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

WADEBRIDGE SCHOOL

WADEBRIDGE SCHOOL, GONVENA HILL, WADEBRIDGE, CORNWALL, PL27 6BU,
Company Registration Number
07999988
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wadebridge School
WADEBRIDGE SCHOOL was founded on 2012-03-21 and has its registered office in Wadebridge. The organisation's status is listed as "Active". Wadebridge 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
WADEBRIDGE SCHOOL
 
Legal Registered Office
WADEBRIDGE SCHOOL
GONVENA HILL
WADEBRIDGE
CORNWALL
PL27 6BU
Other companies in PL27
 
Filing Information
Company Number 07999988
Company ID Number 07999988
Date formed 2012-03-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 12:04:47
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 WADEBRIDGE SCHOOL
The following companies were found which have the same name as WADEBRIDGE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WADEBRIDGE BOATYARD LTD. 9 TREGARNE TERRACE ST AUSTELL CORNWALL PL25 4DD Active Company formed on the 2002-04-12
WADEBRIDGE (34007) LOCOMOTIVE LIMITED THE RAILWAY STATION STATION ROAD ALRESFORD HAMPSHIRE SO24 9JG Active Company formed on the 1982-10-22
WADEBRIDGE BATHROOM STUDIO LIMITED NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB Active Company formed on the 2013-07-29
WADEBRIDGE BELECTRIC SOLAR LTD 15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ Active Company formed on the 2011-11-18
WADEBRIDGE CAMEL R.F.C. LTD NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB Active Company formed on the 1998-07-03
WADEBRIDGE CAMELS RFC LIMITED Negys Gorthybow Schooners Business Park Wadebridge CORNWALL PL27 6HB Active Company formed on the 2011-03-31
WADEBRIDGE CATTLE MARKET LIMITED GLOBAL HOUSE CALLYWITH GATE IND EST BODMIN CORNWALL PL31 2RQ Active Company formed on the 1911-06-21
WADEBRIDGE CHIROPRACTIC CLINIC LIMITED HIGH SHERIFFS HOUSE TRENOWTH GRAMPOUND ROAD TRURO CORNWALL TR2 4EH Active Company formed on the 2000-05-12
WADEBRIDGE COMPUTERS LTD TRUDGEON HALLING THE PLATT WADEBRIDGE CORNWALL PL27 7AE Active Company formed on the 2008-12-16
WADEBRIDGE CONSTRUCTION CO. LIMITED 2 MARKET HILL ST. AUSTELL CORNWALL PL25 5QA Active Company formed on the 1982-07-08
WADEBRIDGE CREATIVE CULTURAL COMMUNITY INTEREST COMPANY TREFOREST WEST HILL WADEBRIDGE PL27 7EN Active Company formed on the 2013-05-30
WADEBRIDGE DENTAL CARE LTD 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2012-07-10
WADEBRIDGE PRINTERS LIMITED 17 BESS PARK ROAD TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB Dissolved Company formed on the 1978-03-16
WADEBRIDGE PROPERTIES LIMITED EDGEHILL MAYFIELD LANE WADHURST TN5 6HX Active Company formed on the 2013-06-17
WADEBRIDGE RENEWABLE ENERGY NETWORK (WREN) LIMITED Active Company formed on the 2011-04-15
WADEBRIDGE RESTAURANT LTD C/O DANCING TAIPAN THE PLATT WADEBRIDGE CORNWALL PL27 7AD Dissolved Company formed on the 2010-05-12
WADEBRIDGE SAND COMPANY LIMITED COMMISSIONERS' QUAY WADEBRIDGE CORNWALL Liquidation Company formed on the 1976-07-23
WADEBRIDGE TRADING LTD UNIT 1 BROOKSIDE COURT ST. BREWARD CORNWALL PL30 4LN Dissolved Company formed on the 2013-03-19
WADEBRIDGE 1960 LIMITED 4 WADEBRIDGE CLOSE BOLTON BL2 2UE Dissolved Company formed on the 2014-03-31
WADEBRIDGE ENERGY LIMITED Active Company formed on the 2015-02-25

