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

ENDEAVOUR ACADEMIES TRUST

MACMILLAN ACADEMY, STOCKTON ROAD, MIDDLESBROUGH, TS5 4AG,
Company Registration Number
02236171
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Endeavour Academies Trust
ENDEAVOUR ACADEMIES TRUST was founded on 1988-03-28 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Endeavour Academies 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
ENDEAVOUR ACADEMIES TRUST
 
Legal Registered Office
MACMILLAN ACADEMY
STOCKTON ROAD
MIDDLESBROUGH
TS5 4AG
Other companies in TS5
 
Previous Names
MACMILLAN ACADEMY23/11/2017
THE TEESSIDE CITY TECHNOLOGY COLLEGE18/11/2005
Charity Registration
Charity Number 700599
Charity Address STOCKTON ROAD, MIDDLESBROUGH, TS5 4AG
Charter PROVISION OF EDUCATION
Filing Information
Company Number 02236171
Company ID Number 02236171
Date formed 1988-03-28
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 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:38:01
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 ENDEAVOUR ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
LOUISA ANN ROBSON
Company Secretary 2016-12-15
GARETH ROGER ATTWOOD
Director 2017-11-28
JULIAN ELLIOT
Director 2017-11-27
SARA LOUISE FORD
Director 2017-11-28
KENNETH UISDEAN FRASER
Director 2006-11-21
GLYN HOLLAND
Director 2017-11-28
PHILLIP LATHAM
Director 2010-11-23
SALLY MCGILL
Director 2014-11-25
BARRY LEONARD PHILLIPO
Director 1992-06-08
ANTHONY JAMES WENTWORTH
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BENNETT
Director 2013-11-19 2017-10-31
HEATHER MARY BLACK
Director 2016-11-29 2017-10-31
JANE COWLEY
Director 1999-02-23 2017-10-31
CHARLES ADRIAN FRIEZE
Director 2006-11-21 2017-10-31
SUSAN CUTLER
Director 2009-11-24 2017-05-23
ANTHONY JAMES WENTWORTH
Company Secretary 2001-03-13 2016-12-15
EDWARD NEIL DRYDEN
Director 2005-11-22 2012-11-27
JOHN BURTON
Director 1999-06-22 2011-11-22
CHERISE WINSPEAR CONNORS
Director 2007-11-27 2011-11-22
GRAHAM DAWSON
Director 2004-11-23 2008-11-25
DAVID HALLADAY
Director 2004-03-09 2007-11-27
RUTH ASTBURY
Director 2004-03-09 2006-11-21
ANGELA BALLATTI
Director 2004-03-09 2004-11-23
PETER JOHN HARBORD
Director 1998-11-24 2004-11-23
JOAN FORD
Director 2000-11-28 2004-03-09
JOHN HALL
Director 1992-03-28 2004-03-09
JOHN HYMAN BLOOM
Company Secretary 1992-03-28 2001-03-13
PAMELA CHAPMAN
Director 1996-11-26 1999-11-23
SUSAN LOUISE CHADWICK
Director 1995-09-01 1996-11-26
SYLVIA MARY CRATHORNE
Director 1992-03-28 1995-06-27
JULIE PATRICIA ELLIS
Director 1992-11-23 1994-12-05
PAULINE FOY
Director 1992-03-28 1994-12-05
JOSEPH CRAWFORD
Director 1992-03-28 1994-09-26
JOHN GEORGE JAMIESON CAMPBELL
Director 1992-03-28 1992-11-23
JOSEPH WILSON CAMPBELL
Director 1992-03-28 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH UISDEAN FRASER ENDEAVOUR (NO 2) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
KENNETH UISDEAN FRASER M.A. ENTERPRISES LIMITED Director 2011-08-31 CURRENT 1992-12-07 Active
KENNETH UISDEAN FRASER THE ENDEAVOUR EDUCATION TRUST Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2014-10-21
KENNETH UISDEAN FRASER SCHOOLS NORTHEAST Director 2009-03-03 CURRENT 2007-12-11 Active
KENNETH UISDEAN FRASER INDEPENDENT ACADEMIES ASSOCIATION Director 2002-03-29 CURRENT 2002-02-19 Dissolved 2017-05-14
SALLY MCGILL DURHAM UNIVERSITY CONFERENCE AND TOURISM LIMITED Director 2015-07-13 CURRENT 1995-01-11 Dissolved 2017-01-31
BARRY LEONARD PHILLIPO ENDEAVOUR (NO 2) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
BARRY LEONARD PHILLIPO THE ENDEAVOUR EDUCATION TRUST Director 2009-08-19 CURRENT 2009-08-12 Dissolved 2014-10-21
BARRY LEONARD PHILLIPO HEAD WRIGHTSON MACHINE COMPANY LIMITED(THE) Director 1991-07-31 CURRENT 1941-10-23 Dissolved 2016-11-22
BARRY LEONARD PHILLIPO DAVY THORNABY LIMITED Director 1991-07-31 CURRENT 1956-10-25 Active
ANTHONY JAMES WENTWORTH JACKSONS COMPANY SECRETARIAL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
ANTHONY JAMES WENTWORTH JACKSONS HEALTH & SAFETY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
ANTHONY JAMES WENTWORTH JACKCO 186 LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
ANTHONY JAMES WENTWORTH W.A. BROWNE (HOLDINGS) LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-14
ANTHONY JAMES WENTWORTH JACKSONS HR CONSULTANCY LIMITED Director 2013-03-25 CURRENT 2008-08-13 Active - Proposal to Strike off
ANTHONY JAMES WENTWORTH ENDEAVOUR (NO 2) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
