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

GDST ACADEMY TRUST

10 BRESSENDEN PLACE, LONDON, SW1E 5DH,
Company Registration Number
06000347
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gdst Academy Trust
GDST ACADEMY TRUST was founded on 2006-11-16 and has its registered office in London. The organisation's status is listed as "Active". Gdst Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
GDST ACADEMY TRUST
 
Legal Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
Other companies in SW1P
 
Charity Registration
Charity Number 1118553
Charity Address 100 ROCHESTER ROW, LONDON, SW1P 1JP
Charter TO ADVANCE FOR THE PUBLIC BENEFIT, EDUCATION BY ESTABLISHING MAINTAINING, OPERATING AND DEVELOPING SCHOOLS INCLUDING BUT NOT LIMITED TO ACADEMIES OFFERING A BROAD CURRICULUM WITH A STRONG EMPHASIS ON THE SPECIALISMS SPECIFIED IN THE RELEVANT FUNDING AGREEMENTS
Filing Information
Company Number 06000347
Company ID Number 06000347
Date formed 2006-11-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDST ACADEMY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GDST ACADEMY TRUST

Current Directors
Officer Role Date Appointed
KATHY MARY ANSTEY
Director 2018-01-01
JONATHAN MARK DAVIS
Director 2018-03-22
CHERYL YVETTE GIOVANNONI
Director 2016-09-01
JOANNA AVRIL GREENSLADE
Director 2015-09-01
RICHARD JOHN HARRIS
Director 2016-09-01
ALISON KINMAN CARROLL
Director 2015-03-05
SIMON CHRISTIAN MARTIN
Director 2008-11-01
JUDITH ANN SIMONS
Director 2018-01-17
HELEN MARY WILLIAMS
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
TOM BEARDMORE-GRAY
Director 2010-12-08 2018-03-23
NIGEL STUART LAWRENCE
Director 2010-11-30 2017-12-31
CAROLINE LUCY HOARE
Company Secretary 2010-01-22 2017-03-31
HELEN JEAN SUTHERLAND FRASER
Director 2010-01-25 2016-08-31
JULIET CLAIRE HUMPHRIES
Director 2010-02-23 2016-08-31
JANE MIRANDA RICHARDSON
Director 2006-11-16 2015-08-31
ROBERT MALCOLM GILLIES
Director 2011-12-08 2014-11-27
SUSAN DIANA IVERSEN
Director 2006-11-16 2014-01-22
NICHOLAS WILLOUGHBY STUART
Director 2006-11-16 2013-05-31
BRIAN GIBSON
Director 2009-09-01 2010-11-30
MARGARET ANNE HOUSTON
Director 2006-11-16 2010-08-31
DIANA JUDITH GERALD
Company Secretary 2009-05-06 2010-01-22
DIANA JUDITH GERALD
Director 2009-05-06 2010-01-22
ALIX RUTH BELESCHENKO
Director 2007-07-05 2009-10-15
BARBARA ANDREA HARRISON
Company Secretary 2006-11-16 2009-05-06
BARBARA ANDREA HARRISON
Director 2006-11-16 2009-05-06
MARY RICHARDSON
Director 2006-11-17 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHY MARY ANSTEY CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY Director 2015-08-24 CURRENT 2015-08-24 Active
KATHY MARY ANSTEY THE READER ORGANISATION Director 2011-09-29 CURRENT 2008-06-02 Active
JONATHAN MARK DAVIS GO ACTION LTD Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
CHERYL YVETTE GIOVANNONI GDST (ENTERPRISES) LIMITED Director 2016-09-01 CURRENT 1994-09-28 Active
CHERYL YVETTE GIOVANNONI RIPPLE BRANDS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2017-10-03
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
JOANNA AVRIL GREENSLADE BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
JOANNA AVRIL GREENSLADE BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JOANNA AVRIL GREENSLADE BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOANNA AVRIL GREENSLADE BD (PS2012) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-13
JOANNA AVRIL GREENSLADE BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
JOANNA AVRIL GREENSLADE BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
JOANNA AVRIL GREENSLADE BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
JOANNA AVRIL GREENSLADE BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
JOANNA AVRIL GREENSLADE BARWOOD DEVELOPMENTS (EUROPE) LIMITED Director 2007-08-07 CURRENT 2003-01-14 Dissolved 2015-08-21
JOANNA AVRIL GREENSLADE BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
RICHARD JOHN HARRIS CNP HEALTH LIMITED Director 2016-12-23 CURRENT 2016-11-28 Active
RICHARD JOHN HARRIS THE GIRLS' DAY SCHOOL TRUST Director 2015-05-13 CURRENT 1872-06-26 Active
