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

IOL EDUCATIONAL TRUST

STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX,
Company Registration Number
04297497
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Iol Educational Trust
IOL EDUCATIONAL TRUST was founded on 2001-10-02 and has its registered office in Rochester. The organisation's status is listed as "Active". Iol Educational Trust 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 SMALL
Key Data
Company Name
IOL EDUCATIONAL TRUST
 
Legal Registered Office
STAR HOUSE
STAR HILL
ROCHESTER
KENT
ME1 1UX
Other companies in EC1N
 
Previous Names
THE INSTITUTE OF LINGUISTS EDUCATIONAL TRUST30/08/2005
Charity Registration
Charity Number 1090263
Charity Address SAXON HOUSE, 48 SOUTHWARK STREET, LONDON, SE1 1UN
Charter THE IOL EDUCATIONAL TRUST PROMOTES THE TEACHING AND STUDY OF MODERN LANGUAGES AND OF COGNATE EDUCATIONAL SUBJECTS AND IN OR TOWARDS THE ADVANCEMENT OF EDUCATIONAL LEARNING IN, AND THE DISEMINATION OF KNOWLEDGE OF, MODERN LANGUAGES IN ALL THEIR ASPECTS, AND IN PARTICULAR THE DETERMINATION OF STANDARDS AND CRITERIA AND THE SETTING AND HOLDING OF EXAMINATIONS FOR STUDENTS OF MODERN LANGUAGES.
Filing Information
Company Number 04297497
Company ID Number 04297497
Date formed 2001-10-02
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 31/08/2023
Account next due 31/05/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOL EDUCATIONAL TRUST
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 IOL EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
CROSSLEY SECRETARIES LIMITED
Company Secretary 2012-03-07
ANTHONY BELL
Director 2009-08-01
NICHOLAS BYRNE
Director 2011-04-09
HELEN JEAN LAURA CAMPBELL
Director 2013-04-20
MICHAEL CUNNINGHAM
Director 2008-01-16
LUCILE DUCROQUET
Director 2003-01-25
BERNARDETTE SUSAN HOLMES
Director 2013-04-20
KEITH MOFFITT
Director 2012-03-31
CHRISTOPHER JOHN POUNTAIN
Director 2013-11-30
RANNHEID SHARMA
Director 2001-10-02
GEORGE ZHANG
Director 2011-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ST JOHN FAWCETT BOWEN
Director 2001-10-02 2014-04-26
TIMOTHY JOHN CONNELL
Director 2002-04-06 2014-04-26
DRAGAN CVEJIC
Director 2002-04-06 2012-10-02
ALEXANDRA JONES
Company Secretary 2011-01-06 2011-12-23
PETER PAUL NEWMARK
Director 2003-01-25 2011-07-09
DAVID JOHN HAMMOND
Company Secretary 2009-08-01 2010-12-31
PAOLO CORTUCCI
Director 2002-04-06 2009-12-09
SIMON ALAN THOMAS
Company Secretary 2008-12-24 2009-07-31
PETER HALDANE MELVILLE SMITH
Director 2005-11-15 2009-04-04
ANGUS MENZIES
Company Secretary 2008-01-16 2008-12-24
DAVID JOHN HAMMOND
Company Secretary 2007-03-30 2008-01-16
KEVIN MICHAEL FOLEY
Company Secretary 2007-01-11 2007-03-30
DAVID JOHN HAMMOND
Company Secretary 2006-09-05 2007-01-11
MARION SPORING
Director 2002-04-06 2007-01-11
CHRISTOPHER ALEXANDER MENZIES WAIT
Company Secretary 2006-06-14 2006-09-04
WILLIAM HENRY LAVINGTON HEDLEY
Company Secretary 2001-10-02 2006-06-14
DAVID JOHN HAMMOND
Director 2001-10-02 2005-09-30
HENRY PAVLOVICH
Director 2002-04-06 2005-09-29
PETER HAROLD SOUTH
Director 2001-10-02 2002-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSSLEY SECRETARIES LIMITED ANGEL SHIPPING LIMITED Company Secretary 2016-11-01 CURRENT 2013-04-24 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CONSTRUCTION INDUSTRY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1955-02-22 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED TRADE DEBT RECOVERY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1986-01-09 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED CROSSLEY PAYROLL LIMITED Company Secretary 2014-03-25 CURRENT 2000-07-27 Active
CROSSLEY SECRETARIES LIMITED LUCKY LANE 2 LIMITED Company Secretary 2014-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Company Secretary 2014-02-01 CURRENT 1998-01-02 Dissolved 2017-06-06
CROSSLEY SECRETARIES LIMITED FMB TRAINING SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 2011-07-20 Active
CROSSLEY SECRETARIES LIMITED BUILD ASSURE LTD Company Secretary 2014-01-31 CURRENT 2011-08-30 Active
CROSSLEY SECRETARIES LIMITED FEDERATION OF MASTER BUILDERS LIMITED Company Secretary 2014-01-31 CURRENT 1941-07-17 Active
CROSSLEY SECRETARIES LIMITED FMB INSURANCE SERVICES LTD Company Secretary 2014-01-31 CURRENT 1980-10-03 Active
