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

ARK ACADEMIES PROJECTS LIMITED

THE YELLOW BUILDING, 1 NICHOLAS ROAD, LONDON, W11 4AN,
Company Registration Number
04101629
Private Limited Company
Active

Company Overview

About Ark Academies Projects Ltd
ARK ACADEMIES PROJECTS LIMITED was founded on 2000-11-03 and has its registered office in London. The organisation's status is listed as "Active". Ark Academies Projects 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
ARK ACADEMIES PROJECTS LIMITED
 
Legal Registered Office
THE YELLOW BUILDING
1 NICHOLAS ROAD
LONDON
W11 4AN
Other companies in WC2B
 
Previous Names
ABSOLUTE RETURN FOR KIDS (ARK) TRADING LIMITED03/07/2007
Filing Information
Company Number 04101629
Company ID Number 04101629
Date formed 2000-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARK ACADEMIES PROJECTS 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 ARK ACADEMIES PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SANDALL
Company Secretary 2015-03-06
RON ERIC BELLER
Director 2007-05-15
PAUL FRASER DUNNING
Director 2001-01-02
STANLEY FINK
Director 2007-05-15
GERARD GRIFFIN
Director 2010-09-01
LUCY LAURIS HELLER
Director 2010-03-09
PAUL RODERICK CLUCAS MARSHALL
Director 2007-05-15
ANTHONY GERAINT WILLIAMS
Director 2009-09-01
VENESSA WILLMS
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JUDITH GERALD
Company Secretary 2012-07-09 2015-03-05
SIMON RICHARD ANTHONY PINK
Company Secretary 2008-06-09 2012-07-01
PAUL BERNSTEIN
Director 2007-05-15 2010-10-21
AMANDA MARY VICTORIA SPIELMAN
Company Secretary 2007-09-05 2008-06-09
STEPHEN JOHN BROWN
Company Secretary 2006-03-03 2007-09-06
KEVIN ROY GUNDLE
Director 2001-01-02 2007-05-15
BLAINE JOHN TOMLINSON
Director 2001-01-02 2007-05-15
GORDON DAVID VIGGERS
Company Secretary 2003-02-04 2006-03-03
GEORGINA MACPHERSON
Director 2001-09-19 2003-06-30
STEVEN JOHN BRADLEY
Company Secretary 2002-04-02 2003-02-04
STEPHEN JOHN BROWN
Company Secretary 2001-09-19 2002-04-11
STEPHANIE HAWORTH
Company Secretary 2001-01-02 2001-05-24
STEPHANIE HAWORTH
Director 2001-01-02 2001-05-24
THOMAS CARL WEIDLING
Director 2001-01-02 2001-05-24
RICHARD ANTHONY GOLD
Company Secretary 2000-11-03 2001-01-02
ROSS DAVID EAGLESTONE
Director 2000-11-03 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRASER DUNNING THE FRONTLINE ORGANISATION Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL FRASER DUNNING BLACKWELL STUBBS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL FRASER DUNNING STONEQUARTZ LIMITED Director 2011-08-05 CURRENT 2011-05-26 Dissolved 2013-09-17
PAUL FRASER DUNNING ARK MASTERS ADVISERS LIMITED Director 2005-05-04 CURRENT 2005-05-04 Dissolved 2016-12-21
STANLEY FINK CB GLOBAL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STANLEY FINK TPD GLOBAL LIMITED Director 2015-03-25 CURRENT 2014-12-03 Active - Proposal to Strike off
STANLEY FINK C&UCO MANAGEMENT LIMITED Director 2011-03-02 CURRENT 1949-03-29 Active
STANLEY FINK C&UCO PROPERTIES LIMITED Director 2011-03-02 CURRENT 1949-02-03 Active
STANLEY FINK C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
STANLEY FINK THE GLOBAL PARTY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
STANLEY FINK GLOBAL FREE HOLDINGS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
STANLEY FINK MAREX GROUP PLC Director 2010-02-15 CURRENT 2005-11-04 Active
STANLEY FINK THE GLOBAL PR NETWORK LIMITED Director 2008-01-31 CURRENT 2008-01-03 Active - Proposal to Strike off
STANLEY FINK KEY-2 LUXURY LTD Director 2007-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
STANLEY FINK ARK UK PROGRAMMES Director 2006-09-19 CURRENT 2006-09-12 Active
STANLEY FINK ARK SCHOOLS Director 2006-08-08 CURRENT 2004-04-26 Active
STANLEY FINK ARK MASTERS ADVISERS LIMITED Director 2005-09-15 CURRENT 2005-05-04 Dissolved 2016-12-21
STANLEY FINK ABSOLUTE RETURN FOR KIDS (ARK) Director 2004-04-26 CURRENT 2002-11-13 Active
STANLEY FINK OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2004-03-23 CURRENT 1973-04-18 Active
GERARD GRIFFIN ARK SCHOOLS Director 2010-09-01 CURRENT 2004-04-26 Active
LUCY LAURIS HELLER THE EDUCATION ENDOWMENT FOUNDATION Director 2018-06-21 CURRENT 2011-04-01 Active
LUCY LAURIS HELLER MUSIC MUSIC LIMITED Director 2017-03-27 CURRENT 1969-07-11 Active - Proposal to Strike off
LUCY LAURIS HELLER ABRDN FINANCIAL FAIRNESS TRUST Director 2016-11-01 CURRENT 2009-05-15 Active
LUCY LAURIS HELLER ARK UK PROGRAMMES Director 2010-09-01 CURRENT 2006-09-12 Active
LUCY LAURIS HELLER ARK SCHOOLS Director 2010-03-09 CURRENT 2004-04-26 Active
PAUL RODERICK CLUCAS MARSHALL ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PAUL RODERICK CLUCAS MARSHALL MW EAGLEWOOD MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Liquidation
PAUL RODERICK CLUCAS MARSHALL MWAM UK LTD Director 2011-06-06 CURRENT 2011-06-06 Liquidation
PAUL RODERICK CLUCAS MARSHALL MWAM NA LTD Director 2011-06-06 CURRENT 2011-06-06 Liquidation
PAUL RODERICK CLUCAS MARSHALL EDUCATION POLICY INSTITUTE Director 2010-12-07 CURRENT 2002-11-01 Active
PAUL RODERICK CLUCAS MARSHALL EVERY CHILD A CHANCE TRUST Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2013-08-20
PAUL RODERICK CLUCAS MARSHALL ARK SCHOOLS Director 2004-09-09 CURRENT 2004-04-26 Active
PAUL RODERICK CLUCAS MARSHALL ABSOLUTE RETURN FOR KIDS (ARK) Director 2002-11-13 CURRENT 2002-11-13 Active
PAUL RODERICK CLUCAS MARSHALL MARSHALL WACE ASSET MANAGEMENT LIMITED Director 1997-07-02 CURRENT 1997-06-11 Active
ANTHONY GERAINT WILLIAMS NEAR EAST FOUNDATION UK Director 2012-10-11 CURRENT 2012-10-11 Active
