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

BIRCHWOOD HIGH SCHOOL

BIRCHWOOD HIGH SCHOOL, PARSONAGE LANE, BISHOP''S STORTFORD, HERTFORDSHIRE, CM23 5BD,
Company Registration Number
07791971
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birchwood High School
BIRCHWOOD HIGH SCHOOL was founded on 2011-09-29 and has its registered office in Bishop''s Stortford. The organisation's status is listed as "Active". Birchwood High 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
BIRCHWOOD HIGH SCHOOL
 
Legal Registered Office
BIRCHWOOD HIGH SCHOOL
PARSONAGE LANE
BISHOP''S STORTFORD
HERTFORDSHIRE
CM23 5BD
Other companies in CM23
 
Telephone0127-965-5936
 
Filing Information
Company Number 07791971
Company ID Number 07791971
Date formed 2011-09-29
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 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125551137  
Last Datalog update: 2024-03-06 13:30:10
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 BIRCHWOOD HIGH SCHOOL
The following companies were found which have the same name as BIRCHWOOD HIGH SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHWOOD HIGHLAND ENTERPRISES CIC 59 TOMNAHURICH STREET INVERNESS IV3 5DT Active Company formed on the 2018-06-29

Company Officers of BIRCHWOOD HIGH SCHOOL

Current Directors
Officer Role Date Appointed
ELIZABETH MARY LUXTON
Company Secretary 2011-09-29
LEE ELIZABETH BOTHWELL
Director 2018-07-01
RUTH HELEN CROWLAND
Director 2017-03-07
JULIE ELIZABETH GALLAGHER
Director 2015-01-05
CATHERINE GATER
Director 2016-07-14
JOHN DYLAN FREDERIC GRAY
Director 2016-11-15
SALLY JOANNE GUBB
Director 2014-04-01
ALAN THOMAS HAZELL
Director 2011-11-22
CHRIS JOHN INGATE
Director 2011-09-29
ROSS NOBLETT
Director 2015-03-31
MICHAEL PHILLIPS
Director 2018-07-01
NEVILLE DOUGLAS PRIOR
Director 2011-11-22
HILARY SCOTCHER
Director 2018-07-01
ANDREW DAVID PAUL SHERRIFF
Director 2014-04-01
JONATHAN CHARLES SMITH
Director 2016-06-21
MARK ANTHONY STOCKER
Director 2011-11-22
ANNIE SWANEPOEL
Director 2012-12-01
LIZA MARGARET WATKINS
Director 2018-07-01
EMMA LOUISE WHITE
Director 2014-04-01
JAMES NEVILLE WINTER
Director 2016-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH-JANE EASTWOOD
Director 2017-09-01 2018-06-30
LUCY KATHLEEN NEWLAND
Director 2016-02-03 2018-06-30
GEMMA LOUISE FLINT
Director 2016-02-03 2017-03-07
LEE FLELLO
Director 2014-07-01 2017-01-24
POLLY ELIZABETH MEAD
Director 2015-06-01 2016-11-30
BERNARD JAMES COTTON
Director 2012-12-01 2016-04-03
KIMBERLEY ANNE READE MARSHALL
Director 2011-11-22 2016-01-05
EILEEN MARIA FIELD
Director 2011-11-22 2015-09-08
MALINI COLVILLE
Director 2011-11-22 2015-08-31
DAVID MORGAN BROWN
Director 2012-01-24 2015-01-23
ERIC EDWARD MARSHALL
Director 2011-09-29 2014-08-31
ALYSON LUCRETIA BAILEY
Director 2011-11-22 2013-09-01
EMMA JANE JACKSON
Director 2012-12-01 2013-09-01
ALEXANDER PETER FRANCIS
Director 2011-11-22 2012-07-10
PAULINE ANN MACKENZIE
Director 2011-09-29 2012-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN THOMAS HAZELL BISHOP'S STORTFORD FOOTBALL CLUB LIMITED Director 2016-06-01 CURRENT 1990-04-04 Active
ALAN THOMAS HAZELL BISHOPS STORTFORD COMMUNITY FOOTBALL CLUB Director 2016-04-29 CURRENT 2016-04-29 Active
CHRIS JOHN INGATE BISHOP'S STORTFORD EDUCATIONAL TRUST Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
CHRIS JOHN INGATE HERTSCAM NETWORK Director 2012-12-19 CURRENT 2012-12-19 Active
NEVILLE DOUGLAS PRIOR REGULATORY FACILITATION COMPANY LIMITED Director 2010-02-16 CURRENT 2006-06-16 Active
NEVILLE DOUGLAS PRIOR CORNELIUS SPECIALTIES LTD Director 2007-01-09 CURRENT 2006-03-28 Active
NEVILLE DOUGLAS PRIOR CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED Director 1997-06-27 CURRENT 1997-05-12 Active
NEVILLE DOUGLAS PRIOR CORNELIUS CONTINUATION LIMITED Director 1992-08-11 CURRENT 1965-03-30 Active
NEVILLE DOUGLAS PRIOR CORNELIUS GROUP PLC Director 1991-08-11 CURRENT 1985-08-06 Active
NEVILLE DOUGLAS PRIOR CORNELIUS PRODUCE CO.LIMITED Director 1991-08-11 CURRENT 1939-01-26 Active
NEVILLE DOUGLAS PRIOR CORNELIUS CHEMICAL COMPANY LIMITED Director 1991-08-11 CURRENT 1942-01-16 Active
MARK ANTHONY STOCKER PENSIONS ACTUARY SERVICES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
MARK ANTHONY STOCKER BREWERY LANE (COBURN ESTATE) MANAGEMENT COMPANY LIMITED Director 2003-03-01 CURRENT 1974-11-27 Active
LIZA MARGARET WATKINS NUMBER ONE RETAIL TRAINING LTD Director 2015-06-05 CURRENT 2015-06-02 Dissolved 2016-07-19

