Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADMINTON SCHOOL LIMITED
Company Information for

BADMINTON SCHOOL LIMITED

BADMINTON SCHOOL WESTBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BA,
Company Registration Number
00257012
Private Limited Company
Active

Company Overview

About Badminton School Ltd
BADMINTON SCHOOL LIMITED was founded on 1931-06-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Badminton School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BADMINTON SCHOOL LIMITED
 
Legal Registered Office
BADMINTON SCHOOL WESTBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BA
Other companies in BS9
 
Filing Information
Company Number 00257012
Company ID Number 00257012
Date formed 1931-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB121412081  GB247791664  
Last Datalog update: 2024-03-06 14:43:05
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.
Companies with same name BADMINTON SCHOOL LIMITED
The following companies were found which have the same name as BADMINTON SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BADMINTON SCHOOL INTERNATIONAL LIMITED BADMINTON SCHOOL WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BA Active Company formed on the 2019-05-08

Company Officers of BADMINTON SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
EMMA DIANA SANDBERG
Company Secretary 2016-10-24
SHEILA BAILEY
Director 2016-08-01
JUSTIN THOMAS SELWYN CHIPPENDALE
Director 2014-11-15
ANDREW JOHN COUPER
Director 2016-08-01
ADENRELE DLUFUNMILAYO JOSEPH
Director 2017-08-01
SIBELLA CHURCHWARD LAING
Director 2009-05-01
JUSTIN DOMINIC LEWIS
Director 2016-08-01
SARAH JANE MUMFORD
Director 2016-08-01
SOPHIE HELEN OTTON
Director 2018-04-01
IAN EDWARD GEORGE RAY
Director 2010-05-01
VICTORIA PENELOPE STACE
Director 2016-05-01
LYNDA ANN THOMAS
Director 2016-08-01
AMY LOUISE WALLACE
Director 2017-06-30
AMANDA CLAIRE WEBB
Director 2010-05-01
HEATHER JANE WHEELHOUSE
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JEAN ALLDEN
Director 2009-01-01 2017-06-30
VICTORIA ANN FITZGERALD
Company Secretary 2016-03-31 2016-09-15
JOHN DAVID CLARKE
Director 2008-09-01 2016-06-29
TIMOTHY SYNGE
Company Secretary 2007-07-11 2016-03-31
ALISON HELEN BERNAYS
Director 1992-02-25 2015-07-01
JULIAN ANGUS FANE HARBOTTLE
Director 2007-01-01 2014-11-15
PAUL EASTERBROOK
Director 2009-11-01 2014-02-17
PETER FRED ASHMEAD
Director 1998-06-12 2012-08-31
ALISON BAILEY
Director 2007-01-01 2012-08-31
SANDRA TERESA FOXALL SMITH
Director 2002-06-15 2010-11-10
JAMES GRAHAM BROWN
Director 1992-02-25 2008-02-23
GILES KENTIGERN BRAND
Company Secretary 2004-11-22 2007-07-10
NICOLA APPLEBY
Director 1992-11-13 2007-02-01
RODNEY NICHOLAS COOK
Company Secretary 2000-04-25 2004-10-22
PAUL ESME ACTON FORREST
Director 1998-06-12 2001-09-25
EDMUND RODNEY GOODWIN
Company Secretary 1992-09-14 2000-04-24
CHARLES FREDERICK FRANK
Director 1992-02-25 1998-04-05
MARJORIE HENRY DORMAN
Director 1992-02-25 1993-11-19
MICHAEL LEE BOOKER
Director 1992-02-25 1993-06-11
GERRARD ANTHONY COX
Company Secretary 1992-02-25 1992-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA BAILEY DOWNSLEA CORPORATE SERVICES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
JUSTIN THOMAS SELWYN CHIPPENDALE IAPS Director 2014-09-01 CURRENT 1923-01-12 Active
ANDREW JOHN COUPER ASPEN RISK MANAGEMENT LIMITED Director 2017-02-14 CURRENT 2010-06-14 Liquidation
ANDREW JOHN COUPER AIUK TRUSTEES LIMITED Director 2015-08-18 CURRENT 2005-01-26 Liquidation
ANDREW JOHN COUPER WHEAT WHARF MANAGEMENT COMPANY LIMITED Director 2015-03-09 CURRENT 1999-03-29 Active
ANDREW JOHN COUPER WHEAT WHARF FREEHOLD COMPANY LIMITED Director 2015-03-09 CURRENT 2009-01-23 Active
ANDREW JOHN COUPER WHEAT WHARF CAR PARKING COMPANY LIMITED Director 2015-03-09 CURRENT 2009-08-27 Active
AMANDA CLAIRE WEBB CHANTRY EVENTS LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
AMANDA CLAIRE WEBB J WEBB PRACTICE LTD Director 2015-04-22 CURRENT 2015-04-22 Active
HEATHER JANE WHEELHOUSE WATTS AND WATTS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED DR STEVE WHARTON
2023-09-05DIRECTOR APPOINTED DR MADHU DARSHAN KUMAR BHABUTA
2023-09-05AP01DIRECTOR APPOINTED DR STEVE WHARTON
2023-09-04DIRECTOR APPOINTED MR ELLIOTT SPENCER
2023-09-04DIRECTOR APPOINTED MR JAMES WILLIAM RIMMER
