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

CHARVILLE ACADEMY

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ,
Company Registration Number
08451827
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charville Academy
CHARVILLE ACADEMY was founded on 2013-03-19 and has its registered office in Godalming. The organisation's status is listed as "Active". Charville Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
CHARVILLE ACADEMY
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ
Other companies in UB4
 
Previous Names
CHARVILLE PRIMARY SCHOOL ACADEMY TRUST20/04/2017
Filing Information
Company Number 08451827
Company ID Number 08451827
Date formed 2013-03-19
Country UNITED KINGDOM
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 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARVILLE ACADEMY
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 CHARVILLE ACADEMY
The following companies were found which have the same name as CHARVILLE ACADEMY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARVILLE ESTATES GROUP LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 2008-02-06
CHARVILLE ESTATES (PENZANCE) LIMITED 940 Green Lanes London N21 2AD Active - Proposal to Strike off Company formed on the 1997-03-27
CHARVILLE ESTATES (REDRUTH) LIMITED 940 GREEN LANES LONDON N21 2AD Active - Proposal to Strike off Company formed on the 1998-08-13
CHARVILLE ESTATES CONSULTANCY LLP 911 GREEN LANES LONDON N21 2QP Dissolved Company formed on the 2005-11-18
CHARVILLE ESTATES LIMITED 940 GREEN LANES LONDON N21 2AD Active Company formed on the 1981-06-10
CHARVILLE LIMITED 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP Active - Proposal to Strike off Company formed on the 1998-08-20
CHARVILLE MANAGEMENT LIMITED PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ Active Company formed on the 1985-04-26
CHARVILLE CAPITAL 33 LTD CHARVILLE HOUSE INGREBOURNE LANE ESSEX ENGLAND RM139AL Dissolved Company formed on the 2015-07-01
CHARVILLE FARMS LLC 369 FITCHVILLE RIVER RD. - NEW LONDON OH 44851 Active Company formed on the 2012-03-14
CHARVILLE FAMILY LLC 165 E WASHINGTON ROW STE 311 - SANDUSKY OH 44870 Active Company formed on the 2011-10-18
CHARVILLE INVESTMENT GROUP LIMITED 42 W FRONT ST - MILAN OH 44846 Active Company formed on the 1997-06-26
CHARVILLE LLC 666 FIFTH AVENUE ATTENTION: ANDREW TUNICK NEW YORK NY 10103 Active Company formed on the 2016-02-02
CHARVILLE MONTPELIER MANAGEMENT COMPANY LTD TREM Y GLOG LLANARMON DYFFRYN CEIRIOG LLANGOLLEN LL20 7LD Active - Proposal to Strike off Company formed on the 2016-05-26
CHARVILLE DEVELOPMENTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-08-17
CHARVILLE ENTERPRISES PTY LTD QLD 4069 Active Company formed on the 2005-08-22
CHARVILLE PTY. LTD. Active Company formed on the 1988-12-06
CHARVILLE COURT RTM COMPANY LIMITED PRIME PROPERTY MANAGEMENT 29-31 DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY BR1 1LT Active Company formed on the 2017-08-03
CHARVILLE LANE (HAYES) MANAGEMENT LIMITED 201 Pinner Road Northwood HA6 1BX Active Company formed on the 2017-11-21
CHARVILLE COURT FREEHOLD LIMITED WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3HT Active Company formed on the 2018-03-23
CHARVILLE INC California Unknown

