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

SKILLS AND EDUCATION GROUP AWARDS

ROBINS WOOD HOUSE, ROBINS WOOD ROAD ASPLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3NH,
Company Registration Number
04117784
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Skills And Education Group Awards
SKILLS AND EDUCATION GROUP AWARDS was founded on 2000-11-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Skills And Education Group Awards 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 SMALL
Key Data
Company Name
SKILLS AND EDUCATION GROUP AWARDS
 
Legal Registered Office
ROBINS WOOD HOUSE
ROBINS WOOD ROAD ASPLEY
NOTTINGHAM
NOTTINGHAMSHIRE
NG8 3NH
Other companies in NG8
 
Previous Names
SKILLS AND EDUCATION GROUP AWARDS LIMITED06/09/2018
ABC AWARDS01/09/2018
AWARDING BODY CONSORTIUM21/07/2005
Charity Registration
Charity Number 1086947
Charity Address ROBINSWOOD HOUSE, ROBINS WOOD ROAD, NOTTINGHAM, NG8 3NH
Charter THE PROVISION OF QUALIFICATIONS TO INDIVIDUALS THROUGH EDUCATION AND TRAINING PROVIDERS
Filing Information
Company Number 04117784
Company ID Number 04117784
Date formed 2000-11-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 07:54:30
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 SKILLS AND EDUCATION GROUP AWARDS
The following companies were found which have the same name as SKILLS AND EDUCATION GROUP AWARDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKILLS AND EDUCATION GROUP ROBINS WOOD HOUSE ROBINS WOOD ROAD, ASPLEY, NOTTINGHAM NG8 3NH Active Company formed on the 1991-08-27
SKILLS AND EDUCATION GROUP ACCESS ROBINS WOOD HOUSE ROBINS WOOD ROAD NOTTINGHAM NG8 3NH Active Company formed on the 1999-05-20
SKILLS AND EDUCATION GROUP PTY. LTD. QLD 4069 Dissolved Company formed on the 2015-12-03

