Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST NICOLAS' CE COMBINED SCHOOL TAPLOW
Company Information for

ST NICOLAS' CE COMBINED SCHOOL TAPLOW

St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead, SL6 0ET,
Company Registration Number
08043695
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Nicolas' Ce Combined School Taplow
ST NICOLAS' CE COMBINED SCHOOL TAPLOW was founded on 2012-04-24 and has its registered office in Maidenhead. The organisation's status is listed as "Active". St Nicolas' Ce Combined School Taplow 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
ST NICOLAS' CE COMBINED SCHOOL TAPLOW
 
Legal Registered Office
St Nicolas' Ce Combined School Taplow Rectory Road
Taplow
Maidenhead
SL6 0ET
Other companies in SL6
 
Filing Information
Company Number 08043695
Company ID Number 08043695
Date formed 2012-04-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts SMALL
Last Datalog update: 2024-03-27 12:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST NICOLAS' CE COMBINED SCHOOL TAPLOW
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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW

Current Directors
Officer Role Date Appointed
STEVEN JOHN WARREN
Company Secretary 2016-11-20
JANE CRESSWELL
Director 2017-02-17
JENNIFER MARY DOBSON
Director 2012-04-24
ANDREW FRITH
Director 2012-04-24
GAIL MARIANNE HEAD
Director 2013-12-01
CAROLINE HEDGEWORTH
Director 2018-05-21
REBECCA LOUISE HINDLE
Director 2015-10-08
RICHARD JOHN PALMER
Director 2014-12-18
LUIGI SACCHETTI
Director 2017-11-22
ADAM NICKLE SMITH
Director 2012-04-24
CLARE WAGSTAFF
Director 2016-04-25
STEVEN JOHN WARREN
Director 2017-01-20
CLAIRE WICKS
Director 2016-02-11
JULIA WILGA
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PETER ALLEN
Director 2013-10-10 2018-03-13
BENJAMIN STYLES
Director 2012-07-01 2017-05-09
SALLY KAY SHARP
Company Secretary 2012-06-11 2016-11-20
MATTHEW ROY BENNETT
Director 2012-04-24 2016-11-20
LYNN MICHELLE DAVIES
Director 2013-01-01 2016-11-20
PAUL JAMES ADAMS
Director 2014-04-22 2016-04-29
ADAM BENATAR
Director 2013-05-24 2016-01-25
JANE WALLIS
Director 2014-12-01 2016-01-12
ALAN CYRIL DIBDEN
Director 2012-04-24 2015-09-06
NICOLA JANE GREEN
Director 2012-04-24 2015-08-31
FRANK AGHOGHOVBIA
Director 2012-04-24 2014-12-02
JAMES NORMAN
Director 2012-04-24 2014-10-31
ROBERT STEVEN HARRIS
Director 2013-04-16 2014-04-21
MARION ELIZABETH HAWKESWORTH
Director 2012-04-24 2013-09-09
CATHERINE JANE OLIVER
Director 2012-04-24 2013-08-14
LORRAINE SUTHERLAND
Director 2012-04-24 2013-04-14
JULIA ANN GORDON PASKINS
Director 2012-04-24 2012-11-30
PETER JOHN CANNON
Director 2012-04-24 2012-11-19
LOUISE SEBIRE
Director 2012-04-24 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRITH BEECHES LEARNING AND DEVELOPMENT TRUST Director 2011-09-09 CURRENT 2011-09-09 Active
LUIGI SACCHETTI S:COMM RESEARCH (UK) LIMITED Director 2018-02-20 CURRENT 2000-05-31 Active - Proposal to Strike off
ADAM NICKLE SMITH BLONDIES LTD Director 2011-09-14 CURRENT 2003-09-02 Dissolved 2016-08-16

