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

RESULTS EDUCATION

UNIT 1.41 CITY BASE MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
02761858
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Results Education
RESULTS EDUCATION was founded on 1992-11-04 and has its registered office in London. The organisation's status is listed as "Active". Results Education 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 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
RESULTS EDUCATION
 
Legal Registered Office
UNIT 1.41 CITY BASE MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
Other companies in SW8
 
Charity Registration
Charity Number 1015286
Charity Address RESULTS UK, 2ND FLOOR, 13 MADDOX STREET, LONDON, W1S 2QG
Charter RESULTS WORKS TO GENERATE THE PUBLIC AND POLITICAL WILL TO MAKE A DIFFERENCE TO THE LIVES OF THE POOREST PEOPLE IN THE DEVELOPING WORLD. RESULTS CARRIES OUT STRATEGIC ADVOCACY, MEDIA AND PUBLIC AWARENESS-RAISING CAMPAIGNS AT NATIONAL AND INTERNATIONAL LEVEL. WE SEEK TO ENGAGE, INFLUENCE AND ENCOURAGE PARLIAMENTARIANS AND PUBLIC OFFICIALS IN THEIR EFFORTS TO ALLEVIATE WORLD HUNGER AND POVERTY.
Filing Information
Company Number 02761858
Company ID Number 02761858
Date formed 1992-11-04
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 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESULTS EDUCATION
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 RESULTS EDUCATION
The following companies were found which have the same name as RESULTS EDUCATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESULTS EDUCATION PTY LTD NSW 2100 Active Company formed on the 2015-02-10
RESULTS EDUCATION GROUP LLC 919 Hillcrest DR Hollywood FL 33021 Active Company formed on the 2018-05-08
RESULTS EDUCATIONAL FUND INC California Unknown
RESULTS EDUCATIONAL FUND INCORPORATED Michigan UNKNOWN
RESULTS EDUCATION SERVICES LLC Michigan UNKNOWN
Results Educational Fund Of Maryland Inc Maryland Unknown
RESULTS EDUCATION PTY LTD Active Company formed on the 2021-06-10
RESULTS EDUCATIONAL FUND, INC. 3917 SE BYBEE BLVD PORTLAND OR 97202 Active Company formed on the 2022-10-18

