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

EGERTON-ROTHESAY SCHOOL LIMITED

EGERTON ROTHESAY SCHOOL, DURRANTS LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3UJ,
Company Registration Number
02226604
Private Limited Company
Active

Company Overview

About Egerton-rothesay School Ltd
EGERTON-ROTHESAY SCHOOL LIMITED was founded on 1988-03-02 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Egerton-rothesay School Limited is a Private Limited Company 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
EGERTON-ROTHESAY SCHOOL LIMITED
 
Legal Registered Office
EGERTON ROTHESAY SCHOOL
DURRANTS LANE
BERKHAMSTED
HERTFORDSHIRE
HP4 3UJ
Other companies in HP4
 
Telephone0144-286-5275
 
Filing Information
Company Number 02226604
Company ID Number 02226604
Date formed 1988-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:11:44
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.

Company Officers of EGERTON-ROTHESAY SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
CHERRY LORRAINE MARTIN
Company Secretary 1995-02-27
STEPHEN JOHN EAST
Director 2002-05-27
DAVID ROBERT VESEY
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROGER BOWCOCK
Director 2012-09-01 2017-08-31
NICOLA IRENE BODDAM WHETHAM
Director 2002-05-27 2007-08-31
NEIL KENNETH DEWAR
Director 2003-09-12 2007-08-31
FRANCES HEATHER ADKINS
Director 1991-06-01 2004-12-31
JOHN ROBERT ADKINS
Director 1991-06-01 2000-07-01
JOHN ROBERT ADKINS
Company Secretary 1991-06-01 1995-02-27
DAVID ROBERT VESEY
Director 1991-05-01 1995-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN EAST GRACECHURCH COMMERCIAL INVESTMENTS LIMITED Director 2013-06-29 CURRENT 2011-03-03 Dissolved 2016-03-10
STEPHEN JOHN EAST NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
STEPHEN JOHN EAST NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
STEPHEN JOHN EAST GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
STEPHEN JOHN EAST LSR TRUSTEE LIMITED Director 2010-02-11 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN JOHN EAST EGERTON ROTHESAY Director 2001-10-24 CURRENT 2001-10-09 Active
STEPHEN JOHN EAST PACT HOLDINGS LIMITED Director 1991-02-01 CURRENT 1957-11-06 Active
DAVID ROBERT VESEY ANNO DOMINI DIRECT LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
DAVID ROBERT VESEY ANNO DOMINI DIGITAL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DAVID ROBERT VESEY MARSHALL HUMAN RESOURCES LIMITED Director 1998-09-24 CURRENT 1998-06-25 Active - Proposal to Strike off
DAVID ROBERT VESEY MARSHALL MANAGEMENT LIMITED Director 1995-12-28 CURRENT 1995-12-28 Liquidation
DAVID ROBERT VESEY ANNO DOMINI PUBLISHING LIMITED Director 1991-05-24 CURRENT 1988-11-11 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
2024-04-02FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06Director's details changed for Mr David Robert Vesey on 2023-03-01
2023-03-06Director's details changed for Mr Stephen John East on 2023-03-01
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-23DIRECTOR APPOINTED MRS CHERRY LORRAINE MARTIN
2022-09-01Termination of appointment of Cherry Lorraine Martin on 2022-08-31
2022-09-01Appointment of Mr Stephen Potts as company secretary on 2022-09-01
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Mr David Robert Vesey on 2020-10-20
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED MRS JANE ALISON WALKER
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER BOWCOCK
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-26AR0102/03/15 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-26AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 14/11/2013
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 14/11/2013
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BOWCOCK / 03/09/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JOHN ROGER BOWCOCK
2013-01-04MG01Particulars of a mortgage or charge / charge no: 8
2012-03-26AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-18AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-14AR0102/03/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-14AD02SAIL ADDRESS CREATED
2010-01-25AP01DIRECTOR APPOINTED DAVID ROBERT VESEY
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EAST / 02/03/2009
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-19363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-15363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-15353LOCATION OF REGISTER OF MEMBERS
2006-04-05363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS; AMEND
2006-03-21363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-04-12363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-03-10363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-06-12ELRESS386 DISP APP AUDS 03/06/03
2003-06-12ELRESS366A DISP HOLDING AGM 03/06/03
2003-03-23363aRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS; AMEND
2003-03-21363aRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-03-15363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2002-03-04353LOCATION OF REGISTER OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-03-14363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-11288bDIRECTOR RESIGNED
2000-07-07AAFULL ACCOUNTS MADE UP TO 30/12/99
2000-07-07225ACC. REF. DATE SHORTENED FROM 30/12/00 TO 31/08/00
2000-03-17363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-04-26AAFULL ACCOUNTS MADE UP TO 30/12/98
1999-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 PF0002409 Active Licenced property: DURRANTS LANE EGERTON ROTHESAY SCHOOL BERKHAMSTED GB HP4 3UJ. Correspondance address: DURRANTS LANE BERKHAMSTED GB HP4 3UJ

