Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
Company Information for

EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)

16 ST. JAMES'S SQUARE, LONDON, SW1Y 4LH,
Company Registration Number
00206617
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About East India Devonshire Sports And Public Schools Club Limited(the)
EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) was founded on 1925-06-13 and has its registered office in London. The organisation's status is listed as "Active". East India Devonshire Sports And Public Schools Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
 
Legal Registered Office
16 ST. JAMES'S SQUARE
LONDON
SW1Y 4LH
Other companies in SW1Y
 
Filing Information
Company Number 00206617
Company ID Number 00206617
Date formed 1925-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:06:08
Primary Source:Companies House
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 EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALEXANDER ROBERT BRAY
Company Secretary 2007-04-23
IAN RUSSELL BARTON
Director 2017-05-10
JOCEYLN HUW LEWIS BASSETT
Director 2016-05-11
OLIVER DANIEL BOLTON
Director 2018-05-09
ST JOHN BROWN
Director 2015-05-13
SIMON TREVITHICK COLLINS
Director 2010-05-12
MATTHEW JOHN EBSWORTH
Director 2005-05-18
NEIL EDWARDS
Director 2014-05-15
MICHAEL GRIFFITHS
Director 2016-05-11
CHARLES JOHN JACOBY
Director 2009-05-06
KENNETH WILLIAM MORGAN
Director 2012-05-09
RICHARD GRAHAM ROBINSON
Director 2000-06-28
ALASDAIR SHAIKH
Director 2009-05-06
CARL LOUIS STATHAM
Director 2016-05-11
GEORGE DUNCAN STEELE BODGER
Director 2001-05-09
ADRIAN STEGER
Director 2016-05-11
PATRICK DESMOND STOREY
Director 2007-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CARTWRIGHT
Director 1999-05-12 2017-05-10
OLIVER DANIEL BOLTON
Director 2010-05-12 2016-05-11
ROGER HOWARD BENSON
Director 2004-05-05 2011-05-11
KEITH CHAMBERLAIN
Director 2004-05-05 2010-05-12
MICHAEL BELLEGARDE
Director 1991-05-15 2009-05-06
IAN DAVID BREAKSPEAR COLLINS
Director 2006-05-17 2009-05-06
KEITH WILLIAM DESMOND GOLDACRE
Company Secretary 2007-02-28 2007-04-23
MICHAEL HOWELL
Company Secretary 1999-01-11 2007-02-28
PAUL ANTHONY CLEAVER
Director 2001-05-09 2005-05-18
JOHN RICHARD PATRICK BREEN
Director 2000-05-10 2003-05-07
NICHOLAS ROLFE ADLAM
Director 1992-05-13 2001-05-09
DAVID BETHUNE TAYLOR
Company Secretary 1998-01-19 1998-12-31
KEITH WILLIAM DESMOND GOLDACRE
Company Secretary 1997-07-31 1998-01-19
EDWARD BERNARD GORE
Company Secretary 1997-06-10 1997-07-31
