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

GREAT MARLOW SCHOOL

GREAT MARLOW SCHOOL, BOBMORE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1JE,
Company Registration Number
07690054
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Great Marlow School
GREAT MARLOW SCHOOL was founded on 2011-07-01 and has its registered office in Marlow. The organisation's status is listed as "Active". Great Marlow 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
GREAT MARLOW SCHOOL
 
Legal Registered Office
GREAT MARLOW SCHOOL
BOBMORE LANE
MARLOW
BUCKINGHAMSHIRE
SL7 1JE
Other companies in SL7
 
Telephone0162-848-3752
 
Filing Information
Company Number 07690054
Company ID Number 07690054
Date formed 2011-07-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 07:44:37
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 GREAT MARLOW SCHOOL
The following companies were found which have the same name as GREAT MARLOW SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT MARLOW ROOFING LIMITED 8 CORINIUM ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ Dissolved Company formed on the 2014-10-14

Company Officers of GREAT MARLOW SCHOOL

Current Directors
Officer Role Date Appointed
MARK PAUL BALLARD
Company Secretary 2015-07-01
JEAN-HENRI BEUKES
Director 2017-03-06
RHIANNON JILLIAN BOWEN-EVANS
Director 2012-10-26
SALLY ELIZABETH BROOKS
Director 2011-08-01
JONATHAN BROWN
Director 2016-11-28
PAUL MICHAEL ANTHONY BURDEN
Director 2011-08-01
ANITA ALBINA CELESTA CACCHIOLI
Director 2011-07-01
TERESA ANNE CASTLE
Director 2012-07-09
SEAN COLLINS
Director 2016-11-28
KEVIN FORD
Director 2016-09-01
SIMON KENNEDY FUNNELL
Director 2011-08-01
KEITH MICHAEL GOULDING
Director 2011-07-01
CLARE COPPINGER KING
Director 2016-10-10
CATHERINE EMMA LOUISE LEGERTON
Director 2014-09-30
SIMON ANDREW MONEY
Director 2011-08-01
CATHERINE NEAL
Director 2017-03-06
JOCELYN TONI PEARCE
Director 2016-11-28
JOHN RICKETTS
Director 2016-11-28
GAVIN LAWRENCE VAN DER PANT
Director 2013-12-01
ANDREW STEPHEN JAMES WALKER
Director 2016-11-28
SUSANNAH LOUISE WHEELER
Director 2016-10-10
ROGER WILSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARY SCOTT
Director 2011-08-01 2017-07-03
AMANDA CLAIRE PECK
Director 2014-11-12 2017-05-08
GARRICK STEVENTON
Director 2011-08-01 2017-05-08
GUY CONRAD PENDLEBURY
Director 2011-08-01 2016-08-31
SARAH JANE PENNY
Director 2014-10-24 2016-08-31
MARTINE TIG SUSAN SHABKA
Director 2011-08-01 2016-08-31
JANE ELIZABETH EASTMAN
Director 2011-08-01 2016-03-07
CINDY ELIZABETH STAGG
Company Secretary 2011-08-01 2015-06-30
BEVERLEY JANE SMITH
Director 2011-08-01 2014-09-26
SIAN ELIZABETH CLARKE
Director 2011-08-01 2013-11-29
LYNSEY JANE EVANS
Director 2011-08-01 2013-10-01
ELIZABETH JANE AYLETT
Director 2011-08-01 2012-10-25
DAMIAN PAUL CRAKER
Director 2011-08-01 2012-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ELIZABETH BROOKS REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2016-05-16 CURRENT 2013-04-09 Active
PAUL MICHAEL ANTHONY BURDEN REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2015-01-13 CURRENT 2013-04-09 Active
PAUL MICHAEL ANTHONY BURDEN ONUSTY PRODUCTIONS LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
ANITA ALBINA CELESTA CACCHIOLI REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ANITA ALBINA CELESTA CACCHIOLI ANCA MANAGEMENT RESOURCES LTD Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
TERESA ANNE CASTLE MOYLEEN CONSULTING LTD. Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
ROBERT BRIAN SAUNDERS GENQUIP LIMITED Company Secretary 1998-09-11 - 2009-11-30 RESIGNED 1998-08-13 Active
SEAN COLLINS CURZON MARKETING LIMITED Director 2018-02-14 CURRENT 2008-07-15 Active
SEAN COLLINS ZONDLE LTD Director 2016-03-04 CURRENT 2010-01-05 Dissolved 2018-05-22
SEAN COLLINS THELIKEMINDED LIMITED Director 2016-03-01 CURRENT 2012-11-28 Active
KEVIN FORD REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2016-09-01 CURRENT 2013-04-09 Active
SIMON KENNEDY FUNNELL KENNEDY FUNNELL LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
KEITH MICHAEL GOULDING REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
SIMON ANDREW MONEY MARLOW AND DISTRICT SCHOOLS' BOATHOUSE TRUST Director 2013-12-23 CURRENT 2013-12-23 Active
SIMON ANDREW MONEY REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
SIMON ANDREW MONEY C I C INSURANCE SERVICES LIMITED Director 1991-06-18 CURRENT 1986-06-13 Active
JOCELYN TONI PEARCE 1 BUTLER AVENUE MANAGEMENT LTD Director 2017-09-26 CURRENT 2016-04-22 Active
JOCELYN TONI PEARCE PEARCE BENNETT LTD Director 2006-09-04 CURRENT 2006-09-01 Active
GAVIN LAWRENCE VAN DER PANT ROHRBACK COSASCO SYSTEMS UK LIMITED Director 2018-04-24 CURRENT 2003-12-02 Active
GAVIN LAWRENCE VAN DER PANT HYFIRE WIRELESS FIRE SOLUTIONS LIMITED Director 2017-12-20 CURRENT 2007-10-08 Active
GAVIN LAWRENCE VAN DER PANT FIRETRACE INTERNATIONAL LIMITED Director 2016-07-07 CURRENT 2007-07-24 Active
GAVIN LAWRENCE VAN DER PANT MEADOWBRIDGE HOLDINGS LIMITED Director 2009-04-16 CURRENT 1975-04-29 Active
ANDREW STEPHEN JAMES WALKER BOYN HILL COURT MANAGEMENT COMPANY LIMITED Director 2015-12-05 CURRENT 1983-10-05 Active
ANDREW STEPHEN JAMES WALKER SYANDA LTD Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-09-30
ANDREW STEPHEN JAMES WALKER SMUGGLERS RIDE MANAGEMENT COMPANY (1996) LIMITED Director 2011-03-15 CURRENT 1996-05-13 Active
ROGER WILSON REDGRAVE SPORTS CENTRE MARLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 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
2024-02-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-07-17CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR FRANCES TUDDENHAM
