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

TWYFORD SCHOOL

TWYFORD SCHOOL, WINCHESTER, HAMPSHIRE, SO21 1NW,
Company Registration Number
00558147
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Twyford School
TWYFORD SCHOOL was founded on 1955-12-02 and has its registered office in Hampshire. The organisation's status is listed as "Active". Twyford 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
TWYFORD SCHOOL
 
Legal Registered Office
TWYFORD SCHOOL
WINCHESTER
HAMPSHIRE
SO21 1NW
Other companies in SO21
 
Filing Information
Company Number 00558147
Company ID Number 00558147
Date formed 1955-12-02
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 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:42:29
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 TWYFORD SCHOOL
The following companies were found which have the same name as TWYFORD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWYFORD (UK) LTD 187 PETTS WOOD ROAD ORPINGTON ORPINGTON KENT BR5 1JZ Active - Proposal to Strike off Company formed on the 2005-03-07
TWYFORD & KAVANAGH LIMITED 2, NEW STREET, MALAHIDE, CO. DUBLIN. Dissolved Company formed on the 1978-05-12
TWYFORD & DONAHEY MANAGEMENT, INC. 501 S HIGH ST - COLUMBUS OH 43215 Active Company formed on the 1976-04-23
TWYFORD & DISTRICT FISHING CLUB LIMITED 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG Active Company formed on the 2019-04-08
TWYFORD & ABBEY LTD UNIT 5 ROWLEY INDUSTRIAL PARK ROSLIN ROAD LONDON W3 8BH Active Company formed on the 2021-02-24
TWYFORD 1951 LIMITED 44A TWYFORD AVENUE LONDON W3 9QB Active - Proposal to Strike off Company formed on the 2015-01-13
TWYFORD 1932 LIMITED 19 Haslemere Gardens Hayling Island PO11 9SD Active Company formed on the 2017-03-28
TWYFORD 64 LTD 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG Active Company formed on the 2021-09-02
TWYFORD ABBEY LLP 121 CLARENDON ROAD LONDON W11 4JG Active Company formed on the 2016-06-09
TWYFORD ABBEY SCHOOL LIMITED KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Active - Proposal to Strike off Company formed on the 2016-09-30
Twyford Abbey Properties Limited Voluntary Liquidation
TWYFORD ABBEY DEVELOPMENT LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2020-09-30
TWYFORD ABBEY 22 LIMITED C/O CHAMBERLAINS UK LLP 173 CLEVELAND STREET LONDON W1T 6QR Active Company formed on the 2022-03-04
TWYFORD ABBEY NW10 LLP LEVEL 6 6 MORE LONDON PLACE TOOLEY STREET LONDON SE1 2DA Active Company formed on the 2023-03-22
TWYFORD ADMINISTRATIVE SERVICES LIMITED BAYLIN, ATHLONE CO WESTMEATH Dissolved Company formed on the 2014-06-18
TWYFORD ALLIANCE LIMITED Level 30, Leadenhall Building 122 Leadenhall Street London EC3V 4AB Active Company formed on the 2023-01-06
TWYFORD ART SUPPLIES LTD TWYFORD HOUSE SEA LANE THEDDLETHORPE LN12 1NW Active Company formed on the 2013-07-11
TWYFORD ASSOCIATES LIMITED C/O BEEVER AND STRUTHERS ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER GREATER MANCHESTER M4 5DL Active Company formed on the 2012-06-20
TWYFORD ASSETS LLP 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 6QH Dissolved Company formed on the 2013-12-13
TWYFORD AVIATION SERVICES (UK) LTD 3 TWYFORD COURT HIGH STREET DUNMOW ESSEX CM6 1AE Active Company formed on the 2012-05-01

