Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRICTLY EDUCATION 4S LIMITED
Company Information for

STRICTLY EDUCATION 4S LIMITED

WALLACE HOUSE, 4 FALCON WAY, WELWYN GARDEN CITY, AL7 1TW,
Company Registration Number
04889149
Private Limited Company
Active

Company Overview

About Strictly Education 4s Ltd
STRICTLY EDUCATION 4S LIMITED was founded on 2003-09-05 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Strictly Education 4s Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STRICTLY EDUCATION 4S LIMITED
 
Legal Registered Office
WALLACE HOUSE
4 FALCON WAY
WELWYN GARDEN CITY
AL7 1TW
Other companies in W1U
 
Previous Names
BABCOCK 4S LIMITED27/02/2019
VT FOUR S LIMITED29/10/2010
Filing Information
Company Number 04889149
Company ID Number 04889149
Date formed 2003-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB209751990  
Last Datalog update: 2023-11-06 08:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRICTLY EDUCATION 4S 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 STRICTLY EDUCATION 4S LIMITED

Current Directors
Officer Role Date Appointed
MENG LIANG
Company Secretary 2010-09-02
JASON WILLIAM RUSSELL
Director 2015-12-01
RICHARD HEWITT TAYLOR
Director 2016-07-01
SAMUEL MICHAEL WHITE
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TOM NEWMAN
Director 2017-03-31 2018-06-14
DAVID IAN OLNEY
Director 2014-03-01 2017-03-31
KEVIN JOHN GARVEY
Director 2014-12-06 2016-08-24
GRAHAM DAVID LEEMING
Director 2015-12-01 2016-07-01
KEVIN RICHARD THOMAS
Director 2010-09-02 2015-11-02
SUSAN ELIZABETH FRANCIS KEMP
Director 2012-12-10 2015-09-30
JOHN MCGRATH
Director 2014-03-01 2014-12-06
AUSTIN SPENCER LEWIS
Director 2012-04-26 2014-03-01
STEVEN WEST
Director 2010-09-02 2014-03-01
JULIE ANNE FISHER
Director 2011-01-17 2012-12-10
ALEXANDER PHILIP KHAN
Director 2010-09-02 2012-04-26
GARATH ROY SYMONDS
Director 2009-07-17 2011-01-17
ADRIAN JAMES POWELL
Company Secretary 2009-05-21 2010-09-02
NEAL GREGORY MISELL
Director 2008-07-15 2010-09-02
MARCUS JOHN WATSON
Director 2008-01-29 2010-09-02
NICHOLAS MARK WILSON
Director 2006-07-25 2009-07-17
MATTHEW PAUL JOWETT
Company Secretary 2009-03-25 2009-05-21
CAROLINE LOUISE SPELLER
Company Secretary 2008-03-17 2009-03-25
MATTHEW PAUL JOWETT
Company Secretary 2005-05-03 2008-03-17
FERGAL WILLIAM ROCHE
Director 2005-04-01 2007-02-12
ANDREW EVAN PAUL TURNER
Director 2006-07-25 2006-12-15
SUNDIP THAKRAR
Director 2004-03-31 2006-07-25
SIMON EDWARD TARRANT
Director 2004-02-27 2006-03-03
PAUL GRAY
Director 2004-03-31 2006-02-01
ALLISTAIR HALBERT MCGOWAN
Director 2004-03-31 2006-01-10
DAVID MICHAEL MCGAHEY
Director 2004-03-31 2005-09-30
PETER GRAHAM DAWES
Company Secretary 2004-02-27 2005-05-03
COLIN FREDERICK REED
Director 2004-03-31 2004-05-21
CHRISTOPHER JOHN CUNDY
Director 2004-02-27 2004-03-31
BLAKELAW SECRETARIES LIMITED
Company Secretary 2003-09-05 2004-02-27
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2003-09-05 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEWITT TAYLOR BABCOCK LAND LIMITED Director 2017-04-01 CURRENT 1998-01-15 Active
RICHARD HEWITT TAYLOR HOLDFAST TRAINING SERVICES LIMITED Director 2017-04-01 CURRENT 2000-10-23 Active
RICHARD HEWITT TAYLOR ALC (SUPERHOLDCO) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR ALC (FMC) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR ALC (HOLDCO) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR BABCOCK LAND DEFENCE LIMITED Director 2017-04-01 CURRENT 2014-11-26 Active
RICHARD HEWITT TAYLOR ALC (SPC) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR BABCOCK SERVICES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD HEWITT TAYLOR BABCOCK EDUCATION AND SKILLS LIMITED Director 2016-07-01 CURRENT 1998-01-19 Active
RICHARD HEWITT TAYLOR CURA CLASSIS (UK) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