Company Officers of CHARVILLE ACADEMY

Current Directors
Officer Role Date Appointed
CATHERINE MARIE KELLOW MCGEE
Company Secretary 2016-02-10
LORRAINE BOHAN
Director 2017-09-13
MICHAEL SHAUN CHARLTON
Director 2013-03-19
DAVID JOHN COLESHILL
Director 2013-03-19
LOUISE CROUCH
Director 2016-12-12
BEVERLEY DEANE
Director 2015-10-20
AHMED SHAKIB FAZEL
Director 2017-03-27
SAID AHMED HAGI HASSAN
Director 2017-10-19
NICOLA KELLY
Director 2014-09-01
PATRICIA ANNE MCGEE
Director 2016-09-01
SANDRA ELIZABETH RENDELL
Director 2016-02-27
HANNAH SKINNER
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE INNES
Director 2016-09-11 2017-09-13
SHANAZ GOTA
Director 2015-02-12 2017-09-01
SHARLENE GLEAN
Director 2015-01-24 2017-02-06
NEIL FYFE
Director 2015-04-01 2016-11-30
NATALIE ROSE TAVERNIER
Director 2015-09-29 2016-08-31
LUCY MARQUES
Director 2015-02-12 2016-03-21
NICOLA KELLY
Company Secretary 2014-10-31 2016-02-10
DAVID JOHN GABLE
Director 2013-03-19 2015-12-02
MOHAMMED CHEHAB
Director 2015-03-18 2015-09-01
AMINDER BHOGAL
Director 2015-01-24 2015-08-31
OLJA BEGG
Director 2014-03-24 2015-04-22
JAMES SURRY
Director 2013-03-19 2015-03-24
RIA TILLYER
Director 2013-03-19 2015-03-04
MELISSA JONES
Director 2013-09-09 2015-01-04
MARK SMALLPAGE
Director 2014-09-08 2014-12-09
LAUREN ANNE COOK
Director 2013-03-19 2014-12-08
LEILA MENDES
Company Secretary 2014-01-02 2014-10-31
PETER JOHN SHAWLEY
Director 2013-03-19 2014-08-31
JANE FRASER
Director 2013-03-19 2014-07-31
CAROL MCNICHOLAS
Director 2013-03-19 2014-05-01
JEREMY ROBERT DAY
Company Secretary 2013-03-19 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SHAUN CHARLTON THE SCHOOLS HR CO-OPERATIVE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
MICHAEL SHAUN CHARLTON DORCHESTER SEVENTH MANAGEMENT COMPANY LIMITED Director 2012-02-01 CURRENT 1982-03-26 Active
AHMED SHAKIB FAZEL TOP IT HOST LIMITED Director 2016-05-11 CURRENT 2016-05-11 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
2024-11-28DIRECTOR APPOINTED MR JAMIE PAUL MONTERO
2024-11-28DIRECTOR APPOINTED MISS RACHEL RODIPE
2024-09-30APPOINTMENT TERMINATED, DIRECTOR ABBIE BOOTH
2024-07-22APPOINTMENT TERMINATED, DIRECTOR RABBIYA CHOWDHRY
2024-07-22APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PEATTIE
2024-07-22APPOINTMENT TERMINATED, DIRECTOR KAREN HEWITT
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-16FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-09DIRECTOR APPOINTED CHRISTINE PEATTIE
2024-02-09DIRECTOR APPOINTED MISS HAYLEY O'BRIEN
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-02Notification of a person with significant control statement
2023-02-08FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-16Termination of appointment of Catherine Marie Kellow Mcgee on 2022-09-12
2022-11-16Termination of appointment of Catherine Marie Kellow Mcgee on 2022-09-12
2022-09-12CESSATION OF AHMED SHAKIB FAZEL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12APPOINTMENT TERMINATED, DIRECTOR AHMED SHAKIB FAZEL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN NEWTON
2022-04-29CESSATION OF BEVERLEY DEANE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29DIRECTOR APPOINTED MRS ROSELINE RENEE WILKINSON
2021-12-31FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-31DIRECTOR APPOINTED MRS RABBIYA CHOWDHRY
2021-12-31AP01DIRECTOR APPOINTED MRS RABBIYA CHOWDHRY
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL CARUBELLI
2021-09-17PSC07CESSATION OF DAVID JOHN COLESHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SHAKIB FAZEL
2021-07-16PSC09Withdrawal of a person with significant control statement on 2021-07-16
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLESHILL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MANDY BENNETT
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-16AP01DIRECTOR APPOINTED MR JOHN OWEN NEWTON
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2020-10-02AP01DIRECTOR APPOINTED MISS ABBIE BOOTH
2020-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN CHARLTON
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FADUMINA SAID
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-02-10AP01DIRECTOR APPOINTED MRS MANDY BENNETT
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HARTE
2019-07-04AP01DIRECTOR APPOINTED MRS CAROL ANN HARTE
2019-06-06AP01DIRECTOR APPOINTED MISS FADUMINA SAID
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE NEWBEY
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
2019-03-06AP01DIRECTOR APPOINTED MISS KAREN HEWITT
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH RENDELL
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-17AP01DIRECTOR APPOINTED MRS SUZY FORD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CROUCH
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SAID AHMED HAGI HASSAN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SKINNER
2018-09-24CH01Director's details changed for Miss Lorraine Bohan on 2018-09-12
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MCGEE
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHAKIB FAZEL / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KELLY / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHAKIB FAZEL / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY DEANE / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLESHILL / 17/11/2017
2017-11-06AP01DIRECTOR APPOINTED MRS HANNAH SKINNER
2017-11-06AP01DIRECTOR APPOINTED MR SAID AHMED HAGI HASSAN
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE INNES
2017-10-04AP01DIRECTOR APPOINTED MISS LORRAINE BOHAN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANAZ GOTA
2017-06-01AP01DIRECTOR APPOINTED MR AHMAD SHAKIB FAZEL
2017-04-20RES15CHANGE OF COMPANY NAME 12/01/19
2017-04-20CERTNMCOMPANY NAME CHANGED CHARVILLE PRIMARY SCHOOL ACADEMY TRUST CERTIFICATE ISSUED ON 20/04/17
2017-04-20MISCNE01
2017-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARLENE GLEAN
2017-03-01AP01DIRECTOR APPOINTED MISS LOUISE CROUCH
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FYFE
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-31AP01DIRECTOR APPOINTED MISS LOUISE INNES
2016-10-31AP01DIRECTOR APPOINTED MISS PATRICIA ANNE MCGEE
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE TAVERNIER
2016-04-06AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH RENDELL
2016-04-06AR0119/03/16 NO MEMBER LIST
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY NICOLA KELLY
2016-04-06AP03SECRETARY APPOINTED MRS CATHERINE MARIE KELLOW MCGEE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MARQUES
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARLENE GLEAN / 05/02/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARLENE GLEAN / 05/02/2016
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN COOK
2016-01-06AP01DIRECTOR APPOINTED MRS SHARLENE GLEAN
2016-01-06AP01DIRECTOR APPOINTED MRS NATALIE ROSE TAVERNIER
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DE FREITAS / 13/02/2015
2016-01-06AP01DIRECTOR APPOINTED MRS BEVERLEY DEANE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AMINDER BHOGAL
2016-01-05AP01DIRECTOR APPOINTED MR AMINDER BHOGAL
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GABLE
2015-09-11TM01TERMINATE DIR APPOINTMENT
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHEHAB
2015-09-10AP01DIRECTOR APPOINTED MS LUCY DE FREITAS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRASER
2015-08-03AP01DIRECTOR APPOINTED MR MOHAMMED CHEHAB
2015-08-03AP01DIRECTOR APPOINTED MR NEIL FYFE
2015-08-03AP01DIRECTOR APPOINTED MS SHANAZ GOTA
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR OLJA BEGG
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SURRY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RIA TILLYER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JONES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMALLPAGE
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM CHARVILLE PRIMARY SCHOOL BURY AVENUE HAYES UB4 8LF
2015-03-25AR0119/03/15 NO MEMBER LIST
2015-03-25AP03SECRETARY APPOINTED MRS NICOLA KELLY
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY LEILA MENDES
2015-03-19AP01DIRECTOR APPOINTED OLJA BEGG
2015-03-19AP01DIRECTOR APPOINTED MICHAEL SHAUN CHARLTON
2015-03-19AP01DIRECTOR APPOINTED JANE FRASER
2015-03-19AP01DIRECTOR APPOINTED MELISSA JONES
2015-03-19AP01DIRECTOR APPOINTED JAMES SURRY
2015-03-19AP01DIRECTOR APPOINTED RIA TILLYER
2015-03-11AA01PREVSHO FROM 31/03/2015 TO 31/08/2014
2015-03-06AP01DIRECTOR APPOINTED MR MARK SMALLPAGE
2014-09-18AP01DIRECTOR APPOINTED MRS NICOLA KELLY
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWLEY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCNICHOLAS
2014-04-14AR0119/03/14 NO MEMBER LIST
2014-04-14AP03SECRETARY APPOINTED MISS LEILA MENDES
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY JEREMY DAY
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY ROBERT DAY / 01/01/2014
2013-03-19NEWINCCERTIFICATE 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




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31

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 CHARVILLE ACADEMY

Intangible Assets
Patents
We have not found any records of CHARVILLE ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for CHARVILLE ACADEMY
Trademarks
We have not found any records of CHARVILLE ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARVILLE ACADEMY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as CHARVILLE ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARVILLE ACADEMY 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 CHARVILLE ACADEMY 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 CHARVILLE ACADEMY 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.