Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION
Company Information for

(B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION

2ND FLOOR, CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, RH19 3AF,
Company Registration Number
01755410
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About (b.e.s.t.) Basic Education & Supplementary Teaching Association
(B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION was founded on 1983-09-22 and has its registered office in East Grinstead. The organisation's status is listed as "Active". (b.e.s.t.) Basic Education & Supplementary Teaching Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
(B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION
 
Legal Registered Office
2ND FLOOR, CROWN HOUSE
37 HIGH STREET
EAST GRINSTEAD
RH19 3AF
Other companies in SN15
 
Charity Registration
Charity Number 326434
Charity Address CARTER DUTTON, 65-66 ST. MARY STREET, CHIPPENHAM, SN15 3JF
Charter DORMANT FOR THIS YEAR
Filing Information
Company Number 01755410
Company ID Number 01755410
Date formed 1983-09-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 06:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JKL BURR LTD   RAINBOW TAX AND ACCOUNTING LTD
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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION

Current Directors
Officer Role Date Appointed
RHODA ZEFFERTT
Company Secretary 1992-12-07
MICHAEL JOHN BILLING
Director 2007-02-11
JOHN BRADLEY
Director 2010-01-31
BRENDA VIVIENNE MCQUADE
Director 2011-02-26
MARGARET NEAL
Director 2010-01-31
MIKE RICKETTS
Director 2009-11-01
VEROICA MARY TUPHOLME
Director 2014-08-25
RHODA ZEFFERTT
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES HUTTON
Director 2003-02-10 2014-05-01
JACKIE DRENNAN
Director 2010-01-31 2014-01-29
ANGIE BEATE GILCHRIST
Director 2009-11-01 2013-03-01
MARK JONATHAN KLOSS
Director 2002-02-10 2009-11-01
ANGIE BEATE GILCHRIST
Director 2002-02-10 2009-07-23
ANN BARBARA ROBERTS
Director 1992-12-07 2007-04-08
HELEN ADELA PARSELLE
Director 2002-02-10 2007-02-11
ANDREW VICTOR CHALMERS
Director 2002-02-10 2003-08-07
MICHAEL ANTHONY RICKETTS
Director 1992-12-07 2002-09-25
HUGH APPLEWHITE
Director 1998-09-27 2002-02-10
ROSALIE DE LACY
Director 1992-12-07 2002-02-10
JUDITH JORSLING
Director 1992-12-07 2002-02-10
EDMEAD KANGAI
Director 1992-12-07 1998-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BILLING CRIMINON UNITED KINGDOM Director 2003-06-17 CURRENT 2003-06-17 Active
JOHN BRADLEY ONDINE PRODUCTS LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
JOHN BRADLEY SIBILLE & BRADLEY LTD Director 2007-10-10 CURRENT 2007-10-02 Active - Proposal to Strike off
BRENDA VIVIENNE MCQUADE ESOVITA LIMITED Director 2017-02-28 CURRENT 2009-03-10 Active
BRENDA VIVIENNE MCQUADE LIVOA VITAL LIMITED Director 2014-10-30 CURRENT 2014-04-22 Active
BRENDA VIVIENNE MCQUADE H H MEDIA LIMITED Director 2012-02-13 CURRENT 2012-01-18 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MS MARCIA CALLAGHAN
2023-12-01DIRECTOR APPOINTED MS SARAH CAROLINE BURROUGH
2023-11-29APPOINTMENT TERMINATED, DIRECTOR MARGARET MCNAIR
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DANY GATZKE
2023-11-29APPOINTMENT TERMINATED, DIRECTOR MARGARETE MCNAIR
2023-06-29DIRECTOR APPOINTED LADY MARGARETE MCNAIR
2023-06-29DIRECTOR APPOINTED JANET KENYON LAVEAU
2023-06-26Termination of appointment of Rhoda Zeffertt on 2023-05-01
2023-06-23DIRECTOR APPOINTED MS JANET MIRIAM KENYON LAVEAU
2023-06-23DIRECTOR APPOINTED MR GRAEME REID WILSON
2023-06-23DIRECTOR APPOINTED MS JANE FRASER
2023-06-23DIRECTOR APPOINTED LADY MARGARET MCNAIR
2023-06-23DIRECTOR APPOINTED MR DANY GATZKE
2023-06-21APPOINTMENT TERMINATED, DIRECTOR BRENDA VIVIENNE MCQUADE
2023-06-21APPOINTMENT TERMINATED, DIRECTOR VERONICA MARY TUPHOLME
2023-06-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HODGSON
2023-06-10APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY
2023-06-10APPOINTMENT TERMINATED, DIRECTOR RHODA ZEFFERTT
2023-06-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BILLING
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKE RICKETTS
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Michael John Billing on 2019-08-01
2019-10-21CH03SECRETARY'S DETAILS CHNAGED FOR RHODA ZEFFERTT on 2019-08-01
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2019-09-25REGISTERED OFFICE CHANGED ON 25/09/19 FROM , the Old Post Office 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NEAL
