Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSITY SCHOOLS TRUST, EAST LONDON
Company Information for

UNIVERSITY SCHOOLS TRUST, EAST LONDON

UST HOUSE, LIMEHOUSE CAUSEWAY, LONDON, E14 8AQ,
Company Registration Number
07742547
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About University Schools Trust, East London
UNIVERSITY SCHOOLS TRUST, EAST LONDON was founded on 2011-08-16 and has its registered office in London. The organisation's status is listed as "Active". University Schools Trust, East London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
UNIVERSITY SCHOOLS TRUST, EAST LONDON
 
Legal Registered Office
UST HOUSE
LIMEHOUSE CAUSEWAY
LONDON
E14 8AQ
Other companies in SE10
 
Previous Names
THE UNIVERSITY TECHNICAL COLLEGE, ROYAL BOROUGH OF GREENWICH07/10/2016
GREENWICH UTC09/09/2013
Filing Information
Company Number 07742547
Company ID Number 07742547
Date formed 2011-08-16
Country UNITED KINGDOM
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 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 16:19:02
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 UNIVERSITY SCHOOLS TRUST, EAST LONDON

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH SCOTT
Company Secretary 2017-07-11
PAUL ANTHONY BLAGBURN
Director 2016-10-16
KAREN LINDA BRYAN
Director 2017-12-12
WILLIAM JOHN CARROLL
Director 2016-08-16
BERNADETTE SARAH CONROY
Director 2016-10-19
CLARE GOUDY
Director 2017-02-08
SIMON NIGEL HALL
Director 2018-07-10
PETER HEATHCOTE
Director 2017-08-01
ELIZABETH ANN HALL MARSHALL
Director 2016-08-16
EVELYN OYERONKE MARTINS-TAYLOR
Director 2017-08-01
GAIL JOANNE MAY
Director 2016-08-16
IAN MCFADZEAN
Director 2016-10-19
GRAHAME ELWYN PRICE
Director 2016-08-16
RICHARD SHROLL
Director 2013-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JULIE LINGWOOD
Director 2016-08-16 2018-08-05
JANE MILLIGAN
Director 2016-08-16 2017-12-12
NASIMA PATEL
Director 2016-10-19 2017-07-31
SUSAN JANE LEA
Director 2016-08-16 2017-06-30
ARNOLD FLANAGAN
Company Secretary 2017-05-08 2017-06-29
HANIA FRANEK
Company Secretary 2016-12-01 2017-04-28
FIONA KATE BINGHAM
Director 2016-08-16 2016-09-30
AMARJIT UPAL
Company Secretary 2015-09-01 2016-08-16
ANN MARIE IMANI COUSINS
Director 2013-12-01 2016-08-16
RICHARD HENRY MARSHALL
Director 2014-10-01 2016-08-16
GAVIN JOHN MILLER
Director 2015-11-30 2016-08-16
CHRISTOPHER JOHN PHILPOTT
Director 2014-09-01 2016-08-16
FIONA ELIZABETH REILLY
Director 2013-09-02 2016-08-16
CHRISTOPHER JOHN ROBERTS
Director 2013-09-02 2016-08-16
THOMAS HEINRICH BARNES
Director 2012-03-05 2015-09-03
MICHAEL WADY SHARP
Director 2013-01-01 2014-09-30
IAN ROGER PRICE
Director 2013-08-30 2014-08-31
GILLIAN PALMER
Director 2011-08-16 2013-09-01
TIM JOHN POTTER
Director 2011-08-16 2013-05-20
RODERICK ALISTAIR STEWART
Director 2012-03-05 2013-05-20
ALAN RAYMOND REED
Director 2011-08-16 2012-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN CARROLL DUNDEE WHARF MANAGEMENT LIMITED Director 2015-12-18 CURRENT 1996-03-19 Active
BERNADETTE SARAH CONROY NETWORK TREASURY SERVICES LIMITED Director 2016-09-29 CURRENT 2007-11-12 Active
BERNADETTE SARAH CONROY COMMUNITY HEALTH PARTNERSHIPS LIMITED Director 2015-01-01 CURRENT 2001-05-21 Active
BERNADETTE SARAH CONROY BANCROFT'S SCHOOL Director 2014-09-22 CURRENT 1998-02-19 Active
BERNADETTE SARAH CONROY FMH FUNDCO LIMITED Director 2013-04-26 CURRENT 2010-06-22 Active
BERNADETTE SARAH CONROY FOREST VALE FUNDCO LIMITED Director 2013-04-26 CURRENT 2004-01-13 Active
BERNADETTE SARAH CONROY NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2013-04-26 CURRENT 2004-01-23 Active
SIMON NIGEL HALL KEEP RESIDENTS ASSOCIATION LIMITED(THE) Director 2015-09-11 CURRENT 1956-11-30 Active
GAIL JOANNE MAY ST. PAUL'S WAY TRUST SCHOOL Director 2014-03-21 CURRENT 2010-02-22 Dissolved 2017-07-11
IAN MCFADZEAN BRITISH PHARMACOLOGICAL SOCIETY Director 2018-01-01 CURRENT 1993-11-29 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ATANU KUMAR BHATTACHERJEE
2024-03-12APPOINTMENT TERMINATED, DIRECTOR CLARE GOUDY
2024-03-12DIRECTOR APPOINTED PROFESSOR SUSAN ANNE SMITH
2024-03-12DIRECTOR APPOINTED MR DANIEL ROSE
2024-02-27FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-15CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR DEAN SIMON CURTIS
2023-02-13FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-16DIRECTOR APPOINTED MISS PRITI NAVINCHANDRA PATEL
