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

STOUR VALE ACADEMY TRUST

C/O HALESOWEN COLLEGE, WHITTINGHAM ROAD, HALESOWEN, WEST MIDLANDS, B63 3NA,
Company Registration Number
07865663
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Stour Vale Academy Trust
STOUR VALE ACADEMY TRUST was founded on 2011-11-30 and has its registered office in Halesowen. The organisation's status is listed as "Active". Stour Vale Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
STOUR VALE ACADEMY TRUST
 
Legal Registered Office
C/O HALESOWEN COLLEGE
WHITTINGHAM ROAD
HALESOWEN
WEST MIDLANDS
B63 3NA
Other companies in B63
 
Previous Names
THE EARLS HIGH SCHOOL03/02/2017
Filing Information
Company Number 07865663
Company ID Number 07865663
Date formed 2011-11-30
Country ENGLAND
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 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 00:42:15
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 STOUR VALE ACADEMY TRUST

Current Directors
Officer Role Date Appointed
LOUISE SARAH BROXTON
Company Secretary 2017-11-06
STEPHEN RICHARD BELL
Director 2011-11-30
LAURA JANE BRAZNELL
Director 2017-02-01
RACHEL CUTTING
Director 2017-02-01
STEPHEN JOHN DUNSTER
Director 2017-02-01
GARY MILLS
Director 2017-07-20
ANDREW JAMES MULLANEY
Director 2017-02-01
JOANNE WILLIAMS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE AMANDA ARNULL
Director 2017-02-01 2017-11-23
VICKI LESLEY DODD
Company Secretary 2017-02-01 2017-07-24
DIANE LYNN BAKER
Director 2012-01-01 2017-01-31
CHRISTINE CHAMBERS
Director 2012-01-01 2017-01-31
RACHAEL COPE
Director 2016-09-01 2017-01-31
KULDEEP SINGH DEOL
Director 2013-12-17 2017-01-31
NIGEL JOHN FORD
Director 2013-11-25 2017-01-31
ANDREW HARWOOD
Director 2015-12-18 2017-01-31
JEFFERY PETER HILL
Director 2012-01-01 2017-01-31
ROBERT LESLEY JAMES
Director 2012-01-01 2017-01-31
RACHEL JOY JEWSON
Director 2014-02-12 2017-01-31
LISA MCCLENAGHAN
Director 2012-07-17 2017-01-31
ANDREW O'CONNOR
Director 2011-11-30 2017-01-31
IAN JOHN PRESTON
Director 2011-11-30 2017-01-31
TRACEY MICHELLE PRICE
Director 2013-12-17 2017-01-31
THOMAS JOHNSTON
Director 2016-08-01 2016-08-31
SIMON JOHN MILLS
Director 2013-11-25 2016-08-31
THOMAS JOHNSTON
Director 2012-01-01 2016-07-31
JOSEPH VINCENT KELLEHER
Director 2013-02-13 2016-04-10
FIONA MARGARET MOULTON
Director 2012-01-01 2015-11-22
RACHEL JOY JEWSON
Director 2012-01-01 2013-12-16
CARL RUSSELL BABB
Director 2012-01-01 2013-11-24
NIGEL JOHN FORD
Director 2012-01-01 2013-11-11
SIMON JOHN MILLS
Director 2012-01-01 2013-11-11
JOSEPH VINCENT KELLEHER
Director 2012-01-01 2013-02-02
DEREK ALLYN LATHAM
Director 2012-01-01 2013-01-23
JANICE ANN GROGAN
Director 2012-01-01 2012-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DUNSTER REDHILL SCHOOL Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
GARY MILLS GARY MILLS BUSINESS CONSULTING LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-01-12
JOANNE WILLIAMS BARTLEY GREEN SCHOOL Director 2011-04-01 CURRENT 2011-02-09 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
2024-03-01Termination of appointment of Louise Sarah Broxton on 2024-02-26
2024-03-01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-02-26Appointment of Mrs Donna Joanne Thorneycroft as company secretary on 2024-02-26
2024-02-07DIRECTOR APPOINTED DR TRACY JANE WALLIS
2024-02-07DIRECTOR APPOINTED MR MARK SHRIMPTON
2024-02-07DIRECTOR APPOINTED MRS VICTORIA MARY KELLY
2024-01-10FULL ACCOUNTS MADE UP TO 31/08/23
2023-07-14DIRECTOR APPOINTED MRS JACQUELINE VALDA CARMAN
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-09CH01Director's details changed for Ms Holly Iona Bembridge on 2022-09-01
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE BRAZNELL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CARL JAMES
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES
2022-11-18DIRECTOR APPOINTED MR STEPHEN MARK TIVEY
2022-11-18AP01DIRECTOR APPOINTED MR STEPHEN MARK TIVEY
2022-06-27AP01DIRECTOR APPOINTED MS HOLLY IONA BEMBRIDGE
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR REMLEY HUNT MANN
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ROBERT KEW
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEW
2021-12-17Director's details changed for Mrs Rachel Salter on 2021-10-21
2021-12-17CH01Director's details changed for Mrs Rachel Salter on 2021-10-21
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-01PSC08Notification of a person with significant control statement
2021-12-01PSC07CESSATION OF DIANE LYNN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WILLIAMS
2021-10-22PSC09Withdrawal of a person with significant control statement on 2021-10-22
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLS
2021-05-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW BROOKS
2021-04-20AP01DIRECTOR APPOINTED MRS RACHEL SALTER
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DUNSTER
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR DAVID ALFRED BARTLETT
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-09AP01DIRECTOR APPOINTED MR ROBERT KEW
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MULLANEY
2020-06-10AP01DIRECTOR APPOINTED REVEREND CHRISTOPHER LAWSON SIVITER
2020-06-10AP01DIRECTOR APPOINTED REVEREND CHRISTOPHER LAWSON SIVITER
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BELL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BELL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CUTTING
2018-07-04AP01DIRECTOR APPOINTED MRS REMLEY HUNT MANN
