Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
Company Information for

THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)

10 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH,
Company Registration Number
06966984
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Institute For The Study Of Iraq (gertrude Bell Memorial)
THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) was founded on 2009-07-20 and has its registered office in London. The organisation's status is listed as "Active". The British Institute For The Study Of Iraq (gertrude Bell Memorial) 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 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
THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
 
Legal Registered Office
10 CARLTON HOUSE TERRACE
LONDON
SW1Y 5AH
Other companies in SW1Y
 
Charity Registration
Charity Number 1135395
Charity Address BRITISH INSTITUTE FOR, THE STUDY OF IRAQ, 10 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH
Charter
Filing Information
Company Number 06966984
Company ID Number 06966984
Date formed 2009-07-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232268479  
Last Datalog update: 2024-01-05 09:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
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 THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)

Current Directors
Officer Role Date Appointed
FRANCIS RAYMOND BAKER
Director 2018-02-14
GARETH BRERETON
Director 2015-02-26
TIMOTHY CLAYDEN
Director 2018-02-14
PAUL THOMAS COLLINS
Director 2016-02-24
JOHN EDWARD CURTIS
Director 2012-02-23
ERICA CAMILLA DIANA HUNTER
Director 2018-02-14
DANIEL LOWE
Director 2015-02-26
JOHN DOUGLAS MACGINNIS
Director 2015-02-26
JOAN PORTER MACIVER
Director 2014-02-28
ELLEN MCADAM
Director 2014-02-28
GLEN RANGWALA
Director 2017-02-22
SARAH SAVANT
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALTAWEEL
Director 2012-02-23 2018-02-14
EDWARD GRAHAM MELLISH CHAPLIN
Director 2012-02-23 2018-02-14
AUGUSTA MADELINE MCMAHON
Director 2012-02-23 2018-02-14
PETER DEFTY
Director 2015-02-26 2017-11-01
NELIDA FUCCARO
Director 2013-02-28 2017-06-30
ELEANOR ROBSON
Director 2009-07-20 2017-02-28
PAUL COLLINS
Director 2009-07-20 2015-02-26
HARRIET MARTIN
Director 2009-07-20 2015-02-26
GLEN RANGWALA
Director 2009-12-10 2015-02-26
EMILIE SAVAGE-SMITH
Director 2014-02-28 2015-01-29
PETER MICHAEL DAVIES
Director 2013-07-01 2014-12-20
HUGH NIGEL KENNEDY
Director 2013-02-28 2014-06-20
TERESA BERNHEIMER
Director 2011-03-17 2014-02-28
ADAM BARCLAY STONE
Director 2013-02-28 2013-11-20
JOAN PORTER MACIVER
Company Secretary 2009-07-20 2013-09-30
IAIN DONALD CHEYNE
Director 2009-07-20 2013-06-30
ATHEM ALSABTI
Director 2009-07-20 2013-02-28
NICHOLAS POSTGATE
Director 2009-07-20 2013-02-28
EMILIE SAVAGE-SMITH
Director 2009-07-20 2013-02-28
ANDREW GEORGE
Director 2009-07-20 2012-02-23
ROGER JOHN MATTHEWS
Director 2009-07-20 2012-02-23
JONATHAN TAYLOR
Director 2009-07-20 2012-02-23
FRANCES REYNOLDS
Director 2009-07-20 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CLAYDEN THE PALESTINE EXPLORATION FUND Director 2017-09-14 CURRENT 1879-12-19 Active
TIMOTHY CLAYDEN GREEN TEMPLETON SERVICES LTD. Director 2017-07-01 CURRENT 2005-11-01 Active
TIMOTHY CLAYDEN THE SHEPHERDS GROUP LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
JOHN EDWARD CURTIS HONOR FROST FOUNDATION Director 2012-05-22 CURRENT 2012-05-22 Active
JOHN EDWARD CURTIS BRITISH INSTITUTE OF PERSIAN STUDIES(THE) Director 2011-11-23 CURRENT 1962-11-14 Active
JOHN EDWARD CURTIS JOCUR CULTURAL HERITAGE LTD Director 2011-08-24 CURRENT 2011-08-24 Active
ELLEN MCADAM BIRMINGHAM MUSEUMS TRADING LIMITED Director 2013-12-11 CURRENT 2001-05-22 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
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JOAN PORTER MACIVER
2023-01-10APPOINTMENT TERMINATED, DIRECTOR GLEN RANGWALA
2023-01-10DIRECTOR APPOINTED MR DANIEL LOWE
2023-01-10AP01DIRECTOR APPOINTED MR DANIEL LOWE
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN PORTER MACIVER
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-17AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-03-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AP01DIRECTOR APPOINTED DR NOORAH AL-GAILANI
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOWE
2020-10-05AP01DIRECTOR APPOINTED DR RENAD MANSOUR
2020-10-02AP01DIRECTOR APPOINTED DR ROSALIND ANNE WADE HADDON
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAVANT
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED DR TIMOTHY CLAYDEN
2018-03-21AP01DIRECTOR APPOINTED DR ERICA CAMILLA DIANA HUNTER
2018-03-19AP01DIRECTOR APPOINTED MR FRANCIS RAYMOND BAKER
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTA MCMAHON
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTA MCMAHON
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAPLIN
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALTAWEEL
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED DR SARAH SAVANT
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NELIDA FUCCARO
2017-11-30AP01DIRECTOR APPOINTED DR GLEN RANGWALA
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR ROBSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRIPP
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEFTY
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COLLINS
2017-07-20PSC07CESSATION OF ELEANOR ROBSON AS A PSC