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 EGERTON-ROTHESAY SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-04 Outstanding PACT HOLDINGS LIMITED
LEGAL CHARGE 2007-10-09 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-01-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-22 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
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
2008-08-31
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 EGERTON-ROTHESAY SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of EGERTON-ROTHESAY SCHOOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EGERTON-ROTHESAY SCHOOL LIMITED owns 1 domain names.

egerton-rothesay.herts.sch.uk  

Trademarks
We have not found any records of EGERTON-ROTHESAY SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EGERTON-ROTHESAY SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £85,211 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2016-1 GBP £52,458 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-12 GBP £111,520 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-11 GBP £31,015 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-10 GBP £7,884 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2015-10 GBP £125,453 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-9 GBP £1,320 Third Party Payments Local Authorities
London Borough of Enfield 2015-7 GBP £69,156 V.Org Schl Fees-Crnt Year
London Borough of Enfield 2015-4 GBP £68,953 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2015-4 GBP £329,693 Tuit Fees Pupils at Independent Schools
London Borough of Barnet Council 2015-2 GBP £30,397 Other Establishments - Third P
Buckinghamshire County Council 2015-2 GBP £2,602 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-2 GBP £2,081 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2015-1 GBP £37,480 Tuit Fees Pupils at Independent Schools
Central Bedfordshire Council 2015-1 GBP £7,530 Voluntary & Independent Schools
Buckinghamshire County Council 2014-12 GBP £146,206 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2014-12 GBP £67,662 V.Org Schl Fees-Crnt Year
Windsor and Maidenhead Council 2014-12 GBP £9,562
London Borough of Barnet Council 2014-12 GBP £37,798 Other Establishments - Third P
London Borough of Enfield 2014-11 GBP £4,539 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2014-11 GBP £10,470 Tuit Fees Pupils at Independent Schools
Central Bedfordshire Council 2014-11 GBP £7,530 Voluntary & Independent Schools
Buckinghamshire County Council 2014-10 GBP £30,565 Tuit Fees Pupils at Independent Schools
London Borough of Barnet Council 2014-10 GBP £7,395 Other Establishments - Third Party Payments
London Borough of Enfield 2014-10 GBP £19,007 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2014-8 GBP £9,838
London Borough of Harrow 2014-7 GBP £40,323 Professional Services - Curriculum
London Borough of Hillingdon 2014-7 GBP £7,503
London Borough of Barnet Council 2014-7 GBP £40,636 Other Establishments - Third Party Payment
Windsor and Maidenhead Council 2014-7 GBP £9,562
London Borough Of Enfield 2014-7 GBP £158,124
Buckinghamshire County Council 2014-7 GBP £153,576
London Borough of Haringey 2014-6 GBP £9,284
London Borough of Barnet Council 2014-6 GBP £9,553 Other Establishments - Third Party payment
London Borough of Harrow 2014-5 GBP £46,803 Professional Services - Curriculum
Buckinghamshire County Council 2014-5 GBP £6,060
London Borough of Brent 2014-5 GBP £18,178
Windsor and Maidenhead Council 2014-5 GBP £9,562
Central Bedfordshire Council 2014-5 GBP £997 Transport Contracts