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
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-05DIRECTOR APPOINTED MRS JUSTINE SHAH
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JESSICA AMY PORTER RUSSELL
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY DOBSON
2023-07-31APPOINTMENT TERMINATED, DIRECTOR CLAIRE WICKS
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID UDEN
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JANET APPLETON
2022-08-12AP01DIRECTOR APPOINTED MRS DANIELLE GODBEE
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HEDGEWORTH
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06AP01DIRECTOR APPOINTED MRS JACQUELINE TATE
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARIANNE HEAD
2021-09-03AP01DIRECTOR APPOINTED MRS SARAH ANDERSON
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WAGSTAFF
2021-07-20AP01DIRECTOR APPOINTED MR CRAIG EDWARD MORAN
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WILGA
2021-06-03CH01Director's details changed for Mrs Rebecca Louise Hindle on 2021-06-01
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITH
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI SACCHETTI
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-24AP01DIRECTOR APPOINTED MR PAUL TRACEY
2019-10-17AP01DIRECTOR APPOINTED MRS JANET APPLETON
2019-09-09AP01DIRECTOR APPOINTED MRS JESSICA AMY PORTER RUSSELL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WARREN
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR MARTIN DAVID UDEN
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICKLE SMITH
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PALMER
2018-05-31AP01DIRECTOR APPOINTED MRS CAROLINE HEDGEWORTH
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLEN
2017-11-23AP01DIRECTOR APPOINTED MR LUIGI SACCHETTI
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STYLES
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-02AP01DIRECTOR APPOINTED REVEREND JANE CRESSWELL
2017-01-27AP01DIRECTOR APPOINTED MR STEVEN JOHN WARREN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DAVIES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DAVIES
2016-11-28TM02Termination of appointment of Sally Kay Sharp on 2016-11-20
2016-11-28AP03Appointment of Mr Steven John Warren as company secretary on 2016-11-20
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ADAMS
2016-05-17AP01DIRECTOR APPOINTED MRS CLAIRE WICKS
2016-05-16AP01DIRECTOR APPOINTED MRS JULIA WILGA
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ADAMS
2016-05-09AP01DIRECTOR APPOINTED MRS CLARE WAGSTAFF
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENATAR
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE WALLIS
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-04AP01DIRECTOR APPOINTED MRS REBECCA LOUISE HINDLE
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GREEN
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIBDEN
2015-05-20AR0124/04/15 NO MEMBER LIST
2015-05-20AP01DIRECTOR APPOINTED MRS JANE WALLIS
2015-05-12AP01DIRECTOR APPOINTED MR RICHARD PALMER
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK AGHOGHOVBIA
2014-06-03RP04SECOND FILING WITH MUD 24/04/14 FOR FORM AR01
2014-06-03ANNOTATIONClarification
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICKLE SMITH / 01/04/2014
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENATAR / 01/04/2014
2014-05-19AR0124/04/14 NO MEMBER LIST
2014-05-19AP01DIRECTOR APPOINTED MR PAUL JAMES ADAMS
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2014-05-19AP01DIRECTOR APPOINTED MRS GAIL MARIANNE HEAD
2014-05-09AP01DIRECTOR APPOINTED MR THOMAS PETER ALLEN
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19AP01DIRECTOR APPOINTED MR ROBERT HARRIS
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OLIVER
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION HAWKESWORTH
2013-07-09AP01DIRECTOR APPOINTED MR ADAM BENATAR
2013-04-25AR0124/04/13 NO MEMBER LIST
2013-04-25AP01DIRECTOR APPOINTED MR BENJAMIN STYLES
2013-04-25AP03SECRETARY APPOINTED MRS SALLY KAY SHARP
2013-04-24AP01DIRECTOR APPOINTED MRS LYNN DAVIES
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SUTHERLAND
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SEBIRE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PASKINS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CANNON
2012-06-18AA01CURREXT FROM 30/04/2013 TO 31/08/2013
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCBIRE / 24/04/2012
2012-05-11AP01DIRECTOR APPOINTED FRANK AGHOGHOVBIA
2012-05-11AP01DIRECTOR APPOINTED CATHERINE JANE OLIVER
2012-05-11AP01DIRECTOR APPOINTED MARION ELIZABETH HAWKESWORTH
2012-05-11AP01DIRECTOR APPOINTED JENNIFER MARY DOBSON
2012-05-11AP01DIRECTOR APPOINTED JULIA ANN GORDON PASKINS
2012-05-11AP01DIRECTOR APPOINTED MR MATTHEW ROY BENNETT
2012-05-11AP01DIRECTOR APPOINTED PETER JOHN CANNON
2012-05-11AP01DIRECTOR APPOINTED NICOLA JANE GREEN
2012-05-11AP01DIRECTOR APPOINTED LOUISE SCBIRE
2012-05-11AP01DIRECTOR APPOINTED MR ADAM NICKLE SMITH
2012-05-11AP01DIRECTOR APPOINTED LORRAINE SUTHERLAND
2012-05-11AP01DIRECTOR APPOINTED MR JAMES NORMAN
2012-04-24NEWINCCERTIFICATE 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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW 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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW
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
DEBENTURE 2013-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ST NICOLAS' CE COMBINED SCHOOL TAPLOW registering or being granted any patents
Domain Names
We do not have the domain name information for ST NICOLAS' CE COMBINED SCHOOL TAPLOW
Trademarks
We have not found any records of ST NICOLAS' CE COMBINED SCHOOL TAPLOW registering or being granted any trademarks
Income
Government Income

