Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS
Company Information for

THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS

KENNAWAY HOUSE, COBURG ROAD, SIDMOUTH, EX10 8NG,
Company Registration Number
04243361
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The South West Academy Of Fine And Applied Arts
THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS was founded on 2001-06-29 and has its registered office in Sidmouth. The organisation's status is listed as "Active". The South West Academy Of Fine And Applied Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS
 
Legal Registered Office
KENNAWAY HOUSE
COBURG ROAD
SIDMOUTH
EX10 8NG
Other companies in TQ13
 
Charity Registration
Charity Number 1087350
Charity Address THE RED HOUSE, ST. DAVIDS HILL, EXETER, EX4 4BS
Charter PROVIDES EXHIBITION OPPORTUNITIES TO YOUNG PEOPLE AND ADULTS WITHIN THE FINE AND APPLIED ARTS AND EDUCATIONAL OPPORTUNITES SUCH AS WORKSHOPS AND LECTURES
Filing Information
Company Number 04243361
Company ID Number 04243361
Date formed 2001-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:42:59
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 SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS

Current Directors
Officer Role Date Appointed
CHRISTINE HELEN MITCHELL
Company Secretary 2015-07-01
ALAN BOURNE
Director 2015-03-26
SIMON MARCUS BUTLER
Director 2015-11-12
KENNETH EDWARD COSGROVE
Director 2017-07-10
ALAN CHARLES COTTON
Director 2015-11-12
PHILIP CREEK
Director 2011-11-18
ANNE LOUISE JONES
Director 2009-03-22
ROBERT WILLIAM MOUNTJOY
Director 2006-01-11
DAVID NORMAN
Director 2017-07-10
MARTIN DAVID PROCTER
Director 2018-04-12
JENNY PYMONT
Director 2015-03-26
GREG RAMSDEN
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JILLIAN JOAN CORRIGAN
Director 2017-07-10 2018-02-08
JOHN ROGER HURFORD
Director 2014-02-25 2017-07-10
KATE AGGETT
Director 2015-08-17 2016-07-21
PENELOPE ANNE KEEN
Company Secretary 2010-02-15 2015-06-30
ALAN ROGER FYNN
Director 2009-03-22 2015-04-09
RAYMOND JAMES BALKWILL
Director 2007-11-19 2015-03-26
SONIA MARY INGRAM FYNN
Director 2009-03-22 2015-03-26
ALEXANDRA JACOBS
Director 2009-03-22 2015-03-26
SONIA MARY INGRAM FYNN
Company Secretary 2009-03-22 2010-02-15
XANTHE MOSLEY
Company Secretary 2008-03-18 2009-03-22
ANNE ANDERSON
Director 2006-01-20 2009-03-22
PHILIP CREEK
Director 2003-12-10 2009-03-22
JED FALBY
Director 2006-01-11 2009-03-22
FIONA ELIZABETH BAXTER
Company Secretary 2004-01-26 2008-03-18
LIONEL AGGETT
Director 2006-01-11 2006-04-13
ALAN CHARLES COTTON
Director 2001-06-29 2006-01-11
THOMAS RAYMOND DILLON
Director 2003-04-22 2006-01-11
NOEL CHANAN
Director 2003-12-10 2005-06-05
ROBERT CLEMENT
Director 2002-10-22 2005-04-11
PAMELA ROSINA BAKER
Director 2001-06-29 2005-01-27
GENTIAN SIMS
Company Secretary 2001-11-15 2003-12-10
LAURA JANE MCARTHUR
Company Secretary 2001-09-27 2001-11-15
MICHAEL MORGAN
Company Secretary 2001-06-29 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARCUS BUTLER FREELAND MEDIA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
SIMON MARCUS BUTLER DELAMORE ARTS LTD Director 2004-02-04 CURRENT 2004-02-04 Active
SIMON MARCUS BUTLER DARTMOOR TRUST Director 1996-06-12 CURRENT 1996-06-12 Active
PHILIP CREEK PC4ART LTD Director 2011-06-17 CURRENT 2011-06-17 Active
MARTIN DAVID PROCTER HALLBARON LIMITED Director 2010-04-01 CURRENT 1982-12-07 Active
MARTIN DAVID PROCTER RAINBOW DEVELOPMENTS (TORQUAY) LIMITED Director 1991-12-31 CURRENT 1964-10-14 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
2024-04-09Director's details changed for Mr Peter Robert Dudley on 2024-04-02
2024-04-02DIRECTOR APPOINTED MRS GILLIAN BURBIDGE
2024-04-02DIRECTOR APPOINTED MR PETER ROBERT DUDLEY
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12DIRECTOR APPOINTED MS JENNY PYMONT
2023-08-17DIRECTOR APPOINTED MR ALAN COTTON
2023-07-26CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-03-31DIRECTOR APPOINTED MR DAVID EDWARD NORMAN
2023-03-29DIRECTOR APPOINTED MR GEOFFREY SHILLITO
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DEBBIE COLES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JAN PHETHEAN
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JONATHON XAVIER COUDRILLE
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SARAH HULINE-DICKENS
2023-02-13APPOINTMENT TERMINATED, DIRECTOR LOUIS EAMONN JULIAN VICTORY
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JENNY PYMONT
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE JONES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET LUXTON
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN FIELDING
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-18AP01DIRECTOR APPOINTED MRS JAN PHETHEAN
2022-03-06AP01DIRECTOR APPOINTED MRS ALISON SUMMERFIELD
2022-03-03AP01DIRECTOR APPOINTED MR LOUIS EAMONN JULIAN VICTORY
2022-03-02AP01DIRECTOR APPOINTED MR SIMON MARCUS BUTLER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES COTTON
2022-01-05AP03Appointment of Vicky Johns as company secretary on 2021-05-10
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-18AP01DIRECTOR APPOINTED MS DEBBIE COLES
2021-06-05AP01DIRECTOR APPOINTED MR MARK ADRIAN FIELDING
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARCUS BUTLER
2021-06-05TM02Termination of appointment of Christine Helen Mitchell on 2021-04-30
2021-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/21 FROM 3 Birchy Barton Hill Exeter EX1 3ET England
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE HODGSON
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AP01DIRECTOR APPOINTED MR ANDREW TWEEDIE BAKER
2021-02-02AP01DIRECTOR APPOINTED MRS SUSAN MARGARET LUXTON
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOURNE
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID PROCTER
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE WARD
2019-10-04AP01DIRECTOR APPOINTED MRS KELLY EVA
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GREG RAMSDEN
2018-12-14PSC08Notification of a person with significant control statement
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AP01DIRECTOR APPOINTED MRS ANNIE WARD
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SUMMERFIELD
2018-04-20AP01DIRECTOR APPOINTED MR MARTIN DAVID PROCTER
