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

BELL EDUCATIONAL TRUST LIMITED (THE)

1 RED CROSS LANE, CAMBRIDGE, CB2 0QU,
Company Registration Number
01048465
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bell Educational Trust Limited (the)
BELL EDUCATIONAL TRUST LIMITED (THE) was founded on 1972-04-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bell Educational Trust Limited (the) 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
BELL EDUCATIONAL TRUST LIMITED (THE)
 
Legal Registered Office
1 RED CROSS LANE
CAMBRIDGE
CB2 0QU
Other companies in CB2
 
Charity Registration
Charity Number 311585
Charity Address THE BELL EDUCATIONAL TRUST LTD, HILLCROSS, RED CROSS LANE, CAMBRIDGE, CB2 0QU
Charter TO CHANGE LIVES BY PROVIDING EDUCATION, TRAINING AND CULTURAL EXPERIENCES FOR PEOPLE WORLDWIDE IN ORDER TO FOSTER INTERNATIONAL UNDERSTANDING, IN ACCORDANCE WITH THE VISION OF OUR FOUNDER, FRANK BELL.
Filing Information
Company Number 01048465
Company ID Number 01048465
Date formed 1972-04-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:46:45
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 BELL EDUCATIONAL TRUST LIMITED (THE)

Current Directors
Officer Role Date Appointed
RESHARD SHEIK MAHMAD AULADIN
Director 2016-09-29
ANDREW MATTHEW FELLOWS
Director 2007-09-13
JOHN GANDY
Director 2014-07-29
ELIZABETH JAN KING
Director 2016-09-29
MIKE MILANOVIC
Director 2014-07-29
RUSSELL CHARLES PRIOR
Director 2012-10-29
GEOFFREY SPINK
Director 2014-07-29
SARAH LAETITIA SQUIRE
Director 2016-09-29
NICHOLAS JOHN TELLWRIGHT
Director 2009-03-05
ANTHONY LAURENCE TOMEI
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LYNNE CRAWFORD
Director 2012-10-29 2015-03-20
ELLEN MCCOOL FLEMING
Director 2003-12-04 2013-12-06
DAVID EDWARD BENCE
Company Secretary 2012-06-29 2012-09-28
LYNDA ANNE CONNON
Company Secretary 2007-09-30 2012-06-29
ROBERT JAMES BAIRD
Director 2009-03-05 2011-12-08
ANGELA LILLEY
Director 2003-12-04 2007-12-06
VIRGINIA COWLEY
Director 1997-12-01 2007-12-01
COLIN PETER HARRIS
Company Secretary 1992-03-31 2007-09-30
ROGER JOHN GOWER
Director 1998-12-11 2007-02-28
RUTH MARGARET BERRY
Director 2003-12-04 2005-09-26
CATHERINE CONNOLLY
Director 1994-12-01 2004-09-09
ROBIN GRANT
Director 1994-04-29 2003-12-04
CHARLES JAMES ARNOLD BAKER
Director 1998-12-11 2003-09-11
JOHN PATRICK EVANS
Director 2000-09-08 2002-09-01
ADRIAN BUYS DU PLESSIS
Director 1992-03-31 2002-04-12
PETER TYNDALE LEWIS
Director 1992-03-31 1997-03-31
JOCELYN ANITA BARROW
Director 1992-03-31 1995-07-28
THOMAS JUPP
Director 1992-03-31 1994-12-09
DAVID WILLIAM STENNIS STUART LANE
Director 1992-03-31 1994-07-01
NICHOLAS CHARLES GORDON LENNOX
Director 1992-03-31 1993-10-01
NICHOLAS CHARLES GORDON LENNOX
Director 1990-03-16 1993-10-01
DIANA MARGARET GREEN
Director 1992-03-31 1993-06-25
ROGER GEORGE BOWERS
Director 1992-03-31 1993-03-05
MONSIEUR DENIS
Director 1992-03-31 1992-06-12
PAUL PHILIP HOWELL
Director 1992-03-31 1991-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESHARD SHEIK MAHMAD AULADIN SIYALIZA LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
RUSSELL CHARLES PRIOR ACS INTERNATIONAL SCHOOLS LIMITED Director 2017-08-01 CURRENT 1967-07-05 Active
GEOFFREY SPINK DIA-STRON LIMITED Director 2016-09-26 CURRENT 1987-11-23 Active
GEOFFREY SPINK BELL EDUCATIONAL SERVICES LTD Director 2015-12-02 CURRENT 2010-02-25 Active
GEOFFREY SPINK OSCAR PROPULSION LIMITED Director 2015-09-04 CURRENT 2015-02-23 Active
GEOFFREY SPINK CELL PROJECTS LIMITED Director 2014-09-15 CURRENT 2002-12-17 Active
GEOFFREY SPINK BAG REBORN LIMITED Director 2013-08-13 CURRENT 2010-12-22 Active - Proposal to Strike off
GEOFFREY SPINK G T M S SERVICES LIMITED Director 2002-10-14 CURRENT 2002-10-14 Active
SARAH LAETITIA SQUIRE ST. MARY'S SCHOOL CAMBRIDGE Director 2016-06-21 CURRENT 1984-08-13 Active
SARAH LAETITIA SQUIRE UNITED CHURCH SCHOOLS TRUST Director 2013-11-21 CURRENT 1993-01-18 Active
NICHOLAS JOHN TELLWRIGHT TELLWRIGHT & PINNER LIMITED Director 2014-10-01 CURRENT 1937-06-28 Active
NICHOLAS JOHN TELLWRIGHT 38/39 BRUNSWICK TERRACE HOVE LIMITED Director 2011-08-30 CURRENT 2010-06-09 Active
NICHOLAS JOHN TELLWRIGHT EDUCA SERVICE LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
ANTHONY LAURENCE TOMEI ASSOCIATION OF CHARITABLE FOUNDATIONS Director 2015-02-17 CURRENT 2004-07-27 Active
ANTHONY LAURENCE TOMEI THE PENSIONS POLICY INSTITUTE Director 2012-09-27 CURRENT 2001-01-22 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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-05DIRECTOR APPOINTED MS CAMILA EVE REED
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOHN GANDY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07DIRECTOR APPOINTED MS LAURA REED
2023-07-06DIRECTOR APPOINTED MR NICHOLAS JOHN TESSEYMAN
2023-04-05CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR LOUISE MCLAUGHLIN
2022-12-19Director's details changed for Ms Elizabeth Jan King on 2022-12-16
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAURENCE TOMEI
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04AP01DIRECTOR APPOINTED MISS DARIA KUZNETSOVA
2021-08-02AP01DIRECTOR APPOINTED MR DAVID HUGHES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHARLES PRIOR
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010484650009
2021-06-23MR05All of the property or undertaking has been released from charge for charge number 6