RICHARD HEWITT TAYLOR CURA CLASSIS UK (HOLD CO) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
RICHARD HEWITT TAYLOR INSPIRO LEARNING LIMITED Director 2016-07-01 CURRENT 2012-05-04 Active
RICHARD HEWITT TAYLOR BABCOCK EDUCATION HOLDINGS LIMITED Director 2016-07-01 CURRENT 2012-07-05 Active
RICHARD HEWITT TAYLOR BABCOCK CRITICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1969-06-25 Active
RICHARD HEWITT TAYLOR ENCOMPASS DIGITAL MEDIA SERVICES LIMITED Director 2016-07-01 CURRENT 1992-05-06 Active
RICHARD HEWITT TAYLOR BABCOCK TRAINING LIMITED Director 2016-07-01 CURRENT 1993-05-14 Active
RICHARD HEWITT TAYLOR BABCOCK CAREERS MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1993-10-25 Liquidation
RICHARD HEWITT TAYLOR BABCOCK ASSESSMENTS LIMITED Director 2016-07-01 CURRENT 1993-12-15 Active
RICHARD HEWITT TAYLOR BABCOCK CAREERS GUIDANCE LIMITED Director 2016-07-01 CURRENT 1994-08-18 Liquidation
RICHARD HEWITT TAYLOR BABCOCK COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-05-09 Active
RICHARD HEWITT TAYLOR BABCOCK AIRPORTS LIMITED Director 2016-07-01 CURRENT 2000-03-23 Active
RICHARD HEWITT TAYLOR BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED Director 2016-07-01 CURRENT 2001-02-26 Active
RICHARD HEWITT TAYLOR BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED Director 2016-07-01 CURRENT 2002-02-25 Active
RICHARD HEWITT TAYLOR BABCOCK FIRE SERVICES (SW) LIMITED Director 2016-07-01 CURRENT 2002-02-25 Active
RICHARD HEWITT TAYLOR BABCOCK CIVIL INFRASTRUCTURE LIMITED Director 2016-07-01 CURRENT 2012-09-27 Liquidation
RICHARD HEWITT TAYLOR BABCOCK VEHICLE ENGINEERING LIMITED Director 2016-07-01 CURRENT 1947-05-05 Active
RICHARD HEWITT TAYLOR MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED Director 2016-07-01 CURRENT 1930-02-08 Active
RICHARD HEWITT TAYLOR WHITEFLEET LIMITED Director 2006-05-30 CURRENT 2000-10-04 Dissolved 2017-02-08
SAMUEL MICHAEL WHITE BABCOCK EDUCATION AND SKILLS LIMITED Director 2018-04-30 CURRENT 1998-01-19 Active
SAMUEL MICHAEL WHITE ENCOMPASS DIGITAL MEDIA SERVICES LIMITED Director 2018-04-30 CURRENT 1992-05-06 Active
SAMUEL MICHAEL WHITE BABCOCK COMMUNICATIONS LIMITED Director 2018-04-30 CURRENT 1996-05-09 Active
SAMUEL MICHAEL WHITE BABCOCK CIVIL INFRASTRUCTURE LIMITED Director 2018-04-30 CURRENT 2012-09-27 Liquidation
SAMUEL MICHAEL WHITE CURA CLASSIS (UK) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
SAMUEL MICHAEL WHITE CURA CLASSIS UK (HOLD CO) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
SAMUEL MICHAEL WHITE BABCOCK CRITICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1969-06-25 Active
SAMUEL MICHAEL WHITE BABCOCK AIRPORTS LIMITED Director 2016-07-01 CURRENT 2000-03-23 Active
SAMUEL MICHAEL WHITE BABCOCK VEHICLE ENGINEERING LIMITED Director 2016-07-01 CURRENT 1947-05-05 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
2024-05-07Termination of appointment of a secretary
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK
2023-10-02Director's details changed for Mrs Heather Margaret Marchbank on 2023-10-02
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-01-31DIRECTOR APPOINTED MRS HEATHER MARGARET MARCHBANK
2022-10-12Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-10-12CH01Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-10-11CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-25Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-07-04DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City AL7 1GL England
2022-06-22Change of details for Education Services Solutions Limited as a person with significant control on 2022-06-22
2022-06-22PSC05Change of details for Education Services Solutions Limited as a person with significant control on 2022-06-22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City AL7 1GL England
