Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KING'S SCHOOL, ELY
Company Information for

THE KING'S SCHOOL, ELY

THE BURSAR'S OFFICE, THE KINGS SCHOOL, ELY, CAMBS, CB7 4DB,
Company Registration Number
02440509
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The King's School, Ely
THE KING'S SCHOOL, ELY was founded on 1989-11-06 and has its registered office in Ely. The organisation's status is listed as "Active". The King's School, Ely 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 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 KING'S SCHOOL, ELY
 
Legal Registered Office
THE BURSAR'S OFFICE
THE KINGS SCHOOL
ELY
CAMBS
CB7 4DB
Other companies in CB7
 
Filing Information
Company Number 02440509
Company ID Number 02440509
Date formed 1989-11-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 07:19:05
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 THE KING'S SCHOOL, ELY

Current Directors
Officer Role Date Appointed
ROGER LEONARD AXWORTHY
Company Secretary 2017-07-01
GAVIN JOHN ACHESON
Director 2018-01-16
CLIVE ARTHUR BAIRSTO
Director 2011-12-08
MARK PHILIP JOHN BONNEY
Director 2012-09-22
PHILIP JOHN SIMON CANTWELL
Director 2016-10-27
GRAHAM FRANK CHASE
Director 2015-06-18
DAVID JOHN DAY
Director 2013-03-20
AMANDA HAZELL EAST
Director 2013-03-20
JEFFREY CHRISTOPHER HAYES
Director 2010-06-24
ANTHEA JANE KENNA
Director 2010-12-09
MARK EDWARD MYERS
Director 2015-06-18
ISOBEL PHILIPPA NEWPORT-MANGELL
Director 2012-07-07
JAMES EDWARD THORNTON PAICE
Director 2013-03-20
JOSEPH ANTHONY PEAKE
Director 2017-10-13
MICHAEL RICHARD EDWARD PROCTOR
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DREW
Company Secretary 2014-12-01 2017-06-30
LYNN SIMPSON
Company Secretary 2009-05-20 2014-12-01
MARGARET MARY BENFIELD
Director 2003-03-28 2012-06-21
MICHAEL JOHN CHANDLER
Director 2004-03-18 2011-09-08
BEVERLEY ANN ASPINALL
Director 2008-03-19 2011-03-24
LAWRENCE STEPHEN ABELN
Director 2009-03-26 2010-12-09
WILLIAM STUART MITCHELL
Company Secretary 2008-08-11 2009-05-19
MICHAEL JOHN VACHER
Company Secretary 2005-07-01 2008-08-08
EDMUND JOHN PHILLIP BROWNE
Director 1995-03-18 2008-06-26
PETER JOHN DAWE
Director 2003-12-05 2007-11-15
MICHAEL VALENTINE BRIGHT
Director 1996-06-29 2005-08-31
ROBERT IAN MORRIS
Company Secretary 2001-04-10 2005-07-01
DENNIS ALBERT ADAMS
Director 1991-11-06 2001-06-29
JAMES BROOKE FAIRBAIRN
Director 1995-03-18 2001-06-29
JONATHAN MOWBRAY AYERS
Company Secretary 1994-08-01 2001-03-30
JANET MAY EVANS
Director 1996-06-29 2000-06-30
WALTER BEBBINGTON
Director 1991-11-06 1999-07-02
YVONNE MARIA CRIPPS
Director 1995-03-18 1998-03-14
ANTHONY MICHAEL BOOTH
Company Secretary 1991-11-06 1994-07-31
JOSEPH BRAND
Director 1991-11-06 1994-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP JOHN BONNEY ELY DIOCESAN BOARD OF FINANCE(THE) Director 2012-09-22 CURRENT 1915-11-19 Active
MARK PHILIP JOHN BONNEY ELY CATHEDRAL ENTERPRISES LIMITED Director 2012-09-22 CURRENT 1986-02-11 Active
GRAHAM FRANK CHASE SARACENS MULTI-ACADEMY TRUST Director 2017-03-01 CURRENT 2017-03-01 Active
GRAHAM FRANK CHASE THE MARITIME HERITAGE FOUNDATION Director 2011-12-05 CURRENT 2010-10-26 Active
GRAHAM FRANK CHASE CHASE & PARTNERS GLA TRUSTEE LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
DAVID JOHN DAY KING'S SCHOOL ELY ENTERPRISES LIMITED Director 2015-03-20 CURRENT 1998-05-11 Active
AMANDA HAZELL EAST CAMBRIDGE SCIENCE CENTRE Director 2016-09-26 CURRENT 2012-02-23 Active
AMANDA HAZELL EAST JOZACA CO Director 2016-03-21 CURRENT 2016-03-21 Active
AMANDA HAZELL EAST EGP PROPERTY LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
JEFFREY CHRISTOPHER HAYES KING'S ELY OCTAGON SCHOOLS LIMITED Director 2018-03-09 CURRENT 2016-08-23 Active
JEFFREY CHRISTOPHER HAYES TRUST FOR LONDON TRUSTEE Director 2010-07-02 CURRENT 2004-10-13 Active
ANTHEA JANE KENNA THE HOCKERILL EDUCATIONAL COMPANY LIMITED Director 2015-05-13 CURRENT 1987-07-29 Active
MARK EDWARD MYERS DIRECT LIFE AND PENSION SERVICES LIMITED Director 2017-01-01 CURRENT 1990-02-06 Active
ISOBEL PHILIPPA NEWPORT-MANGELL CAMGUIDE PUBLICATIONS LTD. Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2017-03-14
JAMES EDWARD THORNTON PAICE ARJUN TECHNOLOGY VENTURES LTD. Director 2017-12-21 CURRENT 2012-08-03 Liquidation
JAMES EDWARD THORNTON PAICE GAME AND WILDLIFE CONSERVATION TRUST Director 2013-03-20 CURRENT 2005-09-30 Active
JOSEPH ANTHONY PEAKE NEW HALL SCHOOL TRUST Director 2016-12-06 CURRENT 2005-06-06 Active
MICHAEL RICHARD EDWARD PROCTOR KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED Director 2013-10-01 CURRENT 2000-01-28 Active
MICHAEL RICHARD EDWARD PROCTOR KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2013-10-01 CURRENT 1979-06-18 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
2024-10-13CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-08-02APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE ELIZABETH REDGATE
2024-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-10-18DIRECTOR APPOINTED MR DANIEL JOHN LEWIS COSTON
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED MISS KATHLEEN MITCHELL MILNE
2022-08-08DIRECTOR APPOINTED MR NICHOLAS FELIX WINGFIELD LONGFORD
2022-08-08AP01DIRECTOR APPOINTED MR NICHOLAS FELIX WINGFIELD LONGFORD
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANTHEA JANE KENNA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CLIVE ARTHUR BAIRSTO
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CLIVE ARTHUR BAIRSTO
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA JANE KENNA
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-10-01AP01DIRECTOR APPOINTED MS STEPHANIE JANE ELIZABETH REDGATE
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-21AA01Previous accounting period shortened from 31/08/20 TO 31/07/20
2020-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DONALD MEDDLE
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MRS FENELLA JANE MARTIN-REDMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHRISTOPHER HAYES
