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

THE QUEST TRUST

80 EAST END ROAD, FINCHLEY, LONDON, N3 2SY,
Company Registration Number
01586152
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Quest Trust
THE QUEST TRUST was founded on 1981-09-15 and has its registered office in London. The organisation's status is listed as "Active". The Quest Trust 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 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
THE QUEST TRUST
 
Legal Registered Office
80 EAST END ROAD
FINCHLEY
LONDON
N3 2SY
Other companies in N3
 
Previous Names
AKIVA SCHOOL02/06/2014
Charity Registration
Charity Number 283578
Charity Address THE STERNBERG CENTRE, THE MANOR HOUSE, 80 EAST END ROAD, LONDON, N3 2SY
Charter PRIMARY SCHOOL.
Filing Information
Company Number 01586152
Company ID Number 01586152
Date formed 1981-09-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QUEST TRUST
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 THE QUEST TRUST
The following companies were found which have the same name as THE QUEST TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE QUEST (MK) LIMITED 116 LANGCLIFFE DRIVE HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7LD Dissolved Company formed on the 2005-01-19
THE QUEST (SOUTH WEST) LIMITED AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN Active - Proposal to Strike off Company formed on the 2009-12-15
THE QUEST ACADEMY - COLOMA TRUST THE QUEST ACADEMY-COLOMA TRUST FARNBOROUGH AVENUE SOUTH CROYDON SURREY CR2 8HD Active - Proposal to Strike off Company formed on the 2010-06-09
THE QUEST COLLECTIVE LTD 11 OSTADE ROAD LONDON ENGLAND SW2 2AY Dissolved Company formed on the 2011-03-14
THE QUEST COLLECTIVE C.I.C. 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2013-07-23
THE QUEST SCHOOL MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Active Company formed on the 2003-02-18
The Quest Experience Corp. #305 - 414 EAST 10TH AVE. VANCOUVER British Columbia V5T 1Z8 Dissolved Company formed on the 2002-06-12
THE QUEST CONTINUES, LLC 5045 BLANK ROAD Livingston HEMLOCK NY 14466 Active Company formed on the 2003-01-09
THE QUEST CORP. 3630 HILL BLVD SUITE 304 JEFFERSON VALLEY NY 10535 Active Company formed on the 1994-02-24
THE QUEST FIRM, L.L.C. 64 WEST MAIN St. Lawrence CANTON NY 13617 Active Company formed on the 1997-12-04
THE QUEST FOR GRACE FOUNDATION 22 DEERFIELD COURT Saratoga REXFORD NY 12148 Active Company formed on the 2005-11-14
THE QUEST ORGANIZATION, INC. 485 MADISON AVE. New York NEW YORK NY 10022 Active Company formed on the 1985-12-12
THE QUEST SITES INC. 445 ROUTE 304 Rockland BARDONIA NY 10954 Active Company formed on the 2010-10-01
The Quest Network 2115 North Dakota Green River WY 82935 Inactive - Administratively Dissolved (Tax) Company formed on the 2006-06-05
THE QUEST EXCHANGE CORPORATION 1514 BELLEVUE AVE #411 SEATTLE WA 98122 Dissolved Company formed on the 2003-04-23
THE QUEST CONSULTING LLC 3408 SE 189TH AVE VANCOUVER WA 986830000 Dissolved Company formed on the 2011-06-13
The Quest Company 50855 Washington St C302 La Quinta CA 92253 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-02-02
THE QUEST EARLY LEARNING CENTER, LLC 502 SILVER LEAF CT PEARLAND TX 77584 Forfeited Company formed on the 2015-01-02
THE QUEST NEXT LEVEL PROSPECTS CORP 602 BRIARCLIFF DR GARLAND TX 75043 Forfeited Company formed on the 2014-06-23
THE QUEST COMPANIES INC. 11700 BURRAY RD CHESTERFIELD VA 23838 Active Company formed on the 2012-11-26

