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

RICHMOND HOUSE SCHOOL

168/172 OTLEY RD,, LEEDS,, LS16 5LG,
Company Registration Number
01270675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Richmond House School
RICHMOND HOUSE SCHOOL was founded on 1976-07-28 and has its registered office in . The organisation's status is listed as "Active". Richmond House School 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
RICHMOND HOUSE SCHOOL
 
Legal Registered Office
168/172 OTLEY RD,
LEEDS,
LS16 5LG
Other companies in LS16
 
Previous Names
RICHMOND HOUSE SCHOOL ASSOCIATION05/04/2006
Charity Registration
Charity Number 505630
Charity Address RICHMOND HOUSE SCHOOL, 170 OTLEY ROAD, LEEDS, LS16 5LG
Charter THE OBJECTS OF THE SCHOOL AS DETAILED IN THE MEMORANDUM OF ASSOCIATION ARE TO PROMOTE AND PROVIDE FOR THE ADVANCEMENT OF EDUCATION AND IN CONNECTION THEREWITH CONDUCT, CARRY ON, ACQUIRE AND DEVELOP IN THE UK ANY BOARDING OR DAY SCHOOL OR SCHOOLS FOR THE EDUCATION OF CHILDREN OF EITHER SEXES OR BOTH SEXES.
Filing Information
Company Number 01270675
Company ID Number 01270675
Date formed 1976-07-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:20:55
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.
Companies with same name RICHMOND HOUSE SCHOOL
The following companies were found which have the same name as RICHMOND HOUSE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHMOND HOUSE PRACTICE LIMITED EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG Active Company formed on the 2011-06-22
RICHMOND HOUSE (BRIXHAM) AMENITY LIMITED 57 TORQUAY ROAD (VHL ACCOUNTING LTD) PAIGNTON TQ3 3DT Active Company formed on the 2006-08-11
RICHMOND HOUSE (BROADSTAIRS) LIMITED 51 SWAFFIELD ROAD WANDSWORTH LONDON SW18 3AQ Active Company formed on the 1982-09-08
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED 45 LIMPSFIELD SANDERSTAND SOUTH CROYDON CR2 9LA Active Company formed on the 1969-12-02
RICHMOND HOUSE (CHESTER) LIMITED 2 RICHMOND HOUSE MOUNT PLACE BOUGHTON CHESTER CH3 5BF Active Company formed on the 2002-05-13
RICHMOND HOUSE (DAWLISH) MANAGEMENT COMPANY LIMITED 135 REDDENHILL ROAD TORQUAY TQ1 3NT Active Company formed on the 2010-03-11
RICHMOND HOUSE (EXETER) LIMITED 39-41 ST DAVID'S HILL EXETER DEVON EX4 4DA Active Company formed on the 2001-05-10
RICHMOND HOUSE (RHYL) LIMITED 5 PENDYFFRYN ROAD RHYL LL18 4RU Active Company formed on the 2009-01-28
RICHMOND HOUSE (SANDHURST) LIMITED 4 RICHMOND HOUSE COLLEGE ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0RA Active Company formed on the 1962-05-17
RICHMOND HOUSE (SOUTHAMPTON) INVESTMENTS LTD 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN Active Company formed on the 2012-02-29
RICHMOND HOUSE (SOUTHAMPTON) LIMITED Horseshoe Farm Elkington Way Alderley Edge SK9 7GU Active - Proposal to Strike off Company formed on the 2011-08-15
RICHMOND HOUSE (SOUTHEND) LIMITED 57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE Active Company formed on the 2003-08-18
RICHMOND HOUSE BATH LIMITED THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR Active Company formed on the 2011-12-08
RICHMOND HOUSE DENTAL PRACTICE LTD 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU Dissolved Company formed on the 2011-05-10
RICHMOND HOUSE DONCASTER LIMITED RICHMOND HOUSE WHITE ROSE WAY WHITE ROSE WAY DONCASTER DN4 5JH Dissolved Company formed on the 2013-03-11
RICHMOND HOUSE ESTATES LIMITED RICHMOND HOUSE AVONMOUTH WAY BRISTOL BS11 8DE Active Company formed on the 1998-09-10
RICHMOND HOUSE WEALTH MANAGEMENT LIMITED Premier House Argyle Way Stevenage HERTFORDSHIRE SG1 2AD Active Company formed on the 1984-08-23
RICHMOND HOUSE GROUP LIMITED REAR OFFICE, MANOR HOUSE 21 HIGH STREET BALDOCK SG7 6AZ Active Company formed on the 1997-02-05
RICHMOND HOUSE INSURANCE BROKERS LIMITED REAR OFFICE MANOR HOUSE 21 HIGH STREET BALDOCK SG7 6AZ Active Company formed on the 1976-06-14
RICHMOND HOUSE PUBLICATIONS LTD 2 SHEEN ROAD RICHMOND SURREY ENGLAND TW9 1AE Dissolved Company formed on the 2014-04-11

