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

FIELDWORK EDUCATION LIMITED

4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET, WESTMINSTER, LONDON, SW1E 5LB,
Company Registration Number
03299897
Private Limited Company
Active

Company Overview

About Fieldwork Education Ltd
FIELDWORK EDUCATION LIMITED was founded on 1997-01-08 and has its registered office in London. The organisation's status is listed as "Active". Fieldwork Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIELDWORK EDUCATION LIMITED
 
Legal Registered Office
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET
WESTMINSTER
LONDON
SW1E 5LB
Other companies in EC4N
 
Filing Information
Company Number 03299897
Company ID Number 03299897
Date formed 1997-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927306719  
Last Datalog update: 2024-03-06 08:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDWORK EDUCATION 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 FIELDWORK EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FITZMAURICE
Director 2013-05-22
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
Director 2018-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ROBERT HALDER
Director 2013-05-22 2018-09-11
STEVEN DAVID RUSSELL BROWN
Company Secretary 2008-08-31 2013-05-22
STEVEN DAVID RUSSELL BROWN
Director 2008-08-31 2013-05-22
MARTIN JOHN SKELTON
Director 1997-01-29 2013-05-22
GARETH CHRISTOPHER LUCAS-HOWELLS
Director 2012-01-01 2012-07-25
MARCEL EDWARD VAN MIERT
Director 2008-07-31 2011-01-31
RICHARD CHARLES HENRY FREER
Company Secretary 2004-05-10 2008-08-31
DAVID WILLIAM PLAYFOOT
Director 1997-01-29 2005-08-31
JAMES ALAN ROBERTS
Company Secretary 2001-11-09 2004-05-01
DAVID WILLIAM PLAYFOOT
Company Secretary 1999-02-01 2001-11-09
JAMES ALAN ROBERTS
Company Secretary 1997-01-29 1999-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-08 1997-01-29
INSTANT COMPANIES LIMITED
Nominated Director 1997-01-08 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FITZMAURICE BRITISH SCHOOLS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE GLOBAL BRITISH SCHOOLS LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE NORD INTERNATIONAL SCHOOLS LIMITED Director 2013-09-19 CURRENT 2004-01-16 Active
ANDREW FITZMAURICE WCL EBT LIMITED Director 2013-05-22 CURRENT 2011-02-09 Dissolved 2017-12-19
ANDREW FITZMAURICE WCL SERVICES LIMITED Director 2013-05-22 CURRENT 1998-04-08 Active
ANDREW FITZMAURICE WCL GROUP LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE WCL SCHOOL MANAGEMENT SERVICES LIMITED Director 2013-05-22 CURRENT 2010-05-05 Active
ANDREW FITZMAURICE WCL INTERMEDIATE HOLDINGS LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE WCL HOLDCO LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2012-03-02 CURRENT 2008-05-13 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED Director 2005-11-28 CURRENT 2005-10-25 Active
ANDREW FITZMAURICE NA EDUCATIONAL SERVICES LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
ANDREW FITZMAURICE NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD Director 2003-04-28 CURRENT 1999-03-24 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LIMITED Director 2003-04-28 CURRENT 1987-03-27 Active
ANDREW FITZMAURICE NA SCHOOLS LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN NA SCHOOLS LIMITED Director 2018-09-11 CURRENT 1998-07-24 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED Director 2018-09-11 CURRENT 2005-10-25 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN WCL INTERMEDIATE HOLDINGS LIMITED Director 2018-09-11 CURRENT 2008-03-28 Active
ANTONIUS JACOBUS CORNELIS VAN VILSTEREN WCL HOLDCO LIMITED Director 2018-09-11 CURRENT 2013-04-29 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
2024-02-15CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-12Change of details for Nord Anglia Education Limited as a person with significant control on 2023-10-12
2023-10-09Change of details for Nord Anglia Education Limited as a person with significant control on 2023-10-09
2023-08-24Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
2023-06-30Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-30
2023-06-06Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-06Audit exemption subsidiary accounts made up to 2022-08-31
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-05-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-24AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-11-15
2019-10-08PSC05Change of details for Nord Anglia Education Limited as a person with significant control on 2019-07-12
