Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Company Information for

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05069105
Private Limited Company
Active

Company Overview

About Derby School Solutions (holdings) Ltd
DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED was founded on 2004-03-10 and has its registered office in London. The organisation's status is listed as "Active". Derby School Solutions (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WD24
 
Previous Names
FLIGHTPITCH LIMITED27/07/2004
Filing Information
Company Number 05069105
Company ID Number 05069105
Date formed 2004-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 18:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2015-01-07
DAVID WYN DAVIES
Director 2017-09-21
DAVID GEOFFREY LEWIS
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WHITTINGTON
Director 2012-11-16 2017-09-21
ALEXANDER MICHAEL COMBA
Company Secretary 2008-02-29 2014-12-22
DAVID JOHN FINCH
Director 2004-05-13 2013-12-20
DAVID WYN DAVIES
Director 2012-11-16 2013-01-04
DAVID WYN DAVIES
Director 2011-12-15 2012-11-16
JOHN WHITTINGTON
Director 2011-12-15 2012-11-16
BIIF CORPORATE SERVICES LIMITED
Director 2010-12-01 2011-12-19
ANDREW MATTHEWS
Director 2004-09-01 2011-12-19
ANASTASIOS CHRISTAKIS
Director 2009-08-06 2010-03-05
JEAN ALAIN MARIE JOSEPH POUJOL
Director 2008-02-06 2009-08-31
ROBERT JAMES STYLES
Director 2005-12-28 2009-04-06
DAVID WILLIAM BOWLER
Company Secretary 2004-05-13 2008-02-29
DAVID WILLIAM BOWLER
Director 2004-05-13 2008-01-30
OLIVER JAMES WAKE JENNINGS
Director 2004-09-01 2005-12-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-10 2004-05-13
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-10 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Director 2018-01-18 CURRENT 2005-04-15 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2005-09-09 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2003-10-03 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2002-04-02 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2004-03-12 Active
DAVID WYN DAVIES NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2017-01-25 CURRENT 2008-12-11 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2017-01-25 CURRENT 2003-04-01 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2017-01-25 CURRENT 2006-11-08 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES SHEPPEY ROUTE LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES WILLCARE HOLDINGS LIMITED Director 2013-01-01 CURRENT 2001-10-03 Active
DAVID WYN DAVIES WILLCARE (MIM) LIMITED Director 2013-01-01 CURRENT 2001-10-04 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH LIMITED Director 2013-01-01 CURRENT 2006-09-08 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-01-03 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID WYN DAVIES DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES PFF (DORSET) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID GEOFFREY LEWIS GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2005-09-22 Active
DAVID GEOFFREY LEWIS GLASGOW HEALTHCARE FACILITIES LIMITED Director 2017-10-30 CURRENT 2005-09-22 Active
DAVID GEOFFREY LEWIS SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED Director 2016-11-22 CURRENT 2006-06-15 Active
DAVID GEOFFREY LEWIS SALFORD SCHOOLS SOLUTIONS LIMITED Director 2016-11-22 CURRENT 2006-06-15 Active
DAVID GEOFFREY LEWIS CWRT PENHILL (MANAGEMENT) LIMITED Director 2016-10-13 CURRENT 2015-12-10 Active
DAVID GEOFFREY LEWIS ENTERPRISE HEALTHCARE LIMITED Director 2015-05-18 CURRENT 2003-11-19 Active
DAVID GEOFFREY LEWIS ENTERPRISE HEALTHCARE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2003-11-18 Active
DAVID GEOFFREY LEWIS NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2013-01-04 CURRENT 2003-10-03 Active
DAVID GEOFFREY LEWIS NEWPORT SCHOOL SOLUTIONS LIMITED Director 2013-01-04 CURRENT 2002-04-02 Active
DAVID GEOFFREY LEWIS DERBY SCHOOL SOLUTIONS LIMITED Director 2013-01-04 CURRENT 2004-03-12 Active
DAVID GEOFFREY LEWIS ASHBURTON SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-17 Active
DAVID GEOFFREY LEWIS TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-01-24 Active
DAVID GEOFFREY LEWIS BOLDON SCHOOL (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
DAVID GEOFFREY LEWIS BOLDON SCHOOL LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
DAVID GEOFFREY LEWIS TW ACCOMMODATION SERVICES LIMITED Director 2011-12-19 CURRENT 2002-12-11 Active
DAVID GEOFFREY LEWIS 2003 SCHOOLS SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
DAVID GEOFFREY LEWIS 2003 SCHOOLS SERVICES LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
DAVID GEOFFREY LEWIS ASHBURTON SERVICES LIMITED Director 2011-12-19 CURRENT 2003-06-13 Active
DAVID GEOFFREY LEWIS H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2011-12-15 CURRENT 2004-01-08 Active
DAVID GEOFFREY LEWIS H & D SUPPORT SERVICES LIMITED Director 2011-12-15 CURRENT 2004-01-08 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Astral House Imperial Way Watford Hertfordshire WD24 4WW
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31Appointment of Infrastructure Managers Limited as company secretary on 2022-08-18
2022-08-31AP04Appointment of Infrastructure Managers Limited as company secretary on 2022-08-18
2022-08-16TM02Termination of appointment of Ian Hudson on 2022-08-15
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2022-01-14DIRECTOR APPOINTED MR JOHN PHILIP GEORGE
2022-01-14AP01DIRECTOR APPOINTED MR JOHN PHILIP GEORGE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VICTOR THORNE
2021-02-17AP01DIRECTOR APPOINTED MS ELISE MARIE BOURGEOIS
2021-02-10AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HOLMAN
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYN DAVIES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MS HANNAH HOLMAN
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY LEWIS
2019-01-24AP03Appointment of Ian Hudson as company secretary on 2019-01-10
2019-01-24TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-20CH01Director's details changed for Mr David Geoffrey Lewis on 2016-02-12
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2016-02-05
2015-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2015-10-21
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-27AP03Appointment of Jean-Pierre Bonnet as company secretary on 2015-01-07
2015-01-23TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0109/03/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2013-01-04AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2013-01-04AP01DIRECTOR APPOINTED MR JOHN WHITTINGTON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0109/03/12 FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2012-01-10AP01DIRECTOR APPOINTED DAVID WYN DAVIES
2012-01-10AP01DIRECTOR APPOINTED MR JOHN WHITTINGTON
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0109/03/11 FULL LIST
2011-01-19AP02CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0109/03/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010
2009-09-17288aDIRECTOR APPOINTED ANASTASIOS CHRISTAKIS
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN POUJOL
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STYLES
2009-04-08363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY DAVID BOWLER
2008-03-11288aSECRETARY APPOINTED ALEXANDER MICHAEL COMBA
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-0688(2)RAD 23/12/04--------- £ SI 999@1=999 £ IC 1/1000
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-27CERTNMCOMPANY NAME CHANGED FLIGHTPITCH LIMITED CERTIFICATE ISSUED ON 27/07/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED 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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-12-11 Outstanding DEXIA MANAGEMENT SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED FINANCE PARTIES
MORTGAGE OF SHARES 2005-01-07 Outstanding DEXIA MANAGEMENT SERVICES LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECUREDPARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED. 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 (70100 - Activities of head offices) as DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED 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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED 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 DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED 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.