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

DURHAM CATHEDRAL SCHOOLS FOUNDATION

THE BURSARS OFFICE, DURHAM SCHOOL, DURHAM, DH1 4SZ,
Company Registration Number
02776914
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Durham Cathedral Schools Foundation
DURHAM CATHEDRAL SCHOOLS FOUNDATION was founded on 1993-01-04 and has its registered office in Durham. The organisation's status is listed as "Active". Durham Cathedral Schools Foundation 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
DURHAM CATHEDRAL SCHOOLS FOUNDATION
 
Legal Registered Office
THE BURSARS OFFICE
DURHAM SCHOOL
DURHAM
DH1 4SZ
Other companies in DH1
 
Previous Names
DURHAM SCHOOL23/02/2021
Charity Registration
Charity Number 1023407
Charity Address DURHAM SCHOOL, DURHAM, DH1 4SZ
Charter EDUCATION - 3-18, CO-EDUCATIONAL DAY AND BOARDING
Filing Information
Company Number 02776914
Company ID Number 02776914
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
Last Datalog update: 2025-10-04 09:34:11
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 DURHAM CATHEDRAL SCHOOLS FOUNDATION

Current Directors
Officer Role Date Appointed
DEBORAH JOAN LEIGH
Company Secretary 2012-06-06
MARGARET COATES
Director 2009-12-11
JOANNE COWIE
Director 2016-03-30
SIMON PATRICK JOSEPH DOBSON
Director 2017-12-05
GEOFFREY MARK HODGSON
Director 2014-12-10
DAVID JOHN KENNEDY
Director 2014-03-21
JENNIFER LYNN KIRKLEY
Director 2015-03-18
SHARON ELEANOR LANGRIDGE
Director 2013-03-22
ALASDAIR MACCONACHIE
Director 2006-09-01
MAURA REGAN
Director 2016-12-06
ROBERT WILLIAM RIBCHESTER
Director 2014-11-04
JACQUELYN MARIE ROBSON
Director 2017-06-29
JOHN RITCHIE WALTON SALKELD
Director 2015-03-18
NEIL TURNER
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HACKETT
Director 2013-03-22 2017-03-24
PETER STUART BELL
Director 2000-06-21 2014-05-05
STEPHEN ARTHUR CHERRY
Director 2006-06-19 2013-07-31
ALEXANDER BEVERIDGE ANDERSON
Director 2001-11-23 2013-05-01
RUTH GARDNER
Company Secretary 2009-09-01 2012-06-05
PHILIP GILMARTIN
Director 2009-12-11 2011-07-07
GEOFFREY SIMPSON
Company Secretary 2004-08-09 2009-06-30
JOHN HOWARD ANSTEE
Director 2005-06-17 2006-12-31
ANNE GALBRAITH
Director 2005-06-17 2006-10-11
JENNIFER LYNN HOBBS
Director 1998-06-19 2005-09-16
ROGER GEORGE BAXTER
Director 1995-04-07 2005-03-12
FRANCIS WILLIAM HANLON
Company Secretary 2003-08-01 2003-12-02
ANNE MCWILLIAMS
Company Secretary 1999-08-19 2003-08-31
PETER JOHN STOREY
Company Secretary 1994-08-26 1999-08-18
RONALD LEONARD COPPIN
Director 1993-01-04 1997-09-30
JOHN ROBERT ARNOLD
Director 1993-01-04 1997-03-25
DAVID WILLIAM BROWN
Director 1993-01-04 1997-02-24
JOHN HOWARD ANSTEE
Director 1994-04-19 1994-11-22
DOROTHEA RUTH ETCHELLS
Director 1993-06-18 1994-11-22
FRANK SILVERTHORNE GIBBS
Company Secretary 1993-01-04 1994-08-26
IRENE HINDMARSH
Director 1993-01-04 1993-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON INN COLLECTION TRADING LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active - Proposal to Strike off
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION NORTH EAST Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
DAVID JOHN KENNEDY DURHAM CATHEDRAL OPEN TREASURE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
DAVID JOHN KENNEDY DURHAM CATHEDRAL TRADING LIMITED Director 2008-07-24 CURRENT 2007-09-11 Active
JENNIFER LYNN KIRKLEY DURHAM SCHOOL TRADING LIMITED Director 2016-04-01 CURRENT 2001-03-08 Active
SHARON ELEANOR LANGRIDGE VERSATILITY WORKS LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2015-04-07
SHARON ELEANOR LANGRIDGE WOMEN INTO THE NETWORK LTD Director 2010-02-16 CURRENT 2008-10-22 Active - Proposal to Strike off
ALASDAIR MACCONACHIE DURHAM SCHOOL LANGLEY FOUNDATION Director 2015-10-09 CURRENT 2011-09-27 Active
ALASDAIR MACCONACHIE SHERWOODS MOTOR GROUP LIMITED Director 1994-01-11 CURRENT 1993-11-29 Active
MAURA REGAN EMMANUEL SCHOOLS FOUNDATION Director 2017-02-17 CURRENT 2002-06-19 Active
MAURA REGAN SCHOOLS NORTHEAST Director 2016-11-16 CURRENT 2007-12-11 Active
MAURA REGAN HNCP LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
MAURA REGAN BISHOP HOGARTH SERVICES LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
MAURA REGAN BISHOP HOGARTH CATHOLIC EDUCATION TRUST Director 2011-10-13 CURRENT 2011-10-13 Active
ROBERT WILLIAM RIBCHESTER DURHAM SCHOOL TRADING LIMITED Director 2013-06-01 CURRENT 2001-03-08 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
2025-10-09Director's details changed for Mr Timothy John Mallon on 2025-10-09
2025-10-09Director's details changed for Mrs Claire Louise Logue on 2025-10-09
2025-10-09Director's details changed for Mrs Jill Florence Hindmarsh on 2025-10-09
2025-09-10DIRECTOR APPOINTED MR TIMOTHY JOHN MALLON
2025-09-09DIRECTOR APPOINTED MRS CLAIRE LOUISE LOGUE
2025-09-09DIRECTOR APPOINTED MRS JILL FLORENCE HINDMARSH
2025-09-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24
2025-02-05Appointment of Mr George Alastair Gardner as company secretary on 2025-02-01
2025-02-05Termination of appointment of Emma Claire Mussell on 2025-01-31
2025-01-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANS JOACHIM HAMPEL
2025-01-21APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES JOHN PLYMING
2024-12-12REGISTRATION OF A CHARGE / CHARGE CODE 027769140009
2024-11-29DIRECTOR APPOINTED MRS ELISA JOANNE BERRY
2024-10-01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RICHARDS
2024-10-01DIRECTOR APPOINTED DR STEPHEN JAMES BRYAN
2024-08-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-05-21CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-03-28APPOINTMENT TERMINATED, DIRECTOR KATHARINE ALEXANDRA FENWICK
2024-02-14DIRECTOR APPOINTED VERY REVD DR PHILIP JAMES JOHN PLYMING
2024-02-13DIRECTOR APPOINTED PROFESSOR THOMAS SEYMOUR MOLE
2023-10-18DIRECTOR APPOINTED MRS MICHAELA DAWN MARTIN