RICHARD JOHN HARRIS SEPSIS ENTERPRISES LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
RICHARD JOHN HARRIS UNITED KINGDOM SEPSIS TRUST LIMITED Director 2015-02-12 CURRENT 2013-08-08 Active
RICHARD JOHN HARRIS STARTHERE Director 2011-09-22 CURRENT 1998-03-10 Dissolved 2017-04-18
RICHARD JOHN HARRIS FOUNDATIONS UK Director 2010-11-10 CURRENT 2003-09-24 Active - Proposal to Strike off
RICHARD JOHN HARRIS SIMPLYHEALTH ACCESS Director 2010-07-19 CURRENT 1922-07-11 Active
RICHARD JOHN HARRIS SIMPLYHEALTH GROUP LIMITED Director 2010-07-19 CURRENT 2005-05-06 Active
RICHARD JOHN HARRIS BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION Director 2008-02-09 CURRENT 1995-07-19 Liquidation
SIMON CHRISTIAN MARTIN 76 CHARLWOOD STREET MANAGEMENT COMPANY LIMITED Director 2009-12-05 CURRENT 1988-03-11 Active
JUDITH ANN SIMONS HIGH PEAK THEATRE TRUST LIMITED Director 2018-06-27 CURRENT 1978-03-08 Active
JUDITH ANN SIMONS THE GIRLS' DAY SCHOOL TRUST Director 2017-09-01 CURRENT 1872-06-26 Active
JUDITH ANN SIMONS SIMONS EDUCATIONAL CONSULTANTS LTD Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-01-12
JUDITH ANN SIMONS HANOVER TALENT SOLUTIONS LIMITED Director 2013-06-01 CURRENT 2008-09-26 Active
HELEN MARY WILLIAMS THE GIRLS' DAY SCHOOL TRUST Director 2013-06-19 CURRENT 1872-06-26 Active
HELEN MARY WILLIAMS GREIG CITY ACADEMY Director 2012-01-01 CURRENT 2001-05-21 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
2024-03-12DIRECTOR APPOINTED GEORGINA ALICE PATON
2024-01-09FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-08DIRECTOR APPOINTED SHARON OKINE WIESEMANN
2024-01-08DIRECTOR APPOINTED MS VICTORIA JANE WALSHAW
2024-01-08DIRECTOR APPOINTED SARAH NARDONE
2023-12-12DIRECTOR APPOINTED MISS JILL MAMIE GALVIN
2023-11-28CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KIERAN BRYAN O'SULLIVAN
2023-01-13FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR ANNE MARY HOCKADAY
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY HOCKADAY
2022-06-01AP01DIRECTOR APPOINTED RACHAEL RADWAY
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CARLICK
2021-12-21FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ALISON JANE TAYLOR
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE TAYLOR
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED DR SARAH LOUISE CARLICK
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-29AP01DIRECTOR APPOINTED MS ANNE MARY HOCKADAY
2020-01-31AP01DIRECTOR APPOINTED MR KIERAN BRYAN O’SULLIVAN
2020-01-31AP01DIRECTOR APPOINTED MR KIERAN BRYAN O’SULLIVAN
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-27AP01DIRECTOR APPOINTED DR HILARY ANN EWING
2019-11-27AP01DIRECTOR APPOINTED DR HILARY ANN EWING
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KINMAN CARROLL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY WILLIAMS
2019-07-03AP01DIRECTOR APPOINTED GARY IAN STEWART
2019-02-05AP01DIRECTOR APPOINTED ALISON TAYLOR
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 10 Bressenden Place London SW1E 5DH England
2018-10-26CH01Director's details changed for Professor Judith Ann Simons on 2018-10-22
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 100 Rochester Row London SW1P 1JP
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA AVRIL GREENSLADE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN MARTIN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART LAWRENCE
2018-04-20AP01DIRECTOR APPOINTED MS KATHY MARY ANSTEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEARDMORE-GRAY
2018-03-28AP01DIRECTOR APPOINTED MR JONATHAN MARK DAVIS
2018-01-29AP01DIRECTOR APPOINTED PROFESSOR JUDITH ANN SIMONS
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-03-31TM02Termination of appointment of Caroline Lucy Hoare on 2017-03-31
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-09-13AP01DIRECTOR APPOINTED MRS CHERYL YVETTE GIOVANNONI
2016-09-12AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIET HUMPHRIES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRASER
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-11AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE RICHARDSON
