Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED
Company Information for

SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED

C/O FORVIS MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
07251062
Private Limited Company
Active

Company Overview

About Somerset Schools 1 (holdings) Ltd
SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED was founded on 2010-05-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Somerset Schools 1 (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED
 
Legal Registered Office
C/O FORVIS MAZARS THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in B90
 
Filing Information
Company Number 07251062
Company ID Number 07251062
Date formed 2010-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET SCHOOLS 1 (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 SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
CRAIG ALLEN
Director 2014-02-06
KATE LOUISE FLAHERTY
Director 2015-04-01
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2010-05-12 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
SARAH MCATEER
Company Secretary 2010-05-12 2015-06-01
DANIEL COLIN WARD
Director 2014-05-22 2015-04-01
JASVINDER KAUR UPPAL
Director 2013-06-28 2014-05-22
STEPHEN JOHN TAPSON
Director 2010-07-02 2014-02-06
SINESH RAMESH SHAH
Director 2012-09-10 2013-06-27
ADAM GEORGE WADDINGTON
Director 2011-08-26 2012-09-10
NICK STUART ENGLISH
Director 2011-08-26 2012-08-01
KIERON GERARD MEADE
Director 2010-07-02 2012-03-01
RICHARD DAVID HOILE
Director 2010-07-02 2011-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALLEN FUTURES FOR SOMERSET LIMITED Director 2014-02-06 CURRENT 2010-05-11 Active
CRAIG ALLEN SOMERSET SCHOOLS 1 LIMITED Director 2014-02-06 CURRENT 2010-05-13 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED Director 2018-03-29 CURRENT 2007-05-04 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-05-04 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED Director 2018-03-29 CURRENT 2009-02-26 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED Director 2018-03-29 CURRENT 2010-05-11 Active
KATE LOUISE FLAHERTY LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED Director 2018-03-29 CURRENT 2010-05-12 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED Director 2017-10-31 CURRENT 2008-04-17 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED Director 2017-10-31 CURRENT 2010-01-14 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED Director 2017-10-31 CURRENT 2008-04-18 Active
KATE LOUISE FLAHERTY INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED Director 2017-10-31 CURRENT 2010-01-15 Active
KATE LOUISE FLAHERTY LUTON CHALLNEY (REFICO) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
KATE LOUISE FLAHERTY INSPIREDSPACES DURHAM (REFICO) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
KATE LOUISE FLAHERTY INSPIREDSPACES STAG (REFICO2) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
KATE LOUISE FLAHERTY FUTURE EALING LIMITED Director 2016-12-31 CURRENT 2010-07-01 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 1 LIMITED Director 2016-12-31 CURRENT 2009-04-03 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 1 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2009-04-03 Active
KATE LOUISE FLAHERTY 4 FUTURES PHASE 2 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-06-25 Active
KATE LOUISE FLAHERTY FUTURE EALING PHASE 1 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-07-02 Active
KATE LOUISE FLAHERTY FUTURE EALING PHASE 1 LIMITED Director 2016-12-31 CURRENT 2010-07-05 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 1) LIMITED Director 2016-12-31 CURRENT 2007-09-10 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON LIMITED Director 2016-12-31 CURRENT 2007-09-10 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 1) HOLDINGS LIMITED Director 2016-12-31 CURRENT 2008-04-09 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 2) HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-07-13 Active
KATE LOUISE FLAHERTY TRANSFORM ISLINGTON (PHASE 2) LIMITED Director 2016-12-31 CURRENT 2010-09-30 Active
KATE LOUISE FLAHERTY 4 FUTURES LIMITED Director 2016-12-31 CURRENT 2009-04-02 Active
KATE LOUISE FLAHERTY INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED Director 2016-06-29 CURRENT 2013-08-14 Active
KATE LOUISE FLAHERTY INSPIREDSPACES NOTTINGHAM (PSP2) LIMITED Director 2016-01-04 CURRENT 2008-02-18 Active
KATE LOUISE FLAHERTY FUTURES FOR SOMERSET LIMITED Director 2015-04-01 CURRENT 2010-05-11 Active
KATE LOUISE FLAHERTY QED LUTON (CHALLNEY) HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED Director 2015-04-01 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY QED LUTON (CHALLNEY) LIMITED Director 2015-04-01 CURRENT 2009-03-24 Active
KATE LOUISE FLAHERTY SOMERSET SCHOOLS 1 LIMITED Director 2015-04-01 CURRENT 2010-05-13 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2015-03-30 CURRENT 2006-10-20 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2015-03-30 CURRENT 2006-10-24 Active
