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

SENTAMU ACADEMY LEARNING TRUST

1 Bilton Grove, Hull, HU9 5YB,
Company Registration Number
06544825
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Sentamu Academy Learning Trust
SENTAMU ACADEMY LEARNING TRUST was founded on 2008-03-26 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Sentamu Academy Learning Trust 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
SENTAMU ACADEMY LEARNING TRUST
 
Legal Registered Office
1 Bilton Grove
Hull
HU9 5YB
Other companies in YO30
 
Previous Names
ARCHBISHOP SENTAMU ACADEMY04/03/2015
Filing Information
Company Number 06544825
Company ID Number 06544825
Date formed 2008-03-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 2023-05-31
Latest return 2021-03-26
Return next due 2022-04-09
Type of accounts FULL
VAT Number /Sales tax ID GB126123059  
Last Datalog update: 2022-06-11 00:02:07
Primary Source:Companies House
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 SENTAMU ACADEMY LEARNING TRUST

Current Directors
Officer Role Date Appointed
MANDY WATSON
Company Secretary 2012-03-19
RICHARD DAVID BATTERSBY
Director 2017-04-03
JOHN CLIFFORD DOWNING
Director 2010-12-09
PETER DAVID DUFFIELD
Director 2013-12-17
COLIN MICHAEL FOSTER
Director 2018-04-13
ALISON GREAVES
Director 2018-06-09
MARJORIE JANE LEWIS
Director 2018-06-09
ANDREW MILNER
Director 2017-04-03
CARL WILHELM IRENE PISTORIUS
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANN DAVIES
Director 2015-02-04 2018-02-17
ANDREW NICHOLAS CHUBB
Director 2008-09-01 2017-12-20
JANE LOUISE DANIELS
Director 2015-02-04 2017-03-09
CHRISTOPHER JAMES COULTER
Director 2015-02-04 2016-12-19
ROSEMARY ANN LEES
Director 2008-03-26 2016-11-17
ELIZABETH ANN MCGUIRE
Director 2016-06-09 2016-09-26
ROBERT ANDREW PRITCHARD
Director 2015-06-04 2016-02-04
ANDREW MILNER
Director 2012-03-19 2015-02-24
GRAEME BROOK
Director 2009-05-18 2015-02-10
CATHERINE JANE BENNETT
Director 2014-03-31 2015-02-04
CAROLE CARMICHAEL
Director 2012-03-16 2015-02-04
LISA LOUISE HOLBROOK
Director 2014-10-06 2015-02-04
ANGELA CATHERINE MASON
Director 2014-07-18 2015-02-04
MADELINE RUFF
Director 2008-03-26 2014-12-03
RICHARD MICHAEL COKAYNE FRITH
Director 2008-09-01 2014-10-17
EMMA DAVIDSON
Director 2010-09-28 2014-10-06
STEPHEN FURGUSSON
Director 2009-03-18 2012-12-21
PHILIP PRIESTLEY ASHTON
Director 2008-09-01 2012-12-04
RICHARD WILLIAM ARTHUR BROUGH
Director 2010-12-09 2012-01-31
CHRISTINE ELIZABETH RANDALL
Director 2009-05-21 2011-05-16
PRIMA SECRETARY LIMITED
Company Secretary 2008-03-26 2011-01-26
RICHARD LLEWELLYN DAVIES
Director 2008-03-26 2010-09-28
MICHAEL PINNOCK
Director 2009-03-18 2009-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIFFORD DOWNING THE EVANGELICAL TRUST LIMITED Director 1992-04-03 CURRENT 1931-01-20 Active
PETER DAVID DUFFIELD AGE UK HULL Director 2018-05-01 CURRENT 2003-06-09 Active
PETER DAVID DUFFIELD CHILD DYNAMIX Director 2016-02-11 CURRENT 2005-03-11 Active
PETER DAVID DUFFIELD AGE UK HULL AND EAST RIDING TRADING LIMITED Director 2015-08-26 CURRENT 2015-08-11 Active - Proposal to Strike off
PETER DAVID DUFFIELD SMAILES GOLDIE LIMITED Director 2013-04-29 CURRENT 2013-03-07 Active
PETER DAVID DUFFIELD EMMERSON KITNEY ACCOUNTANCY & FINANCE LIMITED Director 2012-01-26 CURRENT 2012-01-10 Active - Proposal to Strike off
PETER DAVID DUFFIELD KINGSBRIDGE CAREWORKS COMMUNITY INTEREST COMPANY Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PETER DAVID DUFFIELD SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
PETER DAVID DUFFIELD SMAILES GOLDIE TURNER LIMITED Director 2003-09-29 CURRENT 1988-11-08 Active
COLIN MICHAEL FOSTER CMJ FOSTER LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
MARJORIE JANE LEWIS YORK COMMUNITY CHURCH Director 2011-06-07 CURRENT 2011-06-07 Active
MARJORIE JANE LEWIS TOGETHER PEOPLE LTD Director 2004-10-14 CURRENT 2004-10-14 Active
ANDREW MILNER NEXUS HEALTHCARE LTD Director 2018-06-06 CURRENT 2005-09-21 Active
ANDREW MILNER BHSF MEDICAL PRACTICE LIMITED Director 2017-10-19 CURRENT 2002-03-27 Active
ANDREW MILNER BHSF OCCUPATIONAL HEALTH LIMITED Director 2017-10-19 CURRENT 2002-12-13 Active
ANDREW MILNER BHSF CORPORATE HEALTHCARE (HOLDINGS) LIMITED Director 2017-10-19 CURRENT 2012-04-24 Active
ANDREW MILNER BHSF EMPLOYEE BENEFITS LIMITED Director 2016-11-16 CURRENT 1999-12-16 Active
ANDREW MILNER BHSF LIMITED Director 2016-08-25 CURRENT 1891-12-29 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
2022-01-21FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-04SOAS(A)Voluntary dissolution strike-off suspended
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-19DS01Application to strike the company off the register
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARY DEAN
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE WOOLLISCROFT
2019-04-29AP01DIRECTOR APPOINTED MR NICHOLAS GARY DEAN
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILHELM IRENE PISTORIUS
2019-02-28AP01DIRECTOR APPOINTED MRS ELIZABETH JANE WOOLLISCROFT
2019-02-27AP01DIRECTOR APPOINTED MR FREDERICK THOMAS OWEN
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD DOWNING
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MARGARET JORDAN
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BATTERSBY
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER
2018-07-24AP01DIRECTOR APPOINTED MRS LUCY MARGARET JORDAN
2018-06-19AP01DIRECTOR APPOINTED MRS MARJORIE JANE LEWIS
2018-06-15AP01DIRECTOR APPOINTED MRS ALISON GREAVES
2018-04-19AP01DIRECTOR APPOINTED MR COLIN MICHAEL FOSTER
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN DAVIES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CHUBB
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-04-11AP01DIRECTOR APPOINTED PROFESSOR CARL WILHELM IRENE PISTORIUS
2017-04-11AP01DIRECTOR APPOINTED MR ANDREW MILNER
2017-04-11AP01DIRECTOR APPOINTED REVEREND RICHARD DAVID BATTERSBY
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE DANIELS
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM C/O Mandy Watson 1 Bilton Grove Hull HU9 5YB
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES COULTER
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN LEES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCGUIRE
2016-06-14AP01DIRECTOR APPOINTED MISS ELIZABETH ANN MCGUIRE
2016-04-19AR0126/03/16 NO MEMBER LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHARD
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-05AP01DIRECTOR APPOINTED MR ROBERT ANDREW PRITCHARD
2015-04-02AR0126/03/15 NO MEMBER LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BROOK
2015-03-19MEM/ARTSARTICLES OF ASSOCIATION
2015-03-04RES15CHANGE OF NAME 26/01/2015
2015-03-04CERTNMCOMPANY NAME CHANGED ARCHBISHOP SENTAMU ACADEMY CERTIFICATE ISSUED ON 04/03/15
2015-03-04MISCNE01
2015-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES COULTER
2015-02-27AP01DIRECTOR APPOINTED MRS ROSEMARY ANN DAVIES
2015-02-27AP01DIRECTOR APPOINTED MRS JANE LOUISE DANIELS
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MASON
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CARMICHAEL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOLBROOK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT
2015-01-30RES15CHANGE OF NAME 26/01/2015
2015-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-30RES15CHANGE OF NAME 26/01/2015
2015-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM YORK DIOCESAN HSE BOARD OF EDUCATION DIOCESAN HOUSE AVIATOR COURT CLIFTON MOOR YORK YO30 4WJ
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE RUFF
2014-10-27AP01DIRECTOR APPOINTED MISS LISA LOUISE HOLBROOK
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIDSON
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRITH
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065448250001
2014-08-01AP01DIRECTOR APPOINTED MRS ANGELA CATHERINE MASON
2014-04-22AR0126/03/14 NO MEMBER LIST
2014-04-22AP01DIRECTOR APPOINTED MRS CATHERINE JANE BENNETT
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-19AP01DIRECTOR APPOINTED MR PETER DAVID DUFFIELD
2013-04-15AR0126/03/13 NO MEMBER LIST
2013-04-15AD02SAIL ADDRESS CHANGED FROM: C/O MANDY WATSON ARCHBISHOP SENTAMU ACADEMY HOPEWELL ROAD HULL HU9 4HD UNITED KINGDOM
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FURGUSSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHTON
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-23AP01DIRECTOR APPOINTED MRS CAROLE CARMICHAEL
2012-04-20AR0126/03/12 NO MEMBER LIST
2012-04-19AP01DIRECTOR APPOINTED DR ANDREW MILNER
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RANDALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUGH
2012-04-18AP03SECRETARY APPOINTED MRS MANDY WATSON
2012-01-26RES01ADOPT ARTICLES 16/01/2012
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-21AR0126/03/11 NO MEMBER LIST
2011-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-04-21AD02SAIL ADDRESS CREATED
2011-04-21AP01DIRECTOR APPOINTED MR STEPHEN FURGUSSON
2011-04-21AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH RANDALL
2011-04-21AP01DIRECTOR APPOINTED MR JOHN CLIFFORD DOWNING
2011-04-21AP01DIRECTOR APPOINTED MISS EMMA DAVIDSON
2011-04-21AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ARTHUR BROUGH
2011-04-21AP01DIRECTOR APPOINTED MR GRAEME BROOK
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-22AR0126/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON DR ROSEMARY ANN LEES / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE RUFF / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWLLYN DAVIES / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHUBB / 01/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHTON / 01/03/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 01/03/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PINNOCK
2010-01-07AP01DIRECTOR APPOINTED MICHAEL PINNOCK
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-08RES01ADOPT MEM AND ARTS 23/04/2009
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07363aANNUAL RETURN MADE UP TO 26/03/09
2009-02-18225CURREXT FROM 31/03/2009 TO 31/08/2009
2008-10-07288aDIRECTOR APPOINTED RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH
2008-10-07288aDIRECTOR APPOINTED PHILIP ASHTON
2008-10-07288aDIRECTOR APPOINTED ANDREW CHUBB
2008-03-26NEWINCINCORPORATION 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 SENTAMU ACADEMY LEARNING 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 SENTAMU ACADEMY LEARNING TRUST
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
2014-10-03 Outstanding HELP FOR HEALTH
Filed Financial Reports
Annual Accounts
2014-08-31