CROSSLEY SECRETARIES LIMITED SOUNDING BOARD PROPERTY LIMITED Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED MODULE 2 LTD Company Secretary 2013-06-05 CURRENT 2005-11-08 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS LIMITED Company Secretary 2012-06-01 CURRENT 1999-05-19 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Company Secretary 2012-06-01 CURRENT 2000-01-05 Active
CROSSLEY SECRETARIES LIMITED INSTITUTE OF LINGUISTS(THE) Company Secretary 2012-03-07 CURRENT 1958-04-01 Active
CROSSLEY SECRETARIES LIMITED IOL LANGUAGE SERVICES LTD Company Secretary 2012-03-07 CURRENT 1999-01-19 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED NRPSI 2000 LIMITED Company Secretary 2012-03-07 CURRENT 2000-01-14 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CHATHAM HOUSING LIMITED Company Secretary 2011-11-08 CURRENT 2001-11-09 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LETTINGS LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-25 Active
CROSSLEY SECRETARIES LIMITED OVERLAND (SOUTH EAST) LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-26 Liquidation
CROSSLEY SECRETARIES LIMITED CROSSLEY P A HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2001-10-26 Active
CROSSLEY SECRETARIES LIMITED FORTISRATIO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CROSSLEY SECRETARIES LIMITED STRATA CONTRACTS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
CROSSLEY SECRETARIES LIMITED MED CLEAN SOUTH LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active
CROSSLEY SECRETARIES LIMITED OVERLAND FREIGHT FORWARDERS LIMITED Company Secretary 2006-02-01 CURRENT 1976-11-16 Liquidation
CROSSLEY SECRETARIES LIMITED COLYTON DEVELOPMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2000-01-05 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LIMITED Company Secretary 2002-04-04 CURRENT 1993-02-17 Active
ANTHONY BELL COMMUNITY INTERPRETING AND TRANSLATION ACCESS SERVICES LONDON LIMITED Director 2007-04-17 CURRENT 1999-06-30 Dissolved 2017-10-10
NICHOLAS BYRNE 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active
BERNARDETTE SUSAN HOLMES CLERA LTD. Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
KEITH MOFFITT THE CITY LITERARY INSTITUTE Director 2012-03-27 CURRENT 1990-02-19 Active
KEITH MOFFITT CHOLMLEY GARDENS LIMITED Director 2011-03-10 CURRENT 1977-03-25 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
2024-05-08SECRETARY'S DETAILS CHNAGED FOR CROSSLEY SECRETARIES LIMITED on 2024-04-22
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOSWELL
2023-09-12CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-12CESSATION OF STEPHEN ROBERT DOSWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 7th Floor 167 Fleet Street London EC4A 2EA United Kingdom
2023-05-03DIRECTOR APPOINTED MR STEPHEN ROBERT DOSWELL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JUDITH GABLER
2023-05-03CESSATION OF JUDITH GABLER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT DOSWELL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MARCELA ANDREA CAZZOLI
2022-06-01CH01Director's details changed for Ms Jocelyn Wyburd on 2022-04-29
2022-05-31AP01DIRECTOR APPOINTED CLAUDIA LINDNER
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE SUSAN HOLMES
2022-05-31PSC07CESSATION OF BERNADETTE HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN WYBURD
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WORNE
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mrs Jocelyn Wyburd on 2021-09-22
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JEAN LAURA CAMPBELL
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-04AP01DIRECTOR APPOINTED MR JOHN PHILIP WORNE
2020-10-20PSC07CESSATION OF ANN CARLISLE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN POUNTAIN
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH GABLER
2020-02-05AP01DIRECTOR APPOINTED MS JUDITH GABLER
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ZHANG
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM
2019-07-26RES01ADOPT ARTICLES 26/07/19
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-30MISCNE01 & NM01 has been logged on chips.
2019-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR NICK MAIR
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 4th Floor Dunstan House 14a St. Cross Street London EC1N 8XA
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Mr Nicholas Byrne on 2015-10-01
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR BRIDGE SECRETARIES LIMITED on 2015-10-01
