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

THE CANTERBURY ACADEMY TRUST

KNIGHT, AVENUE, CANTERBURY, KENT, CT2 8QA,
Company Registration Number
07345430
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Canterbury Academy Trust
THE CANTERBURY ACADEMY TRUST was founded on 2010-08-13 and has its registered office in Canterbury. The organisation's status is listed as "Active". The Canterbury Academy Trust 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
THE CANTERBURY ACADEMY TRUST
 
Legal Registered Office
KNIGHT
AVENUE
CANTERBURY
KENT
CT2 8QA
Other companies in CT2
 
Previous Names
THE CANTERBURY ACADEMY21/03/2022
Filing Information
Company Number 07345430
Company ID Number 07345430
Date formed 2010-08-13
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 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB114276240  
Last Datalog update: 2024-03-05 21:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CANTERBURY ACADEMY TRUST
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 THE CANTERBURY ACADEMY TRUST
The following companies were found which have the same name as THE CANTERBURY ACADEMY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CANTERBURY ACADEMY PTA Active Company formed on the 2016-02-23

Company Officers of THE CANTERBURY ACADEMY TRUST

Current Directors
Officer Role Date Appointed
DYLAN CHAMBERLAIN
Director 2017-07-05
RACHEL LOUISE COX
Director 2013-09-03
RICHARD ARTHUR FIELD
Director 2010-08-13
RUTH ELIZABETH GILES
Director 2015-02-03
NEAL ROBERT GUTHRIE
Director 2014-12-02
REBECCA JANE WAMBUI HOBBS
Director 2015-01-13
JUDITH ANN KEAY
Director 2010-08-13
JANET LARKINSON
Director 2010-08-13
CRAIG CHRISTOPHER MAY
Director 2016-07-19
ANDREW JOHN MILTON
Director 2010-08-13
JAYME OLIVER ANTHONY STEVENS
Director 2016-12-19
JONATHAN MARTIN WATSON
Director 2018-01-01
ANNA VIRGINIA WEINEL
Director 2016-12-19
HANNAH RUTH WILES
Director 2016-05-05
NEIL WINTERFLOOD
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE HICKS
Director 2017-02-09 2018-02-21
PHILIP TOLI KARNAVAS
Director 2010-08-13 2017-12-31
DEBORAH WELLS
Director 2010-08-13 2017-12-31
KEITH WILLETT
Director 2017-06-12 2017-10-03
SALLY-ANN WARD
Director 2012-04-20 2017-03-13
JULIA CLAIRE PARSONS
Director 2011-11-01 2016-12-31
CHRISTIAN WILSE
Director 2014-12-02 2016-10-12
MATTHEW DAVID HARRIS
Director 2013-09-03 2016-05-20
ANDREW GEORGE DOYLE
Director 2010-08-13 2015-11-23
ROBERT CHARLES MENZIES
Director 2013-09-03 2015-10-09
JANE GREENER
Director 2011-05-09 2014-11-03
JEAN ELIZABETH BUTCHER
Director 2010-08-13 2014-10-06
CRAIG CHRISTOPHER MAY
Director 2011-03-17 2013-06-04
HENRIETTA PHILLIPS
Director 2011-05-09 2013-06-04
CLIVE BRADLEY PACKHAM
Director 2011-03-16 2013-05-20
RUTH COLLINS
Director 2010-08-13 2013-04-15
MURIEL AGNES JENNINGS
Director 2010-08-13 2012-07-20
MICHAEL JOHN SARGEANT
Director 2010-11-02 2011-11-01
DONALD ADRIAN CLARK
Director 2010-08-13 2011-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN CHAMBERLAIN BUCKLE UNDER LIMITED Director 2018-04-24 CURRENT 2014-08-28 Active
RUTH ELIZABETH GILES ABBY LOGISTICS LIMITED Director 2016-02-03 CURRENT 2013-02-22 Active
NEAL ROBERT GUTHRIE WATERWALL LIMITED Director 2017-11-30 CURRENT 2012-09-03 Active
NEAL ROBERT GUTHRIE AGE UK CANTERBURY Director 2014-12-08 CURRENT 2002-08-15 Active
NEAL ROBERT GUTHRIE FREATHY LANE MANAGEMENT COMPANY LIMITED Director 2004-09-28 CURRENT 2001-01-18 Active
JUDITH ANN KEAY BUCKLE UNDER LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JONATHAN MARTIN WATSON BUCKLE UNDER LIMITED Director 2018-02-27 CURRENT 2014-08-28 Active
JONATHAN MARTIN WATSON EAST KENT LEARNING ALLIANCE LTD Director 2017-11-29 CURRENT 2012-12-12 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
2024-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-08-22CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR TINA HAUX
2023-07-21APPOINTMENT TERMINATED, DIRECTOR TRACEY KATHLEEN MARTIN
2023-07-21DIRECTOR APPOINTED DR GILDA CORINA SCARFE
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-09Director's details changed for Mrs Tracey Kathleen Martin on 2022-09-01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES NOLAN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR JAYME OLIVER ANTHONY STEVENS
2022-09-02DIRECTOR APPOINTED MR DAVID NATHAN ABRAHAM FOX
2022-03-21CERTNMCompany name changed the canterbury academy\certificate issued on 21/03/22
2022-03-21NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERT GUTHRIE
