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

WARWICK INDEPENDENT SCHOOLS FOUNDATION

WARWICK INDEPENDENT SCHOOLS FOUNDATION, MYTON ROAD, WARWICK, CV34 6PP,
Company Registration Number
04252305
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Warwick Independent Schools Foundation
WARWICK INDEPENDENT SCHOOLS FOUNDATION was founded on 2001-07-13 and has its registered office in Warwick. The organisation's status is listed as "Active". Warwick Independent 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
WARWICK INDEPENDENT SCHOOLS FOUNDATION
 
Legal Registered Office
WARWICK INDEPENDENT SCHOOLS FOUNDATION
MYTON ROAD
WARWICK
CV34 6PP
Other companies in CV34
 
Charity Registration
Charity Number 1088057
Charity Address WARWICK SCHOOL, MYTON ROAD, WARWICK, CV34 6PP
Charter THE CHARITY EDUCATES BOYS AND GIRLS FROM AGES 3 TO 18 IN ITS THREE SCHOOLS IN WARWICK. IT ALSO RENTS OUT ITS FACILITIES TO MEMBERS OF THE PUBLIC THROUGH ITS TRADING SUBSIDIARY WARWICK SCHOOLS ENTERPRISES LIMITED
Filing Information
Company Number 04252305
Company ID Number 04252305
Date formed 2001-07-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB273268641  
Last Datalog update: 2023-09-05 09:31:57
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 WARWICK INDEPENDENT SCHOOLS FOUNDATION

Current Directors
Officer Role Date Appointed
SIMON JONES
Company Secretary 2011-04-15
MARIE BERNADETTE ASHE
Director 2016-09-01
SALLY MARGARET AUSTIN
Director 2016-09-01
JOHN CAVANAGH
Director 2009-03-23
ANTHONY DAVID COCKER
Director 2014-01-01
TIMOTHY BLAKISTON COX
Director 2013-04-01
ANDREW CHARLES FIRTH
Director 2006-12-23
CHRISTOPHER ROY GIBBONS
Director 2010-12-10
MOIRA ANN GRAINGER
Director 2007-11-02
DAMIAN RUSSEL GRIFFIN
Director 2018-09-01
RUPERT MAXWELL BRAID GRIFFITHS
Director 2012-09-01
NICHOLAS FRANCIS KEEGAN
Director 2010-12-10
TIMOTHY HAROLD KEYES
Director 2015-09-01
ELIZABETH JILL LILLYMAN
Director 2010-12-10
GILLIAN LOW
Director 2015-09-01
CLARE ANNA INSULL SAWDON
Director 2007-12-23
PAMELA ANN SNAPE
Director 2010-03-22
DAVID BENNETT STEVENS
Director 2008-04-26
JONATHAN NEIL WALLIS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEAL BELL
Director 2008-03-17 2017-08-31
ROGER MICHAEL DANCEY
Director 2004-12-23 2015-08-31
MARTIN DUNNE
Director 2001-10-14 2013-03-31
ROGER VICTOR JOHN CADBURY
Director 2001-07-13 2012-07-09
ALAN JAMES LANCASTER COCKBURN
Director 2005-12-23 2011-12-09
RICHARD DANIEL JAMES
Company Secretary 2008-08-18 2011-04-15
CHRISTOPHER CHARLES LAWSON DAVIS
Director 2003-11-07 2009-11-07
ADRIAN BLIGH
Company Secretary 2001-07-13 2008-08-15
ANTHONY DAVID COCKER
Director 2005-12-23 2008-07-21
PETER GRAHAM BUTLER
Director 2001-08-01 2004-12-23
PATRICIA ANN DEELEY
Director 2001-08-01 2004-09-14
ELAINE MARGARET ASPINWALL
Director 2003-12-12 2004-09-03
HUMFREY BUTTERS
Director 2001-08-01 2003-06-30
ANDREW JAMES BARKER
Director 2001-08-01 2002-12-23
DAVID CHARLES BRINDLEY
Director 2001-08-01 2002-11-27
FRANK RAYMOND CHANDLEY
Director 2001-08-01 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET AUSTIN COSTAIN LIMITED Director 2015-07-01 CURRENT 1958-08-25 Active
JOHN CAVANAGH ALDWICKBURY SCHOOL TRUST LIMITED Director 2008-06-12 CURRENT 1969-03-20 Active
JOHN CAVANAGH 11 KBW LIMITED Director 2007-12-07 CURRENT 2006-05-25 Active
TIMOTHY BLAKISTON COX TIM COX ASSOCIATES LIMITED Director 2002-11-06 CURRENT 2002-11-06 Active
ANDREW CHARLES FIRTH OPAL IFA LIMITED Director 2016-05-12 CURRENT 2006-12-18 Active - Proposal to Strike off
ANDREW CHARLES FIRTH WEALTH WIZARDS BENEFITS LIMITED Director 2014-08-22 CURRENT 2006-12-18 Active
ANDREW CHARLES FIRTH WEALTH WIZARDS ADVISERS LIMITED Director 2011-11-04 CURRENT 2010-06-04 Active
ANDREW CHARLES FIRTH PREMIUM MEDICAL SOLUTIONS LIMITED Director 2010-09-17 CURRENT 2010-09-13 Active - Proposal to Strike off
ANDREW CHARLES FIRTH WEALTH WIZARDS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
ANDREW CHARLES FIRTH CLEARWELL ASSOCIATES LIMITED Director 2004-09-09 CURRENT 2004-08-24 Active
DAMIAN RUSSEL GRIFFIN SURGERY KIT LTD Director 2012-03-27 CURRENT 2012-03-27 Active
DAMIAN RUSSEL GRIFFIN GRIFFIN MANAGEMENT SOLUTIONS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
DAMIAN RUSSEL GRIFFIN ASPEN MEDICAL UK LIMITED Director 2010-10-22 CURRENT 2010-05-05 Active
DAMIAN RUSSEL GRIFFIN HAC (WARWICKSHIRE) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
RUPERT MAXWELL BRAID GRIFFITHS KH8 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
NICHOLAS FRANCIS KEEGAN WARWICK SCHOOLS ENTERPRISES LIMITED Director 2018-07-06 CURRENT 1998-08-18 Active
NICHOLAS FRANCIS KEEGAN ORCHESTRA OF THE SWAN TRADING LTD. Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS FRANCIS KEEGAN THE ORCHESTRA OF THE SWAN Director 2015-07-24 CURRENT 1997-10-30 Active
NICHOLAS FRANCIS KEEGAN SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION Director 2011-09-20 CURRENT 1984-06-15 Active
NICHOLAS FRANCIS KEEGAN TIME OUT GROUP (STRATFORD-UPON-AVON) LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
NICHOLAS FRANCIS KEEGAN ARDEN PROPERTIES LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
TIMOTHY HAROLD KEYES HEREFORD CATHEDRAL SCHOOL Director 2015-08-01 CURRENT 1986-12-05 Active
GILLIAN LOW ST. PAUL'S GIRLS' SCHOOL Director 2015-06-05 CURRENT 2007-03-06 Active
CLARE ANNA INSULL SAWDON THE FOUNDATION OF LADY KATHERINE LEVESON Director 2011-12-22 CURRENT 2011-12-22 Active
DAVID BENNETT STEVENS DAVID STEVENS ASSOCIATES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
DAVID BENNETT STEVENS OLD WARWICKIAN TRUST Director 2011-01-14 CURRENT 2011-01-14 Active
JONATHAN NEIL WALLIS WESTSIDE PARTNERSHIP LIMITED Director 2015-08-28 CURRENT 2005-08-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Carpenter & JoinerWarwickY Levels 2 and 3*. We are seeking to appoint an enthusiastic Carpenter to join our friendly Estates Maintenance Team, part of the Warwick Independent Schools...2016-06-28