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL DUNN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL DUNN
2021-12-13APPOINTMENT TERMINATED, DIRECTOR AMANDA FISHER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FISHER
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048891490002
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048891490003
2021-02-01AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048891490002
2020-12-17AP01DIRECTOR APPOINTED MR LIAM DAVID DONNISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN ASHLEY MOORE
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048891490001
2020-11-25RP04CS01
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW WILLIS
2020-05-05AA01Previous accounting period extended from 22/02/20 TO 31/03/20
2019-12-11AAFULL ACCOUNTS MADE UP TO 22/02/19
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048891490001
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 50 Curzon Street London W1J 7UW United Kingdom
2019-09-06AA01Previous accounting period shortened from 31/03/19 TO 22/02/19
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27RES15CHANGE OF COMPANY NAME 27/02/19
2019-02-27PSC02Notification of Education Services Solutions Limited as a person with significant control on 2019-02-22
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 33 Wigmore Street London W1U 1QX
2019-02-27PSC07CESSATION OF BABCOCK EDUCATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT TAYLOR
2019-02-27AP01DIRECTOR APPOINTED AMANDA FISHER
2019-02-27TM02Termination of appointment of Meng Liang on 2019-02-22
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM NEWMAN
2018-07-04AP01DIRECTOR APPOINTED SAMUEL MICHAEL WHITE
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR TOM NEWMAN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN OLNEY
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GARVEY
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID LEEMING
2016-07-04AP01DIRECTOR APPOINTED RICHARD HEWITT TAYLOR
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0121/06/16 FULL LIST
2016-06-21AR0121/06/16 FULL LIST
2015-12-11AP01DIRECTOR APPOINTED MR JASON WILLIAM RUSSELL
2015-12-03AP01DIRECTOR APPOINTED GRAHAM DAVID LEEMING
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KEMP
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-10AR0105/09/15 FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-10AP01DIRECTOR APPOINTED MR KEVIN JOHN GARVEY
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-05AR0105/09/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR DAVID IAN OLNEY
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST
2014-03-04AP01DIRECTOR APPOINTED JOHN MCGRATH
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN LEWIS
2013-09-16AR0105/09/13 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AP01DIRECTOR APPOINTED SUSAN ELIZABETH FRANCIS KEMP
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FISHER
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0105/09/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED DR AUSTIN SPENCER LEWIS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0105/09/11 FULL LIST
2011-03-22MISCSECTION 519 OF CA 2006
2011-03-08MISCRE SECTION 519
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARATH SYMONDS
2011-01-18AP01DIRECTOR APPOINTED JULIE ANNE FISHER
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29RES15CHANGE OF NAME 28/10/2010
2010-10-29CERTNMCOMPANY NAME CHANGED VT FOUR S LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29AR0105/09/10 FULL LIST
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN POWELL
2010-09-21AP03SECRETARY APPOINTED MENG LIANG
2010-09-20MISCSECTION 519
2010-09-03AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MISELL
2010-09-02AP01DIRECTOR APPOINTED STEVEN WEST
