Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
Company Information for

ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED

C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, BERKSHIRE, RG1 2AN,
Company Registration Number
00700881
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About St Andrews(pangbourne)school Trust Ltd
ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED was founded on 1961-08-15 and has its registered office in Reading. The organisation's status is listed as "Liquidation". St Andrews(pangbourne)school Trust 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
ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
BERKSHIRE
RG1 2AN
Other companies in RG8
 
Filing Information
Company Number 00700881
Company ID Number 00700881
Date formed 1961-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/08/2023
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 13:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE FRANKLIN
Company Secretary 2012-06-06
DAVID JOHN BINNEY
Director 2017-09-29
TIMOTHY CLARK
Director 2015-09-22
RACHEL SARA ELILZABETH DENT
Director 2010-11-30
GEOFFREY WILLIAM CLAUDE EVERSFIELD
Director 2016-10-13
JENNIFER DAYMOND KINGSLAND
Director 1993-03-17
NEIL SCOTT WISHART MCINTOSH
Director 2009-11-24
FELICITY MARY RUTLAND
Director 1998-06-22
PHILIP NIGEL WAITE
Director 2011-12-06
MICHAEL JOHN WINDSOR
Director 2017-09-29
JOANNA MARGARET WOOD
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEW CHARLES CABREAD JONES
Director 1992-03-21 2017-11-28
RONALD WILLIAM GEORGE OBBARD
Director 2007-06-21 2017-06-27
MARGARET HELEN BAXTER
Director 2014-12-02 2015-09-22
PHILIP RICHARD HENRY SEYMOUR
Director 1996-03-18 2015-09-22
ORME GILES DEREHAM
Director 2007-06-21 2015-03-02
KEITH RICHARD ELDRIDGE
Company Secretary 2007-04-30 2012-06-06
NICHOLAS ALEXANDER SAMPSON
Director 2006-11-21 2012-05-14
NICHOLAS JAMES MARTEN
Director 2002-06-10 2009-06-23
DAVID JOHN WARWICK BAYLIS
Company Secretary 2002-08-01 2007-04-30
ANTONY MCBAIN COLLIEU
Director 1992-03-21 2005-12-31
AUSTIN JAMES KEREVAN
Director 1994-06-13 2005-08-31
EDWARD JOHN HUMPHREY GOULD
Director 1993-11-17 2004-08-31
ANTHONY BRUCE EDWARD HUDSON
Director 1992-03-21 2003-01-01
DOREEN AMELIA YOUNG
Company Secretary 1993-03-17 2002-08-01
CHARLES KENNETH BRUCE PETTER
Director 1992-03-21 2002-06-10
ELIZABETH RODGERS
Director 1992-03-21 1996-02-20
PATRICIA JOYCE ANNA BARCLAY
Director 1992-03-21 1995-12-04
DAVID JOHN HARDING
Director 1992-03-21 1995-06-19
PETER PLUNKETT SANDERS-ROSE
Director 1992-03-21 1994-02-12
ALAN LORIMER DOWDING
Director 1992-07-31 1993-11-17
DAVID ROBERT COPE
Director 1992-03-21 1993-06-16
ALAN LORIMER BOWDING
Director 1992-03-21 1992-07-21
ANDREW ROBERT FREDERICK HUNTER
Director 1992-03-21 1992-06-17
BRIDGET MARION DALMER
Director 1992-03-21 1992-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL SARA ELILZABETH DENT THE GIRLS' SCHOOLS ASSOCIATION Director 2018-09-01 CURRENT 1989-07-12 Active
RACHEL SARA ELILZABETH DENT ABBEY COMMERCIAL ENTERPRISES LIMITED Director 2011-09-01 CURRENT 2007-08-06 Active
JENNIFER DAYMOND KINGSLAND GABLES WHITCHURCH LIMITED(THE) Director 2008-04-23 CURRENT 1979-10-12 Active
NEIL SCOTT WISHART MCINTOSH THE ACCESS PROJECT Director 2013-04-19 CURRENT 2010-12-17 Active
NEIL SCOTT WISHART MCINTOSH CFBT ADVICE AND GUIDANCE LIMITED Director 2012-12-10 CURRENT 1997-05-14 Liquidation
NEIL SCOTT WISHART MCINTOSH THE LANGTREE SCHOOL ACADEMY TRUST COMPANY Director 2012-03-07 CURRENT 2012-03-07 Active
NEIL SCOTT WISHART MCINTOSH CAMPAIGN FOR FREEDOM OF INFORMATION Director 1991-11-25 CURRENT 1983-12-30 Active
FELICITY MARY RUTLAND HATHEROP CASTLE SCHOOL 2007 LIMITED Director 2010-03-09 CURRENT 2007-06-20 Dissolved 2016-05-01
PHILIP NIGEL WAITE AR GROUP HOLDINGS LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
PHILIP NIGEL WAITE AITCHISON RAFFETY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
PHILIP NIGEL WAITE AITCHISON RAFFETY (COMMERCIAL) LIMITED Director 2011-09-29 CURRENT 1997-09-15 Active
PHILIP NIGEL WAITE BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED Director 2010-04-14 CURRENT 2006-07-31 Active
PHILIP NIGEL WAITE HATHEROP CASTLE SCHOOL 2007 LIMITED Director 2009-11-17 CURRENT 2007-06-20 Dissolved 2016-05-01
PHILIP NIGEL WAITE UNIT 4 THE CHILTERNS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-09-25 CURRENT 2009-06-11 Active
PHILIP NIGEL WAITE AITCHISON RAFFETY LIMITED Director 2006-10-01 CURRENT 1997-09-12 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
2023-09-02Voluntary liquidation declaration of solvency
2023-09-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-02Appointment of a voluntary liquidator
2023-09-02REGISTERED OFFICE CHANGED ON 02/09/23 FROM St Andrews School Buckhold Pangbourne Reading RG8 8QA
2023-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/23 FROM St Andrews School Buckhold Pangbourne Reading RG8 8QA
2023-09-02600Appointment of a voluntary liquidator
2023-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2023-08-23
2023-09-02LIQ01Voluntary liquidation declaration of solvency
2023-03-17CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES EDWARD PETTER
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007008810003
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-07Register inspection address changed to St Andrew's School Buckhold Pangbourne Reading RG8 8QA
2022-01-07AD02Register inspection address changed to St Andrew's School Buckhold Pangbourne Reading RG8 8QA
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS
2021-12-21APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE ROCK
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WINDSOR
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS
2021-12-19FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-19AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PETER NOTT
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007008810003
2020-09-23AP01DIRECTOR APPOINTED MR MARK RICHARDS
2020-09-23AP01DIRECTOR APPOINTED MR MARK RICHARDS
2020-09-02AP01DIRECTOR APPOINTED MR JAMES CHARLES EDWARD PETTER
