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

ABBEY COLLEGE, RAMSEY

ABBEY COLLEGE, ABBEY ROAD, RAMSEY, CAMBRIDGESHIRE, PE26 1DG,
Company Registration Number
07740516
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Abbey College, Ramsey
ABBEY COLLEGE, RAMSEY was founded on 2011-08-15 and has its registered office in Ramsey. The organisation's status is listed as "Active". Abbey College, Ramsey 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY COLLEGE, RAMSEY
 
Legal Registered Office
ABBEY COLLEGE
ABBEY ROAD
RAMSEY
CAMBRIDGESHIRE
PE26 1DG
Other companies in PE26
 
Filing Information
Company Number 07740516
Company ID Number 07740516
Date formed 2011-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB119359008  
Last Datalog update: 2024-03-06 16:48:32
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 ABBEY COLLEGE, RAMSEY
The following companies were found which have the same name as ABBEY COLLEGE, RAMSEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY COLLEGE IN LONDON LIMITED 257B CROYDON ROAD BECKENHAM KENT BR3 3PS Dissolved Company formed on the 2008-09-19
ABBEY COLLEGE LIMITED 2 Fitzroy Place 8 Mortimer Street London ENGLAND W1T 3JJ Active - Proposal to Strike off Company formed on the 1994-03-01
ABBEY COLLEGE IN MALVERN LIMITED 253 WELLS ROAD MALVERN WR14 4JF Active Company formed on the 2013-08-22
ABBEY COLLEGE (INT.) LIMITED 33/34 DAME STREET DUBLIN 2 Dissolved Company formed on the 2004-06-25
ABBEY COLLEGE LEARNING LIMITED 33/34 DAME STREET DUBLIN 2 Dissolved Company formed on the 2006-02-01
ABBEY COLLEGE LIMITED 23 MARLBOROUGH STREET DUBLIN1 Dissolved Company formed on the 2002-01-02

Company Officers of ABBEY COLLEGE, RAMSEY

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER RODNEY CHRISP
Director 2011-11-01
ANDREW CHRISTOFOROU
Director 2014-09-01
HELEN CLARKE
Director 2018-06-13
ALAN JOHN DODS
Director 2011-11-01
ESMOND JAMES EDWARDS
Director 2011-11-01
MADELEINE ANN JACKSON
Director 2011-08-15
GARETH IDWAL JONES
Director 2016-05-09
IAN ROUT
Director 2016-11-04
STEPHEN ROY SMITH
Director 2016-10-12
JOHN FRANCIS STEVENS
Director 2017-01-23
LISA JANE WILLIAMSON
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER EDWARD THOMPSON
Director 2014-09-29 2017-07-21
HAYLEY BACKHOUSE
Director 2016-10-12 2017-01-31
DAVID NEIL DRAYCOTT
Director 2012-01-18 2016-09-16
CHRISTINE DOWLING
Director 2015-10-23 2016-09-01
BERNICE ANNE GARRETT
Director 2013-12-18 2016-04-15
JOHN FRANCIS STEVENS
Director 2011-11-22 2016-01-29
CAROL ANNE DALTON
Director 2011-11-01 2016-01-04
SARAH PENELOPE CLARK
Director 2013-02-25 2015-12-09
ANNETTE IVY STEWART
Director 2011-11-01 2015-07-21
NEIL ROBINSON
Director 2012-08-01 2015-03-18
JACK HULME
Director 2011-11-01 2015-01-05
JANE ELIZABETH GREEN
Director 2011-11-01 2014-11-30
TIMOTHY KENNETH HOWARD
Director 2011-11-01 2014-11-30
HOWARD JAMES NEIL SMITH
Director 2011-08-15 2014-11-21
MARTIN FRANCIS DACHS
Company Secretary 2013-09-02 2014-09-01
WAYNE RUSSELL WILLIAM BIRKS
Director 2011-08-15 2014-08-31
MARK ANDREW TYLER
Director 2011-11-22 2014-07-22
MARIANNE BULAT CALDWELL
Director 2013-05-01 2014-06-30
ANDREW FREDERICK BERTRAM STAFFORD
Company Secretary 2011-08-15 2013-08-31
ADAM MARK POWELL
Director 2012-11-14 2013-08-31
ANDREW FREDERICK BERTRAM STAFFORD
Director 2011-11-01 2013-05-01
DAVID GEORGE SPITTLE
Director 2011-11-22 2012-12-05
MATTHIEU STEVENSON
Director 2011-12-20 2012-08-31
ISABEL-MARIA COOK
Director 2012-01-18 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESMOND JAMES EDWARDS BRAND & HARDING LIMITED Director 2012-10-19 CURRENT 1955-09-15 Dissolved 2017-09-08
STEPHEN ROY SMITH 4QD LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
JOHN FRANCIS STEVENS DRAYHORSE ROAD 1959 LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2015-06-23
JOHN FRANCIS STEVENS INTERMEDIATE CONTRACT MANAGEMENT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
JOHN FRANCIS STEVENS JFMANAGEMENT LIMITED Director 2002-10-25 CURRENT 2002-10-25 Dissolved 2014-03-18

