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

COUNTRYSIDE LEARNING

1ST FLOOR, BLOCK C, MANCHESTER ROAD, BURNLEY, BB11 1JG,
Company Registration Number
01997554
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Countryside Learning
COUNTRYSIDE LEARNING was founded on 1986-03-07 and has its registered office in Burnley. The organisation's status is listed as "Active". Countryside Learning is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRYSIDE LEARNING
 
Legal Registered Office
1ST FLOOR, BLOCK C
MANCHESTER ROAD
BURNLEY
BB11 1JG
Other companies in HX7
 
Previous Names
THE COUNTRYSIDE FOUNDATION FOR EDUCATION08/06/2011
Charity Registration
Charity Number 327091
Charity Address THE COUNTRYSIDE FOUNDATION FOR EDUC, PO BOX 8, HEBDEN BRIDGE, HX7 5YJ
Charter WE ORGANISE EVENTS FOR SCHOOLCHILDREN, EDUCATING THEM ABOUT THE COUNTRYSIDE, AND DO TEACHER TRAINING SESSIONS.
Filing Information
Company Number 01997554
Company ID Number 01997554
Date formed 1986-03-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE LEARNING
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 COUNTRYSIDE LEARNING
The following companies were found which have the same name as COUNTRYSIDE LEARNING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYSIDE LEARNING TRUST LOWER STONEHOUSE FARM BROWN EDGE STOKE ON TRENT STAFFORDSHIRE ST6 8TF Active Company formed on the 2006-08-03
COUNTRYSIDE LEARNING SCOTLAND TOP OFFICE 1 UPPER ALLAN STREET BLAIRGOWRIE PERTHSHIRE PH10 6HL Active Company formed on the 2007-06-22