Company Officers of RICHMOND HOUSE SCHOOL

Current Directors
Officer Role Date Appointed
SIMON JOHN BRAZIER
Director 2016-01-25
PAUL JULIAN FOX
Director 2018-03-26
GILLIAN GALDINS
Director 2016-10-03
MARTIN ROBERT GRANGE
Director 2010-01-18
PETER JOLLY
Director 2010-03-29
VANESSA GAIL MONNICKENDAM
Director 2013-10-14
CATHERINE SHUTTLEWORTH
Director 2009-06-22
EMMA SLATER
Director 2018-01-22
SAMANTHA STEPHENS
Director 2016-01-25
JAMES BERNARD WATSON
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID BARNES
Director 2010-01-18 2017-03-29
LESLIE EVERETT
Director 2012-06-25 2015-10-12
SUSAN ELIZABETH JANE LIDDINGTON
Director 2009-01-26 2014-03-31
JOHN PETER HALL
Director 2011-01-17 2013-06-17
PETER STUART JEAVONS
Director 2006-06-13 2012-01-23
ROGER ALAN LAWFORD
Director 2007-06-19 2010-06-21
ANGELA HAYDEN SENIOR
Director 2002-10-08 2010-01-18
HAZEL KATHLEEN CUSHING
Director 2005-06-14 2009-10-12
MARGARET ANNE PARSLOE
Company Secretary 2006-03-27 2009-01-01
MARGARET ANNE PARSLOE
Director 2003-09-30 2009-01-01
LYN AYRTON
Director 2006-10-03 2008-06-16
ROSEMARY MACDONALD
Director 1996-03-19 2006-06-13
JUDITH HARTLEY
Company Secretary 2004-09-28 2006-03-21
JUDITH HARTLEY
Director 1999-06-15 2006-03-21
PAUL ANTHONY SMITH
Company Secretary 1995-12-05 2004-09-28
ANTHONY RICHARD SHARP
Director 1992-02-17 2004-08-31
JOHN DELAMERE CLARK
Director 1994-12-16 2004-07-21
SALLY ELIZABETH MARY CAHILL
Director 1994-01-27 2004-03-16
DAVID DELABERE BOUSFIELD
Director 1992-02-17 2000-03-14
NIGEL HOWES
Director 1992-02-17 2000-03-14
MAX DAVID PALMER
Director 1992-02-17 1999-06-15
MARGARET ANN RICHARDS
Company Secretary 1992-11-09 1995-07-31
MARGARET ANN RICHARDS
Director 1992-02-17 1995-07-31
RICHARD HEATH ROBERT INNES
Company Secretary 1992-02-17 1992-11-09
RICHARD HEATH ROBERT INNES
Director 1992-02-17 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN GALDINS TRW PRODUCTIONS LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
GILLIAN GALDINS WAKEFIELD THEATRE TRUST Director 2013-11-07 CURRENT 1974-06-13 Active
MARTIN ROBERT GRANGE CLARION SOLICITORS LIMITED Director 2010-05-13 CURRENT 2010-03-10 Active
VANESSA GAIL MONNICKENDAM THE MARKET PLACE (LEEDS) Director 2017-07-12 CURRENT 1989-02-21 Active
VANESSA GAIL MONNICKENDAM TALMAR PROPERTIES LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
VANESSA GAIL MONNICKENDAM ONE STEP AHEAD LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
CATHERINE SHUTTLEWORTH YORKSHIRE GAME 17 LIMITED Director 2017-09-22 CURRENT 2017-01-20 Liquidation
CATHERINE SHUTTLEWORTH SAVVY PR LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
CATHERINE SHUTTLEWORTH SAVVY GROUP LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active
CATHERINE SHUTTLEWORTH SAVVY MARKETING LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
CATHERINE SHUTTLEWORTH SAVVY PARTNERSHIP LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active
CATHERINE SHUTTLEWORTH SAVVY LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
CATHERINE SHUTTLEWORTH GET SAVVY SPORT LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
CATHERINE SHUTTLEWORTH GET SAVVY COMUNICATIONS LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
CATHERINE SHUTTLEWORTH GET SAVVY MARKETING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
CATHERINE SHUTTLEWORTH GET SAVVY GROUP LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
SAMANTHA STEPHENS SJS CUSTOMER EXPERIENCE LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off

