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

TAVISTOCK & SUMMERHILL SCHOOL

RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
02129331
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Tavistock & Summerhill School
TAVISTOCK & SUMMERHILL SCHOOL was founded on 1987-05-08 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Tavistock & Summerhill 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 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
TAVISTOCK & SUMMERHILL SCHOOL
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP, PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH10
 
Charity Registration
Charity Number 800086
Charity Address 17 WINTERBOURNE MEWS, LEWES, BN7 1HG
Charter THE PROVISION OF EDUCATION AT TAVISTOCK AND SUMMERHILL SCHOOL. THE AIMS OF THE SCHOOL ARE THE ADVANCEMENT OF EDUCATION FOR BOYS AND GIRLS AGED 2 1/2 TO 13. WE WELCOME PUPILS FROM ALL BACKGROUNDS. OUR BURSARY POLICY AIMS TO HELP CHILDREN WITH ACADEMIC ABILITIES AND FAMILIES WHO WOULD OTHERWISE NOT BE ABLE TO AFFORD THE FEES GAIN ACCESS TO THE EDUCATION WE OFFER.
Filing Information
Company Number 02129331
Company ID Number 02129331
Date formed 1987-05-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts GROUP
Last Datalog update: 2018-09-06 11:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK & SUMMERHILL SCHOOL
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 TAVISTOCK & SUMMERHILL SCHOOL

Current Directors
Officer Role Date Appointed
BERNADINE ANN BURNELL
Director 2011-06-21
SUSAN ELAINE MARY CLARKE
Director 2011-06-21
IAN MALCOLM KING
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FRANCIS GREENWOOD
Director 2011-06-21 2014-05-31
EILEEN PATRICIA KNIGHT
Director 2011-06-21 2014-05-31
ALASTAIR FITZSIMONS
Company Secretary 2011-06-21 2012-06-20
ALASTAIR FITZSIMONS
Director 2011-06-21 2012-06-20
KATHERINE JANE BROOKS
Director 2011-06-21 2012-02-01
EWAN BRUCE TOCHER
Director 2011-06-21 2011-09-30
MICHAEL JOHN DAY
Company Secretary 2008-10-04 2011-06-21
STEVEN DANIEL BOYES
Director 2008-06-24 2011-06-21
ALAN JOHN NEIL BRAY
Director 2008-11-11 2011-06-21
MICHAEL JOHN DAY
Director 2005-06-07 2011-06-21
SARAH ELIZABETH REYNOLDS
Director 2003-11-12 2011-06-21
JOHN RICHARD WEEKS
Director 2009-11-09 2011-06-21
ROSEMARY HANDS
Director 1999-03-15 2009-11-09
FLORA SNOWLING
Director 1999-11-01 2009-11-09
ADRIAN ARNOLD
Director 2005-01-01 2009-06-01
CHRISTOPHER JOHN PAUL
Director 2003-03-19 2008-11-11
RICHARD JOHN HORNAGOLD WRIGHT
Company Secretary 1999-03-15 2008-10-04
SUSAN MARGARET MEEK
Director 2006-03-15 2008-06-24
DAVID CHARLES LUTWYCHE
Director 1996-11-05 2005-12-31
JOHN PATRICK LOWRY
Director 2005-01-01 2005-06-07
TERENCE GRAHAM HARTIN
Director 2003-11-12 2005-03-16
JOHN PATRICK LOWRY
Director 1998-07-01 2005-01-01
JOHN HAROLD SUMPTER
Director 1999-03-15 2004-06-10
ESTHER VICTORIA GOODWIN
Director 1999-03-15 2003-11-12
JOYCE MARGARET ANN MAYALL
Director 1999-03-15 2003-03-22
ALAN JOHN BARBER
Company Secretary 1991-10-03 1999-03-15
ALAN JOHN BARBER
Director 1991-10-03 1999-03-15
MARY TATIANA BIRCH
Director 1991-10-17 1998-11-03
BRANWEN ELAINE VALERIE CASTLE
Director 1995-10-31 1998-11-03
DEREK JOHN BARTON
Director 1991-10-03 1998-11-02
WILLIAM SIMON BLACKSHAW
Director 1991-10-03 1994-11-02
DEREK TUART SPARROW
Director 1991-10-03 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADINE ANN BURNELL SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED Director 2011-06-21 CURRENT 1949-06-24 Liquidation
SUSAN ELAINE MARY CLARKE HAYWARDS HEATH TOWN TEAM CIC Director 2013-10-25 CURRENT 2013-10-25 Active
SUSAN ELAINE MARY CLARKE SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED Director 2011-06-21 CURRENT 1949-06-24 Liquidation
IAN MALCOLM KING SPA3 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
IAN MALCOLM KING SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED Director 2011-06-21 CURRENT 1949-06-24 Liquidation

