Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INVESTING AND SAVING ALLIANCE
Company Information for

THE INVESTING AND SAVING ALLIANCE

Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, CLEVELAND, TS18 3TX,
Company Registration Number
03548792
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Investing And Saving Alliance
THE INVESTING AND SAVING ALLIANCE was founded on 1998-04-17 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". The Investing And Saving Alliance 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 INVESTING AND SAVING ALLIANCE
 
Legal Registered Office
Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
CLEVELAND
TS18 3TX
Other companies in TS18
 
Previous Names
TAX INCENTIVISED SAVINGS ASSOCIATION04/06/2019
PROFESSIONAL ISA MANAGERS' ASSOCIATION01/06/2007
Filing Information
Company Number 03548792
Company ID Number 03548792
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts SMALL
VAT Number /Sales tax ID GB165970377  
Last Datalog update: 2024-04-30 08:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INVESTING AND SAVING ALLIANCE
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 INVESTING AND SAVING ALLIANCE

Current Directors
Officer Role Date Appointed
CAROL LESLEY KNIGHT
Company Secretary 2009-09-03
LARRY BANDA
Director 2015-11-20
ELISSA BAYER
Director 2014-11-03
JOHN DAVID BRASINGTON
Director 2007-06-11
DAVID MARTIN DALTON-BROWN
Director 2009-10-01
RICHARD DAVID FREEMAN
Director 2016-03-09
JANE SARAH GOODLAND
Director 2018-04-25
CAROL LESLEY KNIGHT
Director 2011-07-01
JULIAN WITOLD KOREK
Director 2007-06-11
GREGG MCCLYMONT
Director 2018-04-25
KATRINA THERESE SARTORIUS
Director 2017-01-25
PATRICK JOSEPH SHEA
Director 2017-11-20
CLIVE JOHN SHELTON
Director 2007-06-11
TONY STENNING
Director 2014-10-15
DAVID IAN WHITE
Director 2007-06-11
DAVID JASON WHITE
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRISTOPHER JOHN SOLWAY
Director 2008-06-02 2016-06-30
MARY-ANNE BRIDGET MCINTYRE
Director 2014-10-15 2016-02-03
GARY PAUL JOHN SHAUGHNESSY
Director 2010-02-01 2015-05-14
DAVID JASON WHITE
Director 2015-05-14 2015-05-14
ANTHONY KEITH VINE LOTT
Director 2007-06-11 2014-08-01
HUGH MULLAN
Director 2012-10-17 2014-01-01
MALCOLM FRASER SMALL
Director 2008-03-06 2013-11-20
PETER PAUL THOMSON
Director 2007-06-11 2012-06-29
PETER JOHN SHIPP
Director 1999-05-11 2010-04-01
ERIC ST CLAIR STOBART
Director 2007-06-28 2010-02-23
SIMON PETER BARRASS
Company Secretary 1999-05-11 2009-09-02
GARETH ANTHONY ADAMS
Director 2007-06-11 2009-07-31
ENDEAVOUR SECRETARY LIMITED
Company Secretary 1998-04-17 1999-05-11
ENDEAVOUR DIRECTOR LIMITED
Director 1998-04-17 1999-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN DALTON-BROWN SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2015-09-11 CURRENT 1993-05-14 Active
DAVID MARTIN DALTON-BROWN SCOTTISH EQUITABLE PLC Director 2015-09-11 CURRENT 1993-05-14 Active
DAVID MARTIN DALTON-BROWN DDB FINANCIAL SERVICES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
RICHARD DAVID FREEMAN 360 DOT NET LIMITED Director 2016-03-30 CURRENT 2003-01-08 Active
JANE SARAH GOODLAND REASSURE LIFE PENSION TRUSTEES LIMITED Director 2017-05-17 CURRENT 1981-01-09 Active
CAROL LESLEY KNIGHT TISA EXCHANGE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
JULIAN WITOLD KOREK 90 TBR MANAGEMENT LIMITED Director 2016-05-26 CURRENT 2015-12-04 Active
ORHAN SURUN NATURE FARM FOOD LTD Director 2016-02-26 CURRENT 2016-02-26 Liquidation
CLIVE JOHN SHELTON UNICORN TRAINING GROUP LIMITED Director 2005-03-01 CURRENT 1992-08-18 Liquidation
DAVID IAN WHITE C. SAVER LIMITED Director 2017-09-07 CURRENT 2017-07-11 Active - Proposal to Strike off
DAVID IAN WHITE CREATIVE BENEFIT SOLUTIONS LIMITED Director 2013-07-02 CURRENT 2007-06-26 Active
DAVID IAN WHITE CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