Company Officers of THE QUEST TRUST

Current Directors
Officer Role Date Appointed
ANTHONY HENRY LEVY
Company Secretary 2007-01-19
MICHAEL ALFRED BURMAN
Director 1992-03-09
JONATHAN ARTHUR EPSTEIN
Director 2003-01-28
JOSEPHINE HELEN KINCHIN
Director 2017-11-13
ANTHONY HENRY LEVY
Director 2004-05-18
PETER LAWRENCE LEVY
Director 1992-03-09
PHILIP LOUIS SIMMONS
Director 1992-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JESSEL
Director 2002-09-01 2015-03-13
SUSAN BARBARA COHEN
Director 2003-07-16 2013-06-17
ROBERT GLATTER
Director 1992-03-09 2013-06-17
DIANE GOLD
Director 2005-01-14 2013-06-17
RUTH HEIMANNH
Director 2006-10-01 2013-06-17
PAUL ANTHONY LANGSFORD
Director 2005-06-30 2013-06-17
LAURA ELIZABETH MARKS
Director 2004-09-01 2013-06-17
ALAN MAXWELL KARSBERG
Director 2005-07-01 2011-03-09
VIVIAN RUTH CHAPMAN
Company Secretary 1998-01-05 2007-01-19
ANDREW NICHOLAS GILBERT
Director 2002-06-01 2005-06-30
LEAZA DALE COWAN
Director 2004-10-01 2005-05-31
ANGELA MAYNARD
Director 2002-03-31 2005-01-14
TINA LAZARUS
Director 2003-07-16 2004-08-31
CAROLINE ELTON
Director 1999-09-01 2004-05-18
PAUL ANTHONY LANGSFORD
Director 2000-09-01 2003-10-06
FRANK HELLNER
Director 1992-03-09 2003-09-01
CARON KRIEGER
Director 2001-09-01 2003-07-31
STEVEN LICHT
Director 1999-07-01 2002-09-01
CAROL FRANKL
Director 1997-02-27 2002-05-28
JEROME DAVID FREEDMAN
Director 1995-06-01 2001-07-05
DAISY BERGER
Director 1996-10-01 2000-05-30
SIDNEY BRICHTO
Director 1992-03-09 1998-12-31
LAURENCE JOHN PYZER
Company Secretary 1993-03-03 1998-01-05
MARIANNE HASSECK
Director 1992-03-09 1995-11-10
ASHLEY LEWIS GOLBY
Director 1992-03-09 1994-10-01
RUTH COHEN
Director 1992-03-09 1993-06-01
EDYTH LESLIA MARJORIBANKS
Director 1992-06-16 1993-03-22
BRIAN JOSEPH HUMPHREYS
Company Secretary 1992-03-09 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALFRED BURMAN THE AKIVA SCHOOL FOUNDATION Director 2001-08-03 CURRENT 2001-08-03 Active
JONATHAN ARTHUR EPSTEIN THE AKIVA SCHOOL FOUNDATION Director 2015-07-20 CURRENT 2001-08-03 Active
JONATHAN ARTHUR EPSTEIN JEWISH COMMUNITY DAY SCHOOL ADVISORY BOARD Director 2005-02-01 CURRENT 2002-01-17 Active
ANTHONY HENRY LEVY THE AKIVA SCHOOL FOUNDATION Director 2005-09-26 CURRENT 2001-08-03 Active
PETER LAWRENCE LEVY SHOFAR DAY CARE CENTRE Director 2015-01-19 CURRENT 2015-01-19 Active
PETER LAWRENCE LEVY SOUTHBURY RTM COMPANY LIMITED Director 2009-05-07 CURRENT 2007-01-30 Active
PETER LAWRENCE LEVY THE AKIVA SCHOOL FOUNDATION Director 2001-08-03 CURRENT 2001-08-03 Active
PETER LAWRENCE LEVY YOURS IN SPORT LIMITED Director 1997-07-07 CURRENT 1997-07-07 Dissolved 2016-07-05
PETER LAWRENCE LEVY SHAFTESBURY (REAL ESTATE) LIMITED Director 1993-03-01 CURRENT 1986-12-17 Active - Proposal to Strike off
PETER LAWRENCE LEVY SHAFTWARD INVESTMENTS LIMITED Director 1991-03-01 CURRENT 1959-10-07 Active - Proposal to Strike off
PETER LAWRENCE LEVY SHAFTESBURY (NEWMAN) LIMITED Director 1991-03-01 CURRENT 1984-03-26 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS CAENWOOD COURT FREEHOLD LIMITED Director 2016-02-22 CURRENT 2012-12-07 Active
PHILIP LOUIS SIMMONS REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Director 2014-11-30 CURRENT 2005-02-03 Active
PHILIP LOUIS SIMMONS KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active
PHILIP LOUIS SIMMONS RIGHT TO BUY FINANCE LIMITED Director 2007-02-01 CURRENT 2000-12-05 Active
PHILIP LOUIS SIMMONS DE FACTO 1229 LIMITED Director 2006-10-11 CURRENT 2005-03-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (NEWCASTLE 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES (HOTELS 2) LIMITED Director 2005-08-30 CURRENT 2005-07-14 Active
PHILIP LOUIS SIMMONS LEGAL FUNDING LIMITED Director 2005-08-18 CURRENT 2005-08-12 Active
PHILIP LOUIS SIMMONS SILVERPOINT CORPORATION LTD Director 2005-05-18 CURRENT 2004-09-10 Dissolved 2018-07-10
PHILIP LOUIS SIMMONS SHIREGATE ESTATES LTD Director 2004-05-05 CURRENT 2004-03-31 Active - Proposal to Strike off
PHILIP LOUIS SIMMONS SHADYBURN LTD Director 2004-04-06 CURRENT 2000-03-17 Active
PHILIP LOUIS SIMMONS SUMMIT ADVANCES LIMITED Director 2003-04-14 CURRENT 2003-04-01 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES ASSET MANAGEMENT LIMITED Director 2002-10-24 CURRENT 2002-10-24 Dissolved 2018-05-08
PHILIP LOUIS SIMMONS THE AKIVA SCHOOL FOUNDATION Director 2001-08-03 CURRENT 2001-08-03 Active
PHILIP LOUIS SIMMONS ELTEE EQUIPMENTS LIMITED Director 1999-11-12 CURRENT 1948-01-05 Active
PHILIP LOUIS SIMMONS COUNTRYWIDE CREDIT CORPORATION LIMITED Director 1998-10-30 CURRENT 1989-01-19 Active
PHILIP LOUIS SIMMONS MULTICOUNT LIMITED Director 1998-10-30 CURRENT 1988-08-02 Active
PHILIP LOUIS SIMMONS CHESTER PROPERTIES LIMITED Director 1994-10-21 CURRENT 1994-10-07 Active
PHILIP LOUIS SIMMONS CFH HOLDINGS LIMITED Director 1992-01-16 CURRENT 1990-01-30 Active
PHILIP LOUIS SIMMONS SIMMONS SECURITIES LIMITED Director 1991-12-31 CURRENT 1969-03-26 Active
PHILIP LOUIS SIMMONS SUMMIT FINANCE LIMITED Director 1991-01-23 CURRENT 1964-03-19 Active - Proposal to Strike off

