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

OVERTON GRANGE SCHOOL

OVERTON GRANGE SCHOOL, STANLEY ROAD, SUTTON, SURREY, SM2 6TQ,
Company Registration Number
07627110
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Overton Grange School
OVERTON GRANGE SCHOOL was founded on 2011-05-09 and has its registered office in Sutton. The organisation's status is listed as "Active". Overton Grange 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
OVERTON GRANGE SCHOOL
 
Legal Registered Office
OVERTON GRANGE SCHOOL
STANLEY ROAD
SUTTON
SURREY
SM2 6TQ
Other companies in SM2
 
Telephone02082392383
 
Filing Information
Company Number 07627110
Company ID Number 07627110
Date formed 2011-05-09
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 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 13:08:07
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.
Companies with same name OVERTON GRANGE SCHOOL
The following companies were found which have the same name as OVERTON GRANGE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERTON GRANGE LIMITED OVERTON ROAD LUDLOW SHROPSHIRE SY8 4AD Active - Proposal to Strike off Company formed on the 2015-10-08
OVERTON GRANGE HOTEL LIMITED 60 COLSTON GATE COTGRAVE NOTTINGHAM NG12 3JY Active - Proposal to Strike off Company formed on the 2016-08-08

Company Officers of OVERTON GRANGE SCHOOL

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES DEAN
Company Secretary 2018-01-01
STEPHEN BRIAN ADAMS
Director 2017-10-18
CHARLOTTE SUSAN AUGER
Director 2016-01-14
AARON MICHAEL BANHAM
Director 2014-09-22
GERALD BENNETT
Director 2016-09-01
GEOFFREY MICHAEL BERESFORD HARTWELL
Director 2016-03-16
HELEN BINNIE
Director 2013-10-18
SHELENE LOUISE BROWN
Director 2018-02-10
SIMON DAVID MICHAEL DOUBELL
Director 2015-01-19
PETER MICHAEL DUUS
Director 2015-10-05
JAMES CHRISTOPHER EALES
Director 2017-03-17
STEPHEN GILLMORE
Director 2011-10-12
BRENDA PAULINE MORLEY
Director 2011-05-09
DAVID JOHN NICHOLLS
Director 2013-11-19
MOHAN SHEKAR
Director 2018-03-16
KEITH BENJAMIN STRIDE
Director 2016-09-01
SARAH LOUISE THOMAS
Director 2017-11-19
MARION HELEN WILLIAMS
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MERCIA BARNETT
Company Secretary 2014-04-01 2017-12-31
CHARLOTTE ANNE KENYON
Director 2015-07-07 2017-12-05
CAROLE ELIZABETH COOK
Director 2011-06-01 2017-10-19
PETER HUGH BUTTERWORTH
Director 2011-05-09 2016-08-31
ANDREW JOHN GREEN
Director 2012-09-01 2015-12-31
JULIA CAROLINE GAULT
Director 2011-06-01 2015-09-02
RICHARD HALL
Director 2011-06-01 2015-08-31
HELENA JANE JORDAN
Director 2013-12-01 2014-12-03
NATALIE CLAIRE DEVENISH
Company Secretary 2014-01-15 2014-03-31
NICOLA JANE LYNCH
Director 2011-06-01 2014-03-25
PAUL MICHAEL COLLINS
Company Secretary 2013-09-01 2014-01-15
HELENA JANE JORDAN
Director 2011-06-01 2013-11-18
GEOFFREY RICHARD JOHN BAILEY
Director 2011-05-09 2013-10-31
PAUL LINCOLN
Director 2011-05-09 2013-10-08
CHRISTOPHER CHARLES DEAN
Company Secretary 2011-05-09 2013-08-31
SIAN ELIZABETH CARTER
Director 2011-06-01 2012-06-27
GEORGE BELL
Director 2011-06-01 2012-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BINNIE GET PLANNING AND ARCHITECTURE LTD Director 2011-03-21 CURRENT 2011-03-21 Active
HELEN BINNIE GET PLANNING LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active
HELEN BINNIE KNOWING LTD Director 2008-12-01 CURRENT 2008-04-11 Dissolved 2014-10-07
MARION HELEN WILLIAMS CHARTERIS TREASURY NOMINEES LIMITED Director 2016-01-05 CURRENT 1986-07-22 Active
MARION HELEN WILLIAMS CHARTERIS ASSET MANAGEMENT NOMINEES LIMITED Director 2016-01-05 CURRENT 2004-07-22 Active
MARION HELEN WILLIAMS CAM WEALTH GROUP LIMITED Director 2016-01-05 CURRENT 2004-07-22 Active
MARION HELEN WILLIAMS CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED Director 2009-02-16 CURRENT 1984-07-06 Active
MARION HELEN WILLIAMS CHARTERIS HOLDINGS LIMITED Director 2009-02-16 CURRENT 2002-05-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Citizenship and Humanities TeacherSuttonOVERTON GRANGESCHOOL Stanley Road, Sutton, Surrey, SM2 6TQ Telephone: 020 8239 2383 Fax: 020 8239 2382 Headteacher: Mr P H Butterworth BA (Hons) MA *TEACHER...2016-06-14
Finance AssistantSuttonOVERTON GRANGE SCHOOL Stanley Road, Sutton, Surrey SM2 6TQ Telephone: 020 8239 2383 Fax: 020 8239 2382 Headteacher: Mr P H Butterworth, BA (Hons) MA *SCHOOL...2016-05-06

