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

WESTBOURNE SCHOOL TRUST LIMITED

60 WESTBOURNE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2QT,
Company Registration Number
00936709
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westbourne School Trust Ltd
WESTBOURNE SCHOOL TRUST LIMITED was founded on 1968-08-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Westbourne 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
WESTBOURNE SCHOOL TRUST LIMITED
 
Legal Registered Office
60 WESTBOURNE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 2QT
Other companies in S10
 
Filing Information
Company Number 00936709
Company ID Number 00936709
Date formed 1968-08-05
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 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 05:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBOURNE SCHOOL TRUST LIMITED
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 WESTBOURNE SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALAN HEALD
Company Secretary 2006-02-28
GLENN KENNETH DAY
Director 2017-03-06
ANDREW JOHN EATON
Director 2010-06-14
STEPHEN DOWNING GOODHART
Director 2015-06-08
DAVID SCOTT HINCHLIFFE
Director 2011-06-13
SUSAN NATALIE KAY
Director 2015-06-08
JONATHAN PAUL KENWORTHY
Director 2012-11-12
CLAIRE LOUISE LAWTON
Director 2015-03-02
DAVID PETER MERIFIELD
Director 2015-03-02
IAN WILEMAN
Director 2015-03-02
JULIA WROTH
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN FENN
Director 2012-06-18 2014-12-31
MARTIN PHILIP LOXLEY
Director 2001-06-19 2014-08-31
EMILDA EATON
Director 2005-11-07 2013-10-21
ANDREW INNES FALCONER
Director 2010-11-22 2013-06-10
JASON RUPERT HEATH
Director 2000-03-15 2012-11-12
KATHRYN THERESA MARY MATTHEWS
Director 2008-11-10 2012-11-12
STEPHANIE CONNELLY
Director 2000-03-15 2011-03-14
PETER DEREK HOUSLEY
Director 2010-06-14 2011-03-14
MARTIN TREVOR EDWARDS
Director 2008-06-17 2010-03-01
ROBERT ANTHONY HOLROYD
Director 2003-11-10 2010-03-01
DENISE DAVIDSON
Director 1997-03-11 2008-08-31
RODNEY HICKMAN
Company Secretary 2000-03-15 2006-02-28
CHRISTOPHER ALAN HEALD
Director 2004-11-08 2005-12-31
ELAINE MARY BRITTAIN
Director 1998-06-25 2005-06-13
GLORIA JOAN KEMENY
Director 2002-11-11 2004-06-15
NEVILLE ADDY
Director 1998-06-25 2004-02-03
GRAHAM EDWARD JONES
Director 2000-11-27 2003-11-10
JONATHAN CHARLES VIVIAN HUNT
Director 1991-11-21 2000-11-27
ELVA HOLLAND
Company Secretary 1991-11-21 1999-12-31
STEVEN CHARLES BEELEY
Director 1996-11-21 1999-07-31
RICHARD DEREK CHEETHAM
Director 1991-11-21 1998-06-25
WILFRED BURKINSHAW
Director 1991-11-21 1997-03-11
CHRISTOPHER JOHN JEWITT
Director 1991-11-21 1996-11-30
EDWARD JAMES BOOT
Director 1993-11-23 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN KENNETH DAY CLARIS VEHICLE SOLUTIONS LIMITED Director 2009-11-01 CURRENT 2008-07-09 Active
SUSAN NATALIE KAY PERITUS ADVISORY SERVICES LTD Director 2015-08-25 CURRENT 2015-08-25 Active
CLAIRE LOUISE LAWTON WAKEFIELD THEATRE TRUST Director 2013-11-07 CURRENT 1974-06-13 Active
DAVID PETER MERIFIELD MOTORSEEKER DIRECT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2014-12-30
DAVID PETER MERIFIELD IN'N'OUT SERVICES LIMITED Director 2009-04-24 CURRENT 2004-10-19 Dissolved 2015-12-07
DAVID PETER MERIFIELD JOYCE MOTORS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Dissolved 2017-04-18
DAVID PETER MERIFIELD MOTORSEEKER (UK) LIMITED Director 2007-02-15 CURRENT 2007-02-15 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
2025-01-29APPOINTMENT TERMINATED, DIRECTOR IAN WILEMAN
2025-01-29DIRECTOR APPOINTED MR TONY CHOKER
2024-11-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL BOYER
2024-07-21FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-28Termination of appointment of Vina Khan on 2022-12-21
2023-01-28APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH DAY
2023-01-28APPOINTMENT TERMINATED, DIRECTOR SUSAN AMANDA WHITTAKER
2023-01-28DIRECTOR APPOINTED MS ANDREA DIANE SUBRYAN
2023-01-28CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2023-01-28Director's details changed for Ms Andrea Diane Subryan on 2022-12-13
2023-01-28CH01Director's details changed for Ms Andrea Diane Subryan on 2022-12-13
2023-01-28CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2023-01-28AP01DIRECTOR APPOINTED MS ANDREA DIANE SUBRYAN
2023-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH DAY
2023-01-28TM02Termination of appointment of Vina Khan on 2022-12-21
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 009367090023
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009367090023
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 009367090018
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 009367090019
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 009367090020
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 009367090021
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 009367090022
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009367090022
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EATON
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009367090017
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-15AP01DIRECTOR APPOINTED MRS SARAH RAW
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT HINCHLIFFE
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOASBY
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-08AP01DIRECTOR APPOINTED MRS SUSAN AMANDA WHITTAKER
