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

CAMS HILL SCHOOL

CAMS HILL SCHOOL, SHEARWATER AVENUE, FAREHAM, HAMPSHIRE, PO16 8AH,
Company Registration Number
07751232
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cams Hill School
CAMS HILL SCHOOL was founded on 2011-08-24 and has its registered office in Fareham. The organisation's status is listed as "Active". Cams Hill 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 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
CAMS HILL SCHOOL
 
Legal Registered Office
CAMS HILL SCHOOL
SHEARWATER AVENUE
FAREHAM
HAMPSHIRE
PO16 8AH
Other companies in P016
 
Telephone0132-923-1641
 
Filing Information
Company Number 07751232
Company ID Number 07751232
Date formed 2011-08-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB122982512  GB347282290  
Last Datalog update: 2025-02-05 11:26:04
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 CAMS HILL SCHOOL
The following companies were found which have the same name as CAMS HILL SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMS HILL AGENCY LIMITED SHEARWATER AVENUE FAREHAM HAMPSHIRE PO16 8AH Active Company formed on the 2019-04-26

Company Officers of CAMS HILL SCHOOL

Current Directors
Officer Role Date Appointed
JOANNA BOWLES
Director 2015-12-01
SARA BROOKER
Director 2011-10-10
RICHARD CHEATLE
Director 2013-10-25
JAMES BOYD FULLARTON
Director 2014-06-30
GWENNAN HARRISON-JONES
Director 2015-09-01
ANDREW DAVID KAYE
Director 2017-03-27
NICOLA RAWLINGS
Director 2015-12-01
NICOLA TREND
Director 2017-10-16
JOHN WILLIAM URE
Director 2012-01-01
ANN WILLIAMS
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY FREEMAN
Director 2011-10-10 2018-07-09
WENDY DRUCE
Director 2015-12-01 2018-05-21
CAROLINE HIRON
Director 2017-07-03 2018-05-21
SONYA READ
Director 2017-03-27 2018-05-21
PETA DIXON GOUGH
Director 2011-10-10 2018-01-01
JANE BULLOCK
Director 2012-12-10 2017-07-05
ROYSTON GEORGE LEE
Director 2011-08-24 2017-03-27
NICKOLAS KRYS
Director 2015-09-01 2016-12-16
CLAIRE TURNER
Director 2015-10-01 2016-11-14
DEAN PAUL SITCH
Director 2015-03-23 2016-01-15
ASHLEY HARFORD GOODE
Director 2011-11-15 2015-10-15
JAMES CLARK
Director 2011-10-10 2015-10-12
ALYSON POTTS
Director 2013-02-02 2015-10-12
DAVID JOHN LOWNDES
Director 2014-07-24 2015-08-31
RAYMOND JOHN ELLIS
Director 2011-10-10 2015-04-20
PAUL ANTHONY SQUIRE
Director 2011-08-24 2014-09-23
KEITH ANDERSON
Director 2011-08-24 2014-09-19
LYNNE JANET DOWNER
Director 2011-10-10 2014-09-19
DAVID HURMAN
Director 2011-10-10 2014-09-19
DAVID KELVIN WILMOT
Director 2011-10-10 2014-07-24
SUZANNE LOUISE HIGGS
Director 2011-10-10 2013-10-03
HELEN MOLTENO
Director 2011-10-10 2013-09-03
CATHERINE SARAH WEST
Director 2011-10-10 2013-02-26
BRIAN JOHN EWERS
Director 2011-10-10 2013-02-04
JULIE ANN ARMSTRONG
Director 2011-10-10 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BOYD FULLARTON DR MARK FULLARTON LTD Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
JAMES BOYD FULLARTON OTTERY ST MARY DENTAL PRACTICE LIMITED Director 2017-07-18 CURRENT 2016-09-29 Dissolved 2017-12-12
JAMES BOYD FULLARTON 229 WEST STREET LTD Director 2016-02-21 CURRENT 2016-01-25 Active
JAMES BOYD FULLARTON 227B WEST STREET LTD Director 2016-02-05 CURRENT 2016-01-20 Active
JAMES BOYD FULLARTON MY LEARNING CLOUD LIMITED Director 2015-09-16 CURRENT 2012-08-24 Active
JAMES BOYD FULLARTON TOTALCROFT LIMITED Director 2015-05-20 CURRENT 2004-09-08 Active
JAMES BOYD FULLARTON THE YOU TRUST Director 2013-12-11 CURRENT 1985-03-21 Active
JAMES BOYD FULLARTON THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Director 1996-10-09 CURRENT 1987-11-27 Dissolved 2018-04-08
ANDREW DAVID KAYE ABDK LIMITED Director 2000-11-02 CURRENT 2000-11-02 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
2025-01-07FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-27DIRECTOR APPOINTED MS JUDITH EMMA HOUGHTON
2024-10-31CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-09-11APPOINTMENT TERMINATED, DIRECTOR VITTORIO BOCCOLINI
2024-09-11APPOINTMENT TERMINATED, DIRECTOR JOANNA BOWLES
2024-09-11APPOINTMENT TERMINATED, DIRECTOR CRAIG BOYCE
2024-09-11APPOINTMENT TERMINATED, DIRECTOR SARA BROOKER
2024-09-11APPOINTMENT TERMINATED, DIRECTOR NICHOLA BRYCE
2024-09-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARMER
2024-09-11APPOINTMENT TERMINATED, DIRECTOR IAIN HARE
2024-09-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEARN
2024-09-11APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS
2024-09-11APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2024-09-11APPOINTMENT TERMINATED, DIRECTOR BOBBY SHAILESH MEHTA
2024-09-11APPOINTMENT TERMINATED, DIRECTOR DAN JOHN REEVES
2024-09-11APPOINTMENT TERMINATED, DIRECTOR LAUREN ROBINSON
2024-09-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID REILLY
2024-09-11APPOINTMENT TERMINATED, DIRECTOR LYNDA SMURTHWAITE
2024-01-09FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KEEP
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CHRIS REILLY
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUDSON
2023-09-12DIRECTOR APPOINTED MR IAN HUDSON
2023-09-12APPOINTMENT TERMINATED, DIRECTOR GWENNAN HARRISON-JONES
2023-06-22DIRECTOR APPOINTED MR VITTORIO BOCCOLINI
2023-06-20DIRECTOR APPOINTED MR STEVEN HIGGINS
2023-02-27APPOINTMENT TERMINATED, DIRECTOR CLAIRE PATRICIA ANAM
2023-01-16DIRECTOR APPOINTED MR MATTHEW FARMER
2023-01-05FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-06DIRECTOR APPOINTED MR IAIN HARE
2022-10-05DIRECTOR APPOINTED MRS CLAIRE PATRICIA ANAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD CHEATLE
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-12AP01DIRECTOR APPOINTED MR BOBBY SHAILESH MEHTA
