Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S SCHOOL, BRUTON
Company Information for

KING'S SCHOOL, BRUTON

KING'S SCHOOL, PLOX, BRUTON, SOMERSET, BA10 0ED,
Company Registration Number
03304693
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King's School, Bruton
KING'S SCHOOL, BRUTON was founded on 1997-01-20 and has its registered office in Bruton. The organisation's status is listed as "Active". King's School, Bruton 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 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
KING'S SCHOOL, BRUTON
 
Legal Registered Office
KING'S SCHOOL
PLOX
BRUTON
SOMERSET
BA10 0ED
Other companies in BA10
 
Charity Registration
Charity Number 1071997
Charity Address KINGS SCHOOL, PLOX, BRUTON, BA10 0ED
Charter THE SCHOOL'S OBJECTS ARE AS FOLLOWS:- * THE ADVANCEMENT OF EDUCATION THROUGH THE PROVISION OF AN INDEPENDENT AND BOARDING SCHOOL; * TO MAINTAIN ITS TRADITION OF A CHRISTIAN EDUCATION. THE SCHOOL'S MAIN ACTIVITY IS TO OPERATE A SENIOR SCHOOL, KING'S SCHOOL, AT BRUTON AND A PREPARATORY AND PRE-PREP SCHOOL, HAZLEGROVE, AT SPARKFORD.
Filing Information
Company Number 03304693
Company ID Number 03304693
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB691674888  
Last Datalog update: 2024-03-06 22:49:31
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 KING'S SCHOOL, BRUTON

