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

COLFOX SCHOOL SERVICES LIMITED

PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, LE1 6LP,
Company Registration Number
03406507
Private Limited Company
Active

Company Overview

About Colfox School Services Ltd
COLFOX SCHOOL SERVICES LIMITED was founded on 1997-07-22 and has its registered office in Leicester. The organisation's status is listed as "Active". Colfox School Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLFOX SCHOOL SERVICES LIMITED
 
Legal Registered Office
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP
Other companies in LE3
 
Filing Information
Company Number 03406507
Company ID Number 03406507
Date formed 1997-07-22
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 22/07/2015
Return next due 19/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB991292294  
Last Datalog update: 2023-08-06 12:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLFOX SCHOOL SERVICES 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 COLFOX SCHOOL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PETER MAREK RUDZINSKI
Company Secretary 2016-08-31
ALEXANDER PETER MAREK RUDZINSKI
Director 2016-06-08
RICHARD SINGLETON
Director 2015-12-31
DAVID JOHN SMITH
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GORDON CHATER
Company Secretary 2015-04-10 2016-08-31
ANDREW JOHN GORDON CHATER
Director 2015-04-10 2016-08-31
MARTIN JOHN HOLT
Director 2013-08-06 2016-05-31
PETER WILLIAM HALL
Director 2015-04-10 2015-12-31
DAVID CHARLES WILTON
Company Secretary 2013-08-06 2015-04-10
DAVID CHARLES WILTON
Director 2013-08-06 2015-04-10
KEITH LUCAS
Company Secretary 2010-09-09 2013-08-06
YVONNE MAY MONAGHAN
Director 2010-06-03 2013-08-06
TIMOTHY JAMES MORRIS
Director 2010-06-03 2013-08-06
YVONNE MAY MONAGHAN
Company Secretary 2010-06-03 2010-09-09
SECRETARIAT SERVICES LIMITED
Company Secretary 1999-10-04 2010-06-03
SHAUN FRANCIS CUMMINGS
Director 2008-11-26 2010-06-03
DIRECTORATE SERVICES LIMITED
Director 2005-04-27 2010-06-03
STUART WILSON LAIRD
Director 2005-07-28 2008-11-26
GEOFFREY KEITH HOWARD MASON
Director 2001-08-02 2005-07-28
RAY GORDON
Director 2004-12-13 2005-04-29
ROBERT ANTHONY WALLACE
Director 2004-08-27 2004-12-13
ALAN EDWARD BIRCH
Director 2004-06-15 2004-08-24
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ROBERT WILLIAM KENDALL
Director 1997-10-30 2004-04-15
ANDREW JOHN SUTTON
Director 1997-10-30 2004-02-11
HENRY LAFFERTY
Director 1997-10-30 2001-08-02
ROBERT WILLIAM KENDALL
Company Secretary 1997-10-30 1999-10-04
DAVID MICHAEL FREEBORN
Director 1997-10-30 1999-07-19
E P S SECRETARIES LIMITED
Nominated Secretary 1997-07-22 1997-10-30
MIKJON LIMITED
Nominated Director 1997-07-22 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PETER MAREK RUDZINSKI BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
ALEXANDER PETER MAREK RUDZINSKI WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED Director 2016-06-08 CURRENT 1999-05-05 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
ALEXANDER PETER MAREK RUDZINSKI BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK TOPCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
ALEXANDER PETER MAREK RUDZINSKI CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
ALEXANDER PETER MAREK RUDZINSKI SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
ALEXANDER PETER MAREK RUDZINSKI BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 Active
RICHARD SINGLETON BARNHILL SCHOOL SERVICES LIMITED Director 2015-12-31 CURRENT 1998-10-01 Active
RICHARD SINGLETON CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2015-12-31 CURRENT 1999-03-12 Active
DAVID JOHN SMITH BARNHILL SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1998-10-01 Active
DAVID JOHN SMITH BELL ROCK MIDCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
DAVID JOHN SMITH WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED Director 2016-06-08 CURRENT 1999-05-05 Active - Proposal to Strike off
DAVID JOHN SMITH WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED Director 2016-06-08 CURRENT 1999-05-14 Active
DAVID JOHN SMITH BELL ROCK WORKPLACE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1994-09-22 Active
DAVID JOHN SMITH BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1995-07-04 Active
DAVID JOHN SMITH BELL ROCK EDUCATION (NEW LONDON) LIMITED Director 2016-06-08 CURRENT 2000-02-08 Active - Proposal to Strike off
DAVID JOHN SMITH BELL ROCK TOPCO LIMITED Director 2016-06-08 CURRENT 2013-07-10 Active
DAVID JOHN SMITH CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1999-03-12 Active
DAVID JOHN SMITH SGP PROPERTY SERVICES LIMITED Director 2016-06-08 CURRENT 2000-03-16 Active - Proposal to Strike off
DAVID JOHN SMITH BELL ROCK BIDCO LIMITED Director 2016-06-08 CURRENT 2013-04-26 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
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-15DIRECTOR APPOINTED MR PAUL BEAN
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOPER
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINGLETON
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13CH01Director's details changed for Mr Stephen Perkins on 2020-09-14
2020-10-13AP01DIRECTOR APPOINTED MR STEPHEN PERKINS
2020-10-13AP03Appointment of Mr Stephen Perkins as company secretary on 2020-09-14
2020-10-13TM02Termination of appointment of Alexander Peter Marek Rudzinski on 2020-09-14
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP03Appointment of Mr Alexander Peter Marek Rudzinski as company secretary on 2016-08-31
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GORDON CHATER
2016-09-01TM02Termination of appointment of Andrew John Gordon Chater on 2016-08-31
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOLT
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Enterprise House Sunningdale Road Leicester LE3 1UR
2016-06-23AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2016-01-25AP01DIRECTOR APPOINTED MR RICHARD SINGLETON
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HALL
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-07AR0122/07/15 ANNUAL RETURN FULL LIST
2015-05-24AP01DIRECTOR APPOINTED MR PETER WILLIAM HALL
2015-04-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-26TM02Termination of appointment of David Charles Wilton on 2015-04-10
2015-04-26AP03Appointment of Mr Andrew John Gordon Chater as company secretary on 2015-04-10
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-18AR0122/07/14 FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM JOHNSON HOUSE ABBOTTS PARK MONKS WAY PRESTON BROOK RUNCORN CHESHIRE WA7 3GH
2013-08-28AP03SECRETARY APPOINTED DAVID CHARLES WILTON
2013-08-27AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2013-08-27AP01DIRECTOR APPOINTED MR DAVID CHARLES WILTON
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY KEITH LUCAS
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2013-08-16RES01ADOPT ARTICLES 06/08/2013
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-26AR0122/07/13 FULL LIST
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012
2012-07-31AR0122/07/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0122/07/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-23MISC516
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY YVONNE MONAGHAN
2010-09-16AP03SECRETARY APPOINTED KEITH LUCAS
2010-07-23AR0122/07/10 FULL LIST
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAT SERVICES LIMITED
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DIRECTORATE SERVICES LIMITED
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-06-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CUMMINGS
2010-06-10AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2010-06-10AP01DIRECTOR APPOINTED TIMOTHY JAMES MORRIS
2010-06-10AP03SECRETARY APPOINTED YVONNE MAY MONAGHAN
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 18/02/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED SHAUN FRANCIS CUMMINGS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STUART LAIRD
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-08-07363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24AUDAUDITOR'S RESIGNATION
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11AUDAUDITOR'S RESIGNATION
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-09-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLFOX SCHOOL SERVICES 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 COLFOX SCHOOL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-07-03 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
MORTGAGE 1999-07-03 Outstanding LOMBARD NORTH CENTRAL PUMBLIC LIMITED COMPANY
MORTGAGE OF CASH DEPOSIT 1997-11-17 Satisfied CAPITAL BANK PLC
DEBENTURE 1997-11-17 Satisfied CAPITAL BANK PLC
DEBENTURE 1997-11-17 Satisfied CAPITAL BANK PLC
MORTGAGE OF CASH DEPOSIT 1997-11-17 Satisfied CAPITAL BANK PLC
MORTGAGE OF CASH DEPOSIT 1997-11-17 Satisfied CAPITAL BANK PLC
ASSIGNMENT OF CONTRACT RIGHTS 1997-11-17 Satisfied CAPITAL BANK PLC
ASSIGNMENT OF CONTRACT RIGHTS 1997-11-17 Satisfied CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 COLFOX SCHOOL SERVICES LIMITED

