Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
Company Information for

NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE

1 TOP FARM COURT TOP STREET, BAWTRY, DONCASTER, DN10 6TF,
Company Registration Number
06591156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Skills Academy For Sport And Active Leisure
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE was founded on 2008-05-13 and has its registered office in Doncaster. The organisation's status is listed as "Active". National Skills Academy For Sport And Active Leisure 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
 
Legal Registered Office
1 TOP FARM COURT TOP STREET
BAWTRY
DONCASTER
DN10 6TF
Other companies in SE11
 
Filing Information
Company Number 06591156
Company ID Number 06591156
Date formed 2008-05-13
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 28/03/2023
Account next due 28/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 21:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
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 NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE

Current Directors
Officer Role Date Appointed
JULIE ANN AMIES
Director 2011-09-29
STEPHEN JOHN BADDELEY
Director 2015-01-12
ALEX CASTRO DE CARVALHO
Director 2017-05-10
SUKHJINDER SINGH KALIRAI
Director 2012-01-25
WILLIAM IAN SHAW
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGUERITE CATHERINE HUNTER BLAIR
Director 2014-03-27 2018-03-14
MARK LAVINGTON
Director 2012-01-25 2017-12-11
DEBORAH ABDURRAHMAN
Company Secretary 2016-12-21 2017-07-14
RICHARD FRASER MILLMAN
Director 2015-01-12 2017-06-09
ANITA ALBINA CELESTA CACCHIOLI
Director 2015-01-12 2017-05-24
ANGELA LYNNE BROWN
Director 2012-11-21 2017-05-16
ANTHONY FAZAKERLEY
Company Secretary 2015-05-08 2016-11-29
SARA GOSLING
Director 2014-10-16 2016-06-30
JAMES DAVID ROSE
Director 2011-09-29 2016-06-30
SALLY ANNE EAST
Company Secretary 2014-01-23 2015-04-24
ADRIAN CHRISTY
Director 2011-09-29 2014-08-08
PETER WILLIAM ROWLEY
Director 2012-07-26 2014-06-30
MARK SESNAN
Director 2008-05-22 2014-04-21
JONATHAN MARK ALLMAN
Director 2011-09-29 2014-04-14
RICHARD BRUCE
Company Secretary 2012-11-22 2014-01-23
SUSAN ELIZABETH FAGG
Director 2008-05-13 2013-01-24
JOYCE MARGARET MCKELLAR
Director 2011-09-29 2013-01-24
IAN CHARLES TAYLOR
Company Secretary 2012-08-15 2012-11-22
ELAINE ANNE CLOWES
Director 2011-09-29 2012-11-22
RICHARD FRASER MILLMAN
Director 2011-09-29 2012-10-31
JAMES MICHAEL EMMETT
Company Secretary 2012-08-02 2012-08-15
ROSS HOLLAND
Company Secretary 2012-01-25 2012-07-25
MICHAEL JOHN HARBOTTLE
Company Secretary 2008-05-13 2012-01-25
RICHARD BARKER
Director 2008-05-22 2011-09-29
YURI GEORGE MATISCHEN
Director 2008-05-22 2011-09-29
NICHOLAS JAMES SMITH
Director 2008-05-22 2011-09-29
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
Director 2008-05-31 2011-05-14
STEPHEN PHILIP PAUL JONES
Director 2010-04-29 2010-05-31
ALICE ANN DAVEY
Director 2008-05-22 2010-04-04
MARTIN ELLIS
Director 2008-05-13 2009-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN AMIES SKILLS ACTIVE UK. Director 2011-09-29 CURRENT 2003-02-10 Active
STEPHEN JOHN BADDELEY BATH RECREATION LIMITED Director 2018-01-02 CURRENT 2017-04-21 Active
STEPHEN JOHN BADDELEY BADMINTON GB LIMITED Director 2015-11-02 CURRENT 2000-06-09 Active
ALEX CASTRO DE CARVALHO SKILLS ACTIVE UK. Director 2017-05-01 CURRENT 2003-02-10 Active
SUKHJINDER SINGH KALIRAI WELLBE PRO LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
SUKHJINDER SINGH KALIRAI LONDON BEAUTY TRAINING LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2013-11-05
SUKHJINDER SINGH KALIRAI SKILLS ACTIVE UK. Director 2012-01-25 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW ACTIVE TRAINING LIMITED Director 2017-05-04 CURRENT 2014-01-30 Active
WILLIAM IAN SHAW SKILLS ACTIVE SERVICES LTD Director 2017-05-04 CURRENT 2004-03-16 Active
WILLIAM IAN SHAW HAIRDRESSING TRAINING BOARD Director 2017-04-24 CURRENT 1986-08-19 Active - Proposal to Strike off
WILLIAM IAN SHAW MINSTHORPE ACADEMY TRUST Director 2017-04-04 CURRENT 2011-05-16 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-02 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW SKILLS ACTIVE UK. Director 2017-01-01 CURRENT 2003-02-10 Active
WILLIAM IAN SHAW UCAN CENTRE Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
WILLIAM IAN SHAW HABIA Director 2014-03-18 CURRENT 1998-06-11 Active
WILLIAM IAN SHAW INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Director 2007-04-22 CURRENT 1900-10-27 Active - Proposal to Strike off
WILLIAM IAN SHAW DIMENSIONS SALONS LIMITED Director 2002-12-30 CURRENT 1998-09-29 Active - Proposal to Strike off

