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

MOULSFORD PREPARATORY SCHOOL TRUST LIMITED

MOULSFORD PREPARATORY SCHOOL, MOULSFORD, WALLINGFORD, OXFORDSHIRE, OX10 9HR,
Company Registration Number
00894361
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Moulsford Preparatory School Trust Ltd
MOULSFORD PREPARATORY SCHOOL TRUST LIMITED was founded on 1966-12-19 and has its registered office in Wallingford. The organisation's status is listed as "Active". Moulsford Preparatory School Trust 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 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
MOULSFORD PREPARATORY SCHOOL TRUST LIMITED
 
Legal Registered Office
MOULSFORD PREPARATORY SCHOOL
MOULSFORD
WALLINGFORD
OXFORDSHIRE
OX10 9HR
Other companies in OX10
 
Filing Information
Company Number 00894361
Company ID Number 00894361
Date formed 1966-12-19
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 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 17:40:31
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 MOULSFORD PREPARATORY SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT WYNDHAM WILDER
Company Secretary 2005-03-01
EDWARD LOUIS AGNEW BODDINGTON
Director 2007-11-26
RICHARD JOHN BUSSELL
Director 2016-09-14
GWYNETH MARY CRANE
Director 2011-06-08
TIMOTHY ROBERT DAVIS
Director 2017-09-01
CATHERINE ELAINE LAKOFSKI DREYER
Director 2011-11-23
JUSTIN BARRON FRIEND
Director 2013-09-17
THOMAS JULIAN CADBURY GARNIER
Director 2005-10-19
CHARLOTTE ANN MILES-KINGSTON
Director 2015-09-08
SUSAN ALICE MORLEY
Director 2015-09-09
JOHN STUART MOULE
Director 2014-11-01
HUGH EDWARD MARK OSMOND
Director 2013-09-17
TOBY WILLIAM JAMES PHELPS
Director 2017-06-14
RICHARD ALEXANDER BUCHAN SMITH
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE DAVIES
Director 2004-09-01 2016-08-31
WILLIAM IAN DAVID LAZARUS
Director 1995-10-13 2016-08-31
SARAH COWLING
Director 2009-05-20 2015-06-10
ANGUS WILLIAM MCPHAIL
Director 2001-05-09 2014-07-10
STEVEN DEREK ESOM
Director 2007-12-26 2013-09-17
JACQUELINE MARY HUGHES
Director 2006-10-11 2012-06-11
DIANNE MARGARET FALLE
Director 2000-01-26 2011-06-08
CHRISTOPHER ANTHONY JAMES MACDONALD
Director 2003-07-15 2011-06-08
JENIFER ANN MARIE RYAN COPELAND
Director 1992-02-23 2008-05-21
BRIAN HENRY LEE
Director 1992-02-23 2008-05-21
SUSAN OBRIEN
Director 2001-05-09 2008-05-21
KENNETH MUIR GREIG
Director 2001-05-09 2005-07-31
ROBIN SYDNEY WEARE
Company Secretary 1997-08-01 2005-02-28
PETER BRUCE SMITH
Director 1992-02-23 2003-08-31
ANTHONY HERITAGE FARRAR-HOCKLEY
Director 1992-02-23 2002-02-06
ANTHONY BRUCE EDWARD HUDSON
Director 1992-02-23 2001-05-01
ROBERT JACQUES PARKER
Director 1992-02-23 2000-09-24
DAVID JOHN WESTCOTT
Company Secretary 1993-03-01 1997-08-01
GEORGE FREDERICK ROTHWELL
Company Secretary 1992-02-23 1993-03-01
DONALD CRICHTON MILLER
Director 1992-02-23 1992-10-02
WALTER JOHN BISHOP
Director 1992-02-23 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT WYNDHAM WILDER SNARLEYOW LTD Company Secretary 1991-10-05 CURRENT 1935-05-24 Liquidation
EDWARD LOUIS AGNEW BODDINGTON HARVEST MEDIA (UK) LIMITED Director 2012-07-18 CURRENT 2012-07-10 Active
EDWARD LOUIS AGNEW BODDINGTON HARVEST MEDIA GROUP LIMITED Director 2004-02-23 CURRENT 2003-04-22 Dissolved 2014-07-11
JOHN STUART MOULE CALDICOTT TRUST LIMITED Director 2014-11-18 CURRENT 1968-08-07 Active
JOHN STUART MOULE RADLEY COLLEGE SERVICES LIMITED Director 2014-09-01 CURRENT 1994-03-17 Active
JOHN STUART MOULE RADLEY COLLEGE LEISURE LIMITED Director 2014-09-01 CURRENT 2009-07-13 Active
JOHN STUART MOULE WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2014-09-01 CURRENT 1957-12-18 Active
HUGH EDWARD MARK OSMOND COPPA CLUB LIMITED Director 2016-06-21 CURRENT 2015-02-18 Active
HUGH EDWARD MARK OSMOND VARIOUS EATERIES HOLDINGS LIMITED Director 2015-01-12 CURRENT 2014-10-17 Active