ANTHONY JAMES WENTWORTH JACKSONS EMPLOYMENT SUPPORT LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2018-03-20
ANTHONY JAMES WENTWORTH WESTMOOR ENGINEERING LTD Director 2009-04-29 CURRENT 2009-04-29 Active
ANTHONY JAMES WENTWORTH JACKSONS LAW LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active
ANTHONY JAMES WENTWORTH JACKSONS SOLICITORS LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
ANTHONY JAMES WENTWORTH TEES VALLEY TOMORROW LIMITED Director 2002-01-24 CURRENT 1989-04-11 Active
ANTHONY JAMES WENTWORTH INNOVATION HOUSE LIMITED Director 1998-10-13 CURRENT 1998-10-08 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BARRY LEONARD PHILLIPO
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MS CHRIS WAIN
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-21AP01DIRECTOR APPOINTED MS JULIE FLAWS
2020-10-20AP01DIRECTOR APPOINTED MR MARK LOVATT
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE FORD
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ELLIOT
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCGILL
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED FATHER GLYN HOLLAND
2018-02-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES WENTWORTH
2018-02-01AP01DIRECTOR APPOINTED MS SARA FORD
2018-02-01AP01DIRECTOR APPOINTED MR JULIAN ELLIOT
2018-02-01AP01DIRECTOR APPOINTED MR GARETH ROGER ATTWOOD
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEYWOOD
2017-11-27MEM/ARTSARTICLES OF ASSOCIATION
2017-11-23RES15CHANGE OF COMPANY NAME 07/02/23
2017-11-23CERTNMCOMPANY NAME CHANGED MACMILLAN ACADEMY CERTIFICATE ISSUED ON 23/11/17
2017-11-23MISCNE01 filed
2017-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BLACK
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANI WINDHAM
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI SMITH
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRIEZE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE COWLEY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MALDEN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUTLER
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-15AP01DIRECTOR APPOINTED MRS HEATHER BLACK
2016-12-15AP03Appointment of Miss Louisa Ann Robson as company secretary on 2016-12-15
2016-12-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WENTWORTH
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOLGATE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCGOVERN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE POUNDER
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-15AR0114/03/16 NO MEMBER LIST
2015-09-16AP01DIRECTOR APPOINTED MRS SALLY MCGILL
2015-04-07AR0114/03/15 NO MEMBER LIST
2015-03-24AP01DIRECTOR APPOINTED DR PETER HEYWOOD
2015-03-24AP01DIRECTOR APPOINTED MRS NAOMI CATHERINE SMITH
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SONLEY
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-20AP01DIRECTOR APPOINTED MS JOANI WINDHAM
2014-03-14AR0114/03/14 NO MEMBER LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKINNER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MOODY
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-12AP01DIRECTOR APPOINTED CLAIRE LOUISE POUNDER
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ADRIAN FRIEZE / 21/01/2014
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH PICKLES
2013-12-05AP01DIRECTOR APPOINTED ADAM BENNETT
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DRYDEN
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-29AR0114/03/13 NO MEMBER LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMSON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHERISE CONNORS
2012-03-20AR0114/03/12 NO MEMBER LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL
2011-04-21AP01DIRECTOR APPOINTED PHILLIP LATHAM
2011-04-21AP01DIRECTOR APPOINTED SUSAN CUTLER
2011-04-06AR0114/03/11 NO MEMBER LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUIN
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEWIS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHINSON
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE COWLEY / 23/03/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-03-25AR0114/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TURNBULL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SONLEY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SKINNER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN QUIN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY LEONARD PHILLIPO / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MOODY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ROSE MCGOVERN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE MALDEN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILFRED HUTCHINSON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ADRIAN FRIEZE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL DRYDEN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURTON / 23/03/2010
