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

B A S (SCHOOL) LIMITED

BATTLE ABBEY SCHOOL, BATTLE, EAST SUSSEX, TN33 0AD,
Company Registration Number
00779605
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About B A S (school) Ltd
B A S (SCHOOL) LIMITED was founded on 1963-11-01 and has its registered office in East Sussex. The organisation's status is listed as "Active". B A S (school) Limited 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 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
B A S (SCHOOL) LIMITED
 
Legal Registered Office
BATTLE ABBEY SCHOOL
BATTLE
EAST SUSSEX
TN33 0AD
Other companies in TN33
 
Filing Information
Company Number 00779605
Company ID Number 00779605
Date formed 1963-11-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB260395113  
Last Datalog update: 2024-05-05 14:37:43
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 B A S (SCHOOL) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BONELL
Company Secretary 2009-11-01
GUY RICHARD HAMILTON BAKER
Director 1999-03-04
FIONA BREEZE
Director 2013-09-20
JANET ELIZABETH DUNN
Director 2012-03-15
ELIZABETH CAPPER FIDOCK
Director 2017-12-12
JEREMY SIMON ELLIKER HARRISON
Director 2000-05-24
PATRICK WILLIAM EASTMAN HART
Director 2017-07-03
JOHN MATTHEW LEONARD KINGWELL
Director 2017-11-29
ALISON CLARE MARTIN
Director 2012-09-01
MALCOLM CHRISTOPHER MELVILLE
Director 2011-11-25
IAN SCOTT MERCER
Director 1993-11-11
GEORGE MARTELL PITCHER
Director 2011-09-01
STEPHEN JOHN RAYMOND RUMSEY
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DASS
Director 2011-09-01 2017-04-10
SARAH ELIZABETH COOKSON
Director 2012-03-15 2013-11-11
CRISPIN GEOFFREY CHAMPION
Director 2000-05-01 2013-07-08
ANN PRISCILLA CAFFYN
Director 1995-09-26 2012-08-31
SIMON HAMMERTON
Director 2002-03-07 2011-05-03
JULIAN PINDER PATRICK
Company Secretary 2009-05-01 2009-06-08
SUSAN LESLIE COLLINS
Company Secretary 2006-05-01 2009-05-01
ALAN PATRICK FRANK ALEXANDER
Director 1997-11-06 2008-06-06
SARAH JOYCE DAVIES JONES
Director 1999-11-04 2006-11-02
JULIAN PINDER PATRICK
Company Secretary 2006-01-01 2006-04-30
JOHN SIDNEY PAGE
Company Secretary 1999-02-01 2005-12-31
ROBERT JOHN DUNN
Director 1997-11-06 2003-04-29
WILLIAM CHARLES DEXTER
Director 2000-05-01 2003-01-01
WILLIAM SIMON BLACKSHAW
Director 1992-11-10 2000-06-15
JOSEPHINE MARY GOULD
Director 1992-11-10 1999-08-31
CRISPIN GEOFFREY CHAMPION
Company Secretary 1999-01-01 1999-02-01
CHRISTINE HUGHES
Company Secretary 1997-03-10 1998-12-31
MICHAEL WILLIAM HENRY
Director 1992-03-20 1998-11-05
JOHN ANTHONY BALL
Company Secretary 1992-03-20 1997-03-10
DANIEL CHRIST
Director 1992-03-20 1997-03-06
LEONARD ALLEN
Director 1992-03-20 1995-03-29
FREDA ROSE BISHOP
Director 1992-03-20 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY SIMON ELLIKER HARRISON SUMMER CREATIVE AGENCY LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
ALISON CLARE MARTIN COMBINED CADET FORCE ASSOCIATION Director 2018-06-05 CURRENT 2016-10-25 Active
ALISON CLARE MARTIN BATTLE ABBEY SCHOOL ENTERPRISES LTD Director 2017-08-01 CURRENT 2017-08-01 Active
ALISON CLARE MARTIN WARMINSTER SCHOOL ENTERPRISES LTD Director 2007-11-09 CURRENT 1991-10-04 Active
MALCOLM CHRISTOPHER MELVILLE BATTLE ABBEY SCHOOL ENTERPRISES LTD Director 2017-08-01 CURRENT 2017-08-01 Active
MALCOLM CHRISTOPHER MELVILLE IXA2A LTD. Director 2000-11-14 CURRENT 2000-11-14 Active
MALCOLM CHRISTOPHER MELVILLE ENTERPRISE MELVILLE LIMITED Director 1993-04-06 CURRENT 1992-04-06 Active
GEORGE MARTELL PITCHER BRIDGIT CONSULTING LTD Director 2007-02-28 CURRENT 2007-02-28 Active
GEORGE MARTELL PITCHER PARAMOUNT PITCHERS LTD Director 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off
STEPHEN JOHN RAYMOND RUMSEY JRM GROUP LIMITED Director 2017-10-24 CURRENT 2016-11-09 Active
STEPHEN JOHN RAYMOND RUMSEY CAMBRIAN ESTATES NO.1 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
STEPHEN JOHN RAYMOND RUMSEY JRM RACING LTD Director 2010-07-01 CURRENT 2010-01-11 Active
STEPHEN JOHN RAYMOND RUMSEY JR MOTORSPORTS LIMITED Director 2009-03-16 CURRENT 2007-03-21 Active
STEPHEN JOHN RAYMOND RUMSEY FORESTS PHILANTHROPY ACTION NETWORK Director 2009-03-13 CURRENT 2009-03-13 Active
STEPHEN JOHN RAYMOND RUMSEY WEALD FENCING PRODUCTS LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
STEPHEN JOHN RAYMOND RUMSEY NHBS LTD. Director 2008-04-30 CURRENT 1985-01-03 Active
STEPHEN JOHN RAYMOND RUMSEY WINCHELSEA FARM FOODS LIMITED Director 2007-01-12 CURRENT 2006-11-08 Active
STEPHEN JOHN RAYMOND RUMSEY PERMIAN GLOBAL RESEARCH LIMITED Director 2007-01-03 CURRENT 2007-01-03 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
2024-04-30DIRECTOR APPOINTED MR PAUL ANDREW JOYCE
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-04-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM EASTMAN HART
2023-08-30APPOINTMENT TERMINATED, DIRECTOR FIONA BREEZE
2023-08-30DIRECTOR APPOINTED MR PHILIP OWEN PADGHAM
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE HOOKWAY
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-06DIRECTOR APPOINTED MR THOMAS GEORGE COUCHMAN
2023-03-06DIRECTOR APPOINTED MRS REBECCA MARY UPTON
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED MRS TARA JULIET GALLAGHER
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH DUNN
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-04-12AP01DIRECTOR APPOINTED MR JAMES HOOKWAY
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON ELLIKER HARRISON
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-21Termination of appointment of Andrew Jonathan Brown on 2021-12-31
2022-01-21Appointment of Mrs Uta Acuna as company secretary on 2021-01-14
2022-01-21AP03Appointment of Mrs Uta Acuna as company secretary on 2021-01-14
2022-01-21TM02Termination of appointment of Andrew Jonathan Brown on 2021-12-31
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED MR JONATHAN WATTS
