Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION
Company Information for

BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION

First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD,
Company Registration Number
01828990
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Accreditation Council For Independent Further And Higher Education
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION was founded on 1984-06-29 and has its registered office in London. The organisation's status is listed as "Active". British Accreditation Council For Independent Further And Higher Education is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION
 
Legal Registered Office
First Floor, Wax Chandlers Hall
6 Gresham Street
London
EC2V 7AD
Other companies in EC4V
 
Charity Registration
Charity Number 326652
Charity Address BRITISH ACCREDITATION COUNCIL, 44 BEDFORD ROW, LONDON, WC1R 4LL
Charter IMPROVE AND ENHANCE THE STANDARDS OF INDEPENDENT FURTHER AND HIGHER EDUCATION BY ESTABLISHMENT OF A SYSTEM OF ACCREDITATION. ESTABLISH CRITERIA AND STANDARDS TO BE OBSERVED BY INSTITUTIONS AND BODIES APPLYING FOR ACCREDITATION. ARRANGE INSPECTION FOR ACCREDITATION AND PRESCRIBE FEES PAYABLE THEREFOR AND TO ACT AS A NATIONAL ACCREDITING BODY FOR INDEPENDENT FURTHER AND HIGHER EDUCATION.
Filing Information
Company Number 01828990
Company ID Number 01828990
Date formed 1984-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-11-19
Return next due 2024-12-03
Type of accounts FULL
Last Datalog update: 2024-04-17 12:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION
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 BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION

Current Directors
Officer Role Date Appointed
DAVID EDWARD BLAND
Company Secretary 2009-02-27
DAVID EDWARD BLAND
Director 2005-11-01
KATE CLARKE
Director 2013-01-22
COLETTE FLETCHER
Director 2017-12-14
STEPHEN JACKSON
Director 2017-04-06
DAVID STEVEN LAW
Director 2017-02-09
RICHARD WAYNE LEWIS
Director 2013-09-12
KARENA MAGUIRE
Director 2016-10-20
ROBIN MIDDLEHURST
Director 2013-09-12
ANN MUSGROVE READ
Director 2017-12-14
DOMINIC KINGSLEY EASON SCOTT
Director 2006-07-27
PETER ROBERT WILLIAMS
Director 1999-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE BILLAM
Director 2003-05-08 2018-02-22
ERIC GLOVER
Director 1991-11-30 2017-04-06
PAUL EDWARD FEAR
Director 2015-04-07 2015-04-07
TIMOTHY JAMES COX
Director 1999-03-25 2012-11-16
WILLIAM FRED ERNEST GIBBS
Director 1993-12-02 2012-11-16
STEPHEN VICKERS
Company Secretary 2006-03-01 2009-02-27
ROBIN PATRICK LAIDLAW
Company Secretary 2005-08-26 2006-03-01
CAROLINE WINIFRED MARY BUCKLOW
Company Secretary 2004-07-05 2005-08-26
CLIFFORD LAURENCE GODWIN
Director 2002-05-02 2004-08-20
ROBIN PATRICK LAIDLAW
Company Secretary 1993-09-01 2004-07-05
STEPHEN LEIGH BRISTOW
Director 2002-05-02 2003-05-08
JAMES STEPHENSON
Director 1991-11-30 2003-05-08
ERIC NORMAN MEATS
Director 1993-12-02 2002-05-02
GRAHAM LEIGH MIDDLETON
Director 1994-12-08 1998-08-31
TIMOTHY JAMES HANNAGAN
Director 1995-12-07 1998-03-26
JOHN CHARLES BLACKWELL
Director 1991-11-30 1994-12-08
JOHN CHRISTOPHER DANCY
Director 1991-11-30 1993-12-02
JOHN WILLIAM HENRY
Director 1991-11-30 1993-12-02
DAVID WYN PARRY
Company Secretary 1991-11-30 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BLAND BAC LIMITED Company Secretary 2009-02-27 CURRENT 2008-10-24 Active - Proposal to Strike off
DAVID EDWARD BLAND THE TURKS HEAD COMPANY Director 2011-04-12 CURRENT 1992-07-28 Active
DAVID EDWARD BLAND BAC LIMITED Director 2009-02-27 CURRENT 2008-10-24 Active - Proposal to Strike off
STEPHEN JACKSON BAC WORLDWIDE LIMITED Director 2017-04-06 CURRENT 2006-11-03 Active - Proposal to Strike off
STEPHEN JACKSON BAC EUROPE LIMITED Director 2017-04-06 CURRENT 2006-11-03 Active - Proposal to Strike off
STEPHEN JACKSON BAC LIMITED Director 2017-04-06 CURRENT 2008-10-24 Active - Proposal to Strike off
STEPHEN JACKSON BAC ACCREDITATION LIMITED Director 2017-04-06 CURRENT 2006-11-03 Active - Proposal to Strike off
STEPHEN JACKSON ASSESSMENT, RESEARCH & EVALUATION ASSOCIATES LTD Director 2016-08-18 CURRENT 2016-08-18 Active
RICHARD WAYNE LEWIS VICTA CHILDREN LTD Director 1997-08-26 CURRENT 1997-08-26 Active
PETER ROBERT WILLIAMS RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2012-05-18 CURRENT 1993-01-01 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
2023-03-29FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-29FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CARDEW
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CARDEW
2022-09-02CESSATION OF DOMINIC KINGSLEY EASON SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02DIRECTOR APPOINTED PROF PHIL CARDEW BA PHD PFHEA FRSA
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DOMINIC KINGSLEY EASON SCOTT
2022-09-02Director's details changed for Prof Phil Cardew Ba Phd Pfhea Frsa on 2022-09-01
2022-09-02Director's details changed for Prof Phil Cardew on 2022-09-01
2022-09-02CH01Director's details changed for Prof Phil Cardew Ba Phd Pfhea Frsa on 2022-09-01
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KINGSLEY EASON SCOTT
2022-09-02AP01DIRECTOR APPOINTED PROF PHIL CARDEW BA PHD PFHEA FRSA
2022-09-02PSC07CESSATION OF DOMINIC KINGSLEY EASON SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Buzzacott Llp, 130 Wood Street, London Wood Street London EC2V 6DL England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Buzzacott Llp, 130 Wood Street, London Wood Street London EC2V 6DL England
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN MUSGROVE READ
2021-10-07AP01DIRECTOR APPOINTED DR NICOLA MELLOR
2021-03-16CH01Director's details changed for Mr Kevin Malcolm Everett on 2021-03-10
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE FLETCHER
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-30RP04AP01Second filing of director appointment of Mrs Esther Huertas Hidalgo
2020-10-29PSC07CESSATION OF PETER ROBERT WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AP01DIRECTOR APPOINTED DR ANTHONY MANNING
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BLAND
2020-10-29TM02Termination of appointment of David Edward Bland on 2020-02-06
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HABES HOWAIL
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KARENA MAGUIRE
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT
2020-06-08AP03Appointment of Dr Janet Bohrer as company secretary on 2019-10-21
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED DR VICTORIA STEC
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-05AP01DIRECTOR APPOINTED MR HABES HOWAIL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE CLARKE
2019-03-05PSC07CESSATION OF KATE CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AP01DIRECTOR APPOINTED MR KEVIN EVERETT
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYNE LEWIS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED DR MARY JOY BISHOP
2018-06-07MEM/ARTSARTICLES OF ASSOCIATION
2018-06-07MEM/ARTSARTICLES OF ASSOCIATION
2018-05-02RES01ADOPT ARTICLES 02/05/18
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-09AP01DIRECTOR APPOINTED MS COLETTE FLETCHER
2018-03-08AP01DIRECTOR APPOINTED DR ANN READ
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BILLAM
2018-03-01PSC07CESSATION OF DIANE BILLAM AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAW
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JACKSON
2017-11-07PSC07CESSATION OF ERIC GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-10-30CC04Statement of company's objects
2017-05-31AP01DIRECTOR APPOINTED KARENA MAGUIRE
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-18AP01DIRECTOR APPOINTED DR STEPHEN JACKSON
2017-04-07AP01DIRECTOR APPOINTED PROF DAVID STEVEN LAW
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GLOVER
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FEAR
2015-11-20AR0117/11/15 NO MEMBER LIST
2015-11-09AP01DIRECTOR APPOINTED MR PAUL EDWARD FEAR
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-15AR0117/11/14 NO MEMBER LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-09AP01DIRECTOR APPOINTED PROFESSOR ROBIN MIDDLEHURST
2014-01-09AP01DIRECTOR APPOINTED MR RICHARD WAYNE LEWIS
2013-12-06AR0117/11/13 NO MEMBER LIST
2013-05-03AA31/08/12 TOTAL EXEMPTION FULL
2013-02-13AP01DIRECTOR APPOINTED DR KATE CLARKE
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-04RES01ADOPT ARTICLES 15/11/2012
2012-11-30RES01ADOPT ARTICLES 15/11/2012
2012-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-23AR0117/11/12 NO MEMBER LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBS
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COX
2012-05-04AA31/08/11 TOTAL EXEMPTION FULL
2011-11-29AR0117/11/11 NO MEMBER LIST
2011-10-31MEM/ARTSARTICLES OF ASSOCIATION
2011-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 44 BEDFORD ROW LONDON WC1R 4LL
2011-05-20AA31/08/10 TOTAL EXEMPTION FULL
2010-11-19AR0117/11/10 NO MEMBER LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT WILLIAMS / 17/11/2010
2010-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-19RES01ALTER ARTICLES 29/04/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-17AR0117/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WILLIAMS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KINGSLEY EASON SCOTT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GLOVER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRED ERNEST GIBBS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES COX / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BLAND / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BILLAM / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD BLAND / 17/12/2009
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-27288aSECRETARY APPOINTED DAVID EDWARD BLAND
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN VICKERS
2009-02-09363aANNUAL RETURN MADE UP TO 17/11/08
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-25363sANNUAL RETURN MADE UP TO 17/11/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sANNUAL RETURN MADE UP TO 17/11/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-12363sANNUAL RETURN MADE UP TO 17/11/05
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 44 BEDFORD ROW LONDON WC1R 4LL
2005-09-15288bSECRETARY RESIGNED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 42 MANCHESTER STREET LONDON W1U 7LW
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-29363(288)SECRETARY RESIGNED
2004-12-29363sANNUAL RETURN MADE UP TO 17/11/04
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-16363sANNUAL RETURN MADE UP TO 17/11/03
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION 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 BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION

Intangible Assets
Patents
We have not found any records of BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION registering or being granted any patents
Domain Names

BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION owns 3 domain names.

the-bac.co.uk   thebac.co.uk   britishaccreditationcouncil.co.uk  

Trademarks
We have not found any records of BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION. 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 (85320 - Technical and vocational secondary education) as BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION 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 BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION 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 BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION 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.