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

ST. DAVIDS COLLEGE TRUST

ST. DAVID'S COLLEGE, LLANDUDNO, NORTH WALES, LL30 1RD,
Company Registration Number
01351369
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Davids College Trust
ST. DAVIDS COLLEGE TRUST was founded on 1978-02-03 and has its registered office in North Wales. The organisation's status is listed as "Active". St. Davids College Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. DAVIDS COLLEGE TRUST
 
Legal Registered Office
ST. DAVID'S COLLEGE
LLANDUDNO
NORTH WALES
LL30 1RD
Other companies in LL30
 
Charity Registration
Charity Number 1075705
Charity Address ST. DAVIDS COLLEGE, LLANDUDNO, LL30 1RD
Charter TO BENEFIT THE PUBLIC BY PROVIDING A FIRST CLASS EDUCATION FOR CHILDREN,INDEPENDENT OF THE STATE SYSTEM.FOR OUR PUPILS, WE AIM TO DEVELOPE THE WHOLE PERSON THROUGH A GENERAL EDUCATION IN THE BEST AND WISEST SENSE, WITH A WIDE CHOICE OF INTEREST AND ACTIVITY, AND AN APPRECIATION OF MORAL AND SPIRITUAL VALUES,LEADING TO A LIFELONG DESIRE TO CONTRIBUTE TO THE WIDER COMMUNITY.
Filing Information
Company Number 01351369
Company ID Number 01351369
Date formed 1978-02-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB480331511  
Last Datalog update: 2025-02-05 07:05:10
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 ST. DAVIDS COLLEGE TRUST

