Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL
Company Information for

BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL

BISHOP WORDSWORTHS SCHOOL, EXETER STREET, SALISBURY, SP1 2ED,
Company Registration Number
07525856
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bishop Wordsworth's Church Of England Grammar School
BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL was founded on 2011-02-10 and has its registered office in Salisbury. The organisation's status is listed as "Active". Bishop Wordsworth's Church Of England Grammar School 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
BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL
 
Legal Registered Office
BISHOP WORDSWORTHS SCHOOL
EXETER STREET
SALISBURY
SP1 2ED
Other companies in SP1
 
Previous Names
BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL FOR BOYS29/01/2020
Filing Information
Company Number 07525856
Company ID Number 07525856
Date formed 2011-02-10
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 31/08/2023
Account next due 31/05/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB111205583  
Last Datalog update: 2024-03-06 13:21:55
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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
DAVID JOHN PEERLESS
Company Secretary 2011-03-01
ANDREW JOHN BELL
Director 2012-05-01
JONATHAN RUPERT BOWDEN BLAKE
Director 2015-03-19
GRAHAM BRANAGAN
Director 2017-07-01
KEVIN GREGORY MARTIN FLYNN
Director 2018-05-04
MICHAEL FRANCIS-POLLIN
Director 2017-06-28
SABOOR ABDUS KHAN GHAURI
Director 2012-08-01
REBECCA RENATE HARWOOD LINCOLN
Director 2014-12-15
JARROD CHRISTIAN HASTINGS
Director 2013-07-01
MONICA JILL HORSBURGH
Director 2012-01-05
BEN JONES
Director 2017-11-29
JAMES MICHAEL OLDHAM
Director 2017-10-19
EDWARD CLEASBY PROBERT
Director 2011-03-01
JANE RANABOLDO
Director 2011-02-10
STUART DAVID SMALLWOOD
Director 2011-03-01
RUDI NICHOLAS WERTHEIM
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JULIAN MONSERRAT
Director 2011-03-01 2018-05-19
RICHARD DORMER
Director 2013-06-24 2018-02-22
CATHERINE MARY SHORT
Director 2014-05-05 2017-11-28
TIMOTHY VERNON FRANCIS PAPE
Director 2011-03-01 2017-08-31
THOMAS WILLIAM CHURCHILL
Director 2016-07-16 2017-07-19
VICKI ANNETTE BRENNAN
Director 2014-07-18 2016-07-15
ALAN TAYLOR
Director 2011-03-01 2014-09-23
SUSAN MOIRA PRICE
Director 2013-07-22 2014-07-17
ELAINE OAKLEY
Director 2011-03-01 2014-05-04
RADU WILLIAM HERKLOTS
Director 2011-03-01 2014-04-30
KAREN ANNETTE GOODWIN
Director 2011-03-01 2013-07-21
ANNA BROWN
Director 2011-03-01 2013-07-05
QUENTIN ANTHONY RUTTER
Director 2011-03-01 2013-06-23
HILARY ANNE DAVIDSON
Director 2011-03-01 2013-04-05
DENIS JOSEPH TWOMEY
Director 2011-03-01 2012-04-10
NICHOLAS ANTHONY BEER
Director 2011-02-10 2012-03-14
ANNE PATRICIA BLEVINS
Director 2011-05-17 2012-01-30
JOHN GRAHAM BRAZIER
Director 2011-03-01 2012-01-04
RICHARD CHARLES DAVID CLARK
Director 2011-03-01 2011-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RUPERT BOWDEN BLAKE THE BISHOP WORDSWORTH'S SCHOOL FOUNDATION Director 2017-10-27 CURRENT 2017-10-27 Active
JONATHAN RUPERT BOWDEN BLAKE BLAKE CONSULTANCY SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
JONATHAN RUPERT BOWDEN BLAKE RIGHTBEST LIMITED Director 2006-03-01 CURRENT 2006-01-24 Active
GRAHAM BRANAGAN EYES AND RS LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
KEVIN GREGORY MARTIN FLYNN CVL SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
REBECCA RENATE HARWOOD LINCOLN HARLIN LIMITED Director 2015-02-01 CURRENT 2000-06-05 Active
JARROD CHRISTIAN HASTINGS SADDLERS HOUSE LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL SCHOOL LIMITED Director 2017-01-10 CURRENT 2002-06-14 Active
EDWARD CLEASBY PROBERT SALISBURY TRUST FOR THE HOMELESS LTD Director 2016-09-23 CURRENT 2006-05-10 Active
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Director 2014-07-08 CURRENT 1994-04-15 Active
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL ENTERPRISES LIMITED Director 2004-07-02 CURRENT 1955-10-19 Active
