Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCESTER GRAMMAR SCHOOL
Company Information for

ALCESTER GRAMMAR SCHOOL

BIRMINGHAM ROAD, ALCESTER, B49 5ED,
Company Registration Number
07485466
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alcester Grammar School
ALCESTER GRAMMAR SCHOOL was founded on 2011-01-07 and has its registered office in Alcester. The organisation's status is listed as "Active". Alcester Grammar School 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 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
ALCESTER GRAMMAR SCHOOL
 
Legal Registered Office
BIRMINGHAM ROAD
ALCESTER
B49 5ED
Other companies in B49
 
Telephone0178-976-2494
 
Filing Information
Company Number 07485466
Company ID Number 07485466
Date formed 2011-01-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:47:31
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 ALCESTER GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
JUNE BARRON
Company Secretary 2012-12-04
ANDREW BERNARD BLACKIE
Director 2014-12-08
SIAN YVONNE CASE
Director 2011-03-28
RAJEEV CHANDRASEKHAR
Director 2015-12-07
LISA DRAPER
Director 2014-07-01
KEVIN MICHAEL FLANAGAN
Director 2017-03-20
JACQUELINE GOUGH
Director 2011-03-28
ALAN HURCOMBE
Director 2015-12-07
PAUL KELLY
Director 2011-07-04
NATHASHA MARIE ELLEN MINCHELLA
Director 2017-12-05
STEVEN JOHN PARKES
Director 2013-12-03
CHARLOTTE RAMSEY
Director 2015-12-07
CLIVE ALAN SENTANCE
Director 2014-07-18
PASCAL BERNARD SIMIAN
Director 2014-12-08
DAVID TONY SMITH
Director 2011-12-06
JOHN KEVIN SQUIRES
Director 2014-12-08
ELIZABETH WALKER
Director 2017-12-05
JAYNE ELIZABETH WILLIAMS
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL FLANAGAN
Director 2018-03-20 2018-03-20
BARBARA ANNE MINARDS
Director 2015-09-01 2017-08-31
SANATAN SHELAT
Director 2013-12-03 2017-01-25
ROBERT JOHN MORGAN
Director 2011-01-07 2016-09-28
FIONA EILEEN MASON
Director 2011-03-28 2015-11-10
CAROLINE VERONICA HASSANI
Director 2014-12-08 2015-11-06
JOANNE BURN
Director 2012-09-26 2015-10-07
EDWIN KEITH DAVIES
Director 2012-09-26 2014-09-05
AMANDA BELL
Director 2011-03-28 2014-08-31
DAVID ROGER GLASBEY
Director 2011-03-28 2014-08-31
IAIN GAVIN DALE BLAIKIE
Director 2011-01-07 2014-07-18
SIMON ANDREW COLEMAN
Director 2011-03-28 2014-07-01
CHRISTINE MOORE
Director 2011-03-28 2013-09-02
RICKERBYS LLP
Company Secretary 2011-09-08 2012-12-04
JOANNA BROCKLEBANK
Director 2011-03-28 2012-01-09
MILES RICHARD BUTTRICK
Director 2011-01-07 2011-12-31
CLAUS KOPP
Director 2011-03-28 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BERNARD BLACKIE CENTRIC ENERGY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2015-05-19
SIAN YVONNE CASE LEARNING FOR CHANGE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
PASCAL BERNARD SIMIAN BERRY ALLIANCE NFP LTD Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
JOHN KEVIN SQUIRES MINI DRIVER SCHOOL LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
JAYNE ELIZABETH WILLIAMS INNOVELOP LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
JAYNE ELIZABETH WILLIAMS ISAVEY LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
JAYNE ELIZABETH WILLIAMS PEACH PROFESSIONALS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2015-06-30

