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

HAZELWOOD SCHOOL

Hazelwood School, Wolfs Hill, Limpsfield, OXTED SURREY, RH8 0QU,
Company Registration Number
00925581
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hazelwood School
HAZELWOOD SCHOOL was founded on 1968-01-08 and has its registered office in Limpsfield. The organisation's status is listed as "Active". Hazelwood School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAZELWOOD SCHOOL
 
Legal Registered Office
Hazelwood School
Wolfs Hill
Limpsfield
OXTED SURREY
RH8 0QU
Other companies in RH8
 
Previous Names
HAZELWOOD SCHOOL LIMITED23/09/2009
Filing Information
Company Number 00925581
Company ID Number 00925581
Date formed 1968-01-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts GROUP
Last Datalog update: 2024-04-18 14:37:30
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 HAZELWOOD SCHOOL
The following companies were found which have the same name as HAZELWOOD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAZELWOOD PARK LIMITED 40 SHAKESPEARE AVENUE BATH BA2 4RF Active - Proposal to Strike off Company formed on the 1998-01-07
HAZELWOOD GROVE LIMITED MINERVA 29 EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS Liquidation Company formed on the 2006-04-27
HAZELWOOD (NEWTON ABBOT) LIMITED 12 ORCHARD COURT HERON ROAD EXETER EX2 7LL Active - Proposal to Strike off Company formed on the 2007-06-05
HAZELWOOD (NEWTON ABBOT) LIMITED HAZELWOOD HOTEL 33A TORQUAY ROAD NEWTON ABBOT DEVON TQ12 2LW Dissolved Company formed on the 2007-10-12
HAZELWOOD (PUBLISHERS) LTD. 50 CHILTERN PARK AVENUE BERKHAMSTED HERTFORDSHIRE HP4 1EX Active - Proposal to Strike off Company formed on the 1988-08-16
HAZELWOOD AND PINMORE LIMITED 55 BRETTINGHAM AVENUE NORWICH NORFOLK NR4 6XJ Active Company formed on the 1985-06-27
HAZELWOOD APARTMENTS MANAGEMENT LIMITED 422 LISBURN ROAD BELFAST BT9 6GN Active Company formed on the 2002-10-10
HAZELWOOD ASSOCIATES LTD 2 SISKIN CLOSE HAMMERWICH BURNTWOOD STAFFORDSHIRE WS7 0LN Active - Proposal to Strike off Company formed on the 2011-12-02
HAZELWOOD BAR & FUNCTION SUITE LIMITED 1206 TOLLCROSS ROAD GLASGOW G32 8HH Dissolved Company formed on the 2012-01-10
HAZELWOOD BUILDING CONTRACTORS LIMITED ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW Active Company formed on the 2013-03-07
HAZELWOOD CARAVANS AND CHALETS LIMITED HAZELWOOD PARK WARREN ROAD DAWLISH WARREN DEVON EX7 0PF Active Company formed on the 1965-03-25
HAZELWOOD CARE LIMITED 8B ACCOMMODATION RD LONDON NW11 8ED Active Company formed on the 2002-03-25
HAZELWOOD CARPENTRY CONTRACTORS LIMITED THE BARN MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR Active Company formed on the 2010-03-04
HAZELWOOD CARPENTRY LTD TAPTON PARK INNOVATION CENTRE BIRMINGHAM ROAD CHESTERFIELD DERBYSHIRE S41 0TZ Dissolved Company formed on the 2007-02-23
HAZELWOOD COLLEGE (BELFAST) LIMITED 70 WHITEWELL ROAD NEWTONABBEY BT36 7EA Active Company formed on the 1985-09-03
HAZELWOOD CONSULTANCY LIMITED 7 Crofton Way Swanmore Southampton HAMPSHIRE SO32 2RF Active - Proposal to Strike off Company formed on the 2002-05-07
HAZELWOOD CONSULTANTS LIMITED 168 BATH STREET GLASGOW G2 4TP Dissolved Company formed on the 2006-12-13
HAZELWOOD COURT (MAIDENHEAD) M.C. LIMITED SWAN HOUSE SAVILL WAY MARLOW SL7 1UB Active Company formed on the 2006-02-01
HAZELWOOD COURT (SURBITON) MANAGEMENT COMPANY LIMITED FIRST FLOOR 23 VICTORIA ROAD SURBITON SURREY KT6 4JZ Active Company formed on the 1986-12-23
HAZELWOOD COURT FLATS (URMSTON) LIMITED 1 ST. MARYS PLACE BURY BL9 0DZ Active Company formed on the 1974-07-02