Company Officers of SKILLS AND EDUCATION GROUP AWARDS

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS FENELEY-LAMB
Company Secretary 2017-10-03
EILEEN MARY HARTLEY
Director 2016-07-07
JILL ELIZABETH LANNING
Director 2014-09-24
HELEN KATHRYN RICHARDSON
Director 2013-03-18
SKILLS AND EDUCATION GROUP
Director 2000-11-30
JOHN PATRICK YARHAM
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRIAN DALE
Director 2012-04-16 2018-04-24
VERITY ANNE HANCOCK
Director 2017-04-06 2018-04-24
LINDA ROSE HOUTBY
Director 2014-07-10 2018-04-24
ATHOLL GARIOCH STOTT
Director 2016-07-07 2018-04-24
NIGEL WILLIAM LEIGH
Director 2014-07-10 2018-01-09
PAUL EELES
Company Secretary 2012-04-02 2017-10-03
STUART CUTFORTH
Director 2016-07-07 2017-07-05
JOHN STUART ALLEN
Director 2013-03-18 2017-01-25
SUZANNE MELODY BRADLEY OVERTON-EDWARDS
Director 2014-12-17 2017-01-25
MANDIE JANE STRAVINO
Director 2014-07-10 2016-07-07
DAVID ROY GROCOCK
Director 2013-03-18 2015-05-15
KEITH DENNIS
Director 2013-03-18 2015-03-26
TREVOR LESLIE CLAY
Director 2013-03-18 2014-10-31
STEPHEN MEIR DAVIES
Director 2013-03-18 2014-09-24
HAF MARGARET MERRIFIELD
Director 2013-03-18 2014-09-24
CHRISTOPHER DAVID MORECROFT
Director 2012-04-16 2014-09-24
CHRISTOPHER JOHN BEXSON
Director 2013-03-18 2014-03-26
JOHN PATRICK MCNAMARA
Director 2013-03-18 2013-12-11
JOHN LEIGH COPPING
Director 2002-07-01 2012-08-31
NIGEL JOHN FLORENCE
Company Secretary 2003-09-01 2012-04-02
LEARNING SOUTH WEST
Director 2000-11-30 2012-03-30
CENTRA
Director 2000-11-30 2012-02-29
AOSEC
Director 2000-11-30 2009-08-31
BRIAN SLACK
Director 2002-06-26 2004-11-03
GEOFFREY GEORGE BELK
Company Secretary 2000-11-30 2003-09-12
NIGEL JOHN FLORENCE
Director 2003-09-01 2003-09-01
KEITH STEPHEN BARNES
Director 2000-11-30 2001-09-16
RICHARD APLEY
Company Secretary 2000-11-30 2000-11-30
JOHN LISLE
Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN MARY HARTLEY THE SIXTH FORM COLLEGES' ASSOCIATION LIMITED Director 2011-12-20 CURRENT 1992-07-31 Active
JILL ELIZABETH LANNING THE BRITISH SPORTS TRUST Director 2016-12-28 CURRENT 2002-11-21 Active
HELEN KATHRYN RICHARDSON WORKPAYS (TE) LTD Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
HELEN KATHRYN RICHARDSON WORKPAYS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JOHN PATRICK YARHAM FUTURES FOR BUSINESS LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
JOHN PATRICK YARHAM IMPACT APPRENTICESHIPS LIMITED Director 2017-10-09 CURRENT 2011-05-03 Active - Proposal to Strike off
JOHN PATRICK YARHAM SKILLS AND EDUCATION GROUP Director 2014-12-17 CURRENT 1991-08-27 Active
JOHN PATRICK YARHAM CNX NOTTS LIMITED Director 2013-05-01 CURRENT 1994-10-14 Dissolved 2017-01-03
JOHN PATRICK YARHAM WORKING FUTURES Director 2012-09-20 CURRENT 2012-09-20 Active
JOHN PATRICK YARHAM GUIDELINE CAREER SERVICES LIMITED Director 2011-12-08 CURRENT 2007-10-16 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
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCVEAN
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-05DIRECTOR APPOINTED MR JEREMY FRANCIS SCORER
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SIMEON EMMANUEL POWELL
2022-05-06AP01DIRECTOR APPOINTED MR MARK RUSSELL HOLDEN
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-13CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BEACH
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH LANNING
2021-07-02CH01Director's details changed for Mrs Jill Elizabeth Lanning on 2021-07-02
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-22AP01DIRECTOR APPOINTED MR PHILIP JAMES BEACH
2021-02-05AP01DIRECTOR APPOINTED MR SIMEON EMMANUEL POWELL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY HARTLEY
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK YARHAM
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WHITEMORE
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-05AP01DIRECTOR APPOINTED MRS AUDREY MARTHA TRAYNOR
2019-03-05AP01DIRECTOR APPOINTED MRS AUDREY MARTHA TRAYNOR
2019-01-28AP01DIRECTOR APPOINTED MRS DAWN WHITEMORE
2019-01-28AP01DIRECTOR APPOINTED MRS DAWN WHITEMORE
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-10-25AP01DIRECTOR APPOINTED MS GILLIAN CLIPSON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHRYN RICHARDSON
2018-09-06NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2018-09-06CERTNMCompany name changed skills and education group awards LIMITED\certificate issued on 06/09/18
2018-09-01RES15CHANGE OF COMPANY NAME 01/09/18
2018-09-01CERTNMCOMPANY NAME CHANGED ABC AWARDS CERTIFICATE ISSUED ON 01/09/18
2018-06-29PSC05Change of details for Emfec as a person with significant control on 2018-05-01
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-18CH02Director's details changed for Emfec on 2018-04-30
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD TILDSLEY
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL STOTT
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HOUTBY
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR VERITY HANCOCK
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DALE
2018-02-16RES13Resolutions passed:
  • Roles and responsiblilities matrix 25/01/2018
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM LEIGH
