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

HOLYHEAD SCHOOL

HOLYHEAD SCHOOL MILESTONE LANE, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0HN,
Company Registration Number
07698296
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Holyhead School
HOLYHEAD SCHOOL was founded on 2011-07-08 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Holyhead 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
HOLYHEAD SCHOOL
 
Legal Registered Office
HOLYHEAD SCHOOL MILESTONE LANE
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0HN
Other companies in B21
 
Filing Information
Company Number 07698296
Company ID Number 07698296
Date formed 2011-07-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2022-10-13 16:53:45
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 HOLYHEAD SCHOOL
The following companies were found which have the same name as HOLYHEAD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLYHEAD 1961 LIMITED 22 NANT Y FELIN HOLYHEAD GWYNEDD WALES LL65 2TQ Dissolved Company formed on the 2014-06-16
HOLYHEAD AND ANGLESEY WEIGHTLIFTING AND FITNESS CENTRE C.I.C. HOLYHEAD AND ANGLESEY WEIGHTLIFTING FITNESS CENTRE GARREGLWYD ROAD HOLYHEAD ANGLESEY LL65 1NS Active Company formed on the 2011-07-20
HOLYHEAD AND DISTRICT UNITED EX-SERVICE MEN'S CLUB LIMITED Active Company formed on the 1981-01-01
HOLYHEAD AUTORECON (UK) LTD 146 JUNCTION ROAD BIRMINGHAM B21 0HB Active Company formed on the 2020-08-06
HOLYHEAD AND ANGLESEY AMATEUR BOXING CLUB Active Company formed on the 2023-01-12
HOLYHEAD BOATYARD LIMITED NEWRY BEACH HOLYHEAD ANGLESEY LL65 1YB Active Company formed on the 1962-05-24
HOLYHEAD BED & BREAKFAST LIMITED 42 LOWER GARDNIER STREET DUBLIN 1 Dissolved Company formed on the 2000-06-12
HOLYHEAD BIDCO LIMITED C/O HUWS GRAY LTD HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI ANGLESEY LL77 7JA Active Company formed on the 2018-03-26
HOLYHEAD CONSERVATIVE CLUB LIMITED Active Company formed on the 1981-01-01
HOLYHEAD COURT RESIDENTS ASSOCIATION LIMITED KINGS WORKS KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QB Active Company formed on the 1959-03-23
HOLYHEAD COMPUTING LIMITED GIANT GROUP PLC 3 HARBOUR EXCHANGE SQUARE LONDON E14 9TQ Active - Proposal to Strike off Company formed on the 2018-03-11
HOLYHEAD COMMERCIALS LTD PENCRAIG PENCRAIG HOLYHEAD HOLYHEAD LL65 3DD Active - Proposal to Strike off Company formed on the 2019-02-05
HOLYHEAD CAR WASH LIMITED 2 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR Active Company formed on the 2020-03-02
HOLYHEAD DENTAL PRACTICE LIMITED 117 HOLYHEAD ROAD COVENTRY CV1 3AD Active Company formed on the 2009-08-25
HOLYHEAD DEEP LIMITED ASSEMBLY HALL TURKEY SHORE ROAD HOLYHEAD LL65 2DE Active Company formed on the 2016-11-25
HOLYHEAD DEVELOPMENTS LIMITED MATTHEW SQUIRE (AFA) AND COMPANY 5 MOOR STREET WORCESTER WR1 3DB Active - Proposal to Strike off Company formed on the 2020-08-27
Holyhead East Limited Active Company formed on the 2015-05-29
HOLYHEAD ESTATES LTD Fairways House George Street Prestwich Manchester M25 9WS Active Company formed on the 2022-09-09
HOLYHEAD FREIGHT SERVICES LIMITED 1 ALDERLEY TERRACE HOLYHEAD GWYNEDD UNITED KINGDOM LL65 1NL Dissolved Company formed on the 2015-12-09
HOLYHEAD FISH BAR LTD SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS Dissolved Company formed on the 2016-06-01

