Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WELLS CATHEDRAL SCHOOL FOUNDATION
Company Information for

THE WELLS CATHEDRAL SCHOOL FOUNDATION

WELLS CATHEDRAL SCHOOL, COLLEGE ROAD, WELLS, SOMERSET, BA5 2SX,
Company Registration Number
02804495
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Wells Cathedral School Foundation
THE WELLS CATHEDRAL SCHOOL FOUNDATION was founded on 1993-03-29 and has its registered office in Wells. The organisation's status is listed as "Active". The Wells Cathedral School Foundation 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 SMALL
Key Data
Company Name
THE WELLS CATHEDRAL SCHOOL FOUNDATION
 
Legal Registered Office
WELLS CATHEDRAL SCHOOL
COLLEGE ROAD
WELLS
SOMERSET
BA5 2SX
Other companies in BA5
 
Previous Names
WELLS CATHEDRAL SCHOOL DEVELOPMENT TRUST20/12/2006
Filing Information
Company Number 02804495
Company ID Number 02804495
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 14:59:36
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 WELLS CATHEDRAL SCHOOL FOUNDATION

Current Directors
Officer Role Date Appointed
PETER JAMES KNELL
Company Secretary 2013-08-01
JEREMY JAMES BRADE
Director 2014-10-01
DAVID ALFRED JOHN BROWN
Director 2015-02-03
ELIZABETH CAROLINE CAIRNCROSS
Director 2006-12-07
MASSIMILIANO COSTANTINI
Director 2013-05-17
JOHN HARVERD DAVIES
Director 2017-01-03
ANN LOUISE GUMMER
Director 2014-04-02
CHRISTOPHER IAIN CARLYLE JACKSON
Director 2011-09-05
JENNIFER MONA MACKWOOD KINGSTON
Director 2014-05-12
PHILIP ROBERT LEMANSKI
Director 2007-11-29
TIMOTHY WILLIAM HUNT LEWIS
Director 2008-09-12
CHRISTOPHER SHAUN TUDOR SEATON
Director 2009-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN BAXTER
Director 2007-11-29 2017-02-24
STELLA ROSEMARY CLARKE
Director 2008-11-29 2017-02-10
JOHN MARTIN CLARKE
Director 2004-11-20 2015-12-31
PATRICK DONALD COOK
Director 2008-12-01 2014-07-31
PAUL GARY BROWN
Director 2007-03-26 2014-02-03
STEVEN JOHN ANTHONY MALTRAVERS WEBBER
Company Secretary 2003-04-01 2013-08-01
ROBERT TEMPLE ARMSTRONG OF ILMINSTER
Director 2007-02-08 2012-02-01
NICHOLAS JAMES GUTTRIDGE
Director 2007-11-29 2011-11-21
DAVID CUTHBERT TUDWAY QUILTER
Director 1993-03-29 2007-01-06
ROBERT TEMPLE ARMSTRONG OF ILMINSTER
Director 1995-03-14 2004-11-20
MARMADUKE JAMES HUSSEY OF NORTH BRADLEY
Director 1993-03-29 2004-11-20
WILLIAM REES-MOGG
Director 1993-03-29 2004-11-20
ROGER WILLIAM YOUNG
Director 1993-03-29 2004-11-20
STUART JOHN DRABBLE
Company Secretary 1997-03-24 2003-03-31
MALCOLM RICHARD HICK
Company Secretary 1993-03-29 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES BRADE INSPECS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2007-09-27 Active
DAVID ALFRED JOHN BROWN THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 2015-11-30 CURRENT 1993-02-01 Active
DAVID ALFRED JOHN BROWN THE BRISTOL BULK COMPANY LIMITED Director 2015-09-29 CURRENT 1991-06-28 Active
DAVID ALFRED JOHN BROWN AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED Director 2015-09-22 CURRENT 1980-06-24 Active
DAVID ALFRED JOHN BROWN FIRST CORPORATE SHIPPING LIMITED Director 2015-08-04 CURRENT 1990-09-24 Active
DAVID ALFRED JOHN BROWN WELLS CATHEDRAL SCHOOL, LIMITED Director 2014-01-01 CURRENT 1956-04-18 Active
ELIZABETH CAROLINE CAIRNCROSS SIR ROBERT GEFFERY'S SCHOOL Director 2013-09-01 CURRENT 2011-07-11 Active
MASSIMILIANO COSTANTINI THE QUANTUM BEAUTY COMPANY LIMITED Director 2015-01-07 CURRENT 2003-10-29 Active - Proposal to Strike off
MASSIMILIANO COSTANTINI QBC HOLDINGS LIMITED Director 2015-01-07 CURRENT 2007-12-04 Active - Proposal to Strike off
MASSIMILIANO COSTANTINI ABSOLUTE BEAUTY SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2009-12-31 Active - Proposal to Strike off
MASSIMILIANO COSTANTINI QBC GROUP HOLDINGS LIMITED Director 2015-01-07 CURRENT 2013-01-03 Active - Proposal to Strike off
MASSIMILIANO COSTANTINI COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) Director 2011-12-08 CURRENT 1945-08-23 Active
JOHN HARVERD DAVIES THE PALACE TRUST Director 2017-07-01 CURRENT 2015-01-26 Active
JOHN HARVERD DAVIES WELLS CATHEDRAL SCHOOL, LIMITED Director 2017-01-03 CURRENT 1956-04-18 Active
TIMOTHY WILLIAM HUNT LEWIS CHILDREN4CHILDRENNEPAL Director 2015-12-08 CURRENT 2012-07-30 Active
TIMOTHY WILLIAM HUNT LEWIS WELLS CATHEDRAL SCHOOL, LIMITED Director 2015-03-23 CURRENT 1956-04-18 Active
CHRISTOPHER SHAUN TUDOR SEATON BURGES SALMON (SCOTLAND) LIMITED Director 2017-05-01 CURRENT 2014-08-11 Active
CHRISTOPHER SHAUN TUDOR SEATON NQH LIMITED Director 2017-05-01 CURRENT 1989-08-22 Active
CHRISTOPHER SHAUN TUDOR SEATON NQH (CO. SEC.) LIMITED Director 2017-05-01 CURRENT 1989-08-23 Active
CHRISTOPHER SHAUN TUDOR SEATON BURGES SALMON SERVICES LIMITED Director 2017-05-01 CURRENT 2001-05-23 Active
CHRISTOPHER SHAUN TUDOR SEATON QUAYSECO LIMITED Director 2017-05-01 CURRENT 1988-08-15 Active
CHRISTOPHER SHAUN TUDOR SEATON WHARFSIDE NOMINEES LIMITED Director 2017-05-01 CURRENT 2012-03-13 Active - Proposal to Strike off

