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

THE COLLEGIATE FORMATION LIMITED

THORPE UNDERWOOD HALL, THORPE UNDERWOOD, OUSEBURN, YORK, YO26 9SZ,
Company Registration Number
02554086
Private Limited Company
Active

Company Overview

About The Collegiate Formation Ltd
THE COLLEGIATE FORMATION LIMITED was founded on 1990-10-31 and has its registered office in Ouseburn. The organisation's status is listed as "Active". The Collegiate Formation 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
THE COLLEGIATE FORMATION LIMITED
 
Legal Registered Office
THORPE UNDERWOOD HALL
THORPE UNDERWOOD
OUSEBURN
YORK
YO26 9SZ
Other companies in YO26
 
Previous Names
BUCKEDGE LIMITED17/07/2015
CARE & RECREATION HOLDINGS LIMITED23/06/2006
Filing Information
Company Number 02554086
Company ID Number 02554086
Date formed 1990-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 15:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COLLEGIATE FORMATION 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.

Company Officers of THE COLLEGIATE FORMATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES HALL
Company Secretary 2015-10-23
MATTHEW ADSHEAD
Director 2016-02-05
JACKIE HALES
Director 2016-02-05
CHRISTOPHER JAMES HALL
Director 2015-10-23
KAREN ELIZABETH HOWELLS-LEE
Director 2015-11-01
AMY KATHERINE MARTIN
Director 2015-06-08
LAURENCE MCKELL
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
AMY KATHERINE MARTIN
Company Secretary 2015-06-08 2015-10-23
BRIAN RICHARD MARTIN
Director 2015-04-02 2015-10-23
ELIZABETH MARTIN
Director 1993-10-31 2015-10-23
CHRISTOPHER JAMES HALL
Company Secretary 2014-01-31 2015-06-08
CHRISTOPHER JAMES HALL
Director 2014-01-31 2015-06-08
FRANCIS DAVID MARTIN
Director 1992-11-01 2015-06-08
CHRISTOPHER ALAN GRIFFIN
Company Secretary 1994-10-31 2014-01-31
CHRISTOPHER ALAN GRIFFIN
Director 1992-11-01 2014-01-31
BRIAN RICHARD MARTIN
Director 1993-10-31 2001-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HALL BUCKEDGE GROUP LIMITED Director 2015-11-02 CURRENT 2006-05-03 Active
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S CLASSIC COMPANY LIMITED Director 2015-10-23 CURRENT 1993-05-27 Active
CHRISTOPHER JAMES HALL EQUINE AND LIVESTOCK INSURANCE COMPANY LIMITED (THE) Director 2014-01-31 CURRENT 1934-12-12 Active
CHRISTOPHER JAMES HALL ENTERTAINMENT & LEISURE (HOLDINGS) LIMITED Director 2014-01-31 CURRENT 1982-12-06 Active
CHRISTOPHER JAMES HALL ENTERTAINMENT & LEISURE GROUP LIMITED Director 2014-01-31 CURRENT 1984-09-20 Active
CHRISTOPHER JAMES HALL ENTERTAINMENT AND LEISURE INSURANCE SERVICES LIMITED Director 2014-01-31 CURRENT 1986-02-07 Active
CHRISTOPHER JAMES HALL FACULTY OF QUEEN ETHELBURGA'S LIMITED Director 2014-01-31 CURRENT 1996-09-20 Active
CHRISTOPHER JAMES HALL THE COLLEGIATE CHARITABLE FOUNDATION Director 2014-01-31 CURRENT 1991-09-03 Active
CHRISTOPHER JAMES HALL THE HORSE FEDERATION Director 2014-01-31 CURRENT 1996-05-02 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL THE ANIMAL SOCIETY Director 2014-01-31 CURRENT 1996-05-02 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S INTERNATIONAL SCHOOL LIMITED Director 2014-01-31 CURRENT 2002-08-16 Active
CHRISTOPHER JAMES HALL THE EUROPEAN CONFERENCE CENTRE LIMITED Director 2014-01-31 CURRENT 2005-10-19 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL MARGUERITE HEPTON HOSPITAL LIMITED Director 2014-01-31 CURRENT 1987-04-16 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL HALCYON COURT (YORKSHIRE) LTD Director 2014-01-31 CURRENT 1990-06-19 Active
CHRISTOPHER JAMES HALL B.R.M. ENTERTAINMENT & LEISURE GROUP LIMITED Director 2014-01-31 CURRENT 1978-12-11 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL INSURANCE SERVICES & GENERAL COMPANY LIMITED Director 2014-01-31 CURRENT 1986-02-14 Active
CHRISTOPHER JAMES HALL CH SCHOOL LIMITED Director 2014-01-31 CURRENT 1986-04-14 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL MARTIN SERVICES LIMITED Director 2014-01-31 CURRENT 1988-09-02 Active
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S ACADEMY LIMITED Director 2014-01-31 CURRENT 1990-01-19 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL KM SCHOOL LIMITED Director 2014-01-31 CURRENT 1990-10-03 Active
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S COLLEGE LIMITED Director 2014-01-31 CURRENT 1991-01-15 Active
CHRISTOPHER JAMES HALL OLD ETHELBURGIANS LIMITED Director 2014-01-31 CURRENT 1993-02-22 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL BUCKFORCE LIMITED Director 2014-01-31 CURRENT 1996-09-19 Active
CHRISTOPHER JAMES HALL CARE & RECREATION HOLDINGS LIMITED Director 2014-01-31 CURRENT 1996-09-19 Active
CHRISTOPHER JAMES HALL OLD ETHELBURGIAN ASSOCIATION LIMITED Director 2014-01-31 CURRENT 2002-07-31 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S LIMITED Director 2014-01-31 CURRENT 2002-08-16 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL QE COLLEGE LIMITED Director 2014-01-31 CURRENT 1984-09-19 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL QUEEN ETHELBURGA'S SERVICES LIMITED Director 2014-01-31 CURRENT 1986-05-22 Active
CHRISTOPHER JAMES HALL NORBAN LIMITED Director 2014-01-31 CURRENT 1986-07-02 Active
CHRISTOPHER JAMES HALL THE COLLEGIATE FOUNDATION LIMITED Director 2014-01-31 CURRENT 1988-10-28 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL LIFESTYLE POLICY LIMITED Director 2014-01-31 CURRENT 1980-04-08 Active
CHRISTOPHER JAMES HALL RYANHOUSE ESTATES LIMITED Director 2014-01-31 CURRENT 1983-05-25 Active
CHRISTOPHER JAMES HALL VINEWOOD LIMITED Director 2014-01-31 CURRENT 1983-10-06 Active
