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

POOLE GRAMMAR SCHOOL

POOLE GRAMMAR SCHOOL, GRAVEL HILL, POOLE, BH17 9JU,
Company Registration Number
07666111
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Poole Grammar School
POOLE GRAMMAR SCHOOL was founded on 2011-06-10 and has its registered office in Poole. The organisation's status is listed as "Active". Poole 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POOLE GRAMMAR SCHOOL
 
Legal Registered Office
POOLE GRAMMAR SCHOOL
GRAVEL HILL
POOLE
BH17 9JU
Other companies in BH17
 
Filing Information
Company Number 07666111
Company ID Number 07666111
Date formed 2011-06-10
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 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 15:23:46
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 POOLE GRAMMAR SCHOOL
The following companies were found which have the same name as POOLE GRAMMAR SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOLE GRAMMAR SCHOOL ENTERPRISES LIMITED POOLE GRAMMAR SCHOOL GRAVEL HILL POOLE DORSET BH17 9JU Active Company formed on the 2014-08-15

Company Officers of POOLE GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT THOMAS STIBY
Company Secretary 2011-06-17
ANDREW JOHN BAKER
Director 2014-01-01
STEPHEN CHARLES BATES
Director 2015-12-10
NEIL JOHN BICHARD
Director 2011-07-01
SIMON JOHN BOWDEN
Director 2014-12-18
NATHAN CHASE
Director 2012-10-01
CATHERINE LOUISE CROSBY
Director 2015-12-10
ADRIAN CLIVE FALCK
Director 2011-07-01
FRANCES MARGARET FRENCH
Director 2011-07-01
SUSAN DA CONCEICAO FRY
Director 2013-10-24
MARIKA HELEN HOLMES-EVANS
Director 2011-07-01
STEPHEN JOHN MORRIS
Director 2012-12-01
DAVID MARK NEWELL
Director 2011-07-01
KENNETH JOHN POWER
Director 2011-06-10
JAYES KRASANDAS RANA
Director 2012-12-01
JANE MARJORIE DEAN RISNESS
Director 2011-07-01
RHIANNON JANE SMITH
Director 2017-05-10
ANITA LOUISE STEEL
Director 2011-07-01
APRIL JAYNE THOMAS
Director 2015-12-10
EMMA THOMPSON
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN CHURCHES
Director 2017-01-31 2017-11-06
SUSAN ANN ECCLES
Director 2011-07-01 2017-10-19
JOHN CHRISTOPHER PULLEN
Director 2011-07-07 2017-10-19
ROBERT LESLIE BUFTON
Director 2011-06-10 2016-12-31
MARK JASON DANIELS
Director 2012-12-01 2015-07-09
RICHARD HUGH KNOWLES
Director 2011-07-01 2015-07-09
MICHAEL PIDGLEY
Director 2012-03-01 2015-07-09
BRYAN DULLAGE
Director 2012-03-01 2014-08-31
DAVID MUNRO DICKSON
Director 2011-07-01 2014-07-10
IAN CHARLES CARTER
Director 2011-06-10 2013-12-31
SUZANNE JANE MERRY
Director 2011-07-01 2013-08-31
SIMON GEOFFREY ROBERT POWELL
Director 2011-07-01 2012-10-01
SIMON JAMES CHURCHES ROOD
Director 2011-07-01 2012-10-01
PHILIP MICHAEL EADES
Director 2012-03-01 2012-05-24
ALISON MARGARET LOCKYER
Director 2011-07-01 2012-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BAKER THE DELTA EDUCATION TRUST Director 2014-03-17 CURRENT 2013-01-30 Active
STEPHEN CHARLES BATES PLANTATION SOLUTIONS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2018-01-23
STEPHEN CHARLES BATES AGHOCO 1381 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
STEPHEN CHARLES BATES AGHOCO 1380 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
STEPHEN CHARLES BATES AGHOCO 1379 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
STEPHEN CHARLES BATES AGHOCO 1378 LIMITED Director 2016-02-23 CURRENT 2016-02-16 Dissolved 2016-10-18
STEPHEN CHARLES BATES AGHOCO 1377 LIMITED Director 2016-02-23 CURRENT 2016-02-15 Dissolved 2016-10-18
NEIL JOHN BICHARD SOUTH WEST ACADEMIC TRUST Director 2017-05-11 CURRENT 2008-03-31 Active
NEIL JOHN BICHARD POOLE GRAMMAR SCHOOL ENTERPRISES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
SIMON JOHN BOWDEN PARKSTONE GRAMMAR SCHOOL TRUST Director 2014-12-04 CURRENT 2010-12-06 Active
STEPHEN JOHN MORRIS NUOVA IMPRESA LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
STEPHEN JOHN MORRIS POOLE GRAMMAR SCHOOL ENTERPRISES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN JOHN MORRIS MORRIS SOCIAL CARE LIMITED Director 2003-03-10 CURRENT 2003-03-10 Liquidation
KENNETH JOHN POWER POWER MEDICO-LEGAL CONSULTANCY LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
JAYES KRASANDAS RANA DC SOLUTIONS SOUTH WEST LIMITED Director 2017-05-06 CURRENT 2014-02-20 Active
JAYES KRASANDAS RANA GODSELL ARNOLD PARTNERSHIP LIMITED Director 2010-06-21 CURRENT 1999-12-29 Active
JANE MARJORIE DEAN RISNESS RISNESS PROFESSIONAL SERVICES LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
EMMA THOMPSON TESTWOOD SCHOOL Director 2016-11-28 CURRENT 2011-07-13 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
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-04-09DIRECTOR APPOINTED MRS LUCY CULKIN
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLIVE FALCK
2023-06-26APPOINTMENT TERMINATED, DIRECTOR BRIAN TERENCE CRISELL
2023-06-26CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET FRENCH
2023-04-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MORRIS
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ROSIE KNAPPER
2023-03-14APPOINTMENT TERMINATED, DIRECTOR JOSHUA PHILLIPS
2023-03-14DIRECTOR APPOINTED MRS MARIANNE BARNARD