London Borough of Haringey 2014-4 GBP £11,025
Buckinghamshire County Council 2014-4 GBP £186,975
London Borough of Hillingdon 2014-4 GBP £38,603
Buckinghamshire County Council 2014-3 GBP £9,645
London Borough of Hillingdon 2014-3 GBP £17,901
Buckinghamshire County Council 2014-2 GBP £2,231 Tuit Fees Pupils at Independent Schools
Harrow Council 2014-2 GBP £650
London Borough of Hillingdon 2014-1 GBP £4,383
Buckinghamshire County Council 2014-1 GBP £163,318
London Borough of Brent 2014-1 GBP £19,255
Harrow Council 2014-1 GBP £46,120
Windsor and Maidenhead Council 2013-12 GBP £9,067
London Borough of Hillingdon 2013-12 GBP £24,146
London Borough of Barnet Council 2013-12 GBP £48,635 Other Establishments - Third Party Payments
London Borough of Hillingdon 2013-11 GBP £30,293
London Borough of Barnet Council 2013-11 GBP £35,220 Other Establishments - Third Party Payments
London Borough of Barnet Council 2013-10 GBP £997 Other Establishments - Third Party Payments
London Borough of Hillingdon 2013-10 GBP £1,995
Buckinghamshire County Council 2013-10 GBP £26,776
Buckinghamshire County Council 2013-9 GBP £997
Windsor and Maidenhead Council 2013-9 GBP £9,067
London Borough of Brent 2013-9 GBP £9,627
London Borough of Barnet Council 2013-9 GBP £13,289 Other Establishments - Third Party Payments
Buckinghamshire County Council 2013-8 GBP £140,908
London Borough of Hillingdon 2013-7 GBP £5,984
Buckinghamshire County Council 2013-6 GBP £6,801
London Borough of Brent 2013-6 GBP £9,627
London Borough of Hillingdon 2013-6 GBP £18,553
London Borough of Barnet Council 2013-5 GBP £26,279 Other Establishments - Third Party Payments
Buckinghamshire County Council 2013-5 GBP £2,291
London Borough of Hillingdon 2013-5 GBP £7,926
Buckinghamshire County Council 2013-4 GBP £133,596
London Borough of Hillingdon 2013-3 GBP £912
London Borough of Brent 2013-3 GBP £3,182
London Borough of Brent 2013-2 GBP £8,684
London Borough of Hillingdon 2013-2 GBP £11,035
London Borough of Barnet Council 2013-1 GBP £760 Consult Fees
London Borough of Hillingdon 2013-1 GBP £9,123
London Borough of Barnet Council 2012-12 GBP £24,730 Other Estabs- TPP
London Borough of Barnet Council 2012-11 GBP £6,353 Other Estabs- TPP
London Borough of Barnet Council 2012-9 GBP £7,236 Other Estabs- TPP
London Borough of Hillingdon 2012-8 GBP £26,901
London Borough of Brent 2012-7 GBP £3,182
London Borough of Barnet Council 2012-7 GBP £16,249 Other Estabs- TPP
London Borough of Barnet Council 2012-6 GBP £784 Travel Exes
London Borough of Barnet Council 2012-5 GBP £14,752 Other Estabs- TPP
London Borough of Hillingdon 2012-5 GBP £16,994
London Borough of Brent 2012-3 GBP £3,812
London Borough of Hillingdon 2012-2 GBP £16,826
London Borough of Barnet Council 2012-1 GBP £15,136 Other Estabs- TPP
London Borough of Hillingdon 2011-12 GBP £814
London Borough of Barnet Council 2011-12 GBP £814 Travel Exes
London Borough of Hillingdon 2011-11 GBP £3,880
London Borough of Hillingdon 2011-10 GBP £12,870
London Borough of Brent 2011-9 GBP £3,813 SEN Special Sch Day
London Borough of Barnet Council 2011-5 GBP £23,780 Other Estabs- TPP
London Borough of Brent 2011-4 GBP £3,813 SEN Special Sch Day
London Borough of Brent 2010-12 GBP £3,813 SEN Special Sch Day

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 EGERTON-ROTHESAY SCHOOL 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 EGERTON-ROTHESAY SCHOOL 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 EGERTON-ROTHESAY SCHOOL 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.
    Other companies at postcode HP4 3UJ