2010-09-02AP01DIRECTOR APPOINTED ALEXANDER PHILIP KHAN
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JAMES POWELL / 15/12/2009
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GREGORY MISELL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 01/10/2009
2009-10-13CH01CHANGE PERSON AS DIRECTOR
2009-09-29288aDIRECTOR APPOINTED GARATH ROY SYMONDS LOGGED FORM
2009-09-29363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-29288aDIRECTOR APPOINTED NEAL MISELL
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WILSON
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY MATTHEW JOWETT
2009-06-05288aSECRETARY APPOINTED ADRIAN JAMES POWELL
2009-04-09288bAPPOINTMENT TERMINATE, SECRETARY CAROLINE LOUISE SPELLER LOGGED FORM
2009-04-09288aSECRETARY APPOINTED MATTHEW PAUL JOWETT LOGGED FORM
2009-04-05288aSECRETARY APPOINTED MATTHEW PAUL JOWETT
2009-04-05288bAPPOINTMENT TERMINATED SECRETARY CAROLINE SPELLER
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED CAROLINE LOUISE SPELLER
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY MATTHEW JOWETT
2008-02-07288aNEW DIRECTOR APPOINTED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to STRICTLY EDUCATION 4S 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 STRICTLY EDUCATION 4S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STRICTLY EDUCATION 4S LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 STRICTLY EDUCATION 4S LIMITED

Intangible Assets
Patents
We have not found any records of STRICTLY EDUCATION 4S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRICTLY EDUCATION 4S LIMITED
Trademarks
We have not found any records of STRICTLY EDUCATION 4S LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRICTLY EDUCATION 4S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £8,400 Other Pay Related Costs
Derbyshire County Council 2017-2 GBP £1,900
Derbyshire County Council 2016-11 GBP £510
London Borough of Barking and Dagenham Council 2016-11 GBP £696 AGENCY STAFF
Brighton & Hove City Council 2016-5 GBP £240 Support Services (SSC)
SUNDERLAND CITY COUNCIL 2016-2 GBP £960 SERVICES
Hull City Council 2016-2 GBP £240 CYPS - Localities & Learning
Portsmouth City Council 2016-2 GBP £720 Expenses
Epsom & Ewell Borough Council 2015-9 GBP £288
London Borough of Enfield 2015-6 GBP £6,300 Services Professional & Tech Fees
Telford and Wrekin Council 2015-5 GBP £240
Somerset County Council 2015-5 GBP £480 Miscellaneous Expenses
Devon County Council 2015-5 GBP £1,896 Finance & Accountancy Services (Schools)
Wakefield Metropolitan District Council 2015-4 GBP £740 Training Expenses
Trafford Council 2015-4 GBP £740 CONFERENCE EXP OFF
Surrey County Council 2015-3 GBP £1,532,228 Cleaning & Domestic Supplies (new code)
Surrey County Council 2015-2 GBP £1,235,230 Cleaning & Domestic Supplies (new code)
London Borough of Southwark 2015-1 GBP £325
Surrey County Council 2015-1 GBP £1,285,100 Consultants
Norfolk County Council 2015-1 GBP £1,817 EXTERNAL TRAINING
London Borough of Enfield 2014-12 GBP £4,195 College Crse Fees-Curt Yr
London Borough of Ealing 2014-12 GBP £4,950
Bradford Metropolitan District Council 2014-12 GBP £1,625 Trng Vocational
Surrey County Council 2014-12 GBP £1,040,286 Upkeep of Grounds
Wigan Council 2014-12 GBP £650 Supplies & Services
Trafford Council 2014-11 GBP £650 CONFERENCE EXP OFF
Central Bedfordshire Council 2014-11 GBP £325 Conference Expenses
London Borough of Lambeth 2014-11 GBP £3,575 STAFF DEVELOPMENT AND TRAINING
Norfolk County Council 2014-11 GBP £909 EXTERNAL TRAINING
Northumberland County Council 2014-11 GBP £240 School Trips and Educational Visits
Surrey County Council 2014-11 GBP £1,383,209 Public Health Contract Payments
Oxfordshire County Council 2014-10 GBP £480 Expenses
London Borough of Newham 2014-10 GBP £325 TRAINING EXPENSES > TRAINING
