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

SHREWSBURY HOUSE

SHREWSBURY HOUSE, LANGROVE STREET, LIVERPOOL, L5 3PE,
Company Registration Number
03245123
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shrewsbury House
SHREWSBURY HOUSE was founded on 1996-09-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". Shrewsbury House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SHREWSBURY HOUSE
 
Legal Registered Office
SHREWSBURY HOUSE
LANGROVE STREET
LIVERPOOL
L5 3PE
Other companies in L5
 
Charity Registration
Charity Number 1058694
Charity Address SHREWSBURY HOUSE YOUTH CLUB, 31-39 LANGROVE STREET, LIVERPOOL, L5 3PE
Charter PROVISION OF A YOUTH CLUB AND COMMUNITY CENTRE IN THE EVERTON AREA OF LIVERPOOL, INCLUDING A FULL PROGRAMME OF AFTER SCHOOL AND SENIOR CLUB ACTIVITIES.
Filing Information
Company Number 03245123
Company ID Number 03245123
Date formed 1996-09-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 09:41:56
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.
Companies with same name SHREWSBURY HOUSE
The following companies were found which have the same name as SHREWSBURY HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHREWSBURY DENTAL LABORATORY LTD 75 OAKFIELD ROAD SHREWSBURY SHROPSHIRE SY3 8AD Active Company formed on the 2004-01-26
SHREWSBURY (E) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA Dissolved Company formed on the 2003-08-18
SHREWSBURY MUSLIM CENTRE SIX WAYS BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM B19 2HN Active Company formed on the 2012-04-12
SHREWSBURY & TELFORD CASH REGISTER COMPANY LIMITED 46 MEADOWBROOK BAYSTON HILL SHREWSBURY SHROPSHIRE SY3 0PU Dissolved Company formed on the 2003-11-18
SHREWSBURY (T) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 1997-11-19
SHREWSBURY ABBEYFIELD SOCIETY LIMITED (THE) 2 FAIRLAWN AVENUE FAIRLAWN AVENUE MEOLE VILLAGE SHREWSBURY SHROPSHIRE SY3 9QQ Dissolved Company formed on the 1972-07-31
SHREWSBURY ACADEMIES SERVICES LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 2013-03-26
SHREWSBURY ACADEMIES TRUST SHREWSBURY ACADEMIES TRUST MOUNT PLEASANT ROAD SHREWSBURY SY1 3HY Active - Proposal to Strike off Company formed on the 2013-02-18
SHREWSBURY ACCOUNTING & LEGAL LTD 3RD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH Dissolved Company formed on the 2012-11-07
SHREWSBURY AND SUFFOLK ESTATES LIMITED THE OLD RECTORY RECTORY ROAD HEMINGSTONE SUFFOLK IP6 9RB Liquidation Company formed on the 2000-08-14
SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE) 33 CAVENDISH SQUARE LONDON LONDON ENGLAND W1B 0PW Dissolved Company formed on the 1898-01-31
SHREWSBURY ARMS ALBRIGHTON LIMITED 3rd Floor, International House 20 Hatherton Street Walsall WEST MIDLANDS WS4 2LA Active Company formed on the 2009-05-13
SHREWSBURY ARMS PUB CO. LIMITED CROMWELL HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DP Dissolved Company formed on the 2005-12-08
SHREWSBURY BARS LTD UNIT F1 HALESFIELD 5 TELFORD SHROPSHIRE TF7 4QJ Dissolved Company formed on the 2012-07-04
SHREWSBURY BATHROOMS LIMITED 12 CRESCENT ROAD ROWLEY PARK ROWLEY PARK STAFFORD ST17 9AW Dissolved Company formed on the 2003-09-17
SHREWSBURY BUS STATION LIMITED SHREWSBURY BUS STATION RAVEN MEADOW SHREWSBURY SHROPSHIRE SY1 1PL Active Company formed on the 2008-12-01
SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX Active Company formed on the 1999-12-20
SHREWSBURY CAFE SAFFRON LIMITED YORK HOUSE 249 MANNINGHAM LANE 249 MANNINGHAM LANE BRADFORD BD8 7ER Dissolved Company formed on the 2006-09-05
SHREWSBURY CAMERA EXCHANGE LIMITED JESSOP HOUSE 98 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ Dissolved Company formed on the 1980-04-14
SHREWSBURY CAR PARKS LIMITED WELSH BRIDGE SHREWSBURY SHROPSHIRE SY3 8LH Active Company formed on the 2008-08-14

