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

CHARLTON KINGS INFANTS' SCHOOL

LYEFIELD ROAD EAST, CHARLTON KINGS, CHELTENHAM, GL53 8AY,
Company Registration Number
07689749
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charlton Kings Infants' School
CHARLTON KINGS INFANTS' SCHOOL was founded on 2011-07-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Charlton Kings Infants' 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 SMALL
Key Data
Company Name
CHARLTON KINGS INFANTS' SCHOOL
 
Legal Registered Office
LYEFIELD ROAD EAST
CHARLTON KINGS
CHELTENHAM
GL53 8AY
Other companies in GL53
 
Filing Information
Company Number 07689749
Company ID Number 07689749
Date formed 2011-07-01
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 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 14:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLTON KINGS INFANTS' SCHOOL
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 CHARLTON KINGS INFANTS' SCHOOL

Current Directors
Officer Role Date Appointed
SUSAN WILKINSON
Company Secretary 2018-01-24
JAMES ALAN EDWARD ATACK
Director 2014-09-08
JOANNE EMMA BAGLEY
Director 2014-09-08
HANNAH CROCKER
Director 2016-09-26
PAUL NIGEL ENGELBRECHT
Director 2015-09-07
KATHERINE JAMES
Director 2017-01-01
JOANNE JONES
Director 2015-09-08
REBECCA PRITCHARD
Director 2016-06-30
CLAIRE RUSSELL
Director 2015-07-10
HANS HENNING SCHMIDT
Director 2016-09-26
FRANCES TYLER
Director 2015-07-10
ALAN MICHAEL WALLER
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD KEEN PARTRIDGE
Director 2011-07-01 2018-07-04
DOMINIC LIAM BURKE
Director 2015-11-24 2018-03-04
KAY LOUISE MARQUESS
Company Secretary 2011-07-01 2017-11-30
TRACEY ELIZABETH BEVAN
Director 2012-05-10 2017-07-13
ANTHONY JOHN MICHAEL JONES
Director 2011-07-01 2017-07-13
HEATHER EGGELTON
Director 2015-09-07 2017-03-23
MELANIE MAIN
Director 2016-08-31 2017-03-20
CHRISTINE JULIET PARIS-JOHNSTONE
Director 2013-10-21 2017-01-11
JUDITH ELAINE PANDAZIS
Director 2011-07-01 2016-12-31
NEIL DAVID OWENS
Director 2011-07-01 2016-08-31
LUCY CATHERINE PARRY
Director 2012-05-18 2016-07-14
REBECCA ELIZABETH KOLLER
Director 2011-11-21 2015-09-18
VALERIE DIRKEN
Director 2011-07-01 2015-07-10
ELIZABETH ANN DALTON
Director 2011-11-17 2015-07-08
LOREDANA RENATA FULVIO-MASON
Director 2011-11-14 2015-07-08
MATTHEW FLETCHER
Director 2011-07-01 2015-07-03
PETER PETRIE
Director 2011-07-01 2014-11-30
KAREN ELIZABETH ARNDTZ
Director 2011-07-01 2014-09-03
CELIA DAGLISH
Director 2011-07-01 2013-09-01
OONAGH LAIDLER
Director 2011-07-01 2012-07-03
TOBIAS BRUCE AIKEN
Director 2011-07-01 2012-04-02
JOANNA LOUISE KURLBAUM
Director 2011-07-01 2011-11-18
IAN MAIN
Director 2011-07-01 2011-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN EDWARD ATACK HARBOUR FACADE SYSTEMS LTD Director 2016-04-05 CURRENT 2009-10-20 Active
JAMES ALAN EDWARD ATACK MINTERN BROWN LTD Director 2014-02-26 CURRENT 2014-02-26 Active
PAUL NIGEL ENGELBRECHT HUGHES PADDISON LIMITED Director 2012-06-06 CURRENT 2010-12-08 Active
HANS HENNING SCHMIDT ROBERT SCHMIDT ASSOCIATES LIMITED Director 2015-09-04 CURRENT 2015-09-04 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
2023-07-20APPOINTMENT TERMINATED, DIRECTOR LAUREN KEMPLE
2023-07-20CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-11Appointment of Mrs Ruth Watson as company secretary on 2023-01-01
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-05DIRECTOR APPOINTED MRS SARAH WILKINSON
2022-09-05AP01DIRECTOR APPOINTED MRS SARAH WILKINSON
2022-09-03APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE HOMEWOOD
2022-09-03APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE MCRITCHIE
2022-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE HOMEWOOD
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-10AP01DIRECTOR APPOINTED MS DAFNA ASHWORTH
2022-03-08AP03Appointment of Mrs Jessica Jane Thomas as company secretary on 2022-02-28
2022-03-08TM02Termination of appointment of Kate Sales on 2022-02-25
2022-02-04DIRECTOR APPOINTED MR HENRY CHARLES CLOVER
2022-02-04AP01DIRECTOR APPOINTED MR HENRY CHARLES CLOVER
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN EDWARD ATACK
2021-06-28AP01DIRECTOR APPOINTED MR VINCENT COSTELLO
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL ENGELBRECHT
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-22AP01DIRECTOR APPOINTED MS LAUREN KEMPLE
2019-10-03AP01DIRECTOR APPOINTED MR PAUL NIGEL ENGELBRECHT
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL ENGELBRECHT
2019-07-17AP01DIRECTOR APPOINTED MR NEIL OWENS
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CROCKER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES
2019-02-11CH01Director's details changed for Mrs Melanie Jane Shorting on 2019-01-14
2019-01-07CH01Director's details changed for Mr Paul Nigel Engelbrecht on 2018-07-04
2019-01-07AP01DIRECTOR APPOINTED MRS MELANIE JANE SHORTING
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-29AP03Appointment of Mrs Kate Sales as company secretary on 2018-09-01
2018-10-29TM02Termination of appointment of Susan Wilkinson on 2018-08-31
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VERA STOREY
