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

CATERHAM SCHOOL

CATERHAM SCHOOL, HARESTONE VALLEY ROAD, CATERHAM, SURREY, CR3 6YA,
Company Registration Number
05410420
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Caterham School
CATERHAM SCHOOL was founded on 2005-04-01 and has its registered office in Caterham. The organisation's status is listed as "Active". Caterham School 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 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
CATERHAM SCHOOL
 
Legal Registered Office
CATERHAM SCHOOL
HARESTONE VALLEY ROAD
CATERHAM
SURREY
CR3 6YA
Other companies in CR3
 
Previous Names
CATERHAM SCHOOL LIMITED02/11/2020
Charity Registration
Charity Number 1109508
Charity Address CATERHAM SCHOOL, HARESTONE VALLEY ROAD, CATERHAM, CR3 6YA
Charter A CO-EDUCATIONAL DAY AND BOARDING SCHOOL FOR PUPILS AGED 3 -18 YEARS.
Filing Information
Company Number 05410420
Company ID Number 05410420
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:02:56
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.
Companies with same name CATERHAM SCHOOL
The following companies were found which have the same name as CATERHAM SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATERHAM (UK) LIMITED 2-3 KENNET ROAD CRAYFORD DARTFORD ENGLAND DA1 4QN Dissolved Company formed on the 2011-02-18
CATERHAM ANGLING LIMITED 1 - 3 RAGLAN PARADE CATERHAM ON THE HILL SURREY CR3 5UG Active Company formed on the 2012-10-10
CATERHAM ACCOUNTANCY LIMITED 9 OATLANDS DRIVE OATLANDS DRIVE WEYBRIDGE ENGLAND KT13 9NA Dissolved Company formed on the 2013-11-18
CATERHAM ASSETS LIMITED 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA Dissolved Company formed on the 2014-02-03
CATERHAM ANAESTHETICS LTD THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA Active - Proposal to Strike off Company formed on the 2015-03-17
CATERHAM AUSTRALIA PTY LTD VIC 3182 Active Company formed on the 2007-12-13
CATERHAM AUSTRALIAN CONNECTION PTY LTD NSW 2340 Active Company formed on the 2008-02-21
CATERHAM AND LOTUS SEVEN CLUB LIMITED 9 NEVILL STREET ABERGAVENNY NP7 5AA Active Company formed on the 2021-12-30
CATERHAM BARRACKS COMMUNITY TRUST THE OFFICERS' MESS COLDSTREAM ROAD CATERHAM SURREY CR3 5QX Active Company formed on the 1999-11-29
CATERHAM BIKES LIMITED 2-3 KENNET ROAD CRAYFORD DARTFORD ENGLAND DA1 4QN Dissolved Company formed on the 2011-02-18
CATERHAM BUSINESS IMPROVEMENT COMPANY LIMITED 10 GODSTONE ROAD CATERHAM SURREY CR3 6RA Active Company formed on the 2015-08-03
CATERHAM BRITANNIC LTD BOURNE HOUSE 475 GODSTONE ROAD CATERHAM SURREY CR3 0BL Active - Proposal to Strike off Company formed on the 2016-02-16
CATERHAM BRIDGE CLUB LTD 14 HALLSLAND WAY OXTED RH8 9AL Active Company formed on the 2019-02-20
CATERHAM CAPITAL LIMITED GRIFFINS TAVISTOCK HOUSE NORTH LONDON WC1H 9HR Liquidation Company formed on the 2003-06-25
CATERHAM CARS GROUP LIMITED UNIT 10 RENNIE DRIVE DARTFORD KENT DA1 5FD Active Company formed on the 2004-11-11
CATERHAM CARS LTD. UNIT 10 RENNIE DRIVE DARTFORD DA1 5FD Active Company formed on the 1974-05-23
CATERHAM COMPOSITES LIMITED LEAFIELD TECHNICAL CENTRE LANGLEY WAY LEAFIELD OXFORDSHIRE OX29 9EF Dissolved Company formed on the 2011-06-20
CATERHAM CONSTRUCTION SERVICES LIMITED 59 NINEHAMS ROAD CATERHAM SURREY CR3 5LN Active Company formed on the 2013-05-08
CATERHAM COURT (RESIDENTS) LIMITED 9 CATERHAM COURT CATERHAM COURT CATERHAM SURREY CR3 6FF Active Company formed on the 2011-01-26
CATERHAM CONSULTING SERVICES LTD BATTS FARMHOUSE TITHEPIT SHAW LANE WARLINGHAM SURREY CR6 9AN Active Company formed on the 2013-10-04

