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

TAVERHAM HIGH SCHOOL

BEECH AVENUE, NORWICH, NORFOLK, NR8 6HP,
Company Registration Number
08204680
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Taverham High School
TAVERHAM HIGH SCHOOL was founded on 2012-09-06 and has its registered office in Norwich. The organisation's status is listed as "Active". Taverham High 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 SMALL
Key Data
Company Name
TAVERHAM HIGH SCHOOL
 
Legal Registered Office
BEECH AVENUE
NORWICH
NORFOLK
NR8 6HP
Other companies in NR8
 
Filing Information
Company Number 08204680
Company ID Number 08204680
Date formed 2012-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:15:58
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 TAVERHAM HIGH SCHOOL

Current Directors
Officer Role Date Appointed
MELANIE EGLETON
Company Secretary 2016-07-14
CAROL YVONNE DALLAS
Director 2016-01-01
JOANNA ELLIS
Director 2013-07-01
LAUREN GRIFFITHS
Director 2017-09-11
ANDRE KOROLUS
Director 2012-09-06
ROBERT MICHAEL LINNELL
Director 2018-05-01
STEVEN MITCHELL
Director 2017-09-11
NICOLA CATHERINE SAMUELS
Director 2015-12-10
JUNE SEWELL
Director 2018-04-26
JOHN DAVID SMITH
Director 2013-04-30
DALE TIMBERS
Director 2013-07-01
MARY WILSON
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY-ANN ELLIS
Director 2016-07-14 2018-06-13
ELIZABETH ANNE WALLER
Director 2013-04-30 2018-04-30
MARGARET GARWOOD
Director 2012-09-06 2017-12-19
ANDREW DRUMMOND
Director 2013-04-30 2017-04-30
VERITY JAYNE HANSON
Director 2013-04-30 2017-04-30
DANIEL TAYLOR
Director 2016-07-14 2017-01-10
SALLY KATHERINE PHILPOT
Director 2014-07-17 2016-12-13
STEPHEN GRAHAM ARTIS
Director 2013-07-01 2016-06-14
ALISON TURNER
Company Secretary 2014-01-01 2016-05-31
TIMOTHY MICHAEL HORROBIN
Director 2015-10-15 2016-02-23
PAUL SEABROOK
Director 2013-07-01 2016-01-29
KEITH GEORGE MENZIES RATCLIFFE
Director 2013-04-30 2016-01-27
ELIZABETH SARAH PLATER
Director 2014-09-01 2015-12-31
JONATHAN PAUL FOOT
Director 2013-04-30 2015-12-11
JEREMY ANDREW FRY
Director 2013-04-30 2015-09-08
IAN RICHARD COLMAN
Director 2014-03-13 2015-04-30
PETER HARVEY WHEAR
Director 2013-09-01 2015-01-31
GAVIN HATHAWAY STRUTHERS
Director 2013-04-30 2014-09-17
MARGARET RUTH DIVEY
Director 2013-04-30 2014-01-17
MARION BROWN
Company Secretary 2012-09-06 2013-12-31
TIMOTHY WILLIAM ALDOUS
Director 2013-04-30 2013-11-27
SAMANTHA LEIGH FLOYD
Director 2013-04-30 2013-08-31
RONALD MUNSON
Director 2012-09-06 2013-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN GRIFFITHS CHERRY TREE CLOSE RESIDENTS ASSOCIATION LIMITED Director 2016-09-15 CURRENT 2000-10-09 Active
ROBERT MICHAEL LINNELL ENRICH LEARNING TRUST Director 2017-01-23 CURRENT 2011-08-02 Active
ROBERT MICHAEL LINNELL ENABLING EDUCATION LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
JOHN DAVID SMITH THE WENSUM TRUST Director 2016-04-12 CURRENT 2012-03-08 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
2023-09-25APPOINTMENT TERMINATED, DIRECTOR LAUREN GRIFFITHS
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MS SOPHIE REBECCA OGLESBY
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-12DIRECTOR APPOINTED MR MATTHEW LAMBERT
2023-01-09CESSATION OF ANDREW STAINES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SNELLING
2022-09-29CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN CARTER
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JOANNA ELLIS
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN CARTER
2022-08-02AP01DIRECTOR APPOINTED RICHARD DOUGLAS SAGE
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PIERS BLACKBURN
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUSSELL
2022-04-29DIRECTOR APPOINTED MS SUSAN ELAINE BYLES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PHILOMENA YELDHAM
2022-04-29DIRECTOR APPOINTED MR GARY MARTIN
2022-04-29AP01DIRECTOR APPOINTED MS SUSAN ELAINE BYLES
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA YELDHAM
2022-04-14AP01DIRECTOR APPOINTED DR ROGER LYNDON HARRIS
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-08RES01ADOPT ARTICLES 08/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MR CALLUM JAMES PERRY
2021-10-04AP01DIRECTOR APPOINTED MS PHILOMENA YELDHAM
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL YVONNE DALLAS
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FLETCHER
2021-05-04AP01DIRECTOR APPOINTED ALAN RUSSELL
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE PERRY-YATES
2021-03-25PSC07CESSATION OF STEVEN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-02AP01DIRECTOR APPOINTED SAMANTHA FLETCHER
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL LINNELL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED BARBARA SNELLING
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BULLARD
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-13PSC07CESSATION OF ANDRE KOROLUS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN GRIFFITHS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SMITH
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CATHERINE SAMUELS
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-07AP01DIRECTOR APPOINTED MARK JONATHAN CARTER
