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

TONBRIDGE SCHOOL

TONBRIDGE SCHOOL, HIGH STREET, TONBRIDGE, KENT, TN9 1JP,
Company Registration Number
04787097
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tonbridge School
TONBRIDGE SCHOOL was founded on 2003-06-04 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Tonbridge 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
TONBRIDGE SCHOOL
 
Legal Registered Office
TONBRIDGE SCHOOL
HIGH STREET
TONBRIDGE
KENT
TN9 1JP
Other companies in TN9
 
Telephone0173-236-5555
 
Charity Registration
Charity Number 1097977
Charity Address TONBRIDGE SCHOOL, HIGH STREET, TONBRIDGE, TN9 1JP
Charter THE OBJECTS OF THE CHARITY ARE THE ADVANCEMENT OF EDUCATION BY THE PROVISION AND CONDUCT OF A SCHOOL AT TONBRIDGE FOR BOYS AS BOARDERS, AND, IF THE TRUTEES THINK FIT, AS DAY BOYS AND BY ANCILLARY OR INCIDENTAL EDUCATIONAL ACTIVITIES AND OTHER ASSOCIATED ACTIVITIES FOR THE OVERALL BENEFIT OF THE COMMUNITY.
Filing Information
Company Number 04787097
Company ID Number 04787097
Date formed 2003-06-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB821944919  
Last Datalog update: 2024-04-06 18:14:09
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 TONBRIDGE SCHOOL
The following companies were found which have the same name as TONBRIDGE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TONBRIDGE ANGELS FOOTBALL ACADEMY LTD LITTLE BIRCHES NORTH POLE ROAD BARMING MAIDSTONE KENT ME16 9HG Active - Proposal to Strike off Company formed on the 2011-04-07
TONBRIDGE ACCOUNTING LIMITED NORTH HOUSE, 198 HIGH STREET TONBRIDGE KENT TN9 1BE Active - Proposal to Strike off Company formed on the 2010-08-23
TONBRIDGE & MALLING CITIZENS ADVICE BUREAU TONBRIDGE CASTLE CASTLE STREET TONBRIDGE KENT TN9 1BG Dissolved Company formed on the 2006-07-24
TONBRIDGE ACCIDENT REPAIR CENTRE LTD UNIT 2 9 CANNON LANE TONBRIDGE KENT TN9 1PP Active Company formed on the 2011-05-17
TONBRIDGE AND DISTRICT PROPERTIES LIMITED 150 ALDERSGATE STREET LONDON EC1A 4AB Dissolved Company formed on the 1932-11-05
TONBRIDGE AND MALLING LEISURE TRUST 1-5 MARTIN SQUARE LARKFIELD AYLESFORD KENT ME20 6QL Active Company formed on the 2013-03-15
TONBRIDGE ANGELS FOOTBALL CLUB LIMITED MELBURY HOUSE 34 SOUTHBOROUGH ROAD BROMLEY KENT BR1 2EB Converted / Closed Company formed on the 1995-12-21
TONBRIDGE BAPTIST CHURCH TONBRIDGE BAPTIST CHURCH DARENTH AVENUE TONBRIDGE KENT TN10 3HZ Active Company formed on the 2010-04-01
TONBRIDGE BREWERY LIMITED WHITEOAKS TUDELEY ROAD TONBRIDGE KENT TN11 0NW Active Company formed on the 2013-02-11
TONBRIDGE BUILDING SERVICES LIMITED UNIT 2 THE VILLAGE GUARDS AVENUE CATERHAM ON THE HILL SURREY CR3 5XL Active Company formed on the 2013-03-08
TONBRIDGE BUILDING SUPPLIES LIMITED 2 STATION ROAD WEST OXTED SURREY RH8 9EP Active Company formed on the 2013-03-12
TONBRIDGE CAPITAL LLP CORNWALL BUILDINGS 45 NEWHALL STREET, SUITE 211 45 NEWHALL STREET, SUITE 211 BIRMINGHAM B3 3QR Dissolved Company formed on the 2012-11-23
TONBRIDGE CARE LTD THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW Active Company formed on the 2012-10-12
TONBRIDGE CATERING COMPANY LIMITED 220 THE VALE GOLDERS GREEN LONDON NW11 8SR Active - Proposal to Strike off Company formed on the 1999-04-13
TONBRIDGE CHAMBERS LIMITED RENBY GRANGE BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HE Liquidation Company formed on the 2008-03-04
TONBRIDGE CHRISTIAN BOOK CENTRE LIMITED 9 QUARRY HILL PARADE TONBRIDGE TONBRIDGE KENT TN9 2HR Dissolved Company formed on the 1981-04-15
TONBRIDGE COLLECTIONS LIMITED 2 SOUTH FRITH LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0UQ Liquidation Company formed on the 1988-05-16
TONBRIDGE CONSTITUTIONAL CLUB COMPANY LIMITED TONBRIDGE CONST CLUB HOUSE 6 BARDON RD TONBRIDGE KENT TN9 1TS Active Company formed on the 1886-08-24
TONBRIDGE COURIERS LIMITED THE COURT THE STREET CHARMOUTH DORSET DT6 6PE Active Company formed on the 2003-04-10
TONBRIDGE DEVELOPMENTS LIMITED GOLDS HOUSE, CATTS HILL MARK CROSS CROWBOROUGH EAST SUSSEX TN6 3NH Active - Proposal to Strike off Company formed on the 2004-06-18

