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

HERTS FOR LEARNING LIMITED

ABEL SMITH HOUSE (1ST FLOOR WEST), GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2ST,
Company Registration Number
08419581
Private Limited Company
Active

Company Overview

About Herts For Learning Ltd
HERTS FOR LEARNING LIMITED was founded on 2013-02-26 and has its registered office in Stevenage. The organisation's status is listed as "Active". Herts For Learning Limited is a Private Limited Company registered in ENGLAND 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
HERTS FOR LEARNING LIMITED
 
Legal Registered Office
ABEL SMITH HOUSE (1ST FLOOR WEST)
GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2ST
Other companies in SG1
 
Filing Information
Company Number 08419581
Company ID Number 08419581
Date formed 2013-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 20:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTS FOR LEARNING LIMITED
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 HERTS FOR LEARNING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWIN LOADER
Company Secretary 2018-01-01
ROBIN NIGEL BARRETT
Director 2014-03-26
MICHAEL SEAN COLLIER
Director 2014-11-05
ANDREW BÉLA DE CSILLÉRY
Director 2017-02-10
AMANDA JANE GODFREY
Director 2013-04-17
GRAHAM WILLIAM LANE
Director 2014-06-11
NIGEL TIMOTHY LUDLOW
Director 2014-03-26
ANNEMARI MERILAINEN-OTTRIDGE
Director 2017-11-29
KATHLEEN SMITH
Director 2013-04-17
CATHERINE JEAN TALLIS
Director 2017-02-03
ANDREW WELLBELOVED
Director 2016-03-30
NATALIE GILDA WICKENS
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DIANNE GOODHALL
Company Secretary 2016-05-26 2017-12-31
KAREN JAMES
Director 2015-01-28 2017-07-05
PAUL JOHNSON
Director 2015-07-02 2017-07-05
JANET ELIZABETH PAINE
Director 2013-05-01 2017-02-10
SIMON TIMOTHY NEWLAND
Director 2013-02-26 2016-12-07
PETER WILLIAM HOBBS
Company Secretary 2013-04-17 2016-05-26
CHRIS JOHN INGATE
Director 2013-04-17 2015-12-31
HEATHER ROCHELLE BOARDMAN
Director 2013-07-01 2015-07-01
KIM DEBBIE FRAZER
Director 2013-04-17 2014-12-31
CLAIRE COOK
Director 2013-02-26 2014-11-04
JOHN REDFORD GRUBB
Director 2013-04-17 2014-03-31
TRACEY HEALY
Director 2013-04-17 2013-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN NIGEL BARRETT FLUENCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Liquidation
AMANDA JANE GODFREY SPIRAL PARTNERSHIP TRUST Director 2016-01-01 CURRENT 2012-04-12 Active
AMANDA JANE GODFREY EDGE GROVE SCHOOL TRUST LIMITED Director 2015-01-19 CURRENT 1969-01-31 Active
AMANDA JANE GODFREY SPIRAL ACADEMIES TRUST Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-01-17
GRAHAM WILLIAM LANE AGORA LEARNING PARTNERSHIP Director 2016-07-21 CURRENT 2016-07-21 Active
GRAHAM WILLIAM LANE PRIME DYNAMICS LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
GRAHAM WILLIAM LANE TRANS SCAN DATA SERVICES (UK) LTD Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-08-26
GRAHAM WILLIAM LANE THE GADDESDEN ROW GRANARY MANAGEMENT COMPANY LIMITED Director 2004-07-23 CURRENT 1991-09-19 Active
GRAHAM WILLIAM LANE CHEEKY MUNKEY LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KATHLEEN SMITH MONK'S WALK SCHOOL ENTERPRISES LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KATHLEEN SMITH MONK'S WALK SCHOOL Director 2012-08-08 CURRENT 2012-08-08 Active
CATHERINE JEAN TALLIS LAYSTON PRESCHOOL AND NURSERY CIC Director 2015-05-13 CURRENT 2015-05-13 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
2025-01-08CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES
2024-11-25APPOINTMENT TERMINATED, DIRECTOR NATALIE GILDA WICKENS
2024-10-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-10-17Memorandum articles filed
2024-10-09DIRECTOR APPOINTED MRS ELIZABETH JANE EDWARDS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANET GLICKMAN
2024-07-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Robertson House Six Hills Way Stevenage Hertfordshire SG1 2FQ England
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ELUKU NYAMKEH ROWE
2023-11-27DIRECTOR APPOINTED MS. TRACY LYNN CLEMENTS
2023-11-27DIRECTOR APPOINTED MR MARCUS LOUIS ADAM COOPER
2023-11-27DIRECTOR APPOINTED MS. ANGELA O'ROURKE
2023-10-13Memorandum articles filed
2023-10-13Resolutions passed:<ul><li>Resolution Ratify update of job title/ approve to increase number of coop non-executive director postitions/ approve the hfl board's proposal to allow the board to extend a second term of office for a non-executive director by u
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARGARET CATHERINE CHAPMAN
2023-10-03DIRECTOR APPOINTED MS. EMMA CAROLINE BRADLEY
