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

ORLEY FARM SCHOOL TRUST

SOUTH HILL AVENUE, HARROW, MIDDX, HA1 3NU,
Company Registration Number
00628541
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Orley Farm School Trust
ORLEY FARM SCHOOL TRUST was founded on 1959-05-21 and has its registered office in Middx. The organisation's status is listed as "Active". Orley Farm School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ORLEY FARM SCHOOL TRUST
 
Legal Registered Office
SOUTH HILL AVENUE
HARROW
MIDDX
HA1 3NU
Other companies in HA1
 
Filing Information
Company Number 00628541
Company ID Number 00628541
Date formed 1959-05-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 02:19:47
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 ORLEY FARM SCHOOL TRUST
The following companies were found which have the same name as ORLEY FARM SCHOOL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORLEY FARM SCHOOL ENTERPRISES LIMITED ORLEY FARM SCHOOL, SOUTH HILL AVENUE, HARROW MIDDLESEX HA1 3NU Active Company formed on the 2005-01-27

Company Officers of ORLEY FARM SCHOOL TRUST

Current Directors
Officer Role Date Appointed
KENNETH EVANS
Company Secretary 2016-09-01
MICHAEL JOHN ANDREWS
Director 2013-04-04
JAMES BRUCE HAWKINS
Director 2011-09-01
COLIN JOHN HAYFIELD
Director 2007-09-01
KIM LOUISE HILL
Director 2010-11-01
PHILIPPA JACKSON
Director 1993-07-05
DILIP NAVAPURKAR
Director 2013-03-01
RAJESH MANSUKHLAL RAITHATHA
Director 2017-08-29
SAMANTHA CHARLOTTE SETH
Director 2007-01-01
MARY ELIZABETH SHORT
Director 2015-01-31
ALAN NIGEL SMITH
Director 2013-09-01
ANIL SOFAT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID HILLS
Director 2015-01-31 2017-08-29
SAMANTHA SETH
Company Secretary 2015-12-14 2016-09-01
TIMOTHY SIMON BRAND
Company Secretary 2008-06-16 2015-12-14
MARTIN ANDREW BOULTON
Director 2009-09-01 2013-08-31
KATHERINE ELIZABETH HAYNES
Director 2009-09-01 2012-07-13
BARNABY JOHN LENON
Director 1999-09-01 2011-09-01
DAVID CHARLES PAXTON GREENSTED
Director 1991-12-09 2009-03-01
KENNETH VICTOR YOUNG
Company Secretary 2003-04-01 2008-06-23
JULIE ELIZABETH DENT
Director 1995-11-13 2008-03-31
DOROTHY KATHLEEN DALTON
Director 1995-01-01 2007-08-31
JOHN DOUGLAS LIDDLE
Director 2004-06-01 2007-07-10
JOHN GEORGE AUGUSTUS IRISH
Director 1991-12-09 2007-06-25
COLIN JOHN HAYFIELD
Director 1999-03-08 2006-08-31
RICHARD STEPHEN BALDOCK
Director 1996-07-01 2005-08-31
ANDREW ARTHUR BISHOP
Director 1991-12-09 2004-02-01
GUY DAVID ALSAGER ELGOOD
Director 1991-12-09 2003-09-01
MARGARET ANNE RUDOLPH
Company Secretary 1994-08-01 2003-03-31
JOHN DOUGLAS LIDDLE
Director 2000-11-06 2002-09-02
NICHOLAS RAYMOND BOMFORD
Director 1991-11-12 1999-06-28
ALAN JAN BUZZA
Company Secretary 1992-09-01 1994-07-31
FRANCIS BARRINGTON HOOPER
Director 1991-12-09 1993-03-22
BRIAN GORDON DREW
Company Secretary 1991-12-09 1992-08-31
IAN DAVID STAFFORD BEER
Director 1991-12-09 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS SOUTH HILL ESTATES,HARROW,LIMITED(THE) Director 2013-04-04 CURRENT 1910-06-02 Active
COLIN JOHN HAYFIELD JMA GROUP LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
COLIN JOHN HAYFIELD FRANK ARENS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2017-10-03
COLIN JOHN HAYFIELD PIDDINGTON ESTATES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
COLIN JOHN HAYFIELD CHOBHAM ESTATES LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
COLIN JOHN HAYFIELD PARK THEATRE PRODUCTIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2013-10-01
COLIN JOHN HAYFIELD PEPPERACRE GOLF COURSE CONSTRUCTION LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2013-11-05
COLIN JOHN HAYFIELD MOSSDENE LIMITED Director 2011-12-30 CURRENT 2011-12-30 Active
COLIN JOHN HAYFIELD PARK THEATRE TRADING LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2013-10-01
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS RESEARCH FOUNDATION Director 2010-08-05 CURRENT 2010-08-05 Active
COLIN JOHN HAYFIELD ON DEMAND SOLUTIONS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
COLIN JOHN HAYFIELD STAPLEHURST GOLF COURSE LIMITED Director 2009-04-28 CURRENT 2009-03-30 Dissolved 2013-08-20
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS UK LIMITED Director 2008-07-30 CURRENT 2005-06-03 Active