Company Officers of TONBRIDGE SCHOOL

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES MOORE
Company Secretary 2008-09-12
TIMOTHY MICHAEL ATTENBOROUGH
Director 2016-09-21
DESMOND PHILIP DEVITT
Director 2010-07-03
MATTHEW FREDERICK DOBBS
Director 2013-09-01
ROBERT JAMES ELLIOTT
Director 2003-11-05
SALLY-ANNE HUANG
Director 2016-09-21
ANDREW HENRY MAYER
Director 2008-06-01
JOSEPHINE ISABEL NAISMITH
Director 2011-09-01
GAVIN MARK ROCHUSSEN
Director 2014-04-23
MICHAEL STEPHEN SPURR
Director 2016-09-30
GEORGE EDWARD TAGGART
Director 2016-09-21
KATHARINE MARY WHEADON
Director 2013-09-01
SIMON FREDERICK WOOLTON
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LIONEL COHEN
Director 2006-06-15 2017-08-31
CHRISTOPHER JOHN DAVID EMMS
Director 2004-11-10 2016-08-31
JOHNNY WILFRIED AISHER
Director 2007-11-29 2014-08-31
DAVID JOHN COLDMAN
Director 2005-02-01 2014-02-26
CHRISTIAN NORMAN BRODIE
Director 2006-02-22 2013-08-31
TRACY LUKE
Director 2012-01-21 2013-08-31
ROY DRYSDALE BROWN
Director 2010-07-03 2013-01-31
GEOFFREY HADEN LUCAS
Director 2010-07-03 2011-12-31
ANNABEL JANE BUGGE
Director 2007-11-29 2011-09-05
DOUGLAS JARDINE FLINT
Director 2003-11-05 2011-09-01
JOHN LOUIS BAZALGETTE
Director 2004-11-10 2010-07-03
HUGH CHRISTOPHER KINGSFORD CARSON
Director 2007-11-29 2010-07-03
JOHN CHARLES FORTESCUE HITCHINS
Director 2006-12-12 2010-07-03
ANTHONY BRUCE EDWARD HUDSON
Director 2003-06-04 2009-05-19
RAYMOND EDWARD EARL HART
Company Secretary 2003-06-04 2008-09-12
PATRICK TUDOR CROSTHWAITE
Director 2003-06-04 2008-08-31
CHRISTOPHER HARRIS DOYLE EVERETT
Director 2003-06-04 2007-08-31
KATHRYN FELICE LEIGH-PEMBERTON
Director 2003-06-04 2007-08-31
PHILIP JOHN ATTENBOROUGH
Director 2003-06-04 2006-04-04
SIMON JAMES DONALD GREEN
Director 2003-06-04 2005-07-31
JAMES HUGH THOMAS DEVITT
Director 2003-06-04 2004-05-20
JOHN CHARLES FORTESCUE HITCHINS
Director 2003-06-04 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND PHILIP DEVITT GARDEN OF EGGI LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
DESMOND PHILIP DEVITT 15 RAWLINSON ROAD LIMITED Director 2002-02-06 CURRENT 1989-09-13 Active
MATTHEW FREDERICK DOBBS SCHRODER PENSION TRUSTEE LIMITED Director 2009-09-23 CURRENT 1929-10-16 Active
MATTHEW FREDERICK DOBBS SLIGHTLY FOXED LIMITED Director 2003-10-18 CURRENT 2003-08-29 Active
MATTHEW FREDERICK DOBBS KOREA-EUROPE FUND LIMITED(THE) Director 1999-12-13 CURRENT 1987-03-16 Active
ROBERT JAMES ELLIOTT WINDSHIP TECHNOLOGY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
ROBERT JAMES ELLIOTT B.H. LONDON CO. Director 2011-09-30 CURRENT 1993-05-27 Dissolved 2015-02-24
SALLY-ANNE HUANG SECTIO AUREA Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
SALLY-ANNE HUANG JAGS COMMUNITY ENTERPRISES LIMITED Director 2015-09-01 CURRENT 1998-09-22 Active
ANDREW HENRY MAYER ANDREW MAYER LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
GAVIN MARK ROCHUSSEN POLAR CAPITAL HOLDINGS PLC. Director 2017-07-17 CURRENT 2001-06-15 Active
MICHAEL STEPHEN SPURR REDDAM HOUSE (BERKSHIRE) LIMITED Director 2014-10-16 CURRENT 2014-06-19 Active
MICHAEL STEPHEN SPURR ROYAL BALLET SCHOOL Director 2014-06-10 CURRENT 1955-03-31 Active
SIMON FREDERICK WOOLTON TONBRIDGE SERVICES LIMITED Director 2013-10-01 CURRENT 1983-12-01 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
2024-03-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-15DIRECTOR APPOINTED MR JAMES ROBERT THOMAS ROGERS
2023-09-15DIRECTOR APPOINTED MR CHARLES JAMES ASHTON
2023-09-14DIRECTOR APPOINTED DR NICOLA PERRY
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ISABEL NAISMITH
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE HUANG
2023-09-08Appointment of Mrs Jane Fentiman as company secretary on 2023-09-08