2023-08-01DIRECTOR APPOINTED MR SIMON JOSEPH EDWARD HAY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR PAULA LEE CLARKE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYAN NOVAK
2023-07-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE HOULT-ALLEN
2023-07-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-03DIRECTOR APPOINTED MRS CAROLE ANNE BENNETT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BéLA DE CSILLéRY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BéLA DE CSILLéRY
2023-01-09DIRECTOR APPOINTED MRS MARGARET CATHERINE CHAPMAN
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK SCOTT
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-09-29DIRECTOR APPOINTED MS. HERO SLINN
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Robertson House Srob218 Six Hills Way Stevenage Hertfordshire SG1 2FQ England
2022-09-29Director's details changed for Mr Nicholas Ryan Novak on 2022-09-27
2022-09-29CH01Director's details changed for Mr Nicholas Ryan Novak on 2022-09-27
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Robertson House Srob218 Six Hills Way Stevenage Hertfordshire SG1 2FQ England
2022-09-29AP01DIRECTOR APPOINTED MS. HERO SLINN
2022-09-22AP01DIRECTOR APPOINTED MS RACHAEL ADLER
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL ARSHAD MIR
2022-04-04AP01DIRECTOR APPOINTED PROFESSOR PAUL JOHN LAYZELL
2022-03-31AP01DIRECTOR APPOINTED MR JEREMY MARK SCOTT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLBELOVED
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FISHER
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR STEPHEN GEORGE HOULT-ALLEN
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM LANE
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16CH01Director's details changed for Mr Gavin John Flynn on 2020-09-07
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-04SH06Cancellation of shares. Statement of capital on 2020-05-26 GBP 16,050
2020-03-30AP01DIRECTOR APPOINTED MR NICHOLAS RYAN NOVAK
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NIGEL BARRETT
2020-03-16AP01DIRECTOR APPOINTED JOANNE FISHER
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK CHARLES STAPLES
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM JAY
2019-11-07CH01Director's details changed for Mr Gavin John Flynn on 2019-11-07
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 16,100
2019-10-23MEM/ARTSARTICLES OF ASSOCIATION
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-09-12AP01DIRECTOR APPOINTED MR FAISAL ARSHAD MIR
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JEAN TALLIS
2019-04-01AP01DIRECTOR APPOINTED MR ROBERT PATRICK CHARLES STAPLES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-09AP03Appointment of Mrs Lynette Jane Dexter as company secretary on 2019-01-01
2019-01-09TM02Termination of appointment of Richard Edwin Loader on 2018-12-31
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED MRS CATHERINE JANET GLICKMAN
2018-10-02AP01DIRECTOR APPOINTED MR GAVIN JOHN FLYNN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMOTHY LUDLOW
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 16150
2018-08-07SH06Cancellation of shares. Statement of capital on 2018-04-16 GBP 16,150
2018-07-04AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM JAY
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAN COLLIER
2018-04-30MEM/ARTSARTICLES OF ASSOCIATION
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-30SH06Cancellation of shares. Statement of capital on 2017-09-01 GBP 16,175
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 16200
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-05AP03SECRETARY APPOINTED MR RICHARD EDWIN LOADER
2018-01-05TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GOODHALL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 16175
2017-12-01SH0130/09/17 STATEMENT OF CAPITAL GBP 16175
2017-12-01AP01DIRECTOR APPOINTED MS ANNEMARI MERILAINEN-OTTRIDGE
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16RP04AP01SECOND FILING OF AP01 FOR MRS NATALIE GILDA WICKENS
2017-08-16ANNOTATIONClarification
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 16200
2017-07-10SH0106/07/17 STATEMENT OF CAPITAL GBP 16200
2017-07-10AP01DIRECTOR APPOINTED MRS NATALIE GILDA WICKENS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAMES
2017-06-08SH0131/05/17 STATEMENT OF CAPITAL GBP 16175
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW BÉLA DE CSILLÉRY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET PAINE
2017-02-03AP01DIRECTOR APPOINTED MRS CATHERINE JEAN TALLIS
2017-01-06RP04TM01SECOND FILING OF TM01 FOR SIMON TIMOTHY NEWLAND
2017-01-06ANNOTATIONClarification