2023-09-29DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELLIOTT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR QUENTIN MARK ANSTEE
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MAURA REGAN
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JACQUELYN MARIE ROBSON
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-23CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 027769140008
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LOFTHOUSE SWART
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW TREMLETT
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LOFTHOUSE SWART
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-05-17AP01DIRECTOR APPOINTED DR JOHN RICHARD HIND
2021-11-18AP01DIRECTOR APPOINTED THE VERY REVEREND ANDREW TREMLETT
2021-11-17AP01DIRECTOR APPOINTED MRS KATHARINE ALEXANDRA FENWICK
2021-10-13AP01DIRECTOR APPOINTED MRS KATHERINE RICHARDS
2021-10-13AP03Appointment of Mrs Emma Claire Mussell as company secretary on 2021-09-01
2021-10-13TM02Termination of appointment of Debbie Leigh on 2021-08-31
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-13TM02Termination of appointment of Steven John Grant on 2021-03-01
2021-04-12AP03Appointment of Debbie Leigh as company secretary on 2021-03-01
2021-02-23RES15CHANGE OF COMPANY NAME 08/02/23
2021-02-23NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES01ADOPT ARTICLES 23/02/21
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COATES
2020-07-06AP03Appointment of Mr Steven John Grant as company secretary on 2020-04-01
2020-07-03TM02Termination of appointment of Deborah Joan Leigh on 2020-04-01
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE COWIE
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELEANOR LANGRIDGE
2019-11-11AP01DIRECTOR APPOINTED MR KEITH WILLIAM BALLANTYNE
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-01AP01DIRECTOR APPOINTED CANON MICHAEL HANS JOACHIM HAMPEL
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNN KIRKLEY
2018-11-14AP01DIRECTOR APPOINTED MR RICHARD JOHN LOFTHOUSE SWART
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KENNEDY
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-05AP01DIRECTOR APPOINTED MR SIMON PATRICK JOSEPH DOBSON
2017-07-27AP01DIRECTOR APPOINTED DR JACQUELYN MARIE ROBSON
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HACKETT
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KERR
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTELL
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS MAURA REGAN
2016-10-13AP01DIRECTOR APPOINTED JOANNE COWIE
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH PETTY
2016-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NICHOLSON
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2015-06-11AP01DIRECTOR APPOINTED MR JOHN RITCHIE WALTON SALKELD
2015-06-08AP01DIRECTOR APPOINTED MS JENNIFER LYNN KIRKLEY
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-03AP01DIRECTOR APPOINTED CANNON DAVID JOHN KENNEDY
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES01ALTER ARTICLES 10/12/2014
2014-12-23AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGSON
2014-12-01AP01DIRECTOR APPOINTED MR NEIL TURNER
2014-12-01AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2014-11-26AP01DIRECTOR APPOINTED MR ANDREW JOSEPH PETTY
2014-11-24AP01DIRECTOR APPOINTED MR ROBERT WILLIAM RIBCHESTER
2014-09-22AR0131/08/14 NO MEMBER LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WESTON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-14RP04SECOND FILING FOR FORM AP01
2013-11-14ANNOTATIONClarification
2013-10-07AP01DIRECTOR APPOINTED MR SIMON JON HACKETT
2013-10-07AP01DIRECTOR APPOINTED MS SHARON ELEANOR LANGRIDGE
2013-09-13AR0131/08/13 NO MEMBER LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHERRY
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-16RES01ADOPT ARTICLES 12/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BEVERIDGE ANDERSON / 01/10/2012
2012-09-17AR0131/08/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED ANDREW MARTELL
2012-07-30AP03SECRETARY APPOINTED DEBORAH JOAN LEIGH
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY RUTH GARDNER
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER UTTLEY
2012-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GILMARTIN
2011-09-23AR0131/08/11 NO MEMBER LIST
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH GARDNER / 23/09/2011
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-04AR0131/08/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KERR / 31/08/2010
2010-07-20AP01DIRECTOR APPOINTED MR ROGER UTTLEY
2010-07-20AP01DIRECTOR APPOINTED PROF PHILIP GILMARTIN
2010-07-20AP01DIRECTOR APPOINTED MRS MARGARET COATES
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-13AR0131/08/09 NO MEMBER LIST
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-09-02288aSECRETARY APPOINTED RUTH GARDNER
2009-09-01288bAPPOINTMENT TERMINATE, SECRETARY GEOFFREY SIMPSON LOGGED FORM
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY SIMPSON
2008-09-11363aANNUAL RETURN MADE UP TO 31/08/08
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07363aANNUAL RETURN MADE UP TO 31/08/07
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15288bDIRECTOR RESIGNED
2007-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-10288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-09-13363sANNUAL RETURN MADE UP TO 31/08/06
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-03-08288bDIRECTOR RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-09-09363sANNUAL RETURN MADE UP TO 31/08/05
2005-08-05288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to DURHAM CATHEDRAL SCHOOLS FOUNDATION 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 DURHAM CATHEDRAL SCHOOLS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 DURHAM CATHEDRAL SCHOOLS FOUNDATION