JANE RANABOLDO SURGICAL CARE LIMITED Director 2010-04-06 CURRENT 2008-11-17 Active
JANE RANABOLDO SALISBURY SURGICAL SERVICES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
STUART DAVID SMALLWOOD THE DIOCESE OF SALISBURY EDUCATIONAL TRUST Director 2013-01-22 CURRENT 2011-06-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-26Director's details changed for Mr Harry Oliver Stovin-Bradford on 2024-01-25
2023-12-04Director's details changed for Ms Rebecca Renate Harwood Lincoln on 2023-12-01
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2023-12-01DIRECTOR APPOINTED MRS ALISON MOIRA HERBERTS
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN DURRANT
2023-06-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-16Memorandum articles filed
2023-03-17DIRECTOR APPOINTED MR MARK JOHN LASCELLES
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MONICA JILL HORSBURGH
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MONICA JILL HORSBURGH
2022-12-01CH01Director's details changed for Mr Harry Stovin-Bedford on 2022-12-01
2022-10-18AP01DIRECTOR APPOINTED MRS JULIA NADINE PHIPPARD
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUPERT BOWDEN BLAKE
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 11 the Close Salisbury SP1 2ED
2021-12-03CH01Director's details changed for Mr Jonathan Rupert Bowden Blake on 2021-11-29
2021-10-25AP01DIRECTOR APPOINTED MRS ELIZABETH WILLIAMS
2021-10-22AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH JONES-PERROTT
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL OLDHAM
2021-07-08AP01DIRECTOR APPOINTED MR ANDY COOPER
2021-07-01CH01Director's details changed for Dr Stuart David Smallwood on 2021-07-01
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS-POLLIN
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWIN WILLIS
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BELL
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-04AP03Appointment of Mr Barry Leonard Smith as company secretary on 2020-12-01
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAYWARD
2020-10-26TM02Termination of appointment of David John Peerless on 2020-10-23
2020-07-16AP01DIRECTOR APPOINTED BRIGADIER RICHARD ANDRE PATTEN CARY
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-29RES15CHANGE OF COMPANY NAME 26/10/22
2020-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-29MISCNE01 form
2020-01-29MISCNE01 form
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN GREEN
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-21AP01DIRECTOR APPOINTED MR ALAN EDWIN WILLIS
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RUDI NICHOLAS WERTHEIM
2019-07-12AP01DIRECTOR APPOINTED MRS SARAH HAYWARD
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN JONES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-14AP01DIRECTOR APPOINTED DR VIVIAN GREEN
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JULIAN MONSERRAT
2018-05-08AP01DIRECTOR APPOINTED MR KEVIN GREGORY MARTIN FLYNN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER WARD
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DORMER
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-30AP01DIRECTOR APPOINTED MR BEN JONES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY SHORT
2017-11-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL OLDHAM
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VERNON FRANCIS PAPE
2017-08-17AP01DIRECTOR APPOINTED DR MICHAEL FRANCIS-POLLIN
2017-08-17AP01DIRECTOR APPOINTED DR GRAHAM BRANAGAN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CHURCHILL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-16AP01DIRECTOR APPOINTED MR THOMAS WILLIAM CHURCHILL
2016-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VICKI ANNETTE BRENNAN
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP WEALE
2016-03-30AP01DIRECTOR APPOINTED BRIGADIER RUDI NICHOLAS WERTHEIM
2016-02-17AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-19AP01DIRECTOR APPOINTED MR JONATHAN RUPERT BOWDEN BLAKE
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MRS REBECCA RENATE HARWOOD LINCOLN
