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

GAYHURST SCHOOL TRUST

GAYHURST SCHOOL BULL LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RJ,
Company Registration Number
02209385
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gayhurst School Trust
GAYHURST SCHOOL TRUST was founded on 1987-12-30 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Gayhurst School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
GAYHURST SCHOOL TRUST
 
Legal Registered Office
GAYHURST SCHOOL BULL LANE
CHALFONT ST PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8RJ
Other companies in SL9
 
Charity Registration
Charity Number 298869
Charity Address GAYHURST SCHOOL, BULL LANE, CHALFONT ST. PETER, GERRARDS CROSS, SL9 8RJ
Charter GAYHURST SCHOOL TRUST PROMOTES AND PROVIDES FOR THE ADVANCEMENT OF THE EDUCATION OF CHILDREN IN THE UNITED KINGDOM AND ELSEWHERE.
Filing Information
Company Number 02209385
Company ID Number 02209385
Date formed 1987-12-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:30:34
Primary Source:Companies House
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 GAYHURST SCHOOL TRUST

Current Directors
Officer Role Date Appointed
CLAIRE DIXON
Company Secretary 2008-06-02
FRANCES CUNNINGHAM
Director 2010-05-06
ANGELA DUSEK
Director 2018-03-19
ELIZABETH HALLIDAY
Director 2018-06-07
ANNE HATTON
Director 2006-12-07
HOWARD NEIL MACHIN
Director 2011-06-08
ALEXANDER ARNOLD MACPHEE
Director 2018-03-19
ZILLA MCKINNON
Director 2018-06-28
SALLY PORTER
Director 2016-10-24
CHARLES PUGH
Director 2016-10-28
CAROLINE JAYNE ROBSON
Director 2015-03-24
CAROLINE FRANCES SHORTEN CONN
Director 2011-05-19
RICHARD CHARLES THOMPSON
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GILBERT
Director 2004-03-23 2018-03-20
DAVID ALEXANDER HARROD
Director 1992-06-18 2017-03-28
ANNETTE STEPHANIE FRANCE
Director 2013-07-24 2016-04-11
MARGARET ABBOTT
Director 2011-05-17 2015-03-30
WILLIAM PETER COOKE
Director 2010-06-14 2014-07-01
NIGEL THORNTON HAGUE
Director 1992-01-16 2013-12-16
PHILIP MARTIN HANSCOMBE
Director 2006-12-07 2013-12-16
WILLIAM EVELYN STORMONT GIBBS
Director 1999-09-19 2013-07-31
ANDREW JAMES NUTTER
Company Secretary 2008-01-01 2008-05-31
FANNY BALCOMBE
Director 2002-06-01 2008-01-09
CAROLINE MITCHELL
Company Secretary 1993-09-01 2007-12-31
ANDREW ROY CHEADLE
Director 2005-03-22 2006-02-07
NICHOLAS VAUGHAN BEVAN
Director 1996-12-05 2005-07-07
RICHARD DUNN
Director 1996-12-05 2004-12-31
ANGELA ANN KNIGHT
Director 2000-06-22 2002-01-25
DAVID STORMONT GIBBS
Director 1992-01-16 1999-03-04
LANCELOT JOHN GLASSON
Director 1992-03-12 1999-03-04
DUNCAN SILVESTER GORDON
Director 1992-01-16 1999-03-04
PETER GEORGE AXFORD
Director 1992-01-16 1997-08-29
OLIVER RICHARD SILVESTER BULL
Director 1992-01-16 1996-07-10
RONALD FRANCIS EGLIN
Company Secretary 1992-03-12 1993-08-31
ANNE PRISCILLA STORMONT HARROD
Director 1992-01-16 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE HATTON FIREFLY INTERIOR DESIGN LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
ANNE HATTON LUSH LIVING INTERIORS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2015-06-16
ANNE HATTON EMBELLISHMENTS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active - Proposal to Strike off
ALEXANDER ARNOLD MACPHEE ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Director 2007-02-21 CURRENT 2002-04-15 Active
ALEXANDER ARNOLD MACPHEE ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Director 2006-09-27 CURRENT 2002-12-20 Dissolved 2015-11-03
CAROLINE JAYNE ROBSON PHOENIX INTERIM FINANCE DIRECTORS LIMITED Director 2011-11-09 CURRENT 2011-11-09 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
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ANGELA DUSEK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THOMPSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR TEJINDER SINGH
2023-02-23DIRECTOR APPOINTED MS SELINA KERR
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-15DIRECTOR APPOINTED MR GEORGE EDWARD OLIVER MACPHEE
2022-12-15DIRECTOR APPOINTED MR TEJINDER SINGH
2022-12-15DIRECTOR APPOINTED MR ROBERT KARL SKINNER
2022-12-15AP01DIRECTOR APPOINTED MR GEORGE EDWARD OLIVER MACPHEE
2022-12-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-23AP01DIRECTOR APPOINTED MRS GEORGIE FIENBERG
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDAK
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDAK
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 022093850004
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022093850004
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PUGH
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-22AP01DIRECTOR APPOINTED MRS ANEETA BORWICK
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE ROBSON
2021-05-10AP01DIRECTOR APPOINTED MR ALEXANDER WALLACE
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PORTER
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES SHORTEN CONN
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR SIMON HOWARD POTTS
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR NICHOLAS GARNER
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HATTON
2019-05-28AP03Appointment of Mrs Vanessa Lakatos as company secretary on 2019-04-15
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEIL MACHIN
