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

SOUTHERN UNIVERSITIES MANAGEMENT SERVICES

READING ENTERPRISE CENTRE THE UNIVERSITY OF READING, WHITEKNIGHTS, READING, RG6 6BU,
Company Registration Number
02732244
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Southern Universities Management Services
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES was founded on 1992-07-17 and has its registered office in Reading. The organisation's status is listed as "Active". Southern Universities Management Services 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 SMALL
Key Data
Company Name
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES
 
Legal Registered Office
READING ENTERPRISE CENTRE THE UNIVERSITY OF READING
WHITEKNIGHTS
READING
RG6 6BU
Other companies in RG6
 
Charity Registration
Charity Number 1042175
Charity Address SUMS, SCIENCE & TECHNOLOGY, UNIVERSITY OF READING, EARLEY GATE, WHITEKNIGHTS ROAD, READING, RG6 6BZ
Charter THE MAIN OBJECT OF THE CHARITABLE COMPANY IS TO PROMOTE THE EFFICIENCY OF THE ADMINISTRATION OF EDUCATIONAL CHARITIES IN DIRECT PURSUIT OF THEIR OBJECTIVES BY: (A) ADVICE, TRAINING AND INFORMATION ABOUT FINANCIAL PLANNING, EFFECTIVE MANAGEMENT PROCEDURES, AND THE BEST USE OF AVAILABLE RESOURCES, AND (B) OTHER ASSISTANCE APPROPRIATE TO FINANCIAL PLANNING, PROCEDURAL ADVICE AND RESOURCE MANAGEMENT
Filing Information
Company Number 02732244
Company ID Number 02732244
Date formed 1992-07-17
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 31/07/2023
Account next due 30/04/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN UNIVERSITIES MANAGEMENT SERVICES
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 SOUTHERN UNIVERSITIES MANAGEMENT SERVICES

