Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT
Company Information for

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

PRIMARY SCHOOL SITE, EARLS LANE, DEDDINGTON, OXFORDSHIRE, OX15 0TJ,
Company Registration Number
04874588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Deddington Partnership Foundation Stage Unit
DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT was founded on 2003-08-21 and has its registered office in Deddington. The organisation's status is listed as "Active". Deddington Partnership Foundation Stage Unit 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 MICRO ENTITY
Key Data
Company Name
DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT
 
Legal Registered Office
PRIMARY SCHOOL SITE
EARLS LANE
DEDDINGTON
OXFORDSHIRE
OX15 0TJ
Other companies in OX15
 
Previous Names
DEDDINGTON PRE-SCHOOL10/10/2005
Charity Registration
Charity Number 1100275
Charity Address THE LAMPHOUSE, NEW STREET, DEDDINGTON, BANBURY, OX15 0SS
Charter TO ENHANCE THE DEVELOPMENT AND EDUCATION OF CHILDREN PRIMARILY UNDER STATUTORY SCHOOL AGE.
Filing Information
Company Number 04874588
Company ID Number 04874588
Date formed 2003-08-21
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 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:13:31
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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE IRVING
Company Secretary 2017-10-03
NICOLA JANE HALTON
Director 2015-10-21
SOPHIE ELIZABETH MCCARTHY
Director 2017-10-03
LAUREN ATSUKO ODELL
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA BEATRICE FAWCUS
Director 2015-10-21 2017-10-03
RACHEL MARIE JOHNSON
Director 2014-10-22 2015-10-21
BEVERLEY HAMBLET-BOWES
Company Secretary 2012-10-02 2014-10-22
SAMANTHA KATHERINE BROWN
Director 2012-10-02 2014-10-22
RACHEL JANE GRUBER
Director 2012-10-02 2014-10-22
ALEXANDRA MARIE-SUZANNE ELVIN
Director 2011-10-03 2013-10-03
KATE JOAN OLDROYD
Company Secretary 2011-10-03 2012-10-02
JENNIFER ANN DAHLMAN
Director 2009-10-15 2012-10-02
BEVERLEY HAMBLET-BOWES
Director 2011-10-03 2012-10-02
SARAH PAYNE
Company Secretary 2009-10-15 2011-10-03
VALERIE CAVALLARO
Director 2010-09-27 2011-10-03
SARAH ANEELA EDMONDS
Director 2010-09-27 2011-10-03
SUSANNAH CLARE EVANS POLLARD
Director 2010-09-27 2011-10-03
ELIZABETH JANE COPPIN
Director 2009-10-15 2010-09-27
VIVIENNE CUDAHY
Director 2009-10-15 2010-09-27
SAMANTHA LILIAN HARDING
Director 2008-10-13 2010-09-27
KAREN HAYWARD-COX
Director 2008-10-13 2010-09-27
ANGELA BETTY CONLAN
Director 2009-10-15 2010-09-20
GEMMA LOUISE SCOTT
Company Secretary 2007-10-08 2009-10-15
ANNABELLE CLITHEROW
Director 2007-10-08 2009-10-15
KAREN HAYWARD - COX
Director 2008-10-13 2009-10-15
LORRAINE COULL
Director 2007-10-08 2008-10-13
SUSAN ELIZABETH BROWN
Director 2006-10-10 2007-10-08
SAMANTHA LILIAN HARDING
Director 2006-10-10 2007-10-08
ROWENA FRANCES DICKERSON
Director 2004-09-20 2006-07-12
GINA LUCY HALLIBURTON
Director 2005-10-03 2006-04-03
ROWENA FRANCES DICKERSON
Company Secretary 2004-09-20 2005-10-03
DENISE PATRICIA BARBEARY
Director 2003-09-23 2005-10-03
EMMA VICTORIA DURAND
Director 2004-09-20 2005-10-03
BEVERLEY BRADY
Director 2003-09-23 2005-02-28
JANET ELIZABETH WATTS
Company Secretary 2003-08-21 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE HALTON DEDDINGTON VILLAGE NURSERY LIMITED Director 2015-10-21 CURRENT 2005-12-21 Active - Proposal to Strike off
SOPHIE ELIZABETH MCCARTHY DEDDINGTON VILLAGE NURSERY LIMITED Director 2017-10-03 CURRENT 2005-12-21 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
2023-11-27Amended mirco entity accounts made up to 2022-08-31
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED MRS SHRENE SALEH-GILLETT
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-10AP03Appointment of Mrs Suzanne Owen as company secretary on 2021-10-05
2021-11-10AP01DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2021-11-10TM02Termination of appointment of Taja Nicole Brown on 2021-10-05
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA ALICE KINGSBURY CARSON
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-16AP03Appointment of Mrs Taja Nicole Brown as company secretary on 2020-10-06
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ATSUKO ODELL
2020-11-16TM02Termination of appointment of Elizabeth Anne Irving on 2020-10-06
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-16AP01DIRECTOR APPOINTED MRS KATRINA LOUISE MURRAY-HUNDLEY
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE TUSTIAN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-29AP01DIRECTOR APPOINTED MISS MARY LOUISE TUSTIAN
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH MCCARTHY
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-02PSC08Notification of a person with significant control statement
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH O'BRIEN
2017-11-02AP01DIRECTOR APPOINTED MRS LAUREN ATSUKO ODELL
2017-11-01AP01DIRECTOR APPOINTED MRS SOPHIE ELIZABETH MCCARTHY
2017-11-01AP03Appointment of Mrs Elizabeth Anne Irving as company secretary on 2017-10-03
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CELIA FAWCUS
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE NICHOLSON
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-03-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-01AP01DIRECTOR APPOINTED MRS LYNNE NICHOLSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERRY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA STYLES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-01-14AP01DIRECTOR APPOINTED MRS CELIA BEATRICE FAWCUS
2016-01-14AP01DIRECTOR APPOINTED MRS KATHERINE PERRY
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARY OWENS