Jobs results powered by Indeed
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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JOBBURN
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY GIBBONS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAROLD KEYES
2023-12-13DIRECTOR APPOINTED MR CHRISTOPHER WHITE
2023-08-08CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-05-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BARNES
2023-03-07DIRECTOR APPOINTED DR FAISAL JAFFRI
2022-09-07DIRECTOR APPOINTED MRS JANE MACKENZIE-LAWRIE
2022-09-06APPOINTMENT TERMINATED, DIRECTOR LYNNE MARY GREAVES
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24DIRECTOR APPOINTED MR DAVID BARR RANKIN
2022-01-24AP01DIRECTOR APPOINTED MR DAVID BARR RANKIN
2021-09-08AP03Appointment of Mrs Victoria Ann Espley as company secretary on 2021-09-01
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID COCKER
2021-08-02TM02Termination of appointment of Arnold Flanagan on 2021-07-31
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-24AP01DIRECTOR APPOINTED MRS MAUREEN PATRICIA HICKS
2021-03-23AP01DIRECTOR APPOINTED MR ROBERT NICHOLAS BUTTON
2021-03-02RES01ADOPT ARTICLES 02/03/21
2021-01-29AP03Appointment of Mr Arnold Flanagan as company secretary on 2021-01-18
2020-12-17TM02Termination of appointment of Simon Jones on 2020-12-11
2020-09-07AP01DIRECTOR APPOINTED PROF SIMON ANDREW BARNES
2020-09-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN JOBBURN
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MAXWELL BRAID GRIFFITHS
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mrs Joanne Louise Broughton on 2020-01-01
2020-01-28AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL PEALL
2020-01-24AP01DIRECTOR APPOINTED MRS JOANNE LOUISE BROUGHTON
2020-01-09AP01DIRECTOR APPOINTED MR ADRIAN FRANCIS KEELING
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAVANAGH
2019-09-12AP01DIRECTOR APPOINTED DR RUTH AUDREY WEEKS
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS KEEGAN
2019-07-29RP04AP01Second filing of director appointment of Anthony David Cocker
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH WILSON
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JILL LILLYMAN
2019-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-09-11AP01DIRECTOR APPOINTED PROFESSOR DAMIAN RUSSEL GRIFFIN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALISON PARR
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-11AP01DIRECTOR APPOINTED MR JONATHAN NEIL WALLIS
2018-01-11AP01DIRECTOR APPOINTED MR JONATHAN NEIL WALLIS
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042523050003
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIS GRAMMATOPOULOS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-15AP01DIRECTOR APPOINTED MRS MARIE BERNADETTE ASHE
2017-02-15AP01DIRECTOR APPOINTED MRS SALLY MARGARET AUSTIN
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARSHALL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GODDARD
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED MRS GILLIAN LOW
2016-05-13AP01DIRECTOR APPOINTED MR TIMOTHY HAROLD KEYES
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAMPITT
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DANCEY
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-13AR0113/07/15 NO MEMBER LIST
2015-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-20RES01ADOPT ARTICLES 12/02/2015
2014-07-14AR0113/07/14 NO MEMBER LIST
2014-05-13AP01DIRECTOR APPOINTED MR ANTHONY DAVID COCKER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORPE
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-17AR0113/07/13 NO MEMBER LIST
2013-06-10AA01CURREXT FROM 31/07/2013 TO 31/08/2013
2013-05-20AP01DIRECTOR APPOINTED MR TIMOTHY BLAKISTON COX
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNE
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-17AP01DIRECTOR APPOINTED MR RUPERT MAXWELL BRAID GRIFFITHS
2012-07-20AR0113/07/12 NO MEMBER LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRIGG
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE SWAN
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RHODES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOLONEY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HOPKINSON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART HATTON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HANSON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EDWARDS
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CADBURY
2012-05-16MEM/ARTSARTICLES OF ASSOCIATION
2012-05-16RES01ALTER ARTICLES 28/03/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WARWICK SCHOOL MYTON ROAD WARWICK CV34 6PP UNITED KINGDOM
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA PHILLIPS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COCKBURN
2012-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-25AR0113/07/11 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VICTOR JOHN CADBURY / 30/11/2010
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN IAN THORPE / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH TRIGG / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT STEVENS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANNA INSULL SAWDON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY RHODES / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MOLLY PHILLIPS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ALISON PARR / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN MOLONEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARSHALL / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAMPITT / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JACKSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD HANSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIMITRIS GRAMMATOPOULOS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ANN GRAINGER / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN GODDARD / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FIRTH / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE EDWARDS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUNNE / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL DANCEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES LANCASTER COCKBURN / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAVANAGH / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEAL BELL / 22/07/2011
2011-05-27AP01DIRECTOR APPOINTED MRS ELIZABETH JILL LILLYMAN
2011-05-27AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN
2011-05-27AP01DIRECTOR APPOINTED MR STUART MARK HATTON
2011-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY GIBBONS
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WYATT
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITE
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

