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

LEICESTER GRAMMAR SCHOOL TRUST

LEICESTER GRAMMAR SCHOOL LONDON ROAD, GREAT GLEN, LEICESTER, LE8 9FL,
Company Registration Number
01521751
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leicester Grammar School Trust
LEICESTER GRAMMAR SCHOOL TRUST was founded on 1980-10-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Leicester Grammar School Trust 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
LEICESTER GRAMMAR SCHOOL TRUST
 
Legal Registered Office
LEICESTER GRAMMAR SCHOOL LONDON ROAD
GREAT GLEN
LEICESTER
LE8 9FL
Other companies in LE8
 
Charity Registration
Charity Number 510809
Charity Address LONDON ROAD, GREAT GLEN, LEICESTER, LE8 9FL
Charter PROVISION OF EDUCATION
Filing Information
Company Number 01521751
Company ID Number 01521751
Date formed 1980-10-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEICESTER GRAMMAR SCHOOL TRUST
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 LEICESTER GRAMMAR SCHOOL TRUST

Current Directors
Officer Role Date Appointed
ALISON JEAN SHAKESPEARE
Company Secretary 2006-05-05
ELISABETH MICHELLE BAILEY
Director 2012-12-03
JULIA BURNS
Director 2014-03-03
SARAH MARGARET DAUNCEY
Director 2012-12-03
STEVEN GASZTOWICZ
Director 2009-03-03
DUNCAN COMRIE GREEN
Director 2011-10-31
SUSAN ELIZABETH HADLEY
Director 2010-03-02
MICHAEL JOHN HOLLEY
Director 2005-03-22
NATHAN JAMES MCLEAN IMLACH
Director 2013-04-22
KEITH JOHN JULIAN
Director 2001-03-20
DEENESH ISHVER KHOOSAL
Director 1997-12-08
LAURA MONGAN-COCKCROFT
Director 2015-03-19
DAVID ROBERT MALVERN MONTEITH
Director 2017-07-20
AMANDA GEORGINA O'DONOVAN
Director 2016-11-11
JAMES MARK SAKER
Director 2000-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JAYNE CARTMELL
Director 2012-03-05 2016-08-31
GAUTAM BODIWALA
Director 1992-09-10 2014-12-01
CHRISTOPHER JOHN CASTLEMAN
Director 1991-07-31 2014-02-28
NEVILLE PETER THOMPSON HALL
Director 2007-10-29 2013-12-02
ISABEL ANNE EGGLESTON
Director 2001-06-18 2012-06-29
RICHARD WILLIAM BRYANT ATKINSON
Director 2010-10-05 2012-03-06
PAUL FRANCIS GOFFIN
Director 2007-12-05 2012-02-10
ANN BROOKS
Director 1997-12-08 2009-12-01
VIVIENNE FRANCES FAULL
Director 2000-09-21 2009-12-01
JOHN RICHARD COX
Company Secretary 1991-07-31 2006-05-05
CAROLE MARY CASWELL
Director 2000-12-12 2004-12-07
BRIAN GODFREY GROVES
Director 1991-07-31 2004-12-03
DEREK NORMAN HOLE
Director 1992-06-15 2000-07-07
FREDERICK ERNEST BERRY
Director 1991-07-31 1999-12-13
THOMAS FREDERICK BUTLER
Director 1992-06-15 1998-07-03
MAURICE CHANDLER
Director 1991-07-31 1996-02-03
MICHAEL JOHN CUFFLIN
Director 1991-07-31 1994-12-12
FREDA MARY JOHNSON
Director 1991-07-31 1994-12-12
MICHAEL DAVID KIRK
Director 1991-07-31 1992-12-07
MARGARET VALERIE HARRISON
Director 1991-07-31 1991-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JEAN SHAKESPEARE LGS ENTERPRISES LTD Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
JULIA BURNS "CHANNING HOUSE"INCORPORATED HIGHGATE Director 2013-09-01 CURRENT 1899-07-27 Active
JULIA BURNS KINGSLEY SCHOOL(THE) Director 2009-09-15 CURRENT 1934-04-11 Active - Proposal to Strike off
MICHAEL JOHN HOLLEY AQUIFOLIA LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
MICHAEL JOHN HOLLEY SHADOWLINE GROUP LIMITED Director 2015-03-31 CURRENT 2015-03-31 Liquidation
MICHAEL JOHN HOLLEY SHADOWLINE GROUP 2 LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2016-09-06
MICHAEL JOHN HOLLEY CHARNOS LINGERIE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
MICHAEL JOHN HOLLEY PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED Director 2010-04-01 CURRENT 2005-06-20 Active - Proposal to Strike off
MICHAEL JOHN HOLLEY SHADOWLINE LIMITED Director 2007-08-31 CURRENT 2007-02-23 Liquidation
MICHAEL JOHN HOLLEY SHADOWLINE HOLDINGS LIMITED Director 2007-08-31 CURRENT 2001-12-05 Liquidation
KEITH JOHN JULIAN UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD Director 2010-09-20 CURRENT 1993-05-26 Active
DEENESH ISHVER KHOOSAL DR. D. I. KHOOSAL LTD Director 2003-03-18 CURRENT 2003-03-18 Active
JAMES MARK SAKER GARTREE HIGH SCHOOL Director 2016-12-07 CURRENT 2012-04-10 Active
JAMES MARK SAKER THE BLESS NETWORK Director 2009-12-08 CURRENT 2004-06-17 Active
JAMES MARK SAKER ADVENT RESEARCH LTD Director 2005-03-17 CURRENT 2005-03-17 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
2024-04-29FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-19DIRECTOR APPOINTED MR NILS FELDMANN
2023-07-24CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE CARTMELL
2023-04-13FULL ACCOUNTS MADE UP TO 31/07/22
2022-10-19AP01DIRECTOR APPOINTED MR MUKESH RATILAL BULSARA
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GEORGINA O'DONOVAN
2022-04-26AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-10AP01DIRECTOR APPOINTED MS KERRY LAW
2021-12-09AP01DIRECTOR APPOINTED MR ALEXANDER PHILIP MCCRACKEN OSIATYNSKI
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MONGAN-COCKCROFT
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-18AP01DIRECTOR APPOINTED PROFESSOR DEBORAH JAYNE CARTMELL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN JULIAN
2020-04-23AP01DIRECTOR APPOINTED THE VENERABLE RICHARD VERNON WORSFOLD
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MALVERN MONTEITH
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET DAUNCEY
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-17TM02Termination of appointment of Nicholas John Edwards on 2019-04-30
2019-05-17AP03Appointment of Mr Stephen John Jeffries as company secretary on 2019-05-01
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-02AP03Appointment of Mr Nicholas John Edwards as company secretary on 2018-09-26
