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

GOVERNORS FOR SCHOOLS

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER, RUNCORN, WA7 3EH,
Company Registration Number
03879854
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Governors For Schools
GOVERNORS FOR SCHOOLS was founded on 1999-11-18 and has its registered office in Runcorn. The organisation's status is listed as "Active". Governors For Schools is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOVERNORS FOR SCHOOLS
 
Legal Registered Office
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK
SUTTON WEAVER
RUNCORN
WA7 3EH
Other companies in N1
 
Previous Names
SCHOOL GOVERNORS' ONE-STOP SHOP21/03/2018
Charity Registration
Charity Number 1078330
Charity Address UNIT 11, SHEPPERTON HOUSE, 83-93 SHEPPERTON ROAD, LONDON, N1 3DF
Charter THE PRINCIPAL ACTIVITIES OF THE COMPANY IS THE RECRUITMENT OF SCHOOL GOVERNORS.
Filing Information
Company Number 03879854
Company ID Number 03879854
Date formed 1999-11-18
Country ENGLAND
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 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB357522292  
Last Datalog update: 2024-01-08 17:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOVERNORS FOR SCHOOLS
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.
Companies with same name GOVERNORS FOR SCHOOLS
The following companies were found which have the same name as GOVERNORS FOR SCHOOLS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOVERNORS FOR CHILDREN ADVOCACY SOCIETY 1500 407 - 2ND STREET S.W. CALGARY Alberta T2P 2Y3 Active Company formed on the 2006-11-15
GOVERNORS FOR JANISZEWSKI INCORPORATED New Jersey Unknown

Company Officers of GOVERNORS FOR SCHOOLS

Current Directors
Officer Role Date Appointed
MARGARET COOKE
Company Secretary 2004-12-17
IAN ARMITAGE
Director 2016-02-11
HENRY NICHOLAS ALMROTH COLTHURST
Director 2018-04-18
JANE CLARE HIGGINS
Director 2018-07-10
ALAN MARTIN LAWRENCE
Director 2014-02-06
JOANNA PAGE
Director 2011-06-22
ANNE LUCY PUNTER
Director 2016-12-12
DAVID PAUL ROWSELL
Director 2016-02-11
LINDA WILDING
Director 2017-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CAROLINE CONNER
Director 2009-12-10 2018-03-06
SOPHIE HULM
Director 2010-06-23 2017-10-17
CLIFFORD PAUL BURROUGHS
Director 2007-09-19 2017-06-20
PETER DART
Director 2011-06-22 2017-03-15
IAN BUSS
Director 2011-06-22 2015-10-21
SARAH CONNOR
Director 2013-01-23 2015-07-15
LUKE JOHN JOOSTE
Director 2013-04-24 2014-02-06
MICHAEL ARTHUR HAMILTON
Director 2000-09-14 2013-04-24
PENELOPE SARAH ANN JONES
Director 2009-09-16 2011-10-12
JACQUELIN ANNE COLLINS
Director 2009-12-10 2010-12-15
GEOFFREY STUART FRISTON
Director 2008-06-18 2010-12-15
CAROLYN MARIKO HOUSMAN
Director 2007-09-19 2010-06-23
CAROLINE ELIZABETH JANE HAMLYN
Director 2008-09-18 2009-12-10
TERESA HELENA HARPER
Director 2005-09-21 2009-09-16
NOREEN CATHERINE GRAHAM
Director 2007-12-05 2008-06-18
HELEN SUSAN HUMPHREYS
Director 2003-02-12 2007-09-19
SUSAN WINIFRED JEX
Director 2004-12-15 2007-09-19
ALAN JOHN COATES
Director 1999-11-19 2007-06-20
CAROLINE SUSAN EDWARDS
Director 2006-06-22 2007-06-20
CAROLINE ELISABETH MACREADY
Director 1999-12-09 2005-09-21
DAVID CRESSWELL
Company Secretary 1999-11-25 2004-12-17
JONATHAN TREVOR COOK
Director 2003-04-30 2004-09-22
HELEN BENNETT
Director 2001-10-24 2002-10-23
ELDRIDGE FOSTER
Director 1999-11-25 2000-04-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-11-18 1999-11-25
PINSENT MASONS SECRETARIAL LIMITED
Director 1999-11-18 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ARMITAGE BIDCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
IAN ARMITAGE TOPCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
IAN ARMITAGE ARBOR EDUCATION PARTNERS GROUP LTD Director 2015-09-14 CURRENT 2015-07-09 Active
IAN ARMITAGE ISFIELD MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
IAN ARMITAGE THE LOCKS COMMON COMPANY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
IAN ARMITAGE THE KEY SUPPORT SERVICES LIMITED Director 2014-03-19 CURRENT 2012-10-25 Active
IAN ARMITAGE ISFIELD NOMINEES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE DARWIN ACQUISITIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE THE GOLF FOUNDATION Director 2010-07-01 CURRENT 1953-05-13 Active
IAN ARMITAGE GOTHENBERG 1 LIMITED Director 2007-11-28 CURRENT 2007-10-22 Active - Proposal to Strike off
HENRY NICHOLAS ALMROTH COLTHURST CITY OF LONDON ACADEMY ISLINGTON LIMITED Director 2016-02-01 CURRENT 2007-11-14 Active - Proposal to Strike off
HENRY NICHOLAS ALMROTH COLTHURST CITY OF LONDON PRIMARY SCHOOL ISLINGTON Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2016-10-18
HENRY NICHOLAS ALMROTH COLTHURST ARCH MANAGING AGENCY LIMITED Director 2014-10-03 CURRENT 2009-06-30 Active
HENRY NICHOLAS ALMROTH COLTHURST COVERYS CAPITAL NO. 2 LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
HENRY NICHOLAS ALMROTH COLTHURST 92 ALDERNEY STREET SW1 LIMITED Director 2012-11-20 CURRENT 1995-03-17 Active
HENRY NICHOLAS ALMROTH COLTHURST R&Q CAPITAL NO. 1 LIMITED Director 2012-06-01 CURRENT 2010-09-21 Active
DAVID PAUL ROWSELL JUBILEE COMMUNITY CHURCH (EAST GRINSTEAD) LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
LINDA WILDING SKAGEN CONSCIENCE CAPITAL LIMITED Director 2018-03-08 CURRENT 2003-04-25 Active
LINDA WILDING SCCL4 RO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
LINDA WILDING UNBOUND GROUP PLC Director 2016-12-01 CURRENT 1935-07-15 Active
LINDA WILDING SKAGEN RO LIMITED Director 2015-01-01 CURRENT 2014-05-09 Liquidation