HUGH EDWARD MARK OSMOND SCP SUGAR LTD Director 2014-09-29 CURRENT 2014-08-12 Active
HUGH EDWARD MARK OSMOND VARIOUS EATERIES TRADING LIMITED Director 2014-09-29 CURRENT 2014-08-21 Active
HUGH EDWARD MARK OSMOND APEX2100 LTD Director 2014-06-25 CURRENT 2014-06-20 Active
HUGH EDWARD MARK OSMOND RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
HUGH EDWARD MARK OSMOND MUDLARK HOTELS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
HUGH EDWARD MARK OSMOND ALPHA-GAMMA SHARES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2017-08-01
HUGH EDWARD MARK OSMOND XERCISE2 LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
HUGH EDWARD MARK OSMOND DEVONSHIRE PLACE INVESTMENTS LTD Director 2008-10-01 CURRENT 2008-06-02 Active
HUGH EDWARD MARK OSMOND DEVONSHIRE PLACE HOLDINGS LIMITED Director 2006-10-06 CURRENT 2006-08-08 Active
HUGH EDWARD MARK OSMOND CCO TRADING LIMITED Director 2006-09-20 CURRENT 2006-08-10 Active
HUGH EDWARD MARK OSMOND BEAUFORT Director 2005-12-15 CURRENT 2005-04-21 Dissolved 2015-07-21
HUGH EDWARD MARK OSMOND SUNCAP (NOMINEES) LIMITED Director 2001-05-11 CURRENT 2001-04-02 Dissolved 2017-08-01
HUGH EDWARD MARK OSMOND WELL BARN FARM LIMITED Director 1998-03-20 CURRENT 1998-02-04 Active
HUGH EDWARD MARK OSMOND XERCISE LIMITED Director 1996-03-15 CURRENT 1995-11-17 Dissolved 2016-12-14
TOBY WILLIAM JAMES PHELPS GO GRAFTON HOLDINGS LTD Director 2016-10-13 CURRENT 2016-06-20 Liquidation
TOBY WILLIAM JAMES PHELPS BENTALLGREENOAK REAL ESTATE SERVICES LTD. Director 2016-10-11 CURRENT 2010-09-20 Active
RICHARD ALEXANDER BUCHAN SMITH HONEYCOMB.TV LIMITED Director 2018-04-01 CURRENT 2013-08-05 Active
RICHARD ALEXANDER BUCHAN SMITH IMD MEDIA LIMITED Director 2018-04-01 CURRENT 1996-08-15 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM BIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM MIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM TOPCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH OPTIMAD MEDIA SYSTEMS LIMITED Director 2018-04-01 CURRENT 1999-09-22 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOAT CLUB Director 2016-08-01 CURRENT 2015-08-12 Active
RICHARD ALEXANDER BUCHAN SMITH THE CUBC FOUNDATION Director 2016-08-01 CURRENT 2015-08-11 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED Director 2016-08-01 CURRENT 2015-10-15 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
2024-08-30APPOINTMENT TERMINATED, DIRECTOR SALLY ANN RUSSELL
2024-08-06APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANN MILES-KINGSTON
2024-08-06APPOINTMENT TERMINATED, DIRECTOR THOMAS JULIAN CADBURY GARNIER
2024-05-18FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR TOBY WILLIAM JAMES PHELPS
2023-09-11DIRECTOR APPOINTED MR JONATHAN MICHAEL ARUNDELL BEWES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SUSAN ALICE MORLEY
2023-03-23FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22AP01DIRECTOR APPOINTED MRS SUSAN ALICE MORLEY
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008943610013
2021-09-16AP01DIRECTOR APPOINTED MRS ANNA VICTORIA CUTTS
2021-09-15AP01DIRECTOR APPOINTED MRS LUISA AMANDA BALDINI
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH MARY CRANE
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALICE MORLEY
2020-09-16AP01DIRECTOR APPOINTED MRS TRACEY MARGARET HORT PLAYER
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-08-07AP01DIRECTOR APPOINTED MRS SALLY ANN RUSSELL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER BUCHAN SMITH
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-06AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH BONNEY
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT DAVIS
2017-12-09AP01DIRECTOR APPOINTED MR TOBY WILLIAM JAMES PHELPS
