Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRICTLY EDUCATION LIMITED
Company Information for

STRICTLY EDUCATION LIMITED

WALLACE HOUSE, 4 FALCON WAY, WELWYN GARDEN CITY, AL7 1TW,
Company Registration Number
05107810
Private Limited Company
Active

Company Overview

About Strictly Education Ltd
STRICTLY EDUCATION LIMITED was founded on 2004-04-21 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Strictly Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STRICTLY EDUCATION LIMITED
 
Legal Registered Office
WALLACE HOUSE
4 FALCON WAY
WELWYN GARDEN CITY
AL7 1TW
Other companies in BN12
 
Previous Names
GW 446 LIMITED29/07/2004
Filing Information
Company Number 05107810
Company ID Number 05107810
Date formed 2004-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB240040863  
Last Datalog update: 2023-11-06 09:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRICTLY EDUCATION 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.
Companies with same name STRICTLY EDUCATION LIMITED
The following companies were found which have the same name as STRICTLY EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRICTLY EDUCATION 4S LIMITED WALLACE HOUSE 4 FALCON WAY WELWYN GARDEN CITY AL7 1TW Active Company formed on the 2003-09-05
STRICTLY EDUCATION SOLUTIONS LTD C/O M1 INSOLVENCY GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU Liquidation Company formed on the 2008-11-13
STRICTLY EDUCATION, LLC 5381 NW 33RD AVENUE, SUITE 101 FT LAUDERDALE FL 33309 Inactive Company formed on the 2013-04-03

