Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGE'S WEYBRIDGE
Company Information for

ST GEORGE'S WEYBRIDGE

ST GEORGE'S COLLEGE, WEYBRIDGE ROAD, ADDLESTONE, SURREY, KT15 2QS,
Company Registration Number
02789023
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St George's Weybridge
ST GEORGE'S WEYBRIDGE was founded on 1993-02-11 and has its registered office in Addlestone. The organisation's status is listed as "Active". St George's Weybridge 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
ST GEORGE'S WEYBRIDGE
 
Legal Registered Office
ST GEORGE'S COLLEGE
WEYBRIDGE ROAD
ADDLESTONE
SURREY
KT15 2QS
Other companies in KT15
 
Previous Names
ST GEORGE'S COLLEGE WEYBRIDGE24/12/2012
Charity Registration
Charity Number 1017853
Charity Address ST. GEORGES COLLEGE, WEYBRIDGE ROAD, ADDLESTONE, KT15 2QS
Charter THE ADVANCEMENT OF EDUCATION BY THE PROVISION AND CONDUCT OF TWO SCHOOLS FOR BOYS AND GIRLS TO ENABLE THE FULFILMENT OF THEIR ACADEMIC POTENTIAL AND PERSONAL DEVELOPMENT WITHIN AN ETHOS OF CHRISTIAN IDEALS WHICH DERIVE FROM THE TRADITIONS AND TEACHING OF THE ROMAN CATHOLIC CHURCH AND BY ANCILLARY OR INCIDENTAL EDUCATIONAL ACTIVITIES AND OTHER ASSOCIATED ACTIVITIES FOR THE BENEFIT OF THE COMMUNITY
Filing Information
Company Number 02789023
Company ID Number 02789023
Date formed 1993-02-11
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 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:57:57
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 ST GEORGE'S WEYBRIDGE