Company Officers of RESULTS EDUCATION

Current Directors
Officer Role Date Appointed
CHARLOTTE MAY WILLIAMS
Company Secretary 2016-12-05
THOMAS KENNETH BAKER
Director 2017-09-11
VICTORIA ELIZABETH BURNS
Director 2016-06-28
REGINALD JOHN DAVIS
Director 2012-05-01
KATHERINE JILL HARGREAVES
Director 2017-09-11
RICHARD JOHN PHIPPS
Director 2006-07-01
SOHASINI SUDTHARALINGAM
Director 2017-09-11
GILLIAN ROSEMARY CLARE THOMAS
Director 2015-06-14
JAN WILLEM ADRIAAN VAN HOUWELINGEN
Director 2017-09-11
NIGEL HOWARD CLARKE WARD
Director 2008-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
TINA ALISON BYTHEWAY
Director 2015-08-18 2017-12-04
TIMOTHY JAMES EDWARD MCMINN
Director 2015-08-01 2017-09-11
GARY JAMES FORSTER
Director 2015-06-08 2017-06-05
ROBERT TERRY
Company Secretary 2009-04-07 2016-12-05
JUDITH MARY DOUCH
Director 2013-05-24 2016-12-05
LOUISE ANNE HOLLY
Director 2011-01-04 2015-12-06
JONATHAN RICHARD FRENCH
Director 2007-09-01 2012-08-13
EMMA CHARLOTTE HANLEY
Director 2011-11-01 2012-07-31
LUCY JANE JAMES
Director 2008-12-15 2011-02-24
SHEILA MARGARET DAVIE
Company Secretary 1997-11-15 2009-03-31
EMILY GINA BULLOCK
Director 2004-05-22 2007-05-31
JOHN BENEDICT JEFFS
Director 2004-10-09 2007-01-31
STEPHEN LAWRENCE CHARD HUCKLESBY
Director 2001-12-01 2005-02-12
RUBY BROOMFIELD
Director 2001-08-01 2004-05-22
ALAN DAVID BUCKLE
Director 2001-08-01 2003-03-18
ROBERT WILLIAM EDWARDS
Director 2000-10-14 2002-06-01
FIONA COBLEY
Director 2000-10-14 2001-04-18
ROBERT JOHN
Director 1998-12-07 2000-10-14
JANINE FEARON
Director 1998-12-07 2000-08-08
IRENE GRAHAM
Director 1998-10-05 2000-05-06
HEATHER MARGARET MCKINNON MARSHALL
Director 1997-01-01 1999-12-31
PENNY FIONA LOCK PULLAN
Director 1997-01-01 1999-01-14
BRIAN RICHARD PEACE
Company Secretary 1992-11-04 1997-11-15
LOUISA MARY JAKEMAN
Director 1994-02-03 1996-12-31
DAVID JOHN MARTIN
Director 1992-11-04 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS KENNETH BAKER 215 AND 217 BEDFORD HILL LIMITED Director 2016-01-21 CURRENT 1990-04-11 Active
SOHASINI SUDTHARALINGAM INSTIGATE (UK) Director 2015-07-08 CURRENT 2006-11-17 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
2024-02-05DIRECTOR APPOINTED CATHERINE MARTIN
2023-10-13CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL PETT
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27APPOINTMENT TERMINATED, DIRECTOR SOHASINI SUDTHARALINGAM
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ELSIE CONSTANCE BLACKSHAW-CROSBY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ELSIE CONSTANCE BLACKSHAW-CROSBY
2023-01-25Director's details changed for Ms Motunrayo Fagbayi on 2023-01-25
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 2nd Floor 31-33 Bondway London SW8 1SJ
2022-10-07CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR KATHERINE JILL HARGREAVES
2022-10-06DIRECTOR APPOINTED RICHARD MORGAN
2022-10-06DIRECTOR APPOINTED MS SHARMILA SADGURUNATH PRABHU
2022-10-06DIRECTOR APPOINTED NICHOLAS KROGER
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JASMINE ANNE WAKEEL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JAN WILLEM ADRIAAN VAN HOUWELINGEN
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JILL HARGREAVES
2022-10-06AP01DIRECTOR APPOINTED RICHARD MORGAN
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-03AP03Appointment of Mrs Stephanie Jane Mussawir-Key as company secretary on 2021-06-07
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH BAKER
2021-04-04TM02Termination of appointment of Richard John Blunt on 2021-04-04
2021-04-04AP01DIRECTOR APPOINTED MS KELLY BLACKABY
2021-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MARIE BERRY
2021-03-07AP01DIRECTOR APPOINTED MS MOTUNRAYO FAGBAYI
2021-02-17CH01Director's details changed for Mr Thomas Kenneth Baker on 2021-02-17
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-25AP01DIRECTOR APPOINTED MR CAMERON FAY
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD CLARKE WARD
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN DAVIS
2020-02-13AP01DIRECTOR APPOINTED MS ELSIE CONSTANCE BLACKSHAW-CROSBY
2020-02-11AP03Appointment of Mr Richard John Blunt as company secretary on 2019-08-23
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH BURNS
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14TM02Termination of appointment of Charlotte May Williams on 2018-12-03
2018-11-29CH01Director's details changed for Mrs Katherine Jill Hargreaves on 2018-07-13
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MS ELLEN MARIE BERRY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSEMARY CLARE THOMAS
2018-03-13RES01ADOPT ARTICLES 13/03/18
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TINA ALISON BYTHEWAY