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VICKI QUILTER
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MR SIMON BARRABLE
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TREND
2021-09-20AP01DIRECTOR APPOINTED MR CRAIG BOYCE
2021-06-29CH01Director's details changed for Mrs Lynda Smurthwaite on 2021-06-29
2021-03-25AP01DIRECTOR APPOINTED MRS LYNDA SMURTHWAITE
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SONYA READ
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TANYA NOBLE
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID KAYE
2020-11-16AP01DIRECTOR APPOINTED MRS NICHOLA BRYCE
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNNE JONES
2020-10-07AP01DIRECTOR APPOINTED MISS VICKI QUILTER
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BETHANY CHALLONER
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WOOLLARD
2019-11-15AP01DIRECTOR APPOINTED MS TANYA NOBLE
2019-11-14AP01DIRECTOR APPOINTED MS BETHANY CHALLONER
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JORDEN ANDERSON
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-08AP01DIRECTOR APPOINTED MRS SONYA READ
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED MRS EMMA LOUISE WOOLLARD
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD FULLARTON
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM URE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETA GOUGH
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREEMAN
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DRUCE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DRUCE
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HIRON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SONYA READ
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA BOWLES / 13/12/2017
2017-12-13AP01DIRECTOR APPOINTED MRS NICOLA TREND
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WILLIAMS / 01/12/2017
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MRS CAROLINE HIRON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICKOLAS KRYS
2017-09-25AP01DIRECTOR APPOINTED MRS SONYA READ
2017-09-25AP01DIRECTOR APPOINTED MR ANDREW DAVID KAYE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE BULLOCK
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON LEE
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TURNER
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-29AP01DIRECTOR APPOINTED MS NICOLA RAWLINGS
2016-04-29AP01DIRECTOR APPOINTED MS WENDY DRUCE
2016-04-29AP01DIRECTOR APPOINTED MS JOANNA BOWLES
2016-04-29AP01DIRECTOR APPOINTED MRS CLAIRE TURNER
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILTSHIRE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SITCH
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-28AR0130/09/15 NO MEMBER LIST
2015-10-19AP01DIRECTOR APPOINTED MR NICKOLAS KRYS
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GOODE
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON GEORGE LEE / 12/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETA DIXON GOUGH / 12/10/2015
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON POTTS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2015-09-02AP01DIRECTOR APPOINTED MRS GWENNAN HARRISON-JONES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWNDES
2015-05-20AUDAUDITOR'S RESIGNATION
2015-05-07AP01DIRECTOR APPOINTED MRS ANN WILLIAMS
2015-05-01AP01DIRECTOR APPOINTED MR DEAN PAUL SITCH
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIS
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURMAN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DOWNER
2014-11-18ANNOTATIONClarification
2014-11-18RP04SECOND FILING FOR FORM AP01
2014-11-18RP04SECOND FILING FOR FORM AP01
2014-11-05AP01DIRECTOR APPOINTED MRS ALYSON POTTS
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLAIM URE / 01/01/2012
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EWERS
2014-10-30AR0130/09/14 NO MEMBER LIST
2014-10-30AP01DIRECTOR APPOINTED MR RICHARD CHEATLE
2014-10-22AP01DIRECTOR APPOINTED MR JAMES BOYD FULLARTON
2014-10-22AP01DIRECTOR APPOINTED MR LEE WILTSHIRE
2014-10-22AP01DIRECTOR APPOINTED MR DAVID JOHN LOWNDES
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SQUIRE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMOT
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HIGGS
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOLTENO
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-10AR0130/09/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WEST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-21AP01DIRECTOR APPOINTED MRS JANE BULLOCK
2012-09-12AR0124/08/12 NO MEMBER LIST
2012-09-12AP01DIRECTOR APPOINTED DR ASHLEY HARFORD GOODE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARMSTRONG
2012-08-29AP01DIRECTOR APPOINTED MR JOHN WILLAIM URE
2011-10-19AP01DIRECTOR APPOINTED DAVID KELVIN WILMOT
2011-10-19AP01DIRECTOR APPOINTED MRS CATHERINE SARAH WEST
2011-10-19AP01DIRECTOR APPOINTED JULIE ARMSTRONG
2011-10-19AP01DIRECTOR APPOINTED MRS HELEN MOLTENO
2011-10-19AP01DIRECTOR APPOINTED DAVID HURMAN
2011-10-19AP01DIRECTOR APPOINTED SUZANNE LOUISE HIGGS
2011-10-19AP01DIRECTOR APPOINTED PETA DIXON GOUGH
2011-10-19AP01DIRECTOR APPOINTED SIMON GEOFFREY FREEMAN
2011-10-19AP01DIRECTOR APPOINTED BRIAN JOHN EWERS
2011-10-19AP01DIRECTOR APPOINTED DR RAYMOND JOHN ELLIS
2011-10-19AP01DIRECTOR APPOINTED JAMES CLARK
2011-10-19AP01DIRECTOR APPOINTED LYNNE JANET DOWNER
2011-10-19AP01DIRECTOR APPOINTED SARA BROOKER
2011-08-24NEWINCCERTIFICATE 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 CAMS HILL 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 CAMS HILL SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMS HILL 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

