Company Information for EDUCATION DEVELOPMENT INTERNATIONAL PLC
80 STRAND, LONDON, WC2R 0RL,
|
Company Registration Number
03914767
Public Limited Company
Active |
Company Name | |||
---|---|---|---|
EDUCATION DEVELOPMENT INTERNATIONAL PLC | |||
Legal Registered Office | |||
80 STRAND LONDON WC2R 0RL Other companies in CM20 | |||
| |||
Company Number | 03914767 | |
---|---|---|
Company ID Number | 03914767 | |
Date formed | 2000-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 15:53:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDUCATION DEVELOPMENT INTERNATIONAL, INC. | 1311 NORTH FIR STREET TACOMA WA 98406 | Dissolved | Company formed on the 2005-12-12 | |
EDUCATION DEVELOPMENT INTERNATIONAL PLC | Singapore | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE WHITE |
||
KENNETH RODERICK BRISTOW |
||
JAMES JOHN TOD KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE COLLARD |
Director | ||
CATRIONA ANN SHERET |
Director | ||
CHARLES KEITH SCOBIE |
Director | ||
SALLY KATE MIRANDA JOHNSON |
Director | ||
VICTORIA MARY LOCKIE |
Director | ||
VICTORIA MARY LOCKIE |
Company Secretary | ||
JOHN AUSTEN KNIGHT |
Director | ||
PAUL BIRD |
Company Secretary | ||
PAUL BIRD |
Director | ||
BARRIE ANDERSON CLARK |
Director | ||
JENIFER MOODY |
Director | ||
BRYAN HUBERT NICHOLSON |
Director | ||
RICHARD RALPH PRICE |
Director | ||
NIGEL MARTIN SNOOK |
Director | ||
RACHEL THOMAS |
Company Secretary | ||
WYNFORD NEWMAN DORE |
Director | ||
NEAL TREVOR GOSSAGE |
Director | ||
NEAL TREVOR GOSSAGE |
Company Secretary | ||
BRIAN NICHOLAS HARRIS |
Director | ||
WILLIAM JOSEPH SWORDS |
Director | ||
KUMARESAN PADMANATHAN |
Company Secretary | ||
KUMARESAN PADMANATHAN |
Director | ||
PETER LAWRENCE MORLEY |
Director | ||
ROHAN RICHARD COURTNEY |
Director | ||
MICHAEL LESLIE GIDDINGS |
Company Secretary | ||
ANDREW JOHN PENSAM CLAYTON |
Director | ||
MICHAEL LESLIE GIDDINGS |
Director | ||
DAVID GARETH NEWMAN |
Director | ||
DAVID REYNOLDS |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Director | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLOW UTC | Director | 2014-09-01 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
EDUCATION AND EMPLOYERS TASKFORCE | Director | 2011-07-14 | CURRENT | 2009-04-23 | Active | |
PEARSON EDUCATION LIMITED | Director | 2001-03-07 | CURRENT | 1966-03-03 | Active | |
TQ GROUP LIMITED | Director | 2018-03-09 | CURRENT | 1999-03-24 | Active | |
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED | Director | 2018-03-09 | CURRENT | 2003-01-22 | Active | |
MINERVA EDUCATION AND TRAINING LIMITED | Director | 2018-03-09 | CURRENT | 2003-01-22 | Active | |
TQ HOLDINGS LIMITED | Director | 2018-03-09 | CURRENT | 2007-06-27 | Active | |
TQ CLAPHAM LIMITED | Director | 2018-03-09 | CURRENT | 2010-07-08 | Liquidation | |
TQ CATALIS LIMITED | Director | 2018-03-09 | CURRENT | 2010-07-08 | Liquidation | |
TQ GLOBAL LIMITED | Director | 2018-03-09 | CURRENT | 2011-10-07 | Active | |
TQ EDUCATION AND TRAINING LIMITED | Director | 2018-03-09 | CURRENT | 1958-05-21 | Active | |
PEARSON STRAND FINANCE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
PEARSON DOLLAR FINANCE LIMITED | Director | 2017-01-09 | CURRENT | 2004-04-23 | Active | |
PEARSON DOLLAR FINANCE TWO LIMITED | Director | 2017-01-09 | CURRENT | 2008-02-18 | Active | |
PEARSON FUNDING TWO LIMITED | Director | 2017-01-09 | CURRENT | 2010-03-31 | Liquidation | |
PEARSON FUNDING FOUR LIMITED | Director | 2017-01-09 | CURRENT | 2012-02-29 | Liquidation | |
PEARSON FUNDING PLC | Director | 2017-01-09 | CURRENT | 2013-02-27 | Active | |
BUZZNUMBER LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
GARDENERS COTTAGE INDUSTRIES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
Change of details for Pearson Plc as a person with significant control on 2016-04-06 | ||
Director's details changed for Richard Michael Wooff Kearton on 2022-11-01 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE | ||
DIRECTOR APPOINTED MR ANDREW MALCOLM | ||
AP01 | DIRECTOR APPOINTED MR ANDREW MALCOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL WOOFF KEARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH RODERICK BRISTOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Graeme Stuart Baldwin as company secretary on 2020-10-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED ANNA HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE COLLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE COLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN TOD KELLY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE COLLARD | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA ANN SHERET | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE JANE DALE on 2017-06-09 | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE COLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH SCOBIE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 575819.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAMS | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 575819.16 | |
AR01 | 24/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON | |
AP01 | DIRECTOR APPOINTED PAUL MARK WILLIAMS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 575819.16 | |
AR01 | 24/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE | |
AP01 | DIRECTOR APPOINTED MS CATRIONA ANN SHERET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RODERICK BRISTOW / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE | |
AP03 | SECRETARY APPOINTED NATALIE JANE DALE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 575819.16 | |
AR01 | 24/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
AP01 | DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
AR01 | 24/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WESTMIDLANDS CV3 4PE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENIFER MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK | |
AP03 | SECRETARY APPOINTED VICTORIA MARY LOCKIE | |
AP01 | DIRECTOR APPOINTED JOHN AUSTEN KNIGHT | |
AP01 | DIRECTOR APPOINTED VICTORIA MARY LOCKIE | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 24/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH RODERICK BRISTOW | |
AR01 | 24/01/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | FINAL DIV & REAPPT 20/01/2011 | |
SH05 | 17/12/10 STATEMENT OF CAPITAL GBP 563596.47 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/09/10 TREASURY CAPITAL GBP 9665 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/03/10 TREASURY CAPITAL GBP 11665 | |
AR01 | 24/01/10 BULK LIST | |
AP03 | SECRETARY APPOINTED MR PAUL BIRD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 24/01/09; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRD / 31/07/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR PAUL BIRD | |
288b | APPOINTMENT TERMINATED DIRECTOR WYNFORD DORE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 24/01/08; BULK LIST AVAILABLE SEPARATELY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/06; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | TERRYASH PROPERTIES LIMITED |
|
|
|
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 EDUCATION DEVELOPMENT INTERNATIONAL PLC
EDUCATION DEVELOPMENT INTERNATIONAL PLC owns 3 domain names.
i-assess.co.uk iassess.co.uk ediplc.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
18.CONSULTANTS FEES |
Essex County Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Essex County Council | |
|
|
Essex County Council | |
|
|
Kent County Council | |
|
Subscriptions |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Kettering Borough Council | |
|
|
Kent County Council | |
|
Examination Fees |
Essex County Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Kent County Council | |
|
Examination Fees |
Essex County Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Stockton-On-Tees Borough Council | |
|
|
Essex County Council | |
|
|
City of Westminster Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Essex County Council | |
|
|
Kent County Council | |
|
Examination Fees |
Northamptonshire County Council | |
|
Supplies & Services |
St Helens Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Borough of Poole | |
|
|
Kent County Council | |
|
Specialists Fees |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Kettering Borough Council | |
|
|
Kent County Council | |
|
Examination Fees |
Shropshire Council | |
|
Employees-Support Staff |
Kent County Council | |
|
Examination Fees |
Hull City Council | |
|
CYPS - Localities & Learning |
Stockton-On-Tees Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Stockton-On-Tees Borough Council | |
|
|
St Helens Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Kettering Borough Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Bristol City Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Kettering Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Kent County Council | |
|
Examination Fees |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Portsmouth City Council | |
|
Private contractors |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
Knowsley Council | |
|
COURSE FEES CHILDRENS AND EDUCATION SERVICES |
St Helens Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Hull City Council | |
|
CYPS - Localities & Learning |
Northamptonshire County Council | |
|
Supplies & Services |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Borough of Poole | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Employees-Support Staff |
London Borough of Waltham Forest | |
|
EXAMINATION FEES |
Kent County Council | |
|
Examination Fees |
London Borough of Brent | |
|
Examination Fees |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
St Helens Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Cambridgeshire County Council | |
|
Curriculum expenses |
Kent County Council | |
|
Subscriptions |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Waltham Forest | |
|
EXAMINATION FEES |
Kent County Council | |
|
Examination Fees |
Stockton-On-Tees Borough Council | |
|
|
Bristol City Council | |
|
084 NOTTON HOUSE SPECIAL |
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Kent County Council | |
|
|
London Borough of Lambeth | |
|
TRAINING - GENERAL |
Portsmouth City Council | |
|
Private contractors |
Sandwell Metroplitan Borough Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Portsmouth City Council | |
|
Private contractors |
London Borough of Waltham Forest | |
|
OTHER EDUCATIONAL FEES |
London Borough of Waltham Forest | |
|
EXAMINATION FEES |
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Brent | |
|
Examination Fees |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
|
|
||
Wirral Borough Council | |
|
Computer Stationery |
Shropshire Council | |
|
Supplies & Services - Miscellaneous Expenses |
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |