Sidcot School
General secondary education
Primary education
Pre-primary education
Contacts of Sidcot School: address, phone, fax, email, website, working hours
Address: Sidcot School Oakridge Lane BS25 1PD Winscombe
Phone: 01934 843102 01934 843102
Fax: +44-1322 4456573 +44-1322 4456573
Email: [email protected]
Website: www.sidcot.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sidcot School"? - Send email to us!
Registration data Sidcot School
Get full report from global database of The UK for Sidcot School
Addition activities kind of Sidcot School
10619906. Tantalite mining
20460100. Corn and other vegetable starches
22590100. Gloves and mittens, knit
44990300. Boat and ship rental and leasing, except pleasure
50750101. Air conditioning equipment, except room units, nec
50830000. Farm and garden machinery
51139907. Pressure sensitive tape
Owner, director, manager of Sidcot School
Director - Adam John Matthews. Address: Draycott Road, Shepton Mallet, Somerset, BA4 5HS, England. DoB: May 1961, British
Director - Timothy Bond. Address: Coleridge Vale Road North, Clevedon, Avon, BS21 6NR, England. DoB: November 1949, British
Director - Nicholas Jon Pyatt. Address: Frome Road, East Horrington, Wells, Somerset, BA5 3DP, England. DoB: May 1960, British
Director - Sarah Prag. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: February 1977, British
Director - Tessa Tyldesley. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1954, British
Director - Dr Timothy Colin Niblock. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1942, British
Director - Rosemary Elizabeth Carr. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: April 1964, British
Director - Christopher Martin Fincken. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: January 1957, British
Director - Peter Winston Gordon Duguid. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1953, British
Secretary - Steve Harris. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB:
Director - Duncan Pittaway. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: March 1963, British
Director - Roger Lawrence Starr. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: May 1941, British
Director - David Southall Whiting. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: January 1949, British
Director - Andrew Putin. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1953, British
Director - Sally Harvey. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: May 1942, British
Director - Jill Hicks. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: November 1936, British
Director - Paul Chapple Whitehouse. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: September 1944, British
Director - Helen Elizabeth Webber Williams. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: April 1938, British
Director - Ann Bridget Marriott. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: October 1936, British
Secretary - Michael John Pentecost. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB:
Director - Jane Davies. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: August 1962, British
Director - Eudora Elizabeth Pascall. Address: High Street, Bristol, Sommerset, BA16 0EB. DoB: November 1976, British
Director - Doctor Enid Joan Smith. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: June 1945, British
Director - Petronella Clark. Address: Middle Leigh, Street, Somerset, BA16 0LA. DoB: March 1940, British
Secretary - Christine Ann Edwards. Address: Sidcot School, Oakridge Lane, Winscombe, North Somerset , BS25 1PD. DoB: n\a, British
Secretary - Alexander John Walmsley. Address: Hawkstone, Newcombe Lane Sidcot, Winscombe, North Somerset, BS25 1LU. DoB: n\a, British
Director - Kenneth John Edis. Address: Farm, 84 West Town Road, Backwell, North Somerset, BS48 3BE. DoB: September 1944, British
Director - Desmond Shannon Harris. Address: 26 High Street, Frome, Somerset, BA11 1ER. DoB: December 1944, British
Secretary - Paul George Gorsuch. Address: Meadowside, Oakridge Lane Sidcot, Winscombe, North Somerset, BS25 1LX. DoB:
Director - Diane Litten. Address: Redcliffe Farm, 62 Redcliffe Street, Cheddar, Somerset, BS27 3PF. DoB: June 1946, British
Director - Pamela Sally Joan Bagenal. Address: Christor Rd, Loxton, Axbridge, Somerset, BS26 2XG. DoB: May 1951, British
Director - Kevin Redpath. Address: 55 Chilkwell Street, Glastonbury, Somerset, BA6 8DE. DoB: December 1956, British
Director - Christopher Vincent Geoghegan. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British
Director - Falcon Edward Bell. Address: 1 Sunny Close, West Huntspill, Highbridge, Somerset, TA9 3SD. DoB: November 1942, British
Director - Richard Laurence Hutchinson. Address: Old Farm, Churchill Green, Churchill, North Somerset, BS19 5QL. DoB: June 1955, British
Director - Sarah Gould. Address: Hill Farm, Walton, Street, Somerset, BA16 9RD. DoB: August 1948, British
Secretary - Timothy Peter Synge. Address: Meadowside, Oakridge Lane, Winscombe, North Somerset, BS25 1LX. DoB:
