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

ST. EDMUND'S SCHOOL CANTERBURY

ST. EDMUND'S SCHOOL CANTERBURY, ST THOMAS HILL, CANTERBURY, KENT, CT2 8HU,
Company Registration Number
03201223
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Edmund's School Canterbury
ST. EDMUND'S SCHOOL CANTERBURY was founded on 1996-05-20 and has its registered office in Canterbury. The organisation's status is listed as "Active". St. Edmund's School Canterbury 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. EDMUND'S SCHOOL CANTERBURY
 
Legal Registered Office
ST. EDMUND'S SCHOOL CANTERBURY
ST THOMAS HILL
CANTERBURY
KENT
CT2 8HU
Other companies in CT2
 
Charity Registration
Charity Number 1056382
Charity Address ST. EDMUNDS SCHOOL, ST. THOMAS HILL, CANTERBURY, CT2 8HU
Charter THE PROVISION OF EDUCATION TO CHILDREN AGED 3 TO 18 YRS
Filing Information
Company Number 03201223
Company ID Number 03201223
Date formed 1996-05-20
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 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:36:21
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. EDMUND'S SCHOOL CANTERBURY

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES SCOTT-KILVERT
Company Secretary 2016-04-04
MARGARET ROSAMOND CARNEGIE
Director 2015-06-25
PHILLIP DAVID EICHORN
Director 2005-10-13
CHRISTOPHER CHARLES HARBRIDGE
Director 2008-06-19
NICHOLA JANE LEATHERBARROW
Director 2010-03-18
LOUISE HELEN NAYLOR
Director 2009-12-16
CHRISTOPHER MARK NICKOLS
Director 2015-03-19
QUENTIN LEONARD ROPER
Director 2016-03-17
PHILIP ST.JOHN-STEVENS
Director 2016-10-13
STEVEN MAXWELL SUTTON
Director 2011-06-23
MICHAEL CHARLES WILLIAM TERRY
Director 1996-08-27
PATRICK ANTHONY TODD
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL IRVINE
Director 2007-03-22 2017-10-29
JONATHAN PIERS WORSLEY COLEMAN
Director 2007-12-13 2016-07-03
JONATHAN HENRY MACFARLANE
Company Secretary 2015-11-03 2016-03-12
HENRY FRANCIS AUSTIN SUGDEN
Company Secretary 2015-09-14 2015-11-03
ROBIN GEORGE BURDELL
Company Secretary 2015-07-08 2015-08-01
NICHOLAS CHARLES LEWIS
Company Secretary 2015-02-04 2015-07-07
ROBERT SIDNEY SMITH
Company Secretary 2010-05-20 2015-02-01
MARY PATRICIA GIBSON
Director 2011-03-24 2014-06-17
PETER FRANCIS ATKINS
Director 2007-10-15 2013-09-23
MARGARET GRIFFIN
Director 2008-06-19 2012-03-22
NIGEL MARK GENDERS
Director 2008-10-16 2010-10-14
MARY TERESA STANNARD
Company Secretary 2000-09-28 2010-05-19
PAULETTE JACQUELINE HOLMES
Director 2006-10-12 2009-07-06
RUPERT CLARK BRISTOW
Director 1996-07-04 2008-05-31
ANDREW JOHN ARZYMANOW
Director 2005-06-16 2007-10-15
MIRZA MICHAEL JOHN BUKHT
Director 1996-08-27 2006-07-31
SALLY ANN ELIZABETH BURNETT
Director 2005-06-16 2006-03-18
JUDITH MARY BUCKLEY
Director 2002-05-23 2005-10-13
LORNA CHRISTINA CLEVELAND
Director 2002-10-17 2005-07-31
MICHAEL JOHN CHANDLER
Director 1996-05-20 2003-08-25
PETER RODNEY JAMES HOLLAND
Director 1996-05-20 2002-05-23
ROGER FRANKLIN ROEBUCK
Company Secretary 1996-05-20 2000-09-28
JAMES DOUGLAS BROOMFIELD
Director 1996-05-20 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLA JANE LEATHERBARROW STEDS LIMITED Director 2014-01-07 CURRENT 1998-08-07 Active
LOUISE HELEN NAYLOR TRANSLATION PHARMA LIMITED Director 2015-09-10 CURRENT 2014-11-18 Active
LOUISE HELEN NAYLOR TCCG LIMITED Director 2013-04-01 CURRENT 2010-03-16 Dissolved 2016-03-10
CHRISTOPHER MARK NICKOLS CANTERBURY THEATRE AND FESTIVAL TRUST Director 2018-07-10 CURRENT 1980-02-20 Active
CHRISTOPHER MARK NICKOLS STEDS LIMITED Director 2017-11-23 CURRENT 1998-08-07 Active
CHRISTOPHER MARK NICKOLS INSCONIC LTD Director 2017-06-05 CURRENT 2017-06-05 Active
QUENTIN LEONARD ROPER THE VILLAGE ACADEMY Director 2018-04-27 CURRENT 2011-08-12 Active - Proposal to Strike off
QUENTIN LEONARD ROPER THE DIOCESE OF CANTERBURY ACADEMIES TRUST Director 2015-06-24 CURRENT 2014-05-12 Active
QUENTIN LEONARD ROPER THE DIOCESE OF CANTERBURY ACADEMIES COMPANY LIMITED Director 2012-09-01 CURRENT 2011-09-30 Active
STEVEN MAXWELL SUTTON BURGESS HODGSON SERVICES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
STEVEN MAXWELL SUTTON MAILBASE LIMITED Director 2003-10-14 CURRENT 2003-09-29 Dissolved 2017-01-31
STEVEN MAXWELL SUTTON EDWARD STREET LIMITED Director 2000-01-18 CURRENT 2000-01-14 Active
STEVEN MAXWELL SUTTON BURGESS HODGSON CANTERBURY LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
STEVEN MAXWELL SUTTON BURGESS HODGSON AUDIT LIMITED Director 1997-11-11 CURRENT 1997-11-11 Active
STEVEN MAXWELL SUTTON HALBRITE FINANCE CO. LIMITED Director 1992-01-04 CURRENT 1972-11-24 Active
PATRICK ANTHONY TODD HI KENT Director 2014-10-14 CURRENT 1995-11-30 Active
PATRICK ANTHONY TODD SHUMEI EIKO SERVICES LIMITED Director 2014-05-01 CURRENT 2014-03-25 Active
PATRICK ANTHONY TODD SHUMEI EIKO LIMITED Director 2012-04-12 CURRENT 1990-11-27 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
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HARBRIDGE
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ST.JOHN-STEVENS
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-06-20AP01DIRECTOR APPOINTED MR ROBERT JAMES DODGSON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WILLIAM TERRY
2018-07-24AP01DIRECTOR APPOINTED REVD CANON DR TIMOTHY JAMES NEVILLE NAISH
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD PUNT
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032012230004
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IRVINE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LICENCE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LACAMP