Company Officers of CATERHAM SCHOOL

Current Directors
Officer Role Date Appointed
ANGELA DENISE HIGGS
Company Secretary 2016-08-11
DAVID PHILIP CHARLESWORTH
Director 2009-12-16
STEPHEN RICHARD CRITCHLEY
Director 2015-05-26
IAN ROBERT MICHAEL EDWARDS
Director 2009-12-16
TRACEY FRANCES ELDRIDGE-HINMERS
Director 2013-03-16
NICOLA JAYNE FURLEY-SMITH
Director 2011-04-01
JEREMY JOINER
Director 2009-12-16
JOHN EDWARD KITSON SMITH
Director 2009-12-16
MARK HASKETT PEPLOW SMITH
Director 2016-05-01
SUZI MARY WHITTLE
Director 2009-12-16
ANTHONY PETER WILSON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY CROWE
Director 2015-05-26 2018-02-06
PAMELA HELEN WILKES
Director 2009-12-16 2018-01-27
JOHN CHRISTOPHER LAW KING
Company Secretary 2005-04-01 2016-08-11
BENJAMIN PARNELL
Director 2015-06-08 2016-03-10
JONATHAN WILLIAM BLOOMER
Director 2009-12-16 2016-01-01
JANET LOUISE SHADICK
Director 2012-03-15 2016-01-01
GILES MARK WALTER
Director 2006-06-01 2014-07-05
RICHARD JAMES SUNLEY TICE
Director 2008-09-16 2013-02-14
DAVID PATRICK GORDON CADE
Director 2005-04-01 2012-01-28
NIGEL PHILIP UDEN
Director 2005-04-01 2010-10-11
WILLIAM ROBERT BROADHEAD
Director 2005-04-01 2009-12-16
EDWARD JOHN HUMPHREY GOULD
Director 2008-09-16 2009-12-16
MARTIN CURTIS NEWLAN
Director 2006-01-01 2009-12-16
DAVID CHAPMAN BARNES
Director 2005-04-01 2008-09-08
JOHN HUGH WILLIAM BEARDWELL
Director 2005-04-01 2008-09-08
SUSAN HONOR SINGER
Director 2005-04-01 2006-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP CHARLESWORTH CATERHAM SCHOOL ENTERPRISES LIMITED Director 2014-06-10 CURRENT 2001-10-05 Active
DAVID PHILIP CHARLESWORTH CATERHAM SCHOOL TRADING LIMITED Director 1991-05-16 CURRENT 1990-03-01 Active
STEPHEN RICHARD CRITCHLEY UNITED LEARNING LTD Director 2013-11-21 CURRENT 1883-07-12 Active
STEPHEN RICHARD CRITCHLEY THE ROYAL AIR FORCE BENEVOLENT FUND Director 2012-11-27 CURRENT 2002-04-29 Active
STEPHEN RICHARD CRITCHLEY THE ROYAL AIR FORCE BENEVOLENT FUND Director 2012-11-27 CURRENT 2002-04-29 Active
IAN ROBERT MICHAEL EDWARDS CATERHAM SCHOOL ENTERPRISES LIMITED Director 2010-09-27 CURRENT 2001-10-05 Active
IAN ROBERT MICHAEL EDWARDS CATERHAM SCHOOL TRADING LIMITED Director 2010-09-27 CURRENT 1990-03-01 Active
IAN ROBERT MICHAEL EDWARDS JDRF TRADING LIMITED Director 2009-12-07 CURRENT 2007-12-17 Active
IAN ROBERT MICHAEL EDWARDS COMET TRUSTEE COMPANY LIMITED Director 2003-10-02 CURRENT 2003-07-10 Active
NICOLA JAYNE FURLEY-SMITH THAMESMEAD CHRISTIAN COMMUNITY LIMITED Director 2014-02-14 CURRENT 1973-07-26 Active
NICOLA JAYNE FURLEY-SMITH THE UNITED REFORMED CHURCH (SOUTHERN SYNOD) TRUST LIMITED Director 2009-04-23 CURRENT 1980-11-21 Active
JOHN EDWARD KITSON SMITH ASSURA PLC Director 2017-10-10 CURRENT 2014-12-10 Active
MARK HASKETT PEPLOW SMITH NATIONAL COLLEGE FOR DIGITAL SKILLS LTD. Director 2016-08-09 CURRENT 2013-11-06 Active
MARK HASKETT PEPLOW SMITH HASKETT PEPLOW CONSULTING LTD Director 2014-04-07 CURRENT 2014-04-07 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
2024-05-08Director's details changed for Ms Deborah Grimason on 2024-05-08
2024-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-07-05Appointment of Mr Suriyakumar Araniyasundaran as company secretary on 2023-07-01
2023-07-05Termination of appointment of Lucie Funnell on 2023-07-01
2023-05-23Current accounting period shortened from 31/08/23 TO 31/07/23
2023-04-21DIRECTOR APPOINTED MR STEVEN PAUL SWAYNE
2023-04-21DIRECTOR APPOINTED MR DAVID JAMES WILSON CHALMERS
2023-04-21CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-13Termination of appointment of Angela Denise Higgs on 2022-12-31
2022-12-23Appointment of Mrs Lucie Funnell as company secretary on 2022-12-23
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HASKETT PEPLOW SMITH
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-15AP01DIRECTOR APPOINTED MS ZEHRA FATIMA JAFFER
2022-02-10APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MICHAEL EDWARDS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MICHAEL EDWARDS
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER WILSON
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED REV BRIDGET JANE BANKS
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EWAN PAUL RUSSELL TURNEY
2020-11-02CERTNMCompany name changed caterham school LIMITED\certificate issued on 02/11/20
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FRANCES ELDRIDGE-HINMERS
2020-07-15AP01DIRECTOR APPOINTED MR OLIVER PAUL BYRNE
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-06RES01ADOPT ARTICLES 06/05/20
2020-05-06MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD KITSON SMITH