Birmingham City Council 2014-10 GBP £576
Norfolk County Council 2014-10 GBP £3,635 EXTERNAL TRAINING
Surrey County Council 2014-10 GBP £1,026,130 Cleaning & Domestic Supplies (new code)
Central Bedfordshire Council 2014-9 GBP £650 Conference Expenses
London Borough Of Enfield 2014-9 GBP £5,400
Portsmouth City Council 2014-9 GBP £480 Indirect employee expenses
Epsom & Ewell Borough Council 2014-9 GBP £6,700 Community Safety Partnership Fund
London Borough Of Enfield 2014-8 GBP £9,900
London Borough of Newham 2014-8 GBP £430 SERVICES FROM CONTRACTORS > SERVICES FROM CONTRACTORS
Nottingham City Council 2014-7 GBP £1,920
Wokingham Council 2014-7 GBP £480
Trafford Council 2014-7 GBP £480
Surrey County Council 2014-6 GBP £5,399,905
Telford and Wrekin Council 2014-6 GBP £480
Windsor and Maidenhead Council 2014-6 GBP £889
London Borough of Havering 2014-6 GBP £960
Cornwall Council 2014-6 GBP £795
West Sussex County Council 2014-6 GBP £480
Northumberland County Council 2014-6 GBP £795 School Trips and Educational Visits
London Borough Of Enfield 2014-6 GBP £960
Central Bedfordshire Council 2014-6 GBP £480 Conference Expenses
Gateshead Council 2014-6 GBP £1,287 Indirect Employee Expenses
London Borough of Waltham Forest 2014-6 GBP £576 GENERAL MATERIALS
Dudley Borough Council 2014-6 GBP £1,440
Stockport Metropolitan Council 2014-6 GBP £795
Isle of Wight Council 2014-5 GBP £240
Hampshire County Council 2014-5 GBP £720 Other Training Courses and Qualification
London Borough of Ealing 2014-5 GBP £12,600
Windsor and Maidenhead Council 2014-5 GBP £480
West Sussex County Council 2014-4 GBP £325 Pay: Private Cntrctr
Cambridgeshire County Council 2014-3 GBP £1,192 Staff Training & Development
Windsor and Maidenhead Council 2014-3 GBP £370
Southampton City Council 2014-3 GBP £649
Bradford City Council 2014-3 GBP £3,250
London Borough of Bexley 2014-2 GBP £1,170
Somerset County Council 2014-2 GBP £695 Miscellaneous Expenses
London Borough of Lambeth 2014-2 GBP £3,510 Public Health
Nottingham City Council 2014-2 GBP £1,880
Royal Borough of Greenwich 2014-1 GBP £834
Shropshire Council 2014-1 GBP £470 Employees-Indirect Employee Expenses
Nottingham City Council 2014-1 GBP £470
Croydon Council 2014-1 GBP £699
Wakefield Council 2014-1 GBP £705
Wokingham Council 2014-1 GBP £331
Leeds City Council 2014-1 GBP £235 Other Hired And Contracted Services
London Borough of Brent 2014-1 GBP £2,800
Bradford City Council 2014-1 GBP £2,925
Bristol City Council 2014-1 GBP £6,825
Telford and Wrekin Council 2013-12 GBP £235
Hull City Council 2013-12 GBP £470 Human Resources
London Borough of Barnet Council 2013-12 GBP £705 Conference Expenses
Bath & North East Somerset Council 2013-12 GBP £6,500 Training
Cornwall Council 2013-11 GBP £705
Trafford Council 2013-11 GBP £470
Portsmouth City Council 2013-11 GBP £695 Expenses
Windsor and Maidenhead Council 2013-11 GBP £740
Hampshire County Council 2013-10 GBP £695 Conferences and Seminars
Nottingham City Council 2013-10 GBP £1,410
Isle of Wight Council 2013-9 GBP £348
Wokingham Council 2013-8 GBP £331
Wiltshire Council 2013-7 GBP £300 Conference Fees
Suffolk County Council 2013-7 GBP £282 Conference Attendance Fees
Royal Borough of Greenwich 2013-7 GBP £768
Surrey County Council 2013-6 GBP £6,303,388
Blackpool Council 2013-6 GBP £564 Conferences
Newcastle City Council 2013-6 GBP £470
Bath & North East Somerset Council 2013-6 GBP £470 Conferences
Hampshire County Council 2013-6 GBP £7,235 Conferences and Seminars
Windsor and Maidenhead Council 2013-6 GBP £884
Isle of Wight Council 2013-6 GBP £330
London Borough of Barking and Dagenham Council 2013-6 GBP £384
Warwickshire County Council 2013-6 GBP £1,920 Conferences
Gateshead Council 2013-6 GBP £470 Indirect Employee Expenses
Shropshire Council 2013-6 GBP £470 Supplies And Services -Travel Expenses Etc.