Company Officers of COUNTRYSIDE LEARNING

Current Directors
Officer Role Date Appointed
GARY RICHARDSON
Company Secretary 2005-04-04
CLAIRE LOUISE BARKER
Director 2011-04-07
NATASHA VIVIEN BRANSTON
Director 2013-09-04
PAUL RICHARD CLARKE
Director 2014-05-16
DERMOT CHRISTOPHER DALY
Director 2007-04-03
ANTHONY ROBERT DOWNS
Director 2012-07-26
MICHAEL THOMAS ELLIOT
Director 2011-07-26
JOHN EDWARD GREENALL
Director 2007-03-29
HENRY MERTON HENDERSON
Director 2004-06-10
JEAN BRUCE HOWMAN
Director 1998-05-15
CHARLOTTE CLEMENTINE PEEL
Director 2002-05-01
SIMON PAUL ROBERTS
Director 2000-07-13
GEORGE EDWARD SPENCER SELIGMAN
Director 2004-06-10
THE LORD STAFFORD DL ARAGS
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARRIET JANE JODELKA
Director 2011-07-26 2016-06-23
MAURICE BURKE ROCHE FERMOY
Director 2013-09-04 2015-05-21
JAMES WILLIAM EUSTACE PERCY
Director 1999-11-10 2015-04-01
PETER DAVID CHARLES ECKERSLEY
Director 2007-03-29 2014-05-16
ROBERT MICHAEL TONES
Director 1994-02-08 2013-09-04
ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD
Director 2002-04-10 2011-09-30
COLIN MICHAEL GEE
Director 2003-08-01 2010-07-23
EDWARD WILLIAM EDEN ANDREWES
Director 2006-06-20 2008-12-31
SIMON THOMAS CLARKE
Director 2000-07-13 2006-12-07
DAWN MARGARET GOODFELLOW
Company Secretary 1993-01-29 2005-03-31
PETER GILBERT DARESBURY
Director 1992-07-25 2004-07-31
STEPHEN UVEDALE LAMBERT
Director 2000-07-13 2004-07-31
STEPHEN UVEDALE LAMBERT
Director 2000-07-13 2004-06-10
SERENA MARY SOAMES
Director 1995-10-04 2001-09-20
ANTHONY JAMES MORETON TEACHER
Director 1996-02-06 1998-02-04
JOHN EVELYN BARING HILLS
Director 1992-07-25 1997-11-17
JOHN CALDWELL BEVERIDGE
Director 1992-07-25 1997-08-28
HENRY RODERICK MOORE
Director 1992-07-25 1997-08-28
DAWN MARGARET GOODFELLOW
Director 1993-01-29 1994-06-30
JOHN RONALD HENDERSON
Director 1992-07-25 1994-02-08
JANINE MARJORIE MEYER
Company Secretary 1992-07-25 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA VIVIEN BRANSTON BARROW 1618 THE SCHOOL CO Director 2012-09-03 CURRENT 2011-05-19 Active
PAUL RICHARD CLARKE PAC LAND LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
PAUL RICHARD CLARKE NOCTON LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
PAUL RICHARD CLARKE THREE COUNTIES FARMS LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
PAUL RICHARD CLARKE NOCTON FARMS LIMITED Director 1995-11-30 CURRENT 1964-04-28 Active
PAUL RICHARD CLARKE PAC FARMS LIMITED Director 1991-08-06 CURRENT 1971-08-05 Active
DERMOT CHRISTOPHER DALY HMI 1 2017 LIMITED Director 2015-09-21 CURRENT 1993-08-19 Active
DERMOT CHRISTOPHER DALY HARRISON MARITIME INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-04-29 Active - Proposal to Strike off
DERMOT CHRISTOPHER DALY HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-12-13 CURRENT 2010-06-17 Dissolved 2015-12-30
DERMOT CHRISTOPHER DALY THE LEDBURY HUNT LIMITED Director 2009-10-27 CURRENT 2000-10-30 Active
ANTHONY ROBERT DOWNS SARE LIMITED Director 2009-11-09 CURRENT 2009-10-10 Dissolved 2017-04-25
MICHAEL THOMAS ELLIOT THHK LIMITED Director 2017-03-01 CURRENT 1950-07-20 Active
MICHAEL THOMAS ELLIOT M & V FARMING LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
JOHN EDWARD GREENALL WREN PUBS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
JOHN EDWARD GREENALL THE DUNCOMBE ARMS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
JOHN EDWARD GREENALL GREENALLS PUBS AND RESTAURANTS LIMITED Director 2009-11-26 CURRENT 2009-09-30 Active - Proposal to Strike off
JOHN EDWARD GREENALL CARLOGIC LIMITED Director 1993-11-25 CURRENT 1993-11-16 Active
HENRY MERTON HENDERSON BOWES HOSPITALITY COMPANY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-12-09
HENRY MERTON HENDERSON THE ERNEST COOK TRUST Director 2012-03-28 CURRENT 2012-01-12 Active
HENRY MERTON HENDERSON WOODHAY ENERGY SERVICES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
HENRY MERTON HENDERSON WOODHAY FORESTRY NOMINEES LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
HENRY MERTON HENDERSON WITAN INVESTMENT SERVICES LIMITED Director 2005-03-18 CURRENT 2004-10-28 Active
HENRY MERTON HENDERSON CADOGAN SETTLED ESTATES LIMITED Director 2002-05-24 CURRENT 1995-01-05 Active
HENRY MERTON HENDERSON FARMINGTON TRUST LIMITED(THE) Director 1992-10-29 CURRENT 1964-09-15 Active
HENRY MERTON HENDERSON WITAN INVESTMENT TRUST PLC Director 1992-04-02 CURRENT 1909-02-17 Active
JEAN BRUCE HOWMAN COUNTRYSIDE LEARNING SCOTLAND Director 2007-06-22 CURRENT 2007-06-22 Active
CHARLOTTE CLEMENTINE PEEL HERRIOT HOSPICE HOMECARE Director 2013-03-14 CURRENT 2013-03-14 Active
GEORGE EDWARD SPENCER SELIGMAN ENHAM TRUST Director 2018-05-29 CURRENT 1921-02-16 Active
GEORGE EDWARD SPENCER SELIGMAN THE WHEELYBOAT TRUST Director 2015-04-22 CURRENT 1984-12-14 Active
GEORGE EDWARD SPENCER SELIGMAN WINCHESTER HOUSE TRADING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
GEORGE EDWARD SPENCER SELIGMAN TIMSBURY FISHERY LIMITED Director 2010-03-14 CURRENT 1995-03-22 Active
