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

BJS FOUNDATION LIMITED

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
01248899
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bjs Foundation Ltd
BJS FOUNDATION LIMITED was founded on 1976-03-15 and has its registered office in London. The organisation's status is listed as "Active". Bjs Foundation Limited 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 SMALL
Key Data
Company Name
BJS FOUNDATION LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in EC2M
 
Previous Names
BJS SOCIETY LIMITED10/11/2023
THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED12/07/2013
Charity Registration
Charity Number 271326
Charity Address DRUCES LLP, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS
Charter THE PRINCIPLE OBJECTIVE OF THE SOCIETY IS TO PROMOTE THE BRITISH JOURNAL OF SURGERY AS EUROPE'S LEADING SURGICAL JOURNAL AND TO SUPPORT ITS AFFILIATED SURGICAL ASSOCIATIONS IN EUROPE IN PROMOTING AND ADVANCING THE PRACTICE OF SURGERY BY PROVIDING RESEARCH AND EDITORIAL BURSARIES, INVITED LECTURESHIPS, SURGICAL PRIZES AND GENERAL SUPPORT OF SURGICAL MEETINGS ACROSS EUROPE.
Filing Information
Company Number 01248899
Company ID Number 01248899
Date formed 1976-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BJS FOUNDATION 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 BJS FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
JULIO MAYOL
Company Secretary 2018-05-26
ROBERT JOHN BAIGRIE
Director 2017-06-03
JOSE MARIA BALIBREA
Director 2018-05-26
ANDERS OLAF JONAS BERGENFELZ
Director 2016-04-07
MARC GERARD, HERMAN BESSELINK
Director 2016-04-07
JANE MIRANDA BLAZEBY
Director 2017-06-03
STEFAN BREITEINSTEIN
Director 2015-04-22
CHRISTIANE BRUNS
Director 2016-04-07
GORDON LAWRENCE CARLSON
Director 2017-06-03
NICOLAS DEMARTINES
Director 2014-05-31
OLIVIER FARGES
Director 2015-04-22
OLIVIER JAMES GARDEN
Director 2002-05-24
CLAES-OLOF WALTER JONSSON
Director 2017-06-03
PAUL BO SAN LAI
Director 2018-05-26
JULIO MAYOL
Director 2015-04-22
AGNETA KERSTIN MONTGOMERY
Director 2011-05-11
VASSILIOS PAPALOIS
Director 2017-06-03
STEFAN POST
Director 2008-05-14
MICHAEL GREGORY SARR
Director 2017-06-03
DAVID MICHAEL SCOTT-COOMBES
Director 2018-05-26
STEPHEN JOHN WIGMORE
Director 2018-05-26
MICHAEL GRAHAM WYATT
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RONAN O'CONNELL
Company Secretary 2012-05-09 2018-05-26
ALUN HUW DAVIES
Director 2015-04-22 2017-06-03
DARYLL MARC BAKER
Director 2008-04-14 2016-04-07
PIERRE ALAIN CLAVIEN
Director 2004-04-28 2014-05-31
OLIVIER JAMES GARDEN
Company Secretary 2003-05-07 2012-05-09
MARKUS BUCHLER
Director 1998-05-13 2009-05-13
TOM BATES
Director 1991-04-30 2008-05-14
NIGEL JAMES BUNDRED
Director 2002-05-24 2006-05-03
DEREK ALDERSON
Director 2000-05-24 2004-04-28
JOHN RICHARD COCHRANE SAINSBURY
Company Secretary 1995-06-01 2003-05-07
JOHN BANCEWICZ
Director 1997-04-09 2002-05-24
TIMOTHY GORDON COOK
Director 1992-04-01 1999-05-05
DAVID CRAIG CARTER
Company Secretary 1991-04-30 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MIRANDA BLAZEBY SEVERN VINEYARD Director 2017-02-21 CURRENT 2009-07-04 Active
GORDON LAWRENCE CARLSON SURGICAL INDEMNITY SCHEME LIMITED Director 2017-03-01 CURRENT 2011-04-07 Active
GORDON LAWRENCE CARLSON CLARUS MEDICAL LIMITED Director 2014-11-05 CURRENT 2014-11-05 Liquidation
OLIVIER JAMES GARDEN EDINBURGH OLD TOWN RENEWAL TRUST Director 2015-12-07 CURRENT 1991-10-24 Active - Proposal to Strike off
OLIVIER JAMES GARDEN OLD TOWN PROJECTS LIMITED Director 2015-12-07 CURRENT 1997-04-29 Active - Proposal to Strike off
OLIVIER JAMES GARDEN EDINBURGH WORLD HERITAGE TRUST Director 2015-07-13 CURRENT 1999-03-31 Active
OLIVIER JAMES GARDEN THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED Director 2014-05-06 CURRENT 2011-12-21 Active
OLIVIER JAMES GARDEN THE SCOTTISH CANCER FOUNDATION Director 2011-04-11 CURRENT 1998-09-30 Active
VASSILIOS PAPALOIS ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED Director 2016-11-30 CURRENT 2009-01-05 Active
STEPHEN JOHN WIGMORE THE BRITISH TRANSPLANTATION SOCIETY Director 2017-03-01 CURRENT 2003-03-10 Active
MICHAEL GRAHAM WYATT VSGBI LTD Director 2010-11-25 CURRENT 2000-06-23 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
