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

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

12 CASTLEBAR ROAD, EALING, LONDON, W5 2DR,
Company Registration Number
01947995
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Durston House School Educational Trust Ltd
DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED was founded on 1985-09-17 and has its registered office in London. The organisation's status is listed as "Active". Durston House School Educational 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 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
DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
12 CASTLEBAR ROAD
EALING
LONDON
W5 2DR
Other companies in W5
 
Charity Registration
Charity Number 294670
Charity Address DURSTON HOUSE SCHOOL, 12-14 CASTLEBAR ROAD, LONDON, W5 2DR
Charter THE PROVISION OF A DAY SCHOOL FOR BOYS AGED FROM 4 TO 13 YEARS.
Filing Information
Company Number 01947995
Company ID Number 01947995
Date formed 1985-09-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
Last Datalog update: 2025-02-06 00:05:23
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 DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MOYRA TWYFORD
Company Secretary 2005-01-01
DAVID ARTHUR ALEXANDER
Director 2017-12-06
JAMES ALLEN
Director 2006-03-08
STEPHEN ANDREW ARMSTRONG
Director 2007-03-21
MARK DAVID BAILEY
Director 2011-09-01
COLIN XAVIER CASTELINO
Director 2017-06-28
ANNE ELIZABETH COLLIER
Director 2015-11-25
PATRICK ALLAN HARRINGTON
Director 2014-09-01
SUSAN MARGARET HAY
Director 2004-06-30
DAVID GLYNNE HENSHALL
Director 2008-06-25
HARVINDER KAUR
Director 2011-11-23
PATRICK JOHN MAGILL
Director 1995-03-16
KEVIN JOHN MAHONEY
Director 2014-06-25
ROSAMUND MARY REECE
Director 1992-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES ALLEN
Director 1992-03-27 2017-06-28
TIMOTHY WILLIAM STEVENSON
Director 1998-11-18 2015-11-25
BRENDA LEIGH JENNER
Director 1997-07-02 2014-11-26
JAMES LLOYD ORR
Director 1999-03-03 2013-08-19
MARTIN BRUCE
Director 2007-11-28 2012-03-21
GEORGE MARTIN STEPHEN
Director 2005-01-01 2010-08-19
KEVIN JAMES RILEY
Director 2008-03-12 2009-07-31
DAVID ROGER LEVIN
Director 2006-11-22 2007-09-04
GEORGE MARSH
Director 2002-03-13 2006-11-22
PAUL EDWARD HOPPER
Director 2000-11-22 2006-03-08
GRAEME CHARLES CATTERMOLE
Company Secretary 1999-05-01 2004-12-31
RICHARD STEPHEN BALDOCK
Director 1992-07-02 2004-11-24
RICHARD EDWARD THELWALL CLARK
Director 1992-03-27 2002-03-13
COLIN DIGGORY
Director 1995-11-01 2002-03-13
GRAHAM KEBLE BUCKLEY
Director 1992-03-27 2000-03-15
GABRIELLE ANNE CRAZE
Company Secretary 1992-03-27 1999-04-30
JOY HAMERTON
Director 1992-03-27 1997-03-05
ROBERT PATRICK HEAZELL
Director 1992-03-27 1995-03-16
PETER ELVEY MIDDLETON
Director 1992-03-27 1995-03-09
TOM BUTLER ENTWISTLE
Director 1992-03-27 1993-03-12
CANON PETER
Director 1992-03-27 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MOYRA TWYFORD DURSTON HOUSE SCHOOL LIMITED Company Secretary 2005-01-01 CURRENT 1965-09-29 Active
DAVID ARTHUR ALEXANDER STRAWBERRY HILL GOLF CLUB LIMITED Director 2017-10-31 CURRENT 2009-09-17 Active
STEPHEN ANDREW ARMSTRONG SCAMPTON AIRSHOW LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
STEPHEN ANDREW ARMSTRONG THE RAF100 APPEAL Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
STEPHEN ANDREW ARMSTRONG THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES Director 2014-05-06 CURRENT 1987-11-10 Active
MARK DAVID BAILEY CURFU Director 2016-04-25 CURRENT 2016-04-25 Active
MARK DAVID BAILEY MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
MARK DAVID BAILEY KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
MARK DAVID BAILEY COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
MARK DAVID BAILEY HALL SCHOOL CHARITABLE TRUST(THE) Director 2014-08-01 CURRENT 1952-07-02 Active
PATRICK ALLAN HARRINGTON OLIM LIMITED Director 2018-06-28 CURRENT 1985-12-20 Active
PATRICK ALLAN HARRINGTON DURSTON HOUSE SCHOOL LIMITED Director 2018-03-14 CURRENT 1965-09-29 Active
PATRICK ALLAN HARRINGTON QUARTIC RESEARCH LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-06-14
SUSAN MARGARET HAY PHOTOSTORE LIMITED Director 1999-04-25 CURRENT 1998-08-27 Dissolved 2015-01-06
DAVID GLYNNE HENSHALL DURSTON HOUSE SCHOOL LIMITED Director 2015-03-18 CURRENT 1965-09-29 Active
KEVIN JOHN MAHONEY THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST Director 2016-01-22 CURRENT 2014-07-29 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
2025-01-20CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-11-06APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MAHONEY
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNNE HENSHALL
2023-11-30DIRECTOR APPOINTED MS PAULINE JULIA HONIGSBERGER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MANJEET SINGH MUDAN
2023-10-09DIRECTOR APPOINTED MR FAISAL SHAHID SAYOOD
2023-09-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MALONEY
2023-09-13DIRECTOR APPOINTED MR WILLIAM JEFFREY CHARLES KEY
2023-09-13DIRECTOR APPOINTED MR ANDRZEJ WLADYSLAW SOKOLOWSKI
2023-09-13DIRECTOR APPOINTED MR JASPAL SINGH GILL
2023-09-13DIRECTOR APPOINTED MR LESTER KEN HOU MAK
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PAULINE JULIA HONIGSBERGER
2023-08-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW ARMSTRONG
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-20Director's details changed for Mrs Isabella Kurek-Smith on 2023-02-06
2023-02-17DIRECTOR APPOINTED MRS ISABELLA KUREK-SMITH