COLIN JOHN HAYFIELD ORLEY FARM SCHOOL ENTERPRISES LIMITED Director 2007-09-01 CURRENT 2005-01-27 Active
COLIN JOHN HAYFIELD SOUTH HILL ESTATES,HARROW,LIMITED(THE) Director 2007-09-01 CURRENT 1910-06-02 Active
COLIN JOHN HAYFIELD FINLAB LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2013-08-13
RAJESH MANSUKHLAL RAITHATHA KJDMS (KINGSBURY) LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
RAJESH MANSUKHLAL RAITHATHA BIRCHOAK INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-06-13 Active
RAJESH MANSUKHLAL RAITHATHA 3D MOTORS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
RAJESH MANSUKHLAL RAITHATHA KJDMS (HARROW) LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
RAJESH MANSUKHLAL RAITHATHA PDR (KENTON) LTD Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2014-09-16
RAJESH MANSUKHLAL RAITHATHA PDR INVESTMENTS LTD Director 2012-02-21 CURRENT 2012-02-21 Active
RAJESH MANSUKHLAL RAITHATHA PDR (DEVON) LTD Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
RAJESH MANSUKHLAL RAITHATHA K J D M S (TAMWORTH) LIMITED Director 2004-06-24 CURRENT 2004-02-26 Active
RAJESH MANSUKHLAL RAITHATHA K.J. DISCOUNT MOTOR SPARES LIMITED Director 2000-01-01 CURRENT 1983-03-18 Active
SAMANTHA CHARLOTTE SETH PLYMOUTH COLLEGE AND ST DUNSTAN'S ABBEY SCHOOLS CHARITY Director 2018-03-13 CURRENT 2004-07-26 Active
SAMANTHA CHARLOTTE SETH ORLEY FARM SCHOOL ENTERPRISES LIMITED Director 2016-02-01 CURRENT 2005-01-27 Active
SAMANTHA CHARLOTTE SETH NIGHTINGALE HOSPICE TRADING LIMITED Director 2013-05-01 CURRENT 2009-12-08 Active
SAMANTHA CHARLOTTE SETH THE NIGHTINGALE CANCER SUPPORT CENTRE Director 2009-07-13 CURRENT 2002-08-21 Active
ANIL SOFAT SOMAK HOLDINGS LIMITED Director 1999-05-13 CURRENT 1999-03-05 Active
ANIL SOFAT PARADISE RESORTS LIMITED Director 1995-11-24 CURRENT 1995-11-24 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
2024-03-30FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-30AAFULL ACCOUNTS MADE UP TO 31/08/23
2023-12-15Termination of appointment of Trishna Kamal Vaid on 2023-12-15
2023-12-15Appointment of Mr Sushil Patel as company secretary on 2023-12-15
2023-12-15DIRECTOR APPOINTED MR CHETAN SHAH
2023-12-15AP01DIRECTOR APPOINTED MR CHETAN SHAH
2023-12-15AP03Appointment of Mr Sushil Patel as company secretary on 2023-12-15
2023-12-15TM02Termination of appointment of Trishna Kamal Vaid on 2023-12-15
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SARAH FELICITY LABRAM
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALAN NIGEL SMITH
2023-09-04APPOINTMENT TERMINATED, DIRECTOR RAJESH MANSUKHLAL RAITHATHA
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FELICITY LABRAM
2023-03-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-14AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-09-02DIRECTOR APPOINTED MRS SARAH FELICITY LABRAM
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02AP01DIRECTOR APPOINTED MRS SARAH FELICITY LABRAM
2022-01-21FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DILIP NAVAPURKAR
2021-10-04AP01DIRECTOR APPOINTED MRS TULSI VIJAY LASHKARI
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-21RES01ADOPT ARTICLES 21/12/20
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JACKSON
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-23CH01Director's details changed for Mrs Leena Malde on 2019-09-19
2019-09-19CH01Director's details changed for Mrs Shivani Kothari on 2019-09-17
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR WILLIAM MARTIN ALASTAIR LAND
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM LOUISE HILL
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MRS SHIVANI KOTHARI
2018-09-04TM02Termination of appointment of Colin John Hayfield on 2018-09-02
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE HAWKINS
2018-09-04AP03Appointment of Mr Colin John Hayfield as company secretary on 2018-03-17
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR ANIL SOFAT
2017-08-29AP01DIRECTOR APPOINTED MR RAJESH MANSUKHLAL RAITHATHA
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAIN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HILLS
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-07AP03Appointment of Mr Kenneth Evans as company secretary on 2016-09-01
2016-09-07TM02Termination of appointment of Samantha Seth on 2016-09-01
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT MCGREGOR