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
2024-03-18DIRECTOR APPOINTED MRS EVELYN MUTHONI NJOROGE KAMAU
2024-03-08DIRECTOR APPOINTED MRS CLAIRE ANNE SUTTON
2024-02-09FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-08APPOINTMENT TERMINATED, DIRECTOR AIDAN HUGH GULLY
2024-02-08APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN LYNCH
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHERYL GREYSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN DODS
2023-10-10DIRECTOR APPOINTED MR ADAM WATKINS
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN MCFARLANE
2023-08-03CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MRS CHARLOTTE DOWNING
2023-03-22DIRECTOR APPOINTED MR AIDAN HUGH GULLY
2023-03-22DIRECTOR APPOINTED MR AIDAN HUGH GULLY
2023-02-07FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-16DIRECTOR APPOINTED MR RYAN THOMAS HYMAN
2022-09-07DIRECTOR APPOINTED MR THOMAS HUGGINS
2022-09-05DIRECTOR APPOINTED MRS LISA GREGORY
2022-03-08AP01DIRECTOR APPOINTED MR EDWARD THOMAS WELSH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON
2022-02-04FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN MCFARLANE
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN MCFARLANE
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GARETH IDWAL JONES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GARETH IDWAL JONES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH IDWAL JONES
2021-10-18AP01DIRECTOR APPOINTED MR ANTHONY ALAN MCFARLANE
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-23PSC08Notification of a person with significant control statement
2021-07-19PSC07CESSATION OF JOHN ALEXANDER RODNEY CHRISP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD CARTER
2021-05-11AP01DIRECTOR APPOINTED MS FIONA TRAYNOR
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARKE
2020-10-08AP01DIRECTOR APPOINTED MISS RACHEL MAY COX
2020-10-05AP01DIRECTOR APPOINTED MRS MICHELLE ANN LYNCH
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROUT
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-14AP01DIRECTOR APPOINTED MR STEPHEN CARTER
2019-10-03AP01DIRECTOR APPOINTED MR KIRK JOHNSTON
2019-10-02CH01Director's details changed for Mr John Alexander Rodney Chrisp on 2019-10-01
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY SMITH
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR NEIL ROBINSON
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-26PSC04Change of details for Mrs Madeleine Ann Jackson as a person with significant control on 2018-11-20
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESMOND JAMES EDWARDS
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-13CH01Director's details changed for Mrs Lisa Jane Williamson on 2018-06-13
2018-06-13AP01DIRECTOR APPOINTED MRS HELEN CLARKE
2018-06-06AP01DIRECTOR APPOINTED MRS LISA JANE WILLIAMSON
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD THOMPSON
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-06AP01DIRECTOR APPOINTED MR JOHN FRANCIS STEVENS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY BACKHOUSE
2016-11-09AP01DIRECTOR APPOINTED MR IAN ROUT
2016-10-17AP01DIRECTOR APPOINTED MR STEPHEN ROY SMITH
2016-10-17AP01DIRECTOR APPOINTED MISS HAYLEY BACKHOUSE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL DRAYCOTT
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOWLING
2016-06-17CH01Director's details changed for Madeline Ann Jackson on 2016-06-17
2016-05-12AP01DIRECTOR APPOINTED MR GARETH IDWAL JONES
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE GARRETT
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DALTON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARK
2015-11-20AP01DIRECTOR APPOINTED MRS CHRISTINE DOWLING
2015-09-04AR0115/08/15 NO MEMBER LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STEWART
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WHITEHEAD
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK HULME
2014-12-10AP01DIRECTOR APPOINTED MRS EMMA WHITEHEAD
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE GREEN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2014-10-02AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD THOMPSON
2014-09-01AP01DIRECTOR APPOINTED MR ANDREW CHRISTOFOROU
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DACHS
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BIRKS
2014-09-01AR0115/08/14 NO MEMBER LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TYLER
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE CALDWELL
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-20AP01DIRECTOR APPOINTED MS. BERNICE ANNE GARRETT
2013-09-04AP03SECRETARY APPOINTED MR MARTIN FRANCIS DACHS
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STAFFORD
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL
2013-08-15AR0115/08/13 NO MEMBER LIST
2013-05-17AP01DIRECTOR APPOINTED MISS MARIANNE BULAT CALDWELL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFFORD
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK HULME / 24/04/2013
2013-03-13AP01DIRECTOR APPOINTED MRS SARAH PENELOPE CLARK
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPITTLE
2012-11-28AP01DIRECTOR APPOINTED ADAM MARK POWELL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU STEVENSON
2012-09-06AR0115/08/12 NO MEMBER LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBINSON / 05/09/2012
2012-08-14AP01DIRECTOR APPOINTED NEIL ROBINSON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL-MARIA COOK
2012-01-27AP01DIRECTOR APPOINTED ISABEL-MARIA COOK
2012-01-27AP01DIRECTOR APPOINTED DAVID NEIL DRAYCOTT
2012-01-06AP01DIRECTOR APPOINTED MATTHIEU STEVENSON
2011-12-01AP01DIRECTOR APPOINTED MR JOHN FRANCIS STEVENS
2011-12-01AP01DIRECTOR APPOINTED DAVID GEORGE SPITTLE
2011-12-01AP01DIRECTOR APPOINTED DR MARK ANDREW TYLER
2011-11-11AP01DIRECTOR APPOINTED JOHN ALEXANDER RODNEY CHRISP
2011-11-11AP01DIRECTOR APPOINTED CAROL ANNE DALTON
2011-11-11AP01DIRECTOR APPOINTED ALAN JOHN DODS
2011-11-11AP01DIRECTOR APPOINTED JANE ELIZABETH GREEN
2011-11-11AP01DIRECTOR APPOINTED ANDREW VAUGHAN
2011-11-11AP01DIRECTOR APPOINTED ANNETTE IVY STEWART
2011-11-11AP01DIRECTOR APPOINTED JACK HULME
2011-11-11AP01DIRECTOR APPOINTED TIMOTHY KENNETH HOWARD
2011-11-11AP01DIRECTOR APPOINTED ESMOND JAMES EDWARDS
2011-11-10AP01DIRECTOR APPOINTED MR ANDREW FREDERICK BERTRAM STAFFORD
2011-08-15NEWINCCERTIFICATE 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 ABBEY COLLEGE, RAMSEY 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 ABBEY COLLEGE, RAMSEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY COLLEGE, RAMSEY 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
2020-08-31
Annual Accounts
2021-08-31