2015-10-26CH01Director's details changed for Mr Nicholas Byrne on 2015-10-01
2015-04-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZHANG / 01/10/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RANNHEID SHARMA / 01/10/2014
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONNELL
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWEN
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BRYNE / 01/10/2014
2014-10-21AP01DIRECTOR APPOINTED MR KEITH MOFFITT
2014-09-01ANNOTATIONClarification
2014-09-01RP04SECOND FILING FOR FORM AP01
2014-09-01RP04SECOND FILING FOR FORM AP01
2014-06-30AP01DIRECTOR APPOINTED BERNADETTE SUSAN HOLMES
2014-06-30AP01DIRECTOR APPOINTED HELEN JEAN LAURA CAMPBELL
2014-06-30AP01DIRECTOR APPOINTED HELEN JEAN LAURA CAMPBELL
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN POUNTAIN
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 14A ST. CROSS STREET LONDON EC1N 8XA
2013-10-23AR0102/10/13 NO MEMBER LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM SAXON HOUSE 48 SOUTHWARK STREET BANKSIDE LONDON SE1 1UN
2013-07-01RES01ADOPT ARTICLES 20/04/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-18AR0102/10/12 NO MEMBER LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DRAGAN CVEJIC
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-07AP04CORPORATE SECRETARY APPOINTED BRIDGE SECRETARIES LIMITED
2012-01-18RES01ADOPT ARTICLES 12/03/2009
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JONES
2011-10-12AR0102/10/11 NO MEMBER LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEWMARK
2011-06-21AP01DIRECTOR APPOINTED MR NICK BRYNE
2011-06-21AP01DIRECTOR APPOINTED MR GEORGE ZHANG
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-18AP03SECRETARY APPOINTED MS ALEXANDRA JONES
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2010-10-04AR0102/10/10 NO MEMBER LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO CORTUCCI
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-07AR0102/10/09 NO MEMBER LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RANNHEID SHARMA / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER PAUL NEWMARK / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUCILE DUCROQUET / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAGAN CVEJIC / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAOLO CORTUCCI / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY JOHN CONNELL / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS ST JOHN FAWCETT BOWEN / 02/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BELL / 02/10/2009
2009-11-18AP03SECRETARY APPOINTED DAVID JOHN HAMMOND
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS
2009-11-18AP01DIRECTOR APPOINTED MR ANTHONY BELL
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PETER MELVILLE SMITH
2009-07-29288aSECRETARY APPOINTED MR SIMON ALAN THOMAS
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY ANGUS MENZIES
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-08363aANNUAL RETURN MADE UP TO 02/10/08
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SAXON HOUSE 48 SOUTHWARK STREET LONDON SE1 1UN
2008-09-01AUDAUDITOR'S RESIGNATION
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-12-28363(288)DIRECTOR RESIGNED
2007-12-28363sANNUAL RETURN MADE UP TO 02/10/07
2007-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-23288aNEW SECRETARY APPOINTED
2007-04-04288bSECRETARY RESIGNED
2007-02-05288bSECRETARY RESIGNED
2007-01-27288aNEW SECRETARY APPOINTED
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sANNUAL RETURN MADE UP TO 02/10/06
2006-09-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



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

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of IOL EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for IOL EDUCATIONAL TRUST
Trademarks
We have not found any records of IOL EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOL EDUCATIONAL TRUST. 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 (85320 - Technical and vocational secondary education) as IOL EDUCATIONAL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where IOL EDUCATIONAL TRUST 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 IOL EDUCATIONAL TRUST 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 IOL EDUCATIONAL TRUST 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.