2022-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR JULIAN BEAUCLERK TATTON BRINTON
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HADLEIGH TWYMAN
2021-07-06AP01DIRECTOR APPOINTED MR PAUL NICHOLAS MARTIN
2021-06-07AP01DIRECTOR APPOINTED MR PAUL HADLEIGH TWYMAN
2021-03-18AP01DIRECTOR APPOINTED DR TINA HAUX
2021-03-11AP01DIRECTOR APPOINTED DR PAUL STEVEN SWALLOW
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR FIELD
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA WENDY FISHER
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN KEAY
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-09-10AP01DIRECTOR APPOINTED MR MARK BROSTER JOHNSTONE
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET LARKINSON
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MRS KATRINA WENDY FISHER
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE COX
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH GILES
2019-01-24RES13Resolutions passed:
  • Re-co business 16/07/2018
  • ADOPT ARTICLES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH RUTH WILES
2018-09-05CH01Director's details changed for Mr Dylan Chamberlain on 2018-09-03
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WAMBUI HOBBS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HICKS
2018-01-04AP01DIRECTOR APPOINTED MR JONATHAN MARTIN WATSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KARNAVAS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WELLS
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLETT
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED MR KEITH WILLETT
2017-08-22AP01DIRECTOR APPOINTED MR DYLAN CHAMBERLAIN
2017-06-12AP01DIRECTOR APPOINTED MR NEIL WINTERFLOOD
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-15CH01Director's details changed for Mrs Hannah Ruth Wiles on 2017-03-15
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WARD
2017-02-24AP01DIRECTOR APPOINTED MRS CAROLINE HICKS
2017-01-09AP01DIRECTOR APPOINTED MRS ANNA VIRGINIA WEINEL
2017-01-09AP01DIRECTOR APPOINTED MR JAYME OLIVER ANTHONY STEVENS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLAIRE PARSONS
2016-12-06CH01Director's details changed for Mr Craig Christopher May on 2016-12-06
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILSE
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR CRAIG CHRISTOPHER MAY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS
2016-05-17AP01DIRECTOR APPOINTED MRS HANNAH RUTH WILES
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE DOYLE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MENZIES
2015-09-04AR0113/08/15 NO MEMBER LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GUTHERIE / 22/07/2015
2015-03-18AP01DIRECTOR APPOINTED MISS REBECCA JANE WAMBUI HOBBS
2015-03-04AP01DIRECTOR APPOINTED MRS RUTH ELIZABETH GILES
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTIAN WILSE
2014-12-05AP01DIRECTOR APPOINTED MR NEAL ROBERT GUTHERIE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE GREENER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH BUTCHER
2014-09-10AR0113/08/14 NO MEMBER LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-18AP01DIRECTOR APPOINTED MR ROBERT CHARLES MENZIES
2013-09-17AP01DIRECTOR APPOINTED MRS RACHEL LOUISE COX
2013-09-17AP01DIRECTOR APPOINTED MR MATTHEW DAVID HARRIS
2013-09-03AR0113/08/13 NO MEMBER LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA PHILLIPS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MAY
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PACKHAM
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLLINS
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-31AR0113/08/12 NO MEMBER LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOLI KARNAVAS / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA PHILLIPS / 31/08/2012
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL AGNES JENNINGS
2012-05-02AP01DIRECTOR APPOINTED MRS SALLY-ANN WARD
2012-02-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-16AP01DIRECTOR APPOINTED MRS JULIA CLAIRE PARSONS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARGEANT
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SARGEANT / 08/09/2011
2011-09-02AR0113/08/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED HENRIETTA PHILLIPS
2011-06-02AP01DIRECTOR APPOINTED JANE GREENER
2011-04-13AP01DIRECTOR APPOINTED CRAIG CHRISTOPHER MAY
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ADRIAN CLARK
2011-03-24AP01DIRECTOR APPOINTED CLIVE BRADLEY PACKHAM
