Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED
Company Information for

SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
05246034
Private Limited Company
Liquidation

Company Overview

About School Improvement And Support Services Ltd
SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED was founded on 2004-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". School Improvement And Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in S35
 
Previous Names
DILIGENTIA EXECUTIVE SOLUTIONS LIMITED28/07/2010
DENNEHY SEYMOUR ASSOCIATES LIMITED12/08/2008
PINCO 2208 LIMITED19/10/2004
Filing Information
Company Number 05246034
Company ID Number 05246034
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 12:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED
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 SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE IRENE SPEDDING
Company Secretary 2004-10-15
WILLIAM JOHN ETCHELL
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MURRAY EVANS
Director 2015-11-23 2017-06-06
DANIEL EDWARD URMSON
Director 2007-05-31 2015-12-02
DEAN ANDREW KELLY
Director 2007-04-25 2015-11-23
MATTHEW JOEL ELLIS
Director 2007-04-25 2007-10-22
NICHOLAS JOHN WILLIAMS
Director 2005-01-11 2007-05-31
DARREN MCLANEY
Director 2004-10-15 2007-04-25
ANDREW GRAHAM GOODMAN
Director 2004-11-02 2005-09-29
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-09-29 2005-09-16
PINSENT MASONS DIRECTOR LIMITED
Director 2004-09-29 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE IRENE SPEDDING ACADEMY SUPPLY AGENCY LIMITED Company Secretary 2008-04-23 CURRENT 2008-02-29 Liquidation
KATHARINE IRENE SPEDDING PUBLIC RECRUITMENT GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-25 Liquidation
KATHARINE IRENE SPEDDING KELLIS GROUP LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Active
KATHARINE IRENE SPEDDING GLOBAL IT & FINANCE LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 2500 LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-05 Liquidation
KATHARINE IRENE SPEDDING LEVY DIRECT LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-29 Liquidation
KATHARINE IRENE SPEDDING SYNARBOR SUPPORT SERVICES LIMITED Company Secretary 2005-09-05 CURRENT 2005-01-05 Active
KATHARINE IRENE SPEDDING GLOBAL EDUCATION LIMITED Company Secretary 2005-09-05 CURRENT 2001-12-14 Liquidation
KATHARINE IRENE SPEDDING KELLIS LIMITED Company Secretary 2005-09-05 CURRENT 2004-02-10 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 3000 LIMITED Company Secretary 2005-09-05 CURRENT 2005-02-25 Liquidation
KATHARINE IRENE SPEDDING HEADSEARCH RECRUITMENT LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-05 Liquidation
KATHARINE IRENE SPEDDING TEACH IN QUALIFIED LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-04 Liquidation
KATHARINE IRENE SPEDDING PLANETTEACH LIMITED Company Secretary 2004-08-13 CURRENT 2002-05-31 Liquidation
KATHARINE IRENE SPEDDING SYNARBOR EDUCATION LIMITED Company Secretary 2004-08-13 CURRENT 1999-11-26 Active
KATHARINE IRENE SPEDDING SUPPLY DESK LIMITED Company Secretary 2004-06-22 CURRENT 1999-03-03 Active
KATHARINE IRENE SPEDDING SYNARBOR LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-04 Active
KATHARINE IRENE SPEDDING L.E.A. DIRECT LIMITED Company Secretary 2004-06-20 CURRENT 2003-05-22 Liquidation
WILLIAM JOHN ETCHELL MICHILD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
WILLIAM JOHN ETCHELL TEACH IN LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
WILLIAM JOHN ETCHELL EPGL EBT TRUSTEE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
WILLIAM JOHN ETCHELL QUALIFIED TEACHERS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
WILLIAM JOHN ETCHELL QUALIFIED SCHOOLS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
WILLIAM JOHN ETCHELL PLANETTEACH LIMITED Director 2017-06-06 CURRENT 2002-05-31 Liquidation
WILLIAM JOHN ETCHELL KELLIS GROUP LIMITED Director 2017-06-06 CURRENT 2002-10-16 Active
WILLIAM JOHN ETCHELL GLOBAL IT & FINANCE LIMITED Director 2017-06-06 CURRENT 2002-10-16 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 2500 LIMITED Director 2017-06-06 CURRENT 2003-12-05 Liquidation
WILLIAM JOHN ETCHELL LEVY DIRECT LIMITED Director 2017-06-06 CURRENT 2003-12-29 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2007-03-06 Active
