Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALISBURY DIOCESAN BOARD OF EDUCATION(THE)
Company Information for

SALISBURY DIOCESAN BOARD OF EDUCATION(THE)

EMMAUS HOUSE THE AVENUE, WILTON, SALISBURY, WILTSHIRE, SP2 0FG,
Company Registration Number
00464306
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salisbury Diocesan Board Of Education(the)
SALISBURY DIOCESAN BOARD OF EDUCATION(THE) was founded on 1949-02-04 and has its registered office in Salisbury. The organisation's status is listed as "Active". Salisbury Diocesan Board Of Education(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
SALISBURY DIOCESAN BOARD OF EDUCATION(THE)
 
Legal Registered Office
EMMAUS HOUSE THE AVENUE
WILTON
SALISBURY
WILTSHIRE
SP2 0FG
Other companies in SP2
 
Filing Information
Company Number 00464306
Company ID Number 00464306
Date formed 1949-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
Last Datalog update: 2024-01-06 16:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALISBURY DIOCESAN BOARD OF EDUCATION(THE)
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 SALISBURY DIOCESAN BOARD OF EDUCATION(THE)

Current Directors
Officer Role Date Appointed
GILES PUGH
Company Secretary 2016-09-01
MERCEDES HENNING
Director 2016-01-13
LUCINDA JANE DENISE HERKLOTS
Director 2004-01-26
KATE VICTORIA HUNLOKE
Director 2008-01-09
ANTHONY CHARLES MACROW-WOOD
Director 2016-01-13
MARTIN PHILIP MCLEMAN
Director 2016-01-16
MARGARET DYLYS PEARSON
Director 2016-01-13
NIGEL IEUAN REES
Director 2018-01-31
HAROLD WILLIAM BARROW STEPHENS
Director 2006-11-16
JONATHAN PAUL TRIFFITT
Director 2016-01-13
JOY SHERIDAN TUBBS
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER BALMFORTH
Director 2016-01-13 2017-10-10
TIMOTHY VERNON FRANCIS PAPE
Director 2014-09-01 2017-10-10
SANDRA JOAN RODWELL-HAMMER
Company Secretary 2014-09-01 2016-09-01
AMANDA CHRISTOPHER
Director 2016-01-13 2016-02-03
MICHAEL PATTISON ARMSTRONG
Director 2013-05-23 2016-01-13
CHRISTOPHER JOHN SHEPPERD
Company Secretary 2007-03-15 2014-08-31
ALBERT AYNSLEY-GREEN
Director 2010-10-01 2013-07-01
TIMOTHY FRANK GOMM
Director 2009-11-24 2011-07-31
ALISTAIR JAMES MAGOWAN
Director 2003-09-17 2009-09-09
HOWARD KINGSLEY JAMESON
Director 2004-07-07 2008-11-27
SIMON STEPHEN TONG
Company Secretary 2001-05-01 2007-03-15
JEAN NAISH
Director 2001-01-24 2006-11-16
TIMOTHY STUART ALEXANDER MACQUIBAN
Director 2005-09-13 2006-09-01
PETER FEARNLEY HULLAH
Director 2001-01-24 2005-11-30
BRYAN MICHAEL ERRINGTON RYCROFT
Director 2000-06-23 2005-06-06
CHRISTOPHER HUGH LOVE
Director 2003-07-07 2004-01-26
KAREN SUSAN CURNOCK
Director 1996-07-08 2003-07-06
JOHN DUDLEY GALTERY KIRKHAM
Director 1992-07-06 2001-05-31
JOHN FRANCIS BROWN
Director 1995-05-17 2001-01-24
HENRY CHARLES HEAD
Company Secretary 1992-07-06 2000-12-18
ANNE FRANCIS DAWTRY
Director 1998-05-13 1999-06-25
RAYMOND VICTOR MARTIN
Director 1992-07-06 1996-03-08
MARGARET ANN BARBER
Director 1992-07-06 1994-09-14
IVOR GORDON HUGHES
Director 1992-07-06 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCINDA JANE DENISE HERKLOTS SALED LIMITED Director 2005-04-06 CURRENT 2005-02-18 Active
KATE VICTORIA HUNLOKE ROWDE C OF E PRIMARY ACADEMY TRUST Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
ANTHONY CHARLES MACROW-WOOD SDBF BUILDING CONSULTANCY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
ANTHONY CHARLES MACROW-WOOD MILTON ABBEY HERITAGE TRUST Director 2015-12-16 CURRENT 2015-12-16 Active
ANTHONY CHARLES MACROW-WOOD LONGMEAD COMMUNITY FARM LIMITED Director 2015-10-02 CURRENT 2008-11-03 Active
MARTIN PHILIP MCLEMAN QUEEN ELIZABETH'S SCHOOL (WIMBORNE MINSTER) Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
MARGARET DYLYS PEARSON SOUTHERN ACADEMY TRUST Director 2017-04-18 CURRENT 2014-05-14 Active - Proposal to Strike off
NIGEL IEUAN REES SASTCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
NIGEL IEUAN REES 6BH CONSULTANCY LTD Director 2017-07-26 CURRENT 2017-07-26 Active
NIGEL IEUAN REES SHERBORNE AREA SCHOOLS' TRUST Director 2012-07-04 CURRENT 2012-07-04 Active
NIGEL IEUAN REES CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE Director 1986-02-11 CURRENT 1986-02-11 Active