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCINTYRE
2024-04-11Notification of a person with significant control statement
2024-03-25CESSATION OF RACHEL THORPE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01Termination of appointment of Chris Roberts on 2024-01-31
2024-02-01Appointment of Charlotte Dawes as company secretary on 2024-02-01
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PARKES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN SKELTON
2023-05-19DIRECTOR APPOINTED MRS CLARE COCKBILL
2023-05-19DIRECTOR APPOINTED MRS KYRIAKI MITSIOU-BEGG
2023-05-18APPOINTMENT TERMINATED, DIRECTOR RAJEEV CHANDRASEKHAR
2023-01-10Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Alcester Grammar School Birmingham Road Alcester B49 5ED
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Alcester Grammar School Birmingham Road Alcester B49 5ED
2022-12-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-24TM02Termination of appointment of June Barron on 2022-11-18
2022-11-24AP03Appointment of Mr Chris Roberts as company secretary on 2022-11-08
2022-10-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-14Memorandum articles filed
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID HUW HOWELLS
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW HOWELLS
2022-06-21DIRECTOR APPOINTED MRS NICOLA LOUISE FENTON
2022-06-21AP01DIRECTOR APPOINTED MRS NICOLA LOUISE FENTON
2022-06-16CH01Director's details changed for Ms Rachel Thorpe on 2022-06-16
2022-06-16PSC04Change of details for Mrs Rachel Thorpe as a person with significant control on 2022-06-16
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SLATER
2022-06-07AP01DIRECTOR APPOINTED MRS RACHEL THORPE
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL THORPE
2022-06-07PSC07CESSATION OF JEREMY SLATER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL FLANAGAN
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD BLACKIE
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BREWER
2022-01-11DIRECTOR APPOINTED MR PAUL SHEPHERD
2022-01-11DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2022-01-11DIRECTOR APPOINTED MR STEVEN PARKES
2022-01-11CESSATION OF CLIVE ALAN SENTANCE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SLATER
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SLATER
2022-01-11PSC07CESSATION OF CLIVE ALAN SENTANCE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11AP01DIRECTOR APPOINTED MR PAUL SHEPHERD
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CLIVE ALAN SENTANCE
2022-01-05DIRECTOR APPOINTED MR JEREMY SLATER
2022-01-05AP01DIRECTOR APPOINTED MR JEREMY SLATER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALAN SENTANCE
2021-12-15FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-11APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PARKES
2021-12-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALKER
2021-12-11APPOINTMENT TERMINATED, DIRECTOR LISA DRAPER
2021-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PARKES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-02AP01DIRECTOR APPOINTED MRS SAMANTHA FAYE TUBB
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PATRICIA COYLES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL BERNARD SIMIAN
2020-02-13AP01DIRECTOR APPOINTED MR DAVID HUW HOWELLS
2020-02-13AP01DIRECTOR APPOINTED MR DAVID HUW HOWELLS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR RONALD JOHN SKELTON
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RAMSEY
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NATHASHA MARIE ELLEN MINCHELLA
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2019-10-14CH01Director's details changed for Mr Daniel Brewer on 2019-10-14
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN YVONNE CASE
2019-09-03AP01DIRECTOR APPOINTED MR DANIEL BREWER
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TONY SMITH
2019-08-02AP01DIRECTOR APPOINTED MR PAUL KELLY
2019-06-03AP01DIRECTOR APPOINTED MRS FRANCES PATRICIA COYLES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-04-17AP01DIRECTOR APPOINTED MR KEVIN MICHAEL FLANAGAN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL FLANAGAN
2018-04-09AP01DIRECTOR APPOINTED MR KEVIN MICHAEL FLANAGAN
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-05AP01DIRECTOR APPOINTED MRS NATHASHA MARIE ELLEN MINCHELLA
2017-12-05AP01DIRECTOR APPOINTED MRS ELIZABETH WALKER
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTER
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MINARDS
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SANATAN SHELAT
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MORGAN
2016-01-11CH01Director's details changed for Mrs Jaybe Williams on 2015-12-07
