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

CALDICOTT TRUST LIMITED

CALDICOTT SCHOOL, CROWN LANE, FARNHAM ROYAL, BUCKS, SL2 3SL,
Company Registration Number
00936838
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caldicott Trust Ltd
CALDICOTT TRUST LIMITED was founded on 1968-08-07 and has its registered office in Farnham Royal. The organisation's status is listed as "Active". Caldicott 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
CALDICOTT TRUST LIMITED
 
Legal Registered Office
CALDICOTT SCHOOL
CROWN LANE
FARNHAM ROYAL
BUCKS
SL2 3SL
Other companies in SL2
 
Filing Information
Company Number 00936838
Company ID Number 00936838
Date formed 1968-08-07
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 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:54:18
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 CALDICOTT TRUST LIMITED

Current Directors
Officer Role Date Appointed
ROBIN PATRICK HILTON VICKERS
Company Secretary 2016-05-03
ANITA MARGARET CRANMER
Director 2009-06-02
GERARD JOHN, DANIEL EVANS
Director 2010-07-01
BEVERLEY JANE HAMPSHIRE
Director 2017-02-02
SIMON WILLIAM HEYWOOD
Director 2013-03-12
ELISABETH DIANA HUNGIN
Director 2014-03-11
GEORGE MARSH
Director 2009-06-02
ANDREW KEITH METCALFE
Director 2010-07-01
JOHN STUART MOULE
Director 2014-11-18
VICTORIA SARAH PEEL
Director 2015-09-24
MANBHINDER RANA
Director 2017-02-02
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2012-01-18
MALCOLM STUART SWIFT
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HOLLYER
Company Secretary 2005-01-01 2016-04-28
JOHANNA MARY ANGELA HOLDSTOCK
Director 2004-11-09 2014-06-03
ANGUS WILLIAM MCPHAIL
Director 2002-11-28 2014-06-03
SIMON BERRY
Director 2006-03-02 2010-07-07
PAUL JOHNSON
Director 2002-11-28 2010-07-07
GEORGE CRANMER
Director 2000-03-20 2009-06-02
CAREY KENNING
Director 2001-06-04 2009-06-02
MAUREEN MARY DAVIES
Director 1998-09-01 2007-06-14
JOHN WALLACE GORDON
Director 1997-05-01 2006-11-09
ELEANOR ELIZABETH FORREST HOLDEN
Director 1997-11-19 2006-06-15
ANDREW HUGH MONRO
Director 2000-03-20 2006-01-23
THOMAS SCOTT GILLESPIE BAKER
Director 1992-11-27 2005-11-10
JOHN ANTHONY KENNY
Company Secretary 2003-09-05 2004-12-31
ALLAN STANLEY EVERITT
Director 1992-11-27 2004-11-10
DAVID CHRISTIE
Director 1994-06-23 2004-06-17
ALISTAIR MCKELVIE
Company Secretary 1992-11-27 2003-09-04
DILYS JANE BARRATT
Director 1994-06-23 2001-09-17
DEREK GEORGE ERNEST HILTON
Director 1992-11-27 2000-03-20
RENEE WINIFRED HUNT
Director 1992-11-27 1999-11-16
ANTHONY DAVID MESSUM
Director 1992-11-27 1999-11-16
MICHAEL BARCLAY MAVOR
Director 1992-11-27 1996-03-05
JUNE MARION COLERIDGE
Director 1992-11-27 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MARGARET CRANMER HARMONEY FINANCE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
ANITA MARGARET CRANMER CRANMER LAWRENCE PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD PELHAM COURT (CRAWLEY) LIMITED Director 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
SIMON WILLIAM HEYWOOD STARLINGTON UK LIMITED Director 2003-09-25 CURRENT 2002-11-15 Active
SIMON WILLIAM HEYWOOD STARCREST UK LIMITED Director 2003-03-11 CURRENT 2002-11-26 Dissolved 2016-07-05
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ACREFINE SERVICES LIMITED Director 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active
GEORGE MARSH EASTBOURNE COLLEGE (INCORPORATED) Director 2010-12-10 CURRENT 1911-04-22 Active
GEORGE MARSH SHERBORNE SCHOOL Director 2009-06-13 CURRENT 2000-05-26 Active
JOHN STUART MOULE MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Director 2014-11-01 CURRENT 1966-12-19 Active
JOHN STUART MOULE RADLEY COLLEGE SERVICES LIMITED Director 2014-09-01 CURRENT 1994-03-17 Active
JOHN STUART MOULE RADLEY COLLEGE LEISURE LIMITED Director 2014-09-01 CURRENT 2009-07-13 Active
JOHN STUART MOULE WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2014-09-01 CURRENT 1957-12-18 Active
CHRISTOPHER CHARLES BEVAN ROGERS SANDERSON DESIGN GROUP PLC Director 2018-04-30 CURRENT 1899-05-03 Active
CHRISTOPHER CHARLES BEVAN ROGERS TRAVIS PERKINS PLC Director 2013-09-01 CURRENT 1964-10-27 Active
CHRISTOPHER CHARLES BEVAN ROGERS WHITBREAD GROUP PLC Director 2006-05-26 CURRENT 2006-05-26 Active
MALCOLM STUART SWIFT DUCROS LIMITED Director 2008-11-30 CURRENT 1991-02-26 Dissolved 2014-07-28
MALCOLM STUART SWIFT BESWICKS LIMITED Director 2008-11-30 CURRENT 1925-11-06 Dissolved 2014-09-23
MALCOLM STUART SWIFT MCC FOODS LIMITED Director 2008-11-30 CURRENT 1913-09-26 Dissolved 2014-09-23

