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

GEMS SCHOOLS LIMITED

NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4QA,
Company Registration Number
02004770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gems Schools Ltd
GEMS SCHOOLS LIMITED was founded on 1986-03-27 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Gems Schools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEMS SCHOOLS LIMITED
 
Legal Registered Office
NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4QA
Other companies in CB2
 
Previous Names
GEMS MANCHESTER LIMITED24/08/2004
NORD SCHOOLS LIMITED15/07/2004
Filing Information
Company Number 02004770
Company ID Number 02004770
Date formed 1986-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-06 01:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMS SCHOOLS LIMITED
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 GEMS SCHOOLS LIMITED
The following companies were found which have the same name as GEMS SCHOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEMS SCHOOLS FINANCE LIMITED NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA Active - Proposal to Strike off Company formed on the 2003-07-07

Company Officers of GEMS SCHOOLS LIMITED

Current Directors
Officer Role Date Appointed
M&R SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-01
GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
Director 2004-08-13
JAY SUNNY VARKEY
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DINO SUNNY VARKEY
Director 2009-01-26 2018-05-03
JAMES PATRICK MITCHELL
Company Secretary 2004-06-22 2004-10-01
SIMON PAUL JEREMIAH CUMMINS
Director 2004-06-22 2004-10-01
LORENE SIMPSON
Company Secretary 2003-09-15 2004-06-22
ANDREW FITZMAURICE
Director 2003-04-28 2004-06-22
LORENE SIMPSON
Director 1997-01-13 2004-06-22
A G SECRETARIAL LIMITED
Company Secretary 2002-01-07 2003-09-09
LORENE SIMPSON
Company Secretary 1997-01-13 2002-01-07
DAVID WILLIAM JOHNSON
Director 1992-01-24 2002-01-07
KEVIN JOSEPH MCNEANY
Director 1992-01-24 2002-01-07
DAVID WILLIAM JOHNSON
Company Secretary 1992-01-24 1997-01-13
MICHEL JEAN HERVE ALOE
Director 1992-01-24 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&R SECRETARIAL SERVICES LIMITED CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-11-28 CURRENT 1990-08-14 Active
M&R SECRETARIAL SERVICES LIMITED MILLS & REEVE TRUST CORPORATION LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
M&R SECRETARIAL SERVICES LIMITED FMPS (GEMS) LIMITED Company Secretary 2004-10-01 CURRENT 1987-07-29 Dissolved 2015-02-24
M&R SECRETARIAL SERVICES LIMITED LLPPS (GEMS) LIMITED Company Secretary 2004-10-01 CURRENT 1987-10-12 Dissolved 2015-02-24
M&R SECRETARIAL SERVICES LIMITED APS (GEMS) LIMITED Company Secretary 2004-10-01 CURRENT 1989-01-26 Dissolved 2015-02-24
M&R SECRETARIAL SERVICES LIMITED HS TRANSPORT LIMITED Company Secretary 2004-10-01 CURRENT 1996-08-06 Active - Proposal to Strike off
M&R SECRETARIAL SERVICES LIMITED GEMS SPARTACUS LIMITED Company Secretary 2004-10-01 CURRENT 2004-03-01 Active - Proposal to Strike off
M&R SECRETARIAL SERVICES LIMITED MUSAM LIMITED Company Secretary 2004-09-14 CURRENT 2004-02-02 Dissolved 2015-02-24
M&R SECRETARIAL SERVICES LIMITED GEMS EDUCATION SERVICES LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2015-02-24
M&R SECRETARIAL SERVICES LIMITED GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED Company Secretary 2004-06-30 CURRENT 2003-04-23 Active
M&R SECRETARIAL SERVICES LIMITED SHERFIELD SCHOOL LIMITED Company Secretary 2004-06-30 CURRENT 2003-09-02 Active
M&R SECRETARIAL SERVICES LIMITED GEMS SCHOOLS FINANCE LIMITED Company Secretary 2004-06-30 CURRENT 2003-07-07 Active - Proposal to Strike off
M&R SECRETARIAL SERVICES LIMITED WEBBER INDEPENDENT SCHOOL LIMITED Company Secretary 2004-06-30 CURRENT 1999-08-31 Active
M&R SECRETARIAL SERVICES LIMITED GEMS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-06-30 CURRENT 2003-10-29 Active - Proposal to Strike off
JAY SUNNY VARKEY BELLEVUE EDUCATION INTERNATIONAL LIMITED Director 2018-07-31 CURRENT 2012-04-12 Active
JAY SUNNY VARKEY BELLEVUE EDUCATION GROUP LIMITED Director 2018-07-31 CURRENT 2003-10-07 Active
JAY SUNNY VARKEY SHERFIELD SCHOOL LIMITED Director 2018-06-14 CURRENT 2003-09-02 Active
JAY SUNNY VARKEY HS TRANSPORT LIMITED Director 2018-06-14 CURRENT 1996-08-06 Active - Proposal to Strike off
JAY SUNNY VARKEY GEMS SCHOOLS FINANCE LIMITED Director 2018-06-14 CURRENT 2003-07-07 Active - Proposal to Strike off
JAY SUNNY VARKEY GEMS SPARTACUS LIMITED Director 2018-06-14 CURRENT 2004-03-01 Active - Proposal to Strike off
JAY SUNNY VARKEY WEBBER INDEPENDENT SCHOOL LIMITED Director 2018-06-14 CURRENT 1999-08-31 Active
JAY SUNNY VARKEY PAMOJA EDUCATION LIMITED Director 2018-05-15 CURRENT 2009-02-25 Active
JAY SUNNY VARKEY OXFORD STUDY COURSES LIMITED Director 2018-05-15 CURRENT 2004-08-16 Active - Proposal to Strike off