2023-09-04AP01DIRECTOR APPOINTED MR ELLIOTT SPENCER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT JOHN CHAMBERLAIN
2023-06-28APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE WALLACE
2023-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT JOHN CHAMBERLAIN
2023-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MISS CONSTANCE MOSS
2022-12-09AP03Appointment of Mr Jonathan Webster as company secretary on 2022-12-01
2022-12-06TM02Termination of appointment of David Eley on 2022-12-01
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JUSTIN THOMAS SELWYN CHIPPENDALE
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN THOMAS SELWYN CHIPPENDALE
2022-07-27CH01Director's details changed for Mrs Adenrele Dlufunmilayo Joseph on 2022-07-20
2022-07-27AP03Appointment of Mr David Eley as company secretary on 2022-07-27
2022-07-27TM02Termination of appointment of Michael Waymouth on 2022-07-27
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COUPER
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED MS ANNA DIMITY ROSE SYMINGTON
2021-07-02AP03Appointment of Mr Michael Waymouth as company secretary on 2021-07-02
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD GEORGE RAY
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-10-21TM02Termination of appointment of Anne Catherine Sheehan on 2020-09-30
2020-06-15TM02Termination of appointment of Emma Diana Sandberg on 2020-06-01
2020-06-15AP03Appointment of Ms Anne Catherine Sheehan as company secretary on 2020-06-01
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALEY
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIBELLA CHURCHWARD LAING
2019-06-19AP01DIRECTOR APPOINTED MR DAVID BRENDON THOMAS
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-18AP01DIRECTOR APPOINTED DR MICHAEL ALBERT JOHN CHAMBERLAIN
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENELOPE STACE
2018-12-03AP01DIRECTOR APPOINTED MS ALISON JARRATT
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYSHRI SARANGI
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-05AP01DIRECTOR APPOINTED DR SOPHIE HELEN OTTON
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-09-08ANNOTATIONOther
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002570120008
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002570120007
2017-08-09AP01DIRECTOR APPOINTED MRS ADENRELE DLUFUNMILAYO JOSEPH
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JEAN ALLDEN
2017-07-25AP01DIRECTOR APPOINTED MISS AMY LOUISE WALLACE
2017-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 26
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JANE WHEELHOUSE / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD GEORGE RAY / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA PENELOPE STACE / 10/02/2017
2016-10-25AP03Appointment of Ms Emma Diana Sandberg as company secretary on 2016-10-24
2016-10-25TM02Termination of appointment of Victoria Ann Fitzgerald on 2016-09-15
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN DOMINIC LEWIS
2016-08-30AP01DIRECTOR APPOINTED MRS LYNDA ANN THOMAS
2016-08-26AP01DIRECTOR APPOINTED MISS SARAH JANE MUMFORD
2016-08-26AP01DIRECTOR APPOINTED MR ANDREW JOHN COUPER
2016-08-26AP01DIRECTOR APPOINTED MRS SHEILA BAILEY
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HESLOP
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2016-06-15AP01DIRECTOR APPOINTED MS VICTORIA PENELOPE STACE
2016-06-15AP03SECRETARY APPOINTED MISS VICTORIA ANN FITZGERALD
2016-06-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYNGE
2016-04-22RES01ADOPT ARTICLES 26/01/2016
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 26
2016-02-17AR0110/02/16 FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JANE WHEELHOUSE / 01/11/2015
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BERNAYS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VADNA MURRELL ABERY
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 26
2015-02-19AR0110/02/15 FULL LIST
2015-02-19AP01DIRECTOR APPOINTED MR JUSTIN THOMAS SELWYN CHIPPENDALE
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE WEST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARBOTTLE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 26
2014-02-25AR0110/02/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EASTERBROOK
