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

KINGSTON GRAMMAR SCHOOL

KINGSTON GRAMMAR SCHOOL, LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PY,
Company Registration Number
03883748
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kingston Grammar School
KINGSTON GRAMMAR SCHOOL was founded on 1999-11-22 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Kingston Grammar School 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
KINGSTON GRAMMAR SCHOOL
 
Legal Registered Office
KINGSTON GRAMMAR SCHOOL
LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PY
Other companies in KT2
 
Telephone0208-939-8839
 
Charity Registration
Charity Number 1078461
Charity Address THE BURSAR, KINGSTON GRAMMAR SCHOOL, 70 LONDON ROAD, KINGSTON UPON THAMES, KT2 6PY
Charter THE ADVANCEMENT OF EDUCATION GENERALLY AND IN PARTICULAR THROUGH THE PROVISION AND CONDUCT OF SCHOOLS IN OR NEAR THE ROYAL BOROUGH OF KINGSTON UPON THAMES. THE PROVISION OF EDUCATION IN KINGSTON UPON THAMES FOR BOYS AND GIRLS IN ITS SCHOOL KINGSTON GRAMMAR SCHOOL.
Filing Information
Company Number 03883748
Company ID Number 03883748
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB423470321  
Last Datalog update: 2024-03-06 22:48:42
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.
Companies with same name KINGSTON GRAMMAR SCHOOL
The following companies were found which have the same name as KINGSTON GRAMMAR SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSTON GRAMMAR SCHOOL INTERNATIONAL LIMITED KINGSTON GRAMMAR SCHOOL LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PY Active Company formed on the 2019-04-16