2020-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD THORNTON PAICE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANK CHASE
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-17AP01DIRECTOR APPOINTED MR GAVIN JOHN ACHESON
2017-10-16AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY PEAKE
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SKOYLES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRITCHARD
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090019
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090017
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090018
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090016
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090015
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090014
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090013
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024405090012
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-04AP03Appointment of Dr Roger Leonard Axworthy as company secretary on 2017-07-01
2017-07-04TM02Termination of appointment of Simon Richard Drew on 2017-06-30
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-28AP01DIRECTOR APPOINTED MR PHILIP JOHN SIMON CANTWELL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA MARTIN-REDMAN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-10-06AR0130/09/15 NO MEMBER LIST
2015-07-10AP01DIRECTOR APPOINTED MR MARK EDWARD MYERS
2015-07-10AP01DIRECTOR APPOINTED MR GRAHAM FRANK CHASE
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORBEY
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FRASER
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-02AP03SECRETARY APPOINTED MR SIMON RICHARD DREW
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY LYNN SIMPSON
2014-10-24AR0130/09/14 NO MEMBER LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2014-07-24MISCSECTION 519 AUDITOR RESIGNATION
2014-07-24AUDAUDITOR'S RESIGNATION
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-25AR0130/09/13 NO MEMBER LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDSON
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SWAN
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRIS
2013-03-25AP01DIRECTOR APPOINTED MRS AMANDA HAZELL EAST
2013-03-22AP01DIRECTOR APPOINTED MR DAVID JOHN DAY
2013-03-22AP01DIRECTOR APPOINTED SIR JAMES EDWARD THORNTON PAICE
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-24AR0130/09/12 NO MEMBER LIST
2012-09-26AP01DIRECTOR APPOINTED MRS ISOBEL PHILIPPA NEWPORT-MANGELL
2012-09-24AP01DIRECTOR APPOINTED THE VERY REVD MARK PHILIP JOHN BONNEY
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOGROVE
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BENFIELD
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-18AP01DIRECTOR APPOINTED AIR VICE-MARSHAL CLIVE ARTHUR BAIRSTO
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-04AR0130/09/11 NO MEMBER LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-24AP01DIRECTOR APPOINTED PROFESSOR MICHAEL RICHARD EDWARD PROCTOR
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ASPINALL
2011-03-31AP01DIRECTOR APPOINTED DR KATHRYN JANE SKOYLES
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-16AP01DIRECTOR APPOINTED MRS ANTHEA JANE KENNA
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ABELN
2010-10-27AR0130/09/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAWRENCE STEPHEN ABELN / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLOGROVE / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PETER VINCENT RICHARDSON / 30/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNN SIMPSON / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JONATHAN PHILLIPS / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON DAVID PRITCHARD / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVD DR MICHAEL JOHN CHANDLER / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW HAMILTON WYLLIE / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN SWAN / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENEDICT MORRIS / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MORBEY / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FENELLA JANE MARTIN-REDMAN / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHRISTOPHER HAYES / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DAVIDSON FRASER / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BENFIELD / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN ASPINALL / 30/09/2010
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROWLAND
2010-07-29AP01DIRECTOR APPOINTED MR JEFFREY CHRISTOPHER HAYES
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARA TAYLOR
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-15AP01DIRECTOR APPOINTED MRS FENELLA JANE MARTIN-REDMAN
2009-10-31RES01ALTER ARTICLES
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to THE KING'S SCHOOL, ELY 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 KING'S SCHOOL, ELY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-08-14 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2012-01-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-09-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-05-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-09-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-07-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-03-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE KING'S SCHOOL, ELY registering or being granted any patents
Domain Names
We do not have the domain name information for THE KING'S SCHOOL, ELY
Trademarks
We have not found any records of THE KING'S SCHOOL, ELY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KING'S SCHOOL, ELY. 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 (85100 - Pre-primary education) as THE KING'S SCHOOL, ELY are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where THE KING'S SCHOOL, ELY 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 KING'S SCHOOL, ELY 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 KING'S SCHOOL, ELY 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.