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
2025-01-20APPOINTMENT TERMINATED, DIRECTOR ANN LOUISE GUMMER
2025-01-20DIRECTOR APPOINTED MRS SOPHIE MELISSA POTTER
2025-01-20DIRECTOR APPOINTED MRS CHARLOTTE ANN SHEAF
2025-01-20CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-07-30Director's details changed for Mr Timothy William Hunt Lewis on 2024-07-29
2024-05-02Director's details changed for Mr Massimiliano Costantini on 2024-05-02
2024-05-02Director's details changed for Christopher Iain Carlyle Jackson on 2024-05-02
2024-05-02Director's details changed for Mr Philip Robert Lemanski on 2024-05-02
2024-05-02Director's details changed for Mr Timothy William Hunt Lewis on 2024-05-02
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-07-18AP03Appointment of Mr Robert Denis Mccartney as company secretary on 2022-07-18
2022-07-18TM02Termination of appointment of Peter James Knell on 2022-07-12
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JENNIFER MONA MACKWOOD KINGSTON
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MONA MACKWOOD KINGSTON
2021-05-17AA01Current accounting period extended from 31/07/21 TO 31/08/21
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR ALAN RICHARD DURRANT
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES BRADE
2019-04-24AP01DIRECTOR APPOINTED MR ALASTAIR GEOFFREY TIGHE
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROLINE CAIRNCROSS
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVERD DAVIES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BAXTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ROSEMARY CLARKE
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-10AP01DIRECTOR APPOINTED DEAN JOHN HARVERD DAVIES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-01-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN CLARKE
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARY BROWN
2015-03-16AP01DIRECTOR APPOINTED MRS DAVID ALFRED JOHN BROWN
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DONALD COOK
2014-10-08AP01DIRECTOR APPOINTED MR JEREMY JAMES BRADE
2014-05-30AP01DIRECTOR APPOINTED DR JENNIFER MONA MACKWOOD KINGSTON
2014-04-28AP01DIRECTOR APPOINTED MS ANN LOUISE GUMMER
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-13AP03SECRETARY APPOINTED MR PETER JAMES KNELL
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WEBBER
2013-06-18AP01DIRECTOR APPOINTED MR MASSIMILIANO COSTANTINI
2013-04-10AR0129/03/13 NO MEMBER LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUTTRIDGE
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG OF ILMINSTER
2012-04-05AR0129/03/12 NO MEMBER LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-09AP01DIRECTOR APPOINTED CHRISTOPHER IAIN CARLYLE JACKSON
2011-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER SHAUN TUDOR SEATON
2011-03-30AR0129/03/11 NO MEMBER LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-04-13AR0129/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT TEMPLE ARMSTRONG OF ILMINSTER / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HUNT LEWIS / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT LEMANSKI / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GUTTRIDGE / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ROSEMARY CLARKE / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE CAIRNCROSS / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY BROWN / 29/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN BAXTER / 29/03/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-18363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-21288aDIRECTOR APPOINTED STELLA ROSEMARY CLARKE
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19288aDIRECTOR APPOINTED PATRICK DONALD COOK
2008-10-14288aDIRECTOR APPOINTED TIMOTHY WILLIAM HUNT LEWIS
2008-10-07288aDIRECTOR APPOINTED PHILIP ROBERT LEMANSKI
2008-09-22MISCSECT 519
2008-04-15363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-30363(288)DIRECTOR RESIGNED
2007-04-30363sANNUAL RETURN MADE UP TO 29/03/07
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20CERTNMCOMPANY NAME CHANGED WELLS CATHEDRAL SCHOOL DEVELOPME NT TRUST CERTIFICATE ISSUED ON 20/12/06
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-04-04363sANNUAL RETURN MADE UP TO 29/03/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-18363sANNUAL RETURN MADE UP TO 29/03/05
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-20363sANNUAL RETURN MADE UP TO 29/03/04
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/07/03
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

85 - Education
855 - Other education
85520 - Cultural education

Licences & Regulatory approval
We could not find any licences issued to THE WELLS CATHEDRAL SCHOOL FOUNDATION 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 WELLS CATHEDRAL SCHOOL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE WELLS CATHEDRAL SCHOOL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE WELLS CATHEDRAL SCHOOL FOUNDATION
Trademarks
We have not found any records of THE WELLS CATHEDRAL SCHOOL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELLS CATHEDRAL SCHOOL FOUNDATION. 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 WELLS CATHEDRAL SCHOOL FOUNDATION 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 WELLS CATHEDRAL SCHOOL FOUNDATION 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 WELLS CATHEDRAL SCHOOL FOUNDATION 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 WELLS CATHEDRAL SCHOOL FOUNDATION 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 BA5 2SX