Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENA MAKIN EDUCATIONAL TRUST
Company Information for

THE ENA MAKIN EDUCATIONAL TRUST

THE GRANVILLE SCHOOL, 2 BRADBOURNE PARK ROAD, SEVENOAKS, KENT, TN13 3LJ,
Company Registration Number
00865624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ena Makin Educational Trust
THE ENA MAKIN EDUCATIONAL TRUST was founded on 1965-12-03 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". The Ena Makin Educational 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 SMALL
Key Data
Company Name
THE ENA MAKIN EDUCATIONAL TRUST
 
Legal Registered Office
THE GRANVILLE SCHOOL
2 BRADBOURNE PARK ROAD
SEVENOAKS
KENT
TN13 3LJ
Other companies in TN13
 
Filing Information
Company Number 00865624
Company ID Number 00865624
Date formed 1965-12-03
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 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:33:31
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 THE ENA MAKIN EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
KURT ARVE RINGMO
Company Secretary 2017-03-09
ROWLAND CONSTANTINE
Director 2012-03-05
MARGARET TERESA GIBLIN
Director 2018-03-13
CHARLOTTE GLANVILLE
Director 2016-03-08
JANE ELIZABETH HOLLAND
Director 2012-03-19
MARK ANTHONY KIBBLEWHITE
Director 2012-11-28
CHARLOTTE EMMA KRAMER
Director 2016-11-29
DAVID ARTHUR MACKENZIE
Director 2017-11-28
DOUGAL ALEXANDER PHILPS
Director 2018-03-13
PAUL CHRISTOPHER JOHN SHELDON
Director 2009-11-13
JONATHAN EDWARD HUGH SORRELL
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN SINDALL
Director 2008-06-24 2018-05-18
ELIZABETH JANE BROWN
Director 2009-11-13 2017-11-28
VICTORIA JANE SEYMOUR
Company Secretary 2008-04-09 2017-03-09
LORNA KELLY
Director 2010-11-29 2016-07-01
RUTH ANN GREENHALGH
Director 2010-11-29 2015-08-31
JOHN PETER AWDRY MARTYN
Director 2009-11-13 2015-06-30
RICHARD LOXTON CAMPIN
Director 2009-11-13 2013-03-05
CHRISTOPHER BRIAN CORRIN
Director 2009-11-13 2012-08-31
JOHN BAIKIE GUYATT
Director 2009-11-13 2012-08-31
HENRY MACDONALD DODDS
Director 2009-11-13 2012-03-31
DIANE PALMER
Director 2009-11-13 2011-10-30
THOMAS GRAHAM LACEY
Director 2009-11-13 2010-08-31
RONALD JAMES CROCKER
Director 1991-12-31 2009-11-13
RICHARD JEREMY ROBERT DON
Director 2005-07-04 2009-11-13
PATRICK ERNEST REYNOLDS
Director 2005-12-05 2009-11-13
MALCOLM JOHN BINYON ROBERTS
Director 1991-12-31 2008-12-31
DAVID TRILL
Company Secretary 1997-09-01 2008-04-11
RUTH RUDGE
Director 1991-12-31 2002-03-21
PETER FRANK ROMNEY
Company Secretary 1993-12-31 1997-08-31
HELENE NIQUET WILSON
Director 1991-12-31 1991-06-24
PATRICK ERNEST REYNOLDS
Company Secretary 1991-12-31 1991-03-04
ROBERT MICHAEL RAYNER
Director 1991-12-31 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY KIBBLEWHITE THAMES MARITIME TECHNOLOGY LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
MARK ANTHONY KIBBLEWHITE SEVENOAKS MANOR ESTATES FUNDING LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
MARK ANTHONY KIBBLEWHITE HANWORTH PARK HOUSE HOLDING COMPANY LTD Director 2015-11-03 CURRENT 2015-11-03 Active
MARK ANTHONY KIBBLEWHITE INVEST AND FUND LIMITED Director 2015-08-19 CURRENT 2012-11-01 Active
MARK ANTHONY KIBBLEWHITE SEVENOAKS MANOR ESTATES LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CHARLOTTE EMMA KRAMER INFRASTRUCTURE CAPITAL PARTNERS LIMITED Director 2017-05-12 CURRENT 1999-09-22 Dissolved 2018-07-10
DAVID ARTHUR MACKENZIE SIGMA COMPONENTS HOLDINGS LIMITED Director 2016-04-29 CURRENT 2016-02-17 Active
DOUGAL ALEXANDER PHILPS WEST HEATH 2000 Director 2016-12-09 CURRENT 1998-05-21 Active
PAUL CHRISTOPHER JOHN SHELDON PAUL SHELDON CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
PAUL CHRISTOPHER JOHN SHELDON THE OVAL TENDULKAR FOUNDATION Director 2008-11-17 CURRENT 2008-11-17 Dissolved 2017-08-29
PAUL CHRISTOPHER JOHN SHELDON OVAL CRICKET RELIEF LIMITED Director 2005-03-18 CURRENT 2004-12-07 Active - Proposal to Strike off
PAUL CHRISTOPHER JOHN SHELDON THE OVAL CRICKET RELIEF TRUST Director 2005-03-11 CURRENT 2005-03-11 Active
PAUL CHRISTOPHER JOHN SHELDON THE LONDON OVAL LIMITED Director 2002-03-13 CURRENT 2001-02-20 Dissolved 2017-07-25
PAUL CHRISTOPHER JOHN SHELDON SURREY CRICKET LIMITED Director 2001-06-29 CURRENT 2001-02-20 Dissolved 2017-07-25
JONATHAN EDWARD HUGH SORRELL FINANCIAL RISK MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1996-01-12 Liquidation
