Sidcot School

All UK companiesEducationSidcot School

General secondary education

Primary education

Pre-primary education

Sidcot School contacts: address, phone, fax, email, website, shedule

Address: Sidcot School Oakridge Lane BS25 1PD Winscombe

Phone: 01934 843102

Fax: +44-1322 4456573

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sidcot School"? - send email to us!

Sidcot School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sidcot School.

Registration data Sidcot School

Register date: 1987-01-26

Register number: 02093340

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Sidcot School

Owner, director, manager of Sidcot School

Adam John Matthews Director. Address: Draycott Road, Shepton Mallet, Somerset, BA4 5HS, England. DoB: May 1961, British

Timothy Bond Director. Address: Coleridge Vale Road North, Clevedon, Avon, BS21 6NR, England. DoB: November 1949, British

Nicholas Jon Pyatt Director. Address: Frome Road, East Horrington, Wells, Somerset, BA5 3DP, England. DoB: May 1960, British

Sarah Prag Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: February 1977, British

Tessa Tyldesley Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1954, British

Dr Timothy Colin Niblock Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1942, British

Rosemary Elizabeth Carr Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: April 1964, British

Christopher Martin Fincken Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: January 1957, British

Peter Winston Gordon Duguid Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1953, British

Steve Harris Secretary. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB:

Duncan Pittaway Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: March 1963, British

Roger Lawrence Starr Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: May 1941, British

David Southall Whiting Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: January 1949, British

Andrew Putin Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1953, British

Sally Harvey Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: May 1942, British

Jill Hicks Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1936, British

Paul Chapple Whitehouse Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: September 1944, British

Helen Elizabeth Webber Williams Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: April 1938, British

Ann Bridget Marriott Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1936, British

Michael John Pentecost Secretary. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB:

Jane Davies Director. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: August 1962, British

Eudora Elizabeth Pascall Director. Address: High Street, Bristol, Sommerset, BA16 0EB. DoB: November 1976, British

Doctor Enid Joan Smith Director. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: June 1945, British

Petronella Clark Director. Address: Middle Leigh, Street, Somerset, BA16 0LA. DoB: March 1940, British

Christine Ann Edwards Secretary. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: n\a, British

Alexander John Walmsley Secretary. Address: Hawkstone, Newcombe Lane Sidcot, Winscombe, North Somerset, BS25 1LU. DoB: n\a, British

Kenneth John Edis Director. Address: Farm, 84 West Town Road, Backwell, North Somerset, BS48 3BE. DoB: September 1944, British

Desmond Shannon Harris Director. Address: 26 High Street, Frome, Somerset, BA11 1ER. DoB: December 1944, British

Paul George Gorsuch Secretary. Address: Meadowside, Oakridge Lane Sidcot, Winscombe, North Somerset, BS25 1LX. DoB:

Diane Litten Director. Address: Redcliffe Farm, 62 Redcliffe Street, Cheddar, Somerset, BS27 3PF. DoB: June 1946, British

Pamela Sally Joan Bagenal Director. Address: Christor Rd, Loxton, Axbridge, Somerset, BS26 2XG. DoB: May 1951, British

Kevin Redpath Director. Address: 55 Chilkwell Street, Glastonbury, Somerset, BA6 8DE. DoB: December 1956, British

Christopher Vincent Geoghegan Director. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British

Falcon Edward Bell Director. Address: 1 Sunny Close, West Huntspill, Highbridge, Somerset, TA9 3SD. DoB: November 1942, British

Richard Laurence Hutchinson Director. Address: Old Farm, Churchill Green, Churchill, North Somerset, BS19 5QL. DoB: June 1955, British

Sarah Gould Director. Address: Hill Farm, Walton, Street, Somerset, BA16 9RD. DoB: August 1948, British

Timothy Peter Synge Secretary. Address: Meadowside, Oakridge Lane, Winscombe, North Somerset, BS25 1LX. DoB:

Richard Hugh James Clunes Director. Address: 120 Heath Street, Hampstead, London, NW3 1DR. DoB: August 1944, British

Allan Nigel Wright Director. Address: The Old Forge, Clunbury, Craven Arms, Salop, SY7 0HG. DoB: August 1932, British

Alice Meager Director. Address: Hop Kiln Cottage 4the Hopkilns, Eardiston, Worcestershire, WR15 8JH. DoB: August 1947, British

Dr Michael Wai Hin Len Director. Address: 14 The Grange, Saville Road, Bristol, Avon, BS9 1JA. DoB: October 1946, British

Carol Ann Harper Director. Address: Old Oak Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PD. DoB: December 1952, British Canadian

