Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PUBLISHING TRAINING CENTRE FOUNDATION
Company Information for

THE PUBLISHING TRAINING CENTRE FOUNDATION

16 HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
01253854
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Publishing Training Centre Foundation
THE PUBLISHING TRAINING CENTRE FOUNDATION was founded on 1976-04-06 and has its registered office in London. The organisation's status is listed as "Active". The Publishing Training Centre Foundation 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PUBLISHING TRAINING CENTRE FOUNDATION
 
Legal Registered Office
16 HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC1V
 
Charity Registration
Charity Number 1083081
Charity Address 45 EAST HILL, WANDSWORTH, LONDON, SW18 2QZ
Charter THE PUBLISHING TRAINING CENTRE OFFERS A WIDE RANGE OF TRAINING AND EDUCATIONAL SERVICES COVERING THE BROAD SPECTRUM OF LEARNING NEEDS PRICES SERVICES SENSITIVELY AND EFFECTIVELY SO AS TO ENABLE THE WIDEST POSSIBLE ACCESS ENCOURAGES THE INDUSTRY TO RESPOND TO THE CHALLENGE OF EFFICIENT OPERATION THROUGH EFFECTIVE LEARNING PROVIDES INTERNATIONAL OUTREACH TO GLOBAL PUBLISHING COMMUNITIES
Filing Information
Company Number 01253854
Company ID Number 01253854
Date formed 1976-04-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB714675132  
Last Datalog update: 2023-10-05 21:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PUBLISHING TRAINING CENTRE FOUNDATION
The accountancy firm based at this address is PROGRESS ADVISORY 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 THE PUBLISHING TRAINING CENTRE FOUNDATION