Dorset County Council 2013-6 GBP £940 General Training Cos
Cambridgeshire County Council 2013-5 GBP £768 Staff Training & Development
Cornwall Council 2013-5 GBP £640
Oxfordshire County Council 2013-5 GBP £470
Windsor and Maidenhead Council 2013-5 GBP £1,110
London Borough of Hillingdon 2013-5 GBP £3,767
Wokingham Council 2013-5 GBP £325
Kent County Council 2013-5 GBP £990 External Training
Dudley Borough Council 2013-5 GBP £940
London Borough of Hackney 2013-5 GBP £1,020
London Borough of Ealing 2013-4 GBP £320
Norfolk County Council 2013-4 GBP £705
Devon County Council 2013-3 GBP £2,750
Oxfordshire County Council 2013-3 GBP £2,934
London Borough of Ealing 2013-3 GBP £11,114
Windsor and Maidenhead Council 2013-2 GBP £1,298
Bath & North East Somerset Council 2013-2 GBP £4,675 Fees
Isle of Wight Council 2013-2 GBP £619
Suffolk County Council 2013-2 GBP £936 Conference Attendance Fees
London Borough of Ealing 2013-1 GBP £845
Devon County Council 2013-1 GBP £7,089
Suffolk County Council 2013-1 GBP £625 Conference Attendance Fees
Bradford City Council 2013-1 GBP £2,750
Lewisham Council 2013-1 GBP £340
London Borough of Ealing 2012-12 GBP £848
Isle of Wight Council 2012-12 GBP £599
Southend-on-Sea Borough Council 2012-12 GBP £660
Windsor and Maidenhead Council 2012-11 GBP £1,298
London Borough of Ealing 2012-11 GBP £5,850
London Borough of Redbridge 2012-11 GBP £900 External Training
Devon County Council 2012-11 GBP £470
Manchester City Council 2012-10 GBP £1,880
Hull City Council 2012-10 GBP £705 Human Resources
Leeds City Council 2012-10 GBP £705
Shropshire Council 2012-10 GBP £313 Supplies And Services-Travel Expenses Etc.
Isle of Wight Council 2012-10 GBP £340
Warwickshire County Council 2012-10 GBP £1,020 Training - External
Nottingham City Council 2012-10 GBP £1,410
Windsor and Maidenhead Council 2012-10 GBP £340
London Borough of Brent 2012-9 GBP £1,020
London Borough of Bexley 2012-9 GBP £816
Bracknell Forest Council 2012-9 GBP £0 Training Costs
London Borough of Redbridge 2012-9 GBP £0 VAT only invoices
Cambridgeshire County Council 2012-9 GBP £816
London Borough of Ealing 2012-9 GBP £1,799
The Borough of Calderdale 2012-9 GBP £705 Expenses
Windsor and Maidenhead Council 2012-9 GBP £1,250
Lewisham Council 2012-9 GBP £4,710
London Borough of Barnet Council 2012-8 GBP £680 Confernce Exes
Newcastle City Council 2012-8 GBP £470 Educ Perf Mon
Royal Borough of Greenwich 2012-8 GBP £816
Nottingham City Council 2012-8 GBP £80
Lewisham Council 2012-8 GBP £470
London Borough of Ealing 2012-7 GBP £7,256
London Borough of Waltham Forest 2012-7 GBP £13,553 AGENCY STAFF
Shropshire Council 2012-7 GBP £235 Supplies And Services-Travel Expenses Etc.
Lewisham Council 2012-7 GBP £16,890
Windsor and Maidenhead Council 2012-6 GBP £470
Bristol City Council 2012-6 GBP £4,250
Gloucestershire County Council 2012-6 GBP £916
Rochdale Borough Council 2012-6 GBP £1,500 Education SUPPORT FOR LEARNING DRUG EDUCATION FOR YOUNG PEOPLE
Hampshire County Council 2012-6 GBP £940 Conferences and Seminars
Bath & North East Somerset Council 2012-6 GBP £470 Conferences
Portsmouth City Council 2012-6 GBP £470 Indirect employee expenses
Wandsworth Council 2012-5 GBP £470
London Borough of Wandsworth 2012-5 GBP £470 TRAINING - EXTERNAL COURSES
Derbyshire County Council 2012-5 GBP £705
Newcastle City Council 2012-5 GBP £705
Warwickshire County Council 2012-5 GBP £940 Training - External
Gateshead Council 2012-5 GBP £470 Indirect Employee Expenses
Bath & North East Somerset Council 2012-5 GBP £500 Training
Cambridgeshire County Council 2012-5 GBP £564
Northamptonshire County Council 2012-5 GBP £564 Supplies & Services
Kent County Council 2012-5 GBP £705 Conference Expenses
Royal Borough of Greenwich 2012-5 GBP £2,460
Windsor and Maidenhead Council 2012-5 GBP £235
Lewisham Council 2012-5 GBP £1,500
Windsor and Maidenhead Council 2012-4 GBP £229
Bracknell Forest Council 2012-4 GBP £705 Training Costs
Bath & North East Somerset Council 2012-4 GBP £4,750 Training
Lewisham Council 2012-4 GBP £58,937
London Borough of Ealing 2012-3 GBP £14,618
Isle of Wight Council 2012-3 GBP £0 Clatterford Pupil Referral Unit (PRU)
Torbay Council 2012-2 GBP £1,250 TRAINING GENERAL
