Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODARD SCHOOLS (WESTERN DIVISION) LIMITED
Company Information for

WOODARD SCHOOLS (WESTERN DIVISION) LIMITED

THE WOODARD CORPORATION HIGH STREET, ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3BW,
Company Registration Number
01182633
Private Limited Company
Active

Company Overview

About Woodard Schools (western Division) Ltd
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED was founded on 1974-09-02 and has its registered office in Rugeley. The organisation's status is listed as "Active". Woodard Schools (western Division) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED
 
Legal Registered Office
THE WOODARD CORPORATION HIGH STREET
ABBOTS BROMLEY
RUGELEY
STAFFORDSHIRE
WS15 3BW
Other companies in WS15
 
Charity Registration
Charity Number 269669
Charity Address 2 KNIGHTLEY ROAD, EXETER, EX2 4SR
Charter DORMANT
Filing Information
Company Number 01182633
Company ID Number 01182633
Date formed 1974-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODARD SCHOOLS (WESTERN DIVISION) 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 WOODARD SCHOOLS (WESTERN DIVISION) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE DOWNING
Company Secretary 2016-06-16
DAVID ROBERT BILTON
Director 2011-06-21
BRENDAN DAVID CLOVER
Director 2011-06-21
RICHARD HENRY KNIGHT
Director 1994-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN JACKSON
Company Secretary 2015-03-18 2016-06-16
DAVID ROY CUDWORTH
Company Secretary 2011-06-21 2015-03-18
ALASTAIR IAN HAYWARD FYFE
Company Secretary 2001-11-30 2011-06-21
RICHARD MICHAEL EXCELL
Director 2002-06-20 2011-06-21
ALASTAIR IAN HAYWARD FYFE
Director 1995-11-24 2011-06-21
MILES STUART HEDGES
Director 2002-06-20 2004-12-04
CLARE LUCINDA DOWELL
Director 2001-11-29 2004-12-03
VIRGINIA ACLAND
Director 1993-12-02 2004-11-26
JOHN WILLIAM BRIDGE
Director 2003-06-19 2004-11-26
SIMON ANTHONY ALLEN BLOCK
Director 1997-11-27 2004-06-24
JOANNA GETHIN CORY
Director 1991-12-15 2003-06-20
MARGARET ROSE BEHENNA
Director 1995-03-10 2002-09-13
ARTHUR JOHN GRESWELL
Director 1993-03-11 2002-06-21
JOHN GRIFFITH WILLIAMS
Director 1994-03-09 2002-03-16
RICHARD JOHN PHILIP ACWORTH
Director 1995-03-10 2002-03-15
ROGER GILBERT
Director 1991-12-15 2002-03-15
PETER EVERARD COLEMAN
Director 1991-12-15 2001-12-27
GORDON SHATTOCK
Company Secretary 1991-12-15 2001-11-30
JEAN HELEN MARY GOODCHILD
Director 1992-03-12 1999-06-25
ELIZABETH MARGARET BOLITHO
Director 1991-12-15 1998-06-26
JOHN EDWARD BURY
Director 1991-12-15 1998-06-26
RICHARD THOMAS GILPIN
Director 1993-12-02 1996-12-31
ANTHONY THOMAS BUDGETT
Director 1991-12-15 1996-11-22
ELISABETH ELIAS
Director 1991-12-15 1996-04-30
NORMAN DAVEY
Director 1991-12-15 1995-11-24
PETER HENRY BRUCE ALLSOP
Director 1991-12-15 1995-06-22
CHARLES HILARY BARBER
Director 1991-12-15 1995-06-22
FRANCIS EDWARD SUTHERLAND HAYES
Director 1991-12-15 1995-06-22
ANTHONY FRANK NICHOLAS MACDONALD HOLMAN
Director 1992-03-12 1994-06-21
ALUN RADCLIFFE DAVIES
Director 1991-12-15 1993-03-11
HAZEL ELIZABETH GEMMA BARCLAY
Director 1991-12-15 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BILTON DAVID BILTON ENGINEERING LIMITED Director 1991-04-14 CURRENT 1985-10-01 Dissolved 2013-11-05
BRENDAN DAVID CLOVER OXFORD DIOCESAN SCHOOLS TRUST Director 2012-07-16 CURRENT 2012-07-13 Active
RICHARD HENRY KNIGHT ABS REALISATIONS LIMITED Director 2013-07-25 CURRENT 2004-01-19 Active
RICHARD HENRY KNIGHT DANDELION ENTERPRISES LIMITED Director 2013-07-25 CURRENT 2004-07-16 Active
RICHARD HENRY KNIGHT GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2009-01-20 CURRENT 1954-08-23 Active - Proposal to Strike off
RICHARD HENRY KNIGHT GRENVILLE COLLEGE LIMITED Director 2009-01-01 CURRENT 2004-03-18 Liquidation
RICHARD HENRY KNIGHT NOTTAGE FARMS LIMITED Director 1996-01-09 CURRENT 1995-10-27 Active
RICHARD HENRY KNIGHT REST BAY PROPERTY COMPANY LIMITED(THE) Director 1991-11-15 CURRENT 1960-08-17 Active
RICHARD HENRY KNIGHT BERRINGTON HOUSE LIMITED Director 1991-10-24 CURRENT 1960-06-02 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-16AP03Appointment of Ms Nicola Jane Downing as company secretary on 2016-06-16
2016-06-16TM02Termination of appointment of David Alan Jackson on 2016-06-16
2016-03-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AP03Appointment of Mr David Alan Jackson as company secretary on 2015-03-18
2015-03-20TM02Termination of appointment of David Roy Cudworth on 2015-03-18
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-04-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-04-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-04-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-12-18AR0115/12/12 ANNUAL RETURN FULL LIST
