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

BOX HILL SCHOOL TRUST LIMITED

BOX HILL SCHOOL, MICKLEHAM, SURREY, RH5 6EA,
Company Registration Number
00700927
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Box Hill School Trust Ltd
BOX HILL SCHOOL TRUST LIMITED was founded on 1961-08-16 and has its registered office in Surrey. The organisation's status is listed as "Active". Box Hill School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BOX HILL SCHOOL TRUST LIMITED
 
Legal Registered Office
BOX HILL SCHOOL
MICKLEHAM
SURREY
RH5 6EA
Other companies in RH5
 
Telephone01372374814
 
Filing Information
Company Number 00700927
Company ID Number 00700927
Date formed 1961-08-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB139548676  
Last Datalog update: 2024-05-05 13:30:51
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 BOX HILL SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
STUART ANTONY ANSELL
Company Secretary 2018-04-23
ANNABEL JANE RAYMOND AGACE
Director 2014-06-30
JOHN MARTIN BANFIELD
Director 1999-11-26
JOHN WYTHE SLATER CHALKER
Director 2011-11-26
JAMES EVANS
Director 2014-06-30
DELLA KRISTIN FALLON
Director 2014-06-30
HENRY JAMES WILLIAM HARMAN
Director 2005-07-12
TREVOR JOHNSON
Director 2016-02-22
TERENCE GORDON KNIGHT
Director 2004-07-05
DIANA MALCOLM-GREEN
Director 2000-10-09
MONICA PENGILLEY
Director 2013-01-29
JOHN FRANCIS TOWERS
Director 2016-09-26
CHRISTOPHER JAMES TOWNSEND
Director 2016-05-16
PAUL MARCUS GEORGE VOLLER
Director 2004-07-05
KIRSTEN VON WEDEL
Director 2005-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NOEL PRATTEN
Company Secretary 1997-06-16 2018-04-23
JAMES HILLARY AARVOLD
Director 1993-10-07 2016-12-03
ANTHONY MICHAEL DEMPSEY
Director 1995-01-26 2016-12-03
JOHN RICHARD FRANKLIN
Director 2008-07-07 2014-05-15
MALCOLM JOHN BATT
Director 1991-12-28 2006-11-25
HUGH CHRISTOPHER KERSEY
Director 1998-07-07 2005-11-26
ERIC ALBERT GEORGE MORGAN
Director 1992-01-23 2003-01-27
ELMA CECILIA GOLSWORTHY
Director 1991-12-28 2001-11-24
JANE STEPHANIE MCKENZIE-HILL
Director 1991-12-28 2001-11-24
JOHN ANTHONY HART
Director 1995-01-26 2000-11-25
STEPHEN PETER DAY
Director 1998-07-07 1999-11-27
RODNEY ALVIN SANDERS ATWOOD
Company Secretary 1997-04-01 1997-06-16
EDWARD ANTHONY JONES
Company Secretary 1994-02-08 1997-03-31
MARTIN RICHARD DE LASZLO
Director 1991-12-28 1995-06-27
THOMAS ELLIS HATTON
Director 1991-12-28 1994-03-15
CHRISTOPHER LAWLESS PELLEY
Company Secretary 1991-12-28 1994-03-08
GARY HAYDN JENKINS
Director 1991-12-28 1993-07-12
OLIVE CHRISTINE BRYANT
Director 1991-12-28 1992-11-19
HELEN CHRISTINA GURD
Director 1991-12-28 1992-11-19
CARL AARVOLD
Director 1991-12-28 1991-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABEL JANE RAYMOND AGACE CAG-GC CONSULTING LIMITED Director 2004-01-30 CURRENT 2004-01-21 Active
JOHN MARTIN BANFIELD THE JERUSALEM AND THE MIDDLE EAST CHURCH ASSOCIATION Director 2016-11-23 CURRENT 2014-06-03 Active
JOHN MARTIN BANFIELD MICKLEHAM VILLAGE SHOP LIMITED Director 1995-10-16 CURRENT 1995-10-11 Active - Proposal to Strike off
JOHN WYTHE SLATER CHALKER ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED Director 2017-12-20 CURRENT 1992-08-17 Active
JOHN WYTHE SLATER CHALKER PEBBLEHILL PASTURES LIMITED Director 2017-09-10 CURRENT 2006-11-08 Active
JOHN WYTHE SLATER CHALKER THE FOX HUT LIMITED Director 2008-12-23 CURRENT 2008-09-17 Active - Proposal to Strike off
TREVOR JOHNSON FOCUS24 LTD Director 2015-02-10 CURRENT 2009-08-11 Active
TREVOR JOHNSON BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED Director 2011-09-07 CURRENT 1980-03-18 Active
TREVOR JOHNSON WHIZZ EDUCATION LIMITED Director 2007-08-28 CURRENT 2002-07-25 Active
TREVOR JOHNSON OVER C (UK) LTD Director 2006-04-04 CURRENT 2002-01-18 Dissolved 2014-12-17
PAUL MARCUS GEORGE VOLLER LEXWORK INTERNATIONAL ADMINISTRATION LTD Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
PAUL MARCUS GEORGE VOLLER MSS SHARES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-11-04
PAUL MARCUS GEORGE VOLLER BDBCO NO.871 LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2014-06-03
PAUL MARCUS GEORGE VOLLER BROADWAY NOMINEES LIMITED Director 2008-09-29 CURRENT 2007-11-12 Active
PAUL MARCUS GEORGE VOLLER CCHF ALLABOUTKIDS Director 2005-05-03 CURRENT 1921-05-10 Active
KIRSTEN VON WEDEL KLAW.BIZ LIMITED Director 2004-04-30 CURRENT 2004-04-30 Dissolved 2016-06-07