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
2024-03-18DIRECTOR APPOINTED MRS BRIGID CLARE CHALMERS
2024-03-15FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-12CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 009368380012
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 009368380013
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 009368380014
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 009368380010
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 009368380011
2022-12-30FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARAH PEEL
2021-12-13FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-09CH01Director's details changed for Mr Jonathan David Newton on 2021-09-09
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BEVAN ROGERS
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH METCALFE
2019-02-28AP01DIRECTOR APPOINTED MRS VICTORIA MARY RODDY
2019-02-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID NEWTON
2019-02-14AP01DIRECTOR APPOINTED MR EUGENE WAYNE HIGGINS
2019-01-22AP01DIRECTOR APPOINTED MRS CATHERINE JANE BROUGH
2019-01-10AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN MURLEY
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARGARET CRANMER
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR MANBHINDER RANA
2017-02-02AP01DIRECTOR APPOINTED MRS BEVERLEY JANE HAMPSHIRE
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART RITCHIE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-04AP03Appointment of Mr Robin Patrick Hilton Vickers as company secretary on 2016-05-03
2016-04-28TM02Termination of appointment of Adrian Hollyer on 2016-04-28
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-01-05RES01ADOPT ARTICLES 05/01/16
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MRS VICTORIA SARAH PEEL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RODDAN
2015-07-06RES01ADOPT ARTICLES 06/07/15
2015-01-23AP01DIRECTOR APPOINTED MR JOHN STUART MOULE
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PUTTERGILL
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCPHAIL
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA HOLDSTOCK
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-26AP01DIRECTOR APPOINTED MRS ELISABETH DIANA HUNGIN
2013-11-26AR0121/11/13 NO MEMBER LIST
2013-03-19AP01DIRECTOR APPOINTED MR SIMON WILLIAM HEYWOOD
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-22AR0121/11/12 NO MEMBER LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS
2012-01-11AP01DIRECTOR APPOINTED MRS HELEN ALISON WEIR
2011-11-29AR0121/11/11 NO MEMBER LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARET CRANMER / 22/11/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HOLLYER / 22/11/2011
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-29AR0121/11/10 NO MEMBER LIST
2010-10-19AP01DIRECTOR APPOINTED MR MALCOLM STUART SWIFT
2010-08-24AP01DIRECTOR APPOINTED MR GERARD JOHN, DANIEL EVANS
2010-08-24AP01DIRECTOR APPOINTED MR ANDREW KEITH METCALFE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-24AR0121/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RODDAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILLIAM MCPHAIL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARET CRANMER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PUTTERGILL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MARY ANGELA HOLDSTOCK / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN RITCHIE / 24/11/2009
2009-08-02288aDIRECTOR APPOINTED GEORGE MARSH
2009-07-14288aDIRECTOR APPOINTED ANITA CRANMER
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CAREY KENNING
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR GEORGE CRANMER
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-01363aANNUAL RETURN MADE UP TO 21/11/08
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-28363aANNUAL RETURN MADE UP TO 21/11/07
2007-07-25288bDIRECTOR RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-27363aANNUAL RETURN MADE UP TO 21/11/06
2006-11-20288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-27363sANNUAL RETURN MADE UP TO 21/11/05
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/07/05
1995-01-01A selection of documents registered before 1 January 1995
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 CALDICOTT 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 CALDICOTT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-09-05 Satisfied ABBEY NATIONAL BUILDING SOCIETY
LEGAL CHARGE 1983-11-25 Satisfied ABBEY NATIONAL BUILDING SOCIETY
LEGAL CHARGE 1979-08-30 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
MORTGAGE 1976-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 CALDICOTT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CALDICOTT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDICOTT TRUST LIMITED
Trademarks
We have not found any records of CALDICOTT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDICOTT 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 (85590 - Other education n.e.c.) as CALDICOTT TRUST 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 CALDICOTT 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 CALDICOTT 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 CALDICOTT 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.