Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15BILLIONEBP
Company Information for

15BILLIONEBP

Unit Mi.220 12 Marshgate Lane, 12 MARSHGATE LANE, London, E15 2NH,
Company Registration Number
02462697
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 15billionebp
15BILLIONEBP was founded on 1990-01-24 and has its registered office in London. The organisation's status is listed as "Active". 15billionebp is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
15BILLIONEBP
 
Legal Registered Office
Unit Mi.220 12 Marshgate Lane
12 MARSHGATE LANE
London
E15 2NH
Other companies in E15
 
Previous Names
NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITED26/03/2015
Charity Registration
Charity Number 1000041
Charity Address NEEP, UNIT 3, 51-57 HIGH STREET SOUTH, EAST HAM, LONDON, E6 6EJ
Charter TO RAISE THE ASPIRATIONS OF THE YOUNG PEOPLE IN NEWHAM SCHOOLS;TAKE A LEADING ROLE IN BRINGING TOGETHER SCHOOLS AND BUSINESS IN ORDER TO PROMOTE ACCESS TO EMPLOYMENT FOR YOUNG PEOPLE; MEET THE REQUIREMENTS OF ITS CLIENTS AND TAILOR ITS PROGRAMMES TO MEET THEIR NEEDS;CREATE AND DELIVER PROGRAMMES WHICH MAXIMISE THE OPPORTUNITIES PRESENTED BY THE REGENERATION OF NEWHAM.
Filing Information
Company Number 02462697
Company ID Number 02462697
Date formed 1990-01-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-31
Latest return 2025-01-06
Return next due 2026-01-20
Type of accounts GROUP
VAT Number /Sales tax ID GB204977494  
Last Datalog update: 2025-04-07 11:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15BILLIONEBP
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 15BILLIONEBP