Current Directors
Officer Role Date Appointed
BEN SANGEELEE
Company Secretary 1994-06-29
EMMA MARGARET BROWN
Director 2016-05-12
CHRISTOPH ERIC CHESHER
Director 2017-10-27
ASTRID EVETTE DERIDDER
Director 2017-09-13
JONATHAN RENNIE GLASSPOOL
Director 2012-07-06
ROLF HANS AUGUST GRISEBACH
Director 2017-12-11
ROBIN HUNT
Director 2014-10-13
OWEN LLOYD MEREDITH
Director 2017-09-22
EDWARD MICHAEL MILFORD
Director 2014-04-22
REBECCA JANE SMART
Director 2015-02-13
ELISABETH JANE TRIBE
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES BENEDICT ROBINSON
Director 2006-11-11 2015-04-22
NEIL MORRISON
Director 2013-02-25 2015-03-31
NIGEL JOHN WILLIAM BROCKMANN
Director 1995-12-12 2014-12-15
HUGH EVISON LOOK
Director 2000-09-21 2014-12-15
BRIDGET CATHERINE SHINE
Director 2011-12-15 2013-12-19
MINA PATRIA
Director 2007-07-27 2013-07-11
PETER MOTHERSOLE
Director 1994-03-09 2012-12-13
JAMES HANNAM RICHARDSON
Director 2000-09-21 2012-07-06
BENJAMIN KING
Director 2009-08-18 2010-08-26
DAVID MALCOLM RIOU KEWLEY
Director 1993-07-30 2007-12-13
PETER ARTHUR JOHN KEMMIS BETTY
Director 1995-08-01 2005-12-13
JOHN RODERICK MERVYN DAVIES
Director 1995-08-31 2001-09-11
DIANA JILL COLEMAN
Director 1998-09-23 2000-12-11
WILLIAM ARTHUR BRIDGE
Director 1995-10-18 2000-02-28
DEREK KEITH FREEMAN
Director 1994-03-09 2000-02-28
PHILIP KOGAN
Director 1994-09-21 2000-02-28
DARWOOD ANDERSON SMITH
Director 1993-07-30 2000-02-28
MALCOLM ALEC RITCHIE GIBSON
Director 1993-07-30 1998-11-09
JUDITH LITTLE
Director 1993-07-30 1995-10-18
PETER LAURISTON KILBORN
Director 1994-03-09 1995-08-31
JOHN ALEXANDER TAYLOR
Company Secretary 1993-07-30 1994-06-29
GEORGE ROBERT NEVILLE CUSWORTH
Director 1993-07-30 1994-03-08
PHILIP ALEXANDER FLAMANK
Director 1993-07-30 1994-03-08
SUSAN MARY DAVIS
Director 1992-01-01 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARGARET BROWN PUBLISHING QUALIFICATIONS BOARD Director 2016-05-12 CURRENT 1991-05-01 Active
CHRISTOPH ERIC CHESHER PUBLISHING QUALIFICATIONS BOARD Director 2017-10-27 CURRENT 1991-05-01 Active
ASTRID EVETTE DERIDDER PUBLISHING QUALIFICATIONS BOARD Director 2017-09-13 CURRENT 1991-05-01 Active
CHRISTINE LYTHGOE SALUDPHARMA LTD Director 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
JONATHAN RENNIE GLASSPOOL FEDERATION OF BRITISH ARTISTS LIMITED(THE) Director 2017-05-25 CURRENT 1961-02-13 Active
JONATHAN RENNIE GLASSPOOL BLOOMSBURY PUBLISHING PLC Director 2015-07-23 CURRENT 1986-01-30 Active
JONATHAN RENNIE GLASSPOOL PUBLISHING QUALIFICATIONS BOARD Director 2013-12-19 CURRENT 1991-05-01 Active
ROLF HANS AUGUST GRISEBACH PUBLISHING QUALIFICATIONS BOARD Director 2017-12-11 CURRENT 1991-05-01 Active
ROLF HANS AUGUST GRISEBACH THAMES & HUDSON PUBLISHING LIMITED Director 2014-08-06 CURRENT 2014-06-11 Active
ROLF HANS AUGUST GRISEBACH ARTS DISTRIBUTORS LIMITED Director 2014-03-27 CURRENT 1988-06-07 Active
ROLF HANS AUGUST GRISEBACH THAMES & HUDSON LIMITED Director 2013-09-09 CURRENT 1949-09-21 Active
ROBIN HUNT PUBLISHING QUALIFICATIONS BOARD Director 2014-10-13 CURRENT 1991-05-01 Active
OWEN LLOYD MEREDITH ADVERTISING ASSOCIATION(THE) Director 2018-02-20 CURRENT 1926-02-06 Active
OWEN LLOYD MEREDITH THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-11-27 CURRENT 2012-11-28 Active
OWEN LLOYD MEREDITH PUBLISHING QUALIFICATIONS BOARD Director 2017-09-22 CURRENT 1991-05-01 Active
OWEN LLOYD MEREDITH NLA MEDIA ACCESS LIMITED Director 2016-01-20 CURRENT 1994-12-20 Active
OWEN LLOYD MEREDITH RIHO LIMITED Director 2007-05-10 CURRENT 2007-05-08 Dissolved 2017-10-24
EDWARD MICHAEL MILFORD PUBLISHING QUALIFICATIONS BOARD Director 2014-04-22 CURRENT 1991-05-01 Active
EDWARD MICHAEL MILFORD LIGATURE LIMITED Director 2011-08-18 CURRENT 2011-06-03 Liquidation
EDWARD MICHAEL MILFORD DUKES POINT RESIDENTIAL LIMITED Director 2007-03-29 CURRENT 1998-12-14 Active
REBECCA JANE SMART CANELO DIGITAL PUBLISHING LIMITED Director 2016-12-01 CURRENT 2014-12-19 Active
REBECCA JANE SMART PUBLISHING QUALIFICATIONS BOARD Director 2015-02-13 CURRENT 1991-05-01 Active
REBECCA JANE SMART WOODLANDS BOOKS LIMITED Director 2014-10-22 CURRENT 2005-01-14 Active
ELISABETH JANE TRIBE THE PUBLISHERS ASSOCIATION LIMITED Director 2016-01-14 CURRENT 1996-11-22 Active
ELISABETH JANE TRIBE RISING STARS UK LIMITED Director 2014-12-31 CURRENT 2001-07-05 Active - Proposal to Strike off
ELISABETH JANE TRIBE PUBLISHING QUALIFICATIONS BOARD Director 2014-04-22 CURRENT 1991-05-01 Active
ELISABETH JANE TRIBE GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
ELISABETH JANE TRIBE HODDER & STOUGHTON LIMITED Director 2012-08-02 CURRENT 1960-03-07 Active
ELISABETH JANE TRIBE HACHETTE UK LIMITED Director 2012-08-02 CURRENT 1986-05-15 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
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ELISABETH JANE TRIBE
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ASTRID EVETTE DERIDDER
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CLAIRE SANDERSON
2023-05-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-01Memorandum articles filed
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-09Director's details changed for Ms Emma Margaret Brown on 2023-02-09
2023-02-09Director's details changed for Mr Edward Michael Milford on 2023-02-09
2022-09-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNIE GLASSPOOL
