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

THORPE HOUSE SCHOOL TRUST

THORPE HOUSE SCHOOL, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QA,
Company Registration Number
01946972
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thorpe House School Trust
THORPE HOUSE SCHOOL TRUST was founded on 1985-09-12 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Thorpe House School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THORPE HOUSE SCHOOL TRUST
 
Legal Registered Office
THORPE HOUSE SCHOOL
OVAL WAY
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8QA
Other companies in SL9
 
Charity Registration
Charity Number 292683
Charity Address THORPE HOUSE SCHOOL LTD, 29 OVAL WAY, GERRARDS CROSS, SL9 8QA
Charter THE PROVISION OF EDUCATION FOR BOYS AGED 7 TO 16.
Filing Information
Company Number 01946972
Company ID Number 01946972
Date formed 1985-09-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 08:20:20
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 THORPE HOUSE SCHOOL TRUST
The following companies were found which have the same name as THORPE HOUSE SCHOOL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORPE HOUSE SCHOOL(NORWICH)EDUCATIONAL TRUST LIMITED LANGLEY SCHOOL LANGLEY PARK CHEDGRAVE NORWICH NORFOLK NR14 6BJ Active - Proposal to Strike off Company formed on the 1963-04-26

Company Officers of THORPE HOUSE SCHOOL TRUST

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BANNISTER
Director 2014-02-28
HENDRICK JACOBUS BOTHA
Director 2010-06-18
RICHARD JOHN COWARD
Director 2003-12-11
CHRISTOPHER DAVID GORNER
Director 2007-02-21
DAVID FORREST HOY
Director 2016-09-01
ROY ALEXANDER MACMILLAN
Director 2012-11-09
ROGER GEORGE MARRIS
Director 2014-11-14
PETER JOHN MILLINS
Director 2007-03-23
AMANDA MYERS
Director 2010-06-18
DAVID RALPH STANNING
Director 2010-11-12
RUTH HELEN WEBBER
Director 2016-09-01
FIONA WISE
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANNE FROST
Director 2012-11-09 2017-12-31
MATTHEW CHARLES WATTS
Company Secretary 2012-09-01 2016-10-31
JAMES RICHARD CURTIS
Director 2010-06-18 2014-06-20
DAVID ARMITAGE
Director 2007-02-23 2013-03-08
TERENCE CHARLES DOLLING
Company Secretary 2004-08-01 2012-08-31
MARCUS BICKNELL
Director 2004-10-11 2012-03-09
STEPHEN GODFREY
Director 2000-05-15 2011-03-11
JUDITH ANNE BABB
Director 1997-11-26 2009-03-06
GEOFFREY RODERICK COLLINS
Director 1998-06-12 2007-02-23
MEYRICK RICHARD LEGGE BEEBEE
Director 1997-11-26 2006-12-31
WILLIAM RONALD DOUGHTY
Director 1995-09-01 2005-05-16
AUDREY HOGARTH
Director 1996-05-01 2005-02-21
ANNE GERALDINE FAHEY
Company Secretary 1993-11-01 2004-07-31
CHRISTOPHER FREDERICK BENNETT
Director 2000-05-15 2002-03-28
IAN ANDREW COCHRANE
Director 1994-04-25 1999-03-08
GERALD JOHN BURKE
Director 1991-10-08 1997-11-26
MICHAEL JOHN ARUNDEL
Director 1991-10-08 1995-08-31
FRANCIS ROSS GIBB
Director 1991-10-08 1995-08-31
ALAN GEORGE WHITTLESEY LEWIS
Director 1991-10-08 1995-08-31
TREVOR LINCOLN KENT
Director 1991-10-08 1995-06-19
GEOFFREY ERIC SEGROVE
Company Secretary 1992-10-12 1993-11-01
MICHAEL JOHN ARUNDEL
Company Secretary 1991-10-08 1992-10-12
CHALES JONATHAN DRIVER
Director 1991-10-08 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BANNISTER BHBW LIMITED Director 2017-04-25 CURRENT 2015-07-25 Active
ANDREW CHARLES BANNISTER BHBW NOMINEE LIMITED Director 2017-04-25 CURRENT 2015-07-29 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING LIMITED Director 2013-02-11 CURRENT 1956-04-13 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD PENSION TRUST LIMITED Director 2012-05-30 CURRENT 1973-02-28 Active
ANDREW CHARLES BANNISTER VOSTOCHNAYA TECHNICA UK LIMITED Director 2010-12-08 CURRENT 2004-07-30 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING PROPERTIES LIMITED Director 2006-09-27 CURRENT 1967-03-31 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD OPTIMUS UK LTD Director 2003-07-03 CURRENT 1991-10-23 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD EQUIPMENT UK LIMITED Director 2000-09-01 CURRENT 1994-12-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK NOMINEES LIMITED Director 1999-03-01 CURRENT 1974-03-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD HOLDINGS LIMITED Director 1999-03-01 CURRENT 1984-01-20 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK LIMITED Director 1999-01-22 CURRENT 1914-08-12 Active
HENDRICK JACOBUS BOTHA BOTHA PROPERTY MANAGEMENT LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active
ROY ALEXANDER MACMILLAN NISCHAL SPORTS GROUP LTD Director 2018-06-20 CURRENT 2018-05-22 Active
ROGER GEORGE MARRIS THE RITZ CLUB LONDON.COM LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ROGER GEORGE MARRIS THE ELLERMAN HOTEL CASINO LIMITED Director 2011-11-07 CURRENT 1997-03-07 Liquidation
ROGER GEORGE MARRIS RHC LIMITED Director 2011-11-07 CURRENT 1998-09-18 Active - Proposal to Strike off
RUTH HELEN WEBBER MAKING. A. DIFFERENCE (SOUTH BUCKS) LTD Director 2008-11-12 CURRENT 2008-09-18 Active
RUTH HELEN WEBBER HORVAL HOLDINGS LIMITED Director 1999-01-09 CURRENT 1989-01-17 Liquidation
RUTH HELEN WEBBER BREEZECHANGE LIMITED Director 1992-01-03 CURRENT 1928-02-03 Active
RUTH HELEN WEBBER BREEZAX IMPELLERS LIMITED Director 1992-01-03 CURRENT 1933-07-04 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
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ROY ALEXANDER MACMILLAN
2023-09-21CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER
2022-12-16FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL PARNIS
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-02-07FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED MR ANDREW DERYCK JASON BRISTOW
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MYERS
2021-04-09AP01DIRECTOR APPOINTED MR RICHARD JAMES TUFFT
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-27AP03Appointment of Mrs Jo Emily Marie Potter as company secretary on 2017-02-01