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 ABBEY COLLEGE, RAMSEY

Intangible Assets
Patents
We have not found any records of ABBEY COLLEGE, RAMSEY registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY COLLEGE, RAMSEY
Trademarks
We have not found any records of ABBEY COLLEGE, RAMSEY registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY COLLEGE, RAMSEY

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £3,847 Grants to Voluntary Bodies
Cambridgeshire County Council 2015-2 GBP £1,670 Joint / Partnership Funding
Cambridgeshire County Council 2015-1 GBP £1,670 Joint / Partnership Funding
Cambridgeshire County Council 2014-12 GBP £7,250 Joint / Partnership Funding
Cambridgeshire County Council 2014-11 GBP £1,670 Joint / Partnership Funding
Cambridgeshire County Council 2014-10 GBP £1,670 Joint / Partnership Funding
Cambridgeshire County Council 2014-7 GBP £1,000 Joint / Partnership Funding
Cambridgeshire County Council 2014-6 GBP £1,215 Other Hired Contract Services
Cambridgeshire County Council 2014-3 GBP £1,687 Joint / Partnership Funding
Cambridgeshire County Council 2014-2 GBP £2,762 Consultancy & Hired Services
Cambridgeshire County Council 2014-1 GBP £1,687 Joint / Partnership Funding
Cambridgeshire County Council 2013-12 GBP £3,644 Joint / Partnership Funding
Cambridgeshire County Council 2013-11 GBP £1,687 Joint / Partnership Funding
Cambridgeshire County Council 2013-10 GBP £1,687 Joint / Partnership Funding
Cambridgeshire County Council 2013-9 GBP £1,687 Joint / Partnership Funding
Cambridgeshire County Council 2013-7 GBP £3,539 Consultancy & Hired Services
Cambridgeshire County Council 2013-5 GBP £1,609 Joint / Partnership Funding
Cambridgeshire County Council 2013-4 GBP £1,609 Joint / Partnership Funding
Cambridgeshire County Council 2013-3 GBP £2,221 Vehicle hire
Cambridgeshire County Council 2013-2 GBP £3,509 Joint / Partnership Funding
Cambridgeshire County Council 2013-1 GBP £1,609 Joint / Partnership Funding
Cambridgeshire County Council 2012-11 GBP £2,993 Joint / Partnership Funding
Cambridgeshire County Council 2012-10 GBP £2,609 Consultancy & Hired Services

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 ABBEY COLLEGE, RAMSEY 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 ABBEY COLLEGE, RAMSEY 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 ABBEY COLLEGE, RAMSEY 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.