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

HORRIS HILL FOUNDATION

C/O ZEDRA, BOOTHS HALL, BOOTHS PARK 3, KNUTSFORD, CHESHIRE EAST, WA16 8GS,
Company Registration Number
00589055
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Horris Hill Foundation
HORRIS HILL FOUNDATION was founded on 1957-08-19 and has its registered office in Knutsford. The organisation's status is listed as "Active". Horris Hill Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORRIS HILL FOUNDATION
 
Legal Registered Office
C/O ZEDRA
BOOTHS HALL, BOOTHS PARK 3
KNUTSFORD
CHESHIRE EAST
WA16 8GS
Other companies in RG20
 
Previous Names
HORRIS HILL PREPARATORY SCHOOL TRUST16/05/2022
HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED28/04/2022
Filing Information
Company Number 00589055
Company ID Number 00589055
Date formed 1957-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB343827979  
Last Datalog update: 2024-04-06 16:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORRIS HILL FOUNDATION
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 HORRIS HILL FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID THOR PALMER
Company Secretary 2018-01-01
DOMINIC EDWARD MCCAUSLAND ARMSTRONG
Director 2015-02-24
AMANDA JANE BLOCK
Director 2018-02-26
RICHARD MICHAEL CURLING
Director 2015-11-10
SIMON HEDLEY DALRYMPLE
Director 2017-11-06
IAN ELLIOTT FRASER
Director 2018-02-26
MICHAEL GRENIER
Director 2017-02-27
SIMON LEIGH HAYES
Director 2016-03-01
MARINA BRONWEN LUND
Director 2011-11-08
ALEXANDER WILLIAM RAINGER MITCHELL
Director 2016-03-01
RALPH DAVID OLIPHANT-CALLUM
Director 2009-11-10
ALEXANDER FREDERICK JAMES ROE
Director 2016-06-06
EDWARD GARTON WOODS
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES POPE
Company Secretary 2008-09-01 2017-12-31
HUGH DEAN COCKE
Director 2007-02-27 2017-02-27
CHRISTOPHER JOHN BALL
Director 1997-10-17 2016-03-01
CHRISTOPHER JOHN GOOD
Director 2011-11-08 2016-03-01
GRAHAM NICHOLAS HAZELL
Director 2011-11-08 2015-06-09
JEREMY JENKIN DAVIES
Director 2003-11-12 2013-11-05
VIVIEN ANN BLOUNT
Director 2008-02-26 2013-06-12
JENNIFER JANE GOULD
Director 2002-02-28 2011-12-31
JONATHAN MUNRO COOPER
Director 2001-11-01 2011-06-07
MATTHEW CORBETT FAGG
Company Secretary 1997-01-01 2008-08-31
PHILIP MALCOLM BLANCHARD
Director 2003-09-01 2007-02-27
DAVID WILLIAM BROWN
Director 2002-02-28 2006-11-06
RODNEY FRANK HALL
Director 1992-03-04 2003-06-01
GEOFFREY HEWITSON
Director 1997-02-28 2002-06-12
BRIAN BROOKS
Director 1997-06-06 2002-02-28
ROBIN VERE CHUTE
Director 1992-03-04 2001-11-01
GEORGINA ALICE HOLLOWAY
Director 1995-06-18 2001-11-01
JULIAN RIOU BENSON
Director 1992-03-04 1998-03-05
DAVID JUDD
Director 1993-11-21 1997-06-06
DAVID TURNER BEACH
Company Secretary 1994-09-01 1996-12-31
COLIN FRANCIS BADCOCK
Director 1992-03-04 1996-12-31
HEW MARK MAXWELL-HYSLOP
Company Secretary 1992-03-04 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL CURLING MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC Director 2015-11-02 CURRENT 1981-05-05 Active
ALEXANDER WILLIAM RAINGER MITCHELL TITCOMB INVESTMENTS LIMITED Director 2017-02-09 CURRENT 2016-07-15 Active
ALEXANDER WILLIAM RAINGER MITCHELL THE RED BOOK AGENCY LIMITED Director 2011-02-23 CURRENT 2011-02-17 Active
ALEXANDER FREDERICK JAMES ROE THE FRIENDS OF MUSIC IN WINCHESTER Director 2013-07-05 CURRENT 2006-01-16 Active
EDWARD GARTON WOODS BEV BIDCO 6 LIMITED Director 2018-03-07 CURRENT 2018-01-22 Active
EDWARD GARTON WOODS BE VI MLP LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
EDWARD GARTON WOODS BRIDGEPOINT EUROPE (SGP) LTD Director 2017-09-22 CURRENT 2007-10-11 Active
EDWARD GARTON WOODS BE VI FP SGP LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
EDWARD GARTON WOODS BE VI FP LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
EDWARD GARTON WOODS BE VI GP 2 LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
EDWARD GARTON WOODS 101 INVESTMENTS NOMINEES LIMITED Director 2017-02-24 CURRENT 2007-12-03 Active
EDWARD GARTON WOODS BRIDGEPOINT EUROPE IV (NOMINEES) LIMITED Director 2017-02-24 CURRENT 2008-02-04 Active
EDWARD GARTON WOODS BRIDGEPOINT EUROPE IV (NOMINEES) 1 LIMITED Director 2017-02-24 CURRENT 2009-06-16 Active
EDWARD GARTON WOODS BDC III NOMINEES LIMITED Director 2017-02-24 CURRENT 2016-01-08 Active
EDWARD GARTON WOODS HORNINGHAVEN LIMITED Director 2017-02-24 CURRENT 2009-03-16 Active
EDWARD GARTON WOODS BBTPS NOMINEES LIMITED Director 2017-02-24 CURRENT 2009-04-07 Active