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARTRIDGE
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SMITH
2018-03-09AP03Appointment of Mrs Susan Wilkinson as company secretary on 2018-01-24
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LIAM BURKE
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-10TM02Termination of appointment of Kay Louise Marquess on 2017-11-30
2017-09-28AP01DIRECTOR APPOINTED MR ALAN MICHAEL WALLER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BEVAN
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER EGGELTON
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MAIN
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JULIET PARIS-JOHNSTONE
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PANDAZIS
2017-01-01AP01DIRECTOR APPOINTED MRS KATHERINE JAMES
2016-11-09RP04AP01SECOND FILING OF AP01 FOR DOMINIC LIAM BURKE
2016-11-09ANNOTATIONClarification
2016-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY SMITH / 30/10/2016
2016-10-10AP01DIRECTOR APPOINTED MRS HANNAH CROCKER
2016-10-10AP01DIRECTOR APPOINTED DR HANS HENNING SCHMIDT
2016-09-06AP01DIRECTOR APPOINTED MRS MELANIE MAIN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OWENS
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY PARRY
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MRS REBECCA PRITCHARD
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-14AP01DIRECTOR APPOINTED MR DOMINIC BURKE
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JONES / 06/12/2015
2015-12-14AP01DIRECTOR APPOINTED MR DOMINIC BURKE
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ENGELBRECTH / 08/09/2015
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WHITTEN-BROWN
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY EATWELL / 01/07/2015
2015-09-30AP01DIRECTOR APPOINTED MRS JOANNE JONES
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KOLLER
2015-09-09AP01DIRECTOR APPOINTED MR PAUL NIGEL ENGELBRECTH
2015-09-09AP01DIRECTOR APPOINTED MRS HEATHER EGGELTON
2015-08-15AP01DIRECTOR APPOINTED MRS CLAIRE RUSSELL
2015-08-15AP01DIRECTOR APPOINTED MRS FRANCES TYLER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LOREDANA FULVIO-MASON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLETCHER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DIRKEN
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DALTON
2015-07-06AR0101/07/15 NO MEMBER LIST
2015-05-15AUDAUDITOR'S RESIGNATION
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER PETRIE
2014-09-18AP01DIRECTOR APPOINTED DR HILARY EATWELL
2014-09-17AP01DIRECTOR APPOINTED MR JAMES ALAN EDWARD ATACK
2014-09-17AP01DIRECTOR APPOINTED MRS JOANNE EMMA BAGLEY
2014-09-17AP01DIRECTOR APPOINTED MRS VERA JOAN STOREY
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE REILLY
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARNDTZ
2014-07-01AR0101/07/14 NO MEMBER LIST
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-05AP01DIRECTOR APPOINTED MR GERARD WHITTEN-BROWN
2013-11-03AP01DIRECTOR APPOINTED MS CHRISTINE JULIET PARIS-JOHNSTONE
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TONGE
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DAGLISH
2013-08-01AR0101/07/13 NO MEMBER LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHARINE TONGE / 31/08/2011
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SMITH
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07AP01DIRECTOR APPOINTED MRS ELIZABETH ANN DALTON
2012-07-10AR0101/07/12 NO MEMBER LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH LAIDLER
2012-07-04AP01DIRECTOR APPOINTED MRS LUCY CATHERINE PARRY
2012-07-04AP01DIRECTOR APPOINTED MISS TRACEY ELIZABETH BEVAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH LAIDLER
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY AIKEN
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH BRINE / 23/12/2011
2011-12-15AP01DIRECTOR APPOINTED MISS REBECCA ELIZABETH BRINE
2011-12-15AP01DIRECTOR APPOINTED MRS LOREDANA RENATA FULVIO-MASON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KURLBAUM
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAIN
2011-07-01AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to CHARLTON KINGS INFANTS' 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 CHARLTON KINGS INFANTS' SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLTON KINGS INFANTS' SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLTON KINGS INFANTS' SCHOOL

Intangible Assets
Patents
We have not found any records of CHARLTON KINGS INFANTS' SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON KINGS INFANTS' SCHOOL
Trademarks
We have not found any records of CHARLTON KINGS INFANTS' SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON KINGS INFANTS' 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 (85200 - Primary education) as CHARLTON KINGS INFANTS' SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON KINGS INFANTS' 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 CHARLTON KINGS INFANTS' 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 CHARLTON KINGS INFANTS' 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.