2019-05-18AP01DIRECTOR APPOINTED MR MARK MEAR
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOINER
2018-10-25AP01DIRECTOR APPOINTED MR EWAN PAUL RUSSELL TURNEY
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WILKES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CROWE
2018-02-15RES01ADOPT ARTICLES 15/02/18
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054104200004
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054104200003
2017-11-09RES01ADOPT ARTICLES 29/08/2017
2017-11-09RES01ADOPT ARTICLES 29/08/2017
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-08-11TM02Termination of appointment of John Christopher Law King on 2016-08-11
2016-08-11AP03Appointment of Mrs Angela Denise Higgs as company secretary on 2016-08-11
2016-06-13AP01DIRECTOR APPOINTED MR MARK HASKETT PEPLOW SMITH
2016-05-09AP01DIRECTOR APPOINTED ANTHONY PETER WILSON
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOMER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHADICK
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARNELL
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-14AP01DIRECTOR APPOINTED BENJAMIN PARNELL
2015-07-02AP01DIRECTOR APPOINTED DR STEPHEN RICHARD CRITCHLEY
2015-07-02AP01DIRECTOR APPOINTED MRS ANGELA MARY CROWE
2015-04-08AR0101/04/15 NO MEMBER LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FRANCES ELDRIDGE-HINNMERS / 07/04/2015
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES WALTER
2014-04-02AR0101/04/14 NO MEMBER LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054104200002
2013-04-11AP01DIRECTOR APPOINTED TRACEY FRANCES ELDRIDGE-HINNMERS
2013-04-10AR0101/04/13 NO MEMBER LIST
2013-04-09RES01ADOPT ARTICLES 26/03/2013
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-11AR0101/04/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED JANET LOUISE SHADICK
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CADE
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-07AP01DIRECTOR APPOINTED REVEREND NICOLA JAYNE FURLEY-SMITH
2011-04-04AR0101/04/11 NO MEMBER LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL UDEN
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-28AP01DIRECTOR APPOINTED JONATHAN BLOOMER
2010-05-25AP01DIRECTOR APPOINTED MR DAVID PHILIP CHARLESWORTH
2010-05-25AP01DIRECTOR APPOINTED MR JOHN EDWARD KITSON SMITH
2010-05-25AP01DIRECTOR APPOINTED PAMELA HELEN WILKES
2010-05-25AP01DIRECTOR APPOINTED SUZI MARY WHITTLE
2010-05-25AP01DIRECTOR APPOINTED JEREMY JOINER
2010-05-25AP01DIRECTOR APPOINTED IAN ROBERT MICHAEL EDWARDS
2010-04-23AR0101/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK GORDON CADE / 16/12/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MARK WALTER / 16/12/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND NIGEL PHILIP UDEN / 16/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LAW KING / 12/01/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWLAN
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROADHEAD
2009-04-03363aANNUAL RETURN MADE UP TO 01/04/09
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-15288aDIRECTOR APPOINTED EDWARD JOHN HUMPHREY GOULD
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWLAN / 05/10/2008
2008-10-02288aDIRECTOR APPOINTED RICHARD JAMES SULNEY TICE
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARNES
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEARDWELL
2008-04-04363aANNUAL RETURN MADE UP TO 01/04/08
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-03363sANNUAL RETURN MADE UP TO 01/04/07
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-04-07363sANNUAL RETURN MADE UP TO 01/04/06
2006-03-23288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-07-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to CATERHAM SCHOOL 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 CATERHAM SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding HSBC BANK PLC
2017-12-21 Outstanding HSBC BANK PLC
2014-01-14 Outstanding AIB GROUP (UK) PLC
SECURITY ASSIGNMENT OF PERFORMANCE BOND 2006-07-19 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CATERHAM SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for CATERHAM SCHOOL
Trademarks
We have not found any records of CATERHAM SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with CATERHAM SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £6,308

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 CATERHAM SCHOOL 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 CATERHAM SCHOOL 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 CATERHAM SCHOOL 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.