Jobs results powered by Indeed
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
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-03-13DIRECTOR APPOINTED MRS CATHERINE ANNE CLAIRE PERIN SLOCOMBE
2024-03-04FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-08APPOINTMENT TERMINATED, DIRECTOR SALAH EL DIN EL NAHAS
2023-12-08DIRECTOR APPOINTED MRS GAIL BROWN
2023-12-08DIRECTOR APPOINTED MRS NATALIE DEVENISH
2023-10-17DIRECTOR APPOINTED MR TERRANCE MUNDURU
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MARY ISOBEL HATTLEY
2023-10-12DIRECTOR APPOINTED MISS NAOMI MESFIN
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CLARE EMILY BUXTON
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH ECCLES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR BRENDA PAULINE MORLEY
2023-09-06APPOINTMENT TERMINATED, DIRECTOR EMELIA O'CALLAGHAN
2023-06-06DIRECTOR APPOINTED MISS CHARLOTTE SUSAN AUGER
2023-06-06CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-08DIRECTOR APPOINTED MISS TIA LOUISE DEAN
2023-03-07DIRECTOR APPOINTED MISS SERWAA BARFI
2023-03-07DIRECTOR APPOINTED MR SALAH EL DIN EL NAHAS
2023-03-07Director's details changed for Miss Serwaa Barfi on 2023-03-07
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DUUS
2022-10-03APPOINTMENT TERMINATED, DIRECTOR KEITH BENJAMIN STRIDE
2022-10-03DIRECTOR APPOINTED MR DAVID KENNETH ECCLES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MARION HELEN WILLIAMS
2022-01-08FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-03AP01DIRECTOR APPOINTED MR ABHIJEET GANPATRAO SELUKAR
2021-10-21AP01DIRECTOR APPOINTED MRS NICOLA MICHELLE KIMBER
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN SHEKAR
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NICHOLLS
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVE CHRISTOPHER REDFERN
2020-12-17AP01DIRECTOR APPOINTED MR DAVE CHRISTOPHER REDFERN
2020-12-08AP01DIRECTOR APPOINTED MR GRAHAM NEIL CADLE
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MERYL CHRISTMAS
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER EALES
2019-10-21AP01DIRECTOR APPOINTED MRS MARY ISOBEL HATTLEY
2019-10-18AP01DIRECTOR APPOINTED MISS JOANNA COOK
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLMORE
2019-09-16AP01DIRECTOR APPOINTED MRS CLARE EMILY BUXTON
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BENNETT
2019-07-11AP01DIRECTOR APPOINTED MS ANGELA MERYL CHRISTMAS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL BERESFORD HARTWELL
2019-01-15AP01DIRECTOR APPOINTED MR KARTHIK SANKARAN
2018-07-25AP03Appointment of Mrs Karen Brown as company secretary on 2018-07-09
2018-07-20TM02Termination of appointment of Christopher Charles Dean on 2018-07-08
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR MOHAN SHEKAR
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-22AP01DIRECTOR APPOINTED MISS SHELENE LOUISE BROWN
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN FIONA MACLEAN
2018-01-08AP03Appointment of Mr Christopher Charles Dean as company secretary on 2018-01-01
2018-01-08TM02Termination of appointment of Janet Mercia Barnett on 2017-12-31
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE KENYON
2017-12-06AP01DIRECTOR APPOINTED MISS SARAH LOUISE THOMAS
2017-12-01AP01DIRECTOR APPOINTED MR STEPHEN BRIAN ADAMS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH COOK
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER EALES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA IMOGEN PAGE
2016-09-12AP01DIRECTOR APPOINTED MR KEITH BENJAMIN STRIDE
2016-09-12AP01DIRECTOR APPOINTED MR GERALD BENNETT
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTTERWORTH
2016-06-08Annotation
2016-05-26AR0125/05/16 NO MEMBER LIST
2016-05-24ANNOTATIONClarification
2016-05-24RP04SECOND FILING FOR FORM AP01
2016-05-24AP01DIRECTOR APPOINTED EUR. ING. PROF. GEOFFREY MICHAEL BERESFORD HARTWELL
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-28AP01DIRECTOR APPOINTED MISS CHARLOTTE SUSAN AUGER
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KARL NICHOLAS
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2015-10-20AP01DIRECTOR APPOINTED MS LAURA IMOGEN PAGE
2015-10-15AP01DIRECTOR APPOINTED MR PETER MICHAEL DUUS
2015-09-30AP01DIRECTOR APPOINTED MISS CHARLOTTE ANNE KENYON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GAULT
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2015-06-02AR0125/05/15 NO MEMBER LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL BANHAM / 02/06/2015
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE WELLER
2015-03-24AP01DIRECTOR APPOINTED MR KARL JAMES NICHOLAS
2015-01-27AP01DIRECTOR APPOINTED MR SIMON DAVID MICHAEL DOUBELL
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JORDAN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH WHEELER
2014-10-03AP01DIRECTOR APPOINTED MR AARON MICHAEL BANHAM
2014-07-22AP03SECRETARY APPOINTED MRS JANET MERCIA BARNETT
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DEVENISH
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBERTS
2014-06-02AR0125/05/14 NO MEMBER LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LYNCH
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-13AP01DIRECTOR APPOINTED MS KIRSTEN FIONA MACLEAN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2014-02-11AP01DIRECTOR APPOINTED MS HELEN BINNIE
2014-02-05AP01DIRECTOR APPOINTED MRS HELENA JANE JORDAN
2014-01-23AP03SECRETARY APPOINTED MRS NATALIE CLAIRE DEVENISH
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS
2013-12-04AP01DIRECTOR APPOINTED MR DAVID JOHN NICHOLLS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JORDAN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINCOLN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINCOLN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY
2013-09-05AP03SECRETARY APPOINTED MR PAUL MICHAEL COLLINS
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEAN
2013-07-11AP01DIRECTOR APPOINTED MR PETER HUGH BUTTERWORTH
2013-07-11AP01DIRECTOR APPOINTED MR PETER HUGH BUTTERWORTH
2013-06-20AR0125/05/13 NO MEMBER LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CARTER
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JANE WHEELER / 30/01/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LYNCH / 28/02/2012
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-15AP01DIRECTOR APPOINTED SUSANNAH JANE WHEELER
2012-09-05AP01DIRECTOR APPOINTED DR ANDREW JOHN GREEN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL
2012-06-14AR0125/05/12
2012-05-21AP01DIRECTOR APPOINTED SIAN ELIZABETH CARTER
2012-05-16AP01DIRECTOR APPOINTED GEORGE BELL
2012-05-15AP01DIRECTOR APPOINTED PATRICIA JEANNIE ROBERTS
2012-05-04AP01DIRECTOR APPOINTED PETER ANDREW WOOD
2012-05-04AP01DIRECTOR APPOINTED CAROLE ELIZABETH COOK
2012-05-04AP01DIRECTOR APPOINTED JULIA CAROLINE GAULT
2012-05-04AP01DIRECTOR APPOINTED STEPHEN GILLMORE
2012-05-04AP01DIRECTOR APPOINTED RICHARD HALL
2012-05-04AP01DIRECTOR APPOINTED HELENA JANE JORDAN
2012-05-04AP01DIRECTOR APPOINTED NICOLA JANE LYNCH
2012-05-04AP01DIRECTOR APPOINTED JANE WELLER
2012-05-04AP01DIRECTOR APPOINTED MRS MARION HELEN WILLIAMS
2011-12-01AA01CURREXT FROM 31/05/2012 TO 31/08/2012
2011-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 OVERTON GRANGE 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 OVERTON GRANGE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVERTON GRANGE 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