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HUNT
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF HANS AUGUST GRISEBACH
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ERIC CHESHER
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ERIC CHESHER
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-12AP01DIRECTOR APPOINTED MRS CLAIRE SANDERSON
2018-12-12AP01DIRECTOR APPOINTED MRS CLAIRE SANDERSON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE SMART
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE SMART
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR ROLF HANS AUGUST GRISEBACH
2017-10-30CH01Director's details changed for Mr Christopher Eric Chesher on 2017-10-27
2017-10-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ERIC CHESHER
2017-09-25AP01DIRECTOR APPOINTED MR OWEN LLOYD MEREDITH
2017-09-14AP01DIRECTOR APPOINTED MS ASTRID EVETTE DERIDDER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MS EMMA MARGARET BROWN
2015-07-31AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES BENEDICT ROBINSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON
2015-02-13AP01DIRECTOR APPOINTED MRS REBECCA JANE SMART
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LOOK
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKMANN
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Book House 45 East Hill Wandsworth London SW18 2QZ
2014-10-14AP01DIRECTOR APPOINTED MR ROBIN HUNT
2014-07-30AR0130/07/14 NO MEMBER LIST
2014-04-29RES01ADOPT ARTICLES 03/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH JANE TRIBE / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BROCKMANN / 22/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EVISON LOOK / 22/04/2014
2014-04-22AP01DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BENEDICT ROBINSON / 22/04/2014
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET SHINE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2013-07-31AR0130/07/13 NO MEMBER LIST
2013-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / BEN SANGEELEE / 29/06/2013
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MINA PATRIA
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED MR NEIL MORRISON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOTHERSOLE
2012-08-03AR0130/07/12 NO MEMBER LIST
2012-07-09AP01DIRECTOR APPOINTED MR JONATHAN GLASSPOOL
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-19AP01DIRECTOR APPOINTED BRIDGET CATHERINE SHINE
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0130/07/11 NO MEMBER LIST
2011-04-27AP01DIRECTOR APPOINTED MR GRAHAM TAYLOR
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KING
2010-08-05AR0130/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH TRIBE / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BENEDICT ROBINSON / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANNAM RICHARDSON / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MINA PATRIA / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH EVISON LOOK / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WILLIAM BROCKMANN / 30/07/2010
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2009-09-24288aDIRECTOR APPOINTED MR BENJAMIN KING
2009-08-04363aANNUAL RETURN MADE UP TO 30/07/09
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-31363aANNUAL RETURN MADE UP TO 30/07/08
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 45 EAST HILL WANDSWORTH LONDON SW18 2Q2
2008-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-21RES01ALTER MEMORANDUM 24/04/2008
2008-05-21RES13APPROVE WRITTEN RESOLUTION 24/04/2008
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-28288bDIRECTOR RESIGNED
2007-08-07363aANNUAL RETURN MADE UP TO 30/07/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-27288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-08-09363sANNUAL RETURN MADE UP TO 30/07/06
2006-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-25363sANNUAL RETURN MADE UP TO 30/07/05
2004-09-09363sANNUAL RETURN MADE UP TO 30/07/04
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363(288)DIRECTOR RESIGNED
2003-08-08363sANNUAL RETURN MADE UP TO 30/07/03
2002-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

85 - Education
855 - Other education
85590 - Other education n.e.c.



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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE PUBLISHING TRAINING CENTRE FOUNDATION

Intangible Assets
Patents
We have not found any records of THE PUBLISHING TRAINING CENTRE FOUNDATION registering or being granted any patents
Domain Names

THE PUBLISHING TRAINING CENTRE FOUNDATION owns 2 domain names.

bookhouse.co.uk   train4publishing.co.uk  

Trademarks
We have not found any records of THE PUBLISHING TRAINING CENTRE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUBLISHING TRAINING CENTRE FOUNDATION. 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 (58190 - Other publishing activities) as THE PUBLISHING TRAINING CENTRE FOUNDATION are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where THE PUBLISHING TRAINING CENTRE FOUNDATION 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 THE PUBLISHING TRAINING CENTRE FOUNDATION 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 THE PUBLISHING TRAINING CENTRE FOUNDATION 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.