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

MONKTON COMBE SCHOOL ENTERPRISES LIMITED

MONKTON COMBE SCHOOL, MONKTON COMBE, BATH, BA2 7HG,
Company Registration Number
03588426
Private Limited Company
Active

Company Overview

About Monkton Combe School Enterprises Ltd
MONKTON COMBE SCHOOL ENTERPRISES LIMITED was founded on 1998-06-25 and has its registered office in Bath. The organisation's status is listed as "Active". Monkton Combe School Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONKTON COMBE SCHOOL ENTERPRISES LIMITED
 
Legal Registered Office
MONKTON COMBE SCHOOL
MONKTON COMBE
BATH
BA2 7HG
Other companies in BA2
 
Filing Information
Company Number 03588426
Company ID Number 03588426
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 10:15:04
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 MONKTON COMBE SCHOOL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PARRY DAVIES
Director 2017-04-25
TREVOR REID
Director 2016-06-06
MELANIE TOWNSEND
Director 2011-03-20
CHRISTOPHER JAMES WHEELER
Director 2016-03-11
STEPHEN BURCHELL MARTIN YOUNG
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAWES
Director 2015-11-20 2017-02-01
ANDREW MARSHALL-TAYLOR
Director 2014-11-28 2017-02-01
KIM STAFFORD SWITHINBANK
Director 2015-03-13 2016-07-04
AMANDA LOUISE CRACKNELL
Company Secretary 2006-07-25 2016-03-31
AMANDA LOUISE CRACKNELL
Director 2007-01-31 2016-03-31
RICHARD PAUL BACKHOUSE
Director 2007-01-31 2015-12-31
TOM STUART SANDERSON
Director 2012-10-18 2014-09-24
ALAN LESLIE KERBEY
Director 2007-01-31 2014-09-01
BRIAN WARDLEY MARTIN
Director 2007-01-31 2012-06-15
PHILIP CHRISTOPHER POULSOM
Director 2007-01-31 2011-03-21
ROBERT BRISIO MACGREGOR QUAYLE
Director 2004-02-03 2008-03-16
LESLEY ANN GOUGH
Director 1998-06-25 2007-01-31
PATRICIA LOUISE BREMNER
Company Secretary 2001-02-05 2006-07-25
PETER RICHARD VIVIAN HOUSTON
Director 1998-06-25 2004-02-03
TERENCE DAVID SARGISON
Company Secretary 1998-06-25 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PARRY DAVIES 4/5 PORTLAND PLACE BATH (MANAGEMENT) COMPANY LIMITED Director 2018-02-05 CURRENT 1996-02-20 Active
THOMAS PARRY DAVIES MONKTON INTERNATIONAL LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
CHRISTOPHER JAMES WHEELER PALLADIAN ACADEMY TRUST Director 2017-10-03 CURRENT 2012-05-08 Active
CHRISTOPHER JAMES WHEELER MONKTON INTERNATIONAL LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
STEPHEN BURCHELL MARTIN YOUNG MISSION WITHOUT BORDERS Director 2018-07-10 CURRENT 1972-08-11 Active
STEPHEN BURCHELL MARTIN YOUNG OXFORDSHIRE COMMUNITY CHURCHES Director 2017-09-06 CURRENT 1996-07-11 Active
STEPHEN BURCHELL MARTIN YOUNG MONKTON INTERNATIONAL LIMITED Director 2017-01-18 CURRENT 2017-01-18 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR REBECCA JOANNE MCKINLAY
2023-11-23DIRECTOR APPOINTED MS JANE MILLINGTON
2023-11-23DIRECTOR APPOINTED MR OLIVER LYNN
2023-07-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL KEMPTON
2022-07-25CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-04CH01Director's details changed for Reverend Simon Barnes on 2020-09-03
2020-09-02AP01DIRECTOR APPOINTED REVEREND SIMON BARNES
2020-07-31AP01DIRECTOR APPOINTED MR JAMES DANIEL KEMPTON
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PARRY DAVIES
2020-07-08AP01DIRECTOR APPOINTED MS REBECCA JOANNE MCKINLAY
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BERNARD ALEXANDER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BERNARD ALEXANDER
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE TOWNSEND
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR REID
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2017-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-25AP01DIRECTOR APPOINTED MR THOMAS PARRY DAVIES
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN BURCHELL MARTIN YOUNG
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL-TAYLOR
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWES
2016-07-19AP01DIRECTOR APPOINTED MR TREVOR REID
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM SWITHINBANK
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM SWITHINBANK
2016-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WHEELER
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE CRACKNELL
2016-06-13TM02Termination of appointment of Amanda Louise Cracknell on 2016-03-31
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BACKHOUSE
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW DAWES
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED REVD KIM STAFFORD SWITHINBANK
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-11AP01DIRECTOR APPOINTED MR ANDREW MARSHALL-TAYLOR
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TOM SANDERSON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERBEY
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0125/06/14 FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN LESLIE KERBEY / 14/04/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CRACKNELL / 01/02/2014
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-25AR0125/06/13 FULL LIST
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE CRACKNELL / 01/04/2013
2013-07-24AP01DIRECTOR APPOINTED MR TOM STUART SANDERSON
2013-07-24AP01DIRECTOR APPOINTED MRS MELANIE TOWNSEND
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-24AR0125/06/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-22AR0125/06/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP POULSOM
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-03AA01PREVEXT FROM 31/07/2010 TO 31/08/2010
2010-08-05AR0125/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN WARDLEY MARTIN / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CRACKNELL / 01/01/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE CRACKNELL / 01/01/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CRACKNELL / 01/01/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-21363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT QUAYLE
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-24363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-31AUDAUDITOR'S RESIGNATION
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288cSECRETARY'S PARTICULARS CHANGED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-24363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2003-09-10363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-08225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-03-18AUDAUDITOR'S RESIGNATION
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-08363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-03363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-13288bSECRETARY RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2000-07-05363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to MONKTON COMBE SCHOOL ENTERPRISES LIMITED 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 MONKTON COMBE SCHOOL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-16 Outstanding MONKTON COMBE SCHOOL
Intangible Assets
Patents
We have not found any records of MONKTON COMBE SCHOOL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKTON COMBE SCHOOL ENTERPRISES LIMITED
Trademarks
We have not found any records of MONKTON COMBE SCHOOL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKTON COMBE SCHOOL ENTERPRISES LIMITED. 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 (85600 - Educational support services) as MONKTON COMBE SCHOOL ENTERPRISES LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where MONKTON COMBE SCHOOL ENTERPRISES LIMITED 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 MONKTON COMBE SCHOOL ENTERPRISES LIMITED 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 MONKTON COMBE SCHOOL ENTERPRISES LIMITED 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 BA2 7HG