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 WARWICK INDEPENDENT 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 WARWICK INDEPENDENT SCHOOLS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding HSBC BANK PLC
MEMORANDUM OF DEPOSIT 2013-04-03 Satisfied AIB GROUP (UK) PLC
MEMORANDUM OF DEPOSIT 2011-12-20 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of WARWICK INDEPENDENT SCHOOLS FOUNDATION registering or being granted any patents
Domain Names

WARWICK INDEPENDENT SCHOOLS FOUNDATION owns 1 domain names.

warwickschool.co.uk  

Trademarks
We have not found any records of WARWICK INDEPENDENT SCHOOLS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with WARWICK INDEPENDENT SCHOOLS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-03-19 GBP £500 Pre-School Teachers Flexible Payments
Warwickshire County Council 2015-03-16 GBP £24,488 Private Providers - Early Years Funding
Warwickshire County Council 2015-02-06 GBP £2,370 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2015-02-03 GBP £4,393 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2015-02-02 GBP £600 Pre-School Teachers Flexible Payments
Warwickshire County Council 2014-12-19 GBP £36,199 Private Providers - Early Years Funding
Warwickshire County Council 2014-11-24 GBP £38,793 Private Providers - Early Years Funding
Warwickshire County Council 2014-11-14 GBP £5,955 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2014-11-14 GBP £3,213 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2014-09-01 GBP £51,618 Private Providers - Early Years Funding
Warwickshire County Council 2014-07-11 GBP £4,442 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2014-06-23 GBP £26,532 Private Providers - Early Years Funding
Warwickshire County Council 2014-06-09 GBP £4,030 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2014-03-03 GBP £2,370 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2013-10-29 GBP £3,266 SEN Statements Funding - Non-Maintained Schools
Warwickshire County Council 2011-04-14 GBP £2,200 GRANTS TO ORGANISATIONS
Warwickshire County Council 2011-04-14 GBP £2,200 GRANTS TO ORGANISATIONS
Warwickshire County Council 2011-04-14 GBP £2,200 GRANTS TO ORGANISATIONS
Warwickshire County Council 2011-04-14 GBP £2,200 GRANTS TO ORGANISATIONS
Warwickshire County Council 2011-02-10 GBP £2,000 GRANTS TO ORGANISATIONS

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 WARWICK INDEPENDENT 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.
Import/Export of Goods
Goods imported/exported by WARWICK INDEPENDENT SCHOOLS FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARWICK INDEPENDENT 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 WARWICK INDEPENDENT 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.