London Borough of Ealing 2012-1 GBP £1,320
Wiltshire Council 2012-1 GBP £708 Professional Subscriptions/Memberships
London Borough of Waltham Forest 2012-1 GBP £5,850 AGENCY STAFF
London Borough of Brent 2012-1 GBP £549
London Borough of Hillingdon 2011-12 GBP £2,560
Warwickshire County Council 2011-12 GBP £687
Windsor and Maidenhead Council 2011-12 GBP £458
London Borough of Waltham Forest 2011-12 GBP £12,090 AGENCY STAFF
Newcastle City Council 2011-12 GBP £458
Cambridgeshire County Council 2011-12 GBP £550 Staff Training & Development
Nottingham City Council 2011-11 GBP £458 CONFERENCE
SUNDERLAND CITY COUNCIL 2011-11 GBP £916 SERVICES
Gateshead Council 2011-11 GBP £458 Indirect Employee Expenses
Bradford Metropolitan District Council 2011-11 GBP £1,330 Trng Vocational
Shropshire Council 2011-11 GBP £458 Supplies And Services-Travel Expenses Etc.
London Borough of Brent 2011-11 GBP £640 Conference Expenses
Bracknell Forest Council 2011-11 GBP £561 Training Costs
Sandwell Metroplitan Borough Council 2011-11 GBP £916
Kent County Council 2011-10 GBP £640 External Training
Rochdale Borough Council 2011-10 GBP £1,500 Education SUPPORT FOR LEARNING BABCOCK 4S LTD
London Borough of Redbridge 2011-8 GBP £36,630 Equipment Purchase
Cambridgeshire County Council 2011-7 GBP £550 Consultancy & Hired Services
Dudley Borough Council 2011-7 GBP £916
London Borough of Croydon 2011-7 GBP £49,000
London Borough of Ealing 2011-7 GBP £5,464
Windsor and Maidenhead Council 2011-7 GBP £687
Cambridgeshire County Council 2011-6 GBP £550 Staff Training & Development
Shropshire Council 2011-6 GBP £458 Supplies And Services-Travel Expenses Etc.
Solihull Metropolitan Borough Council 2011-6 GBP £458 Training
Royal Borough of Windsor & Maidenhead 2011-5 GBP £687
Oxfordshire County Council 2011-4 GBP £21,266 Services
Education Leeds 2011-4 GBP £1,750 Conference Fees
Nottingham City Council 2011-4 GBP £229 TRAINING COURSE FEES
Dudley Borough Council 2011-4 GBP £687
Rotherham Metropolitan Borough Council 2011-4 GBP £1,500
Torbay Council 2011-4 GBP £1,250 TRAINING GENERAL
London Borough of Merton 2011-4 GBP £818
Windsor and Maidenhead Council 2011-4 GBP £229
Somerset County Council 2011-4 GBP £1,182 Other Pay Related Costs
Bristol City Council 2011-3 GBP £3,250 040 KNOWLE D G E SPECIAL
Isle of Wight Council 2011-3 GBP £0 Clatterford Pupil Referral Unit (PRU)
Worcestershire County Council 2011-3 GBP £458 Employee Other Training Expenses
Buckinghamshire County Council 2011-3 GBP £1,763
Rotherham Metropolitan Borough Council 2011-3 GBP £1,500
Salford City Council 2011-3 GBP £2,145 Training of Others
London Borough of Ealing 2011-3 GBP £666
Stockton-On-Tees Borough Council 2011-3 GBP £585
London Borough of Merton 2011-3 GBP £640 Supplies and Services
Bath & North East Somerset Council 2011-3 GBP £3,500 Training
Royal Borough of Windsor & Maidenhead 2011-3 GBP £2,000
Bracknell Forest Council 2011-3 GBP £3,150 Approved Conference Fees & Expenses
Buckinghamshire County Council 2011-2 GBP £4,320
London Borough of Ealing 2011-2 GBP £1,500
Newcastle City Council 2011-2 GBP £591
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,000 Courses - Expenses, Fees etc
Oxfordshire County Council 2011-1 GBP £6,174 Services
Derby City Council 2011-1 GBP £3,750 Course Fees
Manchester City Council 2011-1 GBP £2,730 Subsistence and Conference Expenses
Bracknell Forest Council 2011-1 GBP £1,880 Approved Conference Fees & Expenses
London Borough of Lewisham 2010-12 GBP £916
London Borough of Redbridge 2010-12 GBP £8,370 Grants
Buckinghamshire County Council 2010-12 GBP £3,748
Isle of Wight Council 2010-11 GBP £600 Clatterford Pupil Referral Unit (PRU)
Oxfordshire County Council 2010-11 GBP £14,435 Services
Cambridgeshire County Council 2010-11 GBP £807
Derby City Council 2010-11 GBP £4,617
Newcastle City Council 2010-10 GBP £690 Raising Stnds
Bracknell Forest Council 2010-10 GBP £18,838 Approved Conference Fees & Expenses
City of Westminster 2010-10 GBP £687
London Borough of Ealing 2010-10 GBP £2,000
Royal Borough of Kingston upon Thames 2010-9 GBP £1,000
Shropshire Council 2010-9 GBP £458 Supplies And Services - Travel Expenses Etc.