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

OVERTON GRANGE SCHOOL owns 1 domain names.

overtoingrangesuttonlea.org  

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

Government spend with OVERTON GRANGE SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-12-05 GBP £2,917 OLA PAYMENTS-STATEMENTS
London Borough of Merton 2014-12-05 GBP £2,879 OLA Payments - Special Units
London Borough of Merton 2014-11-13 GBP £2,785 OLA PAYMENTS-STATEMENTS
London Borough of Merton 2014-08-26 GBP £5,757 OLA Payments - Special Units
London Borough of Merton 2014-08-20 GBP £4,126 OLA PAYMENTS-STATEMENTS
Merton Council 2014-03-17 GBP £8,149
London Borough of Merton 2014-03-17 GBP £8,149 OLA PAYMENTS-STATEMENTS
Merton Council 2014-01-15 GBP £3,189
Merton Council 2014-01-15 GBP £5,757
London Borough of Merton 2014-01-15 GBP £3,189 OLA PAYMENTS-STATEMENTS
London Borough of Merton 2014-01-15 GBP £5,757 OLA-Payments - Day Schools
Merton Council 2013-10-14 GBP £3,987
London Borough of Merton 2013-10-14 GBP £3,987

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Chartwells School catering services 2013/06/18

the successful tenderer will be required to provide catering services at Overton Grange School.

Outgoings
Business Rates/Property Tax
Business rates information was found for OVERTON GRANGE SCHOOL for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton School & Premises Overton Grange School, Stanley Road, Sutton, Surrey, SM2 6TQ GBP £292,4102011-06-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERTON GRANGE 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 OVERTON GRANGE 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.