KATE LOUISE FLAHERTY EAST LANCASHIRE LEP FINANCE COMPANY LIMITED Director 2015-03-30 CURRENT 2006-12-06 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2015-03-30 CURRENT 2007-08-21 Active
KATE LOUISE FLAHERTY INSPIREDSPACES STAG (HOLDINGS1) LIMITED Director 2015-03-30 CURRENT 2007-11-23 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2015-03-30 CURRENT 2008-04-25 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2015-03-30 CURRENT 2009-01-12 Active
KATE LOUISE FLAHERTY INSPIREDSPACES DURHAM (PSP2) LIMITED Director 2015-03-30 CURRENT 2009-03-11 Active
KATE LOUISE FLAHERTY EAST LANCASHIRE LEP COMPANY LIMITED Director 2015-03-30 CURRENT 2006-10-24 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2015-03-30 CURRENT 2007-08-09 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2015-03-30 CURRENT 2009-01-12 Active
KATE LOUISE FLAHERTY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2015-03-30 CURRENT 2008-04-28 Active
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP SOMERSET BSF LIMITED Director 2012-03-01 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 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
2024-06-29Change to person with significant control
2024-06-28REGISTERED OFFICE CHANGED ON 28/06/24 FROM Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom
2024-06-11Termination of appointment of Michael John Gillespie on 2024-06-03
2024-06-11Appointment of Ms Anne-Marie Hallett as company secretary on 2024-06-03
2024-05-07FULL ACCOUNTS MADE UP TO 31/12/23
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-01-25Director's details changed for Ms Eilidh Hunter Paffett on 2023-01-25
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-11-28AP01DIRECTOR APPOINTED MS EILIDH HUNTER PAFFETT
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR IAIN HARRIS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-25AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard, Blythe Valley Pa Solihull B90 8AS
2019-07-01PSC05Change of details for Bam Ppp Somerset Bsf Limited as a person with significant control on 2019-07-01
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-02AP01DIRECTOR APPOINTED MR NEIL THOMAS PORTER
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES YOUNG
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-09-13CH01Director's details changed for Ms Kate Louise Flaherty on 2017-09-13
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-15AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MS KATE FLAHERTY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COLIN WARD
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19CH01Director's details changed for Mr Daniel Colin Ward on 2014-11-18
2014-05-27AP01DIRECTOR APPOINTED MR DANIEL COLIN WARD
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER UPPAL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-22AR0112/05/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06AP01DIRECTOR APPOINTED MR CRAIG ALLEN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAPSON
2013-07-26AP01DIRECTOR APPOINTED MS JASVINDER KAUR UPPAL
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH
2013-06-03AR0112/05/13 FULL LIST
2013-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2012-09-10AP01DIRECTOR APPOINTED SINESH RAMESH SHAH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2012-05-15AR0112/05/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-09AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2011-08-26AP01DIRECTOR APPOINTED ADAM WADDINGTON
2011-08-26AP01DIRECTOR APPOINTED MR NICK ENGLISH
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE
2011-06-10AR0112/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06SH0102/07/10 STATEMENT OF CAPITAL GBP 50000
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-11AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-07-20RES13SC INCREASED AND DIVIDED 02/07/2010
2010-07-20RES01ADOPT ARTICLES 02/07/2010
2010-07-20AP01DIRECTOR APPOINTED RICHARD DAVID HOILE
2010-07-20AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2010-07-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN TAPSON
2010-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOMERSET SCHOOLS 1 (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 SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED
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
DEBENTURE 2010-10-05 Outstanding DEXIA MANAGEMENT SERVICES LIMITED AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED
Trademarks
We have not found any records of SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERSET SCHOOLS 1 (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 (41100 - Development of building projects) as SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET SCHOOLS 1 (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 SOMERSET SCHOOLS 1 (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 SOMERSET SCHOOLS 1 (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.