2022-11-16DIRECTOR APPOINTED MISS PRITI NAVINCHANDRA PATEL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ASMA ISLAM
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ASMA ISLAM
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE COWLS
2022-01-17FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19Memorandum articles filed
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CARROLL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR CAREL EDUARD VAN RANDWYCK
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOCELIN MONTAGUE ST JOHN HARRIS
2021-06-17AUDAUDITOR'S RESIGNATION
2021-05-14AP01DIRECTOR APPOINTED PROFESSOR MARK O'THOMAS
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PHILLIPS
2020-07-27AP01DIRECTOR APPOINTED MRS GILLIAN KEMP
2020-07-24AP01DIRECTOR APPOINTED COUNCILLOR ASMA ISLAM
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LINDA BRYAN
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-07AP01DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS
2020-02-05RP04AP01Second filing of director appointment of Atanu Kumar Bhattacherjee
2020-01-30RP04AP01Second filing of director appointment of Sarah Jane Cowls
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN OYERONKE MARTINS-TAYLOR
2019-12-18AD02Register inspection address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Ust House Limehouse Causeway London E14 8AQ
2019-10-03AP01DIRECTOR APPOINTED MR ATANU KUMAR BHATTACHERJEE
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED PROFESSOR NICOLA JANE PHILLIPS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ELWYN PRICE
2019-09-27AP04Appointment of Newham Partnership Working as company secretary on 2019-09-01
2019-09-27TM02Termination of appointment of London Registrars Ltd on 2019-08-31
2019-03-05AP04Appointment of London Registrars Ltd as company secretary on 2018-12-11
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-14AD03Registers moved to registered inspection location of Suite a 6 Honduras Street London EC1Y 0th
2019-01-14AD02Register inspection address changed to Suite a 6 Honduras Street London EC1Y 0th
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JULIE LINGWOOD
2018-07-16AP01DIRECTOR APPOINTED MR SIMON NIGEL HALL
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM , Ust House Cyril Jackson Primary School, Limehouse Causeway, London, E14 8AQ, England
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UST HOUSE CYRIL JACKSON PRIMARY SCHOOL LIMEHOUSE CAUSEWAY LONDON E14 8AQ ENGLAND
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2018 FROM ST PAULS WAY TRUST SCHOOL 125 ST PAULS WAY LONDON E3 4FT ENGLAND
2018-05-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY BLAGBURN
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-02CH01Director's details changed for Mr Peter Heathcote on 2018-01-31
2017-12-21AP01DIRECTOR APPOINTED PROFESSOR KAREN LINDA BRYAN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE MILLIGAN
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARSHALL
2017-08-18AP01DIRECTOR APPOINTED MRS EVELYN OYERONKE MARTINS-TAYLOR
2017-08-18AP01DIRECTOR APPOINTED MR PETER HEATHCOTE
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NASIMA PATEL
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEA
2017-08-18Annotation
2017-07-17AP03Appointment of Mrs Julie Elizabeth Scott as company secretary on 2017-07-11
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY ARNOLD FLANAGAN
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY ARNOLD FLANAGAN
2017-05-15AP03Appointment of Mr Arnold Flanagan as company secretary on 2017-05-08
2017-05-15TM02Termination of appointment of Hania Franek on 2017-04-28
2017-03-01AP01DIRECTOR APPOINTED MS NASIMA PATEL
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-16AP01DIRECTOR APPOINTED PROFESSOR IAN MCFADZEAN
2017-02-16AP01DIRECTOR APPOINTED DR CLARE GOUDY
2017-02-08AP01DIRECTOR APPOINTED MS BERNADETTE CONROY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BINGHAM
2016-12-07AP03SECRETARY APPOINTED MS HANIA FRANEK
2016-10-07RES15CHANGE OF NAME 05/10/2016
2016-10-07CERTNMCOMPANY NAME CHANGED THE UNIVERSITY TECHNICAL COLLEGE, ROYAL BOROUGH OF GREENWICH CERTIFICATE ISSUED ON 07/10/16
2016-10-07MISCNE01 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED"
2016-10-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-07RES01ADOPT ARTICLES 16/08/2016
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM ST. PAUL'S WAT TRUST SCHOOL 125 ST. PAULS WAY LONDON E3 4FT ENGLAND
