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

REIGATE GRAMMAR SCHOOL

REIGATE GRAMMAR SCHOOL, REIGATE ROAD, REIGATE, SURREY, RH2 0QS,
Company Registration Number
03954365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reigate Grammar School
REIGATE GRAMMAR SCHOOL was founded on 2000-03-22 and has its registered office in Reigate. The organisation's status is listed as "Active". Reigate Grammar School 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
REIGATE GRAMMAR SCHOOL
 
Legal Registered Office
REIGATE GRAMMAR SCHOOL
REIGATE ROAD
REIGATE
SURREY
RH2 0QS
Other companies in RH2
 
Telephone01737222231
 
Charity Registration
Charity Number 1081898
Charity Address REIGATE GRAMMAR SCHOOL, REIGATE ROAD, REIGATE, RH2 0QS
Charter THE PROVISION OF DAY SCHOOL EDUCATION, IN OR NEAR REIGATE, TO BOYS AND GIRLS BETWEEN THE AGES OF TWO AND EIGHTEEN.
Filing Information
Company Number 03954365
Company ID Number 03954365
Date formed 2000-03-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB402887002  GB415262324  
Last Datalog update: 2023-06-05 18:36:19
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.
Companies with same name REIGATE GRAMMAR SCHOOL
The following companies were found which have the same name as REIGATE GRAMMAR SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REIGATE GRAMMAR SCHOOL TRADING LIMITED REIGATE GRAMMAR SCHOOL REIGATE ROAD REIGATE SURREY RH2 0QS Active Company formed on the 2016-05-05
REIGATE GRAMMAR SCHOOL INTERNATIONAL LIMITED REIGATE GRAMMAR SCHOOL REIGATE ROAD REIGATE SURREY RH2 0QS Active Company formed on the 2017-06-13

Company Officers of REIGATE GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
STEPHEN PETER DOUTY
Company Secretary 2012-01-01
MARC ROBERT BENTON
Director 2015-09-16
MARY KATHRYN BRAUGHLER-EDMUNDS
Director 2017-07-24
COLIN MORRIS COBAIN
Director 2014-09-01
DAVID GARTH COLE
Director 2016-04-18
BRIAN VERNON DAY
Director 2016-01-01
JAMES WILLIAM DEAN
Director 2012-11-26
CHRISTOPHER MARK DIXON
Director 2017-04-11
MARK ELSEY
Director 2012-03-17
LUKE HERBERT
Director 2014-09-01
MAXINE JULIE HULME
Director 2017-04-11
ROGER CHARLES NEWSTEAD
Director 2015-09-02
MARK JOSEPH O'DWYER
Director 2017-04-11
LISA PAGE
Director 2017-04-11
SARAH LOUISE SAYCE
Director 2011-03-19
NICHOLAS HENRY WEBER
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL CHANDLER
Director 2003-03-24 2017-06-26
DAVID ROBERT HUNTLEY ADAMS
Director 2009-03-23 2017-04-04
WILLIAM JAMES DUNNET
Director 2008-03-15 2017-03-13
ELIZABETH MARY FIELDHOUSE
Director 2011-03-19 2017-03-13
JANE CATHERINE FORBAT
Director 2008-03-15 2017-03-13
PHILIPPA SUSAN FOSTER
Director 2011-11-28 2014-02-24
ROBERT TUDOR GRAY HAILS
Director 2007-11-26 2012-06-25
RICHARD FRANCIS BACON
Director 2006-03-20 2012-03-17
FINBARR EDWARD COTTER
Director 2003-09-01 2012-03-17
DAVID GRAHAM HALL
Director 2003-09-01 2012-03-17
JULIEN JENSEN JENSEN HUMPHREYS
Company Secretary 2005-07-04 2011-12-31
KEITH STEWART CROMBIE
Director 2003-09-01 2011-11-28
IAN HOWARD DENNIS
Director 2002-11-04 2011-03-19
YVONNE ANN BURNE
Director 2002-03-25 2009-06-22
ANGELA CLAIRE MARGUERITE GEORGE
Director 2003-03-24 2009-03-23
COLIN FREDERICK GREGORY BENNIGSEN
Director 2000-03-22 2006-06-09
DAVID JOHN IMRIE
Company Secretary 2001-01-01 2005-06-30
ELIZABETH MARY FIELDHOUSE
Director 2000-06-26 2003-03-24
JOHN KENNETH LANDER
Company Secretary 2000-03-22 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ROBERT BENTON CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED Director 2017-03-21 CURRENT 1975-08-21 Active - Proposal to Strike off
MARC ROBERT BENTON MAJA RESIDENTIAL LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
COLIN MORRIS COBAIN SAFE PATIENT SYSTEMS GROUP LIMITED Director 2016-04-01 CURRENT 2016-02-23 In Administration/Administrative Receiver
COLIN MORRIS COBAIN SAFE TRIAGE LIMITED Director 2014-11-28 CURRENT 2013-10-31 In Administration/Administrative Receiver
COLIN MORRIS COBAIN SAFE PATIENT SYSTEMS LTD. Director 2008-05-01 CURRENT 1999-12-06 Liquidation
COLIN MORRIS COBAIN COBAIN CONSULTING LTD Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2017-09-27
JAMES WILLIAM DEAN R.J.YOUNG PROPERTIES(STAFFORD)LIMITED Director 2016-08-22 CURRENT 1962-12-24 Active
JAMES WILLIAM DEAN RATHBONES GROUP PLC Director 2013-11-01 CURRENT 1971-01-21 Active
JAMES WILLIAM DEAN RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1979-09-17 Active
MAXINE JULIE HULME MMJH LIMITED Director 2016-01-15 CURRENT 2015-07-28 Active
MAXINE JULIE HULME CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED Director 2015-05-02 CURRENT 1975-08-21 Active - Proposal to Strike off
MARK JOSEPH O'DWYER DWYMART COMPANY LIMITED - THE Director 1976-01-02 CURRENT 1976-01-02 Active
LISA PAGE CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED Director 2015-05-25 CURRENT 1975-08-21 Active - Proposal to Strike off