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MARK SAKER / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA GEORGINA O'DONOVAN / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA MONGAN-COCKCROFT / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEENESH ISHVER KHOOSAL / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN JULIAN / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLEY / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH HADLEY / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COMRIE GREEN / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GASZTOWICZ / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BURNS / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH MICHELLE BAILEY / 27/02/2018
2018-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JEAN SHAKESPEARE on 2018-02-27
2018-02-23CH01Director's details changed for Mr Nathan James Mclean Imlach on 2018-02-23
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-25CH01Director's details changed for Dr Sarah Margaret Dauncey on 2017-10-25
2017-08-30CH01Director's details changed for Dr Sarah Margaret Dauncey on 2017-08-30
2017-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JEAN SHAKESPEARE on 2017-07-25
2017-07-21AP01DIRECTOR APPOINTED THE VERY REVD DAVID ROBERT MALVERN MONTEITH
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-11AP01DIRECTOR APPOINTED MS AMANDA GEORGINA O'DONOVAN
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CARTMELL
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015217510010
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON
2015-07-13AR0112/07/15 NO MEMBER LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-19AP01DIRECTOR APPOINTED DR LAURA MONGAN-COCKCROFT
2014-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-15RES01ADOPT ARTICLES 03/12/2014
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GAUTAM BODIWALA
2014-07-17AR0112/07/14 NO MEMBER LIST
2014-03-19AP01DIRECTOR APPOINTED MRS JULIA BURNS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASTLEMAN
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HALL
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2013-07-15AR0112/07/13 NO MEMBER LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-22AP01DIRECTOR APPOINTED MR NATHAN JAMES MCLEAN IMLACH
2012-12-13AP01DIRECTOR APPOINTED DR SARAH MARGARET DAUNCEY
2012-12-13AP01DIRECTOR APPOINTED MRS ELISABETH MICHELLE BAILEY
2012-07-17AR0112/07/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN JAMES ANTHONY SCOTT / 17/07/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL EGGLESTON
2012-03-16AP01DIRECTOR APPOINTED PROFESSOR DEBORAH JAYNE CARTMELL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOFFIN
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SWANICK
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LYNCH
2011-11-01AP01DIRECTOR APPOINTED MR DUNCAN COMRIE GREEN
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JEAN SHAKESPEARE / 23/08/2011
2011-07-19AR0112/07/11 NO MEMBER LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2010-10-27AP01DIRECTOR APPOINTED THE VENERABLE RICHARD WILLIAM BRYANT ATKINSON
2010-07-13AR0112/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE ROSE / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN HERBERT SWANICK / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ANTHONY SCOTT / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNON MARTIN MITCHELL / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS GOFFIN / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GASZTOWICZ / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ANNE EGGLESTON / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GAUTAM BODIWALA / 12/07/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JEAN SHAKESPEARE / 05/02/2010
2010-03-19AP01DIRECTOR APPOINTED DR SUSAN ELIZABETH HADLEY
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA PATEL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE FAULL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN BROOKS
2009-07-14363aANNUAL RETURN MADE UP TO 12/07/09
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM LEICESTER GRAMMAR SCHOOL LONDON ROAD GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9FL
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANN BROOKS / 01/07/2009
2009-06-23RES01ADOPT ARTICLES 01/06/2009
2009-03-20288aDIRECTOR APPOINTED STEVEN GASZTOWICZ
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY STEVENS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 8 PEACOCK LANE LEICESTER LE1 5PX
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR TRACY RIST
2008-07-16363aANNUAL RETURN MADE UP TO 12/07/08
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEVENS / 30/06/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FAULL / 30/06/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SAKER / 30/06/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANN BROOKS / 30/06/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ISABEL EGGLESTON / 30/06/2008
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 LEICESTER GRAMMAR SCHOOL TRUST 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 LEICESTER GRAMMAR SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-12-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 LEICESTER GRAMMAR SCHOOL TRUST

Intangible Assets
Patents
We have not found any records of LEICESTER GRAMMAR SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTER GRAMMAR SCHOOL TRUST
Trademarks
We have not found any records of LEICESTER GRAMMAR SCHOOL TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LGS ENTERPRISES LTD 2008-09-05 Outstanding

We have found 1 mortgage charges which are owed to LEICESTER GRAMMAR SCHOOL TRUST

Income
Government Income
We have not found government income sources for LEICESTER GRAMMAR SCHOOL TRUST. 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 LEICESTER GRAMMAR SCHOOL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where LEICESTER GRAMMAR SCHOOL TRUST 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 LEICESTER GRAMMAR SCHOOL TRUST 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 LEICESTER GRAMMAR SCHOOL TRUST 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.