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWLAND
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWLAND
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26AP03SECRETARY APPOINTED MRS JACQUELINE DIANNE GOODHALL
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY PETER HOBBS
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 16150
2016-04-04AR0107/03/16 FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR ANDREW WELLBELOVED
2016-03-21SH0125/03/15 STATEMENT OF CAPITAL GBP 16150
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM ROBERTSON HOUSE SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2FQ
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS INGATE
2015-11-03RES01ADOPT ARTICLES 29/09/2015
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BOARDMAN
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 15950
2015-04-29AR0107/03/15 CHANGES
2015-02-02AP01DIRECTOR APPOINTED MRS KAREN JAMES
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM FRAZER
2014-11-10AP01DIRECTOR APPOINTED MR MICHAEL SEAN COLLIER
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COOK
2014-11-10SH0105/11/14 STATEMENT OF CAPITAL GBP 15875
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-13AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM LANE
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRUBB
2014-04-07SH0107/04/14 STATEMENT OF CAPITAL GBP 15825
2014-03-26AP01DIRECTOR APPOINTED MR ROBIN NIGEL BARRETT
2014-03-26AP01DIRECTOR APPOINTED MR NIGEL TIMOTHY LUDLOW
2014-03-13AR0107/03/14 FULL LIST
2014-02-26SH0129/01/14 STATEMENT OF CAPITAL GBP 17100
2014-01-30AP01DIRECTOR APPOINTED MRS HEATHER ROCHELLE BOARDMAN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HEALY
2013-10-25RP04SECOND FILING FOR FORM SH01
2013-10-25ANNOTATIONClarification
2013-10-08RES01ALTER ARTICLES 10/09/2013
2013-05-09AP01DIRECTOR APPOINTED MRS JANET ELIZABETH PAINE
2013-05-01SH0117/04/13 STATEMENT OF CAPITAL GBP 18025
2013-04-29AP01DIRECTOR APPOINTED MRS KIM DEBBIE FRAZER
2013-04-29AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN INGATE
2013-04-29AP01DIRECTOR APPOINTED MS AMANDA JANE GODFREY
2013-04-29AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-04-29AP01DIRECTOR APPOINTED MRS KATHLEEN SMITH
2013-04-29AP01DIRECTOR APPOINTED MISS TRACEY HEALY
2013-04-29AP01DIRECTOR APPOINTED MR JOHN REDFORD GRUBB
2013-04-29AP03SECRETARY APPOINTED MR PETER WILLIAM HOBBS
2013-02-26MODEL ARTICLESMODEL ARTICLES WITH AMENDED PROVISIONS ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to HERTS FOR LEARNING LIMITED 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 HERTS FOR LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTS FOR LEARNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of HERTS FOR LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTS FOR LEARNING LIMITED
Trademarks
We have not found any records of HERTS FOR LEARNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HERTS FOR LEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-11-09 GBP £2,120 Training
Solihull Metropolitan Borough Council 2015-11-04 GBP £1,471
Buckinghamshire County Council 2014-12-31 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2014-12-31 GBP £720
Norfolk County Council 2014-12-10 GBP £125 HR-TRAINING
Norfolk County Council 2014-12-10 GBP £250 HR-TRAINING
Norfolk County Council 2014-12-10 GBP £125 HR-TRAINING
Buckinghamshire County Council 2014-11-19 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2014-11-19 GBP £960
Sheffield City Council 2014-10-28 GBP £3,715
SHEFFIELD CITY COUNCIL 2014-10-28 GBP £3,715 EDUCATIONAL SERVICES
London Borough of Harrow 2014-07-02 GBP £725 Computer Software, Purchase and Maintenance
London Borough of Harrow 2014-06-04 GBP £1,015 Staff training (General)
Derbyshire County Council 2014-04-10 GBP £600
Buckinghamshire County Council 2014-03-28 GBP £720
Buckinghamshire County Council 2014-03-28 GBP £720
Buckinghamshire County Council 2014-03-28 GBP £600
Buckinghamshire County Council 2014-03-28 GBP £840
Buckinghamshire County Council 2014-03-28 GBP £840
Buckinghamshire County Council 2014-03-28 GBP £0
Peterborough City Council 2014-03-07 GBP £1,200
London Borough of Havering 2014-02-27 GBP £1,000
London Borough of Havering 2014-02-27 GBP £1,000
London Borough of Havering 2014-02-04 GBP £1,100
London Borough of Havering 2014-02-04 GBP £1,100

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 HERTS FOR LEARNING LIMITED 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 HERTS FOR LEARNING LIMITED 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 HERTS FOR LEARNING LIMITED 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.