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-14AP03Appointment of Mrs Samantha Seth as company secretary on 2015-12-14
2015-12-14TM02Termination of appointment of Timothy Simon Brand on 2015-12-14
2015-09-23AR0127/08/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM LOUISE BROOK-HILL / 01/09/2014
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MERCER
2015-03-23AP01DIRECTOR APPOINTED DOCTOR MARY ELIZABETH SHORT
2015-03-23AP01DIRECTOR APPOINTED DOCTOR PHILIP DAVID HILLS
2014-09-23AR0127/08/14 NO MEMBER LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-02AP01DIRECTOR APPOINTED MR ALAN NIGEL SMITH
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOULTON
2013-08-27AR0127/08/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-07AP01DIRECTOR APPOINTED MR DILIP NAVAPURKAR
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DILIP NAVAPURKAR
2012-08-28AR0127/08/12 NO MEMBER LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PARESH MASHRU
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAYNES
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-08AR0127/08/11 NO MEMBER LIST
2011-09-08AP01DIRECTOR APPOINTED MR JAMES BRUCE HAWKINS
2011-09-08AP01DIRECTOR APPOINTED MS KIM LOUISE BROOK-HILL
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE UTTLEY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LENON
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-13AR0127/08/10 NO MEMBER LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE UTTLEY / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP NAVAPURKAR / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MERCER / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND ALEXANDER SCOTT MCGREGOR / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JACKSON / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH HAYNES / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ANDREW BOULTON / 01/08/2010
2010-09-10AP01DIRECTOR APPOINTED THE REVEREND ALEXANDER SCOTT MCGREGOR
2010-09-10AP01DIRECTOR APPOINTED DR MARTIN ANDREW BOULTON
2010-09-10AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HAYNES
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RILEY
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-10AR0127/08/09 NO MEMBER LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON BRAND / 01/07/2009
2009-11-10AP01DIRECTOR APPOINTED MR DILIP NAVAPURKAR
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSTED
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-03363aANNUAL RETURN MADE UP TO 27/08/08
2008-09-03288aDIRECTOR APPOINTED MRS RUTH MERCER
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR JULIE DENT
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY KENNETH YOUNG
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR MARY MORRIS
2008-09-03288aDIRECTOR APPOINTED MRS CATHERINE PAIN
2008-07-18288aSECRETARY APPOINTED TIMOTHY SIMON BRAND
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28363aANNUAL RETURN MADE UP TO 27/08/07
2007-08-28288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-18288bDIRECTOR RESIGNED
2006-08-29363aANNUAL RETURN MADE UP TO 27/08/06
Industry Information
SIC/NAIC Codes
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 ORLEY FARM SCHOOL TRUST 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 ORLEY FARM SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1977-07-26 Outstanding NATIONAL WESTMINSTER 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 ORLEY FARM SCHOOL TRUST

Intangible Assets
Patents
We have not found any records of ORLEY FARM SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ORLEY FARM SCHOOL TRUST
Trademarks
We have not found any records of ORLEY FARM SCHOOL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ORLEY FARM SCHOOL TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-11-26 GBP £39,514 Voluntary Organisations TPP
London Borough of Harrow 2014-04-17 GBP £26,413 Professional Services - Curriculum
London Borough of Brent 2011-03-31 GBP £870 Payments to Independent Nurseries

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORLEY FARM SCHOOL TRUST 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 ORLEY FARM SCHOOL TRUST 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 ORLEY FARM SCHOOL TRUST 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.