Company Officers of HAZELWOOD SCHOOL

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID TAPPIN
Company Secretary 2012-09-03
JOHN BLEAKELY
Director 2014-12-02
NICHOLAS HALLAM CARTER-PEGG
Director 2018-06-13
JULIE DAWN COATES
Director 2016-11-16
WILLIAM CROTHERS
Director 2014-03-06
ALISON CURSON
Director 2012-10-10
BENEDICT ALLEN FIGGIS
Director 2017-07-05
PAUL HARVEY
Director 2016-11-16
STEPHEN JOHN HEALD
Director 2016-11-16
ROGER LESLIE HEATON
Director 2018-01-17
ANNABEL JANE LARK
Director 2006-06-14
MELANIE LEWIS
Director 2014-03-12
TIMOTHY JAMES PROCTOR
Director 2016-11-21
GEORGINA JANE REEDY
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE FRANCIS
Director 2015-06-16 2018-07-20
ALEX ARTERTON
Director 2012-11-27 2018-06-01
JAYNE ADAMS
Director 2007-06-13 2017-07-31
ALEXIA BRACEWELL
Director 2015-06-16 2017-05-13
JOHN FRANCIS ATTWATER
Director 2008-03-18 2016-06-27
NIGEL STANLEY GLIKSTEN
Director 2009-04-01 2015-06-16
SALLY ALEXANDER
Director 2012-09-03 2013-08-30
STEWART FRATER
Company Secretary 2012-02-27 2012-08-31
STEPHEN PETER DOUTY
Director 2009-04-01 2012-03-21
NIGEL FRANCIS RUSSELL
Company Secretary 2003-01-01 2012-02-28
ADRIAN JOHN BAULF
Director 1991-03-15 2009-10-31
JONATHAN LUGARD FORREST BRAYNE
Director 2000-09-01 2007-06-14
DAVID ANDREW HESTER WELLS
Company Secretary 2002-09-30 2002-12-31
NIGEL FRANCIS RUSSELL
Company Secretary 1997-03-01 2002-07-12
THOMAS RICHARD COOKSON
Director 1999-09-01 2001-12-31
MICHAEL PAUL ARSCOTT
Director 1991-03-15 1998-03-07
ALAN CLAPP
Company Secretary 1991-03-15 1997-01-31
RICHARD JOHN BLACKBURN
Director 1991-03-15 1996-08-31
WILLIAM SCOTT CORNISH
Director 1991-03-15 1995-12-31
CHRISTOPHER HARRIS DOYLE EVERETT
Director 1991-03-15 1993-12-31
PETER JOHN DOUGLAS ALLEN
Director 1991-03-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DAWN COATES LIGS LIMITED Director 2017-11-08 CURRENT 1922-06-15 Active
JULIE DAWN COATES THE LARKS AT LAVEROCK LIMITED Director 2016-11-16 CURRENT 2009-07-22 Active
JULIE DAWN COATES LOCKTON PENSION TRUSTEE LIMITED Director 2015-02-09 CURRENT 1991-11-13 Active
WILLIAM CROTHERS GREENSILL CAPITAL (UK) LIMITED Director 2016-08-01 CURRENT 2012-07-02 In Administration
WILLIAM CROTHERS COMMERCIAL COMMON SENSE LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
WILLIAM CROTHERS WOLDINGHAM SCHOOL Director 2010-09-01 CURRENT 2008-07-02 Active
BENEDICT ALLEN FIGGIS BURY MANOR SCHOOL TRUST LIMITED Director 2017-11-13 CURRENT 1964-04-30 Active
BENEDICT ALLEN FIGGIS ARDINGLY PROJECTS LIMITED Director 2014-09-01 CURRENT 1985-07-18 Active
STEPHEN JOHN HEALD MYNTHURST CORPORATE CONSULTANTS LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
ROGER LESLIE HEATON RLH CONSULTING LTD Director 2017-05-10 CURRENT 2017-05-10 Active
TIMOTHY JAMES PROCTOR GEORGE PROCTOR & PARTNERS (MANAGEMENT) LIMITED Director 2012-03-31 CURRENT 1993-03-24 Active
TIMOTHY JAMES PROCTOR CROCKHAMS LIMITED Director 1991-07-31 CURRENT 1979-09-06 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-07Termination of appointment of Anne Field on 2023-12-07
2023-12-07Appointment of Mr Mark Hugall as company secretary on 2023-12-07
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 009255810009
2023-10-05DIRECTOR APPOINTED MR JAMES ALEXANDER CAMPBELL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ALISON CURSON
2023-03-17DIRECTOR APPOINTED MR DARREN CARL JAMES PRICE
2023-03-16APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE REEDY
2023-03-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PROCTOR
2023-03-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HEALD
2023-03-16DIRECTOR APPOINTED MR MARTIN LOUIS REDMAN
2023-03-16CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-09-15AP03Appointment of Mrs Anne Field as company secretary on 2022-01-01
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLEAKELY
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-11Termination of appointment of Nicholas David Tappin on 2021-12-21
2022-01-11TM02Termination of appointment of Nicholas David Tappin on 2021-12-21
2021-04-08AP01DIRECTOR APPOINTED DR ELIZABETH SUSANNA BRUWER
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-05-24AP01DIRECTOR APPOINTED MR NIGEL GERRARD TAYLOR
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LEWIS
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-03AP01DIRECTOR APPOINTED MRS HARRIET KATE LEACH
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROTHERS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE FRANCIS
2018-07-06AP01DIRECTOR APPOINTED MR NICHOLAS HALLAM CARTER-PEGG
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ARTERTON
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-17AP01DIRECTOR APPOINTED MR ROGER LESLIE HEATON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BERSEY HUGHES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY ALLAN GRAHAM
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ADAMS