Judge David Keith Ticehurst Director. Address: Lavenders, Barton, Winscombe, North Somerset, BS25 1DU. DoB: May 1950, British

Christopher Vincent Geoghegan Director. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British

Mary Stiasny Stiasny Director. Address: 49 Lawrie Park Avenue, London, SE26 6HA. DoB: April 1948, British

Roger Oliver Iredale Director. Address: High Street, West Coker, Yeovil, Somerset, BA22 9AP. DoB: August 1934, British

Patrick Howitt Smith Director. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British

Dr John Haydon Director. Address: Woodpeckers, Wootton Courtenay, Minehead, Somerset, TA24 8RD. DoB: March 1939, British

Paul Hugh Marriage Director. Address: Furze Place Sheepwash Lane, Burghclere, Newbury, Berks, RG20 9EA. DoB: March 1947, British

Dr David Vaughan Roberts Director. Address: 2 Stanshaw Close, Frenchay, Bristol, BS16 1JY. DoB: August 1950, British

Jennifer Mary Hughes Director. Address: Bird Rock Cottage, Oakridge Lane, Winscombe, Avon, BS25 1LX. DoB: January 1933, British

John Glyn Matthews Director. Address: Chapel Stone, Bradley Cross, Cheddar, Somerset, BS27 3YP. DoB: December 1943, British

Robert Chambers Director. Address: 2 Elm Close, Shipham, Winscombe, Avon, BS25 1UG. DoB: July 1951, British

Gwendoline Berry Director. Address: Caradon, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NB. DoB: August 1937, British

Lyn Wilson Director. Address: Higher Kingswood, Stogumber, Taunton, Somerset, TA4 3TN. DoB: January 1932, British

Angela Cary-brown Director. Address: Reeves Cottage Cliff Street, Cheddar, Somerset, BS27 3PL. DoB: n\a, British

Benjamin Charles Reeves Director. Address: Barras Corner Amberd Lane, Trull, Taunton, Somerset, TA3 7HH. DoB: May 1961, British

Martin Bacon Director. Address: 9 Selwood Road, Frome, Somerset, BA11 3BP. DoB: n\a, British

Susan Elizabeth Openshaw Director. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British

Judith Alexandra Hales Rees Director. Address: The Old Manor House, Stawell, Bridgwater, Somerset, TA7 9AE. DoB: May 1940, British

Trevor Frank Bertram Jaggar Director. Address: 13 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AL. DoB: September 1925, British

Jefferson Horsley Director. Address: 5 The Avenue, Taunton, Somerset, TA1 1EA. DoB: August 1942, British

Myles Anthony Peters Director. Address: 11 Okebourne Road, Bristol, BS10 6RE. DoB: May 1929, British

John Jeffery Director. Address: Gibbs House, Corfe, Taunton, Somerset, TA3 7DG. DoB: April 1932, British

Barbara Crawford Director. Address: 2 Twyford Way, Canford Heath, Poole, Dorset, BH17 8BL. DoB: January 1934, British

Michael John Pugh Director. Address: The Old Coach House, 26 Bowlish, Shepton Mallet, Somerset, BA4 5JB. DoB: September 1926, British

Susan Elizabeth Openshaw Director. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British

Anthony Frederick Adams Director. Address: Stonegable 6 Main Road, West Lulworth, Dorset, BH20 5RW. DoB: March 1936, British

Stephen Henry Green Director. Address: 56 Bridle Road, Kings Acre, Hereford, HR4 0PW. DoB: January 1926, British

Patrick Howitt Smith Director. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British

Desmond George Boobyer Director. Address: Combe Farm, Oakridge Lane, Winscombe, Avon, BS25 1LX. DoB: August 1928, British

Anne Bull Director. Address: The Cwm, Gladestry, Kington, Herefordshire, HR5 3NT. DoB: November 1933, British

Jo Anne Frend Director. Address: 16 Dawson Close, Plymouth, Devon, PL5 1QN. DoB: February 1920, British & Us

Allan Nigel Wright Director. Address: The Old Forge, Clunbury, Craven Arms, Salop, SY7 0HG. DoB: August 1932, British

Norrie Hearn Director. Address: Four Chimneys, High Ham, Langport, Somerset, TA10 9BB. DoB: May 1932, British

Robert Ashurst Secretary. Address: Meadowside, Oakridge Lane, Winscombe, North Somerset, BS25 1LX. DoB: February 1939, British

Gwendoline Berry Director. Address: Rydal, Church Lane, Winscombe, Avon, BS25 1BX. DoB: August 1937, British

