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

EMMANUEL SCHOOLS FOUNDATION

TRINITY HOUSE BEDE ACADEMY, SIXTH AVENUE, BLYTH, NORTHUMBERLAND, NE24 2SY,
Company Registration Number
04464331
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmanuel Schools Foundation
EMMANUEL SCHOOLS FOUNDATION was founded on 2002-06-19 and has its registered office in Blyth. The organisation's status is listed as "Active". Emmanuel 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMMANUEL SCHOOLS FOUNDATION
 
Legal Registered Office
TRINITY HOUSE BEDE ACADEMY
SIXTH AVENUE
BLYTH
NORTHUMBERLAND
NE24 2SY
Other companies in NE24
 
Previous Names
THE EMMANUEL SCHOOLS FOUNDATION14/02/2017
Charity Registration
Charity Number 1093739
Charity Address EMMANUEL SCHOOLS FOUNDATION, VENTURE HOUSE, AYKLEY HEADS BUSINESS PARK, AYKLEY HEADS, DURHAM, DH1 5TS
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS THE OPERATION OF A GROUP OF SCHOOLS WHICH PROVIDE EDUCATION FOR PUPILS OF DIFFERENT ABILITIES BETWEEN THE AGES OF 3 AND 18.
Filing Information
Company Number 04464331
Company ID Number 04464331
Date formed 2002-06-19
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 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB264747964  
Last Datalog update: 2024-05-05 14:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMANUEL SCHOOLS FOUNDATION
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 EMMANUEL SCHOOLS FOUNDATION

Current Directors
Officer Role Date Appointed
CHRISTINE TAYLOR
Company Secretary 2015-05-14
ANTHONY BIRD
Director 2017-02-17
SIMON GOON
Director 2017-06-16
STEWART COWAN MCKINLAY
Director 2017-02-17
MARTIN OLDKNOW
Director 2014-07-15
PETER JOHN PICKTHALL
Director 2017-02-17
MARK ANDREW PIKE
Director 2014-07-10
MAURA REGAN
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RHYL ROBSON
Director 2008-12-09 2018-07-31
DONALD HUTTON
Director 2014-07-10 2017-06-16
JONATHAN DAVID MCALLISTER
Director 2017-02-17 2017-05-12
PATRICIA ROWLAND
Company Secretary 2011-07-01 2015-05-14
GEOFFREY RONALD DAVIES
Director 2012-05-15 2014-07-10
EDWARD JOHN HUMPHREY GOULD
Director 2010-10-06 2014-07-10
KATHY MARY AUGUST
Director 2010-10-06 2012-05-15
CLAIRE STAFFORD
Company Secretary 2009-07-15 2011-07-01
EWAN WILLIAM HARPER
Director 2010-10-06 2011-06-30
DAVID VARDY
Director 2002-06-19 2010-11-02
PETER VARDY
Director 2002-06-19 2010-11-02
NORMAN WALKER DRUMMOND
Director 2009-10-23 2010-10-28
CATHLEEN ANN HOLT
Director 2008-12-09 2010-10-28
ROBERT PARSONS
Director 2009-04-01 2010-10-28
MARGARET BARR VARDY
Director 2004-06-21 2010-10-28
RICHARD ANGUS REGINALD VARDY
Director 2004-06-21 2010-10-28
DAVID ADAM WILKINSON
Director 2009-03-06 2010-10-28
MICHAEL WALTON BATES
Director 2008-12-09 2010-01-29
PATRICIA ROWLAND
Company Secretary 2003-05-01 2009-07-15
JOHN BURN
Director 2002-06-19 2008-11-19
NIGEL JAMES MCQUOID
Director 2002-06-19 2004-03-17
NICHOLAS WOOD
Company Secretary 2002-06-19 2003-05-01
NICHOLAS WOOD
Director 2002-06-19 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART COWAN MCKINLAY REVIVE CHURCH Director 2012-02-04 CURRENT 2011-03-16 Active
MARTIN OLDKNOW OLDKNOW CONSULTING LTD Director 2013-11-15 CURRENT 2013-11-15 Active
MARTIN OLDKNOW THORNE BREWERY COMMUNITY INTEREST COMPANY Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2014-05-12
MARTIN OLDKNOW OLD BOATYARD APARTMENTS THORNE LIMITED Director 2006-01-18 CURRENT 2004-11-10 Active
MARTIN OLDKNOW THORNE MOORENDS REGENERATION PARTNERSHIP Director 2004-04-05 CURRENT 2003-11-12 Active
MARK ANDREW PIKE TRINITY ACADEMY Director 2014-08-20 CURRENT 2003-09-30 Active - Proposal to Strike off
MARK ANDREW PIKE EMMANUEL COLLEGE Director 2014-08-20 CURRENT 1990-01-19 Dissolved 2018-05-01
MARK ANDREW PIKE BEDE ACADEMY Director 2014-08-20 CURRENT 2006-10-23 Dissolved 2018-05-01
MARK ANDREW PIKE THE KING'S ACADEMY Director 2014-08-20 CURRENT 2002-04-16 Dissolved 2018-05-01
MAURA REGAN DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2016-12-06 CURRENT 1993-01-04 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

