Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING EDWARD'S SCHOOL, BATH
Company Information for

KING EDWARD'S SCHOOL, BATH

NORTH ROAD, BATH, BA2 6HU,
Company Registration Number
03394895
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King Edward's School, Bath
KING EDWARD'S SCHOOL, BATH was founded on 1997-06-30 and has its registered office in . The organisation's status is listed as "Active". King Edward's School, Bath 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KING EDWARD'S SCHOOL, BATH
 
Legal Registered Office
NORTH ROAD
BATH
BA2 6HU
Other companies in BA2
 
Previous Names
KING EDWARD'S SCHOOL BATH GOVERNORS14/07/2006
Filing Information
Company Number 03394895
Company ID Number 03394895
Date formed 1997-06-30
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 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 22:35:56
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 KING EDWARD'S SCHOOL, BATH

Current Directors
Officer Role Date Appointed
JONATHAN MARK COOK WEBSTER
Company Secretary 2013-05-01
JOHN REID BOWMAN
Director 2011-03-24
THOMAS ROBERT JOHN BOYCE
Director 2016-06-30
VIRGINIA CAROLINE CHALMERS
Director 2016-12-02
PHILIP GAVIN COBB
Director 2011-04-01
CATHERINE ANN COLSTON
Director 2011-06-29
SIMON HUGH JACKSON COOMBE
Director 2016-09-23
JOHN ISHERWOOD
Director 2002-01-22
STEPHEN CLAUDE LILLICRAP
Director 2003-12-17
DAVID JOHN MEDLOCK
Director 2004-07-09
ANN BRIGID MILLAR
Director 2017-03-17
DANNY MOAR
Director 2016-06-30
BERNARD JOHN MORLEY
Director 2015-06-25
ALAN JOHN MORSLEY
Director 2007-09-01
PAUL ROPER
Director 2015-09-18
RICHARD PAUL STEVENS
Director 2010-12-03
WINIFRED THOMSON
Director 2003-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA GRACE GOURLEY
Director 2012-09-21 2016-06-30
RICHARD GEOFFREY HORSFORD KEMP
Director 2011-09-23 2016-06-30
FIONA VIVIENNE BIGWOOD
Director 2009-12-04 2015-09-18
JANE IRENE ROWELL
Company Secretary 2002-04-12 2013-05-24
ANDREW JOHN HARVEY
Director 2002-10-01 2012-08-29
STEVEN FRASER KING
Director 2004-03-05 2011-03-24
ANDREW VICTOR JOHN GREENING
Director 2000-01-18 2010-03-18
SIMON HUGH JACKSON COOMBE
Director 2008-02-13 2009-06-06
DAVID GEORGE CRAWFORD
Director 2004-10-20 2006-07-27
PATRICIA BUCKINGHAM
Director 1997-06-30 2005-11-25
IVAN DAVID FORD
Director 1998-11-17 2005-09-23
AMANDA LOUISE BENNETT
Director 2002-09-24 2003-12-31
SANDRA JOAKIM
Director 1998-11-17 2003-07-02
MARK BENTLEY JACKSON
Director 1999-06-22 2002-08-20
WILLIAM TERENCE JOHNSON
Company Secretary 2000-01-18 2002-04-12
LAURENCE JOHN COOMBS
Director 1998-11-17 2001-11-21
ROBERT ARTHUR CHARLES SIDERFIN
Company Secretary 1997-06-30 2000-01-18
PETER JAMES HEAD
Director 1997-06-30 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REID BOWMAN WILD PLUM ARTS CIC Director 2018-02-25 CURRENT 2018-01-05 Active
JOHN REID BOWMAN ASTIGAN LIMITED Director 2014-02-25 CURRENT 2014-02-11 Active - Proposal to Strike off
JOHN REID BOWMAN ABACUS BOWMAN LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
THOMAS ROBERT JOHN BOYCE GOUGHS SOLICITORS LIMITED Director 2018-04-06 CURRENT 2011-02-01 Active
THOMAS ROBERT JOHN BOYCE BRISTOL RESOLUTION LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
PHILIP GAVIN COBB REEFWOOD LIMITED Director 1991-11-22 CURRENT 1989-06-06 Active
CATHERINE ANN COLSTON GRASTON PROPERTY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
CATHERINE ANN COLSTON BLACK DOOR PROPERTY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
CATHERINE ANN COLSTON CATHY COLSTON PROPERTY LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
SIMON HUGH JACKSON COOMBE GALLERIES LTD Director 2018-05-23 CURRENT 2008-09-17 Active
SIMON HUGH JACKSON COOMBE FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION Director 2017-06-19 CURRENT 2008-06-18 Active
JOHN ISHERWOOD UNITY STREET CHAMBERS MANAGEMENT LIMITED Director 2006-07-10 CURRENT 2001-06-01 Active
STEPHEN CLAUDE LILLICRAP BATH AND DISTRICT DEPOSIT BOND SCHEME Director 2014-05-21 CURRENT 2010-01-09 Active
STEPHEN CLAUDE LILLICRAP GENESIS TRUST BATH Director 2013-07-15 CURRENT 2013-07-15 Active
DAVID JOHN MEDLOCK BRAYDON MANOR RENEWABLE ENERGY LIMITED Director 2017-05-04 CURRENT 2014-12-17 Active
