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

FAIRSHARE EDUCATIONAL FOUNDATION

RUNWAY EAST, 2 WHITECHAPEL ROAD, LONDON, E1 1EW,
Company Registration Number
05013662
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fairshare Educational Foundation
FAIRSHARE EDUCATIONAL FOUNDATION was founded on 2004-01-13 and has its registered office in London. The organisation's status is listed as "Active". Fairshare Educational Foundation 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAIRSHARE EDUCATIONAL FOUNDATION
 
Legal Registered Office
RUNWAY EAST
2 WHITECHAPEL ROAD
LONDON
E1 1EW
Other companies in SE1
 
Charity Registration
Charity Number 1117244
Charity Address FAIRSHARE EDUCATIONAL FOUNDATION, TROWBRAY HOUSE, 108 WESTON STREET, LONDON, SE1 3QB
Charter THE MAIN AREAS OF CHARITABLE ACTIVITY ARE IN CAMPAIGNING AND EDUCATION OF THE PUBLIC IN THE PRINCIPLES, PRACTICE AND EFFECTS OF RESPONSIBLE AND ETHICAL INVESTMENT.
Filing Information
Company Number 05013662
Company ID Number 05013662
Date formed 2004-01-13
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 31/01/2023
Account next due 31/10/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRSHARE EDUCATIONAL FOUNDATION
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 FAIRSHARE EDUCATIONAL FOUNDATION

