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

TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)

26 RED LION SQUARE, LONDON, WC1R 4HQ,
Company Registration Number
01876981
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Times Higher Education Supplement Limited(the)
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) was founded on 1985-01-14 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Times Higher Education Supplement Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)
 
Legal Registered Office
26 RED LION SQUARE
LONDON
WC1R 4HQ
Other companies in WC1R
 
Filing Information
Company Number 01876981
Company ID Number 01876981
Date formed 1985-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-07 07:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)
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 TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT IAN GRIMSHAW
Director 2015-04-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN RUNNICLES
Company Secretary 2015-09-21 2018-05-08
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
MATTHEW O'SULLIVAN
Company Secretary 2007-03-06 2015-09-21
MATTHEW O'SULLIVAN
Director 2007-03-06 2015-09-21
LOUISE ANNE ROGERS
Director 2009-12-17 2015-04-01
BERNARD PETER GRAY
Director 2005-10-18 2009-12-17
STUART MICHAEL WALLIS
Director 2005-11-25 2007-06-08
NIAMH O'DONNELL KEENAN
Company Secretary 2006-01-23 2007-03-06
NIAMH O'DONNELL KEENAN
Director 2006-01-23 2007-03-06
ANTHONY JOHN EVANS
Company Secretary 2005-10-18 2006-01-23
ANTHONY JOHN EVANS
Director 2005-10-18 2005-11-25
SIMON GEORGE TEMPLE WILLIS
Director 2005-10-18 2005-11-25
CARLA STONE
Company Secretary 2001-10-31 2005-10-18
CAROL ANN FAIRWEATHER
Director 1997-08-29 2005-10-18
SUNIL ANTHONY FERNANDO
Director 2001-10-31 2005-10-18
STEPHEN FRANK HUTSON
Director 1996-09-11 2005-10-18
PETER WALTER STEHRENBERGER
Company Secretary 1992-11-25 2001-10-31
PETER WALTER STEHRENBERGER
Director 1992-11-22 2001-10-31
JOHN EDWARD WIDDOWS
Director 1995-03-17 1997-08-29
LAWRENCE CRAIG ROBERTS
Director 1995-03-17 1996-09-11
COLIN GRAHAM READER
Director 1992-11-22 1995-03-17
BEDI AJAY SINGH
Director 1994-07-22 1995-03-06
GERALD BOWMAN HOOD
Director 1992-11-22 1994-07-22
ELEANOR ROGERS
Company Secretary 1992-11-22 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
PAUL SIMPSON TES GLOBAL SERVICES LIMITED Director 2018-05-08 CURRENT 2017-07-06 Active
PAUL SIMPSON EDUCATIONAL EXHIBITIONS LIMITED Director 2018-05-08 CURRENT 1991-10-18 Active - Proposal to Strike off
PAUL SIMPSON ABC TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-06-14 Active
PAUL SIMPSON TES INSTITUTE LIMITED Director 2018-05-08 CURRENT 2011-01-07 Active
PAUL SIMPSON SMART EDUCATION LIMITED Director 2018-05-08 CURRENT 2005-07-03 Active
PAUL SIMPSON SMART TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-07-04 Active
PAUL SIMPSON TSL EDUCATION SPV 2 LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON TES GLOBAL HOLDINGS LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON VISION FOR EDUCATION LIMITED Director 2018-05-08 CURRENT 2007-11-21 Active
PAUL SIMPSON TSL EDUCATION US HOLDINGS LIMITED Director 2018-05-08 CURRENT 2013-08-21 Active
PAUL SIMPSON TES EDUCATION RESOURCES LIMITED Director 2018-05-08 CURRENT 2014-01-07 Active
PAUL SIMPSON EDWIN SUPPLY LIMITED Director 2018-05-08 CURRENT 2014-03-11 Active
PAUL SIMPSON TES FINANCE LIMITED Director 2018-05-08 CURRENT 2014-06-23 Active
PAUL SIMPSON ELECTRONIC BLACKBOARD LIMITED Director 2018-05-08 CURRENT 1998-05-01 Active - Proposal to Strike off
PAUL SIMPSON TSL EDUCATION LIMITED Director 2018-05-08 CURRENT 1983-05-16 Active
PAUL SIMPSON TES GLOBAL LIMITED Director 2018-05-08 CURRENT 1986-05-07 Active
PAUL SIMPSON TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2018-05-08 CURRENT 1968-07-10 Active - Proposal to Strike off
PAUL SIMPSON ENGLISHTEACHING.CO.UK LTD Director 2018-05-08 CURRENT 2001-11-22 Active - Proposal to Strike off
PAUL SIMPSON PADOVA SERVICES LIMITED Director 2017-06-29 CURRENT 2017-06-29 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
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-11DS01Application to strike the company off the register
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-21AP03Appointment of Miss Catherine Joanne Trevorrow as company secretary on 2020-07-20
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2020-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-26AD03Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-26AD02Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018769810001
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-05-15TM02Termination of appointment of Nathan Runnicles on 2018-05-08
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-13AP03Appointment of Mr Nathan Runnicles as company secretary on 2015-09-21
2015-10-13AP01DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-10-13TM02Termination of appointment of Matthew O'sullivan on 2015-09-21
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 018769810001
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0115/11/13 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-11-21AR0115/11/12 FULL LIST
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-12-12AR0115/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN ROGERS / 15/11/2011
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-17AR0115/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 15/11/2010
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY
2010-02-02AP01DIRECTOR APPOINTED LOUISE ROGERS
2009-11-25AR0115/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PETER GRAY / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 04/11/2009
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ADMIRAL HOUSE 66-68 EAST SMITHFIELD LONDON E1W 1BX
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22288bDIRECTOR RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bSECRETARY RESIGNED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/06
2006-10-04363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-11-02225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 1 VIRGINIA STREET LONDON E98 1XY
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-17363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-12-23363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-10288cSECRETARY'S PARTICULARS CHANGED
2003-11-14288cSECRETARY'S PARTICULARS CHANGED
2003-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2003-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-12-01363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIMES HIGHER EDUCATION SUPPLEMENT 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 TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
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
Annual Accounts
2009-08-31
Annual Accounts
2019-08-31

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 TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE)
Trademarks
We have not found any records of TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMES HIGHER EDUCATION SUPPLEMENT 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 (74990 - Non-trading company) as TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIMES HIGHER EDUCATION SUPPLEMENT 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 TIMES HIGHER EDUCATION SUPPLEMENT 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 TIMES HIGHER EDUCATION SUPPLEMENT 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.