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

BRITISH STUDY CENTRES LIMITED

C/O INTERPATH ADVISORY 10TH FLOOR, 1 MARSDEN STREET, MANCHESTER, LANCASHIRE, M2 1HW,
Company Registration Number
04331708
Private Limited Company
Liquidation

Company Overview

About British Study Centres Ltd
BRITISH STUDY CENTRES LIMITED was founded on 2001-11-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". British Study Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
BRITISH STUDY CENTRES LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY 10TH FLOOR
1 MARSDEN STREET
MANCHESTER
LANCASHIRE
M2 1HW
Other companies in W1U
 
Previous Names
BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED10/01/2018
Filing Information
Company Number 04331708
Company ID Number 04331708
Date formed 2001-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/01/2021
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-06-05 09:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH STUDY CENTRES 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.
Companies with same name BRITISH STUDY CENTRES LIMITED
The following companies were found which have the same name as BRITISH STUDY CENTRES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH STUDY CENTRES TEACHER TRAINING LIMITED C/O INTERPATH ADVISORY 10TH FLOOR 1 MARSDEN STREET MANCHESTER LANCASHIRE M2 1HW Liquidation Company formed on the 2013-10-14
BRITISH STUDY CENTRES LIMITED UNIT 13 UPPER CRANFORD CENTRE MONTROSE DUBLIN 4 IRELAND DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2020-07-16