Company Officers of STRICTLY EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW WILLIS
Company Secretary 2016-04-29
VIPUL AMIN
Director 2011-01-10
STUART COLLARD
Director 2015-03-18
BEN PAUL DUNN
Director 2017-05-02
RICHARD BRIAN ASHLEY MOORE
Director 2016-04-29
NICKOLAS GEORGE MORRISSEY
Director 2011-01-10
JOHN JEREMY ONEILL
Director 2007-06-08
GEORGE ANTHONY DAVID WHITTAKER
Director 2016-04-29
KEITH ANDREW WILLIS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA MASON
Director 2016-05-01 2017-11-17
BRUCE ANTHONY MORRISON
Company Secretary 2011-12-19 2016-04-29
BRUCE ANTHONY MORRISON
Director 2007-02-14 2016-04-29
STEPHEN RAYMOND RUSSELL
Director 2007-02-14 2016-04-29
ANN AMELIA ELLEN HULLIS
Director 2011-01-10 2013-12-31
RICHARD GORDON HALL
Company Secretary 2007-02-14 2011-12-19
TRACEY ELIZABETH BOVINGDON
Director 2004-07-22 2007-07-09
NIGEL JOHN DUDLEY
Company Secretary 2005-05-03 2007-02-14
DAVID ARTHUR COOPER
Director 2005-01-12 2007-02-14
OWEN GEORGE MENDEZ
Director 2005-01-04 2007-02-14
JOHN EDWARD SMITH
Director 2004-07-22 2007-02-14
JILL MYTTON
Company Secretary 2004-07-22 2005-05-03
ALAN RATCLIFFE
Director 2004-07-22 2005-01-12
NIGEL DOUGLAS BACON
Director 2004-07-22 2005-01-04
GW SECRETARIES LIMITED
Company Secretary 2004-04-21 2004-07-23
GW INCORPORATIONS LIMITED
Director 2004-04-21 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART COLLARD PUBLIC PRIVATE ASSOCIATES LIMITED Director 2006-10-01 CURRENT 2000-11-01 Liquidation
BEN PAUL DUNN MATRIX ICT SERVICES LIMITED Director 2017-10-09 CURRENT 2003-06-23 Liquidation
BEN PAUL DUNN STRICTLY EDUCATION SOLUTIONS LTD Director 2017-10-09 CURRENT 2008-11-13 Liquidation
RICHARD BRIAN ASHLEY MOORE FUNERAL HOMES LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
RICHARD BRIAN ASHLEY MOORE EDUCATION SERVICES SOLUTIONS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JOHN JEREMY ONEILL EXPRESS DATA LIMITED Director 2014-07-01 CURRENT 1980-08-18 Active
KEITH ANDREW WILLIS FOUNDATION INVESTMENTS PARTNERS UK LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
KEITH ANDREW WILLIS MATRIX ICT SERVICES LIMITED Director 2016-04-29 CURRENT 2003-06-23 Liquidation
KEITH ANDREW WILLIS STRICTLY EDUCATION SOLUTIONS LTD Director 2016-04-29 CURRENT 2008-11-13 Liquidation
KEITH ANDREW WILLIS EDUCATION SERVICES SOLUTIONS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
KEITH ANDREW WILLIS PCS CREMATION SERVICES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-09-20
KEITH ANDREW WILLIS BEVERLEY FUNERALS LIMITED Director 2013-01-19 CURRENT 2012-11-13 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
2024-05-07Termination of appointment of a secretary
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-02Director's details changed for Mrs Heather Margaret Marchbank on 2023-10-02
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-01-31DIRECTOR APPOINTED MRS HEATHER MARGARET MARCHBANK
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-12Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-10-12Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-10-12CH01Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-08-24Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-07-04DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City AL7 1GL England
2022-06-22Change of details for Education Services Solutions Limited as a person with significant control on 2022-06-22
2022-06-22PSC05Change of details for Education Services Solutions Limited as a person with significant control on 2022-06-22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City AL7 1GL England
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL DUNN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL DUNN
2021-12-13APPOINTMENT TERMINATED, DIRECTOR AMANDA FISHER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FISHER
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051078100006
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051078100005
2021-02-01AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051078100005
2020-12-17AP01DIRECTOR APPOINTED MR LIAM DAVID DONNISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLLARD
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051078100004
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-24TM02Termination of appointment of Keith Andrew Willis on 2020-05-31
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTHONY DAVID WHITTAKER
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW WILLIS
2020-05-05AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051078100004
2019-11-25PSC07CESSATION OF DAVID WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25PSC02Notification of Education Services Solutions Limited as a person with significant control on 2016-04-29
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VIPUL AMIN
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED AMANDA FISHER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ONEILL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MASON
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MR BEN PAUL DUNN
2017-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-09MEM/ARTSARTICLES OF ASSOCIATION
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051078100003
2016-09-05CC04Statement of company's objects
2016-08-02AP01DIRECTOR APPOINTED MS MARIA MASON
2016-06-06AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM COURTLANDS PARKLANDS AVENUE GORING BY SEA WEST SUSSEX BN12 4NQ
2016-05-12AP01DIRECTOR APPOINTED MR RICHARD MOORE
2016-05-12AP01DIRECTOR APPOINTED MR KEITH ANDREW WILLIS
2016-05-12AP01DIRECTOR APPOINTED GEORGE ANTHONY DAVID WHITTAKER
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY BRUCE MORRISON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON
2016-05-12RES01ADOPT ARTICLES 29/04/2016
2016-05-12AP03SECRETARY APPOINTED KEITH ANDREW WILLIS
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED STUART COLLARD
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0121/04/15 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN HULLIS
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0121/04/14 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0121/04/13 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0121/04/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HALL
2012-01-04AP03SECRETARY APPOINTED BRUCE ANTHONY MORRISON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0121/04/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED ANN AMELIA ELLEN HULLIS
2011-01-19AP01DIRECTOR APPOINTED NICKOLAS MORRISSEY
2011-01-19AP01DIRECTOR APPOINTED VIPUL AMIN
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0121/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY ONEILL / 20/04/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND RUSSELL / 01/12/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363sRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-07-16363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MERIDEN HALL MAIN ROAD MERIDEN WEST MIDLANDS CV7 7PT
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-2088(2)RAD 01/10/05--------- £ SI 999@1
2006-12-18123NC INC ALREADY ADJUSTED 01/10/05
2006-12-18RES04£ NC 100/1000
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 18 HIGH STREET BIDFORD ON AVON ALCESTER BIRMINGHAM B50 4BU
2006-04-21363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-04-29363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-04-28225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT
2004-08-10288bDIRECTOR RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2004-08-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRICTLY EDUCATION 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 STRICTLY EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-23 Satisfied ESOS GROUP LIMITED
Intangible Assets
Patents
We have not found any records of STRICTLY EDUCATION LIMITED registering or being granted any patents
Domain Names