2016-01-12AP01DIRECTOR APPOINTED MRS NICOLA JANE HALTON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KAYE
2015-09-17AR0121/08/15 NO MEMBER LIST
2015-01-17AP01DIRECTOR APPOINTED MRS RACHEL MARIE JOHNSON
2015-01-17AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH O'BRIEN
2015-01-17AP01DIRECTOR APPOINTED MRS JOANNE MARY KAYE
2015-01-17AP01DIRECTOR APPOINTED MRS JULIET MARY OWENS
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA STYLES
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ONIONS
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE OLDROYD
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN JONES
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GRUBER
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BROWN
2015-01-17TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY HAMBLET-BOWES
2015-01-15AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-18AR0121/08/14 NO MEMBER LIST
2014-01-24AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED MRS LISA JANE STYLES
2013-10-15AP01DIRECTOR APPOINTED MRS LISA JANE STYLES
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELVIN
2013-09-02AR0121/08/13 NO MEMBER LIST
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-17AP01DIRECTOR APPOINTED MRS RACHEL JANE GRUBER
2012-10-17AP01DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2012-10-17AP01DIRECTOR APPOINTED MRS KATE JOAN OLDROYD
2012-10-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL ONIONS
2012-10-17AP03SECRETARY APPOINTED MRS BEVERLEY HAMBLET-BOWES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAMBLET-BOWES
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY KATE OLDROYD
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAHLMAN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE O'BRIEN
2012-09-05AR0121/08/12 NO MEMBER LIST
2012-04-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-11AP01DIRECTOR APPOINTED MRS BEVERLEY HAMBLET-BOWES
2012-01-10AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH O'BRIEN
2012-01-10AP03SECRETARY APPOINTED MRS KATE JOAN OLDROYD
2012-01-10AP01DIRECTOR APPOINTED MRS ALEXANDRA MARIE-SUZANNE ELVIN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH EVANS POLLARD
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EDMONDS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CAVALLARO
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH PAYNE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TUTHILL
2011-09-07AR0121/08/11 NO MEMBER LIST
2011-09-07AP01DIRECTOR APPOINTED MRS SUSANNAH CLARE EVANS POLLARD
2011-09-07AP01DIRECTOR APPOINTED MRS SUSANNAH CLARE EVANS POLLARD
2011-09-07AP01DIRECTOR APPOINTED MR VAUGHAN PHILP JONES
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLY WRIGHT
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WATT
2011-09-07AP01DIRECTOR APPOINTED MISS VALERIE CAVALLARO
2011-09-07AP01DIRECTOR APPOINTED MRS SARAH ANEELA EDMONDS
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SCOTT
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKINNER
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KITCHEN
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAYWARD-COX
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARDING
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CUDAHY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COPPIN
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CONLAN
2011-05-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-17AR0121/08/10 NO MEMBER LIST
2010-09-17AP01DIRECTOR APPOINTED MRS ANGELA BETTY CONLAN
2010-09-17AP01DIRECTOR APPOINTED MISS CARLY WRIGHT
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WATT / 15/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELEN TUTHILL / 15/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SKINNER / 15/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LILIAN HARDING / 15/10/2009
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY GEMMA SCOTT
2010-06-24AP03SECRETARY APPOINTED MRS SARAH PAYNE
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAYWARD - COX
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SOUCH
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SCOTT
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE CLITHEROW
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY GEMMA SCOTT
2010-06-24AP01DIRECTOR APPOINTED MRS VIVIENNE CUDAHY
2010-06-24AP01DIRECTOR APPOINTED MRS JENNIFER ANN DAHLMAN
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT 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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2012-09-01 £ 2,433
Creditors Due Within One Year 2011-09-01 £ 1,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 23,773
Cash Bank In Hand 2011-09-01 £ 18,228
Current Assets 2012-09-01 £ 34,455
Current Assets 2011-09-01 £ 26,305
Debtors 2012-09-01 £ 10,682
Debtors 2011-09-01 £ 8,077
Fixed Assets 2012-09-01 £ 100
Fixed Assets 2011-09-01 £ 100
Shareholder Funds 2012-09-01 £ 32,122
Shareholder Funds 2011-09-01 £ 24,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT registering or being granted any patents
Domain Names
We do not have the domain name information for DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT
Trademarks
We have not found any records of DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT. 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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT 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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT 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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT 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 DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT 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 OX15 0TJ