Intangible Assets
Patents
We have not found any records of DURHAM CATHEDRAL SCHOOLS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for DURHAM CATHEDRAL SCHOOLS FOUNDATION
Trademarks
We have not found any records of DURHAM CATHEDRAL SCHOOLS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with DURHAM CATHEDRAL SCHOOLS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-11-17 5,493 Rendered by Voluntary Organisations
Durham County Council 2016-09-20 2,706 Rendered by Voluntary Organisations
Durham County Council 2016-09-16 5,412 Rendered by Voluntary Organisations
Durham County Council 2016-09-13 5,493 Rendered by Voluntary Organisations
Durham County Council 2016-06-10 23,829 Rendered by Voluntary Organisations
Durham County Council 2016-06-01 18,839 Rendered by Voluntary Organisations
Durham County Council 2016-06-01 5,280 Rendered by Voluntary Organisations
Durham County Council 2016-06-01 10,692 Rendered by Voluntary Organisations
Durham County Council 2016-06-01 10,824 Rendered by Voluntary Organisations
Durham County Council 2016-05-05 9,650 Services
Durham County Council 2016-04-25 5,412 Rendered by Voluntary Organisations
Durham County Council 2016-01-25 10,824 Rendered by Voluntary Organisations
Durham County Council 2015-06-09 4,405 Rendered by Voluntary Organisations
Durham County Council 2015-05-15 38,165 Rendered by Voluntary Organisations
Durham County Council 2015-03-31 2,155 Rendered by Voluntary Organisations
Durham County Council 2015-03-31 27,605 Rendered by Voluntary Organisations
Durham County Council 2015-03-30 18,400 Rendered by Voluntary Organisations
Durham County Council 2015-03-30 2,155 Rendered by Voluntary Organisations
Durham County Council 2015-03-30 5,280 Rendered by Voluntary Organisations
Durham County Council 2014-08-01 1,230
Durham County Council 2014-05-21 5,070
Durham County Council 2014-05-21 2,060
Durham County Council 2014-05-07 5,130
Durham County Council 2014-04-09 2,060
Durham County Council 2014-02-05 2,060
Durham County Council 2013-10-30 5,150
Durham County Council 2013-05-01 5,075
Durham County Council 2012-12-19 5,075 Rendered by Voluntary Organisations
Newcastle City Council 2011-06-15 1,524

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 DURHAM CATHEDRAL SCHOOLS FOUNDATION 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 DURHAM CATHEDRAL SCHOOLS FOUNDATION 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 DURHAM CATHEDRAL SCHOOLS FOUNDATION 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.