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 SENTAMU ACADEMY LEARNING TRUST

Intangible Assets
Patents
We have not found any records of SENTAMU ACADEMY LEARNING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SENTAMU ACADEMY LEARNING TRUST
Trademarks
We have not found any records of SENTAMU ACADEMY LEARNING TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SENTAMU ACADEMY LEARNING TRUST

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-12 GBP £6,412 CYPS - Localities & Learning
Hull City Council 2014-10 GBP £2,143 CYPS - Learning & Skills
Hull City Council 2014-9 GBP £1,279 CYPS - Learning & Skills
Hull City Council 2014-8 GBP £5,026 CYPS - Learning & Skills
Hull City Council 2014-7 GBP £2,782 CYPS - Learning & Skills
Hull City Council 2014-5 GBP £1,635 CYPS - Localities & Learning
Hull City Council 2014-4 GBP £15,624 CYPS - Localities & Learning
Hull City Council 2014-3 GBP £7,162 Adult, Children and Family Services - Directorate
Hull City Council 2014-2 GBP £4,519 Capital
Hull City Council 2014-1 GBP £57,640 CYPS - Localities & Learning
Hull City Council 2013-11 GBP £66,967 CYPS - Localities & Learning
East Riding Council 2013-10 GBP £900
Hull City Council 2013-7 GBP £40 School Standards and Achievement
Hull City Council 2013-6 GBP £33,151 CYPS - Localities & Learning
Hull City Council 2013-4 GBP £33,775 School Standards and Achievement
Hull City Council 2013-3 GBP £56,899 CYPS - Localities & Learning
Hull City Council 2013-2 GBP £32,400 CYPS - Localities & Learning
Hull City Council 2013-1 GBP £6,427 CYPS - Localities & Learning
Hull City Council 2012-12 GBP £40,761 School Standards and Achievement
Hull City Council 2012-11 GBP £2,000 School Standards and Achievement
Hull City Council 2012-10 GBP £33,684 Capital
Hull City Council 2012-9 GBP £2,180 CYPS - Localities & Safeguarding
Hull City Council 2012-7 GBP £1,250 CYPS - Localities & Safeguarding
Hull City Council 2012-6 GBP £15,255 CYPS - Localities & Safeguarding
Hull City Council 2012-5 GBP £50 CYPS - Localities & Safeguarding
Hull City Council 2012-3 GBP £320 CYPS - Localities & Learning

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.

Outgoings
Business Rates/Property Tax
No properties were found where SENTAMU ACADEMY LEARNING 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 SENTAMU ACADEMY LEARNING 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 SENTAMU ACADEMY LEARNING 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.