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM The Earls High School Furnace Lane Halesowen West Midlands B63 3SL
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-13AP03Appointment of Mrs Louise Sarah Broxton as company secretary on 2017-11-06
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIVITER
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARNULL
2017-07-24AP01DIRECTOR APPOINTED MR GARY MILLS
2017-07-24TM02Termination of appointment of Vicki Lesley Dodd on 2017-07-24
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-10RES01ADOPT ARTICLES 10/02/17
2017-02-09AP03Appointment of Mrs Vicki Lesley Dodd as company secretary on 2017-02-01
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED DR LAURA JANE BRAZNELL
2017-02-03RES15CHANGE OF COMPANY NAME 28/07/20
2017-02-03CERTNMCOMPANY NAME CHANGED THE EARLS HIGH SCHOOL CERTIFICATE ISSUED ON 03/02/17
2017-02-03MISCNE01
2017-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-01AP01DIRECTOR APPOINTED MS JOANNE WILLIAMS
2017-02-01AP01DIRECTOR APPOINTED REV CHRISTOPHER LAWSON SIVITER
2017-02-01AP01DIRECTOR APPOINTED MR ANDREW JAMES MULLANEY
2017-02-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUNSTER
2017-02-01AP01DIRECTOR APPOINTED MS RACHEL CUTTING
2017-02-01AP01DIRECTOR APPOINTED MRS JULIE AMANDA ARNULL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BAKER
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITING
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SOUTHALL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY PRICE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRESTON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCCLENAGHAN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNOR
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JEWSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY HILL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FORD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KULDEEP DEOL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL COPE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHAMBERS
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BILLY WHITTAKER
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELTON
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON
2016-10-11AP01DIRECTOR APPOINTED MRS RACHAEL COPE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2016-10-10AP01DIRECTOR APPOINTED MR THOMAS JOHNSTON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLEHER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH
2016-01-11AP01DIRECTOR APPOINTED MR ANDREW HARWOOD
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-01AR0130/11/15 NO MEMBER LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MOULTON
2015-07-21AUDAUDITOR'S RESIGNATION
2015-06-23AUDAUDITOR'S RESIGNATION
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-18AR0130/11/14 NO MEMBER LIST
2014-03-17AP01DIRECTOR APPOINTED MR KULDEEP SINGH DEOL
2014-03-07AP01DIRECTOR APPOINTED MRS RACHEL JOY JEWSON
2014-03-07AP01DIRECTOR APPOINTED MRS TRACEY MICHELLE PRICE
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JEWSON
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-10AR0130/11/13 NO MEMBER LIST
2013-12-05AP01DIRECTOR APPOINTED MR NIGEL JOHN FORD
2013-12-05AP01DIRECTOR APPOINTED MR SIMON JOHN MILLS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FORD
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL BABB
2013-05-01AP01DIRECTOR APPOINTED MR WILLIAM ALAN WHITING
2013-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-27AP01DIRECTOR APPOINTED MR SIMON DAVID SOUTHALL
2013-02-27AP01DIRECTOR APPOINTED MR GARETH NEIL SMITH
2013-02-27AP01DIRECTOR APPOINTED MR JOSEPH VINCENT KELLEHER
2013-02-27AP01DIRECTOR APPOINTED MR BILLY WHITTAKER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMUN SOUTHALL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LATHAM
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLEHER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GROGAN
2012-12-07AR0130/11/12 NO MEMBER LIST
2012-10-08RES01ADOPT ARTICLES 07/09/2012
2012-09-13AP01DIRECTOR APPOINTED MRS LISA MCCLENAGHAN
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FORD / 03/09/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITING
2012-01-25AA01CURRSHO FROM 30/11/2012 TO 31/08/2012
2012-01-09AP01DIRECTOR APPOINTED ANDREW FREDERICK SHELTON
2012-01-09AP01DIRECTOR APPOINTED SIMUN DAVID SOUTHALL
2012-01-09AP01DIRECTOR APPOINTED GARETH NEIL SMITH
2012-01-09AP01DIRECTOR APPOINTED FIONA MARGARET MOULTON
2012-01-09AP01DIRECTOR APPOINTED SIMON JOHN MILLS
2012-01-09AP01DIRECTOR APPOINTED DEREK ALLYN LATHAM
2012-01-09AP01DIRECTOR APPOINTED JOSEPH VINCENT KELLEHER
2012-01-09AP01DIRECTOR APPOINTED THOMAS JOHNSTON
2012-01-09AP01DIRECTOR APPOINTED RACHEL JOY JEWSON
2012-01-09AP01DIRECTOR APPOINTED ROBERT LESLEY JAMES
2012-01-09AP01DIRECTOR APPOINTED JEFFERY PETER HILL
2012-01-09AP01DIRECTOR APPOINTED JANICE ANN GROGAN
2012-01-09AP01DIRECTOR APPOINTED NIGEL JOHN FORD
2012-01-09AP01DIRECTOR APPOINTED CHRISTINE CHAMBERS
2012-01-09AP01DIRECTOR APPOINTED DIANE LYNN BAKER
2012-01-09AP01DIRECTOR APPOINTED CARL RUSSELL BABB
2012-01-09AP01DIRECTOR APPOINTED ALAN WILLIAM WHITING
2011-11-30NEWINCCERTIFICATE 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 STOUR VALE 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 STOUR VALE 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
STOUR VALE ACADEMY TRUST 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 85200 - Primary education

