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

HOLMEWOOD HOUSE SCHOOL

HOLMEWOOD HOUSE SCHOOL, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0EB,
Company Registration Number
01468693
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Holmewood House School
HOLMEWOOD HOUSE SCHOOL was founded on 1979-12-24 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Holmewood 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 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
HOLMEWOOD HOUSE SCHOOL
 
Legal Registered Office
HOLMEWOOD HOUSE SCHOOL
LANGTON GREEN
TUNBRIDGE WELLS
KENT
TN3 0EB
Other companies in TN3
 
Previous Names
LANGTON PROPERTIES LIMITED16/11/2005
Charity Registration
Charity Number 279267
Charity Address HOLMEWOOD HOUSE SCHOOL, BARROW LANE, LANGTON GREEN, TUNBRIDGE WELLS, TN3 0EB
Charter THE ADVANCEMENT OF THE EDUCATION OF YOUNG CHILDREN
Filing Information
Company Number 01468693
Company ID Number 01468693
Date formed 1979-12-24
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 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:20:34
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 HOLMEWOOD HOUSE SCHOOL
The following companies were found which have the same name as HOLMEWOOD HOUSE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLMEWOOD HOUSE PROPERTIES LIMITED HOLMEWOOD HOUSE SCHOOL LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0EB Active Company formed on the 1937-08-28
HOLMEWOOD HOUSE SERVICES LIMITED Holmewood House School Langton Green Tunbridge Wells KENT TN3 0EB Active Company formed on the 2005-01-17
HOLMEWOOD HOUSE SCHOOL SHOP Active Company formed on the 2019-11-14