STRICTLY EDUCATION LIMITED owns 4 domain names.

academyportal.co.uk   academyexpert.co.uk   strictlyeducation.co.uk   schoolwebportal.co.uk  

Trademarks
We have not found any records of STRICTLY EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRICTLY EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-2 GBP £1,609 CONTRACTORS
Birmingham City Council 2015-1 GBP £1,171
London Borough of Waltham Forest 2015-1 GBP £5,272 CONTRACTORS
London Borough of Waltham Forest 2014-12 GBP £7,071 CONTRACTORS
Birmingham City Council 2014-10 GBP £3,300
London Borough of Waltham Forest 2014-10 GBP £1,072 CONTRACTORS
Birmingham City Council 2014-9 GBP £157,119
London Borough of Waltham Forest 2014-9 GBP £4,831 STAFF TRAINING
Isle of Wight Council 2014-8 GBP £463
London Borough of Waltham Forest 2014-8 GBP £17,824 RENTS PAYABLE
Isle of Wight Council 2014-7 GBP £37,124
London Borough of Waltham Forest 2014-7 GBP £1,635 CONTRACTORS
London Borough of Waltham Forest 2014-6 GBP £48,135 CONTRACTORS
London Borough of Waltham Forest 2014-5 GBP £5,540 CONTRACTORS
London Borough of Waltham Forest 2014-4 GBP £23,147 CONTRACTORS
London Borough of Waltham Forest 2014-3 GBP £31,078 COMPUTER HARDWARE
Cambridgeshire County Council 2014-3 GBP £2,528 Capital WIP - land and buildings - Architects Fees
London Borough of Redbridge 2014-3 GBP £680 Other Support Services
London Borough of Waltham Forest 2014-2 GBP £41,682 CONTRACTORS
London Borough of Lambeth 2014-1 GBP £11,424 INCOME GIBSY HILL FEDERATION
London Borough of Waltham Forest 2014-1 GBP £8,179 CONTRACTORS
London Borough of Waltham Forest 2013-12 GBP £39,478 CONTRACTORS
London Borough of Waltham Forest 2013-11 GBP £71,178 COMPUTER HARDWARE
London Borough of Waltham Forest 2013-10 GBP £20,224 CONTRACTORS
Merton Council 2013-9 GBP £1,559
London Borough of Merton 2013-9 GBP £1,559
Isle of Wight Council 2013-9 GBP £9,042
London Borough of Waltham Forest 2013-9 GBP £16,518 CONTRACTORS
London Borough of Waltham Forest 2013-8 GBP £32,816 GENERAL MATERIALS
London Borough of Waltham Forest 2013-7 GBP £2,652 GENERAL MATERIALS
Cambridgeshire County Council 2013-7 GBP £5,237 Capital WIP - land and buildings - Construction cost
Wolverhampton City Council 2013-7 GBP £1,056
London Borough of Waltham Forest 2013-6 GBP £13,500 CONTRACTORS
Wolverhampton City Council 2013-6 GBP £658
London Borough of Waltham Forest 2013-5 GBP £26,780 CONTRACTORS
Wolverhampton City Council 2013-5 GBP £2,439
Wolverhampton City Council 2013-4 GBP £500
Isle of Wight Council 2013-4 GBP £372
London Borough of Waltham Forest 2013-4 GBP £28,968 COMPUTER HARDWARE
Cambridgeshire County Council 2013-3 GBP £7,001
London Borough of Lambeth 2013-3 GBP £950 ICT REPAIR AND MAINTENANCE
Wolverhampton City Council 2013-3 GBP £581
London Borough of Waltham Forest 2013-3 GBP £18,810 CONTRACTORS
Bristol City Council 2013-3 GBP £2,770
Walsall Council 2013-3 GBP £17,565
Cambridgeshire County Council 2013-2 GBP £3,000 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2013-2 GBP £20,627 CONTRACTORS
Wolverhampton City Council 2013-2 GBP £4,152