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MRS JAYBE WILLIAMS
2016-01-05AP01DIRECTOR APPOINTED MRS CHARLOTTE RAMSEY
2016-01-05AP01DIRECTOR APPOINTED MR ALAN HURCOMBE
2016-01-05AP01DIRECTOR APPOINTED RAJEEV CHANDRASEKHAR
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA EILEEN MASON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE VERONICA HASSANI
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TOR
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURN
2015-10-09AP01DIRECTOR APPOINTED MRS BARBARA ANNE MINARDS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2015-03-04AUDAUDITOR'S RESIGNATION
2015-01-29AR0107/01/15 NO MEMBER LIST
2015-01-28AP01DIRECTOR APPOINTED ANDREW BLACKIE
2015-01-28AP01DIRECTOR APPOINTED PASCAL SIMIAN
2015-01-28AP01DIRECTOR APPOINTED JOHN SQUIRES
2015-01-28AP01DIRECTOR APPOINTED CAROLINE HASSANI
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-25AP01DIRECTOR APPOINTED LISA DRAPER
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASBEY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BELL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN DAVIES
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLEMAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLATTS
2014-08-04AP01DIRECTOR APPOINTED CLIVE ALAN SENTANCE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GAVIN DALE BLAIKIE
2014-01-28AR0107/01/14 NO MEMBER LIST
2014-01-27AP01DIRECTOR APPOINTED IAN HOWARD YOUNG
2014-01-27AP01DIRECTOR APPOINTED STEVEN JOHN PARKES
2014-01-27AP01DIRECTOR APPOINTED SANAT SHELAT
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SLATER
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-02-01AR0107/01/13 NO MEMBER LIST
2013-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2013-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-01-31AD02SAIL ADDRESS CREATED
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-11AP01DIRECTOR APPOINTED JOANNE BURN
2012-12-11AP01DIRECTOR APPOINTED EDWIN KEITH DAVIES
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP
2012-12-11AP03SECRETARY APPOINTED JUNE BARRON
2012-02-06AR0107/01/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS KOPP
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BROCKLEBANK
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MILES BUTTRICK
2012-01-10AP01DIRECTOR APPOINTED MR DAVID TONY SMITH
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-08AP04CORPORATE SECRETARY APPOINTED RICKERBYS LLP
2011-08-15AP01DIRECTOR APPOINTED MR PAUL KELLY
2011-08-15AA01CURRSHO FROM 31/01/2012 TO 31/08/2011
2011-06-21AP01DIRECTOR APPOINTED MR JEREMY SLATER
2011-04-06AP01DIRECTOR APPOINTED MR SIMON ANDREW COLEMAN
2011-04-06AP01DIRECTOR APPOINTED MR CLAUS KOPP
2011-04-06AP01DIRECTOR APPOINTED MR DAVID ROGER GLASBEY
2011-04-05AP01DIRECTOR APPOINTED MRS CHRISTINE MOORE
2011-04-05AP01DIRECTOR APPOINTED MR DAVID CHRISTIE WILLATTS
2011-04-05AP01DIRECTOR APPOINTED MRS JOANNA BROCKLEBANK
2011-04-05AP01DIRECTOR APPOINTED MRS JACQUELINE GOUGH
2011-04-05AP01DIRECTOR APPOINTED DR STEPHEN WALTER
2011-04-05AP01DIRECTOR APPOINTED MS SIAN CASE
2011-04-04AP01DIRECTOR APPOINTED MRS FIONA EILEEN MASON
2011-04-04AP01DIRECTOR APPOINTED DR ALISON TOR
2011-04-04AP01DIRECTOR APPOINTED MRS AMANDA BELL
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ALCESTER GRAMMAR SCHOOL 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 ALCESTER GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCESTER GRAMMAR SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 ALCESTER GRAMMAR SCHOOL

Intangible Assets
Patents
We have not found any records of ALCESTER GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALCESTER GRAMMAR SCHOOL owns 1 domain names.

alcester.dial.pipex.com  

Trademarks
We have not found any records of ALCESTER GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with ALCESTER GRAMMAR SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12-14 GBP £1,862 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2015-07-20 GBP £2,410 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2015-02-23 GBP £1,424 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2014-12-18 GBP £1,894 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2014-07-31 GBP £2,378 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2014-03-17 GBP £1,429 Third Party Payments Inter Authority Recoupment
Worcestershire County Council 2014-02-11 GBP £1,868 Third Party Payments Inter Authority Recoupment

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 ALCESTER GRAMMAR SCHOOL 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 ALCESTER GRAMMAR SCHOOL 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 ALCESTER GRAMMAR SCHOOL 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.