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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR COLIN MORRIS COBAIN
2023-07-26DIRECTOR APPOINTED MRS MARGARET ANNA SHIPLEY
2023-07-26Director's details changed for Mrs Margaret Anna Shipley on 2023-07-26
2023-05-22CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID GARTH COLE
2022-11-21DIRECTOR APPOINTED MR MATTHEW JOHN ADSHEAD
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DEAN
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-04AP01DIRECTOR APPOINTED MR EDWARD MILES WHEELER
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED DR SHRILLA BANERJEE
2020-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SAYCE
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039543650019
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH O'DWYER
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HUNTLEY ADAMS
2017-07-25AP01DIRECTOR APPOINTED MR NICHOLAS HENRY WEBER
2017-07-24AP01DIRECTOR APPOINTED MRS MARY KATHRYN BRAUGHLER-EDMUNDS
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL CHANDLER
2017-04-25AP01DIRECTOR APPOINTED MISS LISA PAGE
2017-04-25AP01DIRECTOR APPOINTED MRS MAXINE JULIE HULME
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR MARK JOSEPH O'DWYER
2017-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DIXON
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE FORBAT
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LANGHAM
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN KNAPP
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FIELDHOUSE
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNNET
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039543650018
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039543650017
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-19AR0115/04/16 NO MEMBER LIST
2016-04-19AP01DIRECTOR APPOINTED MR DAVID GARTH COLE
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-05AP01DIRECTOR APPOINTED MR BRIAN VERNON DAY
2015-10-01RES01ADOPT ARTICLES 11/08/2015
2015-09-18AP01DIRECTOR APPOINTED MR ROGER CHARLES NEWSTEAD
2015-09-18AP01DIRECTOR APPOINTED MR MARC ROBERT BENTON
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-20AR0115/04/15 NO MEMBER LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELSEY / 17/03/2012
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HERBERT / 01/09/2014
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE FORBAT / 01/10/2009
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY FIELDHOUSE / 01/09/2014
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN KNAPP / 27/05/2011
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DUNNET / 01/10/2009
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MORRIS COBAIN / 01/09/2014
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAN / 26/11/2012
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR COLIN MICHAEL CHANDLER / 17/12/2009
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HUNTLEY ADAMS / 01/10/2009
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WALKER / 01/10/2009
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SARAH LOUISE SAYCE / 19/03/2011
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALISON LANGHAM / 16/05/2014
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE OLIPHANT
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNEY
2014-10-09AP01DIRECTOR APPOINTED MR LUKE HERBERT
2014-10-08AP01DIRECTOR APPOINTED MR COLIN MORRIS COBAIN
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-22AR0115/04/14 NO MEMBER LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALISON LANGHAM / 19/05/2014
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039543650016
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039543650015
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FOSTER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE
2014-01-10RES01ALTER ARTICLES 25/11/2013
2013-05-29AR0115/04/13 NO MEMBER LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM DEAN
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAILS
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON
2012-04-23AP01DIRECTOR APPOINTED MR MARK ELSEY
2012-04-23AP01DIRECTOR APPOINTED MR TERENCE MORGAN
2012-04-19AR0115/04/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED PROFESSOR MICHAEL KEARNEY
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PETER DOUTY / 01/04/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR COTTER
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BACON
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PETER DOUTY / 01/01/2012
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JULIEN JENSEN HUMPHREYS
2012-01-03AP03SECRETARY APPOINTED STEPHEN PETER DOUTY
2011-12-15AP01DIRECTOR APPOINTED MRS PHILIPPA SUSAN FOSTER
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROMBIE
2011-08-08RES0122/07/2011
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-07-11RES01ALTER ARTICLES 23/06/2011
2011-05-03AP01DIRECTOR APPOINTED PROFESSOR SARAH LOUISE SAYCE
2011-05-03AP01DIRECTOR APPOINTED MRS ELIZABETH MARY FIELDHOUSE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODHOUSE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNIS
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18AR0114/03/11 NO MEMBER LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR COLIN MICHAEL CHANDLER / 14/03/2011
2010-06-03AP01DIRECTOR APPOINTED MR PAUL JAMES HENDERSON
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-01AR0114/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS WOODHOUSE / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WALKER / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILIP SIEGLE / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH OLIPHANT / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALISON LANGHAM / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN KNAPP / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE FORBAT / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD DENNIS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS BACON / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 01/10/2009
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURNE
2009-05-12288aDIRECTOR APPOINTED MR DAVID ADAMS
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to REIGATE GRAMMAR SCHOOL 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 REIGATE GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding BARCLAYS BANK PLC
2016-10-20 Outstanding BARCLAYS BANK PLC
2014-05-17 Outstanding BARCLAYS BANK PLC
2014-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-11 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-11-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-25 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REIGATE GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REIGATE GRAMMAR SCHOOL owns 1 domain names.

reigategrammar.org  

Trademarks
We have not found any records of REIGATE GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIGATE GRAMMAR SCHOOL. 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 (85200 - Primary education) as REIGATE GRAMMAR SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where REIGATE GRAMMAR SCHOOL 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 REIGATE GRAMMAR SCHOOL 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 REIGATE GRAMMAR SCHOOL 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.