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
2020-10-03GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-24
2019-03-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-24
2018-07-20LIQ10Removal of liquidator by court order
2018-07-19600Appointment of a voluntary liquidator
2018-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-24
2017-02-204.68 Liquidators' statement of receipts and payments to 2017-01-24
2016-02-234.20Volunatary liquidation statement of affairs with form 4.19
2016-02-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-25
2016-02-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-28AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN KNIGHT
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENWOOD
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-11AUDAUDITOR'S RESIGNATION
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-22AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-09-25DISS40Compulsory strike-off action has been discontinued
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROOKS
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FITZSIMONS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FITZSIMONS
2011-10-28AR0103/10/11 NO MEMBER LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EWAN TOCHER
2011-08-05AP01DIRECTOR APPOINTED EILEEN PATRICIA KNIGHT
2011-08-05AP01DIRECTOR APPOINTED NIGEL FRANCIS GREENWOOD
2011-07-08AP01DIRECTOR APPOINTED EWAN BRUCE TOCHER
2011-07-08AP01DIRECTOR APPOINTED KATHERINE JANE BROOKS
2011-07-08AP01DIRECTOR APPOINTED BERNADINE ANN BURNELL
2011-07-08AP01DIRECTOR APPOINTED SUSAN ELAINE MARY CLARKE
2011-07-08AP01DIRECTOR APPOINTED IAN MALCOLM KING
2011-07-08AP01DIRECTOR APPOINTED ALASTAIR FITZSIMONS
2011-07-08AP03SECRETARY APPOINTED ALASTAIR FITZSIMONS
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS
2011-03-09AA31/08/10 TOTAL EXEMPTION FULL
2010-11-02AR0103/10/10 NO MEMBER LIST
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FLORA SNOWLING
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HANDS
2010-02-12AP01DIRECTOR APPOINTED JOHN WEEKS
2009-10-16AR0103/10/09 NO MEMBER LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NEIL BRAY / 03/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORA SNOWLING / 03/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH REYNOLDS / 03/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HANDS / 03/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAY / 03/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYES / 03/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DAY / 03/10/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN ARNOLD
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY RICHARD WRIGHT
2009-02-18288aDIRECTOR APPOINTED ALAN JOHN NEIL BRAY
2009-02-16288aSECRETARY APPOINTED MICHAEL JOHN DAY
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAUL
2008-11-11363aANNUAL RETURN MADE UP TO 03/10/08
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WRIGHT
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MEEK
2008-07-14288aDIRECTOR APPOINTED STEVEN DANIEL BOYES
2008-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-02363sANNUAL RETURN MADE UP TO 03/10/07
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-10-18363sANNUAL RETURN MADE UP TO 03/10/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 TAVISTOCK & SUMMERHILL SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-01
Resolutions for Winding-up2016-02-01
Meetings of Creditors2016-01-18
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against TAVISTOCK & SUMMERHILL SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAVISTOCK & SUMMERHILL SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 TAVISTOCK & SUMMERHILL SCHOOL

Intangible Assets
Patents
We have not found any records of TAVISTOCK & SUMMERHILL SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for TAVISTOCK & SUMMERHILL SCHOOL
Trademarks
We have not found any records of TAVISTOCK & SUMMERHILL SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with TAVISTOCK & SUMMERHILL SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-12-16 GBP £26,126 Earmarked Funds Schs
West Sussex County Council 2014-11-04 GBP £7,411 Earmarked Funds Schs
West Sussex County Council 2014-07-21 GBP £27,155
West Sussex County Council 2014-06-17 GBP £12,122
West Sussex County Council 2014-04-03 GBP £27,076 Earmarked Funds Schs

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 TAVISTOCK & SUMMERHILL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTAVISTOCK & SUMMERHILL SCHOOLEvent Date2016-01-25
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAVISTOCK & SUMMERHILL SCHOOLEvent Date2016-01-25
RESOLUTIONS At a General Meeting of the members of the above-named company duly convened and held at RSM, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 25 January 2016, the following special and ordinary resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily. Ordinary Resolutions That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 25 January 2016 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. Bernadine Burnell , Chairman : Dated: 25 January 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAVISTOCK & SUMMERHILL SCHOOLEvent Date2012-08-28
 
Initiating party Event TypeMeetings of Creditors
Defending partyTAVISTOCK AND SUMMERHILL SCHOOLEvent Date
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 25 January 2016 at 3:00 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 25 January 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG, no later than 12 noon on 22 January 2016. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Gemma Brazier, RSM Restructuring Advisory LLP, Portland, Portland, 25 High Street, Crawley, West Sussex RH10 1BG. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Gemma Brazier on 01293 591822 . Bernadine Burnell , Director : Dated 12 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAVISTOCK & SUMMERHILL 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 TAVISTOCK & SUMMERHILL 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.