Company Officers of HOLYHEAD SCHOOL

Current Directors
Officer Role Date Appointed
HARINDER KAUR SIDHU
Company Secretary 2017-09-01
NASAR AHMED
Director 2011-08-01
ANDREW PAUL BLUNDELL
Director 2011-08-01
ANDREW THOMAS BOWEN
Director 2011-08-01
DOMINIC BRADLEY
Director 2017-01-24
SUKHDEEP SINGH BRIAH
Director 2016-07-20
ISABEL KATHLEEN CHURCHER
Director 2017-07-19
SAMANTHA JAYNE HULSON
Director 2013-07-11
MICHAEL WILLIAM GRAHAM JAMESON
Director 2012-09-03
SANDRA ALEXANDRA JONES
Director 2011-08-01
SEEMA SEEMA
Director 2018-01-23
IAN MARTYN SIMMS
Director 2016-12-07
PETER CHARLES SLOUGH
Director 2014-09-09
SYBIL EURLENA SPENCE
Director 2011-08-01
ROSS TRAFFORD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCILLA BUTLER
Director 2017-12-06 2018-03-20
SOPHIE VAUGHAN LLEWHELIN
Director 2016-12-07 2017-11-03
MARIE LINDA SHIELS
Company Secretary 2011-07-08 2017-08-31
LAURA ELAINE HINSLEY
Director 2016-04-27 2016-10-17
SATPAL DASS
Director 2011-07-08 2016-09-12
CHARLOTTE MARY CROSSLEY
Director 2011-08-01 2016-07-20
INGRID MAUREEN DANIEL
Director 2011-08-01 2016-07-20
MARTIN ANTHONY MCCOOL
Director 2011-07-08 2016-04-27
JAYNE VESEY
Director 2015-03-22 2016-04-27
LOUISE ALICE BAMFIELD
Director 2014-09-09 2015-07-08
VANESSA JANE COLE
Director 2011-08-01 2015-07-08
SIMON WILLIAM PREISWERK TUPPER
Director 2011-07-08 2015-07-08
NETAN VAID
Director 2014-10-04 2015-02-13
NICOLA JOANNE COOMBE
Director 2011-08-01 2014-12-07
DOMINIC JAMES BRADLEY
Director 2011-08-01 2014-08-31
BASHIR AHMED DHALED
Director 2011-08-01 2014-08-31
TIMOTHY ROGER JONES
Director 2011-08-01 2013-07-12
PAUL MARTIN SIMPSON
Director 2011-08-01 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE HULSON ARTISAN HR LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2016-06-14
MICHAEL WILLIAM GRAHAM JAMESON EDUCATION IMPACT ACADEMY TRUST Director 2012-03-01 CURRENT 2012-03-01 Active
IAN MARTYN SIMMS B1 TRAINING LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
IAN MARTYN SIMMS SPORTWISE LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
PETER CHARLES SLOUGH RSA ACADEMIES Director 2016-12-01 CURRENT 2011-09-05 Active - Proposal to Strike off
PETER CHARLES SLOUGH PETER SLOUGH EDUCATIONAL SERVICES LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off