Director - Richard Hugh James Clunes. Address: 120 Heath Street, Hampstead, London, NW3 1DR. DoB: August 1944, British
Director - Allan Nigel Wright. Address: The Old Forge, Clunbury, Craven Arms, Salop, SY7 0HG. DoB: August 1932, British
Director - Alice Meager. Address: Hop Kiln Cottage 4the Hopkilns, Eardiston, Worcestershire, WR15 8JH. DoB: August 1947, British
Director - Dr Michael Wai Hin Len. Address: 14 The Grange, Saville Road, Bristol, Avon, BS9 1JA. DoB: October 1946, British
Director - Carol Ann Harper. Address: Old Oak Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PD. DoB: December 1952, British Canadian
Director - Judge David Keith Ticehurst. Address: Lavenders, Barton, Winscombe, North Somerset, BS25 1DU. DoB: May 1950, British
Director - Christopher Vincent Geoghegan. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British
Director - Mary Stiasny Stiasny. Address: 49 Lawrie Park Avenue, London, SE26 6HA. DoB: April 1948, British
Director - Roger Oliver Iredale. Address: High Street, West Coker, Yeovil, Somerset, BA22 9AP. DoB: August 1934, British
Director - Patrick Howitt Smith. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British
Director - Dr John Haydon. Address: Woodpeckers, Wootton Courtenay, Minehead, Somerset, TA24 8RD. DoB: March 1939, British
Director - Paul Hugh Marriage. Address: Furze Place Sheepwash Lane, Burghclere, Newbury, Berks, RG20 9EA. DoB: March 1947, British
Director - Dr David Vaughan Roberts. Address: 2 Stanshaw Close, Frenchay, Bristol, BS16 1JY. DoB: August 1950, British
Director - Jennifer Mary Hughes. Address: Bird Rock Cottage, Oakridge Lane, Winscombe, Avon, BS25 1LX. DoB: January 1933, British
Director - John Glyn Matthews. Address: Chapel Stone, Bradley Cross, Cheddar, Somerset, BS27 3YP. DoB: December 1943, British
Director - Robert Chambers. Address: 2 Elm Close, Shipham, Winscombe, Avon, BS25 1UG. DoB: July 1951, British
Director - Gwendoline Berry. Address: Caradon, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NB. DoB: August 1937, British
Director - Lyn Wilson. Address: Higher Kingswood, Stogumber, Taunton, Somerset, TA4 3TN. DoB: January 1932, British
Director - Angela Cary-brown. Address: Reeves Cottage Cliff Street, Cheddar, Somerset, BS27 3PL. DoB: n\a, British
Director - Benjamin Charles Reeves. Address: Barras Corner Amberd Lane, Trull, Taunton, Somerset, TA3 7HH. DoB: May 1961, British
Director - Martin Bacon. Address: 9 Selwood Road, Frome, Somerset, BA11 3BP. DoB: n\a, British
Director - Susan Elizabeth Openshaw. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British
Director - Judith Alexandra Hales Rees. Address: The Old Manor House, Stawell, Bridgwater, Somerset, TA7 9AE. DoB: May 1940, British
Director - Trevor Frank Bertram Jaggar. Address: 13 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AL. DoB: September 1925, British
Director - Jefferson Horsley. Address: 5 The Avenue, Taunton, Somerset, TA1 1EA. DoB: August 1942, British
Director - Myles Anthony Peters. Address: 11 Okebourne Road, Bristol, BS10 6RE. DoB: May 1929, British
Director - John Jeffery. Address: Gibbs House, Corfe, Taunton, Somerset, TA3 7DG. DoB: April 1932, British
Director - Barbara Crawford. Address: 2 Twyford Way, Canford Heath, Poole, Dorset, BH17 8BL. DoB: January 1934, British
Director - Michael John Pugh. Address: The Old Coach House, 26 Bowlish, Shepton Mallet, Somerset, BA4 5JB. DoB: September 1926, British
Director - Susan Elizabeth Openshaw. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British
Director - Anthony Frederick Adams. Address: Stonegable 6 Main Road, West Lulworth, Dorset, BH20 5RW. DoB: March 1936, British
Director - Stephen Henry Green. Address: 56 Bridle Road, Kings Acre, Hereford, HR4 0PW. DoB: January 1926, British
Director - Patrick Howitt Smith. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British
Director - Desmond George Boobyer. Address: Combe Farm, Oakridge Lane, Winscombe, Avon, BS25 1LX. DoB: August 1928, British
Director - Anne Bull. Address: The Cwm, Gladestry, Kington, Herefordshire, HR5 3NT. DoB: November 1933, British
Director - Jo Anne Frend. Address: 16 Dawson Close, Plymouth, Devon, PL5 1QN. DoB: February 1920, British & Us
Director - Allan Nigel Wright. Address: The Old Forge, Clunbury, Craven Arms, Salop, SY7 0HG. DoB: August 1932, British
Director - Norrie Hearn. Address: Four Chimneys, High Ham, Langport, Somerset, TA10 9BB. DoB: May 1932, British
Secretary - Robert Ashurst. Address: Meadowside, Oakridge Lane, Winscombe, North Somerset, BS25 1LX. DoB: February 1939, British
Director - Gwendoline Berry. Address: Rydal, Church Lane, Winscombe, Avon, BS25 1BX. DoB: August 1937, British
Director - Richard James Gready. Address: The Old Rectory St Marys Street, Axbridge, Somerset, BS26 2BN. DoB: May 1948, British
Director - Ralph Molland. Address: Greystones, Daymer Lane Trebetherick, Wadebridge, Cornwall, TL27 6SA. DoB: September 1923, British