Company Officers of WADEBRIDGE SCHOOL

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILSON
Company Secretary 2013-02-01
DAVID RICHARD ABBISS
Director 2014-09-01
DAVID BILLING BARTON
Director 2016-12-14
VALERIE ANN CRABB
Director 2013-01-30
ROSSLYN PENELOPE FRANKS
Director 2012-04-01
LOUISE JANE HANSON
Director 2015-04-13
KATY HOLMES
Director 2012-03-21
CAREY JOHANNA HUME
Director 2017-02-09
HUGH MCCREADIE
Director 2016-02-10
CHRISTOPHER MARK SIMS
Director 2015-04-13
IAN THURTLE
Director 2012-04-01
SION WILLIAMS
Director 2016-12-14
TINA YARDLEY
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CONSTANCE
Director 2012-04-01 2018-02-12
WAYNE GURDIAL UBHI
Director 2016-12-14 2017-08-31
PETER JAMES BOWER
Director 2013-01-30 2016-12-16
NICOLA MARIE BROOKS
Director 2012-07-05 2016-12-06
ANDREW DAVID PHIPPEN
Director 2015-07-08 2016-09-05
PAUL MARTYN HOWARD
Director 2012-04-01 2016-07-21
LINDEN MARY JONES
Director 2015-07-08 2016-07-03
BEVERLEY LYLE
Director 2014-09-01 2016-03-09
STUART JOHN ROBERTSON
Director 2012-03-21 2015-04-23
MATTHEW HENRY GIBBONS
Director 2014-09-01 2015-04-01
JAN EVERITT
Director 2012-04-01 2014-12-16
TRACEY COLLINS
Director 2012-05-09 2014-09-17
KAREN DAWN ROBINSON
Director 2012-04-01 2014-09-17
STUART HUTCHISON
Director 2012-07-05 2014-09-16
LIANNE TRACY SPROULL
Director 2012-04-01 2014-09-15
KATHERINE LYNDA BIDDLE
Director 2012-04-01 2014-08-25
LYNN LATOWSKY
Director 2012-04-01 2014-08-25
SUSAN ROWORTH
Director 2012-04-01 2014-08-25
VALERIE ANN CRABB
Company Secretary 2012-03-21 2013-02-01
SANDRA CLARE BLEWETT
Director 2012-03-21 2012-12-01
HENRY IRONS
Director 2012-03-21 2012-10-10