Current Directors
Officer Role Date Appointed
CATHERINE HOWARTH
Company Secretary 2018-03-02
ANDREW JONATHAN CLARKE
Director 2014-08-13
JANE ELIZABETH COOPER
Director 2017-02-22
STEPHEN MARSHALL DAVIS
Director 2013-04-18
PAUL TABOIS DICKINSON
Director 2014-08-13
EMMA HOWARD BOYD
Director 2015-04-16
MICHAEL GERARD MCATEER
Director 2013-04-18
ROBERT FARRER RYAN
Director 2017-03-09
LISA CATHERINE WARREN
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LORNA CULLEN
Company Secretary 2015-02-06 2018-03-02
CAROLINE MARY INSTANCE
Director 2011-10-18 2017-11-11
NICHOLAS ARTHUR TATMAN
Director 2013-04-18 2017-11-11
ROGER JEARY
Director 2010-10-18 2016-12-05
LENKA SETKOVA
Director 2010-02-08 2016-12-05
LAURA GYTE
Director 2014-08-13 2016-10-25
JENINE RUTH LANGRISH
Director 2009-05-21 2015-04-16
LOUISE ROUSE
Company Secretary 2010-09-29 2015-02-06
ADRIAN HUGH CRUDEN
Director 2011-10-18 2013-04-18
JEREMY ANDREW NICHOLLS
Director 2008-06-25 2013-04-18
SAMUEL PATRICK CHARLES CLARKE
Director 2006-12-13 2012-11-21
JENNIFER MORGAN
Director 2006-12-13 2012-11-21
TIMOTHY RANDELL VALENTINE
Director 2005-11-07 2011-10-18
STEPHEN ANTHONY HINE
Director 2004-11-24 2010-10-29
BENJAMIN HARRY TANSLEY
Company Secretary 2009-02-01 2010-09-29
STUART ROBIN BELL
Director 2005-03-01 2010-09-29
DAVID HENRY JAMES DAVIES
Director 2004-11-24 2010-05-20
BERNHARD ADRIAN DOESER
Director 2006-12-13 2009-05-11
MALCOLM JOHN LYNCH
Company Secretary 2004-11-24 2009-02-01
CRAIG MACKENZIE
Director 2006-12-13 2008-03-01
MARK ADRIAN CAMPANALE
Director 2004-11-24 2006-06-21
JULIAN PECK
Director 2004-01-13 2006-06-20
PETER MICHAEL FRANKENTAL
Director 2004-11-24 2006-02-21
MEREDITH ALEXANDER
Director 2004-01-13 2005-07-11
MEREDITH ALEXANDER
Company Secretary 2004-01-13 2004-11-24
NICK DEARDEN
Director 2004-01-13 2004-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CLARKE WHITESPACE SOFTWARE LIMITED Director 1992-04-12 CURRENT 1986-05-16 Active
JANE ELIZABETH COOPER BRAC UK Director 2014-02-10 CURRENT 2006-05-02 Active
JANE ELIZABETH COOPER THE CITY LITERARY INSTITUTE Director 2011-03-15 CURRENT 1990-02-19 Active
PAUL TABOIS DICKINSON GIKI SOCIAL ENTERPRISE LTD Director 2018-01-10 CURRENT 2017-10-13 Active
PAUL TABOIS DICKINSON COSYHOME COMPANY (UK) LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
PAUL TABOIS DICKINSON FRIENDS PROVIDENT CHARITABLE FOUNDATION Director 2015-04-01 CURRENT 2001-06-05 Active
PAUL TABOIS DICKINSON BEAUTIFUL CORPORATIONS LTD Director 2013-12-30 CURRENT 2013-12-30 Active
PAUL TABOIS DICKINSON MITCHELL AND DICKINSON LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
PAUL TABOIS DICKINSON CDP OPERATIONS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
PAUL TABOIS DICKINSON 29 SUSSEX SQUARE MANAGEMENT LIMITED Director 1997-05-16 CURRENT 1997-05-16 Active
EMMA HOWARD BOYD MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
EMMA HOWARD BOYD SERAFINA CONSULTING LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
MICHAEL GERARD MCATEER REGISTRY TRUST LIMITED Director 2016-09-06 CURRENT 1985-03-18 Active
MICHAEL GERARD MCATEER 3R INSIGHTS LTD Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL GERARD MCATEER THE ZACCHAEUS 2000 TRUST Director 2016-02-03 CURRENT 2005-05-04 Active
LISA CATHERINE WARREN AMNESTY INTERNATIONAL UNITED KINGDOM SECTION Director 2017-06-02 CURRENT 1983-06-30 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
2024-04-23Director's details changed for Mr Carl Leonard Liederman on 2023-11-30
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-08DIRECTOR APPOINTED MS ALEXIA WAI-CHUN TYE
2024-01-08DIRECTOR APPOINTED MR LUTFEY YASSER SIDDIQI
2023-08-14APPOINTMENT TERMINATED, DIRECTOR PAUL TABOIS DICKINSON
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR CARL LEONARD LIEDERMAN
2023-01-09DIRECTOR APPOINTED MR IAN STUART BRINDLEY
2023-01-09Director's details changed for Mr Kevin Chih-Cheng Chuah on 2023-01-01
2023-01-09Director's details changed for Ms Alice Steenland on 2022-08-01
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA CATHERINE WARREN
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-09-22RES01ADOPT ARTICLES 22/09/22
2022-05-09AP03Appointment of Miss Micole Perina as company secretary on 2022-05-05
2022-05-09TM02Termination of appointment of Catherine Howarth on 2022-05-05
2022-04-04CH01Director's details changed for Ms Sonia Himatlal Shah on 2022-04-04
2022-04-04AP01DIRECTOR APPOINTED MS SONIA HIMATLAL SHAH
2022-04-01AP01DIRECTOR APPOINTED MR HUGH SEBASTIAN WHEELAN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH COOPER
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-11-23AAMDAmended full accounts made up to 2021-01-31
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-07AP01DIRECTOR APPOINTED MR KEVIN CHIH-CHENG CHUAH
2021-07-06AP01DIRECTOR APPOINTED MR NICHOLAS GLICHER
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIPRA GUPTA
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRER RYAN
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CLARKE
2020-07-27CH01Director's details changed for Mr Andrew Jonathan Clarke on 2020-06-30
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 16 Crucifix Lane London SE1 3JW
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-16AP01DIRECTOR APPOINTED MRS OLIVIA CATHERINE DICKSON
2020-01-15AP01DIRECTOR APPOINTED MS SHIPRA GUPTA
