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

BUSINESS EDUCATION LIMITED

77 GLOUCESTER ROAD, LONDON, SW7 4SS,
Company Registration Number
00737087
Private Limited Company
Active

Company Overview

About Business Education Ltd
BUSINESS EDUCATION LIMITED was founded on 1962-10-04 and has its registered office in London. The organisation's status is listed as "Active". Business Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS EDUCATION LIMITED
 
Legal Registered Office
77 GLOUCESTER ROAD
LONDON
SW7 4SS
Other companies in EC2A
 
Filing Information
Company Number 00737087
Company ID Number 00737087
Date formed 1962-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS EDUCATION 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.
Companies with same name BUSINESS EDUCATION LIMITED
The following companies were found which have the same name as BUSINESS EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS EDUCATION & MANAGEMENT SERVICES LTD 12 BRYN EITHINOG BANGOR LL57 2LA Active Company formed on the 2009-12-01
BUSINESS EDUCATION & SUPPORT TECHNOLOGIES LIMITED C/O TENON RECOVERY HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Dissolved Company formed on the 2004-05-20
BUSINESS EDUCATION ALLIANCE-GLOBAL LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Dissolved Company formed on the 2007-12-19
BUSINESS EDUCATION CONSORTIUM LIMITED 11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB Dissolved Company formed on the 2008-08-22
BUSINESS EDUCATION EVENTS CIC 1-3 High Street Great Dunmow CM6 1UU Active Company formed on the 2012-10-30
BUSINESS EDUCATION MATTERS LTD COMMERCIAL HOUSE, BRIDGE RD STOKESLEY STOKESLEY NORTH YORKSHIRE TS9 5AA Dissolved Company formed on the 2004-01-08
BUSINESS EDUCATION PARTNERSHIP (UK) LTD PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 4SN Active Company formed on the 1992-12-11
BUSINESS EDUCATION PARTNERSHIP SOUTH EAST ESSEX LIMITED 17 BARRINGTON CLOSE SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 8BJ Active Company formed on the 1997-11-19
BUSINESS EDUCATION PUBLISHERS LIMITED UNIT B10 HOUGHTON BUSINESS CENTRE LAKE ROAD HOUGHTON LE SPRING DH5 8BJ Active Company formed on the 1986-09-30
BUSINESS EDUCATION SUPPORT & TRAINING LIMITED BASEPOINT BUSINESS CENTRE VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP Dissolved Company formed on the 2009-04-27
BUSINESS EDUCATION SUPPORT TEAM LIMITED 21 INCHGOWER ROAD STEPPS GLASGOW G33 6JB Active Company formed on the 2002-10-16
BUSINESS EDUCATION & CONSULTING LIMITED 118 PALL MALL LONDON SW1Y 5EA Active Company formed on the 2013-09-02
BUSINESS EDUCATION CENTRE LTD LEX HOUSE 1-7 HAINAULT STREET ILFORD IG1 4EL Active - Proposal to Strike off Company formed on the 2014-02-14
BUSINESS EDUCATIONAL SERVICES LIMITED 23, HARCOURT STREET, DUBLIN 2. Dissolved Company formed on the 1973-01-05
BUSINESS EDUCATION IN SCIENCE AND TECHNOLOGY FOR NEW AMERICANS, INC. 600 MADISON AVENUE New York NEW YORK NY 10022 Active Company formed on the 1996-10-17
BUSINESS EDUCATION CENTERS, INC. 2255 Midpoint Drive #223 Fort Collins CO 80525 Delinquent Company formed on the 2014-02-20
Business Education Center LLC 838 Grand Ave Ste 100 Grand Junction CO 81501 Delinquent Company formed on the 2015-02-11
BUSINESS EDUCATION COMPACT 4535 SW 96TH AVE BEAVERTON OR 97005 Active Company formed on the 1984-07-23
BUSINESS EDUCATION AND SOFTWARE TRAINING, INC. 551 CASTLE DR MOSES LAKE WA 98837 Dissolved Company formed on the 1997-12-17
BUSINESS EDUCATION FUND 410 17TH ST SUITE 1705 Denver CO 80202 Delinquent Company formed on the 2002-06-14

