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

HOUSE SCHOOLS GROUP

4TH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
04197560
Private Unlimited Company
Active

Company Overview

About House Schools Group
HOUSE SCHOOLS GROUP was founded on 2001-04-10 and has its registered office in London. The organisation's status is listed as "Active". House Schools Group is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOUSE SCHOOLS GROUP
 
Legal Registered Office
4TH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in W4
 
Filing Information
Company Number 04197560
Company ID Number 04197560
Date formed 2001-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 06:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE SCHOOLS GROUP
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 HOUSE SCHOOLS GROUP

Current Directors
Officer Role Date Appointed
CHARLOTTE SARA HUTTNER
Director 2015-08-27
ANNA LUCINDA RENTOUL
Director 2015-07-10
ANTHONY MERVYN RENTOUL
Director 2001-04-10
HANNAH CLEMENTINE POPPY RENTOUL
Director 2015-08-27
JAMES ALEXANDER RENTOUL
Director 2001-04-10
MARY CAROLINE RENTOUL
Director 2015-08-27
OLIVIA CAROLINE ANNA RENTOUL
Director 2015-08-27
REBECCA KATHERINE RENTOUL
Director 2015-08-27
TESSA CAROLINE ANNA RENTOUL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER RENTOUL
Director 2001-04-10 2015-08-27
ANTHONY MERVYN RENTOUL
Company Secretary 2001-04-10 2010-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-10 2001-04-10
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-10 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LUCINDA RENTOUL OHS 2023 Director 2015-07-10 CURRENT 2003-02-24 Active
ANNA LUCINDA RENTOUL PROSPECT HOUSE SCHOOL Director 2015-07-10 CURRENT 1988-07-04 Active
ANNA LUCINDA RENTOUL BASSETT HOUSE SCHOOL Director 2015-07-10 CURRENT 1990-03-14 Active
ANTHONY MERVYN RENTOUL SARALOTTE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ANTHONY MERVYN RENTOUL LUCINANNA LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ANTHONY MERVYN RENTOUL NEDAXELAR LIMITED Director 2006-06-23 CURRENT 2004-06-08 Liquidation
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL NEWTON GROVE (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL BASSETT ROAD (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL OHS 2023 Director 2003-03-10 CURRENT 2003-02-24 Active
ANTHONY MERVYN RENTOUL PROSPECT HOUSE SCHOOL Director 2001-07-31 CURRENT 1988-07-04 Active
ANTHONY MERVYN RENTOUL BASSETT HOUSE SCHOOL Director 2001-07-31 CURRENT 1990-03-14 Active
JAMES ALEXANDER RENTOUL NEDAXELAR LIMITED Director 2004-06-08 CURRENT 2004-06-08 Liquidation
JAMES ALEXANDER RENTOUL NEWTON GROVE (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL NEWTON GROVE (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL BASSETT ROAD (NO.2) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL BASSETT ROAD (NO.1) Director 2003-08-05 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL OHS 2023 Director 2003-03-10 CURRENT 2003-02-24 Active
JAMES ALEXANDER RENTOUL PROSPECT HOUSE SCHOOL Director 2001-07-31 CURRENT 1988-07-04 Active
JAMES ALEXANDER RENTOUL BASSETT HOUSE SCHOOL Director 2001-07-31 CURRENT 1990-03-14 Active
MARY CAROLINE RENTOUL SARALOTTE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
MARY CAROLINE RENTOUL LUCINANNA LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
TESSA CAROLINE ANNA RENTOUL NEWTON GROVE (NO.1) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL NEWTON GROVE (NO.2) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL BASSETT ROAD (NO.2) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL BASSETT ROAD (NO.1) Director 2015-08-28 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL OHS 2023 Director 2015-07-10 CURRENT 2003-02-24 Active
TESSA CAROLINE ANNA RENTOUL PROSPECT HOUSE SCHOOL Director 2015-07-10 CURRENT 1988-07-04 Active
TESSA CAROLINE ANNA RENTOUL BASSETT HOUSE SCHOOL Director 2015-07-10 CURRENT 1990-03-14 Active
TESSA CAROLINE ANNA RENTOUL TDZ LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
TESSA CAROLINE ANNA RENTOUL LATHAM FARMS LIMITED Director 1992-06-28 CURRENT 1959-11-23 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
2024-03-07DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 041975600006
2023-06-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600005
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600004
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041975600003
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-20CH01Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600003
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600003
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-02-25RES12Resolution of varying share rights or name
2020-02-25RES12Resolution of varying share rights or name
2020-02-24SH10Particulars of variation of rights attached to shares
2020-02-24SH10Particulars of variation of rights attached to shares
2020-02-24SH08Change of share class name or designation
2020-02-24SH08Change of share class name or designation