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART CUTFORTH
2017-10-06AP03Appointment of Mr Simon Nicholas Feneley-Lamb as company secretary on 2017-10-03
2017-10-06TM02Termination of appointment of Paul Eeles on 2017-10-03
2017-06-21CH01Director's details changed for Mr Stuart Cutforth on 2017-04-24
2017-06-21AP01DIRECTOR APPOINTED MR LEONARD JOHN TILDSLEY
2017-06-21AP01DIRECTOR APPOINTED MRS VERITY ANNE HANCOCK
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE OVERTON-EDWARDS
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MRS EILEEN MARY HARTLEY
2016-11-30AP01DIRECTOR APPOINTED MR STUART CUTFORTH
2016-11-30AP01DIRECTOR APPOINTED MR ATHOLL GARIOCH STOTT
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MANDIE STRAVINO
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-16AR0130/11/15 NO MEMBER LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROCOCK
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DENNIS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH LANNING / 09/12/2014
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH LANNING / 09/12/2014
2015-02-03AP01DIRECTOR APPOINTED MR JOHN PATRICK YARHAM
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LANNING / 24/09/2014
2015-01-30AP01DIRECTOR APPOINTED MS SUZANNE MELODY BRADLEY OVERTON-EDWARDS
2014-12-02AR0130/11/14 NO MEMBER LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CLAY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HAF MERRIFIELD
2014-12-02AP01DIRECTOR APPOINTED MRS ELIZABETH LANNING
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORECROFT
2014-09-23AP01DIRECTOR APPOINTED MR NIGEL WILLIAM LEIGH
2014-09-23AP01DIRECTOR APPOINTED MRS LINDA ROSE HOUTBY
2014-09-23AP01DIRECTOR APPOINTED MS MANDIE JANE STRAVINO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEXSON
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAMARA
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-09AR0130/11/13 NO MEMBER LIST
2013-05-01AP01DIRECTOR APPOINTED MS HAF MARGARET MERRIFIELD
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-21AP01DIRECTOR APPOINTED MRS HELEN KATHRYN RICHARDSON
2013-03-21AP01DIRECTOR APPOINTED MR KEITH DENNIS
2013-03-21AP01DIRECTOR APPOINTED MR JOHN PATRICK MCNAMARA
2013-03-20AP01DIRECTOR APPOINTED MR DAVID ROY GROCOCK
2013-03-20AP01DIRECTOR APPOINTED MR JOHN STUART ALLEN
2013-03-20AP01DIRECTOR APPOINTED MR STEPHEN MEIR DAVIES
2013-03-20AP01DIRECTOR APPOINTED MR TREVOR LESLIE CLAY
2013-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEXSON
2012-12-17AR0130/11/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED DR MARK BRIAN DALE
2012-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORECROFT
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPPING
2012-04-02AP03SECRETARY APPOINTED MR PAUL EELES
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FLORENCE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LEARNING SOUTH WEST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CENTRA
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-06AR0130/11/11 NO MEMBER LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-06AR0130/11/10 NO MEMBER LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR AOSEC
2010-02-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/09
2009-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AOSEC / 11/12/2009
2009-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEARNING SOUTH WEST / 11/12/2009
2009-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EMFEC / 11/12/2009
2009-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTRA / 11/12/2009
2009-12-08AR0130/11/09 NO MEMBER LIST
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EMFEC / 30/11/2009
2009-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AOSEC / 30/11/2009
2009-12-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTRA / 30/11/2009
2009-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-16RES01ADOPT ARTICLES 01/09/2009
2008-12-01363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2007-12-18363aANNUAL RETURN MADE UP TO 30/11/07
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-19225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08
2006-12-15363aANNUAL RETURN MADE UP TO 30/11/06
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-04-04288bDIRECTOR RESIGNED
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sANNUAL RETURN MADE UP TO 30/11/05
2005-12-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-21CERTNMCOMPANY NAME CHANGED AWARDING BODY CONSORTIUM CERTIFICATE ISSUED ON 21/07/05
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-08MISCAUDITORS RESIGNATION RE S394
2004-12-13363sANNUAL RETURN MADE UP TO 30/11/04
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-16288bDIRECTOR RESIGNED
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-22363sANNUAL RETURN MADE UP TO 30/11/03
2004-01-08288bDIRECTOR RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 SKILLS AND EDUCATION GROUP AWARDS 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 SKILLS AND EDUCATION GROUP AWARDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKILLS AND EDUCATION GROUP AWARDS 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.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 SKILLS AND EDUCATION GROUP AWARDS