Current Directors
Officer Role Date Appointed
KATHRYN BAINES
Company Secretary 2017-04-10
EDWARD CHARLES CADOGAN
Director 2004-03-09
PETER JOHN GASKELL
Director 2004-11-23
CHARLOTTE JANE HART
Director 2015-06-23
BELINDA HUTCHINSON-SMITH
Director 2013-03-23
BRENT THOMAS JACKSON
Director 2018-01-01
ROBERT KENWELL
Director 2007-05-22
GREGORY PHILIP MOSTYN
Director 2016-06-24
TIMOTHY LUKAS MUELLER
Director 2018-01-01
BENJAMIN SHERBROOKE ROBERTS
Director 2018-01-01
ALICE KATE SELDON
Director 2015-03-10
KEITH SINCLAIR
Director 2017-06-20
TIMOTHY JAMES VINCE
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GREAVES
Director 2015-11-03 2018-06-19
ROBERT MCARTHUR DUNIGAN
Director 2004-11-03 2017-11-28
DAVID KENDAL JONES
Director 2012-03-13 2017-06-20
TRACEY LINNET ROSCOE
Company Secretary 2016-01-01 2016-12-31
HELEN BARRITT
Director 2012-06-26 2016-06-24
JEAN MARIAN BRYSON
Director 2001-11-27 2016-06-24
JUDITH ANNE LESLIE
Company Secretary 2007-09-01 2016-01-04
PETER JOHN RAGLAN CALDWELL
Director 1991-12-05 2015-11-24
PAUL QUENTYN OWEN
Director 1995-10-03 2014-11-25
MICHAEL MORLEY
Director 1996-07-16 2012-11-27
ERIC PAYNE
Director 1991-12-05 2009-12-01
ANNE MART
Director 2000-03-14 2008-06-24
ALISTAIR DAVID BOWEN
Company Secretary 1991-12-05 2007-08-31
PHILIP GEORGE BROWN
Director 1991-12-05 2004-11-23
JOHN DUNCAN EADIE
Director 1997-12-06 2004-03-09
JOHN VICTOR RONALD ANDERSON
Director 1991-12-05 2002-11-27
DAVID WYN HUGHES
Director 1995-06-27 2001-11-28
PETER JOHN CHARLES MARSHALL
Director 1991-12-05 2000-11-28
ROGER EDWARD LLOYD MOSTYN
Director 1991-12-05 2000-06-05
JULIA ROBERTA NASH
Director 1999-03-16 1999-06-28
CHARLES GERALD JOHN CADOGAN
Director 1991-12-05 1997-11-25
ERIC ALEXANDER BELL
Director 1991-12-05 1993-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHARLES CADOGAN CADOGAN GROUP LIMITED Director 1998-04-28 CURRENT 1994-11-28 Active
PETER JOHN GASKELL TRINITY CHURCH SUNDERLAND Director 2013-07-23 CURRENT 2013-07-23 Active
ROBERT KENWELL PRITCHETT & CO LIMITED Director 2010-11-04 CURRENT 2010-01-05 Active
ROBERT KENWELL TAX SHOP (WALES) LIMITED Director 1996-10-11 CURRENT 1995-10-11 Active - Proposal to Strike off
ALICE KATE SELDON ALICE KATE ARCHITECTS LTD Director 2018-02-05 CURRENT 2018-02-05 Active
ALICE KATE SELDON SUNWATCH CARAVANS LTD Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-05-23
TIMOTHY JAMES VINCE CHRISTIAN EDUCATION EUROPE LIMITED Director 2015-07-28 CURRENT 1995-07-12 Active
TIMOTHY JAMES VINCE INTERNATIONAL CERTIFICATE OF CHRISTIAN EDUCATION LIMITED Director 2015-06-18 CURRENT 2009-09-30 Active
TIMOTHY JAMES VINCE HARVEST VISION LIMITED Director 2014-08-12 CURRENT 1988-08-11 Active
TIMOTHY JAMES VINCE HIGH END NEW MEDIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-04-04
TIMOTHY JAMES VINCE LAND & LIFE LIMITED Director 2003-10-20 CURRENT 2003-10-15 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
2025-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/24
2024-06-21APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN WILSON
2024-06-21DIRECTOR APPOINTED MRS HELEN MOORE
2024-06-21DIRECTOR APPOINTED MR KENNETH UNDERHILL
2024-06-21DIRECTOR APPOINTED MR ADAM JAMES WILLIAMS
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-09CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-03APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES CADOGAN
2023-12-03APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RUTH HEPWORTH
2023-12-03APPOINTMENT TERMINATED, DIRECTOR BELINDA HUTCHINSON-SMITH
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-29Memorandum articles filed
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-23Termination of appointment of Kathryn Baines on 2022-10-04
2023-01-23Appointment of Mrs Nicola Mcdonald as company secretary on 2022-10-05
2023-01-23CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-23AP03Appointment of Mrs Nicola Mcdonald as company secretary on 2022-10-05
2023-01-23TM02Termination of appointment of Kathryn Baines on 2022-10-04
2022-02-09DIRECTOR APPOINTED MRS EUNICE AUBERT
2022-02-09AP01DIRECTOR APPOINTED MRS EUNICE AUBERT
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP MOSTYN
2021-12-15CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP MOSTYN
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-22AP01DIRECTOR APPOINTED MR GREGORY JOHN WILSON
2020-03-16AP01DIRECTOR APPOINTED MRS SAMANTHA RUTH HEPWORTH
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENT THOMAS JACKSON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL HADLEY
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHERBROOKE ROBERTS
2019-04-12AP01DIRECTOR APPOINTED MR ROGER NORMAN SIMON LEAKE
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES VINCE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SILVESTER
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREAVES
2018-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-01-12AP01DIRECTOR APPOINTED MR BENJAMIN SHERBROOKE ROBERTS
2018-01-11AP01DIRECTOR APPOINTED MR BRENT THOMAS JACKSON
2018-01-11AP01DIRECTOR APPOINTED MR TIMOTHY LUKAS MUELLER
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNIGAN
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN WILLAN
2017-07-21PSC08Notification of a person with significant control statement
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENDAL JONES
2017-06-27AP01DIRECTOR APPOINTED RT REVD KEITH SINCLAIR
2017-06-27AP03Appointment of Miss Kathryn Baines as company secretary on 2017-04-10
2017-06-27TM02Termination of appointment of Tracey Linnet Roscoe on 2016-12-31
2017-06-27PSC07CESSATION OF JUDITH ANNE LESLIE AS A PERSON OF SIGNIFICANT CONTROL
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-26AP01DIRECTOR APPOINTED LORD GREGORY PHILIP MOSTYN
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRYSON
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRITT
2016-07-19TM02Termination of appointment of Judith Anne Leslie on 2016-01-04
2016-07-01AP03SECRETARY APPOINTED MRS TRACEY LINNET ROSCOE
2016-07-01Annotation
2016-06-23Annotation
2016-03-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-15AR0130/11/15 NO MEMBER LIST
2015-12-15AP01DIRECTOR APPOINTED MR SIMON GREAVES
2015-12-15AP01DIRECTOR APPOINTED MR PAUL SILVESTER
2015-12-15AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE HART
2015-12-15AP01DIRECTOR APPOINTED MRS ALICE SELDON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALDWELL
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-15AR0130/11/14 NO MEMBER LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ARMITAGE / 23/08/2014
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-16AR0130/11/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MRS BELINDA HUTCHINSON-SMITH
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAWLINSON / 14/06/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENWELL / 20/04/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER JOHN GASKELL / 20/08/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCARTHUR DUNIGAN / 01/11/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RAGLAN CALDWELL / 01/11/2013
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10AR0130/11/12 NO MEMBER LIST
2012-12-07AP01DIRECTOR APPOINTED MR DAVID KENDAL JONES
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGHT
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARIAN BRYSON / 01/10/2012
2012-12-07AP01DIRECTOR APPOINTED MISS HELEN ARMITAGE
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14AR0130/11/11 NO MEMBER LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHELSEA EDWARD CHARLES CADOGAN / 01/01/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY TURNER WARD / 01/08/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARIAN BRYSON / 01/01/2011
2011-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE LESLIE / 01/01/2011
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-15AR0130/11/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR PETER JOHN GASKELL / 01/09/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES VINCE / 01/09/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORLEY / 01/09/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANN WRIGHT / 01/09/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTYN OWEN / 01/09/2010
2010-08-26AP01DIRECTOR APPOINTED MRS SUSAN JEAN WILLAN
2010-02-17AR0130/11/09
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PAYNE
2009-03-24288aDIRECTOR APPOINTED DAVID ANTONY TURNER WARD
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-01363aANNUAL RETURN MADE UP TO 30/11/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANNE MART
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aANNUAL RETURN MADE UP TO 30/11/07
2008-01-08288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18363aANNUAL RETURN MADE UP TO 30/11/06
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-15363aANNUAL RETURN MADE UP TO 30/11/05
2005-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-01363sANNUAL RETURN MADE UP TO 30/11/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
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 ST. DAVIDS COLLEGE TRUST 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 ST. DAVIDS COLLEGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-01-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-07-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 ST. DAVIDS COLLEGE TRUST