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

CAMS HILL SCHOOL owns 1 domain names.

camshill.com  

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

Government spend with CAMS HILL SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-10 GBP £46,762 Payments to Other Local Authorities
Hampshire County Council 2014-07-21 GBP £14,813 Payments to Other Local Authorities
Hampshire County Council 2014-05-06 GBP £1,000 Other Training Courses and Qualification
Hampshire County Council 2013-12-20 GBP £651 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-20 GBP £651 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-20 GBP £651 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-11 GBP £651 Hired & Contracted Services
Hampshire County Council 2013-12-06 GBP £651 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-06 GBP £651 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-06 GBP £597 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-12-06 GBP £3,120 ICT - Hired and Contracted Services
Hampshire County Council 2013-12-06 GBP £3,120 ICT - Hired and Contracted Services
Hampshire County Council 2013-12-06 GBP £3,120 ICT - Hired and Contracted Services
Hampshire County Council 2013-12-06 GBP £3,120 ICT - Hired and Contracted Services
Hampshire County Council 2013-03-15 GBP £1,704 LMS - Pupil Premium
Hampshire County Council 2013-03-15 GBP £10,609 LMS - SEN Funds
HAMPSHIRE COUNTY COUNCIL 2012-12-17 GBP £1,680 LMS - Pupil Premium
HAMPSHIRE COUNTY COUNCIL 2012-12-17 GBP £14,382 LMS - SEN Funds
HAMPSHIRE COUNTY COUNCIL 2012-03-19 GBP £2,685 LMS - Additional Allocations
HAMPSHIRE COUNTY COUNCIL 2012-03-19 GBP £3,111 LMS - Additional Allocations
HAMPSHIRE COUNTY COUNCIL 2012-03-19 GBP £10,732 LMS - SEN Funds
HAMPSHIRE COUNTY COUNCIL 2012-03-19 GBP £1,032 LMS -Standards Funds Allocations
HAMPSHIRE COUNTY COUNCIL 2012-03-19 GBP £11,270 LMS -Standards Funds Allocations
Hampshire County Council 2012-02-14 GBP £43,588 Devolved Cap Allocation
Hampshire County Council 2011-12-08 GBP £3,222 LMS - Additional Allocations
Hampshire County Council 2011-12-08 GBP £1,795 LMS - Additional Allocations
Hampshire County Council 2011-12-08 GBP £1,032 LMS -Standards Funds Allocations
Hampshire County Council 2011-10-26 GBP £1,128 Fees & Charges - General
HAMPSHIRE COUNTY COUNCIL 2011-02-03 GBP £1,800 Supply Teachers - Basic Pay

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 CAMS HILL 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 CAMS HILL 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 CAMS HILL 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 PO16 8AH