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
2024-01-0928/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-01-0728/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA28/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-2328/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA28/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CH01Director's details changed for Mrs Joan Scott on 2021-08-31
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England
2021-08-04AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-22AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BADDELEY
2019-11-20AP01DIRECTOR APPOINTED DONNA NICHOLSON
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW
2019-11-05AP01DIRECTOR APPOINTED MRS SUSAN JOHAN ALDRIDGE
2019-10-31AP01DIRECTOR APPOINTED MRS JOAN SCOTT
2019-10-20DISS40Compulsory strike-off action has been discontinued
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH KALIRAI
2019-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE CATHERINE HUNTER BLAIR
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAVINGTON
2017-12-19AUDAUDITOR'S RESIGNATION
2017-12-18AP01DIRECTOR APPOINTED MR WILLIAM IAN SHAW
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ALBINA CELESTA CACCHIOLI
2017-07-14TM02Termination of appointment of Deborah Abdurrahman on 2017-07-14
2017-06-12AP01DIRECTOR APPOINTED MR ALEX CASTRO DE CARVALHO
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER MILLMAN
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM One Belgravia 8 Grosvenor Place London SW1X 7SH England
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNNE BROWN
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANTHONY WARD
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22TM02Termination of appointment of Anthony Fazakerley on 2016-11-29
2016-12-22AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2016-12-21
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA GOSLING
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY
2016-06-13AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 6 Graphite Square Vauxhall Walk London SE11 5EE
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-08AP03SECRETARY APPOINTED MR ANTHONY FAZAKERLEY
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY EAST
2015-02-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-13AP01DIRECTOR APPOINTED MRS ANITA ALBINA CELESTA CACCHIOLI
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN BADDELEY
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD FRASER MILLMAN
2014-10-17AP01DIRECTOR APPOINTED MRS SARA GOSLING
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTY
2014-06-10AR0114/05/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SESNAN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUROK
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLMAN
2014-04-14AP01DIRECTOR APPOINTED LADY MARGUERITE CATHERINE HUNTER BLAIR
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE STANDLEY
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUCE
2014-01-24AP03SECRETARY APPOINTED DR SALLY ANNE EAST
2013-08-12RES01ADOPT ARTICLES 19/07/2013
2013-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29AUDAUDITOR'S RESIGNATION
2013-05-16AR0114/05/13 NO MEMBER LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-11AP01DIRECTOR APPOINTED DR ANGELA LYNNE BROWN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MCKELLAR
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAGG
2012-11-30AP03SECRETARY APPOINTED MR RICHARD BRUCE
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CLOWES
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN
2012-08-20AP03SECRETARY APPOINTED MR IAN CHARLES TAYLOR
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES EMMETT
2012-08-02AP03SECRETARY APPOINTED MR JAMES MICHAEL EMMETT
2012-07-31AP01DIRECTOR APPOINTED MR PETER WILLIAM ROWLEY
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROSS HOLLAND
2012-07-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-11AR0114/05/12 NO MEMBER LIST
2012-03-14AP01DIRECTOR APPOINTED JAMES DAVID ROSE
2012-03-06AP01DIRECTOR APPOINTED FREDERICK OLIVER TUROK
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN AMIES / 29/09/2011
2012-03-05AP01DIRECTOR APPOINTED MRS JULIE ANN AMIES
2012-03-05AP01DIRECTOR APPOINTED MR MARK LAVINGTON
2012-03-05AP01DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI
2012-03-05AP01DIRECTOR APPOINTED MR JONATHAN MARK ALLMAN
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARBOTTLE
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NO 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP
2012-02-08AP03SECRETARY APPOINTED ROSS HOLLAND
2011-12-15AP01DIRECTOR APPOINTED MRS JOYCE MARGARET MCKELLAR
2011-12-13AP01DIRECTOR APPOINTED RUSSELL ANTHONY WARD
2011-12-13AP01DIRECTOR APPOINTED MR RICHARD FRASER MILLMAN
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SESNAN / 29/09/2011
2011-12-13AP01DIRECTOR APPOINTED DIANE JUNE STANDLEY
2011-12-13AP01DIRECTOR APPOINTED MR ADRIAN CHRISTY
2011-12-12AP01DIRECTOR APPOINTED ELAINE ANNE CLOWES
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MOORE SPENCER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TUCKER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUDD
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR YURI MATISCHEN
2011-10-11RES01ALTER ARTICLES 29/09/2011
2011-07-29AR0114/05/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOORE SPENCER / 14/05/2011
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARKER / 14/05/2011
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HARBOTTLE / 14/05/2011
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE 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 NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE
Trademarks
We have not found any records of NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE. 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 (82990 - Other business support service activities n.e.c.) as NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE 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 NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE 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 NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE 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.