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-02-12PSC02Notification of Deg Schools Ltd as a person with significant control on 2020-02-07
2020-02-11PSC09Withdrawal of a person with significant control statement on 2020-02-11
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 42 Hartington Road London W4 3TX
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TESSA CAROLINE ANNA RENTOUL
2020-02-07AP01DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041975600002
2020-01-22PSC08Notification of a person with significant control statement
2020-01-17PSC07CESSATION OF JAMES ALEXANDER RENTOUL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-24RES01ADOPT ARTICLES 24/01/19
2019-01-23SH10Particulars of variation of rights attached to shares
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 150402
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-06-20MISCAD03 form
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 150402
2016-05-05AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MERVYN RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE SARA HUTTNER / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LUCINDA RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA KATHERINE RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA CAROLINE ANNA RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA CAROLINE ANNA RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CAROLINE RENTOUL / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH CLEMENTINE POPPY RENTOUL / 04/05/2016
2016-03-01RES01ADOPT ARTICLES 01/03/16
2015-09-25SH10Particulars of variation of rights attached to shares
2015-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-25RES01ADOPT ARTICLES 25/09/15
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600002
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975600001
2015-09-02AP01DIRECTOR APPOINTED MS HANNAH CLEMENTINE POPPY RENTOUL
2015-09-02AP01DIRECTOR APPOINTED MS OLIVIA CAROLINE ANNA RENTOUL
2015-09-02AP01DIRECTOR APPOINTED MS REBECCA KATHERINE RENTOUL
2015-09-02AP01DIRECTOR APPOINTED MS CHARLOTTE SARA HUTTNER
2015-09-02AP01DIRECTOR APPOINTED MS MARY CAROLINE RENTOUL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RENTOUL
2015-07-29AP01DIRECTOR APPOINTED MS ANNA LUCINDA RENTOUL
2015-07-29AP01DIRECTOR APPOINTED MRS TESSA CAROLINE ANNA RENTOUL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 300603
2015-04-24AR0110/04/15 FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 300603
2014-04-23AR0110/04/14 FULL LIST
2013-04-26AR0110/04/13 FULL LIST
2013-04-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-28AR0110/04/12 FULL LIST
2011-07-07AUDAUDITOR'S RESIGNATION
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-20AR0110/04/11 FULL LIST
2011-04-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-08SH09ALLOT NEW CLASS OF SHARE
2010-06-15RES04NC INC ALREADY ADJUSTED 08/06/2010
2010-06-15RES01ADOPT ARTICLES 08/06/2010
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RENTOUL
2010-05-06AR0110/04/10 FULL LIST
2010-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, 25 STRAWBERRY HILL ROAD, TWICKENHAM, TW1 4PZ
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-30363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-05-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS
2003-05-09363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-05-10363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-08-07RES12VARYING SHARE RIGHTS AND NAMES
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-09225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/08/01
2001-07-09ELRESS386 DISP APP AUDS 02/07/01
2001-07-09ELRESS366A DISP HOLDING AGM 02/07/01
2001-06-2249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2001-06-2249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2001-06-22CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2001-06-2249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2001-06-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-05-2188(2)RAD 10/04/01--------- £ SI 2@1=2 £ IC 1/3
2001-05-17CERTNMCOMPANY NAME CHANGED HOUSE SCHOOLS LIMITED CERTIFICATE ISSUED ON 17/05/01
2001-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to HOUSE SCHOOLS GROUP 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 HOUSE SCHOOLS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HOUSE SCHOOLS GROUP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HOUSE SCHOOLS GROUP

Intangible Assets
Patents
We have not found any records of HOUSE SCHOOLS GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE SCHOOLS GROUP
Trademarks
We have not found any records of HOUSE SCHOOLS GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE SCHOOLS GROUP. 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 (70221 - Financial management) as HOUSE SCHOOLS GROUP are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE SCHOOLS GROUP 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 HOUSE SCHOOLS GROUP 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 HOUSE SCHOOLS GROUP 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.