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

Government spend with STOUR VALE ACADEMY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11 GBP £1,230
Dudley Borough Council 2014-10 GBP £4,722
Birmingham City Council 2014-7 GBP £15,100
Dudley Borough Council 2014-7 GBP £14,478
Birmingham City Council 2014-6 GBP £2,460
Dudley Borough Council 2014-6 GBP £20,509
Birmingham City Council 2014-5 GBP £9,840
Dudley Borough Council 2014-5 GBP £23,684
Telford and Wrekin Council 2014-5 GBP £1,875
Dudley Borough Council 2014-4 GBP £45,000
Birmingham City Council 2014-3 GBP £5,400
Dudley Borough Council 2014-2 GBP £41,624
Dudley Borough Council 2014-1 GBP £13,255
Birmingham City Council 2013-11 GBP £1,230
Dudley Borough Council 2013-10 GBP £3,700
Dudley Borough Council 2013-8 GBP £7,722
Birmingham City Council 2013-8 GBP £500
Birmingham City Council 2013-7 GBP £1,250
Dudley Borough Council 2013-7 GBP £13,083
Dudley Borough Council 2013-5 GBP £16,786
Dudley Borough Council 2013-4 GBP £5,094
Worcestershire County Council 2013-3 GBP £1,300 Employee Other Training Expenses
Worcestershire County Council 2012-7 GBP £2,400 Employee Other Training Expenses
Herefordshire Council 2012-5 GBP £1,200 Employees
Dudley Borough Council 2012-3 GBP £15,402
Dudley Borough Council 2012-2 GBP £4,303
Dudley Metropolitan Council 0-0 GBP £5,499

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 STOUR VALE 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 STOUR VALE 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 STOUR VALE 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.