JONATHAN EDWARD HUGH SORRELL MAN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1997-06-11 Active
JONATHAN EDWARD HUGH SORRELL GLG HEIGHTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2013-08-13
JONATHAN EDWARD HUGH SORRELL MAN GROUP LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
JONATHAN EDWARD HUGH SORRELL MAN GROUP INVESTMENTS LIMITED Director 2012-06-25 CURRENT 2004-02-05 Dissolved 2014-10-30
JONATHAN EDWARD HUGH SORRELL E D & F MAN COCOA INVESTMENTS LIMITED Director 2012-06-25 CURRENT 1989-06-28 Dissolved 2015-01-27
JONATHAN EDWARD HUGH SORRELL RMF HOLDINGS LIMITED Director 2012-06-25 CURRENT 1947-01-01 Dissolved 2015-04-13
JONATHAN EDWARD HUGH SORRELL MOUNT GRANITE LTD. Director 2012-06-25 CURRENT 2008-04-02 Converted / Closed
JONATHAN EDWARD HUGH SORRELL MAN STRATEGIC HOLDINGS LIMITED Director 2012-06-18 CURRENT 1994-04-22 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
2024-04-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ANNA JOBKE
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR KATE EASTON
2023-09-04DIRECTOR APPOINTED MRS CAROLYN GAIL WEBSTER
2023-09-04DIRECTOR APPOINTED MRS MARIE JOELLE NATZKOFF
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ROWENA BOLTON
2023-03-16DIRECTOR APPOINTED MR JAMES DAVID ROTHWELL HOWARD
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VELIZAR TARASHEV
2022-07-22AP01DIRECTOR APPOINTED MRS GENEVIEVE HESELDEN
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MWAI ODEWALE
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED MR XUAN ZHENG
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR MACKENZIE
2021-04-26AP01DIRECTOR APPOINTED MRS KATE EASTON
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15RES01ADOPT ARTICLES 15/02/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TERESA GIBLIN
2020-11-17RP04AP01Second filing of director appointment of Mr George Brown
2020-09-10AP01DIRECTOR APPOINTED MR GEORGE BROWN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CONSTANTINE
2020-08-18AP03Appointment of Mr Gerard Annecelto Garcia as company secretary on 2020-08-03
2020-08-18AP03Appointment of Mr Gerard Annecelto Garcia as company secretary on 2020-08-03
2020-08-18TM02Termination of appointment of Matthew John Davis on 2020-08-03
2020-08-18TM02Termination of appointment of Matthew John Davis on 2020-08-03
2020-06-02AP01DIRECTOR APPOINTED MRS ROWENA BOLTON
2020-06-02AP01DIRECTOR APPOINTED MRS ROWENA BOLTON
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-12CH01Director's details changed for Mrs Nicole Cole on 2019-06-26
2020-05-12CH01Director's details changed for Mrs Nicole Cole on 2019-06-26
2020-04-17AP01DIRECTOR APPOINTED MRS NICOLE COLE
2020-04-17AP01DIRECTOR APPOINTED MRS NICOLE COLE
2020-04-14AP01DIRECTOR APPOINTED MR VELIZAR TARASHEV
2020-04-14AP01DIRECTOR APPOINTED MR VELIZAR TARASHEV
2020-04-07AP01DIRECTOR APPOINTED MRS ANNA JOBKE
2020-04-07AP01DIRECTOR APPOINTED MRS ANNA JOBKE
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER JOHN SHELDON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER JOHN SHELDON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN WINDASS
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-18TM02Termination of appointment of Kurt Arve Ringmo on 2019-01-18
2019-01-18AP03Appointment of Mr Matthew John Davis as company secretary on 2019-01-18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KIBBLEWHITE
2018-12-13AP01DIRECTOR APPOINTED MRS HEATHER PAGET-BROWN
2018-11-28AP01DIRECTOR APPOINTED MR ALASTAIR JOHN WINDASS
2018-11-27AP01DIRECTOR APPOINTED MR DAVID JOHN PLOWMAN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMMA KRAMER
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-06-06AP01DIRECTOR APPOINTED MRS MARGARET TERESA GIBLIN
2018-06-06AP01DIRECTOR APPOINTED MR DOUGAL ALEXANDER PHILPS
2018-06-06AP01DIRECTOR APPOINTED MR DAVID ARTHUR MACKENZIE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN SINDALL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE BROWN
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-09AP03Appointment of Mr Kurt Arve Ringmo as company secretary on 2017-03-09
2017-03-09TM02Termination of appointment of Victoria Jane Seymour on 2017-03-09
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LORNA KELLY
2017-01-06AP01DIRECTOR APPOINTED MRS CHARLOTTE KRAMER