Current Directors
Officer Role Date Appointed
LOUIS SIMON TUSON
Company Secretary 2015-01-02
ROBIN FRANCIS BADHAM-THORNHILL
Director 2012-09-01
CHRISTOPHER ROS STEWART BIRRELL
Director 2014-09-01
RICHARD IAN CASE
Director 2005-09-15
ADAM CHARLES CLUTTERBUCK
Director 2015-03-13
WILLIAM PHILIP HOLWELL DUFFUS
Director 2006-01-10
DONALD MARK FISHER
Director 2015-06-12
EDWARD GEORGE HOBHOUSE
Director 2011-09-01
JUSTIN BRODERICK HOPKINS
Director 2018-06-15
TERESA GRACE JONES
Director 2013-09-01
WILLIAM ALEXANDER JONES
Director 2016-03-11
JULIAN DAVID MANT
Director 2015-03-13
BRIAN ROY MCCONNELL
Director 2014-09-01
ANTHONY MALCOLM DOUGLAS PALMER
Director 2013-09-01
GILES WINTHROP PRETOR-PINNEY
Director 2017-09-01
HELENA RUTH SAMPSON
Director 2009-06-19
JEAN WALKER
Director 2018-06-15
PETER WELLS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ALICE EDWARDS
Director 2008-09-01 2018-03-23
ROBERT ARTHUR ELLIOT DAVEY
Director 2010-02-02 2015-03-13
HARRIET FEILDING
Company Secretary 2008-10-13 2014-12-31
KEVIN LESLIE LAWES
Director 1998-05-08 2014-12-11
ANTHONY HUGH BEADLES
Director 2008-09-01 2014-07-04
DERMOT JOHN COLEMAN
Director 2010-06-18 2014-07-04
ROGER GALLANNAUGH
Director 2003-07-29 2013-07-05
ALEXANDER GEORGE HAMILTON HARLEY
Director 2000-08-10 2012-07-09
IAN MARTIN ARGYLE
Director 2002-09-12 2010-06-18
PATRICIA LOUISE BREMNER
Company Secretary 2006-04-13 2008-08-31
TIMOTHY DANIEL SHORLAND BALL
Company Secretary 1998-06-09 2006-04-13
SIMON JOHN DAVIE
Director 1997-01-20 2003-07-05
NICHOLAS PETER EVELYN
Director 1997-01-20 2003-07-05
RICHARD IAN CASE
Director 1999-07-03 2000-11-13
HENRY HOBHOUSE
Director 1997-01-20 2000-07-01
ANDREW BLACKBURN LEACH
Company Secretary 1997-11-07 1998-06-09
PAUL GEORGE BIBBEY
Company Secretary 1997-01-20 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN CASE CROWN AND DOLPHIN ENTERPRISES LIMITED Director 2016-11-25 CURRENT 2006-09-25 Active
RICHARD IAN CASE BLACKMORE VALE ESTATES LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2014-03-18
RICHARD IAN CASE MELCHESTER ASSOCIATES LTD Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2013-09-06
ADAM CHARLES CLUTTERBUCK HC REALISATIONS LTD Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-06-09
ADAM CHARLES CLUTTERBUCK GCLAIM (UK) LIMITED Director 2002-05-22 CURRENT 2002-05-22 Liquidation
EDWARD GEORGE HOBHOUSE HOBHOUSE CONSULTING LTD Director 2017-05-30 CURRENT 2017-05-30 Active
EDWARD GEORGE HOBHOUSE HUGH SEXEY'S HOSPITAL Director 2009-10-09 CURRENT 2009-05-15 Active
JUSTIN BRODERICK HOPKINS MOGERS DREWETT SERVICES LIMITED Director 2017-09-01 CURRENT 2017-04-04 Active
JUSTIN BRODERICK HOPKINS 43 HERMON HILL RTM COMPANY LTD Director 2005-09-17 CURRENT 2004-10-26 Active
WILLIAM ALEXANDER JONES CHURCHER'S COLLEGE Director 2017-08-31 CURRENT 2017-06-12 Active
JULIAN DAVID MANT ALHAMPTON INN LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JULIAN DAVID MANT ACRES HILL LIMITED Director 2010-02-01 CURRENT 1996-12-18 Active
ANTHONY MALCOLM DOUGLAS PALMER ANTHEDA LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
HELENA RUTH SAMPSON K S B FOUNDATION Director 2012-03-14 CURRENT 2001-11-01 Active - Proposal to Strike off
HELENA RUTH SAMPSON HENNABECCA LTD Director 2003-10-10 CURRENT 2003-10-10 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR LISA ANNE ANDERSON
2024-04-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUIS DONALD
2024-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR PETER MALTUS WELLS
2023-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-19DIRECTOR APPOINTED MR GARETH JOHN EVANS
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MILES
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MILES
2022-03-02AP01DIRECTOR APPOINTED MR STEPHEN LOUIS DONALD
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GRACE JONES
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-24AP01DIRECTOR APPOINTED MR JOHN CRAIG LAWRENCE
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER JONES
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED MR STEPHEN RAPHAEL REYNOLDS EDLMANN
2019-09-23AP01DIRECTOR APPOINTED MRS LORNE FIONA HODGES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM DOUGLAS PALMER
2019-07-03AP01DIRECTOR APPOINTED MR DAVID KENNETH MILES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CASE
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILIP HOLWELL DUFFUS
2018-07-18AP01DIRECTOR APPOINTED MISS JEAN WALKER
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EDWARDS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHONE
2018-02-24MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 033046930005
2018-02-24MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 033046930002
2018-02-24MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 033046930003
2018-02-24MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 033046930005
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046930005
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046930004
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046930002
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046930003
2018-01-12CH01Director's details changed for Mr Peter Maltus Wells on 2018-01-11
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr Julian David Mant on 2017-12-31
2018-01-11AP01DIRECTOR APPOINTED MR PETER MALTUS WELLS
2018-01-11AP01DIRECTOR APPOINTED MR GILES WINTHROP PRETOR-PINNEY
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JANE YORKE
2016-04-01AP01DIRECTOR APPOINTED MR WILLIAM JONES
2016-02-25AR0108/12/15 NO MEMBER LIST
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-08AP01DIRECTOR APPOINTED MRS MICHELLE JANE YORKE
2015-10-08AP01DIRECTOR APPOINTED MR DONALD MARK FISHER
2015-10-08AP01DIRECTOR APPOINTED MR JAMES DAVID SHONE
2015-10-08AP01DIRECTOR APPOINTED MR JULIAN DAVID MANT
2015-10-08AP01DIRECTOR APPOINTED MR ADAM CHARLES CLUTTERBUCK
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN LEE
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVEY
2015-02-27AR0108/12/14 NO MEMBER LIST
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY HARRIET FEILDING
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY HARRIET FEILDING
2015-02-27AP03SECRETARY APPOINTED MR LOUIS SIMON TUSON
2015-02-27AP03SECRETARY APPOINTED MR LOUIS SIMON TUSON
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWES
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWES
2014-10-17AP01DIRECTOR APPOINTED THE REV'D CANNON BRIAN ROY MCCONNELL
2014-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ROS STEWART BIRRELL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SPENCER
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EVAN THOMAS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MC LOUGHLIN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT COLEMAN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEADLES
2014-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-09AR0108/12/13 NO MEMBER LIST
2013-10-22AP01DIRECTOR APPOINTED LT GENERAL ANTHONY MALCOLM DOUGLAS PALMER
2013-10-22AP01DIRECTOR APPOINTED MRS TERESA GRACE JONES
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GALLANNAUGH
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-11AR0108/12/12 NO MEMBER LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS
2012-11-19AP01DIRECTOR APPOINTED MR ROBIN FRANCIS BADHAM-THORNHILL
2012-11-19AP01DIRECTOR APPOINTED MISS YVONNE MARIA SPENCER
2012-10-04RES01ADOPT ARTICLES 16/08/2012
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXENBRIDGE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARLEY
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-08AR0108/12/11 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MR EDWARD GEORGE HOBHOUSE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-09AR0108/12/10 NO MEMBER LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARGYLE
2010-08-24AP01DIRECTOR APPOINTED MR DERMOT JOHN COLEMAN
2010-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-16AP01DIRECTOR APPOINTED MR ROBERT ARTHUR ELLIOT DAVEY
2009-12-24AR0108/12/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN WAYNE THOMAS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RUNDLE WILLIAMS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAN PHILLIPS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD OXENBRIDGE / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY MC LOUGHLIN / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LESLIE LEE / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE LAWES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER GEORGE HAMILTON HARLEY / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GALLANNAUGH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE EDWARDS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM PHILIP HOLWELL DUFFUS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN CASE / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH BEADLES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN ARGYLE / 16/12/2009
2009-10-23AP01DIRECTOR APPOINTED MRS HELENA RUTH SAMPSON
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRINCE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MC KENZIE
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aANNUAL RETURN MADE UP TO 08/12/08
2009-01-09190LOCATION OF DEBENTURE REGISTER
2009-01-09288aDIRECTOR APPOINTED PROFESSOR WILLIAM PHILIP HOWELL DUFFUS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MRS ELIZABETH MARY MC LOUGHLIN
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM KINGS SCHOOL BRUTON SOMERSET BA10 0ED
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET EDWARDS / 08/12/2008
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN WILLSON
2008-11-20288aDIRECTOR APPOINTED MARGARET ALICE EDWARDS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY PATRICIA BREMNER
2008-10-20288aSECRETARY APPOINTED HARRIET FEILDING
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to KING'S SCHOOL, BRUTON 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 KING'S SCHOOL, BRUTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KING'S SCHOOL, BRUTON registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S SCHOOL, BRUTON
Trademarks
We have not found any records of KING'S SCHOOL, BRUTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING'S SCHOOL, BRUTON. 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 (85100 - Pre-primary education) as KING'S SCHOOL, BRUTON are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where KING'S SCHOOL, BRUTON 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 KING'S SCHOOL, BRUTON
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 KING'S SCHOOL, BRUTON 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 KING'S SCHOOL, BRUTON 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.