Company Officers of BRITISH STUDY CENTRES LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARY SMITH-WATSON
Company Secretary 2017-05-05
MARK LEONARD BUSH
Director 2018-05-21
GEMMA LYNCH
Director 2018-05-21
KAREN MARY SMITH-WATSON
Director 2017-05-05
MICHAEL GERARD TUNNEY
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE ISOBEL NICKLIN
Company Secretary 2001-11-29 2017-05-05
SIMON JAMES CLEAVER
Director 2001-11-29 2017-05-05
KAREN MARY SMITH-WATSON
Director 2017-05-05 2017-05-05
BRUCE JOHN CLEAVER
Director 2014-08-06 2015-11-18
STEPHEN JOHN SCOTT
Nominated Secretary 2001-11-29 2001-11-29
JACQUELINE SCOTT
Nominated Director 2001-11-29 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEONARD BUSH THE ENGLISH LANGUAGE CENTRE YORK LIMITED Director 2018-05-21 CURRENT 2004-08-24 Active - Proposal to Strike off
MARK LEONARD BUSH EAC LANGUAGE CENTRES (UK) LIMITED Director 2018-05-21 CURRENT 2004-01-19 Active - Proposal to Strike off
MARK LEONARD BUSH MANCHESTER ACADEMY TOURS LTD. Director 2018-05-21 CURRENT 1995-06-12 Active - Proposal to Strike off
MARK LEONARD BUSH EXPERIENCE ENGLISH LIMITED Director 2018-05-21 CURRENT 2000-07-25 Liquidation
MARK LEONARD BUSH BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2018-05-21 CURRENT 2013-10-14 Liquidation
MARK LEONARD BUSH BSC GROUP LIMITED Director 2018-05-21 CURRENT 2017-04-19 Active
MARK LEONARD BUSH MB STRATEGY AND ANALYTICS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GEMMA LYNCH THE ENGLISH LANGUAGE CENTRE YORK LIMITED Director 2018-05-21 CURRENT 2004-08-24 Active - Proposal to Strike off
GEMMA LYNCH EAC LANGUAGE CENTRES (UK) LIMITED Director 2018-05-21 CURRENT 2004-01-19 Active - Proposal to Strike off
GEMMA LYNCH MANCHESTER ACADEMY TOURS LTD. Director 2018-05-21 CURRENT 1995-06-12 Active - Proposal to Strike off
GEMMA LYNCH EXPERIENCE ENGLISH LIMITED Director 2018-05-21 CURRENT 2000-07-25 Liquidation
GEMMA LYNCH BSC GROUP LIMITED Director 2018-05-21 CURRENT 2017-04-19 Active
KAREN MARY SMITH-WATSON BSC GROUP LIMITED Director 2018-05-04 CURRENT 2017-04-19 Active
KAREN MARY SMITH-WATSON BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2017-05-05 CURRENT 2013-10-14 Liquidation
KAREN MARY SMITH-WATSON EAC LANGUAGE CENTRES (UK) LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active - Proposal to Strike off
KAREN MARY SMITH-WATSON MANCHESTER ACADEMY TOURS LTD. Director 2016-04-30 CURRENT 1995-06-12 Active - Proposal to Strike off
KAREN MARY SMITH-WATSON EXPERIENCE ENGLISH LIMITED Director 2016-04-30 CURRENT 2000-07-25 Liquidation
MICHAEL GERARD TUNNEY BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2017-05-05 CURRENT 2013-10-14 Liquidation
MICHAEL GERARD TUNNEY BSC GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MICHAEL GERARD TUNNEY MANCHESTER ACADEMY TOURS LTD. Director 2016-04-30 CURRENT 1995-06-12 Active - Proposal to Strike off
MICHAEL GERARD TUNNEY AILSA SOLIHULL LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2017-02-16
MICHAEL GERARD TUNNEY GANNON FARNHAM GUILDFORD LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2017-05-07
MICHAEL GERARD TUNNEY TENZA GUILDFORD LEATHERHEAD LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2017-05-07
MICHAEL GERARD TUNNEY LADINO LIMITED Director 2006-03-01 CURRENT 2006-02-21 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
2023-09-19Voluntary liquidation Statement of receipts and payments to 2023-08-03
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Kpmg 8 Princes Parade Liverpool L3 1QH
2022-10-06Voluntary liquidation Statement of receipts and payments to 2022-08-03
2021-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-03
2021-01-11TM02Termination of appointment of Christine Salisbury on 2021-01-11
2020-10-31AA01Current accounting period shortened from 31/10/19 TO 30/10/19
2020-10-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Kpmg 8 Princes Parade Liverpool L3 1QH
2020-09-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SALISBURY
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Kpmg 8 Princes Parade Liverpool L3 1QH
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Lees House 21 - 33 Dyke Road Brighton BN1 3FE England
2020-09-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-10LIQ02Voluntary liquidation Statement of affairs
2020-09-10600Appointment of a voluntary liquidator
2020-09-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-04
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LYNCH
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELAINE KEEN
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 47 Cromwell Road Hove BN3 3ER England
2020-03-24CH01Director's details changed for Mrs Christine Salisbury on 2020-03-02
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-12-12PSC05Change of details for Bsc Group Limited as a person with significant control on 2019-11-20
2019-10-31TM02Termination of appointment of Simon Thomas Counsell on 2019-10-18
2019-10-31AA01Previous accounting period extended from 31/08/19 TO 31/10/19
2019-10-31AP03Appointment of Mrs Christine Salisbury as company secretary on 2019-10-18
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS COUNSELL
2019-10-31AP01DIRECTOR APPOINTED MRS CHRISTINE SALISBURY
2019-06-06AP01DIRECTOR APPOINTED MR SIMON THOMAS COUNSELL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARY SMITH-WATSON
2019-06-06TM02Termination of appointment of Karen Mary Smith-Watson on 2019-06-05
2019-06-06AP03Appointment of Mr Simon Thomas Counsell as company secretary on 2019-06-05
