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

OPEN AWARDS

17 DE HAVILLAND DRIVE, ESTUARY COMMERCE PARK SPEKE, LIVERPOOL, L24 8RN,
Company Registration Number
05462874
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Open Awards
OPEN AWARDS was founded on 2005-05-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Open 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEN AWARDS
 
Legal Registered Office
17 DE HAVILLAND DRIVE
ESTUARY COMMERCE PARK SPEKE
LIVERPOOL
L24 8RN
Other companies in L24
 
Previous Names
OPEN COLLEGE NETWORK NORTH WEST REGION02/08/2017
Charity Registration
Charity Number 1113612
Charity Address 17 DEHAVILLAND DRIVE, ESTUARY COMMERCE PARK, SPEKE, LIVERPOOL, MERSEYSIDE, L24 8RN
Charter EDUCATION / TRAINING
Filing Information
Company Number 05462874
Company ID Number 05462874
Date formed 2005-05-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 22:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN AWARDS
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 OPEN AWARDS
The following companies were found which have the same name as OPEN AWARDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN 3534 NE 13TH AVE PORTLAND OR 97212 Active Company formed on the 2015-08-03
Open 2525 Arapahoe Ave Ste E4 #111 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2023-03-15
OPEN OUTSOURCING LTD 170 LAKE ROAD POOLE UNITED KINGDOM BH15 4LW Dissolved Company formed on the 2016-08-26
OPEN - Organisation of Pakistani Entrepreneurs in North America 52 Agincourt Cir Brampton Ontario L6X 2M4 Active Company formed on the 2016-11-30
Open - XChange Inc C/O Michael Slusarz Open - XChange 1645 Yates Street Denver CO 80204 Delinquent Company formed on the 0000-00-00
OPEN ... PUERTAS, LLC 303 WEST LAKE FAITH DRIVE MAITLAND FL 32751 Inactive Company formed on the 2016-02-25
OPEN 'EM UP GARAGE DOOR SERVICE LLC 5367 WALES AVE PENSACOLA FL 32526 Active Company formed on the 2020-03-09
OPEN (CREATIVE) LTD 1&2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA Active Company formed on the 2021-08-13
OPEN (H.K.) LIMITED Dissolved Company formed on the 1993-09-02
Open (HK) Development Co., Limited Active Company formed on the 2017-03-14
OPEN (LONDON) COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON MIDDLESEX N11 1GN Dissolved Company formed on the 2013-08-06
OPEN (ONE PEOPLE EVERY NATION) CARAVAN CORP. 206 W 148th ST Apt 4N New York NY 10039 Active Company formed on the 2012-04-25
OPEN (PTE. LTD.) SCOTTS ROAD Singapore 228208 Dissolved Company formed on the 2016-05-26
OPEN / HENDERSON HOLDINGS (DALLAS), L.P. 2601 OLIVE ST STE 100 DALLAS TX 75201 ACTIVE Company formed on the 2012-08-10
OPEN / HENDERSON HOLDINGS (DALLAS) GENPAR, LLC 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 ACTIVE Company formed on the 2012-08-10
OPEN & APOSTOLIC MARRIAGE OF SAGINAW, INCORPORATED 527 N. KNIGHT BAY CITY Michigan 48706 UNKNOWN Company formed on the 0000-00-00
OPEN & CANDID LTD 5 Glenesk Avenue Montrose DD10 9AQ Active Company formed on the 2023-03-17
Open & Closed Garage Doors, Inc. 13965 Milwaukee St. Thornton CO 80602 Voluntarily Dissolved Company formed on the 2006-11-16
OPEN & CLOSE GARAGE DOOR, INC. 12037 SW 117 CT MIAMI FL 33186 Inactive Company formed on the 1989-11-13
Open & Closed Garage Doors PO BOX 1256 Eastlake CO 80614-1256 Good Standing Company formed on the 2007-11-19