Current Directors
Officer Role Date Appointed
IAN PORTER
Company Secretary 2014-12-22
CHARLES JOHN BELCHER
Director 2009-11-19
DAVID JOHN FORSTER
Director 2007-02-22
ROBERT HALES
Director 2015-12-09
GAYNOR POWLEY
Director 2010-03-05
SUGATHAN SAHADEVAN
Director 2006-11-16
IAN THOMAS TOWER
Director 2012-12-10
JENNIFER ANN WILKINS
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ROBSON BEAUMONT
Director 2012-07-12 2017-11-28
OLIVER BOULDIN
Director 2017-01-17 2017-04-25
MARION JEAN FAUST
Director 2016-03-16 2016-12-16
MARION JEAN FAUST
Company Secretary 1997-03-03 2014-12-22
DAVID IAN CHESTERTON
Director 2013-04-17 2014-12-03
MICHAEL GRIER
Director 1997-02-03 2013-09-11
PAUL ROBERT HALLIWELL
Director 2011-03-10 2013-09-11
ELIZABETH CHRISTINE HEGARTY
Director 2007-11-15 2012-11-29
CATHERINE ELIZABETH GODDARD
Director 2010-03-05 2012-02-23
CHRISTOPHER JOSEPH GROCOCK
Director 2009-03-12 2010-01-11
JAMES WILLIAM JAMEN DREDGE
Director 2007-07-05 2009-11-19
JOHN HERBERT APPLETON
Director 2003-07-24 2009-07-16
JAMES ANDREW HARRIS
Director 2005-03-01 2009-07-16
ANGELINE BARNES
Director 2004-11-11 2007-02-22
DAVID NIGEL COLE
Director 2002-05-23 2005-04-19
LORRAINE VANESSA BELL
Director 2001-03-12 2003-06-11
KEITH PAUL GREETHAM
Director 2000-03-13 2001-10-01
RICHARD ERNEST GOODING
Director 1997-11-10 2001-03-12
DAVID HELLEN
Director 1998-02-23 2000-02-29
BARRY EDWARD ARNOLD
Director 1997-02-03 1999-03-04
IRENE GRACE HOWELL
Director 1993-01-24 1998-02-23
JOHN PETER CLARE
Director 1997-02-03 1997-11-10
HELEN MARIE THERESE MAGEE
Company Secretary 1993-03-16 1997-03-03
IAN JAMES HARRISON
Director 1994-01-12 1996-10-30
ROBERT BURLUMI
Director 1993-01-24 1994-01-31
MARILYN BRASS
Director 1993-01-24 1993-06-21
MARGARET ANNE WOMBWELL
Company Secretary 1993-01-24 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN BELCHER 15BILLION Director 2013-04-17 CURRENT 2001-10-09 Active
CHARLES JOHN BELCHER SOVEREIGN TRAINS LIMITED Director 2011-04-06 CURRENT 2006-11-21 Dissolved 2014-04-22
DAVID JOHN FORSTER 15BILLION Director 2013-04-17 CURRENT 2001-10-09 Active
ROBERT HALES 15BILLION Director 2015-12-09 CURRENT 2001-10-09 Active
GAYNOR POWLEY T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED Director 2012-11-27 CURRENT 2010-08-26 Active
SUGATHAN SAHADEVAN 15BILLION Director 2013-04-17 CURRENT 2001-10-09 Active
SUGATHAN SAHADEVAN BEEHIVE PARTNERS LIMITED Director 2008-03-01 CURRENT 2004-02-27 Active - Proposal to Strike off
SUGATHAN SAHADEVAN TESTHOUSE LIMITED Director 2002-07-01 CURRENT 2000-02-07 Active
SUGATHAN SAHADEVAN SAHA LAKSHMY SYSTEMS LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active - Proposal to Strike off
IAN THOMAS TOWER 15BILLION Director 2013-04-17 CURRENT 2001-10-09 Active
JENNIFER ANN WILKINS THE LITERACY PIRATES LIMITED Director 2015-10-21 CURRENT 2011-09-28 Active
JENNIFER ANN WILKINS JW EDUCATION AND SUPPORT LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JENNIFER ANN WILKINS IDEAS FOUNDATION Director 2005-06-24 CURRENT 2001-08-15 Active
JENNIFER ANN WILKINS NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2004-09-01 CURRENT 2004-06-18 Active
JENNIFER ANN WILKINS 15BILLION Director 2002-03-21 CURRENT 2001-10-09 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
2025-01-17CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-10-25REGISTERED OFFICE CHANGED ON 25/10/24 FROM 34-38 Dalston Lane London E8 3AZ England
2024-10-01Termination of appointment of Ian Porter on 2024-09-30
2024-10-01Appointment of Ms Shereen El-Shennawy as company secretary on 2024-10-01
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD LAWRENSON
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MORADI
2023-05-03DIRECTOR APPOINTED MR RICHARD EDWARD GORDON STEPHENS
2023-04-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SPARKES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 34-38 Dalston Lane 34-38 Dalston Lane London E8 3AZ England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Moorfoot House 221 Marsh Wall London E14 9FJ England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Moorfoot House 221 Marsh Wall London E14 9FJ England
2023-01-11CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-03Previous accounting period extended from 31/03/22 TO 31/08/22
2022-10-03AA01Previous accounting period extended from 31/03/22 TO 31/08/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FORSTER
2022-04-06MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17RES01ADOPT ARTICLES 17/02/22
2022-02-03DIRECTOR APPOINTED MR JAMES COLIN JENNINGS
2022-02-03DIRECTOR APPOINTED MS LARISA BUDAEVA
2022-02-03AP01DIRECTOR APPOINTED MR JAMES COLIN JENNINGS
2022-01-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07AP01DIRECTOR APPOINTED MR KISHEN GAJJAR
2022-01-07DIRECTOR APPOINTED MR MATTHEW JAMES SPARKES
2022-01-07DIRECTOR APPOINTED MR MOHAMMED MORADI
2022-01-07DIRECTOR APPOINTED MR PAUL GERARD LAWRENSON
2022-01-07DIRECTOR APPOINTED MR SIMON HERIOT PIESSE
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JESSIE LENSON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE LENSON
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-15CH01Director's details changed for Mr Sugathan Sahadevan on 2019-07-15
2019-06-03AUDAUDITOR'S RESIGNATION
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-18AP01DIRECTOR APPOINTED MR SUNDEEP BHANDARI
2018-10-15CH01Director's details changed for Ms Gaynor Powley on 2018-10-15