DAVID JOHN MEDLOCK TONY MORRIS HOMES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DAVID JOHN MEDLOCK BLUE SCORPIO LIMITED Director 2017-03-27 CURRENT 2014-09-10 Active
DAVID JOHN MEDLOCK BAMBOO PANDA LTD Director 2017-03-27 CURRENT 2015-05-07 Active
DAVID JOHN MEDLOCK SHIMAO LIMITED Director 2017-03-27 CURRENT 2015-02-05 Active
DAVID JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 Active
DAVID JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID JOHN MEDLOCK CHATLEIGH FINANCE LIMITED Director 2013-06-07 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
DAVID JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK THE SOMERSET MASONIC CHARITY Director 2008-10-06 CURRENT 2008-10-06 Active
DAVID JOHN MEDLOCK DPRS FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
DAVID JOHN MEDLOCK BELCAN SUPPLY CHAIN SOLUTIONS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
DAVID JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2007-03-01 CURRENT 1995-01-20 Active
DAVID JOHN MEDLOCK JRA AEROSPACE LTD Director 2006-02-10 CURRENT 1988-09-02 Dissolved 2016-11-15
DAVID JOHN MEDLOCK PROJECT FINANCE LIMITED Director 2002-08-01 CURRENT 2002-07-23 Active
DAVID JOHN MEDLOCK ANGLO WELSH LIMITED Director 2000-10-30 CURRENT 2000-08-31 Active
DAVID JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1988-09-12 Active
DAVID JOHN MEDLOCK SITEC TRUSTEE LTD Director 1998-11-16 CURRENT 1998-11-16 Dissolved 2014-10-21
DAVID JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active - Proposal to Strike off
DAVID JOHN MEDLOCK CHATLEIGH LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active
DAVID JOHN MEDLOCK D.P.R.S. PROPERTIES LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 1991-12-31 CURRENT 1972-06-26 Active
DAVID JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 1991-01-07 CURRENT 1939-05-12 Active
BERNARD JOHN MORLEY THE CORSHAM SCHOOL ACADEMY GROUP Director 2017-12-04 CURRENT 2011-03-03 Active
BERNARD JOHN MORLEY IAAPS LIMITED Director 2015-04-30 CURRENT 1994-05-10 Active
PAUL ROPER BATH MOZARTFEST LIMITED Director 2017-02-17 CURRENT 1991-08-21 Active
PAUL ROPER ROPER RHODES TRUSTEES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active - Proposal to Strike off
PAUL ROPER ROPER RHODES MARKETING LIMITED Director 1996-03-31 CURRENT 1991-04-12 Active - Proposal to Strike off
PAUL ROPER ROPER RHODES LIMITED Director 1995-08-31 CURRENT 1981-06-16 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
2024-09-20DIRECTOR APPOINTED PROFESSOR RICHARD JOHN CANTER
2024-09-20DIRECTOR APPOINTED MR PETER GIST
2024-08-15APPOINTMENT TERMINATED, DIRECTOR PAUL ROPER
2024-05-30Director's details changed for Mr Kambiz Moradifar on 2024-05-29
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-29DIRECTOR APPOINTED MR MARK ROPER
2024-05-29DIRECTOR APPOINTED MR KAMBIZ MORADIFAR
2024-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08Memorandum articles filed
2024-03-19APPOINTMENT TERMINATED, DIRECTOR OTTO ALBERT VON ARX
2024-01-29APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STEVENS
2023-06-08CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR XIAO LAN CURDT-CHRISTIANSEN
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033948950003
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-11AP01DIRECTOR APPOINTED PROF XIAO LAN CURDT-CHRISTIANSEN
2021-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR TOM DAVIES on 2021-09-24
2021-09-24AP03Appointment of Mr Tom Davies as company secretary on 2021-09-10
2021-08-31TM02Termination of appointment of Jonathan Mark Cook Webster on 2021-08-31
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MORSLEY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN MORLEY
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GARRIOCH MOAR
2019-08-14AP01DIRECTOR APPOINTED MR IAN ALEXANDER BLEAKLEY
2019-07-19AP01DIRECTOR APPOINTED MR OTTO ALBERT VON ARX
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEDLOCK
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID BOWMAN
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-10PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MRS VIRGINIA CAROLINE CHALMERS
2017-06-28AP01DIRECTOR APPOINTED PROFESSOR ANN BRIGID MILLAR
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-10AP01DIRECTOR APPOINTED MR SIMON HUGH JACKSON COOMBE