JAY SUNNY VARKEY PROJECT BETA LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JAY SUNNY VARKEY VF TRADING VARKEY LIMITED Director 2016-09-29 CURRENT 2016-09-29 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
2024-05-01Voluntary dissolution strike-off suspended
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 100 Hills Road Cambridge CB2 1PH
2022-09-21TM02Termination of appointment of M&R Secretarial Services Limited on 2022-08-23
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-15PSC04Change of details for Sherly Varkey as a person with significant control on 2018-03-28
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-31AAMDAmended full accounts made up to 2018-08-31
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-13PSC07CESSATION OF DINO SUNNY VARKEY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR JAY SUNNY VARKEY
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DINO SUNNY VARKEY
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO SUNNY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUNNY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO SUNNY VARKEY
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUNNY VARKEY
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2500
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-28AUDAUDITOR'S RESIGNATION
2016-09-16AUDAUDITOR'S RESIGNATION
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2500
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA01Previous accounting period extended from 31/03/15 TO 31/08/15
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2500
2014-10-28AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020047700026
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2500
2013-10-28AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for Dino Sunny Varkey on 2013-03-19
2013-10-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED / 19/03/2013
2013-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 19/02/2013
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0101/10/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0101/10/11 FULL LIST
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0101/10/10 FULL LIST
2010-11-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 01/10/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009
2009-10-28AR0101/10/09 FULL LIST
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 23/10/2009
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-02-20288aDIRECTOR APPOINTED DINO SUNNY VARKEY
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-05RES13ACCOUNT REF DATE SHORTD 27/03/06
2006-04-05225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-24363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 10 HILL STREET LONDON W1J 5NQ
2004-11-08ELRESS366A DISP HOLDING AGM 01/10/04
2004-11-08288bSECRETARY RESIGNED
2004-11-08ELRESS252 DISP LAYING ACC 01/10/04
2004-11-08ELRESS386 DISP APP AUDS 01/10/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-24CERTNMCOMPANY NAME CHANGED GEMS MANCHESTER LIMITED CERTIFICATE ISSUED ON 24/08/04
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PC1045299 Active Licenced property: URMSTON 211 FLIXTON ROAD MANCHESTER GB M41 5PR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PC1045299 Active Licenced property: URMSTON 211 FLIXTON ROAD MANCHESTER GB M41 5PR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GEMS SCHOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2009-07-30 Satisfied ICICI BANK UK PLC AS SECURITY TRUSTEE FOR THE SECURED CREDITORS
DEBENTURE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-05-21 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1989-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1988-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL MORTGAGE 1988-06-24 Satisfied HILL SAMUEL & CO LIMITED.
1986-07-28 Satisfied HILL SAMUEL & CO. LIMITED.
DEBENTURE 1986-07-08 Satisfied HILL SAMUEL & CO. LIMITED
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
Annual Accounts
2009-03-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GEMS SCHOOLS LIMITED

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

Government spend with GEMS SCHOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2013-06-12 GBP £5,708
Trafford Council 2013-06-12 GBP £1,554
Trafford Council 2013-04-23 GBP £1,174
Trafford Council 2013-04-05 GBP £13,319
Trafford Council 2013-03-19 GBP £1,402
Trafford Council 2013-03-19 GBP £4,394
Trafford Council 2013-02-28 GBP £182
Trafford Council 2013-02-11 GBP £6,046
Trafford Council 2013-02-11 GBP £371
Trafford Council 2013-01-14 GBP £1,250
Trafford Council 2012-12-19 GBP £14,823

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 GEMS SCHOOLS LIMITED 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 GEMS SCHOOLS LIMITED 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 GEMS SCHOOLS LIMITED 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.