2023-12-28Memorandum articles filed
2023-12-28Resolutions passed:<ul><li>Resolution Company name be changed 06/09/2023</ul>
2023-12-28Resolutions passed:<ul><li>Resolution Company name be changed 06/09/2023<li>Resolution passed adopt articles</ul>
2023-10-05APPOINTMENT TERMINATED, DIRECTOR STEFAN BREITEINSTEIN
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SUSAN JOAN MOUG
2023-10-05DIRECTOR APPOINTED PROFESSOR VANESSA MARTINE BANZ WUTHRICH
2023-10-05DIRECTOR APPOINTED PROFESSOR CHRISTIAN MACUTKIEWICZ
2023-10-05DIRECTOR APPOINTED PROFESSOR INES RUBIO PEREZ
2023-10-05DIRECTOR APPOINTED PROFESSOR ROCIO ANULA FERNANDEZ
2023-10-05DIRECTOR APPOINTED PROFESSOR MARIE ANTOINETTE BOERMEESTER
2023-10-05DIRECTOR APPOINTED PROFESSOR STYLIANI MANTZIARI
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED PROFESSOR DILEEPRAJ NAMER LOBO
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY SARR
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED PROFESSOR SUSAN JOAN MOUG
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BRUNS
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Professor Mustapha Adam on 2020-07-06
2020-07-06AP01DIRECTOR APPOINTED PROFESSOR MARCIN BARCYNSKI
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FARGES
2020-02-19CH01Director's details changed for Professor Stephen John Wigmore on 2020-02-19
2018-06-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL SCOTT-COOMBES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED DR JOSE MARIA BALIBREA
2018-06-21AP01DIRECTOR APPOINTED PROFESSOR PAUL BO SAN LAI
2018-06-21AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN WIGMORE
2018-06-21AP03Appointment of Professor Julio Mayol as company secretary on 2018-05-26
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RONAN O'CONNELL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER DE OCA BURGUETE
2018-06-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNELL
2018-06-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNELL
2017-07-10PSC08Notification of a person with significant control statement
2017-06-27AP01DIRECTOR APPOINTED PROFESSOR MICHAEL GREGORY SARR
2017-06-26AP01DIRECTOR APPOINTED PROFESSOR VASSILIOS PAPALOIS
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MADOFF
2017-06-26CH01Director's details changed for Professor Jane Miranda Blabby on 2017-06-03
2017-06-26AP01DIRECTOR APPOINTED PROFESSOR JANE MIRANDA BLABBY
2017-06-26AP01DIRECTOR APPOINTED PROFESSOR GORDON LAWRENCE CARLSON
2017-06-26AP01DIRECTOR APPOINTED PROFESSOR CLAES-OLOF WALTER JONSSON
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER NAREDI
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REW
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-26AP01DIRECTOR APPOINTED PROFESSOR ROBERT JOHN BAIGRIE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALUN DAVIES
2017-06-20RES01ADOPT ARTICLES 03/06/2017
2017-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-19AP01DIRECTOR APPOINTED PROFESSOR ANDERS OLAF JONAS BERGENFELZ
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM SALISBURY HOUSE C/O DRUCES LLP LONDON WALL LONDON EC2M 5PS
2016-07-06AR0126/06/16 NO MEMBER LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MORINO
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2016-07-04AP01DIRECTOR APPOINTED PROFESSOR CHRISTIANE BRUNS
2016-07-04AP01DIRECTOR APPOINTED PROFESSOR MARC GERARD, HERMAN BESSELINK
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DARYLL BAKER
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-06AR0126/06/15 NO MEMBER LIST
2015-07-01AP01DIRECTOR APPOINTED PROFESSOR ALUN DAVIES
2015-07-01AP01DIRECTOR APPOINTED PROFESSOR STEFAN BREITEINSTEIN
2015-06-30AP01DIRECTOR APPOINTED PROFESSOR JULIO MAYOL
2015-06-30AP01DIRECTOR APPOINTED PROFESSOR OLIVIER FARGES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HINCHLIFFE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SITGES SERRA
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SITGES SERRA
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC VALLET
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL TIRET
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19RES01ALTER ARTICLES 22/04/2015
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25RES01ADOPT ARTICLES 31/05/2014