2016-08-09AP01DIRECTOR APPOINTED MR THOMAS ROBERT JOHN BOYCE
2016-08-09AP01DIRECTOR APPOINTED MR DANNY MOAR
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK TIMBRELL-WHITTLE
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GOURLEY
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA VIVIENNE BIGWOOD
2015-11-30AP01DIRECTOR APPOINTED MR PAUL ROPER
2015-09-14AP01DIRECTOR APPOINTED PROFESSOR BERNARD JOHN MORLEY
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-13AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-06AP03SECRETARY APPOINTED MR JONATHAN MARK COOK WEBSTER
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY JANE ROWELL
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-17AP01DIRECTOR APPOINTED MRS FIONA GRACE GOURLEY
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY
2012-07-26AR0115/06/12 NO MEMBER LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANNINGS
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-30AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY HORSFORD KEMP
2011-09-30AP01DIRECTOR APPOINTED MRS CATHERINE ANN COLSTON
2011-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / JANE IRENE ROWELL / 30/09/2011
2011-07-08AR0115/06/11 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED MR PHILIP GAVIN COBB
2011-06-27AP01DIRECTOR APPOINTED MR JOHN REID BOWMAN
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KING
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-14AP01DIRECTOR APPOINTED MR RICHARD PAUL STEVENS
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RANDLE
2010-09-08AR0115/06/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN ROBERTSON / 01/06/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY RANDLE / 01/06/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN CLAUDE LILLICRAP / 01/06/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRASER KING / 01/06/2010
2010-09-07AP01DIRECTOR APPOINTED DR FIONA VIVIENNE BIGWOOD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MORGAN
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENING
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2009-11-06AP01DIRECTOR APPOINTED PROF FRANK MORGAN
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-30363aANNUAL RETURN MADE UP TO 15/06/09
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN / 01/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON COOMBE
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MITCHARD
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN PRESBURY WROUGHTON LOGGED FORM
2008-07-10363aANNUAL RETURN MADE UP TO 15/06/08
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MORSLEY / 01/01/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENING / 18/06/2008
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN WROUGHTON
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-05288aDIRECTOR APPOINTED DR IAIN ROBERTSON
2008-03-05288aDIRECTOR APPOINTED SIMON HUGH JACKSON COOMBE
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aANNUAL RETURN MADE UP TO 15/06/07
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-07-19RES13ALTER MEM 05/07/06
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14CERTNMCOMPANY NAME CHANGED KING EDWARD'S SCHOOL BATH GOVERN ORS CERTIFICATE ISSUED ON 14/07/06
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 KING EDWARD'S SCHOOL, BATH 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 KING EDWARD'S SCHOOL, BATH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KING EDWARD'S SCHOOL, BATH registering or being granted any patents
Domain Names
We do not have the domain name information for KING EDWARD'S SCHOOL, BATH
Trademarks
We have not found any records of KING EDWARD'S SCHOOL, BATH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING EDWARD'S SCHOOL, BATH. 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 (85200 - Primary education) as KING EDWARD'S SCHOOL, BATH are:

Outgoings
Business Rates/Property Tax
No properties were found where KING EDWARD'S SCHOOL, BATH 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 KING EDWARD'S SCHOOL, BATH 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 KING EDWARD'S SCHOOL, BATH 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 BA2 6HU