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-20AP01DIRECTOR APPOINTED MISS MICHELLE ELIZABETH BULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL JANE PRESTON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BENNETT
2022-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-10AP01DIRECTOR APPOINTED MS LINDSEY KOUYOUMDJIAN
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY VERA WEBSTER
2021-07-16AP01DIRECTOR APPOINTED MS ABIGAIL JANE PRESTON
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATT COOK
2021-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22CC02Notice of removal of restriction on the company's articles
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKETTS
2020-10-19CH01Director's details changed for Mrs Rachel Gosling on 2020-10-19
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE WHEELER
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MR ANDREW SINDEN
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ANNE CASTLE
2020-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-04AP01DIRECTOR APPOINTED PROFESSOR GREGORY PETER WHYTE
2019-09-20AP01DIRECTOR APPOINTED MRS MARY VERA WEBSTER
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL GOULDING
2019-07-30AP01DIRECTOR APPOINTED MR PAUL HONEY
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL ANTHONY BURDEN
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEAL
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-27AP01DIRECTOR APPOINTED MRS RACHEL GOSLING
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON JILLIAN BOWEN-EVANS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COPPINGER KING
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMA LOUISE LEGERTON
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY SCOTT
2017-06-23AP01DIRECTOR APPOINTED MR JEAN-HENRI BEUKES
2017-06-23AP01DIRECTOR APPOINTED MRS CATHERINE NEAL
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARRICK STEVENTON
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PECK
2017-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-25AP01DIRECTOR APPOINTED MR JOHN RICKETTS
2016-12-19AP01DIRECTOR APPOINTED MS JOCELYN TONI PEARCE
2016-12-19AP01DIRECTOR APPOINTED MR JONATHAN BROWN
2016-12-19AP01DIRECTOR APPOINTED MR SEAN COLLINS
2016-12-19AP01DIRECTOR APPOINTED MR ANDREW STEPHEN JAMES WALKER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE TIG SUSAN SHABKA
2016-10-14AP01DIRECTOR APPOINTED MISS CLARE COPPINGER KING
2016-10-14AP01DIRECTOR APPOINTED MRS SUSANNAH LOUISE WHEELER
2016-09-05AP01DIRECTOR APPOINTED MR KEVIN FORD
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PENNY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY PENDLEBURY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALYN WILSON
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGLEY
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WRATTEN
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE EASTMAN
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-14AR0101/07/15 NO MEMBER LIST
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY CINDY STAGG
2015-07-14AP03SECRETARY APPOINTED MR MARK PAUL BALLARD
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SWEET
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-21AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE PECK
2014-11-05AP01DIRECTOR APPOINTED MISS SARAH JANE PENNY
2014-10-02AP01DIRECTOR APPOINTED MRS CATHERINE EMMA LOUISE LEGERTON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SMITH
2014-07-02AR0101/07/14 NO MEMBER LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CLARKE
2014-05-15AP01DIRECTOR APPOINTED MR GAVIN LAWRENCE VAN DER PANT
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY EVANS
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-02AR0101/07/13 NO MEMBER LIST
2013-06-24AP01DIRECTOR APPOINTED MRS TERESA ANNE CASTLE
2013-06-24AP01DIRECTOR APPOINTED MRS RHIANNON JILLIAN BOWEN-EVANS
2013-06-24AP01DIRECTOR APPOINTED MRS SARAH JANE WRATTEN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CRAKER
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AYLETT
2013-01-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-24AR0101/07/12 NO MEMBER LIST
2012-09-24AP01DIRECTOR APPOINTED BEVERLEY JANE SMITH
2012-09-24AP01DIRECTOR APPOINTED MRS MARTINE TIG SUSAN SHABKA
2012-09-24AP01DIRECTOR APPOINTED GUY CONRAD PENDLEBURY
2012-09-24AP01DIRECTOR APPOINTED LYNSEY JANE EVANS
2012-09-24AP01DIRECTOR APPOINTED MRS CATHERINE ETHEL WRIGLEY
2012-09-24AP01DIRECTOR APPOINTED CATHERINE ELISABETH SWEET
2012-09-24AP01DIRECTOR APPOINTED GARRICK STEVENTON
2012-09-24AP01DIRECTOR APPOINTED MRS LINDA MARY SCOTT
2012-09-24AP01DIRECTOR APPOINTED MR SIMON ANDREW MONEY
2012-09-24AP01DIRECTOR APPOINTED MR SIMON KENNEDY FUNNELL
2012-09-24AP01DIRECTOR APPOINTED MRS JANE ELIZABETH EASTMAN
2012-09-24AP01DIRECTOR APPOINTED ELIZABETH JANE AYLETT
2012-09-24AP01DIRECTOR APPOINTED MR DAMIAN PAUL CRAKER
2012-09-24AP01DIRECTOR APPOINTED MS SALLY ELIZABETH BROOKS
2012-09-24AP01DIRECTOR APPOINTED MRS SIAN ELIZABETH CLARKE
2012-09-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL ANTHONY BURDEN
2012-09-24AP03SECRETARY APPOINTED MRS CINDY ELIZABETH STAGG
2012-05-24AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-07-01NEWINCCERTIFICATE 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
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to GREAT MARLOW 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 GREAT MARLOW SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREAT MARLOW SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 GREAT MARLOW SCHOOL