Current Directors
Officer Role Date Appointed
LISA WILDE
Company Secretary 2015-01-05
BRENDAN CASEY
Director 2016-08-01
SUSAN CAROL GRANT
Director 2016-01-29
DENNIS HOPPER
Director 2016-11-18
REX KNIGHT
Director 2013-08-01
WILLIAM KUH TET LIEW
Director 2017-02-17
JEANNETTE SANDRA STRACHAN
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN BURNS
Director 2015-11-13 2016-02-29
IAN MILLER CREAGH
Director 2009-10-16 2015-11-13
MARIE ANNE BELCHER
Company Secretary 2013-04-15 2014-11-26
FRANCES DEARN
Director 2012-10-24 2014-11-14
KATHRYN PETERSEN
Company Secretary 2009-11-09 2013-03-27
DIANE ADERYN
Director 2007-11-01 2012-08-01
FIONNA JOY COOPER
Company Secretary 2007-06-11 2009-11-09
DAVID ALLEN
Director 2006-11-02 2009-10-16
CAROLYN ANNE ABLETT
Company Secretary 2006-03-03 2007-06-11
RICHARD JOHN HAYWOOD
Company Secretary 1994-10-04 2006-03-03
ALISON JEAN ALLDEN
Director 2004-09-30 2005-12-06
DAVID ALLEN
Director 2004-04-02 2005-12-06
JONATHAN ANDREW BURSEY
Director 2005-04-28 2005-12-06
CHRISTOPHER JOHN COBB
Director 2005-10-05 2005-12-06
IAN MILLER CREAGH
Director 2001-10-10 2005-12-06
FRANK LESLIE DABELL
Director 1994-12-01 2005-12-06
JOHN DUNHILL
Director 2005-10-05 2005-12-06
DAVID MARTIN ADAMSON
Director 2004-04-02 2005-10-04
CLARE ELIZABETH BROOM
Director 2004-04-02 2005-04-28
RICHARD ALAN CLARKE
Director 1999-09-29 2003-10-01
CHRISTINE JOYCE CHALLIS
Director 1994-10-01 2002-10-31
HARALD WYNDHAM BURRELL DAVIES
Director 1992-10-01 2002-09-30
MICHAEL BATEMAN
Director 1997-10-01 2002-07-31
JAMES ROBERT BRADSHAW
Director 2001-04-25 2002-06-30
ROBERT HENRY CHARLES ASCOTT
Director 1992-07-17 2001-12-18
SHEILA MARY BANNERMAN
Director 1995-02-03 2001-10-10
JOHN ANDREW CLIFFORD
Director 1992-07-17 1995-02-03
ROBIN IAN HUNTER
Company Secretary 1992-07-17 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CAROL GRANT UH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-10-04 Active
SUSAN CAROL GRANT BIO PARK HERTFORDSHIRE LIMITED Director 2017-06-07 CURRENT 1997-03-27 Active - Proposal to Strike off
SUSAN CAROL GRANT EXEMPLAS LIMITED Director 2017-03-31 CURRENT 2000-11-13 Active
SUSAN CAROL GRANT EXEMPLAS HOLDINGS LIMITED Director 2016-01-14 CURRENT 1992-11-09 Active - Proposal to Strike off
SUSAN CAROL GRANT ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2013-05-14 CURRENT 2012-10-09 Active
SUSAN CAROL GRANT ULIVING@HERTFORDSHIRE PLC Director 2013-05-14 CURRENT 2012-12-17 Active
DENNIS HOPPER WEETWOOD HALL LIMITED Director 2004-04-23 CURRENT 1991-05-09 Active
REX KNIGHT UCL INVESTMENTS LIMITED Director 2009-09-14 CURRENT 1993-10-12 Active
REX KNIGHT UCL RESIDENCES LIMITED Director 2009-09-14 CURRENT 1995-03-16 Active
REX KNIGHT UCL ENTERPRISES LIMITED Director 2009-09-14 CURRENT 1995-03-16 Active
REX KNIGHT INSTITUTE OF OPHTHALMOLOGY LIMITED Director 2009-09-14 CURRENT 1950-04-22 Active
REX KNIGHT UCL TRADING LIMITED Director 2009-09-14 CURRENT 1989-05-22 Active
REX KNIGHT UCL PROPERTIES LIMITED Director 2009-09-14 CURRENT 1990-07-17 Active
REX KNIGHT UCL DEVELOPMENTS (NO 1) LIMITED Director 2009-09-14 CURRENT 1997-03-07 Active
WILLIAM KUH TET LIEW BRISTOL LAW SCHOOL LIMITED Director 2018-05-17 CURRENT 1989-11-27 Active
WILLIAM KUH TET LIEW UWE GLOUCESTER LIMITED Director 2018-05-17 CURRENT 1997-08-20 Active
WILLIAM KUH TET LIEW UWE SOMERSET LIMITED Director 2018-05-17 CURRENT 1997-11-21 Active
WILLIAM KUH TET LIEW UWE SWINDON LIMITED Director 2018-05-17 CURRENT 1997-11-21 Active
WILLIAM KUH TET LIEW CAMPUS SERVICES LIMITED Director 2018-05-17 CURRENT 1990-04-06 Active
WILLIAM KUH TET LIEW BRISTOL BUSINESS SCHOOL LIMITED Director 2018-05-17 CURRENT 1990-06-28 Active
WILLIAM KUH TET LIEW BRISTOL INSTITUTE OF LEGAL PRACTICE Director 2018-05-17 CURRENT 1998-03-04 Active
WILLIAM KUH TET LIEW BRISTOL SCHOOL OF ART MEDIA AND DESIGN LIMITED Director 2018-05-17 CURRENT 2004-04-26 Active
WILLIAM KUH TET LIEW CABOT LEARNING FEDERATION Director 2017-04-27 CURRENT 2007-04-10 Active
WILLIAM KUH TET LIEW BRISTOL POLYTECHNIC ENTERPRISES LIMITED Director 2017-03-15 CURRENT 1988-03-03 Active
WILLIAM KUH TET LIEW UWE COMMERCIAL SERVICES LIMITED Director 2017-03-15 CURRENT 1991-06-26 Active
JEANNETTE SANDRA STRACHAN UHPAS TRUSTEES LIMITED Director 2014-02-24 CURRENT 2013-04-24 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
2023-11-27DIRECTOR APPOINTED MR NATHAN CALEY
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MRS JOANNE SIBBALD
2023-03-21DIRECTOR APPOINTED MRS JOANNE SIBBALD
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-09APPOINTMENT TERMINATED, DIRECTOR HELEN WAIN
2022-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-06CC04Statement of company's objects
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES13Resolutions passed:
  • Company business 16/11/2021
  • ADOPT ARTICLES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JANE RADNOR
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MS SHARON HARRISON-BARKER
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-25AP01DIRECTOR APPOINTED DR COLIN JOHN CAMPBELL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOUISE O'CONNELL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CASEY
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE O'CONNELL
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE SANDRA STRACHAN
2020-05-11AP01DIRECTOR APPOINTED PROFESSOR ZOE JANE RADNOR
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL GRANT