London Borough of Redbridge 2010-9 GBP £458 Grants
Bracknell Forest Council 2010-9 GBP £500
Buckinghamshire County Council 2010-7 GBP £3,584
London Borough of Waltham Forest 2010-7 GBP £23,310
Wirral Metropolitan Borough 2010-6 GBP £1,065
London Borough of Waltham Forest 2010-6 GBP £136,208
Hartlepool Borough Council 2010-6 GBP £687 Conference Fees
London Borough of Waltham Forest 2010-5 GBP £85,786
South Gloucestershire District Council 2010-5 GBP £527
London Borough of Richmond upon Thames 2010-5 GBP £846
London Borough of Hillingdon 2010-5 GBP £14,300
Cheshire West and Chester 2010-5 GBP £807
London Borough of Waltham Forest 2010-4 GBP £66,810
Surrey County Council 2010-4 GBP £1,904,703
London Borough of Ealing 2010-4 GBP £5,111
Isle of Wight Council 2010-4 GBP £9,995 TDA HLTA Support Staff
London Borough of Hillingdon 2010-4 GBP £15,050
Royal Borough of Windsor and Maidenhead 2010-3 GBP £7,095
Reading Borough Council 2010-3 GBP £5,272
London Borough of Ealing 2010-2 GBP £540
Elmbridge Borough Council 2010-2 GBP £3,797
Reading Borough Council 2010-2 GBP £5,279
London Borough of Redbridge 2010-1 GBP £458 Grants
Reading Borough Council 2010-1 GBP £17,854
Reading Borough Council 2009-11 GBP £6,158
Reading Borough Council 2009-10 GBP £22,149
Reading Borough Council 2009-9 GBP £5,330
Reading Borough Council 2009-8 GBP £15,629
Reading Borough Council 2009-7 GBP £5,848
Reading Borough Council 2009-6 GBP £15,488
Reading Borough Council 2009-5 GBP £49,487
Royal Borough of Windsor and Maidenhead 2009-2 GBP £14,090
Derby City Council 0-0 GBP £1,878 Training Expenses
Bolton Council 0-0 GBP £0 Staff Conference Expenses

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of the Pro5 Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) Business and management consultancy and related services GBP

Business and management consultancy and related services. General management consultancy services. Research and development consultancy services. Energy-efficiency consultancy services. Environmental issues consultancy services. Health and safety consultancy services. Safety consultancy services. Transport systems consultancy services. Highways consultancy services. Marketing management consultancy services. Public relations consultancy services. Advertising consultancy services. Development consultancy services. Business-development consultancy services. Financial consultancy services. Consulting services for water-supply and waste consultancy. Auditing services. ESPO, on behalf of the Pro5 group of professional buying organisations, is seeking to establish a framework agreement with a number of suppliers for the provision of consultancy services, principally for local government. The key aim of the framework will be to promote cost savings and create efficiencies by providing these organisations access to pre-approved suppliers whom they may appoint using a simple and streamlined procurement process.

Outgoings
Business Rates/Property Tax
No properties were found where STRICTLY EDUCATION 4S 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 STRICTLY EDUCATION 4S 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 STRICTLY EDUCATION 4S 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.