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-17AP01DIRECTOR APPOINTED DR JOYSHRI SARANGI
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONOR
2013-03-08AR0110/02/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MRS JOANNE MARGARET JONES
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-06AP01DIRECTOR APPOINTED PROFESSOR SALLY ELIZABETH HESLOP
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLARKE / 01/09/2012
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BAILEY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHMEAD
2012-02-16AR0110/02/12 FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM BADMINTON SCHOOL WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BA
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-02-11AR0110/02/11 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WEST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FOXALL SMITH
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-18AP01DIRECTOR APPOINTED MR IAN EDWARD GEORGE RAY
2010-08-18AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE WEBB
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SEYMOUR-RICHARDS
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-11AR0110/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WEST / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAPHNE MARY WEST / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CAROL ANNE SEYMOUR-RICHARDS / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VADNA MURRELL ABERY / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIBELLA CHURCHWARD LAING / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANGUS FANE HARBOTTLE / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TERESA FOXALL SMITH / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLARKE / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HELEN BERNAYS / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BAILEY / 01/01/2010
2009-11-30AP01DIRECTOR APPOINTED PAUL EASTERBROOK
2009-06-10288aDIRECTOR APPOINTED SIBELLA CHURCHWARD LAING
2009-02-13288bAPPOINTMENT TERMINATE, DIRECTOR MARK RICHMOND LOGGED FORM
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM, BADMINTON SCHOOL, WESTBURY ON TRYM, BRISTOL, BS9 3BA
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MARK RICHMOND
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-14288aDIRECTOR APPOINTED DR DAPHNE WEST
2009-01-09288aDIRECTOR APPOINTED JOHN DAVID CLARKE
2009-01-06288aDIRECTOR APPOINTED ALISON ALLDEN
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-30288aDIRECTOR APPOINTED HEATHER WHEELHOUSE
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-30AUDAUDITOR'S RESIGNATION
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HODDER WILLIAMS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WINFIELD
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROWN
2008-02-18363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to BADMINTON SCHOOL LIMITED 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 BADMINTON SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding BARCLAYS BANK PLC
2017-08-31 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF PERFORMANCE GUARANTEE BOND 2008-07-29 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-06-17 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2000-09-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE 1993-09-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-01-29 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1979-01-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 BADMINTON SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of BADMINTON SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADMINTON SCHOOL LIMITED
Trademarks
We have not found any records of BADMINTON SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADMINTON SCHOOL LIMITED. 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 (85100 - Pre-primary education) as BADMINTON SCHOOL LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where BADMINTON SCHOOL LIMITED 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 BADMINTON SCHOOL LIMITED 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 BADMINTON SCHOOL LIMITED 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.