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

IAPS CHARITABLE TRUST

BISHOP'S HOUSE ARTEMIS DRIVE, TACHBROOK PARK, WARWICK, CV34 6UD,
Company Registration Number
07728215
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Iaps Charitable Trust
IAPS CHARITABLE TRUST was founded on 2011-08-03 and has its registered office in Warwick. The organisation's status is listed as "Active". Iaps Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IAPS CHARITABLE TRUST
 
Legal Registered Office
BISHOP'S HOUSE ARTEMIS DRIVE
TACHBROOK PARK
WARWICK
CV34 6UD
Other companies in CV32
 
Charity Registration
Charity Number 1143241
Charity Address 11 WATERLOO PLACE , WARWICK STREET , LEAMINGTON SPA, CV32 5LA
Charter
Filing Information
Company Number 07728215
Company ID Number 07728215
Date formed 2011-08-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:13:18
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.

Company Officers of IAPS CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
DAPHNE ST.CLAIR CAWTHORNE
Director 2016-11-09
SIMON DEMPSTER COLLINS
Director 2014-11-10
GARETH RHYS AUBREY DAVIES
Director 2018-07-10
KEVIN JOHN DOUGLAS
Director 2011-08-03
WILLIAM GEORGE DUNLOP
Director 2017-05-22
RICHARD WILLIAM FLOWER
Director 2011-08-03
WILLIAM DAVID JOHN GOLDSMITH
Director 2017-05-22
CHRISTOPHER PETER MORGAN KING
Director 2018-08-31
CAROLYN JANE SCOTT
Director 2015-05-21
KATHRYN RUTH UTTLEY
Director 2017-05-22
TIMOTHY CHARLES WHEELER
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER HANSON
Director 2011-08-03 2018-08-31
COLIN RUSSELL BATY
Director 2015-05-21 2018-05-23
CHARLES NORMAN CARRINGTON ABRAM
Director 2011-08-03 2017-05-22
JOHN ANDREW BRETT
Director 2013-11-12 2017-05-22
JOANNA RUTH PARDON
Director 2011-08-03 2016-11-09
EDWARD HUGH BRADBY
Director 2011-08-03 2015-05-21
JANE CROUCH
Director 2012-02-03 2015-05-21
RICHARD GRAHAM TOVEY
Director 2011-08-03 2015-05-21
RICHARD JOHN SMYTH
Director 2013-11-22 2014-05-22
MARY ALLEN
Director 2011-08-03 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE ST.CLAIR CAWTHORNE REPTON SCHOOL Director 2016-03-18 CURRENT 2002-03-08 Active
DAPHNE ST.CLAIR CAWTHORNE REPTON PREPARATORY SCHOOL Director 2016-03-18 CURRENT 2002-03-08 Active
DAPHNE ST.CLAIR CAWTHORNE SIR JOHN PORT'S CHARITY Director 2016-03-18 CURRENT 2002-03-20 Active
DAPHNE ST.CLAIR CAWTHORNE COBALT BLUE PROPERTIES LIMITED Director 2003-10-07 CURRENT 1999-08-10 Active
DAPHNE ST.CLAIR CAWTHORNE MAYFIELD MANAGEMENT SERVICES LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
DAPHNE ST.CLAIR CAWTHORNE MAYFIELD FULWOOD LIMITED Director 1995-06-14 CURRENT 1985-12-11 Active
SIMON DEMPSTER COLLINS WOLDINGHAM SCHOOL Director 2013-06-20 CURRENT 2008-07-02 Active
GARETH RHYS AUBREY DAVIES IAPS Director 2015-09-01 CURRENT 1923-01-12 Active
KEVIN JOHN DOUGLAS ALLEYN'S SCHOOL Director 2016-06-15 CURRENT 2015-01-22 Active
RICHARD WILLIAM FLOWER ISEB LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
RICHARD WILLIAM FLOWER I.A.P.S. ORCHESTRA TRUST Director 2013-05-10 CURRENT 1980-07-14 Dissolved 2014-09-23
CAROLYN JANE SCOTT GRANGE ROSE HILL SCHOOL LIMITED Director 2009-06-24 CURRENT 1975-08-05 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
2023-12-14DIRECTOR APPOINTED MR DAVID JAMES HEWLETT
2023-11-29DIRECTOR APPOINTED MR HENRY MATTHEWS
2023-11-29DIRECTOR APPOINTED MS EMMA JANINE NEVILLE
2023-11-29DIRECTOR APPOINTED MS SASKIA ANNE SCHALKWYK
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS AUBREY DAVIES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID JOHN GOLDSMITH
2023-08-31APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUTH UTTLEY
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER MORGAN KING
2023-07-06DIRECTOR APPOINTED MR DOMINIC NORRISH
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE SMITH
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE ST.CLAIR CAWTHORNE
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 11 Waterloo Place Warwick Street Leamington Spa CV32 5LA