DAVID IAN WHITE CORAM FAMILY AND CHILDCARE LTD Director 2008-09-19 CURRENT 1999-04-15 Active
DAVID JASON WHITE OAK UNDERWRITING PLC Director 2018-06-29 CURRENT 1999-12-23 Active
DAVID JASON WHITE STERLING ISA MANAGERS LIMITED Director 2017-04-13 CURRENT 1989-06-15 Active
DAVID JASON WHITE ZGEE16 LIMITED Director 2017-02-10 CURRENT 1982-01-27 Active
DAVID JASON WHITE ZURICH INTERMEDIARY GROUP LIMITED Director 2013-09-12 CURRENT 1985-04-29 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-11Director's details changed for Ms Elissa Bayer on 2023-12-07
2023-09-15DIRECTOR APPOINTED MR CLAUDE KURZO
2023-09-15DIRECTOR APPOINTED MR DAMIEN ANTHONY BARRY
2023-07-17APPOINTMENT TERMINATED, DIRECTOR PRAKASH CHANDRAMOHAN
2023-07-17DIRECTOR APPOINTED MRS SARAH JEAN LAYDEN
2023-06-09DIRECTOR APPOINTED MR PHILIP WILLIAM BEST
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JILL MORAG JACKSON
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JANE SARAH GOODLAND
2023-05-16DIRECTOR APPOINTED MS ANNE HELEN FAIRWEATHER
2023-05-01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR HARRY GUY WEBER-BROWN
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL WELCH
2022-05-02CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE HURWOOD
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BRASINGTON
2022-02-04APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN DALTON-BROWN
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BRASINGTON
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WHITE
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LOUISE MOORE
2021-04-13AP01DIRECTOR APPOINTED MR ALEXANDER HOCTOR-DUNCAN
2021-04-12AP01DIRECTOR APPOINTED MR PRAKASH CHANDRAMOHAN
2021-03-09CH01Director's details changed for Julian Witold Korek on 2021-03-08
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FREEMAN
2021-01-07AP01DIRECTOR APPOINTED MR MARK PAUL TILL
2020-12-07AP01DIRECTOR APPOINTED MR JAMES EWING
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-27AP01DIRECTOR APPOINTED MR JASON LEE HURWOOD
2020-06-01AP01DIRECTOR APPOINTED MR HARRY GUY WEBER-BROWN
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGG MCCLYMONT
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-15AP01DIRECTOR APPOINTED MS RUTH LOUISE MOORE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN SHELTON
2019-06-04RES15CHANGE OF COMPANY NAME 06/12/21
2019-06-04MISCNE01
2019-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MRS JILL MORAG JACKSON
2019-01-22AP01DIRECTOR APPOINTED MR STUART PAUL WELCH
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON WHITE
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-07AP01DIRECTOR APPOINTED MR GREGG MCCLYMONT
2018-05-07AP01DIRECTOR APPOINTED MS JANE SARAH GOODLAND
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR PATRICK JOSEPH SHEA
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-28CH01Director's details changed for Mr Larry Banda on 2017-04-19
2017-03-13AP01DIRECTOR APPOINTED MS KATRINA THERESE SARTORIUS
2016-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER JOHN SOLWAY
2016-06-06AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-29AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE MCINTYRE
2016-01-22AP01DIRECTOR APPOINTED MR LARRY BANDA
2015-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-08AP01DIRECTOR APPOINTED MR DAVID JASON WHITE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-06-08AP01DIRECTOR APPOINTED MR DAVID JASON WHITE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHAUGHNESSY
2015-05-14AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MS MARY-ANNE MCINTYRE
2014-12-04RES01ADOPT ARTICLES 15/10/2014
2014-12-04CC04Statement of company's objects
2014-11-20AP01DIRECTOR APPOINTED MS ELISSA BAYER
2014-11-20AP01DIRECTOR APPOINTED MR TONY STENNING
2014-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VINE LOTT