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

Government spend with COLFOX SCHOOL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-09-25 GBP £215,722 Procurement & Facili
Dorset County Council 2013-09-24 GBP £207,660 Procurement & Facili
Dorset County Council 2013-08-21 GBP £215,722 Procurement & Facili
Dorset County Council 2013-08-16 GBP £800 Procurement & Facili
Dorset County Council 2013-07-22 GBP £212,288 Procurement & Facili
Dorset County Council 2013-07-03 GBP £12,821 Procurement & Facili
Dorset County Council 2013-06-21 GBP £212,288 Procurement & Facili
Dorset County Council 2013-05-21 GBP £212,288 Procurement & Facili
Dorset County Council 2013-05-01 GBP £212,288 Procurement & Facili
Dorset County Council 2013-04-16 GBP £8,802 Energy Efficiency
Dorset County Council 2013-03-19 GBP £212,288 Energy Efficiency
Dorset County Council 2013-02-19 GBP £212,288 Energy Efficiency
Dorset County Council 2013-02-13 GBP £4,396 Energy Efficiency
Dorset County Council 2013-01-25 GBP £212,288 Energy Efficiency
Dorset County Council 2012-12-18 GBP £212,288 Energy Efficiency
Dorset County Council 2012-12-05 GBP £568 Energy Efficiency
Dorset County Council 2012-11-22 GBP £5,094 Energy Efficiency
Dorset County Council 2012-11-21 GBP £212,288 Energy Efficiency
Dorset County Council 2012-11-12 GBP £68,081 Energy Efficiency
Dorset County Council 2012-10-25 GBP £212,288 Energy Efficiency
Dorset County Council 2012-10-11 GBP £188,527 Energy Efficiency
Dorset County Council 2012-09-26 GBP £212,288 Energy Efficiency
Dorset County Council 2012-09-07 GBP £1,742 Energy Efficiency
Dorset County Council 2012-04-26 GBP £208,978 Energy Efficiency

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 COLFOX SCHOOL SERVICES 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 COLFOX SCHOOL SERVICES 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 COLFOX SCHOOL SERVICES 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.