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-09-18AP03Appointment of Mr Andrew Jonathan Brown as company secretary on 2020-09-16
2020-09-16TM02Termination of appointment of Susan Elizabeth Bonell on 2020-09-16
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHRISTOPHER MELVILLE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-09-04AP01DIRECTOR APPOINTED MRS SAMANTHA JAYNE HOOKWAY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD HAMILTON BAKER
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-04AP01DIRECTOR APPOINTED PROFESSOR DAVID DANIELS
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTELL PITCHER
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED DR PATRICK WILLIAM EASTMAN HART
2018-03-15AP01DIRECTOR APPOINTED MR JOHN MATTHEW LEONARD KINGWELL
2018-03-15AP01DIRECTOR APPOINTED MRS ELIZABETH CAPPER FIDOCK
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MALLERY-BLYTHE
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DASS
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-15AUDAUDITOR'S RESIGNATION
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-05AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796050008
2015-04-30AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED DR ERICA CLAUDETTE MALLERY-BLYTHE
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796050007
2014-04-03AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COL IAN SCOTT MERCER / 01/01/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD HAMILTON BAKER / 01/01/2014
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007796050006
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOKSON
2013-09-26AP01DIRECTOR APPOINTED MRS FIONA BREEZE
2013-09-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN RAYMOND RUMSEY
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN CHAMPION
2013-04-24AR0120/03/13 NO MEMBER LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN CAFFYN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCARTHUR
2013-04-23AP01DIRECTOR APPOINTED MRS ALISON CLARE MARTIN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN CAFFYN
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-19AR0120/03/12 NO MEMBER LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COL IAN SCOTT MERCER / 15/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON ELLIKER HARRISON / 15/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COL CRISPIN GEOFFREY CHAMPION / 15/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WATSON MCARTHUR / 15/03/2012
2012-04-19AP01DIRECTOR APPOINTED MRS JANET ELIZABETH DUNN
2012-04-18AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH COOKSON
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-23AP01DIRECTOR APPOINTED MR MALCOLM CHRISTOPHER MELVILLE
2012-01-23AP01DIRECTOR APPOINTED REVEREND GEORGE MARTELL PITCHER
2012-01-23AP01DIRECTOR APPOINTED MR PETER DASS
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTYRE
2011-05-13AR0120/03/11 NO MEMBER LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE WAKEHAM
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER YEO
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SANGSTER
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERTON
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-10RES01ADOPT ARTICLES 05/11/2010
2010-11-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PRISCILLA CAFFYN / 04/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD HAMILTON BAKER / 03/11/2010
2010-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-14AR0120/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COL IAN SCOTT MERCER / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COL CRISPIN GEOFFREY CHAMPION / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER YEO / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH WAKEHAM / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SMITH / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MCINTYRE / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WATSON MCARTHUR / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON ELLIKER HARRISON / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERTON / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PRISCILLA CAFFYN / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY RICHARD HAMILTON BAKER / 01/10/2009
2010-04-08AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH BONELL
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY JULIAN PATRICK
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY SUSAN COLLINS
2009-05-09288aSECRETARY APPOINTED JULIAN PINDER PATRICK
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-24363aANNUAL RETURN MADE UP TO 20/03/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MERCER / 27/01/2009
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 B A S (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 B A S (SCHOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-03 Outstanding THE GIRLS DAY SCHOOL TRUST
LEGAL MORTGAGE 2000-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-04-01 Outstanding THE GIRLS' DAY SCHOOL TRUST (1872)
LEGAL CHARGE 1975-10-24 Satisfied J. M. JACOBY.
1972-11-06 Satisfied
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 B A S (SCHOOL) LIMITED

Intangible Assets
Patents
We have not found any records of B A S (SCHOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B A S (SCHOOL) LIMITED
Trademarks
We have not found any records of B A S (SCHOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B A S (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 B A S (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 B A S (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 B A S (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 B A S (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.
    Other companies at postcode TN33 0AD