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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANITA RALLI
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JANE CLARE HIGGINS
2024-01-26DIRECTOR APPOINTED MR HUGO SEAN ALLEYNE
2024-01-26DIRECTOR APPOINTED MRS ANGELA KAREN MORRISH
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-09DIRECTOR APPOINTED MR NEIL JAMES COLLINS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ANNE LUCY PUNTER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ROWSELL
2023-07-07DIRECTOR APPOINTED MRS EMMA GREGORY
2023-02-07APPOINTMENT TERMINATED, DIRECTOR LINDA WILDING
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-03AD03Registers moved to registered inspection location of 57 Alexandra Road Ashford TW15 1TW
2022-06-03AD02Register inspection address changed from 33 C/O Wework 33 Queen Street London EC4R 1AP England to 57 Alexandra Road Ashford TW15 1TW
2022-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/22 FROM St Magnus House 3 Lower Thames Street London EC3R 6HD England
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-23PSC08Notification of a person with significant control statement
2021-11-23PSC07CESSATION OF IAN ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AP01DIRECTOR APPOINTED MS ANITA RALLI
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR ADRIAN MCLEAN
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NICHOLAS ALMROTH COLTHURST
2020-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AD04Register(s) moved to registered office address St Magnus House 3 Lower Thames Street London EC3R 6HD
2020-07-13CH01Director's details changed for Mr Dominic Harold David Mcgonigal on 2020-07-10
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 33 C/O Wework 33 Queen Street London EC4R 1AP England
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-29AD02Register inspection address changed from C/O 2nd Floor 29 Ludgate Hill London EC4M 7JR England to 33 C/O Wework 33 Queen Street London EC4R 1AP
2019-11-05AP01DIRECTOR APPOINTED MR MARK WILLIAM TWIGG
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AP03Appointment of Mrs Tara Hill as company secretary on 2019-07-11
2019-07-16TM02Termination of appointment of Margaret Cooke on 2019-07-11
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH England
2018-12-17CH01Director's details changed for Mr Alan Martin Lawrence on 2014-02-06
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PAGE
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AP01DIRECTOR APPOINTED MS JANE CLARE HIGGINS
2018-04-25AP01DIRECTOR APPOINTED MR HENRY NICHOLAS ALMROTH COLTHURST
2018-03-21RES15CHANGE OF COMPANY NAME 26/10/20
2018-03-21CERTNMCOMPANY NAME CHANGED SCHOOL GOVERNORS' ONE-STOP SHOP CERTIFICATE ISSUED ON 21/03/18
2018-03-21MISCNE01 form
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAROLINE CONNER
2018-03-10RES15CHANGE OF NAME 23/02/2018
2018-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-10RES15CHANGE OF NAME 23/02/2018
2018-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MRS LINDA WILDING
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HULM
2017-09-20CH01Director's details changed for Mr Alan Martin Lawrence on 2017-09-14
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PAUL BURROUGHS
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DART
2017-01-06AP01DIRECTOR APPOINTED MS ANNE LUCY PUNTER
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22AD03Registers moved to registered inspection location of C/O 2nd Floor 29 Ludgate Hill London EC4M 7JR
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-21AD02Register inspection address changed to C/O 2nd Floor 29 Ludgate Hill London EC4M 7JR
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUSS
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 11 83 TO 93 SHEPPERTON ROAD LONDON N1 3DF
2016-09-07AP01DIRECTOR APPOINTED MR DAVID PAUL ROWSELL
2016-09-07AP01DIRECTOR APPOINTED MR IAN ARMITAGE
2015-11-19AR0118/11/15 NO MEMBER LIST
2015-09-30AA31/03/15 TOTAL EXEMPTION FULL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CONNOR