2019-01-03AP01DIRECTOR APPOINTED DR DAVID WILLIAM BULLARD
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KOROLUS
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-ANN ELLIS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DRUMMOND
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL LINNELL
2018-06-28PSC07CESSATION OF ELIZABETH ANNE WALLER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AP01DIRECTOR APPOINTED DR LAUREN GRIFFITHS
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE WALLER
2018-06-27PSC07CESSATION OF MARGARET GARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AP01DIRECTOR APPOINTED MR ROBERT MICHAEL LINNELL
2018-06-25AP01DIRECTOR APPOINTED STEVEN MITCHELL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WALLER
2018-06-25AP01DIRECTOR APPOINTED MRS JUNE SEWELL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARWOOD
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-29AP01DIRECTOR APPOINTED MARY WILSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR VERITY HANSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATHERINE PHILPOT
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOOT
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED KERRY-ANN ELLIS
2016-10-28AP01DIRECTOR APPOINTED DANIEL TAYLOR
2016-10-28AP03SECRETARY APPOINTED MELANIE EGLETON
2016-10-28TM02APPOINTMENT TERMINATED, SECRETARY ALISON TURNER
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTIS
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATHERINE PHILPOT / 01/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WALLER / 08/04/2016
2016-03-08AP01DIRECTOR APPOINTED CAROL YVONNE DALLAS
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORROBIN
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEABROOK
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RATCLIFFE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PLATER
2016-01-07AA31/08/15 TOTAL EXEMPTION FULL
2015-12-17AP01DIRECTOR APPOINTED NICOLA CATHERINE SAMUELS
2015-10-26AP01DIRECTOR APPOINTED TIMOTHY MICHAEL HORROBIN
2015-10-05AR0106/09/15 NO MEMBER LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHEAR
2015-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-18AD02SAIL ADDRESS CREATED
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLMAN
2015-03-13AA31/08/14 TOTAL EXEMPTION FULL
2014-11-28AP01DIRECTOR APPOINTED ELIZABETH SARAH PLATER
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STRUTHERS
2014-09-26AR0106/09/14 NO MEMBER LIST
2014-09-26AP01DIRECTOR APPOINTED MR KEITH GEORGE MENZIES RATCLIFFE
2014-09-25AP01DIRECTOR APPOINTED SALLY KATHERINE PHILPOT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DIVEY
2014-03-18AP01DIRECTOR APPOINTED MR IAN RICHARD COLMAN
2014-03-18AP03SECRETARY APPOINTED ALISON TURNER
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY MARION BROWN
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDOUS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUNSON
2013-10-18AP01DIRECTOR APPOINTED MR PETER WHEAR
2013-10-01AP01DIRECTOR APPOINTED DALE TIMBERS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FLOYD
2013-09-30AP01DIRECTOR APPOINTED PAUL SEABROOK
2013-09-30AP01DIRECTOR APPOINTED JOANNA ELLIS
2013-09-30AP01DIRECTOR APPOINTED STEPHEN GRAHAM ARTIS
2013-09-16AR0106/09/13 NO MEMBER LIST
2013-05-17AP01DIRECTOR APPOINTED JOHN DAVID SMITH
2013-05-14AP01DIRECTOR APPOINTED JEREMY ANDREW FRY
2013-05-14AP01DIRECTOR APPOINTED SAMANTHA LEIGH FLOYD
2013-05-14AP01DIRECTOR APPOINTED VERITY JAYNE HANSON
2013-05-14AP01DIRECTOR APPOINTED MR JONATHAN PAUL FOOT
2013-05-14AP01DIRECTOR APPOINTED ANDREW DRUMMOND
2013-05-14AP01DIRECTOR APPOINTED MARGARET RUTH DIVEY
2013-05-14AP01DIRECTOR APPOINTED TIMOTHY WILLIAM ALDOUS
2013-05-14AP01DIRECTOR APPOINTED ELIZABETH ANNE WALLER
2013-05-14AP01DIRECTOR APPOINTED MR GAVIN HATHAWAY STRUTHERS
2012-09-13AA01CURRSHO FROM 30/09/2013 TO 31/08/2013
2012-09-06NEWINCCERTIFICATE 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 TAVERHAM HIGH 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 TAVERHAM HIGH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAVERHAM HIGH SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 TAVERHAM HIGH SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for TAVERHAM HIGH SCHOOL
Trademarks
We have not found any records of TAVERHAM HIGH SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with TAVERHAM HIGH SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-10-26 GBP £1,200 Professional Fees
Suffolk County Council 2015-11-04 GBP £600 Professional Fees
Suffolk County Council 2015-03-27 GBP £5,182 Grants to Organisations
Suffolk County Council 2015-03-09 GBP £700 Children in Need Activities
Suffolk County Council 2015-01-23 GBP £6,909 Grants to Organisations
Suffolk County Council 2014-10-27 GBP £600 Payments to Other Schools
Suffolk County Council 2014-04-11 GBP £300 Grants to Organisations
Norfolk County Council 2014-04-09 GBP £1,150

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 TAVERHAM HIGH 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 TAVERHAM HIGH 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 TAVERHAM HIGH 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.