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

BOURNE GRAMMAR SCHOOL

BOURNE GRAMMAR SCHOOL, SOUTH ROAD, BOURNE, LINCOLNSHIRE, PE10 9JE,
Company Registration Number
07850292
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bourne Grammar School
BOURNE GRAMMAR SCHOOL was founded on 2011-11-16 and has its registered office in Bourne. The organisation's status is listed as "Active". Bourne Grammar 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
BOURNE GRAMMAR SCHOOL
 
Legal Registered Office
BOURNE GRAMMAR SCHOOL
SOUTH ROAD
BOURNE
LINCOLNSHIRE
PE10 9JE
Other companies in PE10
 
Telephone0177-842-2288
 
Filing Information
Company Number 07850292
Company ID Number 07850292
Date formed 2011-11-16
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 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:18:26
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.

Company Officers of BOURNE GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
KATIE ADDISON
Director 2014-09-01
CHRIS ATKINSON
Director 2011-11-16
JAMES ALLEN BARKER
Director 2017-10-02
ROBERT BROWN
Director 2011-11-16
JOYCE BURROWS
Director 2011-11-16
CLINTON DELPORT
Director 2016-09-01
STEPHEN DHARAMRAJ
Director 2014-11-18
RICHARD EMMERSON ELLIOT
Director 2014-11-18
GEOFFREY RICHARD GREATWOOD
Director 2011-11-16
CLAIRE FIONA HAWKINS
Director 2016-10-14
JASON HOWARD
Director 2016-01-01
JONATHAN PAUL MADDOX
Director 2011-11-16
IAN JOHN GEORGE MEARS
Director 2011-11-16
STEPHEN NIGHTINGALE
Director 2015-11-20
ROBERT JAMES PARKER
Director 2012-10-09
LINCOLN SCOTT TAYLOR
Director 2012-10-09
SUE WOOLLEY
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN TUPHOLME
Director 2013-10-18 2017-10-17
PHIL JULIAN PAUL HYLAND
Director 2011-11-16 2017-10-06
MANUELLA ARMSTRONG
Director 2011-11-16 2017-10-01
IAN MICHAEL FYTCHE
Director 2011-11-16 2017-09-27
DIANA WESTON
Company Secretary 2011-11-16 2017-08-31
NEIL SMITH
Director 2012-09-01 2016-08-31
IAN MICHAEL WHEATLEY
Director 2011-11-16 2016-07-11
BRIAN FINES
Director 2011-11-16 2015-09-23
ANITA GALE
Director 2011-11-16 2015-07-15
MARK ANDREW WARD
Director 2011-11-16 2014-11-17
JESCA ORGAN
Director 2011-11-16 2014-10-02
CAROL ATHERTON
Director 2012-04-25 2014-08-31
IAN FORD
Director 2011-11-16 2013-10-01
JAYESH MEHTA
Director 2011-11-16 2012-08-31
MARK WELSH
Director 2011-11-16 2012-07-11
DAVID ROBERT BRIGGS-FISH
Director 2011-11-16 2012-05-09
CHARLES GLEDHILL
Director 2011-11-16 2012-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EMMERSON ELLIOT EMMERSON ELLIOT CONSULTANCY LTD Director 2017-07-13 CURRENT 2017-07-13 Active
RICHARD EMMERSON ELLIOT KENT & SUSSEX RADIO INVESTORS LIMITED Director 2015-06-24 CURRENT 1996-12-17 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM WEST KENT LIMITED Director 2009-03-17 CURRENT 1994-10-11 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM MEDWAY LIMITED Director 2008-09-18 CURRENT 1994-06-08 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT STAR PUBLISHING LTD. Director 2008-09-18 CURRENT 1993-04-23 Dissolved 2017-08-08
RICHARD EMMERSON ELLIOT MAIDSTONE RADIO LIMITED Director 2008-09-18 CURRENT 2002-07-11 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT LARKFIELD WEB-OFFSET LIMITED Director 2008-09-18 CURRENT 1973-08-07 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT MAY 2013 NEWCO 4 LIMITED Director 2008-09-18 CURRENT 1980-06-25 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT MEDIA HOUSE EUROPE LIMITED Director 2008-09-18 CURRENT 1971-06-15 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KENT COUNTY NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1973-11-16 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT HEADLINE TRAVEL LIMITED Director 2008-09-18 CURRENT 1981-02-09 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT SEACOAST NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1969-11-20 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) Director 2008-09-18 CURRENT 1894-04-17 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT AIR MESSENGER LIMITED Director 2008-09-18 CURRENT 1973-08-17 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT SOUTH EASTERN NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1973-08-14 Active - Proposal to Strike off
RICHARD EMMERSON ELLIOT KMFM THANET LIMITED Director 2008-09-18 CURRENT 1994-11-17 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM FOLKESTONE LIMITED Director 2008-09-18 CURRENT 1995-03-28 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KMFM CANTERBURY LIMITED Director 2008-09-18 CURRENT 1996-07-10 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM GROUP NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1998-04-23 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KENT NEWSPAPERS LIMITED Director 2008-09-18 CURRENT 1998-04-24 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KENT DIGITAL EXTRA LIMITED Director 2008-09-18 CURRENT 1998-07-08 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM RADIO LIMITED Director 2008-09-18 CURRENT 2001-03-08 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT MAY 2013 NEWCO 3 LIMITED Director 2008-09-18 CURRENT 2002-11-15 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT LOCAL ASHFORD RADIO KENT LIMITED Director 2008-09-18 CURRENT 2003-04-01 Dissolved 2018-01-16
RICHARD EMMERSON ELLIOT KM GROUP LIMITED Director 2008-09-18 CURRENT 2005-06-29 Dissolved 2018-01-16
IAN JOHN GEORGE MEARS MEARS MOTORS LIMITED Director 1991-06-11 CURRENT 1987-05-27 Dissolved 2015-09-11
ROBERT JAMES PARKER CRITICAL ENVIRONMENT SOLUTIONS LTD Director 2016-06-30 CURRENT 2008-02-28 Active
ROBERT JAMES PARKER BOSTON ROWING CLUB LTD Director 2016-06-22 CURRENT 2008-11-25 Active
LINCOLN SCOTT TAYLOR 4TTUDE ENTERPRISES LIMITED Director 2014-10-17 CURRENT 2010-10-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Science TechnicianBourne*TRAINEE SCIENCE TECHNICIAN* *Grade 3* *(13,205 -14,620 actual salary)* *37 hours per week* *Term time (38 weeks) plus 5 training days* We wish to appoint2016-09-08

