Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED
Company Information for

EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05172078
Private Limited Company
Active

Company Overview

About Education Support (swindon) Holdings Ltd
EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED was founded on 2004-07-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Education Support (swindon) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 05172078
Company ID Number 05172078
Date formed 2004-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 09:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION SUPPORT (SWINDON) HOLDINGS 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 EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CARL HARVEY DIX
Director 2016-01-07
ALEXANDER DAVID GATES
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
STUART DAVID YEATMAN
Director 2013-08-29 2016-01-07
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
THOMAS DANIEL BROOKS
Director 2013-11-29 2015-01-31
ROSS WILLIAM DRIVER
Director 2012-03-15 2013-11-29
RICHARD LEONARD GROOME
Director 2008-02-01 2013-08-29
SARAH JAYNE HUDD
Director 2010-08-25 2013-02-19
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
NEIL SMITH
Director 2011-08-16 2012-03-06
DYLAN THOMAS JONES
Director 2007-10-11 2011-08-16
GAETANO DAVID MICCICHE
Director 2009-01-05 2011-08-16
ANGELA SIOBHAN MCDONALD
Director 2005-11-08 2010-08-25
TREVOR IAN WHITTAKER
Director 2005-11-08 2008-12-31
NEIL SMITH
Director 2005-06-29 2008-02-01
IAN JAMES ROGERS
Director 2006-06-14 2008-01-29
ANTHONY JADE PHILLIPS
Director 2005-11-08 2007-10-11
PETER GEOFFREY SHELL
Company Secretary 2004-07-06 2007-03-23
JOHN CANN
Director 2004-07-06 2006-07-03
ANDREW JAMES BALLSDON
Director 2004-09-06 2005-11-08
KALEY HODGE
Director 2004-09-06 2005-09-20
JOSEPH MARK LINNEY
Director 2004-09-06 2005-06-29
MAUREEN ANNE CHILDS
Company Secretary 2004-07-06 2004-07-06
MAUREEN ANNE CHILDS
Director 2004-07-06 2004-07-06
BRIAN JOHN PAYNE
Director 2004-07-06 2004-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 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
2024-06-11CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-05-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
2023-03-06APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAMERTON
2023-03-06APPOINTMENT TERMINATED, DIRECTOR KEVIN ALISTAIR CUNNINGHAM
2023-03-03DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-03-02DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2022-10-25AP04Appointment of Resolis Limited as company secretary on 2022-10-11
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-10-12Termination of appointment of Vercity Management Services Limited on 2022-10-11
2022-10-12TM02Termination of appointment of Vercity Management Services Limited on 2022-10-11
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-02-01AP01DIRECTOR APPOINTED IAN DAVID LAMERTON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-08PSC05Change of details for Palio (No 16 ) Limited as a person with significant control on 2019-04-29
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2020-09-30CH01Director's details changed for Mr Christopher Richard Field on 2020-09-23
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIDGET MURPHY
2020-08-06AP01DIRECTOR APPOINTED MR KEVIN CUNNINGHAM
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD
2019-08-14AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr John Stephen Gordon on 2019-07-02
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MRS LYNN BRIDGET MURPHY
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2018-09-28AD02Register inspection address changed from Hcp Management Services Ibex House (4th Floor West) 427-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID GATES
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor West) 427-47 Minories London EC3N 1DY
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP01DIRECTOR APPOINTED CARL HARVEY DIX
2016-03-21AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0106/07/15 FULL LIST
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS
2015-02-21AP01DIRECTOR APPOINTED ALEXANDER DAVID GATES
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0106/07/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED THOMAS DANIEL BROOKS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DRIVER
2013-09-11AP01DIRECTOR APPOINTED STUART DAVID YEATMAN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-07-26AR0106/07/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUDD
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-26AR0106/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 06/07/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-03-27AP01DIRECTOR APPOINTED ROSS WILLIAM DRIVER
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 19/05/2011
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO MICCICHE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2011-08-25AP01DIRECTOR APPOINTED MR. NEIL SMITH
2011-07-22AR0106/07/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 06/07/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AP01DIRECTOR APPOINTED SARAH JAYNE HUDD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCDONALD
2010-07-21AR0106/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN THOMAS JONES / 06/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCDONALD / 19/08/2009
2009-08-24RES01ADOPT ARTICLES 19/08/2009
2009-07-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WHITTAKER
2009-01-12288aDIRECTOR APPOINTED GAETANO DAVID MICCICHE
2008-10-15RES13SECTION 175 05/08/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA WHITE / 18/06/2008
2008-07-22363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-07-07363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDUCATION SUPPORT (SWINDON) HOLDINGS 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 EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND FLOATING CHARGE 2005-04-11 Outstanding DRESDNER KLEINWORT WASSERSTEIN LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED
Trademarks
We have not found any records of EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION SUPPORT (SWINDON) HOLDINGS 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 (70100 - Activities of head offices) as EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION SUPPORT (SWINDON) HOLDINGS 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 EDUCATION SUPPORT (SWINDON) HOLDINGS 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 EDUCATION SUPPORT (SWINDON) HOLDINGS 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.