2016-08-22AP01DIRECTOR APPOINTED MS FIONA KATE BINGHAM
2016-08-22AP01DIRECTOR APPOINTED PROFESSOR SUSAN JANE LEA
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHATFORD
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA REILLY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILPOTT
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN COUSINS
2016-08-22TM02APPOINTMENT TERMINATED, SECRETARY AMARJIT UPAL
2016-08-22AP01DIRECTOR APPOINTED MS GAIL JOANNE MAY
2016-08-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN CARROLL
2016-08-22AP01DIRECTOR APPOINTED JANE MILLIGAN
2016-08-22AP01DIRECTOR APPOINTED GRAHAME ELWYN PRICE
2016-08-22AP01DIRECTOR APPOINTED ELIZABETH ANN HALL MARSHALL
2016-08-22AP01DIRECTOR APPOINTED PROFESSOR REBECCA JULIA LINGWOOD
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 765 WOOLWICH ROAD LONDON SE7 8LJ
2016-07-31AP01DIRECTOR APPOINTED MR GAVIN JOHN MILLER
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-30AR0113/09/15 NO MEMBER LIST
2015-10-30AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE WHATFORD
2015-10-30AP01DIRECTOR APPOINTED MS ANN MARIE IMANI COUSINS
2015-10-30AP01DIRECTOR APPOINTED MISS FIONA ELIZABETH REILLY
2015-10-30AP01DIRECTOR APPOINTED DR RICHARD HENRY MARSHALL
2015-10-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PHILPOTT
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRICE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRICE
2015-10-12AP03SECRETARY APPOINTED MRS AMARJIT UPAL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O PROF. TOM BARNES RM QA382 QUEEN ANNE COURT UNIVERSITY OF GREENWICH PARK ROW GREENWICH LONDON SE10 9LS
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARNES
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-09AR0113/09/14 NO MEMBER LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 14/06/2014
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PALMER
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-04AR0113/09/13
2013-09-24AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER JOHN ROBERTS
2013-09-13AP01DIRECTOR APPOINTED IAN ROGER PRICE
2013-09-09RES15CHANGE OF NAME 30/05/2013
2013-09-09CERTNMCOMPANY NAME CHANGED GREENWICH UTC CERTIFICATE ISSUED ON 09/09/13
2013-08-21NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-08-21MISCNE01
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART
2013-06-07RES01ADOPT ARTICLES 30/05/2013
2013-06-07AP01DIRECTOR APPOINTED RICHARD SHROLL
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POTTER
2013-06-07AP01DIRECTOR APPOINTED MR MICHAEL WADY SHARP
2013-06-05RES15CHANGE OF NAME 30/05/2013
2013-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-27AR0113/09/12
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GREENWICH UTC LEWISHAM WAY LONDON SE4 1UT UNITED KINGDOM
2012-05-31AP01DIRECTOR APPOINTED PROFESSOR THOMAS HEINRICH BARNES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REED
2012-05-31AP01DIRECTOR APPOINTED RODERICK ALISTAIR STEWART
2012-03-16RES01ADOPT ARTICLES 05/03/2012
2011-08-16NEWINCCERTIFICATE 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
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY SCHOOLS TRUST, EAST LONDON 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 UNIVERSITY SCHOOLS TRUST, EAST LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIVERSITY SCHOOLS TRUST, EAST LONDON 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 85200 - Primary education

Filed Financial Reports
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 UNIVERSITY SCHOOLS TRUST, EAST LONDON

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-16 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSITY SCHOOLS TRUST, EAST LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY SCHOOLS TRUST, EAST LONDON
Trademarks
We have not found any records of UNIVERSITY SCHOOLS TRUST, EAST LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY SCHOOLS TRUST, EAST LONDON. 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 (85200 - Primary education) as UNIVERSITY SCHOOLS TRUST, EAST LONDON are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY SCHOOLS TRUST, EAST LONDON 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 UNIVERSITY SCHOOLS TRUST, EAST LONDON 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 UNIVERSITY SCHOOLS TRUST, EAST LONDON 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.