Government spend with ST NICOLAS' CE COMBINED SCHOOL TAPLOW

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £1,398 Purchases for Resale
Bath & North East Somerset Council 2015-10 GBP £1,203 Purchases for Resale
Bath & North East Somerset Council 2015-8 GBP £1,472 Purchases for Resale
Bath & North East Somerset Council 2015-7 GBP £503 Purchases for Resale
Bath & North East Somerset Council 2015-5 GBP £1,721 Purchases for Resale
Bath & North East Somerset Council 2015-4 GBP £659 Purchases for Resale
Bath & North East Somerset Council 2014-10 GBP £2,471 Purchases for Resale
Bath & North East Somerset Council 2014-9 GBP £1,501 Purchases for Resale
Bath & North East Somerset Council 2014-8 GBP £2,404 Purchases for Resale
Bath & North East Somerset Council 2014-6 GBP £635 Purchases for Resale
Bath & North East Somerset Council 2014-5 GBP £2,825 Purchases for Resale
Bath & North East Somerset Council 2014-3 GBP £572 Purchases for Resale
Bath & North East Somerset Council 2014-1 GBP £484 Purchases for Resale
Bath & North East Somerset Council 2013-12 GBP £2,303 Purchases for Resale
Bath & North East Somerset Council 2013-11 GBP £609 Purchases for Resale
Bath & North East Somerset Council 2013-9 GBP £1,280 Purchases for Resale
Bath & North East Somerset Council 2013-8 GBP £1,214 Purchases for Resale
Bath & North East Somerset Council 2013-7 GBP £1,447 Purchases for Resale
Bath & North East Somerset Council 2013-5 GBP £720 Purchases for Resale
Bath & North East Somerset Council 2013-4 GBP £420 Purchases for Resale
Bath & North East Somerset Council 2013-3 GBP £690 Purchases for Resale
Bath & North East Somerset Council 2013-1 GBP £962 Purchases for Resale
Bath & North East Somerset Council 2012-11 GBP £2,226 Purchases for Resale
Bath & North East Somerset Council 2012-10 GBP £687 Purchases for Resale
Bath & North East Somerset Council 2012-8 GBP £1,902 Purchases for Resale
Bath & North East Somerset Council 2012-6 GBP £872 Purchases for Resale
Bath & North East Somerset Council 2012-5 GBP £751 Purchases for Resale
Bath & North East Somerset Council 2011-12 GBP £1,030 Purchases for Resale
Bath & North East Somerset Council 2011-11 GBP £871 Purchases for Resale
Bath & North East Somerset Council 2011-10 GBP £558 Purchases for Resale
Bath & North East Somerset Council 2011-8 GBP £1,950 Purchases for Resale
Bath & North East Somerset Council 2011-6 GBP £1,723 Purchases for Resale
Bath & North East Somerset Council 2011-5 GBP £1,450 Purchases for Resale
Bath & North East Somerset Council 0-0 GBP £5,205 Purchases for Resale

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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW 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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW 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 ST NICOLAS' CE COMBINED SCHOOL TAPLOW 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.