Company Officers of BUSINESS EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALEC BERRY PRINGLE
Company Secretary 1991-12-31
KATARZYNA ZOFIA BANIECKA
Director 2017-03-17
OLWEN SHARON EDWARDS
Director 1991-12-31
CHRISTOPHER ALEC BERRY PRINGLE
Director 1991-12-31
GARTH YOUNGHUSBAND
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN DAVID MORGAN
Director 2009-12-16 2015-05-29
NICHOLAS MARK HAMILTON
Director 2009-12-16 2012-09-30
ALFRED JOHN SHERER BOVILL
Director 1991-12-31 2000-01-21
ELLIOT CHARLES BOVILL
Director 1991-12-31 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE SYSTEMS LIMITED Company Secretary 2006-02-16 CURRENT 2005-08-15 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Company Secretary 2006-02-16 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Company Secretary 2000-01-21 CURRENT 1920-01-07 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Company Secretary 1991-12-31 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL LIMITED Company Secretary 1990-12-31 CURRENT 1955-05-25 Active
KATARZYNA ZOFIA BANIECKA BBA CATERING LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
KATARZYNA ZOFIA BANIECKA RULEBOOK LIMITED Director 2017-03-17 CURRENT 1998-09-10 Active
KATARZYNA ZOFIA BANIECKA QUEST PROFESSIONAL LIMITED Director 2017-03-17 CURRENT 1955-05-25 Active
KATARZYNA ZOFIA BANIECKA BAYL HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
OLWEN SHARON EDWARDS ANGLO EUROPEAN TRAINING CENTRES LIMITED Director 2000-01-21 CURRENT 1995-05-01 Active
OLWEN SHARON EDWARDS QUEST PROFESSIONAL LIMITED Director 2000-01-21 CURRENT 1955-05-25 Active
OLWEN SHARON EDWARDS UNIVERSITY TUTORIAL CLASSES LIMITED Director 2000-01-21 CURRENT 1920-01-07 Active - Proposal to Strike off
OLWEN SHARON EDWARDS LANGHAM SECRETARIAL COLLEGE LIMITED Director 2000-01-21 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL SW1 LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-08-04
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE SYSTEMS LIMITED Director 2005-09-05 CURRENT 2005-08-15 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Director 2005-09-05 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE RULEBOOK LIMITED Director 1998-10-07 CURRENT 1998-09-10 Active
CHRISTOPHER ALEC BERRY PRINGLE ANGLO EUROPEAN TRAINING CENTRES LIMITED Director 1995-05-25 CURRENT 1995-05-01 Active
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Director 1991-12-31 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL LIMITED Director 1990-12-31 CURRENT 1955-05-25 Active
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Director 1990-12-31 CURRENT 1920-01-07 Active - Proposal to Strike off
GARTH YOUNGHUSBAND QUEST PROFESSIONAL LIMITED Director 2010-07-29 CURRENT 1955-05-25 Active
GARTH YOUNGHUSBAND RULEBOOK LIMITED Director 2009-12-16 CURRENT 1998-09-10 Active
GARTH YOUNGHUSBAND QUALITY ENGLISH LIMITED Director 2003-08-21 CURRENT 2003-01-13 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
2024-02-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-0930/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007370870004
2023-02-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-0730/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GARTH YOUNGHUSBAND
2022-05-18CH01Director's details changed for Ms Olwen Sharon Edwards on 2022-05-18
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Grosvenor Gardens London SW1W 0BD England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-05AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07PSC05Change of details for Rulebook Limited as a person with significant control on 2019-04-24
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR United Kingdom
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA ZOFIA BANIECKA
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 62 Wilson Street London EC2A 2BU
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007370870004
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17AP01DIRECTOR APPOINTED MISS KATARZYNA ZOFIA BANIECKA
2017-03-17AP01DIRECTOR APPOINTED MISS KATARZYNA ZOFIA BANIECKA
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID MORGAN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLWEN SHARON EDWARDS / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH YOUNGHUSBAND / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC BERRY PRINGLE / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MORGAN / 01/01/2014
2014-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALEC BERRY PRINGLE on 2014-01-01
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02AAMDAmended full accounts made up to 2011-12-31
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/12/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AP01DIRECTOR APPOINTED MR NICHOLAS MARK HAMILTON
2010-02-15AP01DIRECTOR APPOINTED SEAN DAVID MORGAN
2010-02-04AP01DIRECTOR APPOINTED GARTH YOUNGHUSBAND
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC BERRY PRINGLE / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLWEN SHARON EDWARDS / 01/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28288cDIRECTOR'S PARTICULARS CHANGED
2000-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-09SRES01ADOPTMEMORANDUM21/01/00
2000-02-09288bDIRECTOR RESIGNED
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-20363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-09-03225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1994-01-06363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS EDUCATION 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 BUSINESS EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE. 1991-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31

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 BUSINESS EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS EDUCATION LIMITED registering or being granted any patents
Domain Names

BUSINESS EDUCATION LIMITED owns 7 domain names.

fklanguage.co.uk   fktest.co.uk   quality-english.co.uk   questcollege.co.uk   belimited.co.uk   francesking.co.uk   studybase.co.uk  

Trademarks
We have not found any records of BUSINESS EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS EDUCATION 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 (85590 - Other education n.e.c.) as BUSINESS EDUCATION LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS EDUCATION 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 BUSINESS EDUCATION 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 BUSINESS EDUCATION 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.