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
2024-01-09Termination of appointment of Anthony Henry Levy on 2023-02-27
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARTHUR EPSTEIN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY LEVY
2024-01-09DIRECTOR APPOINTED MRS LUCY WEINER
2024-01-09CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-01-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-04CH01Director's details changed for Mr Jonathan Arthur Epstein on 2020-12-01
2020-12-04CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY HENRY LEVY on 2020-12-04
2020-12-04AP01DIRECTOR APPOINTED MRS SUSAN STONE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE LEVY
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED MRS JOSEPHINE HELEN KINCHIN
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WEINER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA SOLMONS WISE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JESSEL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-12-12AR0115/11/14 ANNUAL RETURN FULL LIST
2014-06-02RES15CHANGE OF NAME 05/03/2014
2014-06-02CERTNMCompany name changed akiva school\certificate issued on 02/06/14
2014-05-29NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-05-29CERTNMCompany name changed akiva school\certificate issued on 29/05/14
2014-05-14RES15CHANGE OF COMPANY NAME 08/12/20
2014-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08RES13COMPANY NAME CHANGE 07/02/2014
2014-05-08RES01ADOPT ARTICLES 08/05/14
2013-11-15AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GOLD
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COHEN
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA WAX
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRE
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHELDON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SEARS
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ROSTON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PNINA RAVID
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE OXENHAM
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARKS
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HEIMANNH
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLATTER
2013-02-04AR0130/01/13 NO MEMBER LIST
2013-01-03AA31/08/12 TOTAL EXEMPTION FULL
2012-01-31AR0130/01/12 NO MEMBER LIST
2012-01-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS SIMMONS / 01/09/2011
2012-01-19AA31/08/11 TOTAL EXEMPTION FULL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KARSBERG
2011-03-15AR0109/03/11 NO MEMBER LIST
2011-01-31AA31/08/10 TOTAL EXEMPTION FULL
2010-03-22AR0109/03/10 NO MEMBER LIST
2010-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI LEONORA JANE WAX / 18/03/2010
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI DR MICHAEL SHIRE / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY WEINER / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVINA SOLMONS WISE / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID SHELDON / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEARS / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PNINA SIMA RAVID / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEREE OXENHAM / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ELIZABETH MARKS / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY LEVY / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE GOLD / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA COHEN / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL DIANE ROSTON / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JESSEL / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH HEIMANNH / 18/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALFRED BURMAN / 18/03/2010
2010-02-08AA31/08/09 TOTAL EXEMPTION FULL
2009-06-29AA31/08/08 TOTAL EXEMPTION FULL
2009-03-25363aANNUAL RETURN MADE UP TO 09/03/09
2008-06-12363sANNUAL RETURN MADE UP TO 09/03/08
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-04-16363sANNUAL RETURN MADE UP TO 09/03/07
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW 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 THE QUEST TRUST 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 THE QUEST TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE QUEST TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

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
2014-03-31
Annual Accounts
2013-08-31

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 THE QUEST TRUST

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

Outgoings
Business Rates/Property Tax
No properties were found where THE QUEST TRUST 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 THE QUEST TRUST 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 THE QUEST TRUST 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.