2019-02-08RES01ADOPT ARTICLES 08/02/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-05SH06Cancellation of shares. Statement of capital on 2018-08-23 GBP 300,000
2018-10-05SH03Purchase of own shares
2018-08-16SH0103/08/18 STATEMENT OF CAPITAL GBP 600000
2018-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-transitional provisions & savings 03/08/2018
  • Resolution alteration of articles
2018-05-21AP01DIRECTOR APPOINTED MS GEMMA LYNCH
2018-05-21AP01DIRECTOR APPOINTED MR MARK LEONARD BUSH
2018-01-15MISCStatement of fact - name correction - incorrect name - british study centre LIMITED - correct name - british study centres LIMITED.
2018-01-15ANNOTATIONClarification
2018-01-10RES15CHANGE OF COMPANY NAME 08/10/19
2018-01-10CERTNMCOMPANY NAME CHANGED BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-26PSC05Change of details for Halco 8559 Limited as a person with significant control on 2017-07-28
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALCO 8559 LIMITED
2017-08-07PSC07CESSATION OF MICHAEL GERARD TUNNEY AS A PSC
2017-08-07PSC07CESSATION OF MICHAEL GERARD TUNNEY AS A PSC
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 6-7 LOVERS WALK BRIGHTON BN1 6AH ENGLAND
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-04AP01DIRECTOR APPOINTED MS KAREN MARY SMITH-WATSON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH-WATSON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD TUNNEY
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD TUNNEY
2017-07-27PSC07CESSATION OF SIMON JAMES CLEAVER AS A PSC
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-10AP03SECRETARY APPOINTED MS KAREN MARY SMITH-WATSON
2017-05-10AP01DIRECTOR APPOINTED MS KAREN MARY SMITH-WATSON
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL GERARD TUNNEY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLEAVER
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY ZOE NICKLIN
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 37 DUKE STREET LONDON W1U 1LN
2017-03-07ANNOTATIONClarification
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15SH0601/12/15 STATEMENT OF CAPITAL GBP 1
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 300001
2015-12-01AR0129/11/15 FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CLEAVER
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 300001
2014-12-03AR0129/11/14 FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MR BRUCE JOHN CLEAVER
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 300001
2014-05-07AR0130/11/13 FULL LIST
2013-11-29AR0129/11/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-04AR0129/11/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-17AR0129/11/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-06AR0129/11/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-18AR0129/11/09 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PARLIAMENT HOUSE 35B NORTH ROW MAYFAIR LONDON W1R 2DB
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-10363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-02363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-21353LOCATION OF REGISTER OF MEMBERS
2006-02-21363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-04RES04£ NC 201000/301000 23/04
2004-06-04123NC INC ALREADY ADJUSTED 23/04/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-04RES12VARYING SHARE RIGHTS AND NAMES
2004-06-0488(2)RAD 23/04/04--------- £ SI 100000@1=100000 £ IC 200001/300001
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-02-24RES04NC INC ALREADY ADJUSTED 01/05/03
2004-02-24123£ NC 1000/201000 01/05/03
2004-02-2488(2)RAD 01/05/03-31/08/03 £ SI 200000@1=200000 £ IC 1/200001
2003-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2001-12-31225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288bSECRETARY RESIGNED
2001-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH STUDY CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-07
Resolution2020-08-07
Deemed Con2020-07-29
Fines / Sanctions
No fines or sanctions have been issued against BRITISH STUDY CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH STUDY CENTRES LIMITED 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.

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
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 BRITISH STUDY CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH STUDY CENTRES LIMITED registering or being granted any patents
Domain Names

BRITISH STUDY CENTRES LIMITED owns 2 domain names.

britishstudy.co.uk   british-study.co.uk  

Trademarks
We have not found any records of BRITISH STUDY CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH STUDY CENTRES 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 (85590 - Other education n.e.c.) as BRITISH STUDY CENTRES LIMITED 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 BRITISH STUDY CENTRES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRITISH STUDY CENTRES LIMITEDEvent Date2020-08-07
Name of Company: BRITISH STUDY CENTRES LIMITED Company Number: 04331708 Trading Name: British Study Centres Nature of Business: Other education not elsewhere classified Previous Name of Company: Britiā€¦
 
Initiating party Event TypeResolution
Defending partyBRITISH STUDY CENTRES LIMITEDEvent Date2020-08-07
 
Initiating party Event TypeDeemed Con
Defending partyBRITISH STUDY CENTRES LIMITEDEvent Date2020-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH STUDY CENTRES 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 BRITISH STUDY CENTRES 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.