Intangible Assets
Patents
We have not found any records of GREAT MARLOW SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GREAT MARLOW SCHOOL owns 1 domain names.

gms.bucks.sch.uk  

Trademarks
We have not found any records of GREAT MARLOW SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with GREAT MARLOW SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £23,802 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-1 GBP £11,269 Payments to Academies
Buckinghamshire County Council 2015-12 GBP £106,698 Purchase of Furniture
Buckinghamshire County Council 2015-11 GBP £11,269 Payments to Academies
Buckinghamshire County Council 2015-10 GBP £252,336 Central Contingency
Buckinghamshire County Council 2015-9 GBP £11,074 Other Contributions
Buckinghamshire County Council 2015-8 GBP £9,071 Payments to Academies
Buckinghamshire County Council 2015-7 GBP £19,023 Payments to Academies
Buckinghamshire County Council 2015-4 GBP £30,213 Other Contributions
Buckinghamshire County Council 2015-3 GBP £16,010 Payments to Academies
Buckinghamshire County Council 2015-1 GBP £11,860 SEN Funding
Buckinghamshire County Council 2014-12 GBP £38,501 SEN Funding
Buckinghamshire County Council 2014-11 GBP £11,860 SEN Funding
Buckinghamshire County Council 2014-10 GBP £11,860 SEN Funding
Buckinghamshire County Council 2014-9 GBP £9,485 SEN Funding
Buckinghamshire County Council 2014-8 GBP £11,171
Buckinghamshire County Council 2014-7 GBP £9,485
Buckinghamshire County Council 2014-6 GBP £12,085
Buckinghamshire County Council 2014-5 GBP £9,485
Buckinghamshire County Council 2014-4 GBP £9,485
Buckinghamshire County Council 2014-3 GBP £24,066
Buckinghamshire County Council 2014-2 GBP £1,807 Transfers re Excluded Pupils - (DR)
Buckinghamshire County Council 2014-1 GBP £13,000
Buckinghamshire County Council 2013-12 GBP £44,178
Buckinghamshire County Council 2013-11 GBP £20,702
Buckinghamshire County Council 2013-10 GBP £18,418
Buckinghamshire County Council 2013-9 GBP £13,983
Buckinghamshire County Council 2013-8 GBP £19,908
Buckinghamshire County Council 2013-7 GBP £19,783
Buckinghamshire County Council 2013-6 GBP £22,033
Buckinghamshire County Council 2013-5 GBP £21,283
Buckinghamshire County Council 2013-4 GBP £19,783
Buckinghamshire County Council 2013-3 GBP £46,997
Oxfordshire County Council 2011-9 GBP £1,400 Services
Oxfordshire County Council 2011-1 GBP £800 Equipment, Furniture and Materials

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 GREAT MARLOW 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 GREAT MARLOW 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 GREAT MARLOW 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.
    Other companies at postcode SL7 1JE