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
2024-02-26FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-07DIRECTOR APPOINTED MR ROSS NOBLETT
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SEAR
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE VICTOR TOWNSEND
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROSS NOBLETT
2023-09-18APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN INGATE
2023-09-18DIRECTOR APPOINTED MR SAMUEL BARNABY GRIFFIN
2023-03-28FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ANNA KATE BYERS
2023-03-03DIRECTOR APPOINTED MRS KAREN POOLE
2023-03-03DIRECTOR APPOINTED MR RYAN JAMES
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR RUTH HELEN CROWLAND
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HELEN CROWLAND
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LIZA MARGARET WATKINS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SEAR
2022-03-16Annotation
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE WACH
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-13DIRECTOR APPOINTED MRS ANNA KATE BYERS
2021-12-13AP01DIRECTOR APPOINTED MRS ANNA KATE BYERS
2021-11-19CH01Director's details changed for Mrs Liza Margaret Watkins on 2021-11-19
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYLAN FREDERIC GRAY
2021-11-02CH01Director's details changed for Ms Catherine Gater on 2021-11-01
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILSON
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-29TM02Termination of appointment of Nicola Coop on 2021-09-16
2021-09-28AP01DIRECTOR APPOINTED MR MATTHEW LANCE FREE
2021-09-17AP03Appointment of Mr Deryk William Bull as company secretary on 2021-09-14
2021-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS EMERY
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-28RES01ADOPT ARTICLES 28/07/21
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE ELIZABETH BOTHWELL
2021-07-21CH01Director's details changed for Mrs Calison Wilson on 2021-07-21
2021-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SCOTCHER
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE SWANEPOEL
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-14AP01DIRECTOR APPOINTED MRS CLAIRE PRESSLAND
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STOCKER
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MRS JANE WACH
2020-03-06AP01DIRECTOR APPOINTED MR RICHARD TOWNSEND
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-29AP01DIRECTOR APPOINTED MRS CHARLOTTE SEAR
2020-01-28CH01Director's details changed for Mrs Helen Jane Mansfield on 2020-01-22
2020-01-28AP01DIRECTOR APPOINTED MRS LEIGH LLOYD-WARREN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DOUGLAS PRIOR
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BROWN
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WHITE
2019-04-12AP01DIRECTOR APPOINTED MRS CALISON WILSON
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PAUL SHERRIFF
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-14AP01DIRECTOR APPOINTED MRS GILLIAN TURNER
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH GALLAGHER
2018-11-08CH01Director's details changed for Mrs Nicole Brown on 2018-11-08
2018-11-06AP01DIRECTOR APPOINTED MRS NICOLE BROWN
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES SMITH
2018-09-07AP03Appointment of Mrs Nicola Coop as company secretary on 2018-09-01
2018-09-07TM02Termination of appointment of Elizabeth Mary Luxton on 2018-08-31
2018-07-13AP01DIRECTOR APPOINTED MRS HILARY SCOTCHER
2018-07-12AP01DIRECTOR APPOINTED MRS LEE ELIZABETH BOTHWELL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE EASTWOOD
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MISS SARAH-JANE EASTWOOD
2017-09-15AP01DIRECTOR APPOINTED MISS SARAH-JANE EASTWOOD
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-10AP01DIRECTOR APPOINTED MRS RUTH HELEN CROWLAND
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE FLINT
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE FLELLO
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR POLLY MEAD
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DYLAN FREDERICK GRAY / 29/11/2016
2016-11-29AP01DIRECTOR APPOINTED MR JOHN DYLAN FREDERICK GRAY
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED MS CATHERINE GATER
2016-07-21AP01DIRECTOR APPOINTED MR STEPHEN WHITE
2016-07-21AP01DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH
2016-05-24AP01DIRECTOR APPOINTED MR JAMES NEVILLE WINTER