Company Officers of TWYFORD SCHOOL

Current Directors
Officer Role Date Appointed
GERALD WILLIAM PRIESTMAN BARBER
Director 2017-11-23
CAROL ELIZABETH CHAPLIN-ROGERS
Director 2009-12-03
FIONA ELIZABETH DUNGER
Director 2009-12-03
RICHARD PAUL HAMMOND
Director 2014-11-27
EMMA HATTERSLEY
Director 2017-03-09
COLIN BRUCE ROSS HOWMAN
Director 2012-06-14
JOANNE CLARE MCGUINNESS
Director 2017-11-23
JANINE NATALIE NAISMITH
Director 2012-11-29
SONIA JAYNE WATSON
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD HODGINS
Director 2009-12-03 2018-06-21
MALCOLM JOHN LE MAY
Director 2004-05-18 2017-11-23
PATRICK MARTIN HERRING
Director 2009-12-03 2017-01-11
JANE GANDEE
Director 2011-03-24 2016-08-31
SEAN PEARSE KELLY
Director 2001-11-23 2016-08-31
SIMON CHARLES HENDERSON
Director 2014-06-12 2015-06-11
JOHN DERMOT DOUGLAS MURPHIE
Company Secretary 2009-08-03 2014-12-10
PHILIP WILLIAM BRAZIER
Director 1991-11-30 2014-11-27
CHARLES RICHARD JOHN EGLINGTON
Director 1991-11-30 2013-11-29
JOHN DARCY LEVER
Director 2009-12-03 2013-02-13
ROBERT GEORGE BOSSHARDT
Company Secretary 2006-11-06 2009-08-03
GEORGE MARSH
Director 2006-02-23 2009-05-13
STEVE BAILEY
Director 2000-11-23 2009-03-31
JULIET ALISON HAWKES
Director 2006-12-08 2008-05-07
ROGER PORTEOUS
Company Secretary 2003-11-21 2006-11-06
DAVID LIVINGSTONE
Company Secretary 2003-04-01 2003-11-21
TIMOTHY DEVLIN
Director 1995-11-17 2003-11-21
SIMON FLOWERDEW ELIOT
Director 1995-11-17 2003-11-21
HELEN HARVEY
Director 1995-11-17 2003-11-21
GREGORY STEPHEN BISHOP
Company Secretary 2002-09-01 2003-03-31
PHILIP FRANCIS FAWKES
Company Secretary 1997-01-01 2002-08-31
JEAN BRUCE HOWMAN
Director 1991-11-30 2000-11-17
DAVID CHRISTIE
Director 1991-11-30 1998-11-20
ANTHONY HIGHAM
Director 1998-11-20 1998-11-20
PETER RICHARD DOUGLAS GOULD
Company Secretary 1991-11-30 1996-12-31
THOMAS RICHARD COOKSON
Director 1991-11-30 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD WILLIAM PRIESTMAN BARBER THE LUDGROVE SCHOOL FOUNDATION Director 2012-08-07 CURRENT 2012-08-07 Active
GERALD WILLIAM PRIESTMAN BARBER HOLME GRANGE LIMITED Director 2008-11-27 CURRENT 1967-03-08 Active
GERALD WILLIAM PRIESTMAN BARBER ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED Director 1991-11-20 CURRENT 1967-12-19 Active
RICHARD PAUL HAMMOND R.H.HAMMOND LIMITED Director 1991-05-15 CURRENT 1938-01-22 Active - Proposal to Strike off
RICHARD PAUL HAMMOND JEMBIR ESTATES LIMITED Director 1991-05-15 CURRENT 1945-01-30 Active
EMMA HATTERSLEY INDEPENDENT SCHOOLS INSPECTORATE Director 2017-11-01 CURRENT 2007-12-21 Active
JANINE NATALIE NAISMITH 9 EAST STREET MANAGEMENT LIMITED Director 2016-03-18 CURRENT 2012-06-25 Active
SONIA JAYNE WATSON KW INVESTMENTS LIMITED Director 2008-04-01 CURRENT 2008-02-07 Active
SONIA JAYNE WATSON SPORTING PREDICTIONS LIMITED Director 2000-03-20 CURRENT 2000-03-20 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
2023-12-20AAFULL ACCOUNTS MADE UP TO 31/08/23
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD RITCHIE
2023-12-15DIRECTOR APPOINTED MR SIMON RICHARD CHARLES CORBEN
2023-12-15AP01DIRECTOR APPOINTED MR SIMON RICHARD CHARLES CORBEN
2023-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD RITCHIE
2023-10-23CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR DOUGLAS PATRICK WILLIAM UMBERS
2023-07-24AP01DIRECTOR APPOINTED MR DOUGLAS PATRICK WILLIAM UMBERS
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JANINE NATALIE NAISMITH
2023-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANINE NATALIE NAISMITH
2023-01-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-17AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-14DIRECTOR APPOINTED MR GARETH JAMES PENN
2022-12-14AP01DIRECTOR APPOINTED MR GARETH JAMES PENN
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM PRIESTMAN BARBER
2022-01-13FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-02AP01DIRECTOR APPOINTED MRS JENNY PRICE
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HATTERSLEY
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH CHAPLIN-ROGERS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2021-01-12AP03Appointment of Mrs Kathryn Louise Pillar as company secretary on 2021-01-04
2020-09-11AP01DIRECTOR APPOINTED MRS EMILY CAROLINE GAY FISHER
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH DUNGER
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-08AP01DIRECTOR APPOINTED DR CHRISTOPHER CHARLES STEVENS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR ROBERT EDWARD RITCHIE
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGINS
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOULD
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-13AP01DIRECTOR APPOINTED MRS JOANNE CLARE MCGUINNESS
2017-12-13AP01DIRECTOR APPOINTED MR GERALD WILLIAM PRIESTMAN BARBER
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVERNE COURTHOPE WILLS
2017-08-14CC04Statement of company's objects
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-10AP01DIRECTOR APPOINTED MRS EMMA HATTERSLEY
2017-04-10AP01DIRECTOR APPOINTED MRS SONIA JAYNE WATSON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN HERRING
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE GANDEE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PEARSE KELLY
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-02AR0130/11/15 NO MEMBER LIST
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENDERSON
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURPHIE
2014-12-04AP01DIRECTOR APPOINTED MR RICHARD PAUL HAMMOND
2014-12-02AR0130/11/14 NO MEMBER LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAZIER
2014-06-25AP01DIRECTOR APPOINTED MR SIMON CHARLES HENDERSON
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-04AR0130/11/13 NO MEMBER LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EGLINGTON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EGLINGTON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEVER
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20AR0130/11/12 NO MEMBER LIST
2012-12-19AP01DIRECTOR APPOINTED MRS JANINE NATALIE NAISMITH
2012-07-16AP01DIRECTOR APPOINTED MR COLIN BRUCE ROSS HOWMAN
2012-07-05MISCAUDITORS RES
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-30AR0130/11/11 NO MEMBER LIST
2011-10-20AP01DIRECTOR APPOINTED MS JANE GANDEE
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-04AR0130/11/10 NO MEMBER LIST
2011-01-04AP01DIRECTOR APPOINTED MR JOHN DARCY LEVER
2011-01-04AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH CHAPLIN-ROGERS
2011-01-04AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH DUNGER
2011-01-04AP01DIRECTOR APPOINTED DR JAMES EDWARD HODGINS
2011-01-04AP01DIRECTOR APPOINTED MR PATRICK MARTIN HERRING
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WHITE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOWDEN
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-14AR0130/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVERNE COURTHOPE WILLS / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH WHITE / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JULIAN THOULD / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SOWDEN / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN LE MAY / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD JOHN EGLINGTON / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BRAZIER / 03/12/2009
2009-08-08288aSECRETARY APPOINTED JOHN DERMOT DOUGLAS MURPHIE
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY ROBERT BOSSHARDT
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MARSH
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEVE BAILEY
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-07RES01ADOPT ARTICLES 29/01/2009
2008-12-15363aANNUAL RETURN MADE UP TO 30/11/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR JULIET HAWKES
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-13225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08
2007-11-30363aANNUAL RETURN MADE UP TO 30/11/07
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-04363sANNUAL RETURN MADE UP TO 30/11/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-01-18363sANNUAL RETURN MADE UP TO 30/11/05
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to TWYFORD 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 TWYFORD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE. 1993-06-08 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1990-03-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 TWYFORD SCHOOL

Intangible Assets
Patents
We have not found any records of TWYFORD SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for TWYFORD SCHOOL
Trademarks
We have not found any records of TWYFORD SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWYFORD SCHOOL. 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 (85100 - Pre-primary education) as TWYFORD SCHOOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where TWYFORD 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 TWYFORD 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 TWYFORD 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.
    Other companies at postcode SO21 1NW