Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIOR'S COURT FOUNDATION
Company Information for

PRIOR'S COURT FOUNDATION

PRIOR'S COURT SCHOOL, PRIORS COURT ROAD, HERMITAGE, THATCHAM, BERKSHIRE, RG18 9NU,
Company Registration Number
03583324
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Prior's Court Foundation
PRIOR'S COURT FOUNDATION was founded on 1998-06-12 and has its registered office in Hermitage, Thatcham. The organisation's status is listed as "Active". Prior's Court Foundation 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRIOR'S COURT FOUNDATION
 
Legal Registered Office
PRIOR'S COURT SCHOOL
PRIORS COURT ROAD
HERMITAGE, THATCHAM
BERKSHIRE
RG18 9NU
Other companies in RG18
 
Charity Registration
Charity Number 1070227
Charity Address PRIORS COURT SCHOOL, PRIORS COURT, HERMITAGE, THATCHAM, RG18 9NU
Charter PRIOR'S COURT FOUNDATION IS A NON-PROFIT MAKING CHARITY WHICH MANAGES PRIOR'S COURT SCHOOL FOR STUDENTS AGED 5 TO 19 WITH AUTISM AND SEVERE AND COMPLEX LEARNING DIFFICULTIES. SET UP IN 1999, IT IS NOW RECOGNISED AS ONE OF THE FOREMOST PROVIDERS OF AUTISTIC-SPECIFIC EDUCATION AND CARE WITH A METHODOLOGY, THE PRIOR APPROACH, WHICH IS RENOWNED WORLD-WIDE. ITS TRAINING CENTRE PROMOTES BEST PRACTICE.
Filing Information
Company Number 03583324
Company ID Number 03583324
Date formed 1998-06-12
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 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:47:34
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 PRIOR'S COURT FOUNDATION

Current Directors
Officer Role Date Appointed
NEIL JOHN ATHERTON
Company Secretary 2017-01-23
ALISON MARGARET BATESON
Director 2008-03-19
KENNETH ALISDAIR BISSET
Director 2011-03-16
GORDON ARTHUR BULL
Director 2010-09-22
JOHN CHARLES BYRNE
Director 2014-07-09
SUSAN DUNCAN
Director 2012-06-27
CLAIRE BENITA MILLER
Director 2015-12-16
CHRISTOPHER JOHN MORLEY
Director 2016-07-13
CLIVE DOUGLAS NICKOLDS
Director 2009-07-01
THOMAS JAMES BUCHAN SCOTT
Director 2017-03-14
MARGARET JEAN SHIRMAN
Director 2014-03-19
WILLIAM HUBERT POWLETT SMITH
Director 2013-07-17
CATHERINE TISSOT DEMIDOFF
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BECKLEY
Company Secretary 2009-02-28 2016-12-31
RICHARD GARETH GRIFFITHS
Director 2007-12-12 2016-12-14
THOMAS JOHN HOLT
Director 2005-04-27 2014-03-19
DAVID GRAHAM BEST
Director 2005-01-21 2013-07-17
PATRICIA ANN HOWLIN
Director 2009-03-25 2013-01-23
PAMELA ANN ELDERKIN
Director 2007-01-26 2012-06-27
JOHN RUSSELL KINDER
Director 2001-03-15 2009-03-25
DAVID LOWE
Company Secretary 2002-10-21 2009-02-28
ANTHONY JAMES BAILEY
Director 2005-01-21 2008-09-25
PAMELA ANN ELDERKIN
Director 2005-01-21 2006-02-28
WILLIAM ERNEST ELLIS
Director 2000-12-01 2005-12-06
SYLVIA FAIRCLOUGH
Director 2003-07-15 2005-09-07
JOHN BLAND
Director 2003-03-25 2004-06-22
SYLVIA FAIRCLOUGH
Director 2000-11-01 2002-12-23
ROBERT GRAHAM HUBBARD
Company Secretary 2002-03-31 2002-10-21
GRAHAM RODERICK NIXEY
Company Secretary 2001-10-01 2002-03-31
DEREK PETER HORNBY
Director 1998-08-26 2002-03-04
LEE MARTIN GINGER
Director 1999-09-02 2002-01-22
ROBERT GRAHAM HUBBARD
Company Secretary 2001-06-30 2001-10-06
MICHAEL DEVIS KENNEY
Company Secretary 2000-07-19 2001-06-29
HILARY JANE ANGEL
Company Secretary 1999-09-29 2000-07-19
VERA STEPHANIE SHIRLEY
Company Secretary 1998-06-12 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARGARET BATESON AUTISM SOUTH LIMITED Director 2014-10-22 CURRENT 2003-01-23 Dissolved 2016-12-27
ALISON MARGARET BATESON PRIORS COURT TRADING LIMITED Director 2014-10-22 CURRENT 2000-10-23 Dissolved 2016-12-27
ALISON MARGARET BATESON DACORUM DISTRICT CITIZENS ADVICE BUREAU Director 2012-10-10 CURRENT 2001-03-07 Active
KENNETH ALISDAIR BISSET K A BISSET ASSOCIATES LTD Director 2002-10-03 CURRENT 2002-10-03 Dissolved 2016-07-05
CHRISTOPHER JOHN MORLEY ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED Director 2013-08-14 CURRENT 1989-05-17 Active
CLIVE DOUGLAS NICKOLDS PRIOR'S COURT TRADING LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
WILLIAM HUBERT POWLETT SMITH NORTHERN HOUSE SCHOOL ACADEMY TRUST Director 2016-09-27 CURRENT 2012-07-12 Liquidation