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COTTON
2016-03-01AP01DIRECTOR APPOINTED MISS KAREN ANN PRITCHARD
2016-02-09AP01DIRECTOR APPOINTED MISS LUCY KATHLEEN NEWLAND
2016-02-09AP01DIRECTOR APPOINTED MISS GEMMA LOUISE FLINT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WOODWARD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MARSHALL
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-30AR0129/09/15 NO MEMBER LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN FIELD
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MALINI COLVILLE
2015-06-26AP01DIRECTOR APPOINTED MS POLLY ELIZABETH MEAD
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER
2015-04-23AP01DIRECTOR APPOINTED MR ROSS NOBLETT
2015-01-12AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH GALLAGHER
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-01AR0129/09/14 NO MEMBER LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MARSHALL
2014-07-02AP01DIRECTOR APPOINTED MR LEE FLELLO
2014-05-07AP01DIRECTOR APPOINTED MRS SALLY JOANNE GUBB
2014-05-06AP01DIRECTOR APPOINTED MRS EMMA LOUISE WHITE
2014-05-06AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL SHERRIFF
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEST
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-07AR0129/09/13 NO MEMBER LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TROWELL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JACKSON
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON BAILEY
2013-04-19AP01DIRECTOR APPOINTED MR GARY LLOYD WEST
2013-01-31AP01DIRECTOR APPOINTED DR ANNIE SWANEPOEL
2013-01-31AP01DIRECTOR APPOINTED MS EMMA JANE JACKSON
2013-01-31AP01DIRECTOR APPOINTED MR BERNARD JAMES COTTON
2013-01-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-08AP01DIRECTOR APPOINTED MR PAUL MARTYN WINTER
2012-10-17AR0129/09/12 NO MEMBER LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ANNE READE MARSHALL / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BERNARD WOODWARD / 17/10/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MACKENZIE
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATSON
2012-01-25AP01DIRECTOR APPOINTED MR DAVID MORGAN BROWN
2012-01-25AP01DIRECTOR APPOINTED MR ROGER NEWMAN
2012-01-25AP01DIRECTOR APPOINTED MR COLIN BERNARD WOODWARD
2011-12-12AP01DIRECTOR APPOINTED MRS KIMBERLEY ANNE READE MARSHALL
2011-12-12AP01DIRECTOR APPOINTED MRS EILEEN MARIA FIELD
2011-12-12AP01DIRECTOR APPOINTED MR NIGEL PATRICK TROWELL
2011-12-12AP01DIRECTOR APPOINTED MR ADRIAN FRANCIS WATSON
2011-12-12AP01DIRECTOR APPOINTED MR ALEXANDER PETER FRANCIS
2011-11-25AP01DIRECTOR APPOINTED MRS ALYSON LUCRETIA BAILEY
2011-11-25AP01DIRECTOR APPOINTED MR MARK ANTHONY STOCKER
2011-11-25AP01DIRECTOR APPOINTED MR DAVID PAUL NICHOLAS
2011-11-25AP01DIRECTOR APPOINTED MRS MALINI COLVILLE
2011-11-25AP01DIRECTOR APPOINTED DR NEVELLE PRIOR
2011-11-25AP01DIRECTOR APPOINTED MRS JULIE STEWART
2011-11-25AP01DIRECTOR APPOINTED MR ALAN THOMAS HAZELL
2011-11-23AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2011-09-29NEWINCCERTIFICATE 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 BIRCHWOOD HIGH 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 BIRCHWOOD HIGH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCHWOOD HIGH 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 BIRCHWOOD HIGH SCHOOL

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

BIRCHWOOD HIGH SCHOOL owns 1 domain names.

birchwood.herts.sch.uk  

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

Government spend with BIRCHWOOD HIGH SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-06-01 GBP £350 Foundation Payments
Thurrock Council 2016-05-18 GBP £1,900 Foundation Payments
Essex County Council 2014-07-29 GBP £4,900
Essex County Council 2014-07-10 GBP £40
Essex County Council 2014-06-16 GBP £292
Essex County Council 2014-05-01 GBP £2,542
Essex County Council 2014-04-28 GBP £2,350
Essex County Council 2014-04-07 GBP £250
Essex County Council 2014-03-20 GBP £80
Essex County Council 2014-02-07 GBP £6,881
Essex County Council 2013-12-17 GBP £80
Essex County Council 2013-06-05 GBP £40
Essex County Council 2013-04-30 GBP £40
Essex County Council 2013-01-29 GBP £40

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 BIRCHWOOD HIGH 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 BIRCHWOOD HIGH 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 BIRCHWOOD HIGH 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 CM23 5BD