HAROLD WILLIAM BARROW STEPHENS THE DIOCESE OF SALISBURY EDUCATIONAL TRUST Director 2013-01-22 CURRENT 2011-06-22 Active
JOY SHERIDAN TUBBS THE DOVE FAMILY ACADEMY TRUST Director 2016-02-23 CURRENT 2011-03-10 Dissolved 2017-09-19
JOY SHERIDAN TUBBS SARUM ACADEMY Director 2015-12-15 CURRENT 2009-09-30 Active - Proposal to Strike off
JOY SHERIDAN TUBBS SALED LIMITED Director 2014-09-01 CURRENT 2005-02-18 Active
JOY SHERIDAN TUBBS THE DIOCESE OF SALISBURY EDUCATIONAL TRUST Director 2014-09-01 CURRENT 2011-06-22 Active
JOY SHERIDAN TUBBS DIOCESE OF SALISBURY ACADEMY TRUST Director 2013-08-19 CURRENT 2013-08-19 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
2024-03-11DIRECTOR APPOINTED REVEREND MARTIN PAUL LEE
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL TRIFFITT
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM The Diocesan Education Centre the Avenue Wilton Wiltshire SP2 0FG
2023-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/23 FROM The Diocesan Education Centre the Avenue Wilton Wiltshire SP2 0FG
2023-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL TRIFFITT
2023-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LINDSAY HALLIS
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-02-03Memorandum articles filed
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05DIRECTOR APPOINTED MRS REBECCA AYER-HARRIS
2022-01-05Director's details changed for Mrs Rebecca Ayer-Harris on 2022-01-01
2022-01-05CH01Director's details changed for Mrs Rebecca Ayer-Harris on 2022-01-01
2022-01-05AP01DIRECTOR APPOINTED MRS REBECCA AYER-HARRIS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CLARE TUNNICLIFFE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTRAM
2022-01-04DIRECTOR APPOINTED MRS SHARON LINDSAY ALLISON
2022-01-04DIRECTOR APPOINTED MR IAN KEITH ROBINSON
2022-01-04DIRECTOR APPOINTED MR ANDREW JONATHAN BROWN
2022-01-04DIRECTOR APPOINTED MR TIM FARRER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOY SHERIDAN TUBBS
2022-01-04Director's details changed for Mrs Sharon Lindsay Allison on 2022-01-01
2022-01-04CH01Director's details changed for Mrs Sharon Lindsay Allison on 2022-01-01
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TUNNICLIFFE
2022-01-04AP01DIRECTOR APPOINTED MRS SHARON LINDSAY ALLISON
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER BALMFORTH
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Canon Jonathan Paul Triffitt on 2020-11-17
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER PAIN
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MRS CLARE TUNNICLIFFE
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCINTOSH STEVENSON
2019-01-16AP01DIRECTOR APPOINTED MR TIMOTHY PETER BALMFORTH
2019-01-14AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER PAIN
2018-12-07AP01DIRECTOR APPOINTED MR NOEL HARRISON
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MERCEDES HENNING
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP MCLEMAN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR NIGEL IEUAN REES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VERNON FRANCIS PAPE
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER BALMFORTH
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-20AP03Appointment of Mr Giles Pugh as company secretary on 2016-09-01
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY SANDRA RODWELL-HAMMER
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-09AP01DIRECTOR APPOINTED MRS MERCEDES HENNING
2016-02-09AP01DIRECTOR APPOINTED MRS MARGARET PEARSON
2016-02-09AP01DIRECTOR APPOINTED MR TIMOTHY BALMFORTH
2016-02-08AP01DIRECTOR APPOINTED THE VENERABLE ANTONY CHARLES MACROW-WOOD
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CHRISTOPHER
2016-02-05AP01DIRECTOR APPOINTED MR MARTIN PHILIP MCLEMAN
2016-02-05AP01DIRECTOR APPOINTED MRS JOY TUBBS
2016-02-05AP01DIRECTOR APPOINTED REVD JONATHAN PAUL TRIFFITT
2016-02-05AP01DIRECTOR APPOINTED MRS AMANDA CHRISTOPHER
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PITCHER
2015-07-09AR0109/07/15 NO MEMBER LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINE
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-23AP01DIRECTOR APPOINTED ARCHDEACON STEPHEN WAINE
2014-10-23AP01DIRECTOR APPOINTED MRS JENNIFER PITCHER
2014-10-23AP01DIRECTOR APPOINTED MR TIMOTHY VERNON FRANCIS PAPE
2014-10-03AP01DIRECTOR APPOINTED REVD STEPHEN WAINE
2014-10-03AP03SECRETARY APPOINTED MRS SANDRA JOAN RODWELL-HAMMER
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHEPPERD
2014-08-12AR0122/07/14 NO MEMBER LIST
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0122/07/13 NO MEMBER LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT AYNSLEY-GREEN
2013-07-15AP01DIRECTOR APPOINTED MR MICHAEL PATTISON ARMSTRONG
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOMM
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE DIOCESAN EDUCATION CENTRE DEVIZES ROAD SALISBURY WILTSHIRE SP2 9LY
2012-08-09AR0127/06/12 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED SIR ALBERT AYNSLEY-GREEN
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0127/06/11 NO MEMBER LIST
2011-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0127/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON HAROLD WILLIAM BARROW STEPHENS / 27/06/2010
2010-07-01AP01DIRECTOR APPOINTED REVEREND TIMOTHY FRANK GOMM
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KATE HUNLOKE / 27/06/2010
2009-12-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MAGOWAN
2009-07-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEREK GRAHAM SMITH LOGGED FORM
2009-07-07288bAPPOINTMENT TERMINATE, DIRECTOR HOWARD KINGSLEY JAMESON LOGGED FORM
2009-07-03363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD STEPHENS / 01/10/2007
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR HOWARD JAMESON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DEREK SMITH
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aANNUAL RETURN MADE UP TO 27/06/08
2008-03-12288aDIRECTOR APPOINTED LADY KATE HUNLOKE
2008-02-29288aDIRECTOR APPOINTED CANON DEREK GRAHAM SMITH
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-23288bDIRECTOR RESIGNED
2007-07-11363aANNUAL RETURN MADE UP TO 27/06/07
2007-07-11288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aANNUAL RETURN MADE UP TO 27/06/06
2006-07-25288aNEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: AUDLEY HOUSE, 97 CRANE STREET, SALISBURY, WILTS SP1 2QA
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27363aANNUAL RETURN MADE UP TO 27/06/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15363sANNUAL RETURN MADE UP TO 27/06/04
2004-06-30225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
1998-05-29New director appointed
1998-05-29Director resigned
1994-11-04New director appointed
1994-10-27Director resigned
1994-07-27Annual return made up to 06/07/94
1994-01-27New director appointed
1994-01-10Director resigned
1993-03-03New director appointed
1992-07-22Registered office changed on 22/07/92
1992-02-14Secretary resigned
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to SALISBURY DIOCESAN BOARD OF EDUCATION(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 SALISBURY DIOCESAN BOARD OF EDUCATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALISBURY DIOCESAN BOARD OF EDUCATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SALISBURY DIOCESAN BOARD OF EDUCATION(THE)

Intangible Assets
Patents
We have not found any records of SALISBURY DIOCESAN BOARD OF EDUCATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY DIOCESAN BOARD OF EDUCATION(THE)
Trademarks
We have not found any records of SALISBURY DIOCESAN BOARD OF EDUCATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY DIOCESAN BOARD OF EDUCATION(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 (85600 - Educational support services) as SALISBURY DIOCESAN BOARD OF EDUCATION(THE) are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where SALISBURY DIOCESAN BOARD OF EDUCATION(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 SALISBURY DIOCESAN BOARD OF EDUCATION(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 SALISBURY DIOCESAN BOARD OF EDUCATION(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.