WILLIAM JOHN ETCHELL ACADEMY SUPPLY AGENCY LIMITED Director 2017-06-06 CURRENT 2008-02-29 Liquidation
WILLIAM JOHN ETCHELL EDUCATION PLACEMENT GROUP LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL SUPPLY DESK LIMITED Director 2017-06-06 CURRENT 1999-03-03 Active
WILLIAM JOHN ETCHELL SYNARBOR LIMITED Director 2017-06-06 CURRENT 2004-03-04 Active
WILLIAM JOHN ETCHELL SYNARBOR SUPPORT SERVICES LIMITED Director 2017-06-06 CURRENT 2005-01-05 Active
WILLIAM JOHN ETCHELL TEACHLONDON LIMITED Director 2017-06-06 CURRENT 2009-10-19 Active
WILLIAM JOHN ETCHELL STAR MIDCO 2 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL STAR MIDCO 1 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL GLOBAL EDUCATION LIMITED Director 2017-06-06 CURRENT 2001-12-14 Liquidation
WILLIAM JOHN ETCHELL L.E.A. DIRECT LIMITED Director 2017-06-06 CURRENT 2003-05-22 Liquidation
WILLIAM JOHN ETCHELL KELLIS LIMITED Director 2017-06-06 CURRENT 2004-02-10 Liquidation
WILLIAM JOHN ETCHELL HEADSEARCH RECRUITMENT LIMITED Director 2017-06-06 CURRENT 2005-01-05 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS LIMITED Director 2017-06-06 CURRENT 2005-02-07 Active
WILLIAM JOHN ETCHELL PUBLIC RECRUITMENT GROUP LIMITED Director 2017-06-06 CURRENT 2007-05-25 Liquidation
WILLIAM JOHN ETCHELL NORTH MIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL SYNARBOR EDUCATION LIMITED Director 2017-06-06 CURRENT 1999-11-26 Active
WILLIAM JOHN ETCHELL TEACH IN QUALIFIED LIMITED Director 2017-06-06 CURRENT 2005-01-04 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 3000 LIMITED Director 2017-06-06 CURRENT 2005-02-25 Liquidation
WILLIAM JOHN ETCHELL STAR BIDCO LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL NORTH BIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL OWERSBY MOOR LIMITED Director 2016-11-22 CURRENT 2016-11-22 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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-09-24SECRETARY'S DETAILS CHNAGED FOR KATHARINE IRENE SPEDDING on 2023-09-22
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-03-06Voluntary liquidation declaration of solvency
2023-03-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-06Appointment of a voluntary liquidator
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ETCHELL
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ETCHELL
2019-04-25AP01DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE
2019-04-25AP01DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MURRAY EVANS
2017-06-15AP01DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD URMSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW KELLY
2015-12-01AP01DIRECTOR APPOINTED MR DAVID ROBERT MURRAY EVANS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-16AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE IRENE SPEDDING / 01/10/2010
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-03AR0129/09/10 FULL LIST
2010-09-09RES01ADOPT ARTICLES 01/09/2010
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28RES15CHANGE OF NAME 21/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED DILIGENTIA EXECUTIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26AR0120/09/09 FULL LIST
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM FIVES COURT HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-09CERTNMCOMPANY NAME CHANGED DENNEHY SEYMOUR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/08/08
2007-10-30288bDIRECTOR RESIGNED
2007-10-27363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11RES13AGREEMENTS DEBENTURE 25/04/06
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-17363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/12/05
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-19CERTNMCOMPANY NAME CHANGED PINCO 2208 LIMITED CERTIFICATE ISSUED ON 19/10/04
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED 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 SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED. 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 (78200 - Temporary employment agency activities) as SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED 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 SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED 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 SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED 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.