CHRISTOPHER JAMES HALL THORPE UNDERWOOD HALL ESTATES LIMITED Director 2014-01-31 CURRENT 1984-09-19 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL THORPE UNDERWOOD SERVICES PRINTING LIMITED Director 2014-01-31 CURRENT 1984-09-19 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL CHAPTER HOUSE PREPARATORY SCHOOL LIMITED Director 2014-01-31 CURRENT 1983-10-06 Active
CHRISTOPHER JAMES HALL E & L TELEQUOTES LTD. Director 2014-01-31 CURRENT 1996-09-20 Active
CHRISTOPHER JAMES HALL THE ETHELBURGIAN ASSOCIATION LIMITED Director 2014-01-31 CURRENT 2002-07-31 Active - Proposal to Strike off
CHRISTOPHER JAMES HALL C J HALL LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active - Proposal to Strike off
KAREN ELIZABETH HOWELLS-LEE E & L TELEQUOTES LTD. Director 2000-05-05 CURRENT 1996-09-20 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
2024-05-30FULL ACCOUNTS MADE UP TO 31/08/23
2023-06-07Director's details changed for Mr Matthew Adshead on 2023-06-07
2023-05-31FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 7200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-19AP01DIRECTOR APPOINTED MR MATTHEW ADSHEAD
2016-02-18AP01DIRECTOR APPOINTED MR LAURENCE MCKELL
2016-02-18AP01DIRECTOR APPOINTED MRS JACKIE HALES
2015-12-18AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH HOWELLS-LEE
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 7200
2015-11-19AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-23AP03Appointment of Mr Christopher James Hall as company secretary on 2015-10-23
2015-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2015-10-23TM02Termination of appointment of Amy Katherine Martin on 2015-10-23
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARTIN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN
2015-07-17RES15CHANGE OF NAME 17/07/2015
2015-07-17CERTNMCompany name changed buckedge LIMITED\certificate issued on 17/07/15
2015-06-08AP03Appointment of Amy Katherine Martin as company secretary on 2015-06-08
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2015-06-08TM02Termination of appointment of Christopher James Hall on 2015-06-08
2015-06-08AP01DIRECTOR APPOINTED AMY KATHERINE MARTIN
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-02AP01DIRECTOR APPOINTED MR BRIAN RICHARD MARTIN
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 7200
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2014-03-04AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES HALL
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFIN
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFIN
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 7200
2013-11-11AR0131/10/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-21AR0131/10/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-16AR0131/10/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-24AR0131/10/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-24AR0131/10/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARTIN / 30/09/2007
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-16363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THORPE UNDERWOOD HALL OUSEBURN YORK YO5 9SZ
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-16363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-23CERTNMCOMPANY NAME CHANGED CARE & RECREATION HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 23/06/06
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-02363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-11-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00
2001-12-07288bDIRECTOR RESIGNED
2001-12-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-22AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-12-16363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-13AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1998-11-06363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-06-30AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1998-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-23363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-04-30AAFULL GROUP ACCOUNTS MADE UP TO 31/08/96
1996-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/08/95
1995-09-06AAFULL GROUP ACCOUNTS MADE UP TO 31/08/94
1995-01-06363bRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/08/93
1993-12-07363bRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-05-18225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1993-03-26288NEW DIRECTOR APPOINTED
1993-02-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/92
1992-11-18363bRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-11-18288NEW DIRECTOR APPOINTED
1992-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-30287REGISTERED OFFICE CHANGED ON 30/07/91 FROM: LESLIE BRAY &CO. 23 MARKET PLACE WETHERBY W. YORKS LS22 4LQ
1991-07-30288NEW SECRETARY APPOINTED
1991-07-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-01-22CERTNMCOMPANY NAME CHANGED WINTER PARADISE LIMITED CERTIFICATE ISSUED ON 23/01/91
1991-01-22CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of THE COLLEGIATE FORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COLLEGIATE FORMATION LIMITED
Trademarks
We have not found any records of THE COLLEGIATE FORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COLLEGIATE FORMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE COLLEGIATE FORMATION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE COLLEGIATE FORMATION 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 THE COLLEGIATE FORMATION 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 THE COLLEGIATE FORMATION 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.