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

JUSTIN CRAIG EDUCATION HOLDINGS LIMITED

2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8HQ,
Company Registration Number
06310698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Justin Craig Education Holdings Ltd
JUSTIN CRAIG EDUCATION HOLDINGS LIMITED was founded on 2007-07-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Justin Craig Education Holdings Limited is a Private Limited Company 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
JUSTIN CRAIG EDUCATION HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8HQ
Other companies in AL4
 
Previous Names
BONDCO 1231 LIMITED31/03/2008
Filing Information
Company Number 06310698
Company ID Number 06310698
Date formed 2007-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927350913  
Last Datalog update: 2019-12-15 08:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUSTIN CRAIG EDUCATION 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 JUSTIN CRAIG EDUCATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SPENCER HOWARD COLES
Director 2014-10-29
DAVID JONES
Director 2016-01-05
MARTIN ANDREW MCINROY
Director 2014-10-29
PAUL MICHAEL STEVENS
Director 2015-10-14
NIGEL WILLIAM KER STOUT
Director 2014-10-29
ANDREW VINCENT ALEXANDER THICK
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOSH KAUFMAN
Director 2014-10-29 2016-01-05
STEVE GUNNING
Company Secretary 2012-10-22 2015-11-19
ANU JAGOTA
Director 2014-01-01 2015-07-08
SIMON RALPH RAWSON WILLIAMSON
Director 2009-09-01 2015-05-31
CHRISTOPHER JOHN MAX CURRY
Director 2012-02-08 2014-10-29
DANIEL STERN
Director 2013-10-16 2014-10-29
PETER JOHN KEMP-WELCH
Director 2008-03-04 2013-10-16
PHILIP DONALD WALTERS
Company Secretary 2009-09-01 2012-10-22
PHILIP DONALD WALTERS
Director 2008-03-05 2012-10-22
ELIZABETH ANNE GIBSON
Director 2008-03-04 2012-02-08
CRAIG HALSALL
Director 2008-03-05 2010-03-23
CRAIG HALSALL
Company Secretary 2008-03-05 2009-08-31
MARILYN TINA WIGODSKY
Director 2008-03-05 2009-03-31
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2007-07-12 2008-03-05
BONDLAW DIRECTORS LIMITED
Nominated Director 2007-07-12 2008-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER HOWARD COLES MANDER PORTMAN WOODWARD LIMITED Director 2017-03-10 CURRENT 1976-10-08 Active
SPENCER HOWARD COLES JUSTIN CRAIG EDUCATION LIMITED Director 2014-10-29 CURRENT 1985-03-14 Active
DAVID JONES KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DAVID JONES KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID JONES KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JONES KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DAVID JONES KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
DAVID JONES KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DAVID JONES KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
DAVID JONES MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JONES MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
DAVID JONES MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
DAVID JONES MANDER PORTMAN WOODWARD LIMITED Director 2016-01-05 CURRENT 1976-10-08 Active
DAVID JONES JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
DAVID JONES KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
DAVID JONES KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARTIN ANDREW MCINROY JUSTIN CRAIG EDUCATION LIMITED Director 2014-10-29 CURRENT 1985-03-14 Active
MARTIN ANDREW MCINROY MANDER PORTMAN WOODWARD LIMITED Director 2014-08-19 CURRENT 1976-10-08 Active
MARTIN ANDREW MCINROY MPW HOLDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
MARTIN ANDREW MCINROY MPW MIDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
MARTIN ANDREW MCINROY KENSINGTON STUDENT SERVICES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
MARTIN ANDREW MCINROY MPW TOPCO LIMITED Director 2012-07-16 CURRENT 2012-07-05 Active - Proposal to Strike off
PAUL MICHAEL STEVENS JUSTIN CRAIG EDUCATION LIMITED Director 2015-10-14 CURRENT 1985-03-14 Active
NIGEL WILLIAM KER STOUT JUSTIN CRAIG EDUCATION LIMITED Director 2014-10-29 CURRENT 1985-03-14 Active
NIGEL WILLIAM KER STOUT MPW HOLDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
NIGEL WILLIAM KER STOUT MPW MIDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
NIGEL WILLIAM KER STOUT KENSINGTON STUDENT SERVICES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
NIGEL WILLIAM KER STOUT MPW TOPCO LIMITED Director 2012-07-16 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW VINCENT ALEXANDER THICK KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
ANDREW VINCENT ALEXANDER THICK MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MANDER PORTMAN WOODWARD LIMITED Director 2016-01-05 CURRENT 1976-10-08 Active
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NT LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN GLASGOW LIMITED Director 2012-04-30 CURRENT 2006-10-24 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2012-04-30 CURRENT 2008-03-13 Active
ANDREW VINCENT ALEXANDER THICK WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2012-04-30 CURRENT 1989-09-22 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO-WORLD GROUP LIMITED Director 2012-04-30 CURRENT 1969-02-19 Active
ANDREW VINCENT ALEXANDER THICK ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2012-04-30 CURRENT 1987-09-08 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION LIMITED Director 2012-04-30 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION UK LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN US LIMITED Director 2012-04-30 CURRENT 2005-10-17 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN LIVERPOOL LIMITED Director 2012-04-30 CURRENT 2007-04-18 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BRIGHTON LIMITED Director 2012-04-30 CURRENT 2010-07-30 Active
ANDREW VINCENT ALEXANDER THICK THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2012-04-30 CURRENT 1988-11-30 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO WORLD EDUCATION LIMITED Director 2012-04-30 CURRENT 1973-05-30 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATIONAL SERVICES LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01