Jobs results powered by Indeed
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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR LIAM EDWARDS
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN BARKER
2024-03-04FULL ACCOUNTS MADE UP TO 31/08/23
2023-11-22Resolutions passed:<ul><li>Resolution Appointed trustee 08/11/2023<li>Resolution passed adopt articles</ul>
2023-02-03FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-22AP01DIRECTOR APPOINTED MR NAGASAYAN PUPPALA
2022-09-01Termination of appointment of Fiona Hill on 2022-08-31
2022-09-01Appointment of Nicola Smith as company secretary on 2022-09-01
2022-09-01AP03Appointment of Nicola Smith as company secretary on 2022-09-01
2022-09-01TM02Termination of appointment of Fiona Hill on 2022-08-31
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GRACE COTTAGE
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN
2022-02-02Director's details changed for Angela Burrows on 2022-02-02
2022-02-02CH01Director's details changed for Angela Burrows on 2022-02-02
2022-01-27FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-17DIRECTOR APPOINTED MISS AMBER SINCLAIR
2021-12-17AP01DIRECTOR APPOINTED MISS AMBER SINCLAIR
2021-12-16DIRECTOR APPOINTED MR JOHN RICHARD FLETCHER
2021-12-16AP01DIRECTOR APPOINTED MR JOHN RICHARD FLETCHER
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK KENDREW
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LEA WILLIAMS
2021-01-11AP01DIRECTOR APPOINTED ALASTAIR ANDERSON
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MADDOX
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-23CH01Director's details changed for Angela Burrows on 2020-11-23
2020-11-20AP01DIRECTOR APPOINTED ANGELA BURROWS
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRETT
2020-11-18PSC08Notification of a person with significant control statement
2020-11-18PSC07CESSATION OF STEPHEN DHARAMRAJ AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FIONA HAWKINS
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED COLONEL PAUL LOADER
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGHTINGALE
2019-12-19AP01DIRECTOR APPOINTED MRS SARAH GRACE COTTAGE
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DHARAMRAJ
2019-09-17AP01DIRECTOR APPOINTED MR LIAM EDWARDS
2019-02-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EMMERSON ELLIOT
2018-11-30AP01DIRECTOR APPOINTED MRS SUNEETHA VENKATA VIJAYA DURGA SIDDABATTUNI
2018-11-30AP03Appointment of Fiona Hill as company secretary on 2018-02-19
2018-11-22CH01Director's details changed for Mr Stephen Nightingale on 2018-11-22
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DHARAMRAJ / 20/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MADDOX / 20/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN SCOTT TAYLOR / 20/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ADDISON / 20/11/2017
2017-11-16AP01DIRECTOR APPOINTED MR JAMES ALLEN BARKER
2017-11-16TM02Termination of appointment of Diana Weston on 2017-08-31
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MANUELLA ARMSTRONG
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TUPHOLME
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FYTCHE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHIL HYLAND
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DHARAMRAJ
2017-11-16PSC07CESSATION OF IAN MICHAEL FYTCHE AS A PSC
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MRS CLAIRE FIONA HAWKINS
2016-11-18AP01DIRECTOR APPOINTED MR CLINTON DELPORT
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHEATLEY
2016-03-24AP01DIRECTOR APPOINTED DR JASON HOWARD