Current Directors
Officer Role Date Appointed
GREGORY COLE
Company Secretary 2010-10-11
DAVID JOSEPH ALFRED ANDERSON
Director 2014-10-20
DAVID MICHAEL BICARREGUI
Director 2009-11-16
SARAH HELEN CONRAD
Director 2017-09-27
MICHAEL EDWARD DAVIE
Director 2009-11-16
DIANE LESLEY EWART
Director 2011-11-14
JASON MATTHEW HOOD
Director 2017-10-02
CHRISTOPHER TREVOR PETER JANSEN
Director 2012-10-08
JOHN MICHAEL LEWIN
Director 2012-10-08
ANN HELEN MUGGERIDGE
Director 2013-10-14
WILLIAM MACKENZIE MUIR
Director 2002-11-25
KAREN LACOVARA PATTERSON
Director 2014-05-07
CHARLES STANLEY WILLIAM PRESCOTT
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE FARMER
Director 2013-10-14 2016-12-20
LISA CHASE BURRELL
Director 2009-11-16 2015-07-31
JOHN LLEWELLYN CADWALLADER
Director 2004-11-29 2014-10-20
MARGARET STEPHANIE BELL
Director 2008-05-19 2013-06-17
KEVIN JOHN ALEXANDER
Director 2006-05-22 2012-10-08
MARY MARGARET HACKETT
Director 2003-03-03 2012-10-08
CAROLINE ALEXANDRA LONG
Company Secretary 2009-12-11 2010-10-11
MICHAEL JOHN GLIDDEN HENDERSON
Director 1993-10-03 2010-10-11
PHILLIP JOHN FLETCHER
Company Secretary 1993-10-03 2009-12-10
STEPHEN LEE HOWARD
Director 2005-03-15 2009-05-12
ROBERT DOUGLAS HAMILTON
Director 1996-10-14 2008-10-13
SHARON DINAH BORG
Director 2006-05-22 2008-05-19
MARY TERESA HEAD
Director 2002-01-14 2006-11-20
JOSEPH FOX MURPHY
Director 2003-03-03 2003-12-25
MICHAEL RHODES CONNOR
Director 1995-03-06 2003-03-03
ANGELA MARIE JAMES
Director 1995-10-16 2000-03-08
PETER JOHAN JANSEN
Director 1993-10-03 1998-06-19
JOHN LLEWELLYN CADWALLADER
Director 1993-02-11 1997-03-03
GUILLERMO CHAVEZ GARCIA
Director 1995-03-06 1997-03-03
KLAUS LUDWIG WILHELM ALBRECHT
Director 1993-10-03 1994-10-20
DANIEL PATRICK MAXWELL HUNTING
Director 1993-10-03 1994-10-20
CLIVE DAVID KEMBLE BRYANT
Director 1993-02-11 1993-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH ALFRED ANDERSON BOWOOD HOMES SURREY LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-07-05
DAVID MICHAEL BICARREGUI GOLDMAN SACHS INTERNATIONAL BANK Director 2016-12-16 CURRENT 1973-07-12 Active
DAVID MICHAEL BICARREGUI CHURCHFIELDS AVENUE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-12-07 CURRENT 2011-09-07 Active
DAVID MICHAEL BICARREGUI GOLDMAN SACHS GROUP UK LIMITED Director 2015-09-22 CURRENT 2013-08-20 Active
MICHAEL EDWARD DAVIE SWAPAGENT LIMITED Director 2017-11-20 CURRENT 2016-10-17 Active
MICHAEL EDWARD DAVIE CURVE GLOBAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
JASON MATTHEW HOOD AMJOSA LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JASON MATTHEW HOOD AMJOSA PARTNERSHIP (GP) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
JOHN MICHAEL LEWIN RENAISSANCE CAPITAL LIMITED Director 2018-02-21 CURRENT 1995-05-22 Active
JOHN MICHAEL LEWIN ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED Director 2014-11-24 CURRENT 1993-10-06 Active
JOHN MICHAEL LEWIN EVOLUTION AND PHILANTHROPY Director 2009-06-01 CURRENT 2007-12-14 Active
KAREN LACOVARA PATTERSON ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED Director 2014-10-14 CURRENT 1999-02-24 Active
CHARLES STANLEY WILLIAM PRESCOTT ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED Director 2014-10-14 CURRENT 1999-02-24 Active
CHARLES STANLEY WILLIAM PRESCOTT AIR CHARTER SERVICE TRUSTEE COMPANY LTD. Director 2013-11-01 CURRENT 2007-11-19 Active
CHARLES STANLEY WILLIAM PRESCOTT ANTOMIK LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant Examinations and Assessment OfficerAddlestoneDuties will include but are not limited to all aspects of exam administration, booking invigilators, inputting exam entries, liaising with exam boards, students...2016-11-16
Events Administrator (Part time flexible hours)WeybridgeSt Georges Weybridge, a leading independent school in Surrey, has a successful and rapidly expanding Events and Lettings business, St Georges Enterprises.2016-03-18
Alumni-Relations Officer (Maternity Cover)AddlestoneExperience in using and maintaining a CRM database, accurate data entry, using CMS and social networking sites are all important for this role. To start asap*....2016-03-01
Marketing OfficerAddlestoneExperience in digital communications and handling the media would be an advantage. You will also be involved in updating and improving the School website,...2016-02-26