2014-07-08AR0126/06/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY REW
2014-07-08AP01DIRECTOR APPOINTED PROFESSOR NICOLAS DEMARTINES
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLAVIEN
2013-07-23AP01DIRECTOR APPOINTED PROFESSOR IAN GARDNER FINLAY
2013-07-23AR0126/06/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTUS TOLLENAAR
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ULF HAGLUND
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GIVEL
2013-07-12RES15CHANGE OF NAME 22/06/2013
2013-07-12CERTNMCOMPANY NAME CHANGED THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED CERTIFICATE ISSUED ON 12/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AP03SECRETARY APPOINTED PROFESSOR PATRICK RONAN O'CONNELL
2012-07-13AP01DIRECTOR APPOINTED PROFESSOR JAVIER DE OCA BURGUETE
2012-07-12AR0126/06/12 NO MEMBER LIST
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER GARDEN
2012-07-12AP01DIRECTOR APPOINTED MR ROBERT JAMES HINCHLIFFE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORTENSEN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DINK LEGEMATE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AR0126/06/11 NO MEMBER LIST
2011-07-20AP01DIRECTOR APPOINTED PROFESSOR MARIO MORINO
2011-07-20AP01DIRECTOR APPOINTED DR AGNETA KERSTIN MONTGOMERY
2011-07-20AP01DIRECTOR APPOINTED DR CEDRIC JEAN OLIVIER VALLET
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LARS PAHLMAN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAECK
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-23AR0126/06/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID MADOFF / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEFAN POST / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LARS AVRIL PAHLMAN / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RONAN O'CONNELL / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER NAREDI / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MCCREADY MORTENSEN / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DINK LEGEMATE / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL JAECK / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ULF HARALD HAGLUND / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEAN CLAUDE GIVEL / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR OLIVIER JAMES GARDEN / 14/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PIERRE ALAIN CLAVIEN / 14/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERTUS ALEXANDRE EDUART MATTHEUS TOLLENAAR / 08/07/2010
2010-07-09AP01DIRECTOR APPOINTED PROFESSOR EMMANUEL TIRET
2010-07-09AP01DIRECTOR APPOINTED PROFESSOR ANTONIO SITGES SERRA
2010-07-09AP01DIRECTOR APPOINTED PROFESSOR ROBERTUS ALEXANDRE EDUART MATTHEUS TOLLENAAR
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM OVERBEKE
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-17288aDIRECTOR APPOINTED PROFESSOR RONAN O'CONNELL
2009-07-16363aANNUAL RETURN MADE UP TO 26/06/09
2009-07-09288aDIRECTOR APPOINTED DR ROBERT DAVID MADOFF
2009-07-09288aDIRECTOR APPOINTED PROFESSOR DANIEL JAECK
2009-07-09288aDIRECTOR APPOINTED PROFESSOR DINK LEGEMATE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARKUS BUCHLER
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR STEWART NICHOLSON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CORNELIUS VAN DE VELDE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACFIE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PIERCE GRACE
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities


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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BJS FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of BJS FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BJS FOUNDATION LIMITED
Trademarks
We have not found any records of BJS FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BJS FOUNDATION 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 (85590 - Other education n.e.c.) as BJS FOUNDATION LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BJS FOUNDATION 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 BJS FOUNDATION 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 BJS FOUNDATION 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.