2015-10-05AP01DIRECTOR APPOINTED JOANNA AVRIL GREENSLADE
2015-08-11AP01DIRECTOR APPOINTED ALISON KINMAN CARROLL
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-12AR0116/11/14 NO MEMBER LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLIES
2014-09-04AP01DIRECTOR APPOINTED MRS HELEN MARY WILLIAMS
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN IVERSEN
2013-12-12AR0116/11/13 NO MEMBER LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-07MEM/ARTSARTICLES OF ASSOCIATION
2013-02-07RES01ALTER ARTICLES 03/10/2012
2013-01-06RES01ALTER MEMORANDUM 03/10/2012
2012-12-14AR0116/11/12 NO MEMBER LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-12AP01DIRECTOR APPOINTED ROBERT MALCOLM GILLIES
2011-12-15AR0116/11/11 NO MEMBER LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN DIANA IVERSEN / 14/12/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET CLAIRE SMITH / 02/11/2011
2011-07-12AP01DIRECTOR APPOINTED NIGEL STUART LAWRENCE
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18AP01DIRECTOR APPOINTED MR TOM BEARDMORE-GRAY
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBSON
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HOUSTON
2010-12-14AR0116/11/10 NO MEMBER LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANA IVERSEN / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLOUGHBY STUART / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MIRANDA RICHARDSON / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTIAN MARTIN / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE HOUSTON / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIBSON / 01/09/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-01AP01DIRECTOR APPOINTED MRS JULIET CLAIRE SMITH
2010-02-08AP01DIRECTOR APPOINTED MS HELEN JEAN SUTHERLAND FRASER
2010-02-05AP03SECRETARY APPOINTED MS CAROLINE LUCY HOARE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA GERALD
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY DIANA GERALD
2009-12-14AR0116/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HOUSTON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIBSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA GERALD / 14/12/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALIX BELESCHENKO
2009-09-07288aDIRECTOR APPOINTED BRIAN GIBSON
2009-05-20288aDIRECTOR APPOINTED MS DIANA GERALD
2009-05-20288aSECRETARY APPOINTED MS DIANA GERALD
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR BARBARA HARRISON
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY BARBARA HARRISON
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-26363aANNUAL RETURN MADE UP TO 16/11/08
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED SIMON MARTIN
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARY RICHARDSON
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-29363aANNUAL RETURN MADE UP TO 16/11/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-21288aNEW DIRECTOR APPOINTED
2007-08-01225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07
2007-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-16NEWINCINCORPORATION 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
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 GDST ACADEMY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GDST ACADEMY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GDST ACADEMY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

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

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 GDST ACADEMY TRUST

Intangible Assets
Patents
We have not found any records of GDST ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GDST ACADEMY TRUST
Trademarks
We have not found any records of GDST ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDST ACADEMY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as GDST ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where GDST ACADEMY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDST ACADEMY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GDST ACADEMY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.