ANTHONY GERAINT WILLIAMS ABSOLUTE RETURN FOR KIDS (ARK) Director 2010-09-28 CURRENT 2002-11-13 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
2024-05-24Termination of appointment of Elizabeth Dawson on 2024-05-24
2024-05-24Appointment of Mrs Megan Mannion as company secretary on 2024-05-24
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-19Change of details for Ark Schools as a person with significant control on 2019-12-04
2022-12-19PSC05Change of details for Ark Schools as a person with significant control on 2019-12-04
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RON ERIC BELLER
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCBEATH
2020-02-20AD02Register inspection address changed from Stone King Llp, 91 Charterhouse Street London EC1M 6HR England to Stone King Llp, 91 Boundary House Charterhouse Street London EC1M 6HR
2020-02-19AD04Register(s) moved to registered office address The Yellow Building 1 Nicholas Road London W11 4AN
2020-02-19AP03Appointment of Ms Elizabeth Dawson as company secretary on 2020-02-19
2020-02-19TM02Termination of appointment of Michael Sandall on 2020-02-19
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 65 Kingsway London WC2B 6TD
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR DAMIAN MCBEATH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR VENESSA WILLMS
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRASER DUNNING
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-12-16AD03Registers moved to registered inspection location of Stone King Llp, 91 Charterhouse Street London EC1M 6HR
2016-12-16AD02Register inspection address changed to Stone King Llp, 91 Charterhouse Street London EC1M 6HR
2016-08-09AP01DIRECTOR APPOINTED MS VENESSA WILLMS
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0103/11/15 ANNUAL RETURN FULL LIST
2015-04-08AP03Appointment of Michael Sandall as company secretary on 2015-03-06
2015-04-08TM02Termination of appointment of Diana Judith Gerald on 2015-03-05
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK CLUCAS MARSHALL / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY LAURIS HELLER / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERAINT WILLIAMS / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER DUNNING / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RON ERIC BELLER / 13/11/2013
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-28AR0103/11/12 FULL LIST
2012-07-09AP03SECRETARY APPOINTED MS DIANA JUDITH GERALD
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON PINK
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-28AR0103/11/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-07AP01DIRECTOR APPOINTED MR GERARD GRIFFIN
2010-11-22AR0103/11/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNSTEIN
2010-08-12AP01DIRECTOR APPOINTED MR ANTHONY GERAINT WILLIAMS
2010-08-12AP01DIRECTOR APPOINTED MS LUCY LAURIS HELLER
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 15 ADAM STREET LONDON WC2N 6AH
2009-12-17AR0103/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RON ERIC BELLER / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRASER DUNNING / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNSTEIN / 30/11/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-09363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY AMANDA SPIELMAN
2008-08-04288aSECRETARY APPOINTED MR SIMON RICHARD ANTHONY PINK
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-05363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-27288bSECRETARY RESIGNED
2007-09-13288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-03CERTNMCOMPANY NAME CHANGED ABSOLUTE RETURN FOR KIDS (ARK) T RADING LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-08225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 27 QUEEN ANNES GATE LONDON SW1H 9BU
2006-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-17288bSECRETARY RESIGNED
2006-03-17288aNEW SECRETARY APPOINTED
2005-12-09363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-04-01ELRESS369(4) SHT NOTICE MEET 22/03/04
2004-04-01ELRESS366A DISP HOLDING AGM 22/03/04
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-21363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-30CERTNMCOMPANY NAME CHANGED TACT TRADING LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-08-05288bDIRECTOR RESIGNED
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

85 - Education
851 - Pre-primary education
85100 - Pre-primary education


Licences & Regulatory approval
We could not find any licences issued to ARK ACADEMIES PROJECTS 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 ARK ACADEMIES PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARK ACADEMIES PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 ARK ACADEMIES PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of ARK ACADEMIES PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARK ACADEMIES PROJECTS LIMITED
Trademarks
We have not found any records of ARK ACADEMIES PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARK ACADEMIES PROJECTS 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 (41100 - Development of building projects) as ARK ACADEMIES PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARK ACADEMIES PROJECTS 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 ARK ACADEMIES PROJECTS 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 ARK ACADEMIES PROJECTS 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.