Jobs results powered by Indeed
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
2024-03-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SARA ALLOM
2024-03-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH KIRKHAM
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SALLY ANN MUNK
2024-03-04APPOINTMENT TERMINATED, DIRECTOR TANIA BOWDEN
2023-12-07APPOINTMENT TERMINATED, DIRECTOR CHARLES STANLEY WILLIAM PRESCOTT
2023-09-12Director's details changed for Mr Timothy Joseph Kirkham on 2023-05-03
2023-03-10DIRECTOR APPOINTED MR TIMOTHY JOSEPH KIRKHAM
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH KIRKHAM
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LEWIN
2021-10-11AP01DIRECTOR APPOINTED MRS TANIA BOWDEN
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MRS SARA ALLOM
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK WILLIS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LACOVARA PATTERSON
2020-05-07AP01DIRECTOR APPOINTED MRS CATHERINE BURNHAM
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREVOR PETER JANSEN
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH ALFRED ANDERSON
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL BICARREGUI
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LESLEY EWART
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN CONRAD
2019-06-14CH01Director's details changed for Mrs Catherine Shevlin on 2019-06-14
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027890230003
2018-12-10AP01DIRECTOR APPOINTED MRS CATHERINE SHEVLIN
2018-12-07AP01DIRECTOR APPOINTED MR DENIS NOWLAN
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027890230001
2018-12-03AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE GORDON
2018-11-30AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH KIRKHAM
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DAVIE
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABELLA MCCORMICK
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROURKE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2017-10-10AP01DIRECTOR APPOINTED MR JASON HOOD
2017-09-27AP01DIRECTOR APPOINTED MRS SARAH HELEN CONRAD
2017-07-27AUDAUDITOR'S RESIGNATION
2017-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FARMER
2016-07-18CH01Director's details changed for Father William Mackenzie Muir on 2016-07-15
2016-07-15CH01Director's details changed for John Francis Rourke on 2016-07-15
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHASE BURRELL
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-11AR0111/02/15 NO MEMBER LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BICARREGUI / 19/12/2014
2014-11-13AP01DIRECTOR APPOINTED MR KEITH LOUIS RICHARD JONES
2014-11-13AP01DIRECTOR APPOINTED MRS CATHERINE ISABELLA MCCORMICK
2014-11-13AP01DIRECTOR APPOINTED MR DAVID JOSEPH ALFRED ANDERSON
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CADWALLADER
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2014-06-04AP01DIRECTOR APPOINTED MR CHARLES STANLEY WILLIAM PRESCOTT
2014-06-04AP01DIRECTOR APPOINTED MRS KAREN LACOVARA PATTERSON
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-11AR0111/02/14 NO MEMBER LIST
2013-11-18AP01DIRECTOR APPOINTED PROF ANN HELEN MUGGERIDGE
2013-11-18AP01DIRECTOR APPOINTED MR MIKE FARMER
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOD
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA RANSON
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BELL
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-12AR0111/02/13 NO MEMBER LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ST GEORGES COLLEGE WEYBRIDGE SURREY KT15 2QS
2013-01-03MEM/ARTSARTICLES OF ASSOCIATION
2013-01-03RES01ALTER ARTICLES 15/11/2012
2012-12-24RES15CHANGE OF NAME 08/10/2012
2012-12-24CERTNMCOMPANY NAME CHANGED ST GEORGE'S COLLEGE WEYBRIDGE CERTIFICATE ISSUED ON 24/12/12
2012-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-24MISCNE01
2012-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER TREVOR PETER JANSEN
2012-11-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL LEWIN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY HACKETT
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALEXANDER
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-17AR0111/02/12 NO MEMBER LIST
2011-12-16AP01DIRECTOR APPOINTED MRS DIANE LESLEY EWART
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN QUINT
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-28AR0111/02/11 NO MEMBER LIST
2011-01-10MEM/ARTSARTICLES OF ASSOCIATION
2010-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-20RES01ADOPT ARTICLES 15/11/2010
2010-12-07AP03SECRETARY APPOINTED MR GREGORY COLE
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE LONG
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2010-12-07AP01DIRECTOR APPOINTED MRS JULIA MARY RANSON
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-20ANNOTATIONInconsistency
2010-04-16AP01DIRECTOR APPOINTED MR MICHAEL EDWARD DAVIE
2010-04-08AP01DIRECTOR APPOINTED DAVID BICARREGUI
2010-04-08AP01DIRECTOR APPOINTED LISA CHASE BURRELL
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP FLETCHER
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP FLETCHER
2010-03-12AP03SECRETARY APPOINTED CAROLINE ALEXANDRA LONG
2010-03-12AP03SECRETARY APPOINTED CAROLINE ALEXANDRA LONG
2010-03-10AR0111/02/10 NO MEMBER LIST
2010-03-10AP03SECRETARY APPOINTED MRS CAROLINE ALEXANDRA LONG
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WOOD / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ROURKE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN QUINT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND WILLIAM MACKENZIE MUIR / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET HACKETT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN LLEWELLYN CADWALLADER / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STEPHANIE BELL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ALEXANDER / 10/03/2010
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP FLETCHER
2010-03-10AR0111/02/09 NO MEMBER LIST
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOWARD
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARY ROBINSON / 11/03/2009
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAMILTON
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR SHARON BORG
2008-07-21288aDIRECTOR APPOINTED MARGARET STEPHANIE BELL
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 ST GEORGE'S WEYBRIDGE 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 ST GEORGE'S WEYBRIDGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST GEORGE'S WEYBRIDGE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ST GEORGE'S WEYBRIDGE registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S WEYBRIDGE
Trademarks
We have not found any records of ST GEORGE'S WEYBRIDGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE'S WEYBRIDGE. 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 ST GEORGE'S WEYBRIDGE 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 ST GEORGE'S WEYBRIDGE 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 ST GEORGE'S WEYBRIDGE 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 ST GEORGE'S WEYBRIDGE 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.