Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODERN SCHOOLS (BARNSLEY) LIMITED
Company Information for

MODERN SCHOOLS (BARNSLEY) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05259225
Private Limited Company
Active

Company Overview

About Modern Schools (barnsley) Ltd
MODERN SCHOOLS (BARNSLEY) LIMITED was founded on 2004-10-14 and has its registered office in Swanley. The organisation's status is listed as "Active". Modern Schools (barnsley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MODERN SCHOOLS (BARNSLEY) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
BROOMCO (3585) LIMITED17/03/2005
Filing Information
Company Number 05259225
Company ID Number 05259225
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB856515896  
Last Datalog update: 2024-11-05 12:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODERN SCHOOLS (BARNSLEY) 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 MODERN SCHOOLS (BARNSLEY) LIMITED
The following companies were found which have the same name as MODERN SCHOOLS (BARNSLEY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2004-10-14

Company Officers of MODERN SCHOOLS (BARNSLEY) LIMITED

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Company Secretary 2013-06-24
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2010-11-01
ALASTAIR JAMES WATSON
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR BIRLEY SMITH
Director 2007-02-16 2016-04-19
HELEN THAIN
Company Secretary 2012-05-29 2013-06-24
JEMMA CUNLIFFE
Company Secretary 2010-03-31 2012-05-29
RICHARD KEITH SHEEHAN
Director 2008-05-29 2010-11-01
CARILLION SECRETARIAT LIMITED
Company Secretary 2005-04-28 2010-03-31
JAMES WILLIAM WARD
Director 2005-04-28 2008-06-09
GRAHAM FARLEY
Director 2006-07-12 2008-05-29
DUNCAN ELLIOT DICKSON
Director 2005-04-28 2008-01-31
ANDREA FINEGAN
Director 2006-04-18 2007-02-16
NIGEL ANTHONY JOHN BRINDLEY
Director 2005-04-28 2006-07-01
ROBERT SHEKLETON
Director 2005-04-28 2006-04-18
NEIL EDMUND KING
Director 2005-04-28 2005-07-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-10-14 2005-04-28
DLA NOMINEES LIMITED
Nominated Director 2004-10-14 2005-04-28
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-10-14 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Liquidation
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-03-24 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) LIMITED Director 2016-05-09 CURRENT 1998-07-01 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED Director 2016-05-09 CURRENT 2004-02-26 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) GROUP LIMITED Director 2016-05-09 CURRENT 2004-01-22 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES LIMITED Director 2016-05-03 CURRENT 2003-12-01 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-05-03 CURRENT 2003-12-05 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2002-03-22 Active
ALASTAIR JAMES WATSON EQUION HEALTH (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC Director 2016-04-28 CURRENT 2003-02-21 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2016-04-28 CURRENT 2002-12-06 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-09 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-19 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED Director 2016-04-19 CURRENT 1997-02-27 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED Director 2016-04-19 CURRENT 1997-08-28 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Director 2016-04-19 CURRENT 2001-06-04 Active
ALASTAIR JAMES WATSON QED (LEEDS) LIMITED Director 2016-04-19 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH HOLDINGS LIMITED Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH PLC Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2004-10-14 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON QED (LEEDS) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON FHW MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2013-07-18 Liquidation

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
2024-10-23CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22Change of details for Modern Schools (Barnsley) Holdings Limited as a person with significant control on 2016-04-06
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-07-15CH01Director's details changed for Mr Alastair James Watson on 2020-06-27
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2020-12-09CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-18AUDAUDITOR'S RESIGNATION
2017-10-18AUDAUDITOR'S RESIGNATION
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED MR ALASTAIR JAMES WATSON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BIRLEY SMITH
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-10AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-05AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM C/O C/O Hcp Social Infrastructure Brookfield Court Selby Road Garforth Leeds LS25 1NB United Kingdom
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2013-06-24AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN THAIN
2013-05-03AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2012-10-17AR0114/10/12 FULL LIST
2012-05-29AP03SECRETARY APPOINTED HELEN THAIN
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY JEMMA CUNLIFFE
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O C/O NEWHOSPITALS LTD NIGHTINGALE HOUSE - LEVEL 1 WHISTON HOSPITAL WARRINGTON ROAD PRESCOT MERSEYSIDE L35 5DR UNITED KINGDOM
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0114/10/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O HCP SOCIAL INFRASTRUCTURE (UK) LTD LARCH HOUSE WHISTON HOSPITAL WARRINGTON ROAD PRESCOT MERSEYSIDE L35 5DR
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN
2010-10-20AR0114/10/10 FULL LIST
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / JEMMA CUNLIFFE / 19/05/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM RADCLIFFE HOUSE DRAGON LANE WHISTON PRESCOT MERSEYSIDE L35 2UF UNITED KINGDOM
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-03-31AP03SECRETARY APPOINTED JEMMA CUNLIFFE
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2009-12-16CH01CHANGE PERSON AS DIRECTOR
2009-10-22AR0114/10/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES WARD
2008-06-11288aDIRECTOR APPOINTED RICHARD KEITH SHEEHAN
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FARLEY
2008-02-04288bDIRECTOR RESIGNED
2007-10-17363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-10-26363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2005-12-29ELRESS366A DISP HOLDING AGM 26/09/05
2005-11-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-06-08123£ NC 1000/100000 28/04/05
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-06-08RES04NC INC ALREADY ADJUSTED 28/04/05
2005-06-0888(2)RAD 28/04/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MODERN SCHOOLS (BARNSLEY) 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 MODERN SCHOOLS (BARNSLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-09 Outstanding DEXIA MANAGEMENT SERVICES LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MODERN SCHOOLS (BARNSLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODERN SCHOOLS (BARNSLEY) LIMITED
Trademarks
We have not found any records of MODERN SCHOOLS (BARNSLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODERN SCHOOLS (BARNSLEY) 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 (41201 - Construction of commercial buildings) as MODERN SCHOOLS (BARNSLEY) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MODERN SCHOOLS (BARNSLEY) 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 MODERN SCHOOLS (BARNSLEY) 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 MODERN SCHOOLS (BARNSLEY) 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.