PARAYHOUSE SCHOOL

Hammersmith And Fulham College Hammersmith And Fulham College, London, W14 9BL, England
StatusACTIVE
Company No.04270330
Category
Incorporated14 Aug 2001
Age22 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

PARAYHOUSE SCHOOL is an active with number 04270330. It was incorporated 22 years, 9 months, 13 days ago, on 14 August 2001. The company address is Hammersmith And Fulham College Hammersmith And Fulham College, London, W14 9BL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-15

Charge number: 042703300002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gallagher

Termination date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Verity Mary Carnevale

Notification date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holly Marie Bristow

Notification date: 2023-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-11

Psc name: John William Wraith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Patricia Woodford

Appointment date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Verity Mary Carnevale

Appointment date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Marie Bristow

Appointment date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Wraith

Termination date: 2023-01-11

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Cowley

Appointment date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Mary Klein

Appointment date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Jakub Czeslaw Koper

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042703300001

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hala Elansari

Notification date: 2021-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatriz Exposito De La Fuente

Termination date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Helen Constance De La Rochefoucauld

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Paula Se Freitas

Termination date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Linton

Termination date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-12

Charge number: 042703300001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-06

Officer name: Dr Robert Anthony Fox Linton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hala Elansari

Appointment date: 2020-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Anthony Fox Linton

Appointment date: 2020-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Michael Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-06

Officer name: Dr Daniela Schwartz

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mrs Helen Constance De La Rochefoucauld

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-06

Officer name: Mr John William Wraith

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Miss Beatriz Exposito De La Fuente

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Ms Anna Paula Se Freitas

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniela Schwartz

Notification date: 2020-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Wraith

Notification date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Rosanna Grace Saffell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-26

Psc name: Nicholas Guy Greville Herrtage

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-26

Psc name: Rosanna Grace Saffell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Guy Greville Herrtage

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Randall Scott Peterson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eileen O'shea

Cessation date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Elizabeth Hextall

Cessation date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Anna Elizabeth Hextall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall Scott Peterson

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Eileen O'shea

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Eileen O'shea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eileen O'shea

Appointment date: 2018-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Sarah Lucy Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eileen O'shea

Notification date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen O'shea

Appointment date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Elizabeth Hextall

Notification date: 2018-01-23

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Lucy Jackson

Change date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Elizabeth Hextall

Appointment date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Jonathan Richard Edward Dennis

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Richard William Atterbury

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Steven Hussey

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Lindsey Scott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hussey

Appointment date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Richard William Atterbury

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Jonathan Richard Edward Dennis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Lindsey Scott

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: Hammersmith and Fulham College Gliddon Road London W14 9BL

Old address: 67 Westway Raynes Park London SW20 9LT

Change date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-10

Officer name: Ms Rosanna Grace Saffell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Scott

Appointment date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Whitehead

Termination date: 2014-09-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Oct 2015

Action Date: 14 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-14

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-01

Officer name: Thomas Howard Young

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Howard Young

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randall Scott Peterson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Lister

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Henry Whitehead

Documents

View document PDF


Some Companies

COMPANY AND PROPERTY MANAGEMENT LIMITED

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:03625127
Status:ACTIVE
Category:Private Limited Company

GLODACH INVESTMENT LIMITED

16 DUXFORD HOUSE,LONDON,SE2 9TN

Number:11129125
Status:ACTIVE
Category:Private Limited Company

H2O HYGIENE SOLUTIONS LIMITED

29 STATION STREET,WALSALL,WS6 7ED

Number:10946091
Status:ACTIVE
Category:Private Limited Company

JAYBIRD PROPERTIES LIMITED

40/42 SHEFFIELD ROAD,BARNSLEY,S74 0DQ

Number:09925681
Status:ACTIVE
Category:Private Limited Company

MARC GERMAN ELECTRICAL LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11547920
Status:ACTIVE
Category:Private Limited Company

NATALIE STEVENS LIMITED

10 WATTLERS CLOSE,YORK,YO23 3XR

Number:10512413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source