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN NIGHTINGALE
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FINES
2015-11-23AR0116/11/15 NO MEMBER LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ATHERTON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GALE
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-08AP01DIRECTOR APPOINTED MISS KATIE ADDISON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JESCA ORGAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2014-11-28AP01DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT
2014-11-28AP01DIRECTOR APPOINTED STEPHEN DHARAMRAJ
2014-11-17AR0116/11/14 NO MEMBER LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-26AP01DIRECTOR APPOINTED MARK STEPHEN TUPHOLME
2013-11-22AR0116/11/13 NO MEMBER LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORD
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-31AP01DIRECTOR APPOINTED CHRIS ATKINSON
2013-01-07AR0116/11/12 NO MEMBER LIST
2012-11-15AP01DIRECTOR APPOINTED ROBERT JAMES PARKER
2012-11-15AP01DIRECTOR APPOINTED LINCOLN TAYLOR
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS-FISH
2012-10-08AP01DIRECTOR APPOINTED NEIL SMITH
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MEHTA
2012-09-26AP01DIRECTOR APPOINTED MR MARK WARD
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELSH
2012-09-26AP01DIRECTOR APPOINTED DAVID BRIGGS-FISH
2012-09-17AP01DIRECTOR APPOINTED BRIAN FINES
2012-09-17AP01DIRECTOR APPOINTED ROBERT BROWN
2012-09-17AP01DIRECTOR APPOINTED JAYESH MEHTA
2012-09-17Annotation
2012-07-19AP01DIRECTOR APPOINTED PHIL HYLAND
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GLEDHILL
2012-07-19AP01DIRECTOR APPOINTED IAN FORD
2012-07-19AP01DIRECTOR APPOINTED ANITA GALE
2012-07-19AP01DIRECTOR APPOINTED CLLR MRS SUE WOOLLEY
2012-07-19AP01DIRECTOR APPOINTED MARK WELSH
2012-07-19AP01DIRECTOR APPOINTED JESCA ORGAN
2012-07-19AP01DIRECTOR APPOINTED MANUELLA ARMSTRONG
2012-07-19AP01DIRECTOR APPOINTED DR IAN WHEATLEY
2012-07-19AP01DIRECTOR APPOINTED JOYCE BURROWS
2012-07-19AP01DIRECTOR APPOINTED GEOFFREY RICHARD GREATWOOD
2012-07-19AP01DIRECTOR APPOINTED DR CAROL ATHERTON
2012-07-19AP01DIRECTOR APPOINTED CHARLES GLEDHILL
2012-02-03AP03SECRETARY APPOINTED DIANA WESTON
2012-01-23AA01CURRSHO FROM 30/11/2012 TO 31/08/2012
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM BOURNE GRAMMAR SCHOOL SOUTH ROAD BOUNE LINCOLNSHIRE PE10 9JE UNITED KINGDOM
2011-11-16NEWINCCERTIFICATE 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 BOURNE GRAMMAR 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 BOURNE GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNE GRAMMAR 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
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 BOURNE GRAMMAR SCHOOL

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

BOURNE GRAMMAR SCHOOL owns 1 domain names.

bourne-grammar.lincs.sch.uk  

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

Government spend with BOURNE GRAMMAR SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-10-03 GBP £3,038 Payments to Other Local Authorities
Peterborough City Council 2014-09-24 GBP £750
Peterborough City Council 2014-07-09 GBP £3,265
Peterborough City Council 2014-03-26 GBP £3,265
Peterborough City Council 2014-01-08 GBP £3,265
Peterborough City Council 2013-10-07 GBP £5,265
Peterborough City Council 2012-12-07 GBP £563

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 BOURNE GRAMMAR 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 BOURNE GRAMMAR 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 BOURNE GRAMMAR 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.