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD BOYD
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCATEER
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-02TM02Termination of appointment of Nicola Lorna Cullen on 2018-03-02
2018-03-02AP03Appointment of Ms Catherine Howarth as company secretary on 2018-03-02
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE INSTANCE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TATMAN
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR ROBERT FARRER RYAN
2017-03-06AP01DIRECTOR APPOINTED MS LISA CATHERINE WARREN
2017-03-06AP01DIRECTOR APPOINTED MS JANE ELIZABETH COOPER
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JEARY
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LENKA SETKOVA
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GYTE
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for Mr Roger Jeary on 2012-01-15
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-27AP01DIRECTOR APPOINTED MS EMMA HOWARD BOYD
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JENINE RUTH LANGRISH
2015-02-25AR0125/02/15 NO MEMBER LIST
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ROUSE
2015-02-10AP03SECRETARY APPOINTED MISS NICOLA LORNA CULLEN
2014-11-19RES01ADOPT ARTICLES 04/11/2014
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-17AP01DIRECTOR APPOINTED LAURA GYTE
2014-10-13AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CLARKE
2014-10-13AP01DIRECTOR APPOINTED MR PAUL TABOIS DICKINSON
2014-02-11AR0113/01/14 NO MEMBER LIST
2013-11-20RES01ADOPT ARTICLES 06/11/2013
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT TR G 03 TROWBRAY HOUSE 108 WESTON STREET LONDON SE1 3QB UNITED KINGDOM
2013-06-28AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCATEER
2013-06-28AP01DIRECTOR APPOINTED MR STEPHEN MARSHALL DAVIS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRUDEN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLLS
2013-06-28AP01DIRECTOR APPOINTED MR NICHOLAS ARTHUR TATMAN
2013-01-18AR0113/01/13 NO MEMBER LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORGAN
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LENKA SETKOVA / 15/05/2012
2012-02-08AR0113/01/12 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MRS CAROLINE MARY INSTANCE
2011-12-08AP01DIRECTOR APPOINTED MR ADRIAN HUGH CRUDEN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VALENTINE
2011-10-31RES13COMPANY BUSINESS 18/10/2011
2011-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-31RES01ALTER ARTICLES 18/10/2011
2011-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-25AR0113/01/11 NO MEMBER LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT TR G 03 THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER
2011-01-25AP01DIRECTOR APPOINTED MR ROGER JEARY
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART BELL
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN TANSLEY
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-05AP03SECRETARY APPOINTED MS LOUISE ROUSE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATCHMAN
2010-05-21AP01DIRECTOR APPOINTED MS LENKA SETKOVA
2010-02-03AR0113/01/10 NO MEMBER LIST
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM UNIT TR G 03 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM UNIT TR B 04 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATCHMAN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW NICHOLLS / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MORGAN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENINE RUTH LANGRISH / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HINE / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY JAMES DAVIES / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PATRICK CHARLES CLARKE / 01/10/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR BERNHARD DOESER
2009-06-09288aDIRECTOR APPOINTED MRS JENINE RUTH LANGRISH
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY MALCOLM LYNCH
2009-03-04288aSECRETARY APPOINTED BENJAMIN HARRY TANSLEY
2009-01-30363aANNUAL RETURN MADE UP TO 13/01/09
2008-12-10288aDIRECTOR APPOINTED JEREMY ANDREW NICHOLLS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MACKENZIE
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-14363aANNUAL RETURN MADE UP TO 13/01/08
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
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 FAIRSHARE EDUCATIONAL FOUNDATION 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 FAIRSHARE EDUCATIONAL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRSHARE EDUCATIONAL FOUNDATION 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.

Intangible Assets
Patents
We have not found any records of FAIRSHARE EDUCATIONAL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRSHARE EDUCATIONAL FOUNDATION
Trademarks
We have not found any records of FAIRSHARE EDUCATIONAL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRSHARE EDUCATIONAL FOUNDATION. 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 FAIRSHARE EDUCATIONAL FOUNDATION 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 FAIRSHARE EDUCATIONAL FOUNDATION 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 FAIRSHARE EDUCATIONAL FOUNDATION 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 FAIRSHARE EDUCATIONAL FOUNDATION 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.