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET ROBERTSON
2024-02-06DIRECTOR APPOINTED MS MELISSA JOELLE FARNHAM
2024-01-24DIRECTOR APPOINTED MR NEIL LETTINGTON PORTER
2024-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RACHEL FIONA CHILDS
2023-07-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUBERT POWLETT SMITH
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ELVIRA PATRASCO
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BYRNE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANNA HWANG
2023-01-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-11DIRECTOR APPOINTED MR COLIN JOHN HAYFIELD
2023-01-11AP01DIRECTOR APPOINTED MR COLIN JOHN HAYFIELD
2022-08-03AP01DIRECTOR APPOINTED DR STEFAN FREDERICK FAFINSKI
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TISSOT DEMIDOFF
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MRS MARY MARGARET ROBERTSON
2022-02-04Appointment of Mrs Niamh Mary Chippendale as company secretary on 2022-01-31
2022-02-04Termination of appointment of Neil John Atherton on 2022-01-31
2022-02-04TM02Termination of appointment of Neil John Atherton on 2022-01-31
2022-02-04AP03Appointment of Mrs Niamh Mary Chippendale as company secretary on 2022-01-31
2022-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-07-29AP01DIRECTOR APPOINTED MS CAROL ELIZABETH UNWIN
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNCAN
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN GIBSON
2021-03-29CH01Director's details changed for Ms Elvira Patrasco on 2021-03-12
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALISDAIR BISSET
2021-02-15CH01Director's details changed for Mr John Charles Byrne on 2021-02-15
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-10-16AP01DIRECTOR APPOINTED MS ELVIRA PATRASCO
2020-07-27AP01DIRECTOR APPOINTED MRS RACHEL FIONA CHILDS
2020-07-24AP01DIRECTOR APPOINTED MRS JENNIFER ANN GIBSON
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MRS ANNA HWANG
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEAN SHIRMAN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ARTHUR BULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORLEY
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPER ROBERT BARRETT
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-27AP01DIRECTOR APPOINTED MR THOMAS JAMES BUCHAN SCOTT
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH GRIFFITHS
2017-06-22AP03Appointment of Mr Neil John Atherton as company secretary on 2017-01-23
2017-06-22TM02Termination of appointment of Robert John Beckley on 2016-12-31
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27CC04Statement of company's objects
2016-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORLEY
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-06AP01DIRECTOR APPOINTED MISS CLAIRE BENITA MILLER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAR MCDIARMID
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM WARD
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-14AP01DIRECTOR APPOINTED MR JOHN CHARLES BYRNE
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MAUNDER
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-24AP01DIRECTOR APPOINTED MRS MARGARET JEAN SHIRMAN
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLT
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK
2013-10-03AA01CURREXT FROM 31/07/2014 TO 31/08/2014
2013-07-24AP01DIRECTOR APPOINTED DR CATHERINE TISSOT DEMIDOFF
2013-07-24AP01DIRECTOR APPOINTED MRS LUCY ANNE MAUNDER
2013-07-24AP01DIRECTOR APPOINTED MR WILLIAM HUBERT POWLETT SMITH
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2013-06-14AR0112/06/13 NO MEMBER LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWLIN
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-29AP01DIRECTOR APPOINTED MRS SUSAN DUNCAN
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ELDERKIN
2012-06-20AR0112/06/12 NO MEMBER LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21AR0112/06/11 NO MEMBER LIST
2011-04-01AP01DIRECTOR APPOINTED MR KENNETH ALISDAIR BISSET
2011-03-22RES01ADOPT ARTICLES 16/03/2011
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-20AP01DIRECTOR APPOINTED MR MICHAEL COLIN STARK
2010-10-21AP01DIRECTOR APPOINTED MR GORDON ARTHUR BULL
2010-06-16AR0112/06/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS NICKOLDS / 01/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICIA ANN HOWLIN / 01/06/2010