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
2024-04-24FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-24CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-05CESSATION OF CORYDON MATTHEW JAMES LOWDE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ROBINSON
2024-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ROBINSON
2024-01-05PSC07CESSATION OF CORYDON MATTHEW JAMES LOWDE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DELLA KRISTIN FALLON
2023-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DELLA KRISTIN FALLON
2023-03-15DIRECTOR APPOINTED MS PATRICIA KEELING
2023-03-15AP01DIRECTOR APPOINTED MS PATRICIA KEELING
2023-02-15FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-15AAFULL ACCOUNTS MADE UP TO 31/07/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MARK PAUL CRIPPS
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL CRIPPS
2023-01-31DIRECTOR APPOINTED MR MARK PAUL CRIPPS
2023-01-31CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-31AP01DIRECTOR APPOINTED MR MARK PAUL CRIPPS
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLEY KNIGHT
2022-01-31CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-14FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL TREVLYN TANNER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TREVLYN TANNER
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-14AP01DIRECTOR APPOINTED MRS SARAH BILBY
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYTHE SLATER CHALKER
2020-10-20CH01Director's details changed for Mrs Della Kristin Fallon on 2020-09-20
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007009270008
2020-08-06AP01DIRECTOR APPOINTED MR PAUL TREVLYN TANNER
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN VON WEDEL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR ALAN DOUGLAS HORDEN
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES WILLIAM HARMAN
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007009270010
2019-09-05AP01DIRECTOR APPOINTED MISS ELIZABETH KELLEY KNIGHT
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SAVAGE
2019-08-12AP01DIRECTOR APPOINTED MRS PATRICIA SAVAGE
2019-08-02AP01DIRECTOR APPOINTED MRS PATRICIA SAVAGE
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS GEORGE VOLLER
2019-07-15AP01DIRECTOR APPOINTED MR IAN PIERRE GOMES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BANFIELD
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-02PSC07CESSATION OF JOHN NOEL PRATTEN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANTONY ANSELL
2018-05-02TM02Termination of appointment of John Noel Pratten on 2018-04-23
2018-05-02AP03Appointment of Mr Stuart Antony Ansell as company secretary on 2018-04-23
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-05RES01ADOPT ARTICLES 01/12/2017
2018-01-05RES01ADOPT ARTICLES 01/12/2017
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TOWNSEND
2017-01-10AP01DIRECTOR APPOINTED MR JOHN FRANCIS TOWERS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEMPSEY
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SHARPLEY
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AARVOLD
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-20AP01DIRECTOR APPOINTED MR TREVOR JOHNSON
2016-01-27AP01DIRECTOR APPOINTED DR JAMES EVANS
2016-01-25AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-01-16AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MRS DELLA KRISTIN FALLON
2015-01-16AP01DIRECTOR APPOINTED MRS ANNABEL JANE RAYMOND AGACE
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LYN ROSE
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-04-28RES01ADOPT ARTICLES 24/11/2012
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007009270008
2014-01-27AR0128/12/13 NO MEMBER LIST
2014-01-27AP01DIRECTOR APPOINTED MRS MONICA PENGILLEY
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON KNIGHT / 20/02/2011
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-01-15AR0128/12/12 NO MEMBER LIST
2013-01-14AP01DIRECTOR APPOINTED MR JOHN WYTHE SLATER CHALKER
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES WILIAM HARMAN / 14/01/2013
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-10AR0128/12/11 NO MEMBER LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MALCOLM-GREEN / 28/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN ROSE / 28/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN LADEBECK / 01/04/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FRANKLIN / 28/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILLARY AARVOLD / 28/12/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-06AR0128/12/10 NO MEMBER LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES QUASHIE-IDUN
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-22AR0128/12/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GREEN / 01/12/2009
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STANDRING
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LADEBECK / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW SHARPLEY / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN ROSE / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES QUASHIE-IDUN / 21/11/2009
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POULTON
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GORDON KNIGHT / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES WILIAM HARMAN / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FRANKLIN / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DEMPSEY / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BANFIELD / 21/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILLARY AARVOLD / 21/11/2009
2009-02-02288aDIRECTOR APPOINTED FRANCES QUASHIE-IDUN
2009-01-21363aANNUAL RETURN MADE UP TO 28/12/08
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA BOURNE / 04/07/2008
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN / 07/07/2008
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LADEBECK / 01/06/2008
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-28288aDIRECTOR APPOINTED JOHN RICHARD FRANKLIN
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES AARVOLD / 01/07/2008
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / JOHN PRATTEN / 13/08/2008
2008-02-27288aDIRECTOR APPOINTED LYN ROSE
2008-01-14363aANNUAL RETURN MADE UP TO 28/12/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-12363sANNUAL RETURN MADE UP TO 28/12/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-01-03363(288)DIRECTOR RESIGNED
2006-01-03363sANNUAL RETURN MADE UP TO 28/12/05
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-21288aNEW DIRECTOR APPOINTED
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 BOX HILL SCHOOL TRUST 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 BOX HILL SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-15 Satisfied BARCLAYS BANK PLC
MORTGAGE & FURTHER CHARGE 1977-09-16 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
LEGAL CHARGE 1973-02-12 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
1962-02-01 Satisfied
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BOX HILL SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BOX HILL SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOX HILL SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX HILL SCHOOL TRUST LIMITED. 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 (85310 - General secondary education) as BOX HILL SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOX HILL SCHOOL TRUST 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 BOX HILL SCHOOL TRUST 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 BOX HILL SCHOOL TRUST 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.
    Other companies at postcode RH5 6EA