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
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-08Application to strike the company off the register
2022-08-08DS01Application to strike the company off the register
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29Previous accounting period shortened from 31/08/22 TO 31/12/21
2022-04-29AA01Previous accounting period shortened from 31/08/22 TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR NASAR AHMED
2022-01-17APPOINTMENT TERMINATED, DIRECTOR NASAR AHMED
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SHUHUD MAHMOOD
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID WHYTE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID WHYTE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS BOWEN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS BOWEN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SAJID HUSSAIN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SAJID HUSSAIN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR IAN MARTYN SIMMS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR IAN MARTYN SIMMS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TREVOR HATTERSLEY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TREVOR HATTERSLEY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TOMAS ASHLEY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TOMAS ASHLEY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOSEPH BERTIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOSEPH BERTIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR PAULINE CARR-CUNNISON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR PAULINE CARR-CUNNISON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SALEH AHMED
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SALEH AHMED
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BLUNDELL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BLUNDELL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JANETTE BECKETT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NASAR AHMED
2021-12-15FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-11AP01DIRECTOR APPOINTED MISS JANETTE BECKETT
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL KATHLEEN CHURCHER
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR SALEH AHMED
2020-12-18CH01Director's details changed for Miss Pauline Carr-Cunnison on 2020-12-18
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-03AP01DIRECTOR APPOINTED MR SHUHUD MAHMOOD
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SEEMA
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MR TOMAS ASHLEY
2020-02-04AP01DIRECTOR APPOINTED MR ASHLEY JOSEPH BERTIE
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-20AP01DIRECTOR APPOINTED MR TREVOR HATTERSLEY
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SLOUGH
2019-09-17CH01Director's details changed for Mr Andrew Paul Blundell on 2019-09-17
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MISS PAULINE CARR-CUNNISON
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL EURLENA SPENCE
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GRAHAM JAMESON
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MRS SEEMA SEEMA
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLA BUTLER
2018-01-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20AP01DIRECTOR APPOINTED DR LUCILLA BUTLER
2017-11-17AP01DIRECTOR APPOINTED MR ROSS TRAFFORD
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE VAUGHAN LLEWHELIN
2017-09-07AP03Appointment of Miss Harinder Kaur Sidhu as company secretary on 2017-09-01
2017-09-07TM02Termination of appointment of Marie Linda Shiels on 2017-08-31
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-20AP01DIRECTOR APPOINTED MRS ISABEL KATHLEEN CHURCHER
2017-01-25AP01DIRECTOR APPOINTED MR DOMINIC BRADLEY
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-09AP01DIRECTOR APPOINTED MISS SOPHIE VAUGHAN LLEWHELIN
2016-12-08AP01DIRECTOR APPOINTED MR IAN MARTYN SIMMS
2016-12-08CH01Director's details changed for Ms Samantha Jayne Hulson on 2016-12-08
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELAINE HINSLEY
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL DASS
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR INGRID DANIEL
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROSSLEY
2016-07-22AP01DIRECTOR APPOINTED MR SUKHDEEP SINGH BRIAH
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-28AP01DIRECTOR APPOINTED MISS LAURA ELAINE HINSLEY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE VESEY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOOL
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-17AR0108/07/15 NO MEMBER LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUPPER
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA COLE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BAMFIELD
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COOMBE
2015-06-23AP01DIRECTOR APPOINTED MISS JAYNE VESEY
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR DHALED
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NETAN VAID
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-28AP01DIRECTOR APPOINTED MR PETER CHARLES SLOUGH
2014-10-14AP01DIRECTOR APPOINTED MR NETAN VAID
2014-09-16AP01DIRECTOR APPOINTED DR LOUISE ALICE BAMFIELD
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BRADLEY
2014-07-21AR0108/07/14 NO MEMBER LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-02AR0108/07/13 NO MEMBER LIST
2013-08-02AP01DIRECTOR APPOINTED MS SAMANTHA JAYNE HULSON
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2012-09-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GRAHAM JAMESON
2012-07-23AR0108/07/12 NO MEMBER LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES BRADLEY / 04/02/2012
2012-01-17AP01DIRECTOR APPOINTED MRS SYBIL EURLENA SPENCE
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE COOMBE / 05/12/2011
2011-09-23AP01DIRECTOR APPOINTED MR NASAR AHMED
2011-09-23AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-09-23AP01DIRECTOR APPOINTED MR DOMINIC JAMES BRADLEY
2011-09-23AP01DIRECTOR APPOINTED MS VANESSA JANE COLE
2011-09-22AP01DIRECTOR APPOINTED MISS CHARLOTTE MARY CROSSLEY
2011-09-20AP01DIRECTOR APPOINTED MRS NICOLA JOANNE COOMBE
2011-09-20AP01DIRECTOR APPOINTED MRS INGRID MAUREEN DANIEL
2011-09-19AP01DIRECTOR APPOINTED MR BASHIR AHMED DHALED
2011-09-16AP01DIRECTOR APPOINTED MR TIMOTHY ROGER JONES
2011-09-15AP01DIRECTOR APPOINTED PROFESSOR PAUL MARTIN SIMPSON
2011-09-15AP01DIRECTOR APPOINTED MRS SANDRA ALEXANDRA JONES
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW THOMAS BOWEN
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW PAUL BLUNDELL
2011-07-08NEWINCCERTIFICATE 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 HOLYHEAD 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 HOLYHEAD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLYHEAD 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 HOLYHEAD SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYHEAD SCHOOL
Trademarks
We have not found any records of HOLYHEAD SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with HOLYHEAD SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-12 GBP £2,500
Birmingham City Council 2014-07-30 GBP £1,105
Birmingham City Council 2014-07-30 GBP £1,105
Birmingham City Council 2014-07-16 GBP £4,000
Birmingham City Council 2014-07-16 GBP £4,000
Birmingham City Council 2014-07-01 GBP £1,200
Birmingham City Council 2014-07-01 GBP £1,200
Birmingham City Council 2014-03-20 GBP £900
Birmingham City Council 2014-03-20 GBP £900
Birmingham City Council 2014-02-10 GBP £1,200
Birmingham City Council 2014-02-10 GBP £1,200
Birmingham City Council 2014-02-05 GBP £3,600
Birmingham City Council 2014-02-05 GBP £3,600
Birmingham City Council 2013-12-20 GBP £2,000
Birmingham City Council 2013-08-23 GBP £600
Birmingham City Council 2013-08-07 GBP £87,616

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 HOLYHEAD 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 HOLYHEAD 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 HOLYHEAD 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 B21 0HN