2014-11-19AR0118/11/14 NO MEMBER LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION FULL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOOSTE
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN LAWRENCE / 11/02/2014
2014-02-11AP01DIRECTOR APPOINTED MR ALAN MARTIN LAWRENCE
2013-11-20AR0118/11/13 NO MEMBER LIST
2013-09-09AA31/03/13 TOTAL EXEMPTION FULL
2013-07-23AP01DIRECTOR APPOINTED MR LUKE JOHN JOOSTE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMILTON
2013-01-25AP01DIRECTOR APPOINTED MRS SARAH CONNOR
2012-11-19AR0118/11/12 NO MEMBER LIST
2012-08-22AA31/03/12 TOTAL EXEMPTION FULL
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0118/11/11 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MS JOANNA PAGE
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JONES
2011-07-20AP01DIRECTOR APPOINTED MR IAN BUSS
2011-07-20AP01DIRECTOR APPOINTED MR PETER DART
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELIN COLLINS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILKINS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRISTON
2010-11-19AR0118/11/10 NO MEMBER LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SARAH ANN JONES / 01/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HAMILTON / 01/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART FRISTON / 01/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PAUL BURROUGHS / 01/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET COOKE / 01/11/2010
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AP01DIRECTOR APPOINTED MISS SOPHIE HULM
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HOUSMAN
2010-04-06AP01DIRECTOR APPOINTED MISS VICTORIA ELIZABETH WILKINS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAMLYN
2010-03-09AP01DIRECTOR APPOINTED MRS DEBORAH CAROLINE CONNER
2010-03-09AP01DIRECTOR APPOINTED MRS JACQUELYN ANNE COLLINS
2009-12-09AR0118/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARIKO HOUSMAN / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH JANE HAMLYN / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HAMILTON / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART FRISTON / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PAUL BURROUGHS / 18/11/2009
2009-10-15AP01DIRECTOR APPOINTED PENELOPE SARAH ANN JONES
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR TERESA HARPER
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ERICA RILEY
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aANNUAL RETURN MADE UP TO 18/11/08
2008-09-25288aDIRECTOR APPOINTED CAROLINE ELIZABETH JANE HAMLYN
2008-06-21288bAPPOINTMENT TERMINATED DIRECTOR NOREEN GRAHAM
2008-06-21288aDIRECTOR APPOINTED GEOFFREY STUART FRISTON
2008-02-15363sANNUAL RETURN MADE UP TO 18/11/07
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
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 GOVERNORS FOR SCHOOLS 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 GOVERNORS FOR SCHOOLS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOVERNORS FOR SCHOOLS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of GOVERNORS FOR SCHOOLS registering or being granted any patents
Domain Names

GOVERNORS FOR SCHOOLS owns 1 domain names.

sgoss.co.uk  

Trademarks
We have not found any records of GOVERNORS FOR SCHOOLS registering or being granted any trademarks
Income
Government Income

Government spend with GOVERNORS FOR SCHOOLS

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-19 GBP £19,000 Grants & Subscriptions
City of London 2013-09-23 GBP £19,000 Grants & Subscriptions
City of London 2012-12-07 GBP £1,000 Expenses
City of London 2012-09-05 GBP £19,000 Grants & Subscriptions
City of London 2011-08-10 GBP £19,000 Grants & Subscriptions

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.
The SIC code for this company is set to 85600 - Educational support services - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GOVERNORS FOR SCHOOLS 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 GOVERNORS FOR SCHOOLS 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 GOVERNORS FOR SCHOOLS 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.