Company Officers of KINGSTON GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
PENELOPE JANE SMITH
Company Secretary 2015-11-23
LORRAINE TANYA ADAM
Director 2014-03-18
MARK ANNESLEY
Director 2014-03-18
ROBIN WAYLAND BROWN
Director 2010-06-21
CATHERINE JULIE CHEVALLIER
Director 2015-12-01
DUNCAN PAUL DAVID COMBE
Director 2011-03-10
MICHAEL DOHLER
Director 2017-03-14
ANDREW DAVID EVANS
Director 2012-06-26
EDWARD ALEXANDER KERSHAW
Director 2010-07-12
NIMA KHANDAN-NIA
Director 2015-03-25
FRANCES CLAIRE LE GRYS
Director 2014-03-18
KARIM ALEXANDER NICHOLAS MCLEAN
Director 2014-05-09
ROBERT GEORGE O'DOWD
Director 2015-12-01
JOSEPH DERMOT RICE
Director 2010-09-06
DIANA ROSE
Director 2016-12-06
KERSTIN SONNEMANN
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NICHOLAS LANG
Company Secretary 2004-11-12 2015-11-23
IAN GEOFFREY GALBRAITH
Director 2010-10-13 2014-12-02
GREGORY PETER HUGHES
Director 2008-12-09 2014-03-19
AMY HARRIET HUGHES
Director 2012-10-17 2013-03-30
SUSAN ANNE FOWLER
Director 2005-12-06 2012-12-04
FIONULA MARY BRENNAN
Director 2002-12-03 2012-06-15
JOHN ALLAN ELVIDGE
Director 1999-11-22 2011-08-19
JAYNE LESLEY BRITTEN
Director 2008-12-09 2011-05-25
DONALD MALCOLM GREEN
Director 2000-12-05 2010-12-07
LUCY CAROLINE JONES
Director 2002-09-24 2010-09-16
DAVID STANLEY BAKER
Director 2000-07-04 2010-07-12
ANTHONY CLINCH
Director 1999-12-07 2009-12-08
GAIL CUNNINGHAM
Director 2002-05-22 2009-12-08
JOANNA MARY GRAINGER
Director 2002-05-21 2006-12-05
DAVID ROBERTS HATTERSLEY
Director 1999-11-22 2005-12-06
ALAN GEOFFREY HOWARD-HARWOOD
Company Secretary 1999-11-22 2004-11-12
STUART BOWEN CRAIG
Director 1999-12-17 2004-03-31
LEONARD EDWARD BENTALL
Director 1999-12-07 2002-12-03
ROBERT DEREK FINLAY
Director 1999-12-07 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE TANYA ADAM LUMINOSITY CONSULTING LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
MARK ANNESLEY COURTNEY PLACE NO.1 MANAGEMENT COMPANY LIMITED Director 2005-08-01 CURRENT 1996-11-14 Active
MARK ANNESLEY ZZXY LIMITED Director 2005-05-28 CURRENT 2005-05-28 Active - Proposal to Strike off
ROBIN WAYLAND BROWN AXIA FINANCIAL CONSULTING LTD Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ROBIN WAYLAND BROWN KGS DEVELOPMENT COMPANY LIMITED Director 2014-05-06 CURRENT 1991-06-18 Dissolved 2014-10-21
DUNCAN PAUL DAVID COMBE SEVERN COURT (KINGSTON) FREEHOLD LIMITED Director 2013-11-21 CURRENT 2009-08-25 Active
DUNCAN PAUL DAVID COMBE THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2012-03-21 CURRENT 1997-05-28 Active
DUNCAN PAUL DAVID COMBE CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED Director 2011-07-31 CURRENT 1997-05-28 Active
MICHAEL DOHLER CAMBRIDGE WIRELESS LIMITED Director 2017-10-01 CURRENT 2008-03-11 Active
MICHAEL DOHLER SIRIUS CONSTELLATION LTD Director 2017-03-06 CURRENT 2016-09-12 Active
ROBERT GEORGE O'DOWD CREATIVE YOUTH Director 2016-01-27 CURRENT 2009-03-16 Active
ROBERT GEORGE O'DOWD ROSE THEATRE ENTERPRISES LIMITED Director 2013-12-23 CURRENT 2008-03-10 Active
ROBERT GEORGE O'DOWD KINGSTON FIRST LTD Director 2012-06-29 CURRENT 1999-09-09 Active
ROBERT GEORGE O'DOWD KINGSTON UPON THAMES CHAMBER OF COMMERCE Director 2012-05-30 CURRENT 1994-11-16 Active
ROBERT GEORGE O'DOWD KINGSTON THEATRE TRUST Director 2012-02-01 CURRENT 1990-05-01 Active
ROBERT GEORGE O'DOWD REAL HEALTH (NL) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
ROBERT GEORGE O'DOWD REAL HEALTH (UK) LIMITED Director 2004-09-20 CURRENT 2003-10-03 Active
ROBERT GEORGE O'DOWD 180 SOLUTIONS LTD Director 2003-05-28 CURRENT 2003-05-28 Active
DIANA ROSE THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION Director 2017-03-21 CURRENT 1998-07-15 Active
KERSTIN SONNEMANN RED PEBBLE DESIGN LIMITED Director 2014-12-31 CURRENT 2014-12-31 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
2024-09-03DIRECTOR APPOINTED MS DIANA JANE BREEZE
2024-08-14APPOINTMENT TERMINATED, DIRECTOR NAEEM AHMED
2024-08-14DIRECTOR APPOINTED MR CRAIG WALKER
2024-06-26DIRECTOR APPOINTED MR OLIVER CANNING
2024-06-25APPOINTMENT TERMINATED, DIRECTOR VIVEK AGARWAL
2024-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NIMA KHANDAN-NIA
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JULIA MIKARDO
2023-10-20DIRECTOR APPOINTED MR MARK WEATHERITT
2022-12-28DIRECTOR APPOINTED MS BEATRIJS LELYVELD
2022-12-28AP01DIRECTOR APPOINTED MS BEATRIJS LELYVELD
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR LORRAINE TANYA ADAM
2022-12-19APPOINTMENT TERMINATED, DIRECTOR FRANCES CLAIRE LE GRYS
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE TANYA ADAM
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR PETER KELK
2022-09-28DIRECTOR APPOINTED MR VIVEK AGARWAL
2022-09-28AP01DIRECTOR APPOINTED MR PETER KELK
2022-04-28FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-28CH01Director's details changed for Mrs Lorraine Tanya Adam on 2022-03-21
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR ED BOWYER
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANNESLEY
2021-04-08AP01DIRECTOR APPOINTED NICHOLAS COLE
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN SONNEMANN
2020-11-30RES01ADOPT ARTICLES 30/11/20
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20CC04Statement of company's objects
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-08-25AP01DIRECTOR APPOINTED DR NAEEM AHMED
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30CC04Statement of company's objects
2020-04-04AP03Appointment of Ms Dinah Jane Coomes as company secretary on 2020-03-23
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAUL DAVID COMBE