2019-02-28TM02Termination of appointment of Claire Dixon on 2019-02-28
2019-02-28AP01DIRECTOR APPOINTED MR ANDREW RUDAK
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-15RP04AP01Second filing of director appointment of Elizabeth Halliday
2018-07-11AP01DIRECTOR APPOINTED MRS ZILLA MCKINNON
2018-06-27AP01DIRECTOR APPOINTED MRS ELIZABETH HALLIDAY
2018-03-26AP01DIRECTOR APPOINTED MRS ANGELA DUSEK
2018-03-21AP01DIRECTOR APPOINTED MR ALEXANDER ARNOLD MACPHEE
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILBERT
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALDRON
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENNIS PINCHESS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER HARROD
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR CHARLES PUGH
2016-11-01AP01DIRECTOR APPOINTED MRS SALLY PORTER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES ARTHUR NEWEY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STEPHANIE FRANCE
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE DIXON on 2016-03-31
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE STEPHANIE FRANCE / 31/08/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HATTON / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HARROD / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALDRON / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL GILBERT / 31/03/2016
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-04AR0118/12/15 NO MEMBER LIST
2015-04-27AP01DIRECTOR APPOINTED MRS CAROLINE JAYNE ROBSON
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ABBOTT
2015-01-26ANNOTATIONClarification
2015-01-26RP04SECOND FILING FOR FORM TM01
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19AR0118/12/14 NO MEMBER LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATT
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOKE
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-19AR0118/12/13 NO MEMBER LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBS
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE WALLACE / 07/09/2013
2013-12-19AP01DIRECTOR APPOINTED MR ANTHONY DENNIS PINCHESS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGHAM
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSCOMBE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAGUE
2013-11-08AP01DIRECTOR APPOINTED MS ANNETTE STEPHANIE FRANCE
2013-05-02AP01DIRECTOR APPOINTED MR TREVOR JAMES ARTHUR NEWEY
2013-05-02AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-04AR0104/01/13 NO MEMBER LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-04AR0104/01/12 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED MRS MARGARET ABBOTT
2011-07-08AP01DIRECTOR APPOINTED MRS CAROLINE FRANCES SHORTEN CONN
2011-07-08AP01DIRECTOR APPOINTED MR HOWARD NEIL MACHIN
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON
2011-01-17AR0116/01/11 NO MEMBER LIST
2011-01-17AP01DIRECTOR APPOINTED MR WILLIAM PETER COOKE
2011-01-17AP01DIRECTOR APPOINTED MRS FRANCES CUNNINGHAM
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-18AR0116/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR NIGEL THORNTON HAGUE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHEILA STANLEY WATT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALDRON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN JOSEPH WADDINGHAM / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDDLETON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HATTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HARROD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN HANSCOMBE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL GILBERT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EVELYN STORMONT GIBBS / 18/01/2010
2009-03-24288aDIRECTOR APPOINTED MR DAVID JAMES WALDRON
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-16363aANNUAL RETURN MADE UP TO 16/01/09
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW NUTTER
2008-06-09288aSECRETARY APPOINTED MISS CLAIRE WALLACE
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24363aANNUAL RETURN MADE UP TO 16/01/08
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-18363aANNUAL RETURN MADE UP TO 16/01/07
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sANNUAL RETURN MADE UP TO 16/01/06
2005-07-19288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sANNUAL RETURN MADE UP TO 16/01/05
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to GAYHURST SCHOOL 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 GAYHURST SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
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 GAYHURST SCHOOL TRUST

Intangible Assets
Patents
We have not found any records of GAYHURST SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GAYHURST SCHOOL TRUST
Trademarks
We have not found any records of GAYHURST SCHOOL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAYHURST SCHOOL 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 (85100 - Pre-primary education) as GAYHURST SCHOOL TRUST 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 GAYHURST SCHOOL 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 GAYHURST SCHOOL 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 GAYHURST SCHOOL 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.