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
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-06FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANNA KATE COX
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SARA HARRIS
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-15DIRECTOR APPOINTED MR MARC ERIC COOPER
2022-11-15DIRECTOR APPOINTED MR MARC ERIC COOPER
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ABBISS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Mr Benjamin Rush on 2022-02-21
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-30AP01DIRECTOR APPOINTED MISS HELEN EULALIA JOHNS
2021-05-06AP01DIRECTOR APPOINTED MR BENJAMIN RUSH
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr David Billing Barton on 2021-03-23
2021-01-28AP01DIRECTOR APPOINTED MR JASON CHARLES BOSLEY
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SION WILLIAMS
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PHIPPEN
2020-09-07CH01Director's details changed for Katy Holmes on 2020-06-02
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-01AP01DIRECTOR APPOINTED MRS ANNA KATE COX
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE HANSON
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-28CH01Director's details changed for Tina Yardley on 2019-03-28
2019-03-27AP01DIRECTOR APPOINTED MR DAVID RICHARD ABBISS
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ABBISS
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN PENELOPE FRANKS
2018-07-23AP01DIRECTOR APPOINTED PROFESSOR ANDREW DAVID PHIPPEN
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONSTANCE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GURDIAL UBHI
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-19AP01DIRECTOR APPOINTED MISS CAREY JOHANNA HUME
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-04AP01DIRECTOR APPOINTED MR SION WILLIAMS
2017-01-03AP01DIRECTOR APPOINTED MR DAVID BILLING BARTON
2017-01-03AP01DIRECTOR APPOINTED MR WAYNE GURDIAL UBHI
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BROOKS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PHIPPEN
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDEN JONES
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2016-03-23AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LYLE
2016-03-18AP01DIRECTOR APPOINTED MR HUGH MCCREADIE
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-07AP01DIRECTOR APPOINTED LINDEN MARY JONES
2015-10-07AP01DIRECTOR APPOINTED MR ANDREW DAVID PHIPPEN
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HOWARD / 28/06/2015
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTSON
2015-04-24AP01DIRECTOR APPOINTED CHRISTOPHER MARK SIMS
2015-04-24AP01DIRECTOR APPOINTED LOUISE HANSON
2015-04-20AR0121/03/15 NO MEMBER LIST
2015-04-20TM01TERMINATE DIR APPOINTMENT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBONS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN EVERITT
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-21AP01DIRECTOR APPOINTED MR DAVID RICHARD ABBISS
2014-09-21AP01DIRECTOR APPOINTED MRS BEVERLEY LYLE
2014-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LIANNE SPROULL
2014-09-21AP01DIRECTOR APPOINTED MR MATTHEW HENRY GIBBONS
2014-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY COLLINS
2014-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUTCHISON
2014-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINSON
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROWORTH
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNN LATOWSKY
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BIDDLE
2014-03-31AR0121/03/14 NO MEMBER LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-12AR0121/03/13 NO MEMBER LIST
2013-03-26AP01DIRECTOR APPOINTED KAREN DAWN ROBINSON
2013-02-18AP01DIRECTOR APPOINTED VALERIE ANN CRABB
2013-02-04AP03SECRETARY APPOINTED CHRISTOPHER JOHN WILSON
2013-02-03TM02APPOINTMENT TERMINATED, SECRETARY VALERIE CRABB
2013-02-03AP01DIRECTOR APPOINTED PETER JAMES BOWER
2013-01-21AP01DIRECTOR APPOINTED TRACEY COLLINS
2013-01-21AP01DIRECTOR APPOINTED JAN EVERITT
2013-01-21AP01DIRECTOR APPOINTED STUART HUTCHISON
2013-01-21AP01DIRECTOR APPOINTED SUSAN ROWORTH
2012-12-18AP01DIRECTOR APPOINTED MR DAVID CONSTANCE
2012-12-18AP01DIRECTOR APPOINTED MR PAUL MARTYN HOWARD
2012-12-18AP01DIRECTOR APPOINTED MRS LYNN LATOWSKY
2012-12-18AP01DIRECTOR APPOINTED MRS KATHERINE LYNDA BIDDLE
2012-12-18AP01DIRECTOR APPOINTED MRS LIANNE TRACY SPROULL
2012-12-18AP01DIRECTOR APPOINTED MRS ROSSLYN PENELOPE FRANKS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BLEWETT
2012-11-28AP01DIRECTOR APPOINTED IAN THURTLE
2012-11-28AP01DIRECTOR APPOINTED NICOLA BROOKS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY IRONS
2012-09-12AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-03-21NEWINCCERTIFICATE 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 WADEBRIDGE 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 WADEBRIDGE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WADEBRIDGE 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 WADEBRIDGE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for WADEBRIDGE SCHOOL
Trademarks
We have not found any records of WADEBRIDGE SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with WADEBRIDGE SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-02-19 GBP £2,388 18400C-Schools & Achievement
Cornwall Council 2015-02-05 GBP £382 18700C-Adult Education_
Cornwall Council 2015-01-20 GBP £600 30000C-Schools
Cornwall Council 2014-12-18 GBP £1,070 18400C-Schools & Achievement
Cornwall Council 2014-12-11 GBP £1,493 18400C-Schools & Achievement
Cornwall Council 2014-12-11 GBP £2,388 18400C-Schools & Achievement
Cornwall Council 2014-12-02 GBP £720 18400C-Schools & Achievement
Cornwall Council 2014-10-28 GBP £7,903 30000C-Schools
Cornwall Council 2014-10-21 GBP £2,166 18400C-Schools & Achievement
Cornwall Council 2014-10-07 GBP £910 18400C-Schools & Achievement
Cornwall Council 2014-08-19 GBP £2,502
Cornwall Council 2014-06-26 GBP £3,314
Cornwall Council 2014-04-15 GBP £1,657
Cornwall Council 2014-04-08 GBP £817
Cornwall Council 2014-03-18 GBP £533
Cornwall Council 2014-02-25 GBP £1,225
Cornwall Council 2014-02-20 GBP £3,429
Cornwall Council 2014-02-13 GBP £1,175
Cornwall Council 2014-02-06 GBP £817
Cornwall Council 2014-01-21 GBP £561
Cornwall Council 2013-12-23 GBP £927
Cornwall Council 2013-12-17 GBP £1,715
Cornwall Council 2013-12-05 GBP £1,800
Cornwall Council 2013-11-12 GBP £3,429
Cornwall Council 2013-10-22 GBP £11,928
Cornwall Council 2013-09-12 GBP £6,177
Cornwall Council 2013-08-13 GBP £33,451
Cornwall Council 2013-08-08 GBP £7,761
Cornwall Council 2013-03-26 GBP £14,578
Cornwall Council 2013-02-28 GBP £58,004

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 WADEBRIDGE 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 WADEBRIDGE 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 WADEBRIDGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1