2023-01-31CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-30DIRECTOR APPOINTED MR MANJEET SINGH MUDAN
2022-08-30DIRECTOR APPOINTED MR PHILIPPE BERNARD RENE CARPENTIER
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR ALEXANDER
2022-02-02CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR ALEXANDER
2021-09-10AP01DIRECTOR APPOINTED DR RICHARD JAMES MALONEY
2021-09-09AP01DIRECTOR APPOINTED MRS SALLY-ANNE HUANG
2021-08-18CH01Director's details changed for Mr Stephen Andrew Armstrong on 2021-08-16
2021-07-21AP01DIRECTOR APPOINTED MS PAULINE JULIA HONIGSBERGER
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET HAY
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGILL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND MARY REECE
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BAILEY
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLAN HARRINGTON
2020-01-17AP01DIRECTOR APPOINTED MR KANWALJIT SINGH GIRN
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ARTHUR ALEXANDER
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ALLEN
2017-06-28AP01DIRECTOR APPOINTED MR COLIN XAVIER CASTELINO
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOMINIC JOSEPH WATSON
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM STEVENSON
2015-11-25AP01DIRECTOR APPOINTED MS ANNE ELIZABETH COLLIER
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYNNE HENSHALL / 26/11/2014
2014-11-26AP01DIRECTOR APPOINTED MR PATRCICK ALLAN HARRINGTON
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HAY / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ALLEN / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STEVENSON / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND MARY REECE / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN MAGILL / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW ARMSTRONG / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 26/11/2014
2014-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MOYRA TWYFORD / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ALLEN / 26/11/2014
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JENNER
2014-07-11AP01DIRECTOR APPOINTED MR KEVIN JOHN MAHONEY
2014-03-19AR0114/03/14 NO MEMBER LIST
2014-03-19AP01DIRECTOR APPOINTED MR CRAIG DOMINIC JOSEPH WATSON
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORR
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-05AR0114/03/13 NO MEMBER LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUCE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SURTEES
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-23AR0114/03/12 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED MRS HARVINDER KAUR
2011-09-15AP01DIRECTOR APPOINTED PROFESSOR MARK BAILEY
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-24AR0114/03/11 NO MEMBER LIST
2011-03-23AP01DIRECTOR APPOINTED MR SIMON CHARLES VILLIERS SURTEES
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEPHEN
2010-04-14AA31/08/09 TOTAL EXEMPTION FULL
2010-04-12AR0114/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE MARTIN STEPHEN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND MARY REECE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD ORR / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN MAGILL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYNNE HENSHALL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRUCE / 08/04/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE MARTIN STEPHEN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND MARY REECE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD ORR / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN MAGILL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYNNE HENSHALL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRUCE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HAY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 17/03/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ARMSTRONG / 02/10/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RILEY
2009-04-02RES01ADOPT ARTICLES 18/03/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19363aANNUAL RETURN MADE UP TO 14/03/09
2008-09-17288aDIRECTOR APPOINTED MR KEVIN JAMES RILEY
2008-09-17288aDIRECTOR APPOINTED MR DAVID GLYNNE HENSHALL
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-18363aANNUAL RETURN MADE UP TO 14/03/08
2008-04-18288aDIRECTOR APPOINTED MR MARTIN BRUCE
2007-11-23288bDIRECTOR RESIGNED
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23363aANNUAL RETURN MADE UP TO 14/03/07
2007-04-18288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to DURSTON HOUSE SCHOOL EDUCATIONAL 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 DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-11-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-12-18 Outstanding J.A.DUTHY
DEBENTURE 1986-12-16 Satisfied A.J.GIBSON
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED owns 1 domain names.

durstonhouse.co.uk  

Trademarks
We have not found any records of DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURSTON HOUSE SCHOOL EDUCATIONAL 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 (85200 - Primary education) as DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DURSTON HOUSE SCHOOL EDUCATIONAL 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 DURSTON HOUSE SCHOOL EDUCATIONAL 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 DURSTON HOUSE SCHOOL EDUCATIONAL 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.
    Other companies at postcode W5 2DR