Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
Company Information for

THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE

1 ST. JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
03824061
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute For Agriculture And Horticulture
THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE was founded on 1999-08-12 and has its registered office in Norwich. The organisation's status is listed as "Active". The Institute For Agriculture And Horticulture is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
 
Legal Registered Office
1 ST. JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in DN14
 
Previous Names
AGSKILLS LIMITED13/07/2021
Filing Information
Company Number 03824061
Company ID Number 03824061
Date formed 1999-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 09/09/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 13:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM LONGTHORP
Company Secretary 1999-08-12
MARTIN JAMES BARKER
Director 2005-10-10
SIMON JOHN GUISE
Director 2002-12-04
RICHARD WILLIAM LISTER
Director 2004-12-16
RICHARD WILLIAM LONGTHORP
Director 1999-09-08
DAVID PAUL MORGAN
Director 2004-09-16
JOHN ROBERT ROWBOTTOM
Director 1999-08-12
TIMOTHY SYKES RYMER
Director 2002-03-12
RICHARD SMITH
Director 2004-09-16
PHILIP JOHN STEPHENSON
Director 2005-03-10
RICHARD JAMES WALGATE
Director 2006-11-07
MERYL SUZANNE WARD
Director 1999-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WEBSTER
Director 2004-09-16 2007-10-10
ANDREW PHILIP EDWARDS
Director 2005-12-15 2006-07-12
IAN GEOFFREY HYND SMITH
Director 1999-08-12 2005-06-16
ROY HENRY HOLMES
Director 2002-03-12 2005-03-10
GRAHAM WILLIAM MASSEY
Director 2002-03-12 2004-03-18
MATTHEW PHILIP ATKIN
Director 1999-09-08 2003-03-21
GERRY BRENT
Director 1999-08-12 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM LONGTHORP LONGTHORP (KILPIN) LIMITED Company Secretary 1995-01-10 CURRENT 1955-04-05 Active
RICHARD WILLIAM LONGTHORP QUINTOR (HOMES) LIMITED Company Secretary 1992-11-13 CURRENT 1992-11-03 Active
MARTIN JAMES BARKER MIDLAND PIG PRODUCERS LIMITED Director 1994-11-01 CURRENT 1970-11-30 Active
RICHARD WILLIAM LISTER THAMES VALLEY CAMBAC LIMITED Director 2008-07-15 CURRENT 1975-02-06 Active
RICHARD WILLIAM LONGTHORP NATIONAL LAND BASED COLLEGE Director 2015-06-11 CURRENT 2015-06-11 Active
RICHARD WILLIAM LONGTHORP NATIONAL PIG ASSOCIATION Director 2012-03-14 CURRENT 1999-10-11 Active
RICHARD WILLIAM LONGTHORP EC ESTATES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RICHARD WILLIAM LONGTHORP QUINTOR (HOMES) LIMITED Director 1992-11-13 CURRENT 1992-11-03 Active
RICHARD WILLIAM LONGTHORP LONGTHORP (KILPIN) LIMITED Director 1992-01-26 CURRENT 1955-04-05 Active
DAVID PAUL MORGAN POCKMOR LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
DAVID PAUL MORGAN D P MORGAN Director 2000-10-17 CURRENT 2000-10-17 Active
JOHN ROBERT ROWBOTTOM MELROSE PIGS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
JOHN ROBERT ROWBOTTOM ECOS FURNITURE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2014-08-05
JOHN ROBERT ROWBOTTOM NOVNCD LIMITED Director 2004-04-01 CURRENT 1977-12-06 Active
TIMOTHY SYKES RYMER YORKSHIRE GREENS LTD Director 2017-09-04 CURRENT 2017-02-01 Active
TIMOTHY SYKES RYMER YORK MINSTER FUND LIMITED Director 2013-03-12 CURRENT 2011-03-18 Active
TIMOTHY SYKES RYMER JSR CHECKFARM LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2016-02-23
TIMOTHY SYKES RYMER PORKWELL LIMITED Director 2012-02-29 CURRENT 1995-10-10 Active
TIMOTHY SYKES RYMER JSR CLOVER LIMITED Director 2010-11-26 CURRENT 2000-06-20 Dissolved 2013-11-05
TIMOTHY SYKES RYMER J.S.R. RUSSIA LIMITED Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2018-01-16
TIMOTHY SYKES RYMER J.S.R. GENETICS LIMITED Director 2000-11-08 CURRENT 2000-01-05 Active
TIMOTHY SYKES RYMER BEEF IMPROVEMENT GROUPING LIMITED Director 1996-12-20 CURRENT 1993-08-26 Active
TIMOTHY SYKES RYMER SWAYTHORPE GROWERS LIMITED Director 1996-03-27 CURRENT 1996-02-28 Active
TIMOTHY SYKES RYMER J.S.R. FARMS LIMITED Director 1991-11-11 CURRENT 1975-08-04 Active
PHILIP JOHN STEPHENSON NATIONAL PIG ASSOCIATION Director 2012-03-14 CURRENT 1999-10-11 Active
PHILIP JOHN STEPHENSON TA & PJ STEPHENSON LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
RICHARD JAMES WALGATE A.I.WALGATE & SON Director 1991-05-01 CURRENT 1954-04-21 Active
MERYL SUZANNE WARD K W FARM CONTRACTORS LIMITED Director 2007-05-03 CURRENT 2007-04-02 Active - Proposal to Strike off
MERYL SUZANNE WARD LINCOLNSHIRE PORK CO LTD Director 1991-09-27 CURRENT 1947-12-06 Active
MERYL SUZANNE WARD WARDEN FARMING COMPANY LIMITED Director 1991-09-27 CURRENT 1965-06-30 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BRADSHAW
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11Director's details changed for Mrs Karen Jayne Quinton on 2023-09-01
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MR STEPHEN PIERS JACOB
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVETT
2022-09-14Termination of appointment of Samantha Ann Crocker on 2022-08-25