2017-07-20PSC07CESSATION OF PETER DEFTY AS A PSC
2017-02-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-20CH01Director's details changed for Mrs Joan Porter Maciver on 2015-12-31
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALASDAIR WATSON
2016-03-08AP01DIRECTOR APPOINTED DR PAUL THOMAS COLLINS
2016-02-01AA30/06/15 TOTAL EXEMPTION FULL
2015-07-27AR0120/07/15 NO MEMBER LIST
2015-03-24AP01DIRECTOR APPOINTED DR JOHN DOUGLAS MACGINNIS
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET MARTIN
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2015-03-11AP01DIRECTOR APPOINTED DR GARETH BRERETON
2015-03-11AP01DIRECTOR APPOINTED MR DANIEL LOWE
2015-03-11AP01DIRECTOR APPOINTED MR PETER DEFTY
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RANGWALA
2015-02-09AP01DIRECTOR APPOINTED MR GEOFFREY ALASDAIR WATSON
2015-01-30TM01TERMINATE DIR APPOINTMENT
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILIE SAVAGE-SMITH
2015-01-23AA30/06/14 TOTAL EXEMPTION FULL
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2014-12-05AP01DIRECTOR APPOINTED DR JOHN EDWARD CURTIS
2014-11-26ANNOTATIONClarification
2014-11-26RP04SECOND FILING FOR FORM TM01
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALTAWEEL / 19/11/2014
2014-07-21AR0120/07/14 NO MEMBER LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KENNEDY
2014-05-09AP01DIRECTOR APPOINTED DR ELLEN MCADAM
2014-05-02AP01DIRECTOR APPOINTED PROFESSOR EMILIE SAVAGE-SMITH
2014-05-02AP01DIRECTOR APPOINTED MRS JOAN PORTER MACIVER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STONE
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BERNHEIMER
2014-03-12AA30/06/13 TOTAL EXEMPTION FULL
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY JOAN MACIVER
2013-07-31AR0120/07/13 NO MEMBER LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIES / 30/07/2013
2013-07-30AP01DIRECTOR APPOINTED MR PETER DAVIES
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHEYNE
2013-03-21AP01DIRECTOR APPOINTED PROFESSOR HUGH NIGEL KENNEDY
2013-03-21AP01DIRECTOR APPOINTED MR ADAM BARCLAY STONE
2013-03-21AP01DIRECTOR APPOINTED DR NELIDA FUCCARO
2013-03-12AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POSTGATE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILIE SAVAGE-SMITH
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ATHEM ALSABTI
2012-07-27AR0120/07/12 NO MEMBER LIST
2012-03-12AP01DIRECTOR APPOINTED DR AUGUSTA MADELINE MCMAHON
2012-03-12AP01DIRECTOR APPOINTED DR MARK ALTAWEEL
2012-03-12AP01DIRECTOR APPOINTED MR EDWARD CHAPLIN
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MATTHEWS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN TAYLOR / 15/08/2011
2011-08-16AR0120/07/11 NO MEMBER LIST
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PORTER MACIVER / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN TAYLOR / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMILIE SAVAGE-SMITH / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR ROBSON / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS POSTGATE / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER JOHN MATTHEWS / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARRIET MARTIN / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW GEORGE / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL COLLINS / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD CHEYNE / 15/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ATHEM ALSABTI / 15/08/2011
2011-08-12AP01DIRECTOR APPOINTED PROFESSOR EMILIE SAVAGE-SMITH
2011-08-12AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS POSTGATE
2011-08-12AP01DIRECTOR APPOINTED DR JONATHAN TAYLOR
2011-08-12AP01DIRECTOR APPOINTED DR ATHEM ALSABTI
2011-08-12AP01DIRECTOR APPOINTED DR PAUL COLLINS
2011-08-12AP01DIRECTOR APPOINTED DR HARRIET MARTIN
2011-08-12AP01DIRECTOR APPOINTED PROFESSOR ANDREW GEORGE
2011-08-11AP01DIRECTOR APPOINTED DR GLEN RANGWALA
2011-08-11AP01DIRECTOR APPOINTED DR TERESA BERNHEIMER
2011-04-19AP01DIRECTOR APPOINTED PROFESSOR CHARLES REES HOWARD TRIPP
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES REYNOLDS
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-15AP01DIRECTOR APPOINTED DR FRANCES REYNOLDS
2011-01-06AA01PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-07-21AR0120/07/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR ROBSON / 20/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER MATTHEWS / 20/07/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) 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 THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 17,472
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 49,980
Current Assets 2011-07-01 £ 95,633
Debtors 2011-07-01 £ 14,764
Fixed Assets 2011-07-01 £ 2,653,203
Shareholder Funds 2011-07-01 £ 2,731,364
Stocks Inventory 2011-07-01 £ 30,889
Tangible Fixed Assets 2011-07-01 £ 380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
Trademarks
We have not found any records of THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL). 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 (85590 - Other education n.e.c.) as THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) 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 THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) 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 THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) 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.