2023-09-07Termination of appointment of Anthony Charles Moore on 2023-08-24
2023-07-20CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ELLIOTT
2022-09-06APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GRAHAM THOMPSON
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-01CH01Director's details changed for Dr James Elliott Stirrup on 2021-12-01
2021-12-01AP01DIRECTOR APPOINTED DR JAMES ELLIOTT STIRRUP
2021-11-30AP01DIRECTOR APPOINTED MR HENRY JAMES HAMILTON-TURNER
2021-09-15AP01DIRECTOR APPOINTED DR FRANCIS VIJAY NARASIMHAN RANGARAJAN
2021-09-14AP01DIRECTOR APPOINTED MR SIMON ADRIAN HALL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-07RES01ADOPT ARTICLES 07/06/21
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21CC04Statement of company's objects
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-09AP01DIRECTOR APPOINTED MS SUSAN ANNETTE BISHOP
2020-10-06AP01DIRECTOR APPOINTED MR JAMES GERALD LEAHY
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY MAYER
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICK WOOLTON
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-03AP01DIRECTOR APPOINTED PROFESSOR HELENA FRANCES GAUNT
2018-09-12AP01DIRECTOR APPOINTED MR JAMES WILLIAM GRAHAM THOMPSON
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH STALLEBRASS
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUDGE
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-25CH01Director's details changed for Earl Simon Frederick Woolton on 2017-06-23
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SARAH ELIZABETH STALLEBRASS / 23/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY WHEADON / 23/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RUDGE / 23/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY MAYER / 23/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LIONEL COHEN / 23/06/2017
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CHARLES MOORE on 2017-06-23
2017-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-13AP01DIRECTOR APPOINTED DR MICHAEL STEPHEN SPURR
2016-09-30AP01DIRECTOR APPOINTED DR GEORGE EDWARD TAGGART
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNA PRICE
2016-09-29AP01DIRECTOR APPOINTED MRS SALLY-ANNE HUANG
2016-09-29AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ATTENBOROUGH
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART CLARK
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMMS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NOTTIDGE
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-23AR0128/04/16 NO MEMBER LIST
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-02AR0128/04/15 NO MEMBER LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY AISHER
2014-10-06AP01DIRECTOR APPOINTED MRS SAMANTHA ANNA PRICE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE OULTON
2014-05-23AR0128/04/14 NO MEMBER LIST
2014-05-12AP01DIRECTOR APPOINTED MR GAVIN MARK ROCHUSSEN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLDMAN
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK DODDS / 01/09/2013
2013-09-20AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK DODDS
2013-09-13AP01DIRECTOR APPOINTED MRS CLAIRE MARION OULTON
2013-09-13AP01DIRECTOR APPOINTED MRS KATHARINE MARY WHEADON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA TOZZI
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LUKE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRODIE
2013-05-30AR0128/04/13 NO MEMBER LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY WILFRIED AISHER / 24/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 24/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY WILFRIED AISHER / 24/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 24/05/2013