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MR ADRIAN PAUL BOYER
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNING GOODHART
2020-03-10AP01DIRECTOR APPOINTED MR DORRIEN PETERS
2020-03-09AP01DIRECTOR APPOINTED MRS ALISON HEATHER MCKINNA
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR MARCUS SCHOFIELD
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NATALIE KAY
2019-08-23AP01DIRECTOR APPOINTED MR IAN LOASBY
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE LAWTON
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-29AP03Appointment of Mrs Vina Khan as company secretary on 2018-10-01
2018-11-29TM02Termination of appointment of Christopher Alan Heald on 2018-09-30
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR GLENN DAY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN STRIKE
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-26AP01DIRECTOR APPOINTED MRS JULIA WROTH
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR LOUISE RADLEY
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MOFFETT
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-18AP01DIRECTOR APPOINTED MRS SUSAN NATALIE KAY
2015-06-18AP01DIRECTOR APPOINTED MR STEPHEN DOWNING GOODHART
2015-04-22AP01DIRECTOR APPOINTED MR IAN WILEMAN
2015-04-22AP01DIRECTOR APPOINTED MR DAVID PETER MERIFIELD
2015-04-22AP01DIRECTOR APPOINTED MS CLAIRE LOUISE LAWTON
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN FENN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL WIDEMAN
2014-12-02AR0121/11/14 NO MEMBER LIST
2014-12-02AP01DIRECTOR APPOINTED DR ANTHONY JOHN STRIKE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES O'CONNOR
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOXLEY
2014-08-20AP01DIRECTOR APPOINTED MR DARRYL WIDEMAN
2014-07-18AP01DIRECTOR APPOINTED DR GAYNOR LOUISE RADLEY
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17AR0121/11/13 NO MEMBER LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EMILDA EATON
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FALCONER
2013-05-15MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-21AR0121/11/12 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED MR JONATHAN PAUL KENWORTHY
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON HEATH
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MATTHEWS
2012-06-19AP01DIRECTOR APPOINTED MRS MARILYN FENN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELD
2012-04-19AP01DIRECTOR APPOINTED MR BRENDAN JAMES MOFFETT
2012-02-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-12AR0121/11/11 NO MEMBER LIST
2011-10-24AP01DIRECTOR APPOINTED MR ANDREW INNES FALCONER
2011-09-28AP01DIRECTOR APPOINTED MR DAVID SCOTT HINCHLIFFE
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CONNELLY
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUSLEY
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-25AR0121/11/10 NO MEMBER LIST
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN HEALD / 01/10/2010
2010-06-25AP01DIRECTOR APPOINTED MR PETER DEREK HOUSLEY
2010-06-25AP01DIRECTOR APPOINTED MR ANDREW JOHN EATON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLROYD
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-27AR0121/11/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHIELD / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES PATRICIA O'CONNOR / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN THERESA MARY MATTHEWS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP LOXLEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HOLROYD / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON RUPERT HEATH / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR EDWARDS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILDA EATON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CONNELLY / 27/11/2009
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURNER
2009-11-04MEM/ARTSARTICLES OF ASSOCIATION
2008-12-22288aDIRECTOR APPOINTED KATHRYN THERESA MARY MATTHEWS
2008-11-21363aANNUAL RETURN MADE UP TO 21/11/08
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 50/54 WESTBOURNE ROAD SHEFFIELD S10 2QQ
2008-11-21190LOCATION OF DEBENTURE REGISTER
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR DENISE DAVIDSON
2008-07-02288aDIRECTOR APPOINTED MARTIN TREVOR EDWARDS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23363aANNUAL RETURN MADE UP TO 21/11/07
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-18288bDIRECTOR RESIGNED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
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 WESTBOURNE 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 WESTBOURNE SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1969-06-17 Satisfied NATIONAL PROVINCIAL BANK LTD.
CHARGE 1969-06-17 Satisfied NATIONAL PROVINCIAL BANK LTD.
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 WESTBOURNE SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of WESTBOURNE SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBOURNE SCHOOL TRUST LIMITED
Trademarks
We have not found any records of WESTBOURNE SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBOURNE 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 (85100 - Pre-primary education) as WESTBOURNE SCHOOL TRUST 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 WESTBOURNE 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 WESTBOURNE 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 WESTBOURNE 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.