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-28288aDIRECTOR APPOINTED ALASTAIR PROVAN THOMSON
2009-06-26288aDIRECTOR APPOINTED SIMON MARTIN QUIN
2009-04-27363aANNUAL RETURN MADE UP TO 14/03/09
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM INNOVATION HOUSE YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3TN
2009-01-22288aDIRECTOR APPOINTED STEPHANIE ROSE MCGOVERN
2009-01-06288aDIRECTOR APPOINTED RALPH GRAHAM PICKLES
2009-01-06288aDIRECTOR APPOINTED CHERISE WINSPEAR CONNORS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DAWSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALLADAY
2008-04-11363aANNUAL RETURN MADE UP TO 14/03/08
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-18363sANNUAL RETURN MADE UP TO 14/03/07
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sANNUAL RETURN MADE UP TO 14/03/06
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of ENDEAVOUR ACADEMIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ENDEAVOUR ACADEMIES TRUST
Trademarks
We have not found any records of ENDEAVOUR ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ENDEAVOUR ACADEMIES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £1,400
Stockton-On-Tees Borough Council 2016-11 GBP £570
SUNDERLAND CITY COUNCIL 2016-3 GBP £600 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2016-2 GBP £1,693
Stockton-On-Tees Borough Council 2015-11 GBP £3,345
Stockton-On-Tees Borough Council 2015-4 GBP £1,231
Stockton-On-Tees Borough Council 2014-12 GBP £1,538
Middlesbrough Council 2014-7 GBP £4,413
Middlesbrough Council 2014-6 GBP £4,413
Stockton-On-Tees Borough Council 2014-6 GBP £1,231
Middlesbrough Council 2014-4 GBP £3,986
Stockton-On-Tees Borough Council 2014-2 GBP £4,000
North Yorkshire Council 2014-1 GBP £640 In Year Top-up Funding for Pre & Post 16
Middlesbrough Council 2014-1 GBP £33,790
Middlesbrough Council 2013-9 GBP £5,143
Middlesbrough Council 2013-5 GBP £42,568
Middlesbrough Council 2013-4 GBP £9,445
Stockton-On-Tees Borough Council 2013-4 GBP £2,582
Middlesbrough Council 2013-3 GBP £12,873
Stockton-On-Tees Borough Council 2013-2 GBP £3,442
Middlesbrough Council 2013-1 GBP £22,449 Other supplies & services
Middlesbrough Council 2012-10 GBP £7,206
Middlesbrough Council 2012-8 GBP £40,622
Middlesbrough Council 2012-7 GBP £11,082
Stockton-On-Tees Borough Council 2012-7 GBP £746
Middlesbrough Council 2012-5 GBP £21,630
Middlesbrough Council 2012-4 GBP £28,420
Middlesbrough Council 2012-3 GBP £47,266
Stockton-On-Tees Borough Council 2012-3 GBP £750
Middlesbrough Council 2012-2 GBP £3,583
Middlesbrough Council 2011-12 GBP £28,482
Middlesbrough Council 2011-11 GBP £19,228 Other supplies & services
Stockton-On-Tees Borough Council 2011-10 GBP £925
Middlesbrough Council 2011-8 GBP £14,566 Other supplies & services
Stockton-On-Tees Borough Council 2011-6 GBP £864
Middlesbrough Council 2011-5 GBP £11,649 Other supplies & services
Middlesbrough Council 2011-4 GBP £35,386 Hired & Contracted Services
Middlesbrough Council 2011-3 GBP £2,308 Professional, commission & membership fees
Stockton-On-Tees Borough Council 2011-2 GBP £652
Middlesbrough Council 2011-2 GBP £3,370 Other supplies & services
Middlesbrough Council 2011-1 GBP £11,040 Equipment Purchase
Middlesbrough Council 2010-12 GBP £15,314 Other supplies & services
Middlesbrough Council 2010-11 GBP £13,280 Further Education Grants
Middlesbrough Council 2010-10 GBP £24,681 Professional, commission & membership fees
Middlesbrough Council 2010-9 GBP £3,500 Professional, commission & membership fees
Middlesbrough Council 2010-8 GBP £9,794 Other supplies & services
Middlesbrough Council 2010-7 GBP £17,870 Hired & Contracted Services
Middlesbrough Council 2010-6 GBP £63,133 Further Education Grants
Middlesbrough Council 2010-5 GBP £3,089 Other supplies & services
Middlesbrough Council 2010-4 GBP £966 Other supplies & services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENDEAVOUR ACADEMIES 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 ENDEAVOUR ACADEMIES 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 ENDEAVOUR ACADEMIES 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.
    Other companies at postcode TS5 4AG