2020-09-02AP01DIRECTOR APPOINTED MR JAMES CHARLES EDWARD PETTER
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SARA ELILZABETH DENT
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SARA ELILZABETH DENT
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED DR CLARE LOUISE ROCK
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT WISHART MCINTOSH
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HEW CHARLES CABREAD JONES
2017-11-16AP01DIRECTOR APPOINTED MR DAVID JOHN BINNEY
2017-11-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN WINDSOR
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM GEORGE OBBARD
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-18AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM CLAUDE EVERSFIELD
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-23AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR TIMOTHY CLARK
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SEYMOUR
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAXTER
2015-05-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-05
2015-05-18ANNOTATIONClarification
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARA ELILZABETH DENT / 10/03/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HENRY SEYMOUR / 10/03/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HEW CHARLES CABREAD JONES / 10/03/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM GEORGE OBBARD / 10/03/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY MARY RUTLAND / 10/03/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 10/03/2015
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AR0105/03/15 NO MEMBER LIST
2015-04-07AR0105/03/15 NO MEMBER LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DAYMOND KINGSLAND / 01/10/2009
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEW CHARLES CABREAD JONES / 01/10/2009
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARA ELILZABETH DENT / 01/09/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HENRY SEYMOUR / 01/04/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 01/01/2013
2015-04-02AP01DIRECTOR APPOINTED MRS MARGARET HELEN BAXTER
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ORME DEREHAM
2014-03-25AR0105/03/14 NO MEMBER LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-05AR0105/03/13 NO MEMBER LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY MARY RUTLAND / 14/02/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMPSON
2012-06-06AP03SECRETARY APPOINTED MRS PENELOPE JANE FRANKLIN
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH ELDRIDGE
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DAYMOND KINGSLAND / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARGARET WOOD / 10/05/2012
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-22AR0105/03/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MR PHILIP WAITE
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-10AR0105/03/11 NO MEMBER LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2011-02-09AP01DIRECTOR APPOINTED MRS RACHEL SARA ELILZABETH DENT
2011-02-08AP01DIRECTOR APPOINTED MRS JOANNA MARGARET WOOD
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-08AR0105/03/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY MARY RUTLAND / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEW CHARLES CABREAD JONES / 08/03/2010
2010-02-16AP01DIRECTOR APPOINTED MR NEIL SCOTT WISHART MCINTOSH
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR EVELYN SIMONDS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MARTEN
2009-03-13363aANNUAL RETURN MADE UP TO 05/03/09
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-03-06363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-06288aSECRETARY APPOINTED MR KEITH RICHARD ELDRIDGE
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ORINE DEREHAM / 05/03/2008
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD OSBARD / 05/03/2008
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY DAVID BAYLIS
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-22288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13363(288)DIRECTOR RESIGNED
2007-03-13363sANNUAL RETURN MADE UP TO 05/03/07
2006-12-22288aNEW DIRECTOR APPOINTED
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-09363(288)DIRECTOR RESIGNED
2006-03-09363sANNUAL RETURN MADE UP TO 05/03/06
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-17363(288)DIRECTOR RESIGNED
2005-03-17363sANNUAL RETURN MADE UP TO 05/03/05
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-11363sANNUAL RETURN MADE UP TO 05/03/04
2003-03-31363sANNUAL RETURN MADE UP TO 21/03/03
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-04-03363sANNUAL RETURN MADE UP TO 21/03/02
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sANNUAL RETURN MADE UP TO 21/03/01
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-04-15363sANNUAL RETURN MADE UP TO 21/03/00
2000-04-15AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-25
Resolutions for Winding-up2023-08-25
Appointment of Liquidators2023-08-25
Fines / Sanctions
No fines or sanctions have been issued against ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-02-06 Outstanding LLOYDS BANK PLC
DEBENTURE 1962-03-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
Trademarks
We have not found any records of ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ANDREWS(PANGBOURNE)SCHOOL TRUST 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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST 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
JAMES BRINDLEY SCHOOL £ 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
JAMES BRINDLEY SCHOOL £ 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
JAMES BRINDLEY SCHOOL £ 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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST 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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST 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 ST ANDREWS(PANGBOURNE)SCHOOL TRUST 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.