2020-02-25AP01DIRECTOR APPOINTED MRS LISA JEFFRIES
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-10TM02Termination of appointment of Lisa Wilde on 2019-11-28
2019-12-06AP03Appointment of Mrs Claire Louise Tudor-Morgan as company secretary on 2019-11-28
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-09-20MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR REX KNIGHT
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM SCIENCE & TECHNOLOGY CENTRE UNIVERSITY OF READING EARLEY GATE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM SCIENCE & TECHNOLOGY CENTRE UNIVERSITY OF READING EARLEY GATE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR WILLIAM KUH TET LIEW
2016-12-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09RES01ADOPT ARTICLES 09/12/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LLOYD WILDMAN
2016-11-29AP01DIRECTOR APPOINTED MR DENNIS HOPPER
2016-08-03AP01DIRECTOR APPOINTED MR BRENDAN CASEY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LARGE
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN BURNS
2016-02-23AP01DIRECTOR APPOINTED MRS SUSAN CAROL GRANT
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-15AP01DIRECTOR APPOINTED MRS JEANNETTE SANDRA STRACHAN
2015-12-15AP01DIRECTOR APPOINTED MRS CAROL ANN BURNS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MELLY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CREAGH
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART TAYLOR
2015-07-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR RICHARD STEWART TAYLOR
2015-02-03AP03Appointment of Mrs Lisa Wilde as company secretary on 2015-01-05
2015-02-03AP01DIRECTOR APPOINTED MRS HELEN LLOYD WILDMAN
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYN MORRIS
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY MARIE BELCHER
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DEARN
2014-07-22AR0108/07/14 NO MEMBER LIST
2014-02-19AA31/07/13 TOTAL EXEMPTION FULL
2013-09-25AP01DIRECTOR APPOINTED MR REX KNIGHT
2013-08-05TM01TERMINATE DIR APPOINTMENT
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WATERS
2013-07-08AR0108/07/13 NO MEMBER LIST
2013-07-08AP03SECRETARY APPOINTED MS MARIE ANNE BELCHER
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN PETERSEN
2013-02-04AA31/07/12 TOTAL EXEMPTION FULL
2012-11-09AP01DIRECTOR APPOINTED FRANCES DEARN
2012-11-09AP01DIRECTOR APPOINTED GREGORY KEVIN MELLY
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ADERYN
2012-07-19AR0117/07/12 NO MEMBER LIST
2011-12-15AA31/07/11 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED PAUL JOHN LARGE
2011-10-26RES01ADOPT ARTICLES 14/10/2011
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2011-07-20AR0117/07/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED PROFESSOR JOHN DAVID TURNER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-21AR0117/07/10 NO MEMBER LIST
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM THE UNIVERSITY OF READING LONDON ROAD READING BERKSHIRE RG1 5AQ
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD WATERS / 16/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN MORRIS / 16/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ADERYN / 16/10/2009
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY FIONNA COOPER
2009-11-09AP03SECRETARY APPOINTED MRS KATHRYN PETERSEN
2009-11-03AP01DIRECTOR APPOINTED MR DAVID EDWARD HALL
2009-10-25AP01DIRECTOR APPOINTED IAN MILLER CREAGH
2009-10-25AP01DIRECTOR APPOINTED MR NIGEL ANTHONY LEWIS PAUL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICH
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PRETTY
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2009-09-10288aDIRECTOR APPOINTED MR PHILIP EDWARD WATERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR REX KNIGHT
2009-07-20363aANNUAL RETURN MADE UP TO 17/07/09
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / REX KNIGHT / 20/07/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-24363aANNUAL RETURN MADE UP TO 17/07/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK PRETTY / 03/07/2008
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK PRETTY / 23/07/2008
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-07-25363aANNUAL RETURN MADE UP TO 17/07/07
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-06288bDIRECTOR RESIGNED
2006-07-17363aANNUAL RETURN MADE UP TO 17/07/06
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN UNIVERSITIES MANAGEMENT SERVICES 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 SOUTHERN UNIVERSITIES MANAGEMENT SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of SOUTHERN UNIVERSITIES MANAGEMENT SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN UNIVERSITIES MANAGEMENT SERVICES
Trademarks
We have not found any records of SOUTHERN UNIVERSITIES MANAGEMENT SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN UNIVERSITIES MANAGEMENT SERVICES. 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 (70229 - Management consultancy activities other than financial management) as SOUTHERN UNIVERSITIES MANAGEMENT SERVICES are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN UNIVERSITIES MANAGEMENT SERVICES 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 SOUTHERN UNIVERSITIES MANAGEMENT SERVICES 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 SOUTHERN UNIVERSITIES MANAGEMENT SERVICES 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.