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROWN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LUCAS
2012-06-11AR0128/04/12 NO MEMBER LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE CLARE TOZZI / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVID EMMS / 08/06/2012
2012-03-12AP01DIRECTOR APPOINTED MR RUPERT NORMAN ROLFE NOTTIDGE
2012-02-09AP01DIRECTOR APPOINTED MRS TRACY LUKE
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL BUGGE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FLINT
2011-09-20AP01DIRECTOR APPOINTED MRS JOSEPHINE ISABEL NAISMITH
2011-05-27AR0128/04/11 NO MEMBER LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-14AP01DIRECTOR APPOINTED ROY DRYSDALE BROWN
2011-01-07AP01DIRECTOR APPOINTED MR GEOFFREY HADEN LUCAS
2011-01-07AP01DIRECTOR APPOINTED MR DESMOND PHILIP DEVITT
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHINS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CARSON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAZALGETTE
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FORTESCUE HITCHINS / 28/04/2010
2010-06-01AR0128/04/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JARDINE FLINT / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SIMON FREDERICK WOOLTON / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS BAZALGETTE / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE CLARE TOZZI / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LIONEL COHEN / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY STUART CLARK / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SARAH ELIZABETH STALLEBRASS / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NORMAN BRODIE / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVID EMMS / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JANE BUGGE / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RUDGE / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY MAYER / 28/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER KINGSFORD CARSON / 28/04/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EVAN PRICE
2010-05-04AP01DIRECTOR APPOINTED PROFESSOR SARAH ELIZABETH STALLEBRASS
2010-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-30AP01DIRECTOR APPOINTED EARL OF SIMON FREDERICK WOOLTON
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUDSON
2009-06-17363aANNUAL RETURN MADE UP TO 28/04/09
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY MOORE / 17/06/2009
Industry Information
SIC/NAIC Codes
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 TONBRIDGE 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 TONBRIDGE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-02-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TONBRIDGE SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TONBRIDGE SCHOOL owns 1 domain names.

tonbridge-school.co.uk  

Trademarks
We have not found any records of TONBRIDGE SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with TONBRIDGE SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-29 GBP £344 External - Rent, Room Hire & Service Charges
Kent County Council 2015-01-12 GBP £1,860 Grants
Kent County Council 2014-08-29 GBP £1,860 Grants
Kent County Council 2014-05-06 GBP £4,173 Grants
Kent County Council 2013-08-08 GBP £4,173 Grants
Kent County Council 2013-04-05 GBP £5,243 Grants
Kent County Council 2012-10-19 GBP £5,243 Grants
Kent County Council 2012-02-21 GBP £15,000 Grants
Kent County Council 2012-01-09 GBP £10,000 Grants

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 TONBRIDGE 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 TONBRIDGE 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 TONBRIDGE 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.