Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NETWORKING KEY SERVICES LIMITED
Company Information for

NETWORKING KEY SERVICES LIMITED

DARROCH ANNEXE, 7 GILLESPIE STREET, EDINBURGH, SCOTLAND, EH3 9NH,
Company Registration Number
SC226920
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Networking Key Services Ltd
NETWORKING KEY SERVICES LIMITED was founded on 2002-01-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Networking Key Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
NETWORKING KEY SERVICES LIMITED
 
Legal Registered Office
DARROCH ANNEXE
7 GILLESPIE STREET
EDINBURGH
SCOTLAND
EH3 9NH
Other companies in EH3
 
Telephone0131 221 1915
 
Previous Names
NARI KALLYAN SHANGHO01/04/2019
Filing Information
Company Number SC226920
Company ID Number SC226920
Date formed 2002-01-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2025-12-05 10:21:41
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 NETWORKING KEY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
YASMIN AHMAD
Director 2011-11-21
SHAHEEN AHMED
Director 2008-11-03
MUSSARAT AHMED KANEEZ
Director 2012-12-03
ALISON CONROY
Director 2009-11-09
HONOR LOUDON
Director 2016-11-08
JACK MARSHALL
Director 2009-11-09
JABEEN MUNIR
Director 2002-01-14
INDUMATI PANDYA
Director 2007-11-01
SUGANTHA RAVINDRAN
Director 2011-01-14
ROHINI SHARMA JOSHI
Director 2012-12-03
ANN ROSEMARY WIGGLESWORTH
Director 2006-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
FOZIA ABDULLAH
Director 2016-11-08 2018-01-03
JABEEN MUNIR
Company Secretary 2009-11-09 2017-02-22
SANDRA ABUSHAABAN
Director 2011-11-21 2015-01-28
ELIZABETH JANE JONES
Director 2011-01-14 2014-11-24
SHABNAM BASHIR
Director 2011-11-21 2014-07-21
RAZIA DEAN
Director 2008-11-03 2014-07-21
IFFAT AZIZ
Director 2008-11-03 2013-11-25
SANGEETA DHAMI
Director 2011-11-21 2013-11-25
SAYMA AHMED
Director 2011-01-14 2011-11-21
FULMAYA HARRIS
Director 2008-11-03 2011-01-14
NIGHAT ANWAR
Company Secretary 2007-11-01 2009-11-09
NIGHAT ANWAR
Director 2007-11-01 2009-11-09
NIRMALA NILA JOSHI
Director 2007-11-01 2009-11-09
SALEHA KARIM
Director 2008-11-03 2009-11-09
MARIUM FAZIL
Director 2006-11-06 2008-11-03
RUCKSANA HUSSAIN
Director 2007-11-01 2008-11-03
JABEEN MUNIR
Company Secretary 2006-11-06 2007-11-12
MUSSARAT KANEEZ AHMED
Director 2006-11-06 2007-11-01
JOHANARA BEGUM ALI
Director 2006-11-06 2007-11-01
SHUMONA AZAD
Director 2006-11-06 2007-11-01
SAVITA HANDA
Director 2006-11-06 2007-11-01
SHARMIN JAHAN
Director 2006-11-06 2007-11-01
MEGAN MACKENZIE
Company Secretary 2006-03-15 2006-11-06
RASHPAL NOTTAY
Company Secretary 2002-01-14 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MARSHALL OUR POWER ENERGY SUPPLY LIMITED Director 2015-09-10 CURRENT 2014-07-17 In Administration
JACK MARSHALL OUR POWER (ENERGY) LTD Director 2015-02-11 CURRENT 2014-03-17 Active - Proposal to Strike off
INDUMATI PANDYA MECOPP (MINORITY ETHNIC CARERS OF PEOPLE PROJECT) Director 2012-04-17 CURRENT 1999-12-30 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
2025-12-11APPOINTMENT TERMINATED, DIRECTOR ROHINI SHARMA JOSHI
2025-12-11APPOINTMENT TERMINATED, DIRECTOR LESLEY ADELAIDE HINDS
2025-12-11APPOINTMENT TERMINATED, DIRECTOR LYN MARTIN JONES
2025-11-10FULL ACCOUNTS MADE UP TO 31/03/25
2025-02-17CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES
2024-11-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR HONOR LOUDON
2023-03-29Resolutions passed:<ul><li>Resolution A virtual special general meeting was held to seek formal approval to increase the quorum for member meetings 14/05/2021</ul>
2023-03-29Memorandum articles filed
2023-02-20DIRECTOR APPOINTED MRS LIPY RAHMAN
2023-02-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18DIRECTOR APPOINTED MR LYN MARTIN JONES
2022-11-16DIRECTOR APPOINTED MS NAHID AKHTAR ASLAM
2022-11-16DIRECTOR APPOINTED MS NAHID AKHTAR ASLAM
2022-02-09Director's details changed for Jabeen Munir on 2022-02-09
2022-02-09CH01Director's details changed for Jabeen Munir on 2022-02-09
2022-02-08Director's details changed for Mrs Honor Loudon on 2022-01-07
2022-02-08Director's details changed for Mr Jack Marshall on 2022-01-07
2022-02-08Director's details changed for Dr Shaheen Ahmed on 2022-01-07
2022-02-08Director's details changed for Mrs Lesley Adelaide Hinds on 2022-01-12
2022-02-08Director's details changed for Alison Conroy on 2022-02-01
2022-02-08CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-08CH01Director's details changed for Mrs Honor Loudon on 2022-01-07
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR INDUMATI PANDYA
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KIREN SAEED ZUBAIRI
2021-05-27CH01Director's details changed for Mr Jack Marshall on 2021-05-21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Dr Shaheen Ahmed on 2019-06-15
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY WIGGLESWORTH
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRACE MACKENZIE
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MISS GRACE MACKENZIE
2019-02-05AP01DIRECTOR APPOINTED MISS KIREN SAEED ZUBAIRI