JOHN GEORGE FREDERICK STOY
Company Secretary 1991-05-30 1997-06-10
ROBIN CHRISTOPHER BECKWITH
Director 1991-05-30 1997-05-14
MARTIN LESLIE BREWER
Director 1991-05-30 1997-05-14
SIMON ANDREW CAMAMILE
Director 1991-05-30 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RUSSELL BARTON AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED Director 2012-11-01 CURRENT 1967-02-14 Active
JOCEYLN HUW LEWIS BASSETT SQUIRRELMAT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2015-07-14
JOCEYLN HUW LEWIS BASSETT BASSETT JHL LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
ST JOHN BROWN LONDON ORTHOPAEDIC IMAGING LTD Director 2016-11-03 CURRENT 2015-08-26 Active - Proposal to Strike off
ST JOHN BROWN INTERNATIONAL CANCER IMAGING SOCIETY Director 2016-10-02 CURRENT 2000-01-18 Active
ST JOHN BROWN MEDICAL IMAGING PARTNERSHIP LIMITED Director 2016-04-29 CURRENT 2008-10-02 Active
ST JOHN BROWN BOOKMYSCAN LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MATTHEW JOHN EBSWORTH ARGENT INSURANCE (HOLDINGS) LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2014-04-08
CHARLES JOHN JACOBY FIELDSPORTS CHANNEL LTD Director 2018-05-24 CURRENT 2018-05-24 Active
CHARLES JOHN JACOBY FIELDSPORTS TELEVISION LTD Director 2010-08-17 CURRENT 2010-08-17 Active
KENNETH WILLIAM MORGAN BROOKGATE SECURITIES LIMITED Director 2006-08-16 CURRENT 2006-08-04 Active
KENNETH WILLIAM MORGAN MAYFAIR & NORTHERN LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
KENNETH WILLIAM MORGAN AR (SURVEYORS) HOLDINGS LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
KENNETH WILLIAM MORGAN AR (SURVEYORS) LIMITED Director 2000-01-05 CURRENT 2000-01-05 In Administration
RICHARD GRAHAM ROBINSON CHIMEVALE LIMITED Director 2001-09-05 CURRENT 2001-08-28 Dissolved 2014-08-21
RICHARD GRAHAM ROBINSON CORNPATH LIMITED Director 1999-11-29 CURRENT 1999-11-19 Dissolved 2015-01-14
RICHARD GRAHAM ROBINSON DUKEDOM LIMITED Director 1993-05-27 CURRENT 1993-04-23 Dissolved 2016-07-15
CARL LOUIS STATHAM DATASHORE LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
CARL LOUIS STATHAM 285 A & B CRYSTAL PALACE ROAD LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
PATRICK DESMOND STOREY ACTIVTRADES PLC Director 2017-10-09 CURRENT 2005-02-17 Active
PATRICK DESMOND STOREY TMG LIMITED Director 2017-09-20 CURRENT 2006-11-02 Active
PATRICK DESMOND STOREY BALLYBUNDEN LTD Director 2016-05-13 CURRENT 2016-05-13 Active
PATRICK DESMOND STOREY MORSES CLUB LIMITED Director 2016-04-14 CURRENT 2009-01-16 In Administration