Intangible Assets
Patents
We have not found any records of ST. DAVIDS COLLEGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ST. DAVIDS COLLEGE TRUST
Trademarks
We have not found any records of ST. DAVIDS COLLEGE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ST. DAVIDS COLLEGE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-1 GBP £13,063 Non Staff - Education & Training
Suffolk County Council 2014-7 GBP £12,775 Non Staff - Education & Training
Cheshire West and Chester Council 2014-7 GBP £20,960 Voluntary Associations
Shropshire Council 2014-5 GBP £15,070 Third Party Payments-Private Contractors
Cheshire East Council 2014-5 GBP £30,885 Schools & Colleges - Further Education
Suffolk County Council 2014-4 GBP £12,838 Non Staff - Education & Training
Cheshire West and Chester 2014-4 GBP £19,815
Cheshire West and Chester Council 2014-4 GBP £19,815 Voluntary Associations
Suffolk County Council 2014-1 GBP £12,854 Non Staff - Education & Training
Shropshire Council 2014-1 GBP £15,070 Third Party Payments-Private Contractors
Cheshire East Council 2014-1 GBP £62,065
Cheshire West and Chester 2013-12 GBP £19,815
Cheshire East Council 2013-9 GBP £61,769
Cheshire West and Chester 2013-9 GBP £11,375
Shropshire Council 2013-9 GBP £15,070 Third Party Payments-Voluntary Associations
Suffolk County Council 2013-9 GBP £12,665 Non Staff - Education & Training
Cheshire East Council 2013-6 GBP £63,704
Shropshire Council 2013-4 GBP £14,760 Third Party Payments-Voluntary Associations
London Borough of Brent 2013-4 GBP £9,068
Suffolk County Council 2013-4 GBP £11,556 Non Staff - Education & Training
London Borough of Brent 2013-2 GBP £9,058
Nottinghamshire County Council 2013-2 GBP £8,865
Cheshire East Council 2013-1 GBP £31,857
Shropshire Council 2013-1 GBP £14,809 Third Party Payments-Voluntary Associations
Suffolk County Council 2013-1 GBP £11,515 Non Staff - Education & Training
London Borough of Brent 2012-11 GBP £8,978
Shropshire Council 2012-11 GBP £8,760 Third Party Payments-Voluntary Associations
Shropshire Council 2012-9 GBP £6,000 Third Party Payments-Voluntary Associations
Nottinghamshire County Council 2012-8 GBP £8,772
Suffolk County Council 2012-8 GBP £11,385 Non Staff - Education & Training
London Borough of Brent 2012-5 GBP £8,908
Shropshire Council 2012-5 GBP £23,623 Third Party Payments-Voluntary Associations
Suffolk County Council 2012-5 GBP £11,229 Non Staff - Education & Training
London Borough of Brent 2012-2 GBP £8,670
Shropshire Council 2012-2 GBP £23,340 Third Party Payments-Voluntary Associations
Nottinghamshire County Council 2012-2 GBP £8,685
Suffolk County Council 2012-1 GBP £11,637 Non Staff - Education & Training
Hampshire County Council 2011-12 GBP £10,108 Payments To Independent and Voluntary Bodies
Shropshire Council 2011-11 GBP £23,384 Third Party Payments-Voluntary Associations
London Borough of Brent 2011-9 GBP £8,670 SEN Special Sch Residential
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £10,055 Payments To Independent and Voluntary Bodies
Leeds City Council 2011-6 GBP £8,925 Services Rendered By Schools
Shropshire Council 2011-5 GBP £30,723 Third Party Payments-Voluntary Associations
Nottinghamshire County Council 2011-5 GBP £8,325
Hampshire County Council 2011-4 GBP £9,907 Payments To Independent and Voluntary Bodies
Education Leeds 2011-2 GBP £8,407 Outside Placement - Fees
Shropshire Council 2011-1 GBP £30,979 Third Party Payments-Voluntary Associations
Nottinghamshire County Council 2011-1 GBP £8,325
Shropshire Council 2010-9 GBP £30,723 Third Party Payments - Voluntary Associations
Shropshire Council 2010-5 GBP £45,775 Third Party Payments-Voluntary Associations
Cheshire East Council 0-0 GBP £82,659 Schools & Colleges - Further Education

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 ST. DAVIDS COLLEGE TRUST 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 ST. DAVIDS COLLEGE TRUST 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 ST. DAVIDS COLLEGE TRUST 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.