Company Officers of HOLMEWOOD HOUSE SCHOOL

Current Directors
Officer Role Date Appointed
JOHN EDWARD ELLIOTT DIX PERKIN
Company Secretary 2018-01-24
AMANDA JANE BURNS BARNES
Director 2011-11-22
JAYNE MARIE DONORA
Director 2017-03-08
NIGEL DEREK HAMMOND
Director 2011-11-22
TIMOTHY HUGH PENZER HAYNES
Director 2005-08-01
THOMAS NIGEL MACLEAR LAWSON
Director 2017-06-27
JILL MILNER
Director 2007-03-20
MARK CHRISTOPHER PETTMAN
Director 2014-09-01
GRAHAM JOHN PIPER
Director 2012-08-31
MICHAEL JOHN RINGER
Director 2017-11-21
JEREMY JOHN THOMPSON
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER KILGOUR
Director 2007-03-20 2018-03-31
SUZANNE PRESTON
Company Secretary 2012-03-09 2018-01-24
ANDREW COLIN HARFOOT
Director 2012-11-20 2017-03-21
SIMON PHILIP DAVIES
Director 2005-08-01 2016-07-11
SUSAN MARSHALL
Director 2003-05-20 2016-07-11
BRIAN GRIFFITHS
Director 2007-03-20 2015-12-11
MICHAEL ALBERT EVANS
Director 1992-03-26 2015-08-31
BRIAN RONALD COOK
Director 2003-05-20 2012-08-31
DAVID STANESBY
Company Secretary 2003-01-01 2012-03-08
JOHN ROBERT BOWDEN
Director 2003-05-20 2011-06-21
HAROLD JAMES MATTHEWS
Director 2007-03-20 2011-06-21
HUGH DAVIES JONES
Director 2000-09-01 2007-03-08
CHARLES MARTIN PETER BUSH
Director 1998-03-10 2005-10-31
JOHN MARTIN HAMMOND
Director 1992-03-26 2005-03-09
NICHOLAS HUGH CARTER
Director 1992-11-19 2004-08-31
CHRISTOPHER GERALD COURT
Director 1995-06-06 2004-08-31
PATRICK FRANCIS RUSSELL
Company Secretary 1994-01-01 2002-12-31
ROBERT OSBORNE HAGGER
Director 1992-03-26 2000-03-09
YVONNE RAPPEL BOWMAN
Director 1992-03-26 1999-03-12
GEORGE LEWIS BUSH MORGAN
Director 1992-03-26 1998-08-01
ANN ROSAMUND LONGLEY
Director 1992-06-18 1998-03-11
CHIEF MATTHEW TAWO
Director 1992-03-26 1998-03-11
KENNETH FREDERICK DE GORY DUKE
Director 1992-03-26 1997-03-11
PETER JOHN GEORGE DEVONSHIRE
Company Secretary 1992-03-26 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BURNS BARNES HOLMEWOOD HOUSE PROPERTIES LIMITED Director 2016-04-20 CURRENT 1937-08-28 Active
AMANDA JANE BURNS BARNES FAVERSHAM HOUSE HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-10-22 Active
AMANDA JANE BURNS BARNES FAVERSHAM HOUSE LIMITED Director 1991-09-09 CURRENT 1961-05-12 Active
NIGEL DEREK HAMMOND SYMPOSIUM CAPITAL LTD Director 2018-02-07 CURRENT 2018-02-07 Active
NIGEL DEREK HAMMOND GETING CAPITAL LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE SERVICES LIMITED Director 2012-08-31 CURRENT 2005-01-17 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE PROPERTIES LIMITED Director 2012-03-12 CURRENT 1937-08-28 Active
NIGEL DEREK HAMMOND VESPA CAPITAL PARTNERS LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
THOMAS NIGEL MACLEAR LAWSON MARLBOROUGH HOUSE SCHOOL TRUST LIMITED Director 2017-06-08 CURRENT 1957-07-18 Active
MARK CHRISTOPHER PETTMAN NATURAL SEARCH AND SELECTION LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
GRAHAM JOHN PIPER ETHICAL SKINS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2014-08-19
JEREMY JOHN THOMPSON HOLMEWOOD HOUSE PROPERTIES LIMITED Director 2015-11-24 CURRENT 1937-08-28 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
2024-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-28CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PIPER
2024-02-09DIRECTOR APPOINTED MR MICHAEL JOHN RINGER
2023-10-16Termination of appointment of John Edward Elliott Dix Perkin on 2023-09-30
2023-10-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RINGER
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-20CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-14CESSATION OF SCOTT GEORGE CARNOCHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH O'SULLIVAN
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOAN
2023-01-30DIRECTOR APPOINTED MR ALEXANDER THOMAS PATTON
2022-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR NICHOLAS ALLAN
2022-01-24AP01DIRECTOR APPOINTED MR NICHOLAS ALLAN
2021-09-10PSC07CESSATION OF NIGEL DEREK HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK HAMMOND
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014686930016
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIGEL MACLEAR LAWSON
2020-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER PETTMAN
2019-11-26AP01DIRECTOR APPOINTED MRS ANNE MADELEINE WAKEFIELD
2019-11-26AP01DIRECTOR APPOINTED MRS ANNE MADELEINE WAKEFIELD
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-03AP01DIRECTOR APPOINTED MR JAMES EDWIN PRIORY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH PENZER HAYNES
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER KILGOUR
2018-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GEORGE CARNOCHAN
2018-01-24PSC07CESSATION OF JAMES DUDLEY BRADLEY MARJORIBANKS AS A PSC
2018-01-24PSC07CESSATION OF JAMES DUDLEY BRADLEY MARJORIBANKS AS A PSC
2018-01-24AP03Appointment of Mr John Edward Elliott Dix Perkin as company secretary on 2018-01-24
2018-01-24TM02Termination of appointment of Suzanne Preston on 2018-01-24
2018-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN RINGER
2017-06-29AP01DIRECTOR APPOINTED MR THOMAS NIGEL MACLEAR LAWSON
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MRS JAYNE MARIE DONORA
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN HARFOOT
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-20AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SUMNER
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2015-05-14AP01DIRECTOR APPOINTED MR JEREMY JOHN THOMPSON
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-09AR0126/03/15 NO MEMBER LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER KILGOUR / 08/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRIFFITHS / 09/04/2015
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SUMNER / 01/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MILNER / 01/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARSHALL / 01/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT EVANS / 01/09/2014
2014-10-07AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER PETTMAN
2014-10-07AP01DIRECTOR APPOINTED MISS LUCY SUMNER
2014-04-17AR0126/03/14 NO MEMBER LIST
2014-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HILARY NEWMAN
2013-04-19AR0126/03/13 NO MEMBER LIST
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-19AP01DIRECTOR APPOINTED MR ANDREW COLIN HARFOOT
2012-08-31AP01DIRECTOR APPOINTED MR GRAHAM JOHN PIPER
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-04-11AR0126/03/12 NO MEMBER LIST
2012-03-13AP03SECRETARY APPOINTED MRS SUZANNE PRESTON
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID STANESBY
2012-02-17AP01DIRECTOR APPOINTED MR NIGEL DEREK HAMMOND
2012-02-17AP01DIRECTOR APPOINTED MRS AMANDA JANE BURNS BARNES
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MATTHEWS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-13AR0126/03/11 NO MEMBER LIST
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL NIGEL RAY
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-15AR0126/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV HAROLD JAMES MATTHEWS / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH PENZER HAYNES / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRIFFITHS / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DAVIES / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL MILNER / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT EVANS / 01/11/2009
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-03363aANNUAL RETURN MADE UP TO 26/03/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SANDERSON
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 10/09/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-16363aANNUAL RETURN MADE UP TO 26/03/08
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-02363aANNUAL RETURN MADE UP TO 26/03/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-28363aANNUAL RETURN MADE UP TO 26/03/06
2006-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 HOLMEWOOD 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 HOLMEWOOD HOUSE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-01 Outstanding BARCLAYS BANK PLC
CHARGE OF SECURITIES (UK) 2003-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-11 Satisfied THE LAWN TENNIS ASSOCIATION
LEGAL CHARGE 1997-10-01 Satisfied THE JOHN COLLINGS TRUSTEES
LEGAL MORTGAGE 1997-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
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 HOLMEWOOD HOUSE SCHOOL

Intangible Assets
Patents
We have not found any records of HOLMEWOOD HOUSE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMEWOOD HOUSE SCHOOL
Trademarks
We have not found any records of HOLMEWOOD HOUSE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMEWOOD HOUSE SCHOOL. 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 HOLMEWOOD HOUSE SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLMEWOOD HOUSE SCHOOL 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.
Import/Export of Goods
Goods imported/exported by HOLMEWOOD HOUSE SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMEWOOD 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 HOLMEWOOD 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.