2013-10-22 CURRENT 1958-05-19 Active
DAVID ROBERT LAMKIN ANGLIAN LEARNING Director 2016-09-01 CURRENT 2011-03-15 Active
DAVID ROBERT LAMKIN SCHEMUS LIMITED Director 2008-12-21 CURRENT 2008-12-21 Active
DAVID ROBERT LAMKIN METANATE LIMITED Director 2000-09-15 CURRENT 2000-08-03 Liquidation

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
2018-04-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-19DS01APPLICATION FOR STRIKING-OFF
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WESTRIP
2017-09-27AUDAUDITOR'S RESIGNATION
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GELDER
2016-05-12AR0109/05/16 NO MEMBER LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VERNON KITAY
2016-02-09AP01DIRECTOR APPOINTED DR NICOLA MORANT
2016-02-08AP01DIRECTOR APPOINTED MRS HEIDI JANE MEIKLE
2016-02-08AP01DIRECTOR APPOINTED MRS TAMSIN HEATHER PAGE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BENNETT
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WORSTER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN POSTLE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BENEDIKZ
2015-05-18AR0109/05/15 NO MEMBER LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-14AP01DIRECTOR APPOINTED MRS SARAH FRANKLIN
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARD
2014-05-15AR0109/05/14 NO MEMBER LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAWSON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LAVIS / 15/03/2013
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-22AR0109/05/13 NO MEMBER LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DANE / 22/05/2013
2013-05-21AP01DIRECTOR APPOINTED MS VICTORIA LAVIS
2013-05-21AP01DIRECTOR APPOINTED MISS SUSAN GELDER
2013-05-21AP01DIRECTOR APPOINTED MR EDWARD WESTRIP
2013-05-21AP01DIRECTOR APPOINTED MS SALLY HICKLING
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PRESTON
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE DAVIDSON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET MOORE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASTIN
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-20AP01DIRECTOR APPOINTED VERNON THEO KITAY
2012-05-23AR0109/05/12 NO MEMBER LIST
2012-04-25AP01DIRECTOR APPOINTED CORINNE LOUISE DAVIDSON
2012-04-25AP01DIRECTOR APPOINTED POLLY STANTON
2012-04-16AP01DIRECTOR APPOINTED MR JONATHAN MARK CULPIN
2012-04-16AP01DIRECTOR APPOINTED JACQUELINE BENNETT
2012-04-16AP01DIRECTOR APPOINTED DR CATHERINE PRESTON
2012-04-16AP01DIRECTOR APPOINTED MARK RICHARD DANE
2012-04-16AP01DIRECTOR APPOINTED DR CHRISTINE GAIL KENNEY
2012-04-16AP01DIRECTOR APPOINTED STEVEN JAMES MASTIN
2012-04-16AP01DIRECTOR APPOINTED DR SHAUN DAVID FITZGERALD
2012-04-16AP01DIRECTOR APPOINTED NIGEL WILLIAM DAWSON
2012-04-16AP01DIRECTOR APPOINTED MR DAVID ROBERT LAMKIN
2012-04-16AP01DIRECTOR APPOINTED DR DAVID ROY BARD
2012-04-16AP01DIRECTOR APPOINTED JACQUELINE SUSANNAH WORSTER
2012-04-16AP01DIRECTOR APPOINTED RICHARD PAUL JONES
2012-04-16AP01DIRECTOR APPOINTED JANET ANNE MOORE
2011-09-07AA01CURREXT FROM 31/05/2012 TO 31/08/2012
2011-07-06Annotation
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2011-05-09NEWINCCERTIFICATE 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 SAWSTON VILLAGE COLLEGE 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 SAWSTON VILLAGE COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-01 Outstanding SPICERS LIMITED
Intangible Assets
Patents
We have not found any records of SAWSTON VILLAGE COLLEGE registering or being granted any patents
Domain Names
We do not have the domain name information for SAWSTON VILLAGE COLLEGE
Trademarks
We have not found any records of SAWSTON VILLAGE COLLEGE registering or being granted any trademarks
Income
Government Income

Government spend with SAWSTON VILLAGE COLLEGE

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12 GBP £1,878 Materials for resale
Cambridgeshire County Council 2014-5 GBP £1,500 Rents and Leases
Cambridgeshire County Council 2014-2 GBP £1,740 Rents and Leases
South Cambridgeshire District Council 2014-1 GBP £40,000 Miscellaneous Other
Cambridgeshire County Council 2014-1 GBP £2,817 Materials for resale
South Cambridgeshire District Council 2013-9 GBP £1,000 Grants Paid
Cambridgeshire County Council 2013-8 GBP £1,500 Rents and Leases
South Cambridgeshire District Council 2013-7 GBP £4,666 Miscellaneous Other
Cambridgeshire County Council 2013-4 GBP £1,740 Rents and Leases
Cambridgeshire County Council 2013-3 GBP £7,500 Allocation of Sources of Funding
Cambridgeshire County Council 2013-2 GBP £1,663 Materials for resale
South Cambridgeshire District Council 2013-1 GBP £5,500 Miscellaneous Other
Cambridgeshire County Council 2012-12 GBP £4,423 Consultancy & Hired Services
South Cambridgeshire District Council 2012-9 GBP £1,750 Grants Paid
Cambridgeshire County Council 2012-9 GBP £1,500 Rents and Leases
South Cambridgeshire District Council 2012-7 GBP £8,500 Miscellaneous Other
South Cambridgeshire District Council 2012-5 GBP £6,000 Grants Paid
Cambridgeshire County Council 2012-4 GBP £1,500 Rents and Leases
Cambridgeshire County Council 2012-3 GBP £14,111 Educational equipment
Cambridgeshire County Council 2012-2 GBP £3,212 Capital WIP - land and buildings - Fixtures and fittings
South Cambridgeshire District Council 2012-2 GBP £1,384 Miscellaneous Other
South Cambridgeshire District Council 2011-12 GBP £5,500 Miscellaneous Other
Cambridgeshire County Council 2011-11 GBP £5,011 Rents and Leases
South Cambridgeshire District Council 2011-10 GBP £3,300 Grants Paid
Cambridgeshire County Council 2011-10 GBP £3,000 Rents and Leases
Cambridgeshire County Council 2011-9 GBP £34,544 Educational equipment
Cambridgeshire County Council 2011-8 GBP £1,500 Joint / Partnership Funding
South Cambridgeshire District Council 2011-8 GBP £14,205 Miscellaneous Other
Cambridgeshire County Council 2011-4 GBP £5,688 Lump sum - Discretionary redundancy
Cambridgeshire County Council 2011-1 GBP £877 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2010-12 GBP £1,500 Rents and Leases
South Cambridgeshire District Council 2010-12 GBP £5,500 Miscellaneous Other
Cambridgeshire County Council 2010-11 GBP £16,184 Staff Recharges
Cambridgeshire County Council 2010-10 GBP £1,500 Rents and Leases
South Cambridgeshire District Council 2010-10 GBP £4,022 Miscellaneous Other
Cambridgeshire County Council 2010-7 GBP £16,850 Consultancy & Hired Services
South Cambridgeshire District Council 2010-7 GBP £3,000 Miscellaneous Other
South Cambridgeshire District Council 2010-6 GBP £5,500 Miscellaneous Other

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 SAWSTON VILLAGE COLLEGE 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 SAWSTON VILLAGE COLLEGE 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 SAWSTON VILLAGE COLLEGE 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.
    Other companies at postcode CB22 3BP