THE LORD STAFFORD DL ARAGS DELAMERE PALATINE LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
THE LORD STAFFORD DL ARAGS BASTON LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
THE LORD STAFFORD DL ARAGS COSTESSY LIMITED Director 1999-08-24 CURRENT 1999-03-16 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
2023-08-01DIRECTOR APPOINTED MRS SUSANNAH HALL
2023-08-01DIRECTOR APPOINTED MRS ANTONIA BURY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR JEAN BRUCE HOWMAN
2023-08-01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD CLARKE
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GREENALL
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Unit 4F Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Unit 4F Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JANE JODELKA
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-09AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BURKE ROCHE FERMOY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM EUSTACE PERCY
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-16AP01DIRECTOR APPOINTED MR PAUL RICHARD CLARKE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ECKERSLEY
2013-09-17AP01DIRECTOR APPOINTED MRS NATASHA VIVIEN BRANSTON
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16CH01Director's details changed for Lord Maurice Burke Roache Fermoy on 2013-09-16
2013-09-16AP01DIRECTOR APPOINTED LORD MAURICE BURKE ROACHE FERMOY
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TONES
2013-08-18AR0125/07/13 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for Mr George Edward Spencer Seligman on 2013-02-05
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-11AP01DIRECTOR APPOINTED MR ANTHONY ROBERT DOWNS
2012-08-20AR0125/07/12 NO MEMBER LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL FIFTEENTH DUKE OF BEDFORD
2012-08-17AP01DIRECTOR APPOINTED HARRIET JANE JODELKA
2012-08-17AP01DIRECTOR APPOINTED MICHAEL THOMAS ELLIOTT
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01AR0125/07/11 NO MEMBER LIST
2011-06-08RES15CHANGE OF NAME 02/02/2011
2011-06-08CERTNMCOMPANY NAME CHANGED THE COUNTRYSIDE FOUNDATION FOR EDUCATION CERTIFICATE ISSUED ON 08/06/11
2011-04-11AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE BARKER
2010-10-29AA31/03/10 TOTAL EXEMPTION FULL
2010-08-11AR0125/07/10 NO MEMBER LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF BEDFORD ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD / 01/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD FRANCIS MELFORT WILLIAM STAFFORD / 01/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTESS PEEL CHARLOTTE CLEMENTINE PEEL / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TONES / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD SPENCER SELIGMAN / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL ROBERTS / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES WILLIAM EUSTACE PERCY / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN BRUCE HOWMAN / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MERTON HENDERSON / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOHN EDWARD GREENALL / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL GEE / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES ECKERSLEY / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT CHRISTOPHER DALY / 01/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARDSON / 01/07/2010
2010-08-04AP01DIRECTOR APPOINTED THE LORD FRANCIS MELFORT WILLIAM STAFFORD
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT 4C TOPLAND COUNTRY BUSINESS PARK CRAGG ROAD MYTHOLMROYD HALIFAX W YORKSHIRE HX7 5RW
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aANNUAL RETURN MADE UP TO 25/07/09
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ANDREWES
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 4C TOPLAND BUSINESS PARK CRAGG ROAD MYTHOLMROYD YORKSHIRE HX7 5RW
2008-09-04363aANNUAL RETURN MADE UP TO 25/07/08
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WHITBREAD
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-30363aANNUAL RETURN MADE UP TO 25/07/07
2007-07-23288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aANNUAL RETURN MADE UP TO 25/07/06
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE LEARNING 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 COUNTRYSIDE LEARNING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYSIDE LEARNING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COUNTRYSIDE LEARNING

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

Government spend with COUNTRYSIDE LEARNING

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-02-28 GBP £150 Employees-Support Staff

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 COUNTRYSIDE LEARNING 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 COUNTRYSIDE LEARNING 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 COUNTRYSIDE LEARNING 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.