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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-25DS01Application to strike the company off the register
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL STEVENS
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10355
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-01AA01Current accounting period extended from 31/12/15 TO 31/12/16
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG
2016-02-04TM02Termination of appointment of Steve Gunning on 2015-11-19
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-11AP01DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK
2016-01-11AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-01-11AP01DIRECTOR APPOINTED MR DAVID JONES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSH KAUFMAN
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063106980007
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063106980005
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063106980004
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063106980003
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063106980006
2015-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-20AP01DIRECTOR APPOINTED MR PAUL MICHAEL STEVENS
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10355
2015-08-06AR0112/07/15 FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANU JAGOTA
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMSON
2015-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063106980007
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063106980006
2014-12-12MEM/ARTSARTICLES OF ASSOCIATION
2014-12-12RES01ALTER ARTICLES 26/11/2014
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063106980005
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063106980004
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063106980003
2014-11-24MISCSECTION 519
2014-11-13AP01DIRECTOR APPOINTED MR JOSH KAUFMAN
2014-11-12AP01DIRECTOR APPOINTED MR SPENCER HOWARD COLES
2014-11-12AP01DIRECTOR APPOINTED MR MARTIN ANDREW MCINROY
2014-11-12AP01DIRECTOR APPOINTED MR NIGEL KER STOUT
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STERN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10355
2014-07-15AR0112/07/14 FULL LIST
2014-07-04SH0130/04/14 STATEMENT OF CAPITAL GBP 10355
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES01ADOPT ARTICLES 30/04/2014
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES01ALTER ARTICLES 12/02/2014
2014-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-03AP01DIRECTOR APPOINTED MRS ANU JAGOTA
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP-WELCH
2013-11-18AP01DIRECTOR APPOINTED MR DANIEL STERN
2013-07-25AR0112/07/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-22AP03SECRETARY APPOINTED MR STEVE GUNNING
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WALTERS
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM HARTLEY PLACE CROFT ROAD HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8HT
2012-10-03RP04SECOND FILING WITH MUD 12/07/12 FOR FORM AR01
2012-10-03ANNOTATIONClarification
2012-07-16AR0112/07/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAX CURRY
2012-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIBSON
2012-02-02AUDAUDITOR'S RESIGNATION
2011-08-05AR0112/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RALPH RAWSON WILLIAMSON / 30/06/2011
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-04AR0112/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KEMP-WELCH / 12/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GIBSON / 12/07/2010
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HALSALL
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-14288aDIRECTOR APPOINTED MR SIMON RALPH WILLIAMSON
2009-09-14288aSECRETARY APPOINTED MR PHILIP DONALD WALTERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GIBSON / 31/08/2009
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY CRAIG HALSALL
2009-09-10MEM/ARTSARTICLES OF ASSOCIATION
2009-09-10RES01ALTER ARTICLES 08/09/2009
2009-09-10RES12VARYING SHARE RIGHTS AND NAMES
2009-09-04363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARILYN WIGODSKY
2008-09-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM GROUND FLOOR OFFICES 13 HIGH STREET COLNEY HEATH ST ALBANS HERTFORDSHIRE
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG HALSALL / 01/06/2008
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to JUSTIN CRAIG EDUCATION 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 JUSTIN CRAIG EDUCATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Satisfied MPW HOLDING SARL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-27 Satisfied HSBC BANK PLC
2014-12-04 Satisfied MPW HOLDING SARL AS SECURITY AGENT FOR CERTAIN SECURED PARTIES
2014-11-29 Satisfied HSBC BANK PLC
2014-11-29 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEBENTURE 2009-12-09 Satisfied PIPER PRIVATE EQUITY FUND IV LIMITED
DEBENTURE 2008-03-20 Satisfied PIPER PRIVATE EQUITY FUND IV PARTNERSHIP ACTING IN ITS CAPACITY AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of JUSTIN CRAIG EDUCATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUSTIN CRAIG EDUCATION HOLDINGS LIMITED
Trademarks
We have not found any records of JUSTIN CRAIG EDUCATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUSTIN CRAIG EDUCATION 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 (85600 - Educational support services) as JUSTIN CRAIG EDUCATION HOLDINGS LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where JUSTIN CRAIG EDUCATION 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 JUSTIN CRAIG EDUCATION 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 JUSTIN CRAIG EDUCATION 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.
    Other companies at postcode W14 8HQ