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP01DIRECTOR APPOINTED MRS LESLEY ADELAIDE HINDS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FOZIA ABDULLAH
2017-09-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-22TM02Termination of appointment of Jabeen Munir on 2017-02-22
2017-02-22AP01DIRECTOR APPOINTED MRS HONOR LOUDON
2017-02-22AP01DIRECTOR APPOINTED MS FOZIA ABDULLAH
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ABUSHAABAN
2015-02-26AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHINI SHARMA JOSHI / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INDUMATI PANDYA / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JABEEN MUNIR / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSSARAT AHMED KANEEZ / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY WIGGLESWORTH / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHEEN AHMED / 14/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YASMIN AHMAD / 14/01/2015
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHABNAM BASHIR
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA DEAN
2014-02-03AR0114/01/14 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KAMRYN MALIK
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA DHAMI
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IFFAT AZIZ
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-02-11AR0114/01/13 NO MEMBER LIST
2013-02-07AP01DIRECTOR APPOINTED KAMRYN NAHAR MALIK
2013-02-07AP01DIRECTOR APPOINTED MUSSARAT AHMED KANEEZ
2013-02-07AP01DIRECTOR APPOINTED ROHINI SHARMA JOSHI
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHEEN AHMED / 12/03/2012
2012-02-20AR0114/01/12 NO MEMBER LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY WIGGLESWORTH / 14/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / INDUMATI PANDYA / 14/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JABEEN MUNIR / 14/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAZIA DEAN / 14/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IFFAT AZIZ / 14/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHEEN AHMED / 14/01/2012
2012-02-20MEM/ARTSARTICLES OF ASSOCIATION
2012-02-20RES01ALTER ARTICLES 12/10/2011
2012-02-16AP01DIRECTOR APPOINTED YASMIN AHMAD
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SAYMA AHMED
2012-02-16AP01DIRECTOR APPOINTED MRS SHABNAM BASHIR
2012-02-16AP01DIRECTOR APPOINTED DR SANGEETA DHAMI
2012-02-16AP01DIRECTOR APPOINTED SANDRA ABUSHAABAN
2011-11-11AA31/03/11 TOTAL EXEMPTION FULL
2011-02-10AR0114/01/11
2011-02-10AP01DIRECTOR APPOINTED SUGANTHA RAVINDRAN
2011-02-10AP01DIRECTOR APPOINTED ELIZABETH JANE JONES
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FULMAYA HARRIS
2011-02-10AP01DIRECTOR APPOINTED SAYMA AHMED
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROHINI SHARMA JOSHI
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0114/01/10
2010-03-09AP03SECRETARY APPOINTED JABEEN MUNIR
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SAROJ LAL
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY NIGHAT ANWAR
2010-03-09AP01DIRECTOR APPOINTED JACK MARSHALL
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGHAT ANWAR
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SALEHA KARIM
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SURAKSHA VOHRA
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIRMALA JOSHI
2010-03-09AP01DIRECTOR APPOINTED ALISON CONROY
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ANNE MUNRO
2009-07-13363aANNUAL RETURN MADE UP TO 14/01/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR KAM RAHMAN
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR SAVITA HANDA
2009-02-27288aDIRECTOR APPOINTED IFFAT AZIZ
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR SAJDA QADIR
2009-02-27288aDIRECTOR APPOINTED DR SHAHED AHMED
2009-02-27288aDIRECTOR APPOINTED FULMAYA HARRIS
2009-02-27288aDIRECTOR APPOINTED RAZIA DEAN
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR MARIUM FAZIL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR RUCKSANA HUSSAIN
2009-02-17288aDIRECTOR APPOINTED SALEHA KARIM
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29288aDIRECTOR APPOINTED SAJDA QADIR
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




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

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of NETWORKING KEY SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NETWORKING KEY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORKING KEY SERVICES LIMITED. 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 (85100 - Pre-primary education) as NETWORKING KEY SERVICES LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
THINK DIFFERENTLY EDUCATION TRUST £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where NETWORKING KEY SERVICES LIMITED 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 NETWORKING KEY SERVICES LIMITED 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 NETWORKING KEY SERVICES LIMITED 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 EH3 9NH