Company Officers of SHREWSBURY HOUSE

Current Directors
Officer Role Date Appointed
ALEXANDER CHARLES VICTOR ALDOUS
Director 2017-11-06
BRIAN JAMES CANFER
Director 2018-07-09
HENRY CORBETT
Director 2017-11-01
RICHARD JOHN HALSON
Director 2008-03-10
ROBERT CHRISTOPHER HANNAH
Director 2017-11-01
ERICA ROSEMARY HEDLEY
Director 2017-11-06
JOHN HUTCHINSON
Director 2004-03-01
HILARY JOAN HUTCHISON
Director 1996-09-03
ANDREW JOHN JEBB
Director 2011-03-08
FRANCINE MCARDLE
Director 2014-09-01
ALAN JOHN MCCARTHY
Director 2017-11-06
DYMPNA BERNADETTE NIGHTINGALE
Director 2009-10-14
DONALD ANDREW RITCHIE
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY CARROLL
Director 2012-05-14 2017-11-01
CHRISTOPHER WILLIAM CONWAY
Director 1996-09-03 2017-11-01
TERESA FRANCES CROFT
Director 2004-01-01 2017-11-01
ROBIN BROOKE-SMITH
Director 2008-05-12 2017-10-31
PHILIP JOHN TURNER
Company Secretary 2008-03-10 2012-09-10
PAUL MORGAN
Director 2008-03-10 2011-09-10
ANGUS LOUIS MACKAY DUNN
Director 2004-01-01 2009-08-31
SEAN BRUCE DUNCAN
Director 1996-09-03 2009-01-12
SHARON ANN SULLIVAN DREW
Company Secretary 2008-03-10 2009-01-01
JAMES WILLIAM VERNON
Company Secretary 2005-01-31 2008-03-10
SUSAN ANNETTE BRADLEY
Director 1996-09-03 2008-03-10
ANN VELLACOTT COOK
Director 1996-09-03 2008-03-10
THOMAS EATON
Director 2004-03-01 2008-03-10
SHIRLEY PAMELA GREGSON
Company Secretary 2003-12-01 2005-01-31
JOSEPH JAMES ALFRED BISHOP
Director 1996-09-03 2004-03-01
MARK HEDLEY
Director 1996-09-03 2003-12-31
JUDITH SIMONS
Company Secretary 2002-01-17 2003-12-01
JAMES FRANCIS OLDKNOW HUTHWAITE
Company Secretary 1996-09-03 2001-12-31
WILLIAM DEREK BOWMAN
Director 1996-09-03 2001-02-01
ANNA TAMSIN CREWE
Director 1996-09-03 2000-09-11
CHRISTOPHER JOHN ETHERINGTON
Director 1996-09-03 2000-08-31
EDIE BISHOP
Director 1996-09-03 1998-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CORBETT HEALTH THROUGH SPORT LIMITED Director 2005-08-05 CURRENT 2005-08-05 Active
RICHARD JOHN HALSON LODGELAW LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-09-13
ROBERT CHRISTOPHER HANNAH 98 HEYWORTH STREET LTD Director 2018-04-24 CURRENT 2009-07-14 Active
ERICA ROSEMARY HEDLEY THE LIVERPOOL JOINT CATHOLIC AND CHURCH OF ENGLAND ACADEMIES TRUST Director 2015-11-24 CURRENT 2009-09-02 Active
ALAN JOHN MCCARTHY TINY ELEPHANTS LIMITED Director 2007-08-10 CURRENT 2007-07-19 Active
ALAN JOHN MCCARTHY COUNCIL FOR AT-RISK ACADEMICS Director 2006-02-01 CURRENT 1959-11-10 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
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CH01Director's details changed for Mr Stewart Cowper on 2021-09-23
2021-06-07RES01ADOPT ARTICLES 07/06/21
2021-05-27AP01DIRECTOR APPOINTED MRS LYNDSEY PATRICIA O'LOUGHLIN
2021-05-26AP01DIRECTOR APPOINTED RICHARD BARRETT
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES VICTOR ALDOUS
2021-02-11CH01Director's details changed for Lady Erica Rosemary Hedley on 2020-08-01
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURFIN
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER HANNAH
2020-01-15AP01DIRECTOR APPOINTED MR STEWART COWPER
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MRS NAOMI MARGARET PRICHARD
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AP01DIRECTOR APPOINTED MR ANDREW MURFIN
2018-08-30AP01DIRECTOR APPOINTED MR BRIAN JAMES CANFER
2018-02-15AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HANNAH
2018-02-15AP01DIRECTOR APPOINTED REV HENRY CORBETT
2018-02-09AP01DIRECTOR APPOINTED PROFESSOR ALAN JOHN MCCARTHY
2018-02-08AP01DIRECTOR APPOINTED REV ALEXANDER CHARLES VICTOR ALDOUS
2018-02-08AP01DIRECTOR APPOINTED LADY ERICA ROSEMARY HEDLEY
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CROFT
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY CARROLL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BROOKE-SMITH
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANN SULLIVAN DREW