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN CORRIGAN
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AP01DIRECTOR APPOINTED MR KENNETH EDWARD COSGROVE
2017-07-24AP01DIRECTOR APPOINTED MRS JILLIAN JOAN CORRIGAN
2017-07-24AP01DIRECTOR APPOINTED MR DAVID NORMAN
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER HURFORD
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26RP04AP01Second filing of director appointment of Alison Mary Summerfield
2016-08-26AP01DIRECTOR APPOINTED ALAN CHARLES COTTON
2016-08-26ANNOTATIONClarification
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE JONES / 25/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HURFORD / 25/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY PYMONT / 19/08/2015
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOUNTJOY / 25/07/2016
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KATE AGGETT
2016-07-26AP01DIRECTOR APPOINTED MRS ALISON SUMMERFIELD
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG RAMSDEN / 07/06/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS BUTLER / 15/01/2016
2016-01-15AP01DIRECTOR APPOINTED MS KATE AGGETT
2016-01-15AP01DIRECTOR APPOINTED MR SIMON MARCUS BUTLER
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FYNN
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE KEEN
2016-01-15AP03SECRETARY APPOINTED MS CHRISTINE HELEN MITCHELL
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 42 THE SQUARE CHAGFORD NEWTON ABBOT DEVON TQ13 8AH
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, 42 THE SQUARE, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8AH
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-02AR0129/06/15 NO MEMBER LIST
2015-05-20AP01DIRECTOR APPOINTED MS JENNY PYMONT
2015-05-20AP01DIRECTOR APPOINTED MR ALAN BOURNE
2015-05-20AP01DIRECTOR APPOINTED MR GREG RAMSDEN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GWEN O'SULLIVAN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JACOBS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SONIA FYNN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BALKWILL
2015-01-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-17AR0129/06/14 NO MEMBER LIST
2014-04-09AP01DIRECTOR APPOINTED MRS GWEN CHARLOTTE O'SULLIVAN
2014-04-09AP01DIRECTOR APPOINTED MR JOHN ROGER HURFORD
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALLISON
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09AR0129/06/13 NO MEMBER LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 42 THE SQUARE CHAGFORD NEWTON ABBOT DEVON TQ13 8AH ENGLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 2 MONTE ROSA LOWER STREET CHAGFORD NEWTON ABBOT DEVON TQ13 8BX UNITED KINGDOM
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 42 THE SQUARE, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8AH, ENGLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, 2 MONTE ROSA, LOWER STREET CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8BX, UNITED KINGDOM
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0129/06/12 NO MEMBER LIST
2012-02-01AP01DIRECTOR APPOINTED MR PHILIP CREEK
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0129/06/11 NO MEMBER LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM THE RED HOUSE ST DAVIDS HILL EXETER DEVON EX4 4BS
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, THE RED HOUSE, ST DAVIDS HILL, EXETER, DEVON, EX4 4BS
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03AR0129/06/10 NO MEMBER LIST
2010-09-02AP03SECRETARY APPOINTED MS PENELOPE ANNE KEEN
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOUNTJOY / 15/02/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MALLISON / 15/02/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE JONES / 15/02/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARY INGRAM FYNN / 15/02/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER FYNN / 15/02/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BALKWILL / 15/02/2010
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY SONIA FYNN
2010-02-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25363aANNUAL RETURN MADE UP TO 29/06/09
2009-08-25288aSECRETARY APPOINTED MRS SONIA MARY INGRAM FYNN
2009-08-25288aDIRECTOR APPOINTED MR PETER JOHN MALLISON
2009-08-25288aDIRECTOR APPOINTED MRS ALEXANDRA JACOBS
2009-08-25288aDIRECTOR APPOINTED MRS SONIA MARY INGRAM FYNN
2009-08-25288aDIRECTOR APPOINTED MR ALAN ROGER FYNN
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JED FALBY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR SEAN JEFFERSON
2009-08-24288aDIRECTOR APPOINTED MRS ANNE LOUISE JONES
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY XANTHE MOSLEY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ANNE ANDERSON
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CREEK
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aANNUAL RETURN MADE UP TO 29/06/08
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OVENDEN
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ALISON SUMNER
2008-03-26288aSECRETARY APPOINTED THE HON XANTHE MOSLEY
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY FIONA BAXTER
2008-02-28288aDIRECTOR APPOINTED RAYMOND JAMES BALKWILL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288bDIRECTOR RESIGNED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28363sANNUAL RETURN MADE UP TO 29/06/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363sANNUAL RETURN MADE UP TO 29/06/06
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14363(288)DIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1UG
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




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

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS
Trademarks
We have not found any records of THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS. 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 (90040 - Operation of arts facilities) as THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS 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 SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS 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 SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS 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 EX10 8NG