EDWARD GARTON WOODS BRIDGEPOINT CAPITAL (NOMINEES) LIMITED Director 2017-02-24 CURRENT 1995-12-14 Active
EDWARD GARTON WOODS BDC II NOMINEES LIMITED Director 2017-02-24 CURRENT 2011-05-09 Active
EDWARD GARTON WOODS BEV NOMINEES LIMITED Director 2017-02-24 CURRENT 2014-07-31 Active
EDWARD GARTON WOODS BEV NOMINEES II LIMITED Director 2017-02-24 CURRENT 2016-07-21 Active
EDWARD GARTON WOODS BRIDGEPOINT ADVISERS HOLDINGS Director 2016-07-26 CURRENT 1985-03-26 Active
EDWARD GARTON WOODS EDWARD WOODS INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2016-12-20
EDWARD GARTON WOODS GARVAULT HYDRO LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
EDWARD GARTON WOODS MERKLAND AND REAY FOREST HYDRO LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
EDWARD GARTON WOODS INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 2004-03-29 CURRENT 1965-04-20 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-23Director's details changed for Mr Alexander Frederick James Roe on 2023-11-23
2023-11-23CH01Director's details changed for Mr Alexander Frederick James Roe on 2023-11-23
2023-08-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLOCK
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DOMINIC EDWARD MCCAUSLAND ARMSTRONG
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Horris Hill Newtown Newbury Berkshire RG20 9DJ
2022-11-11APPOINTMENT TERMINATED, DIRECTOR EDWARD GARTON WOODS
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRENIER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON HEDLEY DALRYMPLE
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGH HAYES
2022-11-11Director's details changed for Mr Alexander Frederick James Roe on 2022-11-11
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CH01Director's details changed for Mr Alexander Frederick James Roe on 2022-11-11
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLOCK
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Horris Hill Newtown Newbury Berkshire RG20 9DJ
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-26CC04Statement of company's objects
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16CERTNMCompany name changed horris hill preparatory school trust\certificate issued on 16/05/22
2022-05-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-04-28Company name changed horris hill preparatory school trust LIMITED\certificate issued on 28/04/22
2022-04-28CERTNMCompany name changed horris hill preparatory school trust LIMITED\certificate issued on 28/04/22
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-30TM02Termination of appointment of David Thor Palmer on 2022-02-14
2022-03-30AP04Appointment of Zedra Trust Company (Uk) Ltd as company secretary on 2022-02-14
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CLARE LEE
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARINA BRONWEN LUND
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-27MR05All of the property or undertaking has been released from charge for charge number 4
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005890550008
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM RAINGER MITCHELL
2019-06-07AP01DIRECTOR APPOINTED MRS LUCY CLARE LEE
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVID OLIPHANT-CALLUM
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-08AP01DIRECTOR APPOINTED MRS AMANDA JANE BLOCK
2018-05-08AP01DIRECTOR APPOINTED MR IAN ELLIOTT FRASER
2018-05-08AP01DIRECTOR APPOINTED MRS AMANDA JANE BLOCK
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-03AP03Appointment of Mr David Thor Palmer as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Andrew Charles Pope on 2017-12-31
2017-11-28AP01DIRECTOR APPOINTED MR SIMON HEDLEY DALRYMPLE
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-17AP01DIRECTOR APPOINTED MR EDWARD GARTON WOODS
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS WILLIAM STUBBS
2017-03-02AP01DIRECTOR APPOINTED MR MICHAEL GRENIER
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DEAN COCKE
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH OGILVIE-JONES
2016-06-14AP01DIRECTOR APPOINTED MR ALEXANDER FREDERICK JAMES ROE
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN JULIE TOWNSEND
2016-03-08AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM RAINGER MITCHELL
2016-03-08AP01DIRECTOR APPOINTED MR SIMON LEIGH HAYES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2016-01-19AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR TOBIAS WILLIAM STUBBS
