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

YARM SCHOOL

YARM SCHOOL, THE FRIARAGE, YARM, STOCKTON ON TEES, TS15 9EJ,
Company Registration Number
04451356
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Yarm School
YARM SCHOOL was founded on 2002-05-30 and has its registered office in Yarm. The organisation's status is listed as "Active". Yarm 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
YARM SCHOOL
 
Legal Registered Office
YARM SCHOOL
THE FRIARAGE
YARM
STOCKTON ON TEES
TS15 9EJ
Other companies in TS15
 
Filing Information
Company Number 04451356
Company ID Number 04451356
Date formed 2002-05-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 06:58:26
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 YARM SCHOOL
The following companies were found which have the same name as YARM SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YARM (NO2) LIMITED YARM PRIMARY SCHOOL SPITALFIELDS YARM STOCKTON ON TEES TS15 9HF Dissolved Company formed on the 2014-01-14
YARM ACCOUNTANTS LIMITED Studio 15 The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA Active - Proposal to Strike off Company formed on the 2022-04-20
YARM ANGLING LIMITED 4 BLENAVON COURT YARM CLEVELAND TS15 9AN Active Company formed on the 2005-02-22
YARM ARABIAN NIGHTS LTD 135, 137 HIGH STREET YARM TS15 9AY Active Company formed on the 2023-03-30
YARM BREWERY LIMITED 7 FAIRMEAD YARM UNITED KINGDOM TS15 9QP Dissolved Company formed on the 2015-01-28
YARM BREWERY LTD 11 SOWERBY WAY DURHAM LANE INDUSTRIAL PARK EAGLESCLIFFE STOCKTON ON TEES TS16 0RB Active Company formed on the 2018-09-26
YARM BREWING AND DISTILLING CO LTD 11 SOWERBY WAY DURHAM LANE INDUSTRIAL PARK EAGLESCLIFFE STOCKTON ON TEES TS16 0RB Active Company formed on the 2018-03-22
YARM BUILDERS LIMITED 72a Yarm Road Yarm TS15 9AH Active - Proposal to Strike off Company formed on the 2019-06-19
YARM BUILDING SOLUTIONS LIMITED 8 CARPENTER CLOSE YARM TS15 9UT Active Company formed on the 2023-09-26
YARM BUSINESS FORUM FRIENDS CIC C/O STRICKLAND & HOLT 44 HIGH STREET YARM STOCKTON ON TEES TS15 9AE Active Company formed on the 2019-06-11
YARM BUSINESS FORUM LIMITED 62 High Street Office 2 Yarm NORTH YORKSHIRE TS15 9AH Active - Proposal to Strike off Company formed on the 2020-03-18
YARM CAFE LIMITED 48A HIGH STREET HIGH STREET YARM TS15 9AH Active Company formed on the 2018-04-17
YARM CAPITAL LTD 64 HAROLD ROAD LONDON E11 4QY Active Company formed on the 2014-10-28
YARM CAR SALES LTD 10 THE BEECHES MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1GD Dissolved Company formed on the 2012-06-20
YARM CHINESE LIMITED 291 Yarm Road Darlington DL1 1BA Active - Proposal to Strike off Company formed on the 2020-12-01
YARM CLEANING SERVICES LIMITED UNIT 29 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT Active Company formed on the 2023-04-03
YARM COMPUTERS LIMITED THE GATEHOUSE 84 BILLINGHAM ROAD STOCKTON-ON-TEES TS20 2SA Active Company formed on the 1998-08-28
YARM CONSULTING LIMITED 5 POTTO CLOSE YARM CLEVELAND TS15 9RZ Active - Proposal to Strike off Company formed on the 2012-11-21
YARM DESIGNS LIMITED SOUTHFIELD FARM SPRING LANE SEDGEFIELD CO DURHAM TS21 2HS Dissolved Company formed on the 2012-04-24
YARM DESIGN (SERVICES) LIMITED 2 Meadow Vale Close Yarm CLEVELAND TS15 9WG Active - Proposal to Strike off Company formed on the 2013-10-08