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-12AP01DIRECTOR APPOINTED MR PHILIP ST.JOHN-STEVENS
2016-11-23AP01DIRECTOR APPOINTED MR JEREMY PAUL LICENCE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIERS WORSLEY COLEMAN
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-06-03AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR QUENTIN LEONARD ROPER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBIN MILLEN WHITTINGTON
2016-04-04AP03Appointment of Mr Nicholas Charles Scott-Kilvert as company secretary on 2016-04-04
2016-04-04TM02Termination of appointment of Jonathan Henry Macfarlane on 2016-03-12
2015-11-03AP03Appointment of Mr Jonathan Henry Macfarlane as company secretary on 2015-11-03
2015-11-03TM02Termination of appointment of Henry Francis Austin Sugden on 2015-11-03
2015-09-14AP03Appointment of Mr Henry Francis Austin Sugden as company secretary on 2015-09-14
2015-08-14TM02Termination of appointment of Robin George Burdell on 2015-08-01
2015-07-09AP01DIRECTOR APPOINTED DR MARGARET ROSAMOND CARNEGIE
2015-07-08AP03SECRETARY APPOINTED MR ROBIN GEORGE BURDELL
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEWIS
2015-06-04AR0109/05/15 NO MEMBER LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR MARSHAL CHRISTOPHER MARK NICKOLS / 03/06/2015
2015-04-10AP01DIRECTOR APPOINTED AIR MARSHAL CHRISTOPHER MARK NICKOLS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SHENA WINNING
2015-02-05AP03SECRETARY APPOINTED MR NICHOLAS CHARLES LEWIS
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WILLIAM TERRY / 07/08/2014
2014-06-27AP01DIRECTOR APPOINTED MRS SHENA JANETTE WINNING
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY GIBSON
2014-05-09AR0109/05/14 NO MEMBER LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATKINS
2013-05-13AR0109/05/13 NO MEMBER LIST
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARD PUNT
2012-05-14AR0109/05/12 NO MEMBER LIST
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRIFFIN
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA GIBSON / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MAXWELL SUTTON / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE LEATHERBARROW / 05/10/2011
2011-08-25AP01DIRECTOR APPOINTED MR STEVEN MAXWELL SUTTON
2011-05-12AR0109/05/11 NO MEMBER LIST
2011-04-04AP01DIRECTOR APPOINTED MRS MARY PATRICIA GIBSON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMSON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GENDERS
2010-05-26AP03SECRETARY APPOINTED MR ROBERT SIDNEY SMITH
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MARY STANNARD
2010-05-12AR0109/05/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON CHRISTOPHER PAUL IRVINE / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ALICIA WILLIAMSON / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL ROBIN MILLEN WHITTINGTON / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TODD / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE NAYLOR / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEWIS / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE LACAMP / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARBRIDGE / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND NIGEL MARK GENDERS / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP DAVID EICHORN / 09/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS ATKINS / 09/05/2010
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-19AP01DIRECTOR APPOINTED MRS NICHOLA JANE LEATHERBARROW
2010-01-29AP01DIRECTOR APPOINTED DR LOUISE NAYLOR
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA STEWART
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR PAULETTE HOLMES
2009-05-12363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITTINGTON / 08/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL GENDERS / 08/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 08/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE LACAMP / 08/05/2009
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-10-28288aDIRECTOR APPOINTED NIGEL MARK GENDERS
2008-08-22363aANNUAL RETURN MADE UP TO 09/05/08
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM ST. EDMUND'S SCHOOL CANTERBURY ST THOMAS HILL CANTERBURY KENT CT2 8HU
2008-07-04288aDIRECTOR APPOINTED DR MARGARET GRIFFIN
2008-06-27288aDIRECTOR APPOINTED CHRISTOPHER HARBRIDGE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR RUPERT BRISTOW
2008-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR RODERICK TYNDALE BISCOE
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
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. EDMUND'S SCHOOL CANTERBURY 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. EDMUND'S SCHOOL CANTERBURY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ST. EDMUND'S SCHOOL CANTERBURY registering or being granted any patents
Domain Names
We do not have the domain name information for ST. EDMUND'S SCHOOL CANTERBURY
Trademarks
We have not found any records of ST. EDMUND'S SCHOOL CANTERBURY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. EDMUND'S SCHOOL CANTERBURY. 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. EDMUND'S SCHOOL CANTERBURY 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. EDMUND'S SCHOOL CANTERBURY 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. EDMUND'S SCHOOL CANTERBURY 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. EDMUND'S SCHOOL CANTERBURY 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 CT2 8HU