2019-07-18CH01Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12
2019-07-17CH01Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-01AD02Register inspection address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-11AP01DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT HALDER
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970012
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970011
2017-09-12CH01Director's details changed for Mr Andrew Fitzmaurice on 2017-09-01
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970010
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970009
2017-08-11PSC07CESSATION OF WCL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORD ANGLIA EDUCATION LIMITED
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORD ANGLIA EDUCATION LIMITED
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 225000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-29AD02Register inspection address changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2016-11-29AD03Registers moved to registered inspection location of C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 6th Floor 18 King William Street London EC4N 7BP
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 225000
2016-01-28AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970010
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 225000
2015-01-16AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 15/12/2014
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970009
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970007
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032998970008
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 14/02/2014
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 225000
2014-01-24AR0108/01/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HALDER / 23/01/2014
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970008
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM, 6TH FLOOR 18 KING WILLIAM STREET LONDON, 6TH FLOOR, 18 KING WILLIAM STREET, LONDON, EC4N 7BP, UNITED KINGDOM
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032998970007
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES13AGREEMENT/TRANSACTION DOUMENTS 11/07/2013
2013-07-23RES01ALTER ARTICLES 11/07/2013
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-05AP01DIRECTOR APPOINTED MR ANDREW FITZMAURICE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKELTON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN
2013-06-05AP01DIRECTOR APPOINTED MR GRAEME HALDER
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-27AR0108/01/13 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LUCAS-HOWELLS
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 26/08/11
2012-02-15AR0108/01/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR GARETH CHRISTOPHER LUCAS-HOWELLS
2011-05-11AAFULL ACCOUNTS MADE UP TO 27/08/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN MIERT
2011-01-18AR0108/01/11 FULL LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-09AR0108/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL VAN MIERT / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SKELTON / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 01/10/2009
2009-03-30RES01ALTER ARTICLES 09/03/2009
2009-03-30MEM/ARTSARTICLES OF ASSOCIATION
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED MR MARCEL VAN MIERT
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM, 34-35 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS
2008-11-18288aSECRETARY APPOINTED MR STEVEN BROWN
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD FREER
2008-11-18288aDIRECTOR APPOINTED MR STEVEN BROWN
2008-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-14363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to FIELDWORK EDUCATION 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 FIELDWORK EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Satisfied HSBC BANK USA,N.A.
2014-04-15 Satisfied HSBC BANK USA, N.A.
2014-01-13 Satisfied CITICORP INTERNATIONAL LIMITED
2013-07-18 Satisfied CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT
DEBENTURE 2009-03-10 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
RENT DEPOSIT 2007-06-14 Satisfied THE KOMOTO GROUP LIMITED
RENT SECURITY DEPOSIT DEED 2007-05-14 Satisfied DAVID TODD ASSOCIATES LIMITED
DEBENTURE 2006-09-14 Satisfied LLOYDS TSB BANK PLC
RENT SECURITY DEPOSIT DEED 2004-01-21 Satisfied DAVID TODD ASSOCIATES LIMITED
MORTGAGE DEBENTURE 2000-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31

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 FIELDWORK EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of FIELDWORK EDUCATION LIMITED registering or being granted any patents
Domain Names

FIELDWORK EDUCATION LIMITED owns 3 domain names.

fieldworkeducationservices.co.uk   greatlearning.co.uk   lookingforlearning.co.uk  

Trademarks
We have not found any records of FIELDWORK EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIELDWORK EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-7 GBP £3,935 Learning Resources exc. IT Equipment
Devon County Council 2015-10 GBP £1,000 Learning Resources exc. IT Equipment
Devon County Council 2015-9 GBP £2,000 Subscriptions
Devon County Council 2015-6 GBP £10,135 Materials & Consumables
Devon County Council 2015-5 GBP £850 Training
Birmingham City Council 2014-12 GBP £15,000
Devon County Council 2014-12 GBP £2,015 Subscriptions
Devon County Council 2014-11 GBP £1,000 Management Consultancy
Devon County Council 2014-10 GBP £500
Birmingham City Council 2014-10 GBP £2,400
Newcastle City Council 2014-9 GBP £1,000 Supplies & Services
Solihull Metropolitan Borough Council 2014-9 GBP £1,000 Training
Birmingham City Council 2014-9 GBP £6,960
Devon County Council 2014-9 GBP £3,000
Birmingham City Council 2014-8 GBP £3,360
Devon County Council 2014-7 GBP £14,120
Birmingham City Council 2014-7 GBP £1,920
Solihull Metropolitan Borough Council 2014-6 GBP £3,860 IT Equipment & Software
Herefordshire Council 2014-6 GBP £2,340
Birmingham City Council 2014-5 GBP £9,120
Birmingham City Council 2014-4 GBP £13,560
Solihull Metropolitan Borough Council 2014-4 GBP £13,950 Capitation
Southampton City Council 2014-1 GBP £2,810
East Riding Council 2013-12 GBP £500
Devon County Council 2013-11 GBP £2,515
Wolverhampton City Council 2013-10 GBP £4,334
Birmingham City Council 2013-10 GBP £6,000
Warwickshire County Council 2013-10 GBP £1,000 Licences (Incl Tv)
Middlesbrough Council 2013-9 GBP £1,000
Birmingham City Council 2013-9 GBP £3,600
Solihull Metropolitan Borough Council 2013-9 GBP £1,000 Training
Wolverhampton City Council 2013-9 GBP £3,000
Devon County Council 2013-9 GBP £6,000
Birmingham City Council 2013-7 GBP £5,760
London Borough of Waltham Forest 2013-7 GBP £600 General Materials
Solihull Metropolitan Borough Council 2013-7 GBP £3,500 Capitation
Solihull Metropolitan Borough Council 2013-6 GBP £3,860 Capitation
London Borough of Waltham Forest 2013-4 GBP £1,167 COMPUTER SOFTWARE
Wolverhampton City Council 2013-3 GBP £1,000
Wolverhampton City Council 2013-2 GBP £499
Solihull Metropolitan Borough Council 2012-12 GBP £1,000 Professional Fees
Bath & North East Somerset Council 2012-12 GBP £12,000 Training Materials
Manchester City Council 2012-11 GBP £4,468
Warwickshire County Council 2012-11 GBP £1,000 Learning Resources Curriculum
Middlesbrough Council 2012-11 GBP £2,000
Bristol City Council 2012-10 GBP £2,000
Bristol City Council 2012-9 GBP £3,140 063 ST MICHAEL-ON-THE-MOUNT PRIMARY
Middlesbrough Council 2012-8 GBP £4,200
London Borough of Waltham Forest 2012-7 GBP £2,350 COMPUTER HARDWARE
Torbay Council 2012-7 GBP £0 VAT VARIANCE
Middlesbrough Council 2012-6 GBP £8,668
Shropshire Council 2012-3 GBP £0 Current Assetsauthoritygovernment Debtors
Bristol City Council 2012-3 GBP £6,000
Devon County Council 2012-1 GBP £2,350
Devon County Council 2011-12 GBP £1,785
Devon County Council 2011-11 GBP £500
Bristol City Council 2011-11 GBP £1,000 026 SHIREHAMPTON PRIMARY
Devon County Council 2011-10 GBP £2,155
Torbay Council 2011-9 GBP £0 VAT VARIANCE
Knowsley Council 2011-9 GBP £3,220 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Middlesbrough Council 2011-9 GBP £5,333 Subscriptions
Devon County Council 2011-9 GBP £7,730
Solihull Metropolitan Borough Council 2011-7 GBP £4,667 Capitation
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,000 Education Materials - other
London Borough of Waltham Forest 2011-7 GBP £1,416 COMPUTER SOFTWARE
Shropshire Council 2011-7 GBP £0 Current Assets-Government Debtors
Devon County Council 2011-5 GBP £3,250
Bristol City Council 2011-4 GBP £10,417 026 SHIREHAMPTON PRIMARY
London Borough of Waltham Forest 2011-4 GBP £1,167 COMPUTER HARDWARE
Devon County Council 2011-3 GBP £6,500
Warwickshire County Council 2011-3 GBP £4,500 ROOM HIRE - EXTERNAL
Warwickshire County Council 2011-1 GBP £63,400 ROOM HIRE - EXTERNAL
Middlesbrough Council 2010-10 GBP £1,000 Subscriptions
Devon County Council 2010-10 GBP £2,000
Shropshire Council 2010-8 GBP £1,000 Supplies & Services - Schools Equipt. & Materials
Middlesbrough Council 2010-7 GBP £4,500 Materials - general

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 FIELDWORK EDUCATION 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.
Import/Export of Goods
Goods imported/exported by FIELDWORK EDUCATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0048026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDWORK EDUCATION 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 FIELDWORK EDUCATION 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.