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-28AP01DIRECTOR APPOINTED MR BRIAN TERENCE CRISELL
2022-11-04AP01DIRECTOR APPOINTED MRS FIONA GOLLAN
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA THOMPSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY ROBERT POWELL
2022-09-16AP01DIRECTOR APPOINTED MR MARK ROBERTSON
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JAYES KRASANDAS RANA
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYES KRASANDAS RANA
2021-11-17AP01DIRECTOR APPOINTED MS KIRSTY STEVENS
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON JANE SMITH
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-12AP01DIRECTOR APPOINTED MR SIMON GEOFFREY ROBERT POWELL
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN CHASE
2020-09-08AP01DIRECTOR APPOINTED DR AMANDA JANE SMITH
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BAKER
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-23AP01DIRECTOR APPOINTED MR SIMON PHILIP FULLER
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MRS HILARY HALL
2019-03-19AP01DIRECTOR APPOINTED MRS ROSIE KNAPPER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARJORIE DEAN RISNESS
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-19AP01DIRECTOR APPOINTED MR JOSHUA PHILLIPS
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE CROSBY
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED DR EMMA THOMPSON
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-14CH01Director's details changed for Miss Susan Da Conceicao Gouveia on 2017-08-03
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULLEN
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ECCLES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHURCHES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED DR RHIANNON JANE SMITH
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2017-02-03AP01DIRECTOR APPOINTED MRS CATHERINE ANN CHURCHES
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE BUFTON
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MRS APRIL JAYNE THOMAS
2016-01-18AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE CROSBY
2016-01-13AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BATES
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIELS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIDGLEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MR SIMON JOHN BOWDEN
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DULLAGE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DICKSON
2014-06-11AR0110/06/14 NO MEMBER LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PULLEN / 01/03/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE FALCK / 01/03/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE BUFTON / 01/05/2013
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT THOMAS STIBY / 10/06/2014
2014-01-20AP01DIRECTOR APPOINTED MR ANDREW JOHN BAKER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2014-01-14AP01DIRECTOR APPOINTED MISS SUSAN DA CONCEICAO GOUVEIA
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE BUFTON / 10/05/2013
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MERRY
2013-06-14AR0110/06/13 NO MEMBER LIST
2013-06-05AP01DIRECTOR APPOINTED MR ALAN WILLIAMS
2013-06-05AP01DIRECTOR APPOINTED MR STEPHEN MORRIS
2013-06-04AP01DIRECTOR APPOINTED MR NATHAN CHASE
2013-06-04AP01DIRECTOR APPOINTED MR MARK DANIELS
2013-06-04AP01DIRECTOR APPOINTED MR JAYES KRASANDAS RANA
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POWELL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROOD
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-20ANNOTATIONPart Rectified
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EADES
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOCKYER
2012-06-26AR0110/06/12 NO MEMBER LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOCKYER
2012-03-19AP01DIRECTOR APPOINTED MICHAEL PIDGLEY
2012-03-16AP01DIRECTOR APPOINTED BRYAN DULLAGE
2012-03-12AP01DIRECTOR APPOINTED CLLR PHILIP MICHAEL EADES
2011-08-31AP01DIRECTOR APPOINTED DR DAVID MUNRO DICKSON
2011-07-28AP01DIRECTOR APPOINTED RICHARD HUGH KNOWLES
2011-07-22AP01DIRECTOR APPOINTED NEIL JOHN BICHARD
2011-07-22AP01DIRECTOR APPOINTED MARIKA HELEN HOLMES-EVANS
2011-07-22AP01DIRECTOR APPOINTED DAVID MARK NEWELL
2011-07-22AP01DIRECTOR APPOINTED ADRIAN CLIVE FALCK
2011-07-22AP01DIRECTOR APPOINTED MRS ANITA LOUISE STEEL
2011-07-19AP01DIRECTOR APPOINTED SIMON JAMES CHURCHES ROOD
2011-07-19AP01DIRECTOR APPOINTED JANE MARJORIE DEAN RISNESS
2011-07-19AP01DIRECTOR APPOINTED SUZANNE JANE MERRY
2011-07-19AP01DIRECTOR APPOINTED SIMON GEOFFREY ROBERT POWELL
2011-07-19AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PULLEN
2011-07-19AP01DIRECTOR APPOINTED FRANCES MARGARET FRENCH
2011-07-19AP01DIRECTOR APPOINTED ALISON MARGARET LOCKYER
2011-07-19AP01DIRECTOR APPOINTED DR SUSAN ANN ECCLES
2011-07-19AP03SECRETARY APPOINTED JONATHAN ROBERT THOMAS STIBY
2011-07-11AA01CURREXT FROM 30/06/2012 TO 31/08/2012
2011-06-10NEWINCCERTIFICATE 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 POOLE 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 POOLE 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
POOLE 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