London Borough of Waltham Forest 2013-1 GBP £14,925 CONTRACTORS
Wolverhampton City Council 2013-1 GBP £896
London Borough of Waltham Forest 2012-12 GBP £17,360 CONTRACTORS
London Borough of Waltham Forest 2012-11 GBP £18,097 CONTRACTORS
Walsall Council 2012-11 GBP £5,292
Cambridgeshire County Council 2012-10 GBP £7,624 Capital WIP - land and buildings - Construction cost
London Borough of Waltham Forest 2012-10 GBP £42,780 CONSULTANTS
London Borough of Waltham Forest 2012-9 GBP £47,862 AGENCY STAFF
London Borough of Waltham Forest 2012-8 GBP £22,238 CONTRACTORS
London Borough of Waltham Forest 2012-7 GBP £22,751 CONTRACTORS
London Borough of Waltham Forest 2012-6 GBP £52,529 CONSULTANTS
Bath & North East Somerset Council 2012-5 GBP £38,895 Cash Related
London Borough of Waltham Forest 2012-5 GBP £12,369 CONTRACTORS
London Borough of Waltham Forest 2012-4 GBP £5,065 CONSULTANTS
London Borough of Waltham Forest 2012-3 GBP £23,549 CONTRACTORS
London Borough of Waltham Forest 2012-2 GBP £31,916 CONTRACTORS
London Borough of Waltham Forest 2012-1 GBP £49,413 CONTRACTORS
Isle of Wight Council 2011-12 GBP £2,023
London Borough of Waltham Forest 2011-12 GBP £45,365 CONTRACTORS
London Borough of Waltham Forest 2011-11 GBP £39,220 CONTRACTORS
Cambridgeshire County Council 2011-11 GBP £1,977 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2011-10 GBP £90,441 CONTRACTORS
Cambridgeshire County Council 2011-10 GBP £6,735
London Borough of Waltham Forest 2011-9 GBP £77,294 CONTRACTORS
London Borough of Croydon 2011-8 GBP £611
Cambridgeshire County Council 2011-8 GBP £8,712 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2011-8 GBP £7,007 AGENCY STAFF
Worcestershire County Council 2011-7 GBP £1,100 Consultants Fees
London Borough of Waltham Forest 2011-7 GBP £12,613 RENTS PAYABLE
London Borough of Waltham Forest 2011-6 GBP £1,712 CONTRACTORS
Cambridgeshire County Council 2011-5 GBP £3,060 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2011-5 GBP £3,215 CONTRACTORS
London Borough of Bexley 2011-4 GBP £1,561
London Borough of Waltham Forest 2011-4 GBP £5,488 GENERAL MATERIALS
London Borough of Waltham Forest 2011-3 GBP £1,150 GENERAL MATERIALS
Cambridgeshire County Council 2011-1 GBP £2,516 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2010-12 GBP £6,177 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2010-11 GBP £1,468 CONTRACTORS
Cambridgeshire County Council 2010-10 GBP £6,922 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2010-8 GBP £1,399 Capital WIP - land and buildings - Architects Fees
London Borough of Waltham Forest 2010-6 GBP £2,428 CONTRACTORS
London Borough of Waltham Forest 2010-3 GBP £714 CONTRACTORS

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.

Outgoings
Business Rates/Property Tax
No properties were found where STRICTLY EDUCATION 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 STRICTLY EDUCATION 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 STRICTLY EDUCATION 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.