2017-07-06AP01DIRECTOR APPOINTED MR BEN FIGGIS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM MANLY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA BRACEWELL
2017-03-28AP01DIRECTOR APPOINTED MRS JULIE DAWN COATES
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PROCTOR
2016-11-16AP01DIRECTOR APPOINTED MR PAUL HARVEY
2016-11-16AP01DIRECTOR APPOINTED MRS GEORGINA JANE REEDY
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN HEALD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ISABEL NAISMITH
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATTWATER
2016-03-29AR0125/03/16 NO MEMBER LIST
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CERI JONES
2015-07-06AP01DIRECTOR APPOINTED MRS ALEXIA BRACEWELL
2015-07-06AP01DIRECTOR APPOINTED MRS EMMA FRANCIS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUE GODWIN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GLIKSTEN
2015-05-07AR0125/03/15 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MR JOHN BLEAKELY
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-06-16AP01DIRECTOR APPOINTED MRS SUE GODWIN
2014-03-31AR0125/03/14 NO MEMBER LIST
2014-03-26AP01DIRECTOR APPOINTED MR WILLIAM CROTHERS
2014-03-15AP01DIRECTOR APPOINTED MRS MELANIE LEWIS
2014-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SKRINE
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-20AP01DIRECTOR APPOINTED MR ALEX ARTERTON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ALEXANDER
2013-03-28AR0125/03/13 NO MEMBER LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JACKSON
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JACKSON
2013-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-24AP01DIRECTOR APPOINTED MR GUY ALLAN GRAHAM
2012-10-24AP01DIRECTOR APPOINTED MRS ALISON CURSON
2012-10-24AP03SECRETARY APPOINTED MR NICHOLAS DAVID TAPPIN
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY STEWART FRATER
2012-10-02AP01DIRECTOR APPOINTED MRS SALLY ALEXANDER
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PIERS WHITE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MC GOVERN
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUTY
2012-03-28AR0115/03/12 NO MEMBER LIST
2012-03-23AP01DIRECTOR APPOINTED MRS HELEN CLAIRE SKRINE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA TATTON
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FIONA NEWTON
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY NIGEL RUSSELL
2012-03-23AP03SECRETARY APPOINTED MR STEWART FRATER
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-16AR0115/03/11 NO MEMBER LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER DOUTY / 15/01/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE TATTON / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BERSEY HUGHES / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ATTWATER / 15/03/2011
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-16AR0115/03/10 NO MEMBER LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN BUCHANAN NEWTON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ISABEL NAISMITH / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA MC GOVERN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JANE LARK / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI WINDSOR JONES / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SPENCER JACKSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANLEY GLIKSTEN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ATTWATER / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ADAMS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER DOUTY / 15/03/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAULF
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-21AP01DIRECTOR APPOINTED TIM JOHN MANLY
2009-09-26RES01ADOPT MEM AND ARTS 08/08/2009
2009-09-22CERTNMCOMPANY NAME CHANGED HAZELWOOD SCHOOL LIMITED CERTIFICATE ISSUED ON 23/09/09
2009-04-17288aDIRECTOR APPOINTED FIONA ANN BUCHANAN NEWTON
2009-04-08288aDIRECTOR APPOINTED NIGEL STANLEY GLIKSTEN
2009-04-08288aDIRECTOR APPOINTED RUSSELL SPENCER JACKSON
2009-04-08288aDIRECTOR APPOINTED STEPHEN PETER DOUTY
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to HAZELWOOD 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 HAZELWOOD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-10-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-07 Outstanding BARCLAYS BANK PLC
CHARGE 1969-01-08 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 HAZELWOOD SCHOOL

Intangible Assets
Patents
We have not found any records of HAZELWOOD SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELWOOD SCHOOL
Trademarks
We have not found any records of HAZELWOOD SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELWOOD 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 (85200 - Primary education) as HAZELWOOD SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZELWOOD 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 HAZELWOOD 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 HAZELWOOD 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 RH8 0QU