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SYMONS
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORREST HOY
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARCO JAMES KAYE
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WISE
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019469720012
2019-03-21AP01DIRECTOR APPOINTED MR PETER JOHN MILLINS
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MILLINS
2019-01-10AP01DIRECTOR APPOINTED DR NICOLA SIMONE TURNER
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE MARRIS
2018-09-20AP01DIRECTOR APPOINTED MR ALEXANDER MARCO JAMES KAYE
2018-07-26AA01Current accounting period extended from 31/07/18 TO 31/08/18
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER MACMILLAN / 31/12/2017
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 31/12/2017
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MYERS / 31/12/2017
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRICK JACOBUS BOTHA / 02/01/2018
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FROST
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-31TM02Termination of appointment of Matthew Charles Watts on 2016-10-31
2016-10-18AP01DIRECTOR APPOINTED MR DAVID FORREST HOY
2016-10-18AP01DIRECTOR APPOINTED MRS RUTH HELEN WEBBER
2016-10-18AP01DIRECTOR APPOINTED MRS FIONA WISE
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS STANNING
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITTY
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 15/01/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE MARRIS / 15/12/2015
2015-10-05AR0119/09/15 NO MEMBER LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20AP01DIRECTOR APPOINTED MRS DEBORAH JANE RAVEN
2014-11-19AP01DIRECTOR APPOINTED MR ROGER GEORGE MARRIS
2014-09-22AR0119/09/14 NO MEMBER LIST
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019469720011
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURTIS
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COWARD / 17/03/2014
2014-03-12AP01DIRECTOR APPOINTED MR GERARD PAUL MCCARTHY
2014-03-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES BANNISTER
2013-12-20AA31/07/13 TOTAL EXEMPTION FULL
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CURTIS / 18/11/2013
2013-09-19AR0119/09/13 NO MEMBER LIST
2013-04-26AA31/07/12 TOTAL EXEMPTION FULL
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMITAGE
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 14/02/2013
2012-11-23AP01DIRECTOR APPOINTED MR ROY ALEXANDER MACMILLAN
2012-11-19AP01DIRECTOR APPOINTED MRS MICHELLE ANNE FROST
2012-09-24AR0119/09/12 NO MEMBER LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COWARD / 21/09/2012
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BICKNELL
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 29 OVAL WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PZ
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 21/09/2012
2012-09-21AP03SECRETARY APPOINTED MR MATTHEW CHARLES WATTS
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY TERENCE DOLLING
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-06AA31/07/11 TOTAL EXEMPTION FULL
2011-09-21AR0119/09/11 NO MEMBER LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY
2011-04-04AA31/07/10 TOTAL EXEMPTION FULL
2010-12-01AP01DIRECTOR APPOINTED MR DAVID RALPH STANNING
2010-11-04AR0119/09/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET WITTY / 19/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MILLINS / 19/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GORNER / 19/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COWARD / 19/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BICKNELL / 19/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 19/09/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE CHARLES DOLLING / 19/09/2010
2010-06-29AP01DIRECTOR APPOINTED MR JAMES RICHARD CURTIS
2010-06-29AP01DIRECTOR APPOINTED MRS AMANDA MYERS
2010-06-29AP01DIRECTOR APPOINTED DR HENDRIK JACOBUS BOTHA
2010-03-25AA31/07/09 TOTAL EXEMPTION FULL
2009-09-24363aANNUAL RETURN MADE UP TO 19/09/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BABB
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-11363aANNUAL RETURN MADE UP TO 19/09/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / GLYNIS STANNING / 22/10/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-07363aANNUAL RETURN MADE UP TO 19/09/07
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
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 THORPE HOUSE 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 THORPE HOUSE SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-12 Outstanding T H S LIMITED
LEGAL CHARGE 2012-08-18 Outstanding THS LIMITED AND DR SUSAN MARGARET DIXON AND JOHN EDWARD HUGH GRIEVE
LEGAL CHARGE 2012-08-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-10 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF CHARGE 2005-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 THORPE HOUSE SCHOOL TRUST

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

Government spend with THORPE HOUSE SCHOOL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-07-05 GBP £0 Cyclist Training
Buckinghamshire County Council 2015-07-05 GBP £640
Buckinghamshire County Council 2014-05-07 GBP £720
Buckinghamshire County Council 2014-05-07 GBP £0
Buckinghamshire County Council 2013-06-26 GBP £750
Buckinghamshire County Council 2013-06-26 GBP £0
Buckinghamshire County Council 2013-06-19 GBP £640
Buckinghamshire County Council 2013-06-19 GBP £0

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
No properties were found where THORPE HOUSE 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 THORPE HOUSE 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 THORPE HOUSE 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.