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
2024-04-18AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-03-14Director's details changed for Mr Adrain Barnard on 2024-03-14
2024-03-14CH01Director's details changed for Mr Adrain Barnard on 2024-03-14
2024-03-05DIRECTOR APPOINTED MR ADRAIN BARNARD
2024-03-05AP01DIRECTOR APPOINTED MR ADRAIN BARNARD
2024-02-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DANIEL BOLTON
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN EBSWORTH
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN EBSWORTH
2023-05-18DIRECTOR APPOINTED MR OLIVER LEONARD JAMES RANSON
2023-05-18AP01DIRECTOR APPOINTED MR OLIVER LEONARD JAMES RANSON
2023-02-09DIRECTOR APPOINTED MR ADRIAN PETER STEPHEN LUTO
2023-02-09AP01DIRECTOR APPOINTED MR ADRIAN PETER STEPHEN LUTO
2022-11-07DIRECTOR APPOINTED MR RAYMOND ANTONY HUGH O'MALLEY
2022-11-07AP01DIRECTOR APPOINTED MR RAYMOND ANTONY HUGH O'MALLEY
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR PAUL ELLIOTT
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOCEYLN HUW LEWIS BASSETT
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11CH01Director's details changed for George Duncan Steele Bodger on 2021-06-11
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM MORGAN
2021-05-24AP01DIRECTOR APPOINTED MR CARL LOUIS STATHAM
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SHAIKH
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-29CH01Director's details changed for Mr Jonathan Peter Monk on 2019-05-15
2019-05-29AP01DIRECTOR APPOINTED MR ADAM DAVEY WALKER
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TREVITHICK COLLINS
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31MEM/ARTSARTICLES OF ASSOCIATION
2018-05-31RES01ADOPT ARTICLES 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR OLIVER DANIEL BOLTON
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RUPERT EVERETT MORRIS
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR IAN RUSSELL BARTON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOLSEY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED SIR MICHAEL GRIFFITHS
2016-05-13AP01DIRECTOR APPOINTED MR CARL LOUIS STATHAM
2016-05-13AP01DIRECTOR APPOINTED MR JOCELYN BASSETT
2016-05-13AP01DIRECTOR APPOINTED MR ADRIAN STEGER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SEABROOK
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHAFFALITZKY DE MUCKADELL
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOLTON
2015-07-02MEM/ARTSARTICLES OF ASSOCIATION
2015-07-02RES01ALTER ARTICLES 13/05/2015
2015-05-18AR0115/05/15 NO MEMBER LIST
2015-05-18AP01DIRECTOR APPOINTED MR ST JOHN BROWN
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RAISHBROOK
2015-05-18AP01DIRECTOR APPOINTED MR NEIL EDWARDS
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002066170006
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002066170005
2014-06-13AR0115/05/14 NO MEMBER LIST
2014-06-13AP01DIRECTOR APPOINTED MR ROBERT WILLIAMS
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVEY WALKER / 13/06/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THURLOW
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DESMOND STOREY / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SEABROOK / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM ROBINSON / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER RAISHBROOK / 13/06/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MONK
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN JACOBY / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTWRIGHT / 13/06/2014
2014-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT BRAY / 13/06/2014
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-26AR0115/05/13 NO MEMBER LIST
2013-07-25AP01DIRECTOR APPOINTED MR CHRISTIAN SCHAFFALITZKY
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAIN WOLSEY / 17/05/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DUNCAN STEELE BODGER / 02/10/2009
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAIKH / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY RUPERT EVERETT MORRIS / 11/12/2009
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MONK / 29/10/2009
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KUHNKE
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EBSWORTH / 17/09/2012
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-17AR0115/05/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED MR MAXIMILIAN BERHARD DOUGLAS KUHNKE
2012-05-17AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MORGAN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INNES
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-07AR0130/05/11 NO MEMBER LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DESMOND STOREY / 07/06/2011
2011-06-01AP01DIRECTOR APPOINTED MR WILLIAM IAIN WOLSEY
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEAR
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-04AR0130/05/10 NO MEMBER LIST
2010-06-04AP01DIRECTOR APPOINTED MR PATRICK DESMOND STOREY
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEREK THURLOW / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DUNCAN STEELE BODGER / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR SHAIKH / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MONK / 29/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN JACOBY / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY INNES / 30/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EBSWORTH / 30/05/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, 16 ST JAMES'S SQ, LONDON, SW1Y 4LH
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RUPERT EVERETT MORRIS / 30/05/2010
2010-06-02AP01DIRECTOR APPOINTED MR SIMON TREVITHICK COLLINS
2010-06-02AP01DIRECTOR APPOINTED MR OLIVER DANIEL BOLTON
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHAFFALITZKY DE MUCKADELL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAMBERLAIN
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAMBERLAIN / 14/08/2009
2009-08-11363aANNUAL RETURN MADE UP TO 30/05/09
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WALKER / 24/07/2009
2009-07-13288aDIRECTOR APPOINTED MR CHARLES JOHN JACOBY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BELLEGARDE
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN COLLINS
2009-07-13288aDIRECTOR APPOINTED MR ALASDAIR SHAIKH
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EBSWORTH / 19/12/2008
2008-06-05363aANNUAL RETURN MADE UP TO 30/05/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) 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 EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding HSBC BANK PLC, SECURITIES PROCESSING CENTRE, PO BOX 6304, COVENTRY, CV3 9JY
2015-03-20 Outstanding HSBC BANK PLC, SECURITIES PROCESSING CENTRE, PO BOX 6304, COVENTRY, CV3 9JY
SUPP. TRUST DEED 1967-08-09 Satisfied S.B SMITH
CHARGE 1955-03-18 Satisfied F W ORR
SUPPLEMENTAL TRUST DEED. 1940-03-04 Satisfied E L TANNER
TRUST DEED 1939-01-23 Satisfied E L TANNER.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)
Trademarks
We have not found any records of EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE). 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 (94990 - Activities of other membership organizations n.e.c.) as EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) 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 EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) 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 EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) 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.