2022-09-14TM02Termination of appointment of Samantha Ann Crocker on 2022-08-25
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR STEPHEN MARK OLDFIELD
2022-05-03Appointment of Mrs Samantha Ann Crocker as company secretary on 2022-04-27
2022-05-03DIRECTOR APPOINTED MRS REBECCA RHIANNON MARGARET BERRY
2022-05-03DIRECTOR APPOINTED MR JOHN STACEY HAYNES
2022-05-03DIRECTOR APPOINTED MR JONATHAN JOSEPH FLORSHEIM
2022-05-03DIRECTOR APPOINTED MRS ALISON JILL GREED
2022-05-03Termination of appointment of Richard William Longthorp on 2022-04-27
2022-05-03Termination of appointment of Janet Diana Swadling on 2022-04-27
2022-05-03TM02Termination of appointment of Richard William Longthorp on 2022-04-27
2022-05-03AP01DIRECTOR APPOINTED MRS REBECCA RHIANNON MARGARET BERRY
2022-05-03AP03Appointment of Mrs Samantha Ann Crocker as company secretary on 2022-04-27
2022-03-07PSC08Notification of a person with significant control statement
2022-03-04AA01Current accounting period extended from 31/01/22 TO 31/03/22
2022-01-24Memorandum articles filed
2022-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-24RES01ADOPT ARTICLES 24/01/22
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM First Floor 10 Queen Street Place London EC4R 1BE England
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM First Floor, 10 Queen Street Place Queen Street Place London EC4R 1BE England
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LLEWELLYN
2021-08-12PSC07CESSATION OF RICHARD WILLIAM LONGTHORP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-23AP03Appointment of Ms Janet Diana Swadling as company secretary on 2021-07-19
2021-07-13RES15CHANGE OF COMPANY NAME 16/10/22
2021-07-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET DIANA SWADLING
2021-03-23AP01DIRECTOR APPOINTED MRS KAREN JAYNE QUINTON
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Lkl Farming Ltd Burland Goole North Humberside DN14 7LY
2021-03-01AP01DIRECTOR APPOINTED MRS JANE LOUISE KING
2021-02-25AP01DIRECTOR APPOINTED MR OWEN WILLIAM PIPER
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT ROWBOTTOM
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD THOMAS YOUNGER CURRY
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR SIMON JAMES GADD
2020-01-02AP01DIRECTOR APPOINTED MS JANET DIANA SWADLING
2019-12-31AP01DIRECTOR APPOINTED LORD DONALD THOMAS YOUNGER CURRY
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STEPHENSON
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-24AR0129/06/16 ANNUAL RETURN FULL LIST
2015-08-24AR0112/08/15 ANNUAL RETURN FULL LIST
2015-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2014-08-30AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0112/08/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-16AR0112/08/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-29AR0112/08/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-14AR0112/08/10 ANNUAL RETURN FULL LIST
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHENSON / 12/08/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 12/08/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LISTER / 12/08/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GUISE / 12/08/2010
2009-08-17363aAnnual return made up to 12/08/09
2008-11-03AA31/01/08 PARTIAL EXEMPTION
2008-09-02363aANNUAL RETURN MADE UP TO 12/08/08
2008-01-15288bDIRECTOR RESIGNED
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-13363aANNUAL RETURN MADE UP TO 12/08/07
2006-11-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-29363aANNUAL RETURN MADE UP TO 12/08/06
2006-08-29288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-04363(288)DIRECTOR RESIGNED
2005-10-04363sANNUAL RETURN MADE UP TO 12/08/05
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04
2004-10-01363sANNUAL RETURN MADE UP TO 12/08/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-08363sANNUAL RETURN MADE UP TO 12/08/03
2003-04-04288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-12363sANNUAL RETURN MADE UP TO 12/08/02
2002-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-07288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-18363sANNUAL RETURN MADE UP TO 12/08/01
2001-08-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01
2000-09-11288bDIRECTOR RESIGNED
2000-08-23363sANNUAL RETURN MADE UP TO 12/08/00
2000-06-08SRES01ALTER ARTICLES 15/05/00
2000-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
1999-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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.

Creditors
Creditors Due Within One Year 2012-02-01 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 5,157
Current Assets 2012-02-01 £ 5,157
Shareholder Funds 2012-02-01 £ 5,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
Trademarks
We have not found any records of THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE. 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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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 THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE 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.