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MILANOVIC
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LAETITIA SQUIRE
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24AP01DIRECTOR APPOINTED MS LOUISE MCLAUGHLIN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MS TONI ELIZABETH FAZAELI
2019-02-19AP01DIRECTOR APPOINTED MS TONI ELIZABETH FAZAELI
2019-02-05AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT
2019-02-05AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEW FELLOWS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEW FELLOWS
2018-11-06CH01Director's details changed for Mr Russell Charles Prior on 2018-10-25
2018-11-06CH01Director's details changed for Mr Russell Charles Prior on 2018-10-25
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR POOJA SHARMA
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Ms Pooja Sharma Gajjar on 2018-02-07
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MS SARAH SQUIRE
2017-04-04AP01DIRECTOR APPOINTED MS ELIZABETH JAN KING
2017-04-04AP01DIRECTOR APPOINTED MR RESHARD SHEIK MAHMAD AULADIN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE SMITH
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MILNER
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LYNNE CRAWFORD
2015-02-18AP01DIRECTOR APPOINTED MR JOHN GANDY
2015-02-18AP01DIRECTOR APPOINTED MR GEOFF SPINK
2015-02-18AP01DIRECTOR APPOINTED MS POOJA SHARMA GAJJAR
2015-02-18AP01DIRECTOR APPOINTED MR MIKE MILANOVIC
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2014-04-24AR0130/03/14 NO MEMBER LIST
2014-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN FLEMING
2013-12-05MISCSECTION 519
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0130/03/13 NO MEMBER LIST
2012-12-10AP01DIRECTOR APPOINTED MR RUSSELL CHARLES PRIOR
2012-12-10AP01DIRECTOR APPOINTED MRS CATHERINE LYNNE CRAWFORD
2012-12-10AP01DIRECTOR APPOINTED MR ANTHONY LAURENCE TOMEI
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID BENCE
2012-07-31AP03SECRETARY APPOINTED MR DAVID EDWARD BENCE
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY LYNDA CONNON
2012-04-02AR0130/03/12 NO MEMBER LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIRD
2011-11-04RES01ADOPT ARTICLES 09/09/2011
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-08AR0131/03/11 NO MEMBER LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAUNDER
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANNE CONNON / 08/04/2011
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0131/03/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MAINGAY / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TELLWRIGHT / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN ROBINSON / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MILNER / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAIRD / 31/03/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MAINGAY
2010-01-04AP01DIRECTOR APPOINTED MR MATTHEW NEIL MAUNDER
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RONALD WHITE
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MARILYN STANDLEY
2009-03-23288aDIRECTOR APPOINTED ROBERT JAMES BAIRD
2009-03-23288aDIRECTOR APPOINTED EILEEN MILNER
2009-03-23288aDIRECTOR APPOINTED NICHOLAS JOHN TELLWRIGHT
2009-03-04RES01ADOPT ARTICLES 11/12/2008
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1 RED CROSS LANE CAMBRIDGE CB2 2QX
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ANGELA LILLEY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA COWLEY
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-07288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-13363(288)DIRECTOR RESIGNED
2007-04-13363sANNUAL RETURN MADE UP TO 31/03/07
2007-03-15288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sANNUAL RETURN MADE UP TO 31/03/06
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31288bDIRECTOR RESIGNED
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELL EDUCATIONAL TRUST LIMITED (THE) 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 BELL EDUCATIONAL TRUST LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-06 ALL of the property or undertaking has been released and no longer forms part of the charge LEARNING AND SKILLS NETWORK
LEGAL CHARGE 2007-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-22 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-30 Satisfied BARCLAYS BANK PLC
1973-01-23 Satisfied
LEGAL CHARGE 1973-01-08 Satisfied BARCLAYS BANK PLC
1973-01-08 Satisfied BARCLAYS BANK PLC
1973-01-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BELL EDUCATIONAL TRUST LIMITED (THE)

Intangible Assets
Patents
We have not found any records of BELL EDUCATIONAL TRUST LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BELL EDUCATIONAL TRUST LIMITED (THE)
Trademarks
We have not found any records of BELL EDUCATIONAL TRUST LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL EDUCATIONAL TRUST LIMITED (THE). 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 (85590 - Other education n.e.c.) as BELL EDUCATIONAL TRUST LIMITED (THE) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BELL EDUCATIONAL TRUST LIMITED (THE) 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 BELL EDUCATIONAL TRUST LIMITED (THE) 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 BELL EDUCATIONAL TRUST LIMITED (THE) 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.