2012-11-22CH01Director's details changed for The Reverend Canon Brendan David Clover on 2012-11-09
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-12-20AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD02Register inspection address changed from 2 Knightley Road Exeter Devon EX2 4SR England
2011-07-29AP01DIRECTOR APPOINTED CANNON DAVID ROBERT BILTON
2011-07-29AP01DIRECTOR APPOINTED THE REVD CANON BRENDAN DAVID CLOVER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODARD
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLANDS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS MOWAT
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FYFE
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EXCELL
2011-07-28AP03SECRETARY APPOINTED MR DAVID ROY CUDWORTH
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FYFE
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM APSLEYS 2 KNIGHTLEY ROAD EXETER DEVON EX2 4SR
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-02-01AR0115/12/10 FULL LIST
2010-07-27MISCSECT 519
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-09AR0115/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL SIR ROBERT NATHANIEL WOODARD / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON JOHN HENRY LEWIS ROWLANDS / 08/02/2010
2010-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-08AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS CHARLES MOWAT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IAN HAYWARD FYFE / 08/02/2010
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-05363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-13ELRESS386 DISP APP AUDS 25/01/06
2006-02-13RES13ADOPTING BALANCE SHEET 25/01/06
2006-01-30363(288)DIRECTOR RESIGNED
2006-01-30363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-01-26363(288)DIRECTOR RESIGNED
2005-01-26363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-02-05363(288)DIRECTOR RESIGNED
2004-02-05363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-04363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
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 WOODARD SCHOOLS (WESTERN DIVISION) 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 WOODARD SCHOOLS (WESTERN DIVISION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 10TH MARCH 1995 1995-03-23 Outstanding CHELTENHAM & GLOUCESTER BUILDING SOCIETY
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 10 MARCH 1995 1995-03-23 Outstanding CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1986-09-17 Outstanding WEST OF ENGLAND BUILDING SOCIETY
COLLATERAL CHARGE 1986-09-17 Outstanding WEST OF ENGLAND BUILDING SOCIETY
MORTGAGE 1986-07-04 Outstanding ABBEY NATIONAL BUILDING SOCIETY
LEGAL CHARGE 1986-04-02 Outstanding CHELTENHAM & GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1986-02-14 Outstanding CHELTENHAM AND GLOUCESTER BUILDING SOCIETY
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-17 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1977-06-15 ALL of the property or undertaking has been released and no longer forms part of the charge BRIDGEWATER BUILDING SOCIETY
LEGAL MORTGAGE 1976-08-09 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 WOODARD SCHOOLS (WESTERN DIVISION) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 100
Shareholder Funds 2012-09-01 £ 100
Shareholder Funds 2011-09-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODARD SCHOOLS (WESTERN DIVISION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODARD SCHOOLS (WESTERN DIVISION) LIMITED
Trademarks
We have not found any records of WOODARD SCHOOLS (WESTERN DIVISION) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF COVENANT AND CHARGE PROWTING HOMES SOUTH WEST LIMITED 2002-12-27 Outstanding
LEGAL CHARGE PROWTING HOMES SOUTH WEST LIMITED 2002-12-27 Outstanding
LEGAL CHARGE PROWTING HOMES SOUTH WEST LIMITED 2004-07-23 Outstanding

We have found 3 mortgage charges which are owed to WOODARD SCHOOLS (WESTERN DIVISION) LIMITED

Income
Government Income
We have not found government income sources for WOODARD SCHOOLS (WESTERN DIVISION) 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 (85590 - Other education n.e.c.) as WOODARD SCHOOLS (WESTERN DIVISION) LIMITED 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 WOODARD SCHOOLS (WESTERN DIVISION) 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 WOODARD SCHOOLS (WESTERN DIVISION) 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 WOODARD SCHOOLS (WESTERN DIVISION) 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.