2017-01-06AP01DIRECTOR APPOINTED MRS CHARLOTTE GLANVILLE
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GREENHALGH
2015-01-21AR0131/12/14 NO MEMBER LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-21AR0131/12/13 NO MEMBER LIST
2014-01-21AP01DIRECTOR APPOINTED MR ROWLAND CONSTANTINE
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPIN
2013-01-24AR0131/12/12 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MR MARK ANTHONY KIBBLEWHITE
2013-01-23AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HOLLAND
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUYATT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DODDS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORRIN
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-11AR0131/12/11 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MR JONATHAN SORRELL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PALMER
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-19AR0131/12/10 NO MEMBER LIST
2011-01-19AP01DIRECTOR APPOINTED MRS RUTH ANN GREENHALGH
2011-01-19AP01DIRECTOR APPOINTED MRS LORNA KELLY
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LACEY
2010-01-23MISCCERTIFICATE OF FACT - NAME CORRECTION FROM ENA MAKIN EDUCATIONAL TRUST LIMITED (THE) TO THE ENA MAKIN EDUCATIONAL TRUST
2010-01-23ANNOTATIONOther
2010-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-18AR0131/12/09 NO MEMBER LIST
2010-01-15AP01DIRECTOR APPOINTED MR HENRY MACDONALD DODDS
2010-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH JANE BROWN
2009-12-30CERTNMCOMPANY NAME CHANGED ENA MAKIN EDUCATIONAL TRUST LIMITED(THE) CERTIFICATE ISSUED ON 30/12/09
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN SINDALL / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE SEYMOUR / 11/12/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CROCKER
2009-12-09AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER JOHN SHELDON
2009-12-09AP01DIRECTOR APPOINTED MR THOMAS GRAHAM LACEY
2009-12-07AP01DIRECTOR APPOINTED MR JOHN PETER AWDRY MARTYN
2009-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN CORRIN
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REYNOLDS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DON
2009-12-03AP01DIRECTOR APPOINTED MR RICHARD COXTON CAMPIN
2009-12-03AP01DIRECTOR APPOINTED MRS DIANE PALMER
2009-12-03AP01DIRECTOR APPOINTED MR JOHN BAIKIE GUYATT
2009-11-26RES15CHANGE OF NAME 13/11/2009
2009-10-14AP01DIRECTOR APPOINTED MRS ELIZABETH ANN SINDALL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBERTS
2009-01-28363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-07-11288aSECRETARY APPOINTED VICTORIA JANE SEYMOUR
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY DAVID TRILL
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-10363aANNUAL RETURN MADE UP TO 31/12/07
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-15363sANNUAL RETURN MADE UP TO 31/12/06
2006-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-01-13363sANNUAL RETURN MADE UP TO 31/12/05
2005-12-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to THE ENA MAKIN EDUCATIONAL 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 THE ENA MAKIN EDUCATIONAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
LEGAL CHARGE 1993-11-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
LEGAL CHARGE 1993-11-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
LEGAL CHARGE 1993-11-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
LETTER OF PLEDGE 1993-11-15 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
1966-01-25 Satisfied
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 THE ENA MAKIN EDUCATIONAL TRUST

Intangible Assets
Patents
We have not found any records of THE ENA MAKIN EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENA MAKIN EDUCATIONAL TRUST
Trademarks
We have not found any records of THE ENA MAKIN EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENA MAKIN EDUCATIONAL TRUST. 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 (85200 - Primary education) as THE ENA MAKIN EDUCATIONAL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENA MAKIN EDUCATIONAL 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 THE ENA MAKIN EDUCATIONAL 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 THE ENA MAKIN EDUCATIONAL 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.
    Other companies at postcode TN13 3LJ