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHITTAKER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RADU HERKLOTS
2014-07-28AP01DIRECTOR APPOINTED MISS VICKI ANNETTE BRENNAN
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2014-06-24AP01DIRECTOR APPOINTED MRS CATHERINE MARY SHORT
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE OAKLEY
2014-02-11AR0109/02/14 NO MEMBER LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-25AP01DIRECTOR APPOINTED MR JARROD CHRISTIAN HASTINGS
2013-07-25AP01DIRECTOR APPOINTED MRS SUSAN MOIRA PRICE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GOODWIN
2013-07-10AP01DIRECTOR APPOINTED MR RICHARD DORMER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN RUTTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DAVIDSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BROWN
2013-02-25AR0109/02/13 NO MEMBER LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-24AP01DIRECTOR APPOINTED MR JONATHAN PETER WARD
2012-10-08AP01DIRECTOR APPOINTED DR SABOOR ABDUS KHAN GHAURI
2012-05-08AP01DIRECTOR APPOINTED PROFESSOR ANDREW JOHN BELL
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS TWOMEY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEER
2012-02-10AR0109/02/12 NO MEMBER LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEER / 01/12/2011
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BISHOP WORDSWORTH'S GRAMMER SCHOOL 11 THE CLOSE SALISBURY WILTSHIRE SP1 2EB
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLEVINS
2012-01-27AP01DIRECTOR APPOINTED MISS MONICA JILL HORSBURGH
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAZIER
2011-11-29AA01PREVSHO FROM 28/02/2012 TO 31/08/2011
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RUDI WERTHEIM
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2011-11-11AP01DIRECTOR APPOINTED MRS ANNE PATRICIA BLEVINS
2011-03-17AP01DIRECTOR APPOINTED QUENTIN ANTHONY RUTTER
2011-03-17AP01DIRECTOR APPOINTED CANON EDWARD CLEASBY PROBERT
2011-03-08AP01DIRECTOR APPOINTED DENIS JOSEPH TWOMEY
2011-03-08AP01DIRECTOR APPOINTED ALAN TAYLOR
2011-03-08AP01DIRECTOR APPOINTED MAJOR RICHARD CHARLES DAVID CLARK
2011-03-08AP01DIRECTOR APPOINTED CAROLINE ALISON WHITTAKER
2011-03-08AP01DIRECTOR APPOINTED DR KEITH JULIAN MONSERRAT
2011-03-08AP01DIRECTOR APPOINTED MR TIMOTHY VERNON FRANCIS PAPE
2011-03-08AP01DIRECTOR APPOINTED ELAINE OAKLEY
2011-03-08AP01DIRECTOR APPOINTED JOHN GRAHAM BRAZIER
2011-03-08AP01DIRECTOR APPOINTED MAJOR HILARY ANNE DAVIDSON
2011-03-08AP01DIRECTOR APPOINTED KAREN ANNETTE GOODWIN
2011-03-08AP01DIRECTOR APPOINTED BRIGADIER RUDI NICHOLAS WERTHEIM
2011-03-08AP01DIRECTOR APPOINTED RADU WILLIAM HERKLOTS
2011-03-08AP01DIRECTOR APPOINTED DR STUART DAVID SMALLWOOD
2011-03-08AP01DIRECTOR APPOINTED ANNA BROWN
2011-03-08AP03SECRETARY APPOINTED LT COL DAVID JOHN PEERLESS
2011-02-14MISCCERTIFICATE OF FACT - NAME CORRECTION FROM BISHOP WORDSWORTH CHURCH OF ENGLAND GRAMMER SCHOOL FOR BOYS TO BISHOP WORDSWORTH CHURCH OF ENGLAND GRAMMAR SCHOOL FOR BOYS
2011-02-14ANNOTATIONOther
2011-02-10NEWINCCERTIFICATE 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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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
BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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
Annual Accounts
2012-08-31

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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL

Intangible Assets
Patents
We have not found any records of BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL
Trademarks
We have not found any records of BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL. 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 (85310 - General secondary education) as BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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 BISHOP WORDSWORTH'S CHURCH OF ENGLAND 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.
    Other companies at postcode SP1 2ED