Company Officers of YARM SCHOOL

Current Directors
Officer Role Date Appointed
KELLY MAY HEWARD
Company Secretary 2014-12-22
OLUFEMI OMOYOOLA AJEKIGBE
Director 2011-09-01
SARAH HELEN ANDERSON
Director 2006-01-01
PAUL JOSEPH BARRON
Director 2018-06-26
PAUL MICHAEL CHAPMAN
Director 2015-09-01
STEPHEN ROBERT DAVIDSON
Director 2014-01-01
CHRISTOPHER DAVID DE JONG
Director 2018-06-26
LIAM DICKINSON GAMBLE
Director 2013-04-16
PENELOPE SARAH ANN JONES
Director 2015-12-08
RUTH MARGARET LANGFORD
Director 2013-04-16
ELIZABETH LYNN LONGSTAFF
Director 2016-03-15
IAN FRANCES LOVAT
Director 2016-03-15
KEVIN SHOTTON
Director 2017-06-27
ANGELA JENNIFER SLATER
Director 2018-06-26
MARK THOMPSON
Director 2002-06-25
ALEXANDER MARTIN TURNER
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEORGE EDMUNDSON
Director 2009-04-22 2015-12-31
JOHN MARTIN JAMES
Director 2004-01-01 2015-08-31
RAGBIR SINGH SAGOO
Director 2007-06-26 2015-08-31
CATHERINE JANE EVANS
Director 2005-01-01 2015-05-20
JONATHAN SPRY
Company Secretary 2013-06-26 2014-12-22
SARAH ELIZABETH CARDEW
Director 2007-06-26 2014-02-10
NORMA LESLEY BROWN
Company Secretary 2005-06-01 2013-06-26
ALISON BONAVIA
Director 2003-03-01 2012-06-26
MORAY MCLAREN BISSET
Director 2002-06-12 2011-07-07
JOHN DONOVAN MCDOUGALL
Director 2004-01-01 2011-07-07
WILLIAM RICHARD PICKERSGILL
Director 2002-05-30 2010-07-09
EDWIN JOHN PUGH
Director 2002-06-12 2007-07-07
JOHN RICHARD HANSON SALE
Director 2002-05-30 2007-07-07
DAVID JOHN APPLEBY
Company Secretary 2004-08-16 2005-05-31
HOWELL MARTYN EVANS
Director 2003-01-01 2004-12-31
DONALD GORDON BLAKELEY
Director 2002-06-25 2004-08-31
STEPHEN CHARLES PALMER
Company Secretary 2002-05-30 2004-08-15
HAZEL RHONA ANDREWS
Director 2002-06-25 2003-06-24
JOHN CHRISTOPHER BAGGALEY
Director 2002-06-12 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUFEMI OMOYOOLA AJEKIGBE AJEKIGBE HEALTH ASSOCIATES LTD Director 2013-05-09 CURRENT 2013-05-09 Active
OLUFEMI OMOYOOLA AJEKIGBE THE RAVENTHORPE SCHOOL TRUST LIMITED Director 2011-09-01 CURRENT 1999-07-09 Dissolved 2017-03-28
SARAH HELEN ANDERSON YARM SCHOOL TRADING LIMITED Director 2015-09-01 CURRENT 2002-05-10 Active
SARAH HELEN ANDERSON KING HOPE LTD Director 2014-10-13 CURRENT 2014-10-13 Active
SARAH HELEN ANDERSON THE RAVENTHORPE SCHOOL TRUST LIMITED Director 2006-12-11 CURRENT 1999-07-09 Dissolved 2017-03-28
STEPHEN ROBERT DAVIDSON ABBEYFIELD COURT LIMITED Director 2016-05-12 CURRENT 2001-05-16 Active
STEPHEN ROBERT DAVIDSON ABBEYFIELD LODGE (ILKLEY) LIMITED Director 2016-05-12 CURRENT 2005-04-06 Active
STEPHEN ROBERT DAVIDSON ABBEYFIELD ILKLEY DEVELOPMENTS LTD Director 2016-05-12 CURRENT 2008-05-19 Active
STEPHEN ROBERT DAVIDSON ABBEYFIELD ILKLEY SOCIETY LIMITED(THE) Director 2015-12-07 CURRENT 1968-08-15 Active - Proposal to Strike off
CHRISTOPHER DAVID DE JONG DE JONG INTERNATIONAL LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
PENELOPE SARAH ANN JONES ELLERSLIE PROPERTY LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PENELOPE SARAH ANN JONES SCHOOL INSPECTION SERVICE Director 2015-01-05 CURRENT 2009-08-05 Active
PENELOPE SARAH ANN JONES DPJ ELLERSLIE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
PENELOPE SARAH ANN JONES HUMMERSKNOTT ACADEMY TRUST Director 2011-06-09 CURRENT 2011-06-09 Active
PENELOPE SARAH ANN JONES ASSOCIATION FOR LEARNING LANGUAGES EN FAMILLE LIMITED Director 2004-02-29 CURRENT 1992-10-13 Dissolved 2017-04-11
KEVIN SHOTTON ST.JOHN'S COLLEGE,DURHAM Director 2017-06-16 CURRENT 1911-01-02 Active
MARK THOMPSON STOCKSFIELD LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
MARK THOMPSON CINOFNI LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2016-08-19
MARK THOMPSON CORPORA SOFTWARE LIMITED Director 2008-08-01 CURRENT 2000-04-05 Dissolved 2015-06-27
MARK THOMPSON IORA LIMITED Director 2008-08-01 CURRENT 1997-10-07 Liquidation
MARK THOMPSON INFONIC MEDIA ANALYSIS LIMITED Director 2008-07-28 CURRENT 1997-10-06 Dissolved 2015-04-07
MARK THOMPSON LEXALYTICS LIMITED Director 2008-07-28 CURRENT 2005-06-28 Dissolved 2016-01-19
MARK THOMPSON MURDOSTOUN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
MARK THOMPSON MCKINLEY SOFTWARE LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK THOMPSON THE RAVENTHORPE SCHOOL TRUST LIMITED Director 2006-12-11 CURRENT 1999-07-09 Dissolved 2017-03-28
MARK THOMPSON SAVOIE GESTION LIMITED Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2016-01-12