2018-08-15AP01DIRECTOR APPOINTED MR SIMON REGINALD CLINTON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS TOWER
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Unit 12 the Office Village Romford Road London E15 4EA
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBSON BEAUMONT
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SWIRSKI
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOULDIN
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR OLIVER BOULDIN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION JEAN FAUST
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SACKVILLE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WATSON
2016-05-31AP01DIRECTOR APPOINTED MR ROBERT HALES
2016-05-10AP01DIRECTOR APPOINTED MRS MARION JEAN FAUST
2016-01-12AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-26RES15CHANGE OF NAME 18/03/2015
2015-03-26CERTNMCompany name changed newham education employer partnership LIMITED\certificate issued on 26/03/15
2015-03-26MISCForm NE01
2015-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS
2015-01-12AR0106/01/15 NO MEMBER LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22AP03SECRETARY APPOINTED MR IAN PORTER
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARION FAUST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERTON
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-23AR0106/01/14 NO MEMBER LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BELCHER / 01/04/2013
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM UNIT 12 THE OFFICE VILLAGE THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA ENGLAND
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BELCHER / 01/04/2013
2014-01-14AP01DIRECTOR APPOINTED MS CLARE SWIRSKI
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY HUNTER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIWELL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIER
2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
2013-07-02RES01ALTER ARTICLES 17/04/2013
2013-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-08AP01DIRECTOR APPOINTED MR DAVID IAN CHESTERTON
2013-05-02AP01DIRECTOR APPOINTED MR THOMAS SACKVILLE
2013-05-02AP01DIRECTOR APPOINTED MS JENNIFER ANN WILKINS
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 51 - 57 FIRST FLOOR HIGH STREET SOUTH LONDON E6 6EJ
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DHARAMBIR LALL
2013-02-05AR0106/01/13 NO MEMBER LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEGARTY
2013-01-16AP01DIRECTOR APPOINTED MR IAN THOMAS TOWER
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PARRY
2012-07-25AP01DIRECTOR APPOINTED MR GARETH ROBSON BEAUMONT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GODDARD
2012-01-06AR0106/01/12 NO MEMBER LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26MISCSECTION 519
2011-03-28AP01DIRECTOR APPOINTED MR PAUL ROBERT HALLIWELL
2011-01-14AR0106/01/11 NO MEMBER LIST
2011-01-07AP01DIRECTOR APPOINTED MISS CATHERINE ELIZABETH GODDARD
2011-01-07AP01DIRECTOR APPOINTED MRS AUDREY HUNTER
2011-01-07AP01DIRECTOR APPOINTED MISS FIONA ELIZABETH PARRY
2011-01-07AP01DIRECTOR APPOINTED MS GAYNOR POWLEY
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHEELER
2010-02-18AR0106/01/10 NO MEMBER LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIE WILLIAMS / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCES WHEELER / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WATSON / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUGATHAN SAHADEVAN / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTINE HEGARTY / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH GROCOCK / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIER / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 01/01/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROCOCK
2009-12-22AP01DIRECTOR APPOINTED CHARLES JOHN BELCHER
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DREDGE
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES HARRIS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN APPLETON
2009-03-30288aDIRECTOR APPOINTED CHRISTOPHER JOSEPH GROCOCK
2009-03-23288aDIRECTOR APPOINTED MARGARET FRANCES WHEELER
2009-01-06363aANNUAL RETURN MADE UP TO 06/01/09
2008-12-15288aDIRECTOR APPOINTED ALISON MARIE WILLIAMS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART WARD
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN SULLIVAN
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PILKINGTON
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to 15BILLIONEBP 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 15BILLIONEBP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-07 Satisfied KESSLERS INVESTMENT LIMITED
Intangible Assets
Patents
We have not found any records of 15BILLIONEBP registering or being granted any patents
Domain Names
We do not have the domain name information for 15BILLIONEBP
Trademarks
We have not found any records of 15BILLIONEBP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15BILLIONEBP. 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 (85600 - Educational support services) as 15BILLIONEBP are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where 15BILLIONEBP 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 15BILLIONEBP 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 15BILLIONEBP 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.