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

STUDY GROUP LIMITED

BRITANNIA HOUSE, 21 STATION STREET, BRIGHTON, BN1 4DE,
Company Registration Number
02325576
Private Limited Company
Active

Company Overview

About Study Group Ltd
STUDY GROUP LIMITED was founded on 1988-12-06 and has its registered office in Brighton. The organisation's status is listed as "Active". Study Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STUDY GROUP LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
21 STATION STREET
BRIGHTON
BN1 4DE
Other companies in BN1
 
Previous Names
BELLERBYS EDUCATIONAL SERVICES LIMITED02/01/2020
Filing Information
Company Number 02325576
Company ID Number 02325576
Date formed 1988-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-06 09:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDY GROUP 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 STUDY GROUP LIMITED
The following companies were found which have the same name as STUDY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDY GROUP DISTANCE LEARNING LIMITED Brighton Study Centre 1 Billinton Way Brighton EAST SUSSEX BN1 4LF Active - Proposal to Strike off Company formed on the 2010-02-03
STUDY GROUP HOLDINGS UK LIMITED BRITANNIA HOUSE 21 STATION STREET BRIGHTON BN1 4DE Active Company formed on the 2006-07-26
STUDY GROUP INTERNATIONAL (UK) 2 LIMITED BRIGHTON STUDY CENTRE 1 BILLINTON WAY BRIGHTON EAST SUSSEX BN1 4LF Dissolved Company formed on the 2006-10-31
STUDY GROUP PROPERTIES LIMITED BRIGHTON STUDY CENTRE 1 BILLINTON WAY BRIGHTON EAST SUSSEX BN1 4LF Dissolved Company formed on the 1995-11-10
STUDY GROUP UK LIMITED BRITANNIA HOUSE 21 STATION STREET BRIGHTON BN1 4DE Active Company formed on the 1995-09-29
STUDY GROUP IRELAND LIMITED THE PEMBROKE BUSINESS CENTRE, 8, PEMBROKE ROAD, BALLSBRIDGE, DUBLIN 4. Dissolved Company formed on the 1996-07-11
STUDY GROUP FOR A NEW POLICY FRAMEWORK, INC. ONE CITICORP CENTER 153 EAST 53RD ST NEW YORK NY 10022 Active Company formed on the 1982-09-03
STUDY GROUPS CAPTIVE LLC 1200 CHUCKANUT CREST LN BELLINGHAM WA 982290000 Active Company formed on the 2016-05-27
STUDY GROUP AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 1995-09-11
STUDY GROUP FINANCE PTY LIMITED NSW 2000 Active Company formed on the 2006-07-26
STUDY GROUP PTY LIMITED NSW 2000 Active Company formed on the 2006-07-26
STUDY GROUP GLOBAL PTE. LTD. MARINA BOULEVARD Singapore 018981 Dissolved Company formed on the 2012-05-25
STUDY GROUP UK LIMITED SINGAPORE BRANCH MARINA BOULEVARD Singapore 018981 Dissolved Company formed on the 2014-01-16
STUDY GROUP LIMITED SINGAPORE BRANCH CECIL STREET Singapore 069536 Active Company formed on the 2014-09-24
Study Group On Local Government Efficiency, Inc. 241 Valley View Dr Paradise CA 95969 Dissolved Company formed on the 1979-05-17
Study Group Usa, Inc. Delaware Unknown
Study Group (Hong Kong) Limited Dissolved Company formed on the 2002-01-30
STUDY GROUP HQ, LLC 12751 NEW BRITTANY BLVD FORT MYERS, FL FL 33907 Active Company formed on the 2016-03-25
STUDY GROUP LIMITED 12 NORTHBROOK ROAD DUBLIN 6 RANELAGH, DUBLIN, IRELAND Active Company formed on the 1988-12-06
STUDY GROUP USA HIGHER EDUCATION LLC 200 S WACKER DR STE 3200 CHICAGO IL 60606 Active Company formed on the 2018-03-16