Intangible Assets
Patents
We have not found any records of SKILLS AND EDUCATION GROUP AWARDS registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLS AND EDUCATION GROUP AWARDS
Trademarks
We have not found any records of SKILLS AND EDUCATION GROUP AWARDS registering or being granted any trademarks
Income
Government Income

Government spend with SKILLS AND EDUCATION GROUP AWARDS

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-12 GBP £525 ADMIN GENERAL TRANSPORT
Wakefield Metropolitan District Council 2016-8 GBP £692 Exam Fees
Derbyshire County Council 2016-6 GBP £504
Wakefield Metropolitan District Council 2015-12 GBP £1,910 Exam Fees
Solihull Metropolitan Borough Council 2015-10 GBP £535
Newcastle City Council 2015-8 GBP £320 Supplies & Services
Newcastle City Council 2015-7 GBP £266 Supplies & Services
Newcastle City Council 2015-6 GBP £522 Supplies & Services
Newcastle City Council 2015-5 GBP £589 Supplies & Services
Northumberland County Council 2015-4 GBP £682 Exam Fees
Wakefield Metropolitan District Council 2015-2 GBP £1,428 Exam Fees
Buckinghamshire County Council 2015-2 GBP £1,844 Courses, Conference and Seminar Fees
Newcastle City Council 2015-1 GBP £551 Supplies & Services
Norfolk County Council 2014-12 GBP £3,000 EXTERNAL EXAMINATIONS FEES
Cambridgeshire County Council 2014-11 GBP £1,064 Staff Training & Development
London Borough of Waltham Forest 2014-8 GBP £264 EXAMINATION FEES
Newcastle City Council 2014-7 GBP £546
Hartlepool Borough Council 2014-6 GBP £377 Examination Fees non staff
Hartlepool Borough Council 2014-5 GBP £406 Examination Fees non staff
Worcestershire County Council 2014-5 GBP £772 Exam Fees
Norfolk County Council 2014-5 GBP £512
Hartlepool Borough Council 2014-4 GBP £458 Examination Fees non staff
Newcastle City Council 2014-4 GBP £538
East Sussex County Council 2014-3 GBP £1,066
Newcastle City Council 2014-3 GBP £697
Derbyshire County Council 2014-3 GBP £547
Hartlepool Borough Council 2014-2 GBP £990 Examination Fees non staff
Wakefield Council 2014-2 GBP £598
Birmingham City Council 2014-2 GBP £41,518
London Borough of Waltham Forest 2014-2 GBP £564 EXAMINATION FEES
London Borough of Havering 2014-2 GBP £1,740
London Borough of Havering 2014-1 GBP £1,624
Borough of Poole 2014-1 GBP £1,706 Exam Fees
Kent County Council 2014-1 GBP £482 Subscriptions
Norfolk County Council 2014-1 GBP £3,000
North Yorkshire Council 2013-12 GBP £826 Internal Qualifications
Newcastle City Council 2013-12 GBP £1,255
Kent County Council 2013-12 GBP £300 Specialists Fees
Croydon Council 2013-12 GBP £797
Croydon Council 2013-11 GBP £896
City of York Council 2013-10 GBP £27
Wakefield Council 2013-7 GBP £888
City of York Council 2013-7 GBP £68
Norfolk County Council 2013-6 GBP £512
City of York Council 2013-6 GBP £27
Croydon Council 2013-5 GBP £2,171
Buckinghamshire County Council 2013-5 GBP £593
City of York Council 2013-5 GBP £54
City of York Council 2013-4 GBP £4,008
London Borough of Waltham Forest 2013-3 GBP £647 EXAMINATION FEES
London Borough of Havering 2013-3 GBP £1,318
Croydon Council 2013-2 GBP £797
London Borough of Havering 2013-2 GBP £2,109
Hartlepool Borough Council 2013-2 GBP £743 Examination Fees non staff
City of York Council 2013-2 GBP £260
Croydon Council 2013-1 GBP £747
Bristol City Council 2013-1 GBP £1,040
Norfolk County Council 2013-1 GBP £506
Hartlepool Borough Council 2013-1 GBP £2,257 Examination Fees non staff
Sandwell Metroplitan Borough Council 2013-1 GBP £1,132
Norfolk County Council 2012-12 GBP £3,800
Dorset County Council 2012-12 GBP £1,863 General Training Cos
Dorset County Council 2012-11 GBP £1,421 Adult Educ Course Re
Croydon Council 2012-3 GBP £683
Worcestershire County Council 2012-3 GBP £760 Exam Fees
Hartlepool Borough Council 2012-3 GBP £1,805 Examination Fees non staff
Norfolk County Council 2012-3 GBP £506
Kent County Council 2012-3 GBP £500 Specialists Fees
Wakefield Council 2012-2 GBP £635
Bristol City Council 2012-2 GBP £2,274
Nottinghamshire County Council 2012-2 GBP £1,058
Norfolk County Council 2012-1 GBP £2,500
Manchester City Council 2011-11 GBP £652 Examination Fees
Nottinghamshire County Council 2011-6 GBP £683
Derbyshire County Council 2011-4 GBP £991
Wiltshire Council 2011-4 GBP £1,871 Staff Training Course Costs
London Borough of Havering 2011-2 GBP £1,296
London Borough of Waltham Forest 2011-2 GBP £120 EXAMINATION FEES
London Borough of Havering 2011-1 GBP £1,277
Sandwell Metroplitan Borough Council 2011-1 GBP £635
Oxfordshire County Council 2010-11 GBP £829
London Borough of Croydon 2010-11 GBP £1,901
London Borough of Croydon 2010-7 GBP £1,901
Derby City Council 0-0 GBP £2,622 Course Fees

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 SKILLS AND EDUCATION GROUP AWARDS 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 SKILLS AND EDUCATION GROUP AWARDS 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 SKILLS AND EDUCATION GROUP AWARDS 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.