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
2023-09-14APPOINTMENT TERMINATED, DIRECTOR VANESSA GAIL MONNICKENDAM
2023-05-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-02CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED DR EULASHINI CHUNTARPURSAT
2023-02-21DIRECTOR APPOINTED MS CAROLINE ANN SHIELDS
2022-09-08Second filing for the termination of Gillian Galdins
2022-09-06APPOINTMENT TERMINATED, DIRECTOR EMMA SLATER
2022-08-02APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALDINS
2022-04-26AP01DIRECTOR APPOINTED MR DAVID MILNER
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mrs Gillian Galdins on 2021-06-08
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA STEPHENS
2020-02-18CH01Director's details changed for Mrs Areyro West on 2019-04-25
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012706750002
2019-05-02AP01DIRECTOR APPOINTED MRS AREYRO WEST
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-29CH01Director's details changed for Dr Eleanor Moran on 2018-11-28
2018-10-19AP01DIRECTOR APPOINTED DR ELEANOR MORAN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT GRANGE
2018-05-29AP01DIRECTOR APPOINTED MR PAUL JULIAN FOX
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-26AP01DIRECTOR APPOINTED EMMA SLATER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID BARNES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-10AP01DIRECTOR APPOINTED MRS GILLIAN GALDINS
2016-11-15AP01DIRECTOR APPOINTED SAMANTHA STEPHENS
2016-02-25AP01DIRECTOR APPOINTED SIMON JOHN BRAZIER
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE EVERETT
2015-03-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-23AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STUBBS
2014-11-19AUDAUDITOR'S RESIGNATION
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LIDDINGTON
2014-02-18AR0117/02/14 NO MEMBER LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-03AP01DIRECTOR APPOINTED DOCTOR JAMES BERNARD WATSON
2013-11-08AP01DIRECTOR APPOINTED VANESSA GAIL MONNICKENDAM
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-03-06AR0117/02/13 NO MEMBER LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-05AP01DIRECTOR APPOINTED MR LESLIE EVERETT
2012-08-20MEM/ARTSARTICLES OF ASSOCIATION
2012-08-20RES01ALTER ARTICLES 19/03/2012
2012-02-21AR0117/02/12 NO MEMBER LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEAVONS
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-03-07AR0117/02/11 NO MEMBER LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAWFORD
2011-02-01AP01DIRECTOR APPOINTED MR JOHN PETER HALL
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-05AP01DIRECTOR APPOINTED PETER JOLLY
2010-03-17AP01DIRECTOR APPOINTED NICHOLAS DAVID BARNES
2010-03-15AR0117/02/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SMITH / 10/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SENIOR
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH JANE LIDDINGTON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART JEAVONS / 10/03/2010
2010-02-15AP01DIRECTOR APPOINTED MARTIN ROBERT GRANGE
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL CUSHING
2009-10-15AP01DIRECTOR APPOINTED CATHERINE SHUTTLEWORTH
2009-03-18288aDIRECTOR APPOINTED SUSAN ELIZABETH JANE LIDDINGTON
2009-03-16363aANNUAL RETURN MADE UP TO 17/02/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARGARET PARSLOE
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY MARGARET PARSLOE
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR LYN AYRTON
2008-03-06363aANNUAL RETURN MADE UP TO 17/02/08
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN STUBBS / 17/02/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-02-27363aANNUAL RETURN MADE UP TO 17/02/07
2007-02-27353LOCATION OF REGISTER OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-05CERTNMCOMPANY NAME CHANGED RICHMOND HOUSE SCHOOL ASSOCIATIO N CERTIFICATE ISSUED ON 05/04/06
2006-02-23363sANNUAL RETURN MADE UP TO 17/02/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-25288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-03-11363sANNUAL RETURN MADE UP TO 17/02/05
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to RICHMOND HOUSE SCHOOL 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 RICHMOND HOUSE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-07 Satisfied BERYL DAVIES.
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 RICHMOND HOUSE SCHOOL

Intangible Assets
Patents
We have not found any records of RICHMOND HOUSE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND HOUSE SCHOOL
Trademarks
We have not found any records of RICHMOND HOUSE SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with RICHMOND HOUSE SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2010-12-17 GBP £3,527

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RICHMOND HOUSE SCHOOL for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SPORTS GROUND AND PREMISES YORKSHIRE POST NEWSPAPERS SPORTS GROUND GLEN ROAD, WEETWOOD LEEDS LS16 5NN 5,70001/02/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND HOUSE SCHOOL 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 RICHMOND HOUSE SCHOOL 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.