2014-04-29AR0117/04/14 NO MEMBER LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MULLAN
2013-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL PARK STOCKTON ON TEES CLEVELAND TX18 3TX ENGLAND
2013-06-04MISCSECT 519 AUD
2013-04-19AR0117/04/13 NO MEMBER LIST
2013-01-10AP01DIRECTOR APPOINTED MR HUGH MULLAN
2012-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMSON
2012-05-04AR0117/04/12 NO MEMBER LIST
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TY
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITE / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WITOLD KOREK / 04/05/2012
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-20AP01DIRECTOR APPOINTED MRS CAROL LESLEY KNIGHT
2011-05-15AR0117/04/11 NO MEMBER LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITE / 10/08/2010
2010-06-15AR0117/04/10 NO MEMBER LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIPP
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER JOHN SOLWAY / 01/10/2009
2010-03-11AP01DIRECTOR APPOINTED MR GARY SHAUGHNESSY
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WHITE / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH VINE LOTT / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER SMALL / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHIPP / 01/10/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL LESLEY KNIGHT / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KOREK / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BRASINGTON / 01/10/2009
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STOBART
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-30AP01DIRECTOR APPOINTED MR DAVID DALTON-BROWN
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY SIMON BARRASS
2009-09-09288aSECRETARY APPOINTED MRS CAROL LESLEY KNIGHT
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR GARETH ADAMS
2009-05-15363aANNUAL RETURN MADE UP TO 17/04/09
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOLWAY / 15/09/2008
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC STOBART / 03/03/2009
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN KOREK / 07/05/2009
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 08/05/2009
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-17RES01ALTER ARTICLES 08/10/2008
2008-10-17RES13APP DIR RETIRE DIRS 08/10/2008
2008-10-17RES01ALTER ARTICLES 08/10/2008
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM CLEVELAND BUSINESS CENTRE 1 WATSON STREET MIDDLESBROUGH CLEVELAND TS1 2RQ
2008-06-11288aDIRECTOR APPOINTED ANTHONY CHRISTOPHER JOHN SOLWAY
2008-05-06363aANNUAL RETURN MADE UP TO 17/04/08
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / SIMON BARRASS / 01/01/2008
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 01/03/2008
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN KOREK / 01/10/2007
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHIPP / 11/06/2007
2008-03-13288aDIRECTOR APPOINTED MALCOLM FRASER SMALL
2007-12-18RES13OFFICER APPTS & AUD 07/11/07
2007-11-28RES13DIR/AUDITORS APPOINTED 07/11/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INVESTING AND SAVING ALLIANCE

Intangible Assets
Patents
We have not found any records of THE INVESTING AND SAVING ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for THE INVESTING AND SAVING ALLIANCE
Trademarks
We have not found any records of THE INVESTING AND SAVING ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INVESTING AND SAVING ALLIANCE. 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 (85590 - Other education n.e.c.) as THE INVESTING AND SAVING ALLIANCE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE INVESTING AND SAVING ALLIANCE 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 INVESTING AND SAVING ALLIANCE 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 INVESTING AND SAVING ALLIANCE 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.