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

BARNHILL SCHOOL SERVICES LIMITED

PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, LE1 6LP,
Company Registration Number
03641896
Private Limited Company
Active

Company Overview

About Barnhill School Services Ltd
BARNHILL SCHOOL SERVICES LIMITED was founded on 1998-10-01 and has its registered office in Leicester. The organisation's status is listed as "Active". Barnhill School Services Limited is a Private Limited Company registered in ENGLAND 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
BARNHILL SCHOOL SERVICES LIMITED
 
Legal Registered Office
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP
Other companies in LE3
 
Filing Information
Company Number 03641896
Company ID Number 03641896
Date formed 1998-10-01
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 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNHILL 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 BARNHILL 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 2010-09-30 2013-08-06
YVONNE MAY MONAGHAN
Director 2010-09-16 2013-08-06
TIMOTHY JAMES MORRIS
Director 2010-09-16 2013-08-06
JOHN ANDREW TALBOT
Director 2010-09-16 2013-08-06
YVONNE MAY MONAGHAN
Company Secretary 2010-09-16 2010-09-30
SECRETARIAT SERVICES LIMITED
Company Secretary 1999-10-04 2010-09-16
SHAUN FRANCIS CUMMINGS
Director 2008-11-26 2010-09-16
DIRECTORATE SERVICES LIMITED
Director 2005-04-07 2010-09-16
STUART WILSON LAIRD
Director 2005-07-28 2008-11-26
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 2004-08-27
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ROBERT WILLIAM KENDALL
Director 1998-11-10 2004-04-15
ANDREW JOHN SUTTON
Director 2001-08-02 2004-02-11
HENRY LAFFERTY
Director 1998-11-10 2001-08-02
ROBERT WILLIAM KENDALL
Company Secretary 1998-11-10 1999-10-04
E P S SECRETARIES LIMITED
Nominated Secretary 1998-10-01 1998-11-10
MIKJON LIMITED
Nominated Director 1998-10-01 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 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 COLFOX SCHOOL SERVICES LIMITED Director 2015-12-31 CURRENT 1997-07-22 Active
RICHARD SINGLETON CARDINAL HEENAN SCHOOL SERVICES LIMITED Director 2015-12-31 CURRENT 1999-03-12 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 COLFOX SCHOOL SERVICES LIMITED Director 2016-06-08 CURRENT 1997-07-22 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
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15DIRECTOR APPOINTED MR PAUL BEAN
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, 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
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
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
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
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
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, 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
2016-07-15TM01APPOINTMENT 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 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
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED MR PETER WILLIAM HALL
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
2015-04-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-22AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-28AR0101/10/13 NO MEMBER 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 TIMOTHY MORRIS
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-08-16RES13COMPANY BUSINESS 06/08/2013
2013-08-16RES01ADOPT ARTICLES 06/08/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0101/10/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0101/10/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-06AR0101/10/10 FULL LIST
2010-10-06AP03SECRETARY APPOINTED KEITH LUCAS
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY YVONNE MONAGHAN
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-27AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2010-09-27AP01DIRECTOR APPOINTED TIMOTHY JAMES MORRIS
2010-09-27AP01DIRECTOR APPOINTED JOHN ANDREW TALBOT
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CUMMINGS
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIRECTORATE SERVICES LIMITED
2010-09-27AP03SECRETARY APPOINTED YVONNE MAY MONAGHAN
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAT SERVICES LIMITED
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 18/02/2010
2009-10-28AR0101/10/09 FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-27288aDIRECTOR APPOINTED SHAUN FRANCIS CUMMINGS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STUART LAIRD
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24AUDAUDITOR'S RESIGNATION
2006-10-06363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13AUDAUDITOR'S RESIGNATION
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-10-05363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 24 BRITTON STREET LONDON EC1M 5UA
2005-05-13288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-10-05363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
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 BARNHILL 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 BARNHILL SCHOOL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER INCOME ACCOUNT 2000-08-12 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER PROJECT ACCOUNT 2000-07-28 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER CAPITALISED SERVICES COSTS ACCOUNT 2000-07-28 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER PROCEEDS ACCOUNT 1998-12-02 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
CHARGE OVER REVENUE ACCOUNT 1998-12-02 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
DEBENTURE 1998-12-02 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31

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 BARNHILL SCHOOL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BARNHILL SCHOOL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNHILL SCHOOL SERVICES LIMITED
Trademarks
We have not found any records of BARNHILL SCHOOL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNHILL SCHOOL SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as BARNHILL SCHOOL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARNHILL 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 BARNHILL 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 BARNHILL 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.