2010-12-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN SARGEANT
2010-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 THE CANTERBURY ACADEMY TRUST 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 THE CANTERBURY ACADEMY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CANTERBURY ACADEMY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of THE CANTERBURY ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CANTERBURY ACADEMY TRUST
Trademarks
We have not found any records of THE CANTERBURY ACADEMY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE CANTERBURY ACADEMY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £28,538 Voluntary Associations
Kent County Council 2016-8 GBP £675 External - Rent, Room Hire & Service Charges
Kent County Council 2016-6 GBP £35,563
Thurrock Council 2016-5 GBP £1,900 Foundation Payments
Kent County Council 2016-5 GBP £29,511
Kent County Council 2016-4 GBP £20,563 Specialists Fees
Kent County Council 2016-3 GBP £21,460 Specialists Fees
Kent County Council 2016-2 GBP £20,521 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2016-1 GBP £30,617 Specialists Fees
Kent County Council 2015-12 GBP £24,500 Grants
Kent County Council 2015-10 GBP £20,000 Specialists Fees
Kent County Council 2015-6 GBP £146,689 Premises spend in relation to REFCUS
Kent County Council 2015-4 GBP £13,285 Specialists Fees
Surrey County Council 2015-3 GBP £1,185 Local Authorities
Kent County Council 2015-3 GBP £760 Specialists Fees
Kent County Council 2015-2 GBP £6,820 External - Rent, Room Hire & Service Charges
Surrey County Council 2015-1 GBP £340 Local Authorities
Kent County Council 2014-12 GBP £68,056 Grants
Kent County Council 2014-11 GBP £4,600 Capital Grants and Advances
Kent County Council 2014-10 GBP £3,199 External - Rent, Room Hire & Service Charges
Kent County Council 2014-9 GBP £302 Catering Provisions and Catering Equipment
Kent County Council 2014-8 GBP £12,215 Specialists Fees
Kent County Council 2014-7 GBP £4,108 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2014-6 GBP £23,393 Specialists Fees
Kent County Council 2014-4 GBP £127,302 Grants
Kent County Council 2014-3 GBP £390 Specialists Fees
Kent County Council 2014-2 GBP £89,587 Specialists Fees
Canterbury City Council 2014-1 GBP £3,337 Grants & Contributions
Kent County Council 2013-12 GBP £48,636 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-11 GBP £53,446 Specialists Fees
Kent County Council 2013-10 GBP £25,392 Specialists Fees
Kent County Council 2013-9 GBP £1,736 External - Rent, Room Hire & Service Charges
Kent County Council 2013-8 GBP £7,711 Teaching Staff
Kent County Council 2013-7 GBP £106,162 Teaching Staff
Kent County Council 2013-6 GBP £5,801 APTC Staff
Kent County Council 2013-5 GBP £51,746 Specialists Fees
Canterbury City Council 2013-4 GBP £6,596 Grants & Contributions
Kent County Council 2013-4 GBP £82,250 APTC Staff
Kent County Council 2013-3 GBP £67,044 Specialists Fees
Kent County Council 2013-2 GBP £46,982 External - Rent, Room Hire & Service Charges
Kent County Council 2013-1 GBP £44,553 Catering Provisions and Catering Equipment
Kent County Council 2012-12 GBP £39,862 APTC Staff
Canterbury City Council 2012-11 GBP £563 Rents
Kent County Council 2012-11 GBP £2,931 External - Rent, Room Hire & Service Charges
Kent County Council 2012-10 GBP £67,664 Teaching Staff
Kent County Council 2012-9 GBP £4,000 Grants
Kent County Council 2012-7 GBP £50,788 Grants
Kent County Council 2012-5 GBP £10,736 Grants
Kent County Council 2012-4 GBP £11,800 Reallocation of overheads and internal charges to Education
Kent County Council 2012-3 GBP £4,076 Highways and Transportation related costs
Kent County Council 2012-2 GBP £7,133 Highways and Transporatation Related Costs
Kent County Council 2011-12 GBP £47,869 Grants
Kent County Council 2011-11 GBP £6,040 Grants
Kent County Council 2011-10 GBP £4,588 Highways & Transportation Related costs
Kent County Council 2011-9 GBP £9,171 Highways & Transportation Related Costs
Kent County Council 2011-8 GBP £11,092 Grants
Kent County Council 2011-7 GBP £9,200
Kent County Council 2011-6 GBP £9,164
Kent County Council 2011-5 GBP £11,450 Specialists Fees
Kent County Council 2011-4 GBP £500 Specialists Fees

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 THE CANTERBURY ACADEMY TRUST 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 THE CANTERBURY ACADEMY TRUST 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 THE CANTERBURY ACADEMY TRUST 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.