Intangible Assets
Patents
We have not found any records of POOLE GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE GRAMMAR SCHOOL
Trademarks
We have not found any records of POOLE GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with POOLE GRAMMAR SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-1 GBP £6,845 Conslt Misc Adhoc, Other
Borough of Poole 2016-6 GBP £1,376 Transfer payments
Borough of Poole 2016-5 GBP £5,704 Supplier & Services Budget
Borough of Poole 2015-8 GBP £1,349 Transfer payments
Borough of Poole 2015-7 GBP £5,514 Transfer payments
Borough of Poole 2015-6 GBP £1,349 Transfer payments
Borough of Poole 2015-5 GBP £9,146 Transfer payments
Borough of Poole 2015-4 GBP £1,637 Transfer payments
Borough of Poole 2015-3 GBP £5,663 Transfer payments
Borough of Poole 2015-2 GBP £1,040 Transfer payments
Borough of Poole 2015-1 GBP £21,366 Transfer payments
Borough of Poole 2014-12 GBP £4,080 Transfer payments
Borough of Poole 2014-11 GBP £1,366 Transfer payments
Borough of Poole 2014-10 GBP £1,366 Transfer payments
Borough of Poole 2014-9 GBP £4,759 Transfer payments
Borough of Poole 2014-8 GBP £39,440 Transfer payments
Borough of Poole 2014-7 GBP £2,369 Transfer payments
Borough of Poole 2014-5 GBP £987 Hire of Rooms
Borough of Poole 2013-12 GBP £6,906 External Tutors & Trainers
Borough of Poole 2013-10 GBP £1,129 External Catering & Food
Borough of Poole 2013-9 GBP £17,475
Borough of Poole 2013-8 GBP £25,350
Borough of Poole 2013-5 GBP £1,300
Borough of Poole 2012-11 GBP £1,895
Borough of Poole 2012-10 GBP £2,115
Borough of Poole 2012-7 GBP £1,711
Borough of Poole 2012-4 GBP £2,837
Borough of Poole 2012-3 GBP £10,745
Borough of Poole 2012-1 GBP £972
Borough of Poole 2011-11 GBP £6,068
Borough of Poole 2011-10 GBP £44,614
London Borough of Croydon 2010-12 GBP £3,325

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 POOLE 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 POOLE 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 POOLE 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 BH17 9JU