2019-09-17AP01DIRECTOR APPOINTED ANDREW JAMES HODGSON
2018-11-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR RHODA ZEFFERTT on 2017-07-10
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHODA ZEFFERTT / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VEROICA MARY TUPHOLME / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET NEAL / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA VIVIENNE MCQUADE / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RICKETTS / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BILLING / 10/07/2017
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 65 st Mary Street Chippenham Wiltshire SN15 3JF
2017-05-16REGISTERED OFFICE CHANGED ON 16/05/17 FROM , 65 st Mary Street, Chippenham, Wiltshire, SN15 3JF
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AP01DIRECTOR APPOINTED VEROICA MARY TUPHOLME
2014-11-20AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED BRENDA VIVIENNE MCQUADE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HUTTON
2014-03-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE DRENNAN
2013-11-19AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE GILCHRIST
2012-11-07AR0130/10/12 NO MEMBER LIST
2012-04-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0130/10/11 NO MEMBER LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AR0130/10/10 NO MEMBER LIST
2010-11-25AP01DIRECTOR APPOINTED MRS RHODA ZEFFERTT
2010-11-25AP01DIRECTOR APPOINTED MRS ANGIE BEATE GILCHRIST
2010-11-23AP01DIRECTOR APPOINTED MR JOHN BRADLEY
2010-11-23AP01DIRECTOR APPOINTED MRS JACKIE DRENNAN
2010-11-23AP01DIRECTOR APPOINTED MRS MARGARET NEAL
2010-11-23AP01DIRECTOR APPOINTED MR MIKE RICKETTS
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK KLOSS
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-17AR0130/10/09 NO MEMBER LIST
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANGIE GILCHRIST
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2009-03-16363aANNUAL RETURN MADE UP TO 30/10/08
2008-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2008-02-14363sANNUAL RETURN MADE UP TO 30/10/07
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-15363sANNUAL RETURN MADE UP TO 30/10/06
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sANNUAL RETURN MADE UP TO 30/10/05
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-23363sANNUAL RETURN MADE UP TO 30/10/04
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-29363sANNUAL RETURN MADE UP TO 30/10/03
2003-08-24288bDIRECTOR RESIGNED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-18363sANNUAL RETURN MADE UP TO 30/10/02
2002-10-11288bDIRECTOR RESIGNED
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-31363sANNUAL RETURN MADE UP TO 30/10/01
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-24363sANNUAL RETURN MADE UP TO 30/10/00
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-06363sANNUAL RETURN MADE UP TO 30/10/99
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-19363sANNUAL RETURN MADE UP TO 30/10/98
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-24363sANNUAL RETURN MADE UP TO 30/10/96
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM:
1999-01-24288bDIRECTOR RESIGNED
1999-01-24Registered office changed on 24/01/99 from:\5 lime grove, shepherds bush, london, W12 8EE
1995-11-14Registered office changed on 14/11/95 from:\313 finchley road, london, NW3 6EH
1995-01-11Registered office changed on 11/01/95 from:\199 mayall road, london, SE24
1992-12-23Registered office changed on 23/12/92 from:\76A croydon high street, croydon, surrey, CR0 1NA
1988-09-21Registered office changed on 21/09/88 from:\32 stroud green road, finsuury park, london, X14 3EA
1986-07-04Registered office changed on 04/07/86 from:\61 atlantic road, brixton, london, SW9 8PU
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
(B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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.

Creditors
Creditors Due Within One Year 2013-09-30 £ 0
Creditors Due Within One Year 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION
Trademarks
We have not found any records of (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION. 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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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 (B.E.S.T.) BASIC EDUCATION & SUPPLEMENTARY TEACHING ASSOCIATION 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.