2016-01-18AP01DIRECTOR APPOINTED MR RICHARD MICHAEL CURLING
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-23AP01DIRECTOR APPOINTED MR DOMINIC EDWARD MCCAUSLAND ARMSTRONG
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SALLITT
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART WOODHEAD
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAZELL
2015-02-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-28AR0110/01/15 NO MEMBER LIST
2014-06-27AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH OGILVIE-JONES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MACLURE
2014-01-14AR0110/01/14 NO MEMBER LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DEAN COCKE / 12/06/2013
2014-01-13AP01DIRECTOR APPOINTED MR STUART CHARLES WOODHEAD
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN BLOUNT
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-01-29AR0110/01/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0110/01/12 NO MEMBER LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GOULD
2012-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GOOD
2011-11-28AP01DIRECTOR APPOINTED MR GRAHAM NICHOLAS HAZELL
2011-11-28AP01DIRECTOR APPOINTED MS MARINA BRONWEN LUND
2011-11-25AP01DIRECTOR APPOINTED MR RALPH DAVID OLIPHANT-CALLUM
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-11AR0110/01/11 NO MEMBER LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-22AR0110/01/10 NO MEMBER LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM HORRIS HILL NEWBURY RG20 9DJ
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JENKIN DAVIES / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN JULIE TOWNSEND / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM BAINES SALLITT / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STANLEY WINTON KING MACLURE / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE GOULD / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MUNRO COOPER / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DEAN COCKE / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANN BLOUNT / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALL / 01/10/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES POPE / 01/10/2009
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-03363aANNUAL RETURN MADE UP TO 10/01/09
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALL / 02/02/2009
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY MATTHEW FAGG
2008-09-01288aSECRETARY APPOINTED ANDREW CHARLES POPE
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-13288aDIRECTOR APPOINTED VIVIEN ANN BLOUNT
2008-03-13288aDIRECTOR APPOINTED CATHRYN JULIE TOWNSEND
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAUNDERS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STUART CLARK
2008-03-03363aANNUAL RETURN MADE UP TO 10/01/08
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-10363aANNUAL RETURN MADE UP TO 10/01/07
2006-11-21288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-24363sANNUAL RETURN MADE UP TO 14/02/06
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sANNUAL RETURN MADE UP TO 14/02/05
2004-11-19288aNEW DIRECTOR APPOINTED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sANNUAL RETURN MADE UP TO 28/02/04
2004-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to HORRIS HILL FOUNDATION 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 HORRIS HILL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1981-09-28 Satisfied CITY OF LONDON BUILDING SOCIETY
LEGAL MORTGAGE 1974-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF DEPOSIT WITH TITLE DEEDS 1960-03-14 Outstanding WESTMINSTER BANK LTD
1958-11-17 Satisfied
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 HORRIS HILL FOUNDATION

Intangible Assets
Patents
We have not found any records of HORRIS HILL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for HORRIS HILL FOUNDATION
Trademarks
We have not found any records of HORRIS HILL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORRIS HILL FOUNDATION. 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 HORRIS HILL FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where HORRIS HILL FOUNDATION 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 HORRIS HILL FOUNDATION 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 HORRIS HILL FOUNDATION 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.