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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-07-11APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OMOYOOLA AJEKIGBE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LYNN LONGSTAFF
2023-07-11APPOINTMENT TERMINATED, DIRECTOR KEVIN SHOTTON
2023-07-04DIRECTOR APPOINTED MR JONATHAN IRVINE FERGUSON
2023-07-04DIRECTOR APPOINTED MRS GRACE ISABELLE MITCHELL
2023-07-04DIRECTOR APPOINTED MRS REBECCA LOUISE BROWN
2023-06-09CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DICKINSON GAMBLE
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044513560008
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JENNIFER SLATER
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-17CH01Director's details changed for Alexander Martin Turner on 2020-01-04
2019-09-17CH01Director's details changed for Mr Kevin Shotton on 2019-09-15
2019-06-28AP01DIRECTOR APPOINTED DR SHAZIA NAZ AKOWUAH
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT DAVIDSON
2018-11-28CH01Director's details changed for Alexander Martin Turner on 2018-11-14
2018-07-06CH01Director's details changed for Liam Dickinson Gamble on 2018-07-01
2018-07-06AP01DIRECTOR APPOINTED DR ANGELA JENNIFER SLATER
2018-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID DE JONG
2018-07-06AP01DIRECTOR APPOINTED MR PAUL JOSEPH BARRON
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PROVAN THOMSON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-10-10AP01DIRECTOR APPOINTED MR KEVIN SHOTTON
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-06-17AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-21AP01DIRECTOR APPOINTED MRS ELIZABETH LYNN LONGSTAFF
2016-03-21AP01DIRECTOR APPOINTED MR IAN FRANCES LOVAT
2016-03-21AP01DIRECTOR APPOINTED DR PENELOPE SARAH ANN JONES
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE EDMUNDSON
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE
2015-09-29AP01DIRECTOR APPOINTED DR PAUL MICHAEL CHAPMAN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RAGBIR SAGOO
2015-06-24AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE EVANS
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SPRY
2014-12-22AP03SECRETARY APPOINTED MRS KELLY MAY HEWARD
2014-06-03AR0130/05/14 NO MEMBER LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CARDEW
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON
2014-01-13AP01DIRECTOR APPOINTED MR STEPHEN ROBERT DAVIDSON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2013-07-02AP03SECRETARY APPOINTED MR JONATHAN SPRY
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY NORMA BROWN
2013-06-05AR0130/05/13 NO MEMBER LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARTIN TURNER / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JANE EVANS / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFEMI OMOYOOLA AJEKIGBE / 03/06/2013
2013-05-22AP01DIRECTOR APPOINTED ALEXANDER MARTIN TURNER
2013-04-30AP01DIRECTOR APPOINTED LIAM DICKINSON GAMBLE
2013-04-29AP01DIRECTOR APPOINTED RUTH MARGARET LANGFORD
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BONAVIA
2012-06-25AR0130/05/12 NO MEMBER LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI OMOYOOLA AJEKIGBE / 22/06/2012
2012-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-09-21AP01DIRECTOR APPOINTED ALASTAIR WAITE
2011-09-21AP01DIRECTOR APPOINTED OLUFEMI OMOYOOLA AJEKIGBE
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-07-12RES01ALTER ARTICLES 28/06/2011
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MORAY BISSET
2011-06-20AR0130/05/11 NO MEMBER LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CARDEW / 20/06/2011
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SCHOLES
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PICKERSGILL
2010-06-23AR0130/05/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR THOMSON / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHILEY WRIGHT / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN THOMPSON / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUSAN SCHOLES / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAGBIR SINGH SAGOO / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD PICKERSGILL / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONOVAN MCDOUGALL / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN JAMES / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE EVANS / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE EDMUNDSON / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CARDEW / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON BONAVIA / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY MCLAREN BISSET / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN ANDERSON / 30/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA LESLEY BROWN / 30/05/2010
2010-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-09288aDIRECTOR APPOINTED GEOFFREY JOHN THOMPSON
2009-07-09RES01ALTER ARTICLES 23/06/2009
2009-07-09RES01ALTER MEMORANDUM 23/06/2009
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALFORD
2009-06-09363aANNUAL RETURN MADE UP TO 30/05/09
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

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

Licences & Regulatory approval
We could not find any licences issued to YARM 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 YARM SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-09 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-10-07 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-10-07 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-10-07 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2003-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YARM SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for YARM SCHOOL
Trademarks
We have not found any records of YARM SCHOOL registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE YARM SCHOOL TRADING LIMITED 2003-04-05 Outstanding

We have found 1 mortgage charges which are owed to YARM SCHOOL

Income
Government Income
We have not found government income sources for YARM 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 (85100 - Pre-primary education) as YARM SCHOOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where YARM 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 YARM 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 YARM 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 TS15 9EJ