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR JAN WILLEM ADRIAAN VAN HOUWELINGEN
2017-09-12AP01DIRECTOR APPOINTED MR THOMAS KENNETH BAKER
2017-09-12AP01DIRECTOR APPOINTED DR SOHASINI SUDTHARALINGAM
2017-09-12AP01DIRECTOR APPOINTED MRS KATHERINE JILL HARGREAVES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EDWARD MCMINN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES FORSTER
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY DOUCH
2017-01-17CH01Director's details changed for Mr Nigel Howard Clarke Ward on 2016-12-16
2017-01-17TM02Termination of appointment of Robert Terry on 2016-12-05
2017-01-17AP03Appointment of Miss Charlotte May Williams as company secretary on 2016-12-05
2016-12-06RES01ALTER ARTICLES 21/07/2016
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28MEM/ARTSARTICLES OF ASSOCIATION
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PUGH
2016-06-30AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH BURNS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLLY
2015-10-14AR0109/10/15 NO MEMBER LIST
2015-08-28AP01DIRECTOR APPOINTED MS TINA ALISON BYTHEWAY
2015-08-06AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EDWARD MCMINN
2015-06-22AP01DIRECTOR APPOINTED MS GILLIAN ROSEMARY CLARE THOMAS
2015-06-22AP01DIRECTOR APPOINTED MR GARY JAMES FORSTER
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE HOLLY / 13/02/2015
2014-10-15AR0109/10/14 NO MEMBER LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE PUGH / 04/08/2014
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARP
2014-05-27AP01DIRECTOR APPOINTED MS KATHERINE LOUISE PUGH
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11RES01ALTER ARTICLES 02/12/2013
2013-10-09AR0109/10/13 NO MEMBER LIST
2013-08-22RES01ADOPT ARTICLES 05/08/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED MISS JUDITH MARY DOUCH
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 2ND FLOOR 13 MADDOX STREET LONDON W1S 2QG
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST
2012-10-09AR0109/10/12 NO MEMBER LIST
2012-09-05AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRENCH
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANNE HOLLY / 14/07/2012
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HANLEY
2012-05-15AP01DIRECTOR APPOINTED MR GRAHAM RONALD SHARP
2012-05-15AP01DIRECTOR APPOINTED MR REGINALD JOHN DAVIS
2011-11-07AP01DIRECTOR APPOINTED MISS EMMA CHARLOTTE HANLEY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TARBUCK
2011-10-10AR0109/10/11 NO MEMBER LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD FRENCH / 06/09/2011
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JAMES
2011-01-11AP01DIRECTOR APPOINTED MISS LOUISE ANNE HOLLY
2010-10-14AR0109/10/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHIPPS / 24/08/2010
2010-07-28AA31/12/09 TOTAL EXEMPTION FULL
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE THEAKER / 19/03/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE TARBUCK / 22/02/2010
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 25 CLEMENS STREET LEAMINGTON SPA WARWICKSHIRE CV31 2DP
2009-10-12AR0109/10/09 NO MEMBER LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE THEAKER / 05/10/2009
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR AARON OXLEY
2009-07-11AA31/12/08 TOTAL EXEMPTION FULL
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY SHEILA DAVIE
2009-04-08288aSECRETARY APPOINTED MR ROBERT TERRY
2009-02-27288aDIRECTOR APPOINTED LUCY JANE THEAKER
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRENCH / 05/11/2008
2008-10-13363aANNUAL RETURN MADE UP TO 09/10/08
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / AARON OXLEY / 30/09/2007
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA PHIPPS / 30/09/2007
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR EMILY BULLOCK
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN JEFFS
2008-10-03AA31/12/07 TOTAL EXEMPTION FULL
2008-08-08288aDIRECTOR APPOINTED NIGEL HOWARD CLARKE WARD
2008-03-10288aDIRECTOR APPOINTED JONATHAN RICHARD FRENCH
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aANNUAL RETURN MADE UP TO 09/10/07
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aANNUAL RETURN MADE UP TO 09/10/06
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363(288)DIRECTOR RESIGNED
2005-10-20363sANNUAL RETURN MADE UP TO 09/10/05
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
1992-11-04New incorporation
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 RESULTS EDUCATION 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 RESULTS EDUCATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESULTS EDUCATION 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.

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