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR WILLIAM EDWARD CHARLES SAWYER
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEMPSTER COLLINS
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-17AP03Appointment of Ms Jacqueline Claire Moore as company secretary on 2019-07-17
2019-07-17AP03Appointment of Ms Jacqueline Claire Moore as company secretary on 2019-07-17
2019-07-17AP01DIRECTOR APPOINTED MS JACQUELINE CLAIRE MOORE
2019-07-17AP01DIRECTOR APPOINTED MS JACQUELINE CLAIRE MOORE
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FLOWER
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FLOWER
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE DUNLOP
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE DUNLOP
2019-05-22AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD CANNELL
2019-05-22AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD CANNELL
2018-08-31AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MORGAN KING
2018-08-31AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MORGAN KING
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HANSON
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HANSON
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AP01DIRECTOR APPOINTED MR GARETH RHYS AUBREY DAVIES
2018-07-17AP01DIRECTOR APPOINTED MR GARETH RHYS AUBREY DAVIES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL BATY
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-24AP01DIRECTOR APPOINTED MRS KATHRYN RUTH UTTLEY
2017-05-24AP01DIRECTOR APPOINTED MR WILLIAM DAVID JOHN GOLDSMITH
2017-05-24AP01DIRECTOR APPOINTED MR WILLIAM GEORGE DUNLOP
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ABRAM
2016-12-04RES01ADOPT ARTICLES 04/12/16
2016-11-15AP01DIRECTOR APPOINTED MRS DAPHNE ST.CLAIR CAWTHORNE
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUTH PARDON
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-03CH01Director's details changed for Mr John Andrew Brett on 2015-08-02
2015-07-28AP01DIRECTOR APPOINTED MR COLIN RUSSELL BATY
2015-07-14AA31/03/15 TOTAL EXEMPTION FULL
2015-06-26AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES WHEELER
2015-06-18AP01DIRECTOR APPOINTED MRS CAROLYN JANE SCOTT
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOVEY
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE CROUCH
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRADBY
2014-11-26AP01DIRECTOR APPOINTED MR SIMON DEMPSTER COLLINS
2014-08-04AR0103/08/14 NO MEMBER LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM TOVEY / 01/09/2013
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CROUCH / 01/04/2014
2014-07-30AA31/03/14 TOTAL EXEMPTION FULL
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMYTH
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD JOHN SMYTH
2013-11-29AP01DIRECTOR APPOINTED MR JOHN ANDREW BRETT
2013-08-05AR0103/08/13 NO MEMBER LIST
2012-08-03AR0103/08/12 NO MEMBER LIST
2012-07-17AA31/03/12 TOTAL EXEMPTION FULL
2012-05-25AP01DIRECTOR APPOINTED MRS JANE CROUCH
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALLEN
2011-08-03AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-03AP01DIRECTOR APPOINTED MRS MARY ALLEN
2011-08-03AP01DIRECTOR APPOINTED MR EDWARD HUGH BRADBY
2011-08-03NEWINCCERTIFICATE 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
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2021-03-31

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 IAPS CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of IAPS CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for IAPS CHARITABLE TRUST
Trademarks
We have not found any records of IAPS CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAPS CHARITABLE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as IAPS CHARITABLE TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where IAPS CHARITABLE TRUST 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 IAPS CHARITABLE TRUST 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 IAPS CHARITABLE TRUST 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.