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR RICHARD JOHN BUSSELL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAZARUS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Mr Richard Alexander Buchan Smith on 2014-04-23
2016-03-16AP01DIRECTOR APPOINTED MRS SUSAN ALICE MORLEY
2016-03-16AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN MILES-KINGSTON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COWLING
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM MCPHAIL
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-19AP01DIRECTOR APPOINTED MR JOHN STUART MOULE
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM Moulsford Prepratory School Moulsford on Thames Wallingford Oxon OX10 9HR
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-09AP01DIRECTOR APPOINTED MR HUGH EDWARD OSMOND
2013-10-09AP01DIRECTOR APPOINTED MR JUSTIN BARRON FRIEND
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM
2013-02-26AR0123/02/13 NO MEMBER LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS AGNEW BODDINGTON / 26/02/2013
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUGHES
2012-02-23AR0123/02/12 NO MEMBER LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE DAVIES / 23/02/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH COWLING / 06/01/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-28AP01DIRECTOR APPOINTED MRS CATHERINE ELAINE LAKOFSKI DREYER
2011-11-25AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH
2011-06-09AP01DIRECTOR APPOINTED MRS GWYNETH MARY CRANE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE FALLE
2011-03-01AR0123/02/11 NO MEMBER LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DAVIES / 01/03/2011
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-26AR0123/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY HUGHES / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARGARET FALLE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DAVIES / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS AGNEW BODDINGTON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEREK ESOM / 26/02/2010
2009-12-08AP01DIRECTOR APPOINTED SARAH COWLING
2009-02-25363aANNUAL RETURN MADE UP TO 23/02/09
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SUSAN OBRIEN
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LEE
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JENIFER COPELAND
2008-02-29363aANNUAL RETURN MADE UP TO 23/02/08
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-03-08363sANNUAL RETURN MADE UP TO 23/02/07
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sANNUAL RETURN MADE UP TO 23/02/06
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-02363sANNUAL RETURN MADE UP TO 23/02/05
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to MOULSFORD PREPARATORY SCHOOL TRUST 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 MOULSFORD PREPARATORY SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-01-10 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL MORTGAGE 1994-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1990-07-04 Satisfied BUCKINGHAMSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 1989-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-09-08 Satisfied BUCKINGHAMSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 1988-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE REGISTERED PURSUANT TO O/C DATED 13/1/76. 1975-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORT REGD PURSUANT TO O/C DATED 18/4/67 1967-02-21 Satisfied H J HALEY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 MOULSFORD PREPARATORY SCHOOL TRUST LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where MOULSFORD PREPARATORY SCHOOL TRUST 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 MOULSFORD PREPARATORY SCHOOL TRUST 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 MOULSFORD PREPARATORY SCHOOL TRUST 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.