Company Officers of STUDY GROUP LIMITED

Current Directors
Officer Role Date Appointed
GORDON ANTHONY BULL
Company Secretary 2013-07-31
GORDON ANTHONY BULL
Director 2013-07-31
MICHAEL JOHN EVERETT
Director 2015-09-28
JAMES HENRY PITMAN
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE PHILLIPS
Director 2017-08-31 2018-05-18
EMMA VOIRREY LANCASTER
Director 2015-04-23 2016-07-01
TIMOTHY JOHN COOPE
Director 2007-07-02 2015-09-29
TIMOTHY JOHN COOPE
Company Secretary 2007-07-02 2013-07-31
MICHAEL HENRY CORNES
Director 2003-01-06 2012-10-23
MICHAEL HENRY CORNES
Company Secretary 1999-09-10 2007-07-02
ANDREW ROLAND MILLS
Director 1999-09-10 2007-03-19
ANDREW VINCENT ALEXANDER THICK
Director 1999-09-10 2006-10-27
ALLAN DAVID BARNES
Director 2006-06-13 2006-10-04
NIGEL PAMPLIN
Director 2001-12-19 2006-06-13
JOHN BUCHANAN SYKES
Director 1997-02-28 2001-12-19
ANDREW ROLAND MILLS
Company Secretary 1996-04-11 1999-09-10
JOHN ANDREW COLLYER
Director 1998-02-28 1999-09-10
DUNCAN TAYLOR GREENLAND
Director 1992-05-22 1998-02-28
ANDREW JEREMY COLIN
Director 1992-05-22 1997-02-28
DUNCAN TAYLOR GREENLAND
Company Secretary 1992-05-22 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ANTHONY BULL CES USA - UK BRANCH Director 2016-12-28 CURRENT 2016-11-15 Active
GORDON ANTHONY BULL STUDY GROUP INTERNATIONAL (UK) 2 LIMITED Director 2013-07-31 CURRENT 2006-10-31 Dissolved 2015-11-17
GORDON ANTHONY BULL STUDY GROUP PROPERTIES LIMITED Director 2013-07-31 CURRENT 1995-11-10 Dissolved 2015-11-17
GORDON ANTHONY BULL EMBASSY EDUCATIONAL SERVICES (UK) LIMITED Director 2013-07-31 CURRENT 1981-11-25 Active
GORDON ANTHONY BULL STUDY GROUP UK LIMITED Director 2013-07-31 CURRENT 1995-09-29 Active
GORDON ANTHONY BULL STUDY GROUP HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 2006-07-26 Active
GORDON ANTHONY BULL STUDY GROUP DISTANCE LEARNING LIMITED Director 2013-07-31 CURRENT 2010-02-03 Active - Proposal to Strike off
GORDON ANTHONY BULL BELLERBYS UK LIMITED Director 2013-07-31 CURRENT 2001-08-22 Active
MICHAEL JOHN EVERETT STUDY GROUP UK LIMITED Director 2015-09-28 CURRENT 1995-09-29 Active
JAMES HENRY PITMAN STUDY GROUP DISTANCE LEARNING LIMITED Director 2013-07-31 CURRENT 2010-02-03 Active - Proposal to Strike off
JAMES HENRY PITMAN STUDY GROUP INTERNATIONAL (UK) 2 LIMITED Director 2011-08-16 CURRENT 2006-10-31 Dissolved 2015-11-17
JAMES HENRY PITMAN STUDY GROUP HOLDINGS UK LIMITED Director 2007-07-02 CURRENT 2006-07-26 Active
JAMES HENRY PITMAN STUDY GROUP PROPERTIES LIMITED Director 2007-03-15 CURRENT 1995-11-10 Dissolved 2015-11-17
JAMES HENRY PITMAN STUDY GROUP UK LIMITED Director 2007-03-15 CURRENT 1995-09-29 Active
JAMES HENRY PITMAN BELLERBYS UK LIMITED Director 2007-03-15 CURRENT 2001-08-22 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
2024-05-22CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CUNNINGTON
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22Accounts made up to 2022-12-31
2023-09-05DIRECTOR APPOINTED MR IAN FRANCIS CRICHTON
2023-06-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2023-06-06DIRECTOR APPOINTED MR SIMON LEO BELFER
2023-05-15CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR NIKKI LYNNE HALL
2023-02-06DIRECTOR APPOINTED MR EDWARD JAMES GRIFFIN
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED NIKKI LYNNE HALL
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-17AP01DIRECTOR APPOINTED MR ROBERT WAYNE MORGAN
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EVERETT
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY BULL
2020-04-01AP01DIRECTOR APPOINTED MS ALISON JEAN ALLDEN
2020-04-01TM02Termination of appointment of Gordon Anthony Bull on 2020-04-01
2020-01-02RES15CHANGE OF COMPANY NAME 06/01/23
2020-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23RES01ADOPT ARTICLES 23/08/19
2019-08-23CC04Statement of company's objects
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023255760012
2019-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023255760011
2019-06-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR ROBERT WAYNE MORGAN
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE PHILLIPS
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED CATHERINE PHILLIPS
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED CATHERINE JANE PHILLIPS
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2040122
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHEVLIN
2017-01-23Annotation
2017-01-18CH01Director's details changed for Catherine Shelvin on 2017-01-18
2017-01-13AP01DIRECTOR APPOINTED CATHERINE SHELVIN
2017-01-13Annotation
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023255760011
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023255760010
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VOIRREY LANCASTER
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2040122
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2040122
2016-05-16AR0113/05/16 FULL LIST
2016-05-16AR0113/05/16 FULL LIST
2015-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2040122
2015-11-11SH0128/10/15 STATEMENT OF CAPITAL GBP 2040122
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COOPE
2015-10-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVERETT
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 40122
2015-07-03AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-16AP01DIRECTOR APPOINTED MRS EMMA VOIRREY LANCASTER
2014-10-29MISCSection 519
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 40122
2014-06-02AR0122/05/14 FULL LIST
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023255760010
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOPE
2013-08-15AP03SECRETARY APPOINTED GORDON ANTHONY BULL
2013-08-15AP01DIRECTOR APPOINTED GORDON ANTHONY BULL
2013-06-06AR0122/05/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNES
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY CORNES / 21/05/2012
2012-05-23AR0122/05/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 1 BILLINTON WAY BRIGHTON EAST SUSSEX BN1 4LF
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0122/05/11 FULL LIST
2011-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-04AD02SAIL ADDRESS CREATED
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-24AR0122/05/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORNES / 29/11/2008
2008-08-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: LORNA HOUSE, LORNA ROAD, HOVE, EAST SUSSEX BN3 3EL
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-06-12363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-08225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-15288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-20363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-23363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-19363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-02-20CERTNMCOMPANY NAME CHANGED BELLERBYS' EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/02
1989-05-23Accounting reference date notified as 31/12
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to STUDY GROUP LIMITED 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 STUDY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-23 Satisfied BARCLAYS BANK PLC
SECURITY ACCESSION DEED 2010-08-05 Satisfied NATIONAL AUSTRALIA BANK LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
SECURITY AGREEMENT 2006-12-13 Satisfied BWA CUSTODIANS LIMITED (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 1997-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1990-01-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STUDY GROUP LIMITED

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

Government spend with STUDY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-05-01 GBP £584 Parking Services

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 STUDY GROUP 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 STUDY GROUP 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 STUDY GROUP 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.