Richard James Gready Director. Address: The Old Rectory St Marys Street, Axbridge, Somerset, BS26 2BN. DoB: May 1948, British

Ralph Molland Director. Address: Greystones, Daymer Lane Trebetherick, Wadebridge, Cornwall, TL27 6SA. DoB: September 1923, British

Richard Bancroft Clark Director. Address: Hindhayes 25 Leigh Road, Street, Somerset, BA16 0HB. DoB: May 1937, British

John Glyn Matthews Director. Address: Little Court Winscombe Hill, Winscombe, Avon, BS25 1DG. DoB: December 1943, British

Robin Harry Langdon-davies Director. Address: 14 Knoll Hill, Bristol, Avon, BS9 1RA. DoB: September 1920, British

Richard Morgan Johnson Director. Address: 10 Scarsdale Road, South Harrow, Middlesex, HA2 8LW. DoB: February 1927, British

John Melbourne Director. Address: Wolverton Cottage, 2 Park Street, Dunster, Somerset, TA24 6SR. DoB: August 1938, British

Susan Elizabeth Openshaw Director. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British

Fiona Mary Pearce Director. Address: Stoneleigh Hill Road, Sandford, Bristol, North Somerset, BS25 5AH. DoB: August 1943, British

Jefferson Horsley Director. Address: 5 The Avenue, Taunton, Somerset, TA1 1EA. DoB: August 1942, British

Robin Nicholas Holding Director. Address: Dale Cross Cottage 2 Pumphouse Lane, Blackwell, Bromsgrove, Worcestershire, B60 1QN. DoB: September 1940, British

Joyce Hinton Director. Address: Renhalt, Bristol Road, Winscombe, Avon, BS25 1PA. DoB: May 1918, British

Patrick Howitt Smith Director. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British

Frances Chappell Director. Address: Ostlers 5 Portland Place, Bridgwater, Somerset, TA6 7QT. DoB: August 1946, British

Irwin Henry Woodhead Director. Address: 16 Brae Road, Winscombe, Avon, BS25 1LN. DoB: January 1913, British

Malcolm Litten Director. Address: Milembe Christon Road, Loxton, Axbridge, Somerset, BS26 2XG. DoB: March 1945, British

Trevor Frank Bertram Jaggar Director. Address: 13 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AL. DoB: September 1925, British

Jobs in Sidcot School vacancies. Career and practice on Sidcot School. Working and traineeship

Sorry, now on Sidcot School all vacancies is closed.

Responds for Sidcot School on FaceBook

Read more comments for Sidcot School. Leave a respond Sidcot School in social networks. Sidcot School on Facebook and Google+, LinkedIn, MySpace

Address Sidcot School on google map

Other similar UK companies as Sidcot School: Rottingdean Smugglers Limited | Miss Commonwealth International Limited | Elektrik Events Limited | Forrest Investments Limited | Fastgrowth Services Limited

02093340 - registration number used by Sidcot School. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Monday 26th January 1987. The firm has been operating on the market for the last 29 years. The company could be contacted at Sidcot School Oakridge Lane in Winscombe. The zip code assigned to this place is BS25 1PD. The company is registered with SIC code 85310 which means General secondary education. Sidcot School reported its account information up to 2015-08-31. The company's most recent annual return was filed on 2015-12-31. Twenty nine years of presence in this field of business comes to full flow with Sidcot School as the company managed to keep their customers happy through all the years.

The firm was registered as a charity on 1987/04/08. Its charity registration number is 296491. The geographic range of the company's area of benefit is sidcot school. They operate in North Somerset. The corporate board of trustees has twenty four representatives: Jill Turner Hicks, Paul Whitehouse, Andrew Putin, Sally Harvey and Rosemary Carr, and others. As for the charity's financial situation, their most prosperous period was in 2013 when they earned £8,734,000 and their expenditures were £8,546,000. Sidcot School engages in education and training and training and education. It works to help children or young people, children or youth. It provides help to the above beneficiaries by providing specific services, making grants to individuals and providing buildings, open spaces and facilities. If you would like to get to know anything else about the enterprise's activities, call them on this number 01934 843102 or check their official website. If you would like to get to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.

As stated, this specific firm was formed in January 1987 and has so far been run by eighty seven directors, and out this collection of individuals sixteen (Adam John Matthews, Timothy Bond, Nicholas Jon Pyatt and 13 remaining, listed below) are still employed in the company. What is more, the director's tasks are regularly helped by a secretary - Steve Harris, from who was hired by the following firm on Wednesday 10th August 2011.