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHLER
2019-03-27AP01DIRECTOR APPOINTED MS LIZ DUX
2019-03-26AP01DIRECTOR APPOINTED MS JULIA MIKARDO
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-18AP01DIRECTOR APPOINTED MR JATINDER SINGH HARCHOWAL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WAYLAND BROWN
2018-07-12TM02Termination of appointment of Penelope Jane Smith on 2018-07-09
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICE
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KARIM MCLEAN
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED PROFESSOR MICHAEL DOHLER
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-20AP01DIRECTOR APPOINTED MRS DIANA ROSE
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS OFIELD-KERR
2016-04-01AP01DIRECTOR APPOINTED MRS CATHERINE JULIE CHEVALLIER
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE O'DOWD
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY TAPP
2015-11-27TM02Termination of appointment of Edward Nicholas Lang on 2015-11-23
2015-11-27AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-27AP03Appointment of Mrs Penelope Jane Smith as company secretary on 2015-11-23
2015-05-19AP01DIRECTOR APPOINTED MR NIMA KHANDAN-NIA
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALBRAITH
2014-11-18AR0116/11/14 NO MEMBER LIST
2014-05-29AP01DIRECTOR APPOINTED MR KARIM ALEXANDER NICHOLAS MCLEAN
2014-05-01AP01DIRECTOR APPOINTED MS FRANCES CLAIRE LE GRYS
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-11AP01DIRECTOR APPOINTED MR MARK ANNESLEY
2014-04-11AP01DIRECTOR APPOINTED MRS LORRAINE TANYA ADAM
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HUGHES
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEBSTER
2013-12-13AR0116/11/13 NO MEMBER LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KERSTIN SONNEMANN / 01/12/2013
2013-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD NICHOLAS LANG / 18/10/2013
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY HUGHES
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FOWLER
2012-11-23AR0116/11/12 NO MEMBER LIST
2012-10-23AP01DIRECTOR APPOINTED DR AMY HARRIET HUGHES
2012-10-23AP01DIRECTOR APPOINTED MR ANDREW DAVID EVANS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONULA BRENNAN
2012-08-07AP01DIRECTOR APPOINTED MISS KERSTIN SONNEMANN
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-21AR0116/11/11 NO MEMBER LIST
2011-08-22AP01DIRECTOR APPOINTED MR PAUL HENRY MARSH
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BRITTEN
2011-03-14AP01DIRECTOR APPOINTED MR DUNCAN PAUL DAVID COMBE
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GREEN
2010-12-09AR0116/11/10 NO MEMBER LIST
2010-10-15AP01DIRECTOR APPOINTED MR IAN GEOFFREY GALBRAITH
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JONES
2010-09-07AP01DIRECTOR APPOINTED MR JOSEPH DERMOT RICE
2010-08-18AP01DIRECTOR APPOINTED DR SIMON DOUGLAS OFIELD-KERR
2010-07-27AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER KERSHAW
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2010-07-09AP01DIRECTOR APPOINTED MR ROBIN WAYLAND BROWN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK OTT
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CUNNINGHAM
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLINCH
2010-01-22AR0116/11/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATRIONA WEBSTER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID URWIN THOMPSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLINCH / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STANLEY TAPP / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SAMUEL SMITH / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JOSEPH OTT / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE JONES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PETER HUGHES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE FOWLER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN ELVIDGE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GAIL CUNNINGHAM / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LESLEY BRITTEN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FIONULA MARY BRENNAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY BAKER / 13/01/2010
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY ROURKE
2009-02-10288aDIRECTOR APPOINTED MRS JAYNE LESLEY BRITTEN
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-11288aDIRECTOR APPOINTED MR GREGORY PETER HUGHES
2008-12-11363aANNUAL RETURN MADE UP TO 16/11/08
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to KINGSTON GRAMMAR SCHOOL 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 KINGSTON GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF THEATRE CONSULTANTS APPOINTMENT 2004-08-23 Outstanding BARCLAYS BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 2004-08-11 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF PERFORMANCE BOND 2004-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGSTON GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KINGSTON GRAMMAR SCHOOL owns 1 domain names.

kingston-grammar.surrey.sch.uk  

Trademarks
We have not found any records of KINGSTON GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON GRAMMAR SCHOOL. 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 (85310 - General secondary education) as KINGSTON GRAMMAR SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON GRAMMAR SCHOOL 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 KINGSTON GRAMMAR SCHOOL 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 KINGSTON GRAMMAR SCHOOL 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.