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-02AP01DIRECTOR APPOINTED MR PHILIP ROY WILLIAMS
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODHUNTER
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SPENCE
2009-07-31288aDIRECTOR APPOINTED MR CLIVE DOUGLAS NICKOLDS
2009-07-08363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY JAMES BAILEY LOGGED FORM
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOVELL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP KING
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN KINDER
2009-06-02288aSECRETARY APPOINTED MR ROBERT JOHN BECKLEY
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY DAVID LOWE
2009-05-13AUDAUDITOR'S RESIGNATION
2009-04-14288aDIRECTOR APPOINTED PROFESSOR PATRICIA HOWLIN
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BAILEY
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WARD / 01/09/2008
2008-06-12363aANNUAL RETURN MADE UP TO 12/06/08
2008-05-19288aDIRECTOR APPOINTED ALISON MARGARET BATESON
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-01288bDIRECTOR RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-06-26363aANNUAL RETURN MADE UP TO 12/06/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to PRIOR'S COURT FOUNDATION 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 PRIOR'S COURT FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-06-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRIOR'S COURT FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for PRIOR'S COURT FOUNDATION
Trademarks
We have not found any records of PRIOR'S COURT FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with PRIOR'S COURT FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £50,002 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2016-2 GBP £19,090 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2016-1 GBP £103,191 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-10 GBP £38,315 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2015-10 GBP £103,191 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-8 GBP £118,669 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-8 GBP £38,315 V.Org Schl Fees-Crnt Year
London Borough of Enfield 2015-5 GBP £37,768 V.Org Schl Fees-Crnt Year
London Borough of Enfield 2015-4 GBP £37,768 V.Org Schl Fees-Crnt Year
Buckinghamshire County Council 2015-4 GBP £203,432 Tuit Fees Pupils at Independent Schools
London Borough of Enfield 2015-3 GBP £16,059 V.Org Schl Fees-Crnt Year
London Borough of Enfield 2015-2 GBP £37,768 V.Org Schl Fees-Crnt Year
Hampshire County Council 2014-12 GBP £41,092 Payments to Voluntary bodies
London Borough of Enfield 2014-12 GBP £59,628 V.Org Schl Fees-Crnt Year
Hampshire County Council 2014-11 GBP £118,075 Payments to Voluntary bodies
London Borough of Enfield 2014-10 GBP £27,917 V.Org Schl Fees-Crnt Year
Hampshire County Council 2014-10 GBP £196,836 Payments to Voluntary bodies
London Borough Of Enfield 2014-7 GBP £17,297
Hampshire County Council 2014-7 GBP £39,442 Payments to Voluntary bodies
Hampshire County Council 2014-6 GBP £232,874 Payments to Voluntary bodies
London Borough Of Enfield 2014-6 GBP £118,132
Hampshire County Council 2014-3 GBP £26,928 B*Payments To Independent and Voluntary
London Borough of Camden 2014-1 GBP £32,082
London Borough of Camden 2013-12 GBP £32,082
Northamptonshire County Council 2013-10 GBP £1,095 Employees
London Borough of Camden 2013-10 GBP £32,082
London Borough of Camden 2013-9 GBP £32,082
London Borough of Camden 2013-6 GBP £12,056
Hampshire County Council 2013-5 GBP £885 Hired & Contracted Services
London Borough of Camden 2013-5 GBP £39,449
Northamptonshire County Council 2013-4 GBP £2,190 Employees
London Borough of Camden 2013-4 GBP £139,043
London Borough of Camden 2013-3 GBP £12,056
London Borough of Richmond upon Thames 2010-10 GBP £20,983
London Borough of Richmond upon Thames 2010-9 GBP £18,873
London Borough of Richmond upon Thames 2010-7 GBP £18,873
London Borough of Richmond upon Thames 2010-5 GBP £47,254

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 PRIOR'S COURT FOUNDATION 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 PRIOR'S COURT FOUNDATION 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 PRIOR'S COURT FOUNDATION 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 RG18 9NU