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-24AR0101/01/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MS FRANCINE MCARDLE
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE RILEY
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-02-19AR0101/01/14 ANNUAL RETURN FULL LIST
2014-02-11RES01ALTER ARTICLES 16/12/2013
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-01-24AR0101/01/13 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MRS HAYLEY CARROLL
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CROFT / 01/01/2013
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TURNER
2012-01-23AR0101/01/12 NO MEMBER LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED MR ANDREW JOHN JEBB
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN
2011-02-17AR0101/01/11 NO MEMBER LIST
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLS
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0101/01/10 NO MEMBER LIST
2010-01-27AP01DIRECTOR APPOINTED PROFESSOR DONALD ANDREW RITCHIE
2010-01-27AP01DIRECTOR APPOINTED MRS DYMPNA BERNADETTE NIGHTINGALE
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TURNER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SHARON ANN PATRICIA SULLIVAN-DREW / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE RILEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CHARLES NICHOLS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORGAN / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JOAN HUTCHISON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HALSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CROFT / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CONWAY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BROOKE-SMITH / 27/01/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANGUS DUNN
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES VERNON
2009-01-30363aANNUAL RETURN MADE UP TO 01/01/09
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES VERNON / 01/01/2009
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY SHARON SULLIVAN-DREW
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN BROKKE-SMITH / 30/01/2009
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SEAN DUNCAN
2009-01-19288aDIRECTOR APPOINTED PETER WILLIAM CHARLES NICHOLS
2009-01-19288aDIRECTOR APPOINTED KATHLEEN MARIE RILEY
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288aDIRECTOR APPOINTED DR ROBIN BROKKE-SMITH
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED COUNCILLOR SHARON ANN PATRICIA SULLIVAN-DREW
2008-04-02288aDIRECTOR APPOINTED PAUL MORGAN
2008-04-02288aDIRECTOR APPOINTED RICHARD JOHN HALSON
2008-04-01288aSECRETARY APPOINTED MR PHILIP JOHN TURNER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR IVAN WALTON
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BRADLEY
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ORVISS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ANN COOK
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR THOMAS EATON
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY JAMES VERNON
2008-01-28363aANNUAL RETURN MADE UP TO 01/01/08
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-16363aANNUAL RETURN MADE UP TO 01/01/07
2007-04-16288aNEW DIRECTOR APPOINTED
2006-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2006-01-31363sANNUAL RETURN MADE UP TO 01/01/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SHREWSBURY HOUSE registering or being granted any patents
Domain Names
We do not have the domain name information for SHREWSBURY HOUSE
Trademarks
We have not found any records of SHREWSBURY HOUSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHREWSBURY HOUSE. 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 (85590 - Other education n.e.c.) as SHREWSBURY HOUSE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SHREWSBURY HOUSE 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 SHREWSBURY HOUSE 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 SHREWSBURY HOUSE 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.