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
2023-07-04CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-07-02APPOINTMENT TERMINATED, DIRECTOR MAURA REGAN
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr Simon Justin Philip Goon on 2021-05-01
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03CH01Director's details changed for Mr Simon Justin Philip Goon on 2021-02-01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2020-12-11AP01DIRECTOR APPOINTED MRS HELEN MCEVOY
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MARK CHAMBERS
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE ADENIJI
2020-01-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-11AP01DIRECTOR APPOINTED MRS WENDY JANE ADENIJI
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044643310001
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM MARK CHAMBERS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RHYL ROBSON
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-05PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-28CH01Director's details changed for Mr Simon Cowan Goon on 2017-06-16
2017-06-27CH01Director's details changed for Mr Simon Justin Philip Goon on 2017-06-16
2017-06-27AP01DIRECTOR APPOINTED MR SIMON JUSTIN PHILIP GOON
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUTTON
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MCALLISTER
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-03RES01ADOPT ARTICLES 01/02/2017
2017-03-03RES13NAME CHANGE 01/02/2017
2017-03-03CC04Statement of company's objects
2017-03-03RES13APPOINTMENTS 09/02/2017
2017-03-02AP01DIRECTOR APPOINTED MR STEWART COWAN MCKINLAY
2017-03-01AP01DIRECTOR APPOINTED MRS MAURA REGAN
2017-03-01AP01DIRECTOR APPOINTED MR ANTHONY BIRD
2017-03-01AP01DIRECTOR APPOINTED MR JONATHAN DAVID MCALLISTER
2017-03-01AP01DIRECTOR APPOINTED MR PETER JOHN PICKTHALL
2017-02-14MISCNE01
2017-02-14RES15CHANGE OF COMPANY NAME 05/10/19
2017-02-14CERTNMCOMPANY NAME CHANGED THE EMMANUEL SCHOOLS FOUNDATION CERTIFICATE ISSUED ON 14/02/17
2017-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-25AR0119/06/15 NO MEMBER LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-20AP03SECRETARY APPOINTED MS CHRISTINE TAYLOR
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ROWLAND
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RHYL ROBSON / 06/09/2014
2014-07-18AP01DIRECTOR APPOINTED DR MARK ANDREW PIKE
2014-07-18AP01DIRECTOR APPOINTED MR MARTIN OLDKNOW
2014-07-18AP01DIRECTOR APPOINTED MR DONALD HUTTON
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES
2014-06-19AR0119/06/14 NO MEMBER LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-24AR0119/06/13 NO MEMBER LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ROWLAND / 15/04/2013
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE AYKLEY HEADS DURHAM DH1 5TS
2012-07-03AR0119/06/12 NO MEMBER LIST
2012-05-15AP01DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERYN AUGUST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN HUMPHREY GOULD / 25/08/2011
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EWAN HARPER
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STAFFORD
2011-07-07AP03SECRETARY APPOINTED PATRICIA ROWLAND
2011-06-24AR0119/06/11 NO MEMBER LIST
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-08RES01ALTER ARTICLES 27/10/2010
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN HOLT
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARDY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VARDY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VARDY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET VARDY
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DRUMMOND
2010-10-20AP01DIRECTOR APPOINTED MR EDWARD JOHN HUMPHREY GOULD
2010-10-15MEM/ARTSARTICLES OF ASSOCIATION
2010-10-15RES01ALTER ARTICLES 06/10/2010
2010-10-11AP01DIRECTOR APPOINTED KATHERYN AUGUST
2010-10-11AP01DIRECTOR APPOINTED PROFESSOR EWAN HARPER
2010-07-16AR0119/06/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON CATHLEEN ANN HOLT / 19/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGARET BARR VARDY / 19/06/2010
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-26AP01DIRECTOR APPOINTED REVEREND NORMAN WALKER DRUMMOND
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES
2010-01-18AP01DIRECTOR APPOINTED REV DR DAVID ADAM WILKINSON
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY PATRICIA ROWLAND
2009-07-28288aSECRETARY APPOINTED CLAIRE STAFFORD
2009-07-06363aANNUAL RETURN MADE UP TO 19/06/09
2009-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-21288aDIRECTOR APPOINTED ROBERT PARSONS
2009-02-12288aDIRECTOR APPOINTED NIGEL RHYL ROBSON
2009-01-13288aDIRECTOR APPOINTED CANON CATHLEEN ANN HOLT
2008-12-23288aDIRECTOR APPOINTED LORD MICHAEL WALTON BATES
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURN
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-23363aANNUAL RETURN MADE UP TO 19/06/08
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-22363aANNUAL RETURN MADE UP TO 19/06/07
2006-11-02363aANNUAL RETURN MADE UP TO 19/06/06
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
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 EMMANUEL 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 EMMANUEL SCHOOLS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EMMANUEL SCHOOLS FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EMMANUEL SCHOOLS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for EMMANUEL SCHOOLS FOUNDATION
Trademarks
We have not found any records of EMMANUEL SCHOOLS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMANUEL SCHOOLS FOUNDATION. 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 EMMANUEL SCHOOLS FOUNDATION 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 EMMANUEL 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 EMMANUEL 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 EMMANUEL 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.
    Other companies at postcode NE24 2SY