Director - Richard Bancroft Clark. Address: Hindhayes 25 Leigh Road, Street, Somerset, BA16 0HB. DoB: May 1937, British
Director - John Glyn Matthews. Address: Little Court Winscombe Hill, Winscombe, Avon, BS25 1DG. DoB: December 1943, British
Director - Robin Harry Langdon-davies. Address: 14 Knoll Hill, Bristol, Avon, BS9 1RA. DoB: September 1920, British
Director - Richard Morgan Johnson. Address: 10 Scarsdale Road, South Harrow, Middlesex, HA2 8LW. DoB: February 1927, British
Director - John Melbourne. Address: Wolverton Cottage, 2 Park Street, Dunster, Somerset, TA24 6SR. DoB: August 1938, British
Director - Susan Elizabeth Openshaw. Address: 104 Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: December 1925, British
Director - Fiona Mary Pearce. Address: Stoneleigh Hill Road, Sandford, Bristol, North Somerset, BS25 5AH. DoB: August 1943, British
Director - Jefferson Horsley. Address: 5 The Avenue, Taunton, Somerset, TA1 1EA. DoB: August 1942, British
Director - Robin Nicholas Holding. Address: Dale Cross Cottage 2 Pumphouse Lane, Blackwell, Bromsgrove, Worcestershire, B60 1QN. DoB: September 1940, British
Director - Joyce Hinton. Address: Renhalt, Bristol Road, Winscombe, Avon, BS25 1PA. DoB: May 1918, British
Director - Patrick Howitt Smith. Address: Mount Pleasant Farm, Chapel Allerton, Axbridge, Somerset, BS26 2PP. DoB: December 1940, British
Director - Frances Chappell. Address: Ostlers 5 Portland Place, Bridgwater, Somerset, TA6 7QT. DoB: August 1946, British
Director - Irwin Henry Woodhead. Address: 16 Brae Road, Winscombe, Avon, BS25 1LN. DoB: January 1913, British
Director - Malcolm Litten. Address: Milembe Christon Road, Loxton, Axbridge, Somerset, BS26 2XG. DoB: March 1945, British
Director - Trevor Frank Bertram Jaggar. Address: 13 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AL. DoB: September 1925, British
Jobs in Sidcot School, vacancies. Career and training on Sidcot School, practic
Now Sidcot School have no open offers. Look for open vacancies in other companies
-
Tissue Bank Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute - Centre for Tumour Biology
Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate (London)
Region: London
Company: University College London
Department: Research Department of Cancer Biology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Hair and Beauty Technician (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Sport and Leisure
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Research Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Property and Maintenance
-
Clinical Trials Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior HR Adviser (2 Posts Available) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Maintenance Electrician (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Maintenance Services
Salary: £20,624 to £23,164 per annum plus 10% shift allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
PhD Studentship: Zinc Oxide NanoFET Sensor for MicroRNA Biomarkers (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Accountancy (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: Massey University
Department: School of Accountancy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Lecturer/Assistant Professor in Marketing (Dublin)
Region: Dublin
Company: N\A
Department: N\A
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies
-
STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)
Region: Falmer
Company: University of Sussex
Department: Semiconductor Materials and Devices Laboratory
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Sidcot School on Facebook, comments in social nerworks
Read more comments for Sidcot School. Leave a comment for Sidcot School. Profiles of Sidcot School on Facebook and Google+, LinkedIn, MySpaceLocation Sidcot School on Google maps
Other similar companies of The United Kingdom as Sidcot School: Globaledulink Ltd | The After School Kids Club Limited | Sr International Limited | Laamiga | William Rowan Hamilton Trust
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.
Sidcot School is a domestic nonprofit company, located in Winscombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Sidcot School Oakridge Lane BS25 1PD Winscombe. Sidcot School was registered on 1987-01-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Sidcot School is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sidcot School is Education, including 7 other directions. Director of Sidcot School is Adam John Matthews, which was registered at Draycott Road, Shepton Mallet, Somerset, BA4 5HS, England. Products made in Sidcot School were not found. This corporation was registered on 1987-01-26 and was issued with the Register number 02093340 in Winscombe, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sidcot School, open vacancies, location of Sidcot School on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024