Company Officers of OPEN AWARDS

Current Directors
Officer Role Date Appointed
EVELYN BURGESS
Company Secretary 2008-04-04
ADEL AHMED
Director 2014-11-10
ADRIAN JOHN BEVIN
Director 2014-11-18
CLAIRE BLANCHARD
Director 2013-04-22
KIERAN GORDON
Director 2016-11-24
KAREN GRANT
Director 2016-11-24
ALEXANDER PHILIP WOODMAN HUNTER
Director 2013-11-23
GORDON BREMNER LAING
Director 2013-11-23
NICOLA JULIE MAILEY
Director 2016-06-23
GILL ANNE MASON
Director 2014-11-18
PETER HEAWORD TAAFFE
Director 2016-06-23
DAVID ALAN, EDWARD, CHARLES TILLEY
Director 2015-03-05
JANET TRIGG
Director 2016-06-23
JULIE FRANCES WILSON
Director 2013-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN GRANT
Director 2016-11-01 2016-11-01
ALEXANDRA ANNE HUNTER
Director 2006-03-15 2016-06-23
GERALDINE ANN MILES
Director 2006-03-05 2016-06-23
MARY JENKINS
Director 2011-11-14 2016-02-24
DAVID PATTERSON
Director 2009-06-11 2016-02-03
STEPHEN JONES
Director 2009-06-11 2014-08-08
JOHN HOLLIS DAVIES
Director 2006-03-15 2014-04-17
CHRISTINE EDGE
Director 2011-06-09 2013-10-08
CLAIRE NEDWELL
Director 2007-06-01 2013-07-12
WILLIAM HENRY JOHNSON
Director 2008-06-30 2010-08-31
KENNETH JOHN DOODSON
Director 2006-03-15 2009-08-31
ANNE TERESA PRYER
Director 2005-06-24 2009-03-10
PAULINE ANN SANDERSON
Director 2006-03-15 2008-10-10
PAUL STUART RICKETTS
Company Secretary 2006-03-15 2008-03-31
PAUL STUART RICKETTS
Director 2006-03-15 2008-03-31
THOMAS GERARD HYNES
Director 2006-03-15 2008-03-25
KEN KERR
Director 2006-03-15 2006-10-03
MARGARET PARKER
Director 2006-03-15 2006-08-01
JOSEPH JOHN SHELSTON
Company Secretary 2005-05-25 2006-03-15
DAVID SAMUEL MAPLES
Director 2005-05-25 2006-03-15
JOSEPH JOHN SHELSTON
Director 2005-05-25 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL AHMED ETHICAL INVESTMENT ENTERPRISE CIC Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2014-03-25
KIERAN GORDON ST HELENS CAREER SERVICES LIMITED Director 2001-08-31 CURRENT 1995-02-22 Dissolved 2017-03-07
NICOLA JULIE MAILEY THE THYROID COACH LTD Director 2017-11-01 CURRENT 2017-11-01 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
2023-06-29APPOINTMENT TERMINATED, DIRECTOR KAREN GRANT
2023-06-29DIRECTOR APPOINTED MS JULIE ELIZABETH ARMITAGE
2023-06-29DIRECTOR APPOINTED MR MATHEW BENNETT
2023-06-06CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL SMALL
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PETER HEAWORD TAAFFE
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEAWORD TAAFFE
2022-11-07FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-31Appointment of Mrs Anita Till as company secretary on 2022-08-31
2022-08-31Termination of appointment of Evelyn Burgess on 2022-08-31
2022-08-31TM02Termination of appointment of Evelyn Burgess on 2022-08-31
2022-08-31AP03Appointment of Mrs Anita Till as company secretary on 2022-08-31
2022-07-08RES01ADOPT ARTICLES 08/07/22
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05Statement of company's objects
2022-07-05CC04Statement of company's objects
2022-06-27AP01DIRECTOR APPOINTED DR. IR. HARM VAN ZALINGE
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR BENJAMIN JOHN JORDAN
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILIP WOODMAN HUNTER
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-17CH01Director's details changed for Mr Adrian John Bevin on 2019-05-14
2019-04-26AP01DIRECTOR APPOINTED DR ANDREW JAMES STOTT
2019-04-04CH01Director's details changed for Mr Alexander Philip Woodman Hunter on 2019-04-03
2019-03-29CH01Director's details changed for Mr Peter Heaword Taaffe on 2019-03-20
2019-03-14AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL SMALL
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET TRIGG
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLANCHARD
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AHMED
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-02RES15CHANGE OF COMPANY NAME 10/12/21
2017-08-02CERTNMCOMPANY NAME CHANGED OPEN COLLEGE NETWORK NORTH WEST REGION CERTIFICATE ISSUED ON 02/08/17
2017-08-02MISCNE01
2017-07-20RES15CHANGE OF COMPANY NAME 10/12/21
2017-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-24AP01DIRECTOR APPOINTED MR KIERAN GORDON
2016-11-24AP01DIRECTOR APPOINTED MRS KAREN GRANT
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GRANT
2016-11-01AP01DIRECTOR APPOINTED MRS KAREN GRANT
2016-11-01AP01DIRECTOR APPOINTED MR PETER HEAWORD TAAFFE
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HUNTER
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MILES
2016-06-23AP01DIRECTOR APPOINTED MRS NICOLA JULIE MAILEY
2016-06-23AP01DIRECTOR APPOINTED MRS JANET TRIGG
2016-06-08AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA01Current accounting period shortened from 31/08/16 TO 31/07/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY JENKINS
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-16AR0125/05/15 NO MEMBER LIST
2015-03-06AP01DIRECTOR APPOINTED MR DAVID ALAN, EDWARD, CHARLES TILLEY
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-28AP01DIRECTOR APPOINTED GILL ANNE MASON
2014-11-28AP01DIRECTOR APPOINTED MR ADRIAN JOHN BEVIN
2014-11-13AP01DIRECTOR APPOINTED DR ADEL AHMED
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-05-29AR0125/05/14 NO MEMBER LIST
2014-05-28MEM/ARTSARTICLES OF ASSOCIATION
2014-05-28RES01ADOPT ARTICLES 21/05/2014
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS DAVIES
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-18AP01DIRECTOR APPOINTED DR GORDON BREMNER LAING
2014-03-17AP01DIRECTOR APPOINTED MR ALEXANDER PHILIP WOODMAN HUNTER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET TRIGG
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EDGE
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE NEDWELL
2013-06-18AR0125/05/13 NO MEMBER LIST
2013-05-31AP01DIRECTOR APPOINTED MRS CLAIRE BLANCHARD
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-19AP01DIRECTOR APPOINTED MS JULIE FRANCES WILSON
2012-07-02AR0125/05/12 NO MEMBER LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS DAVIES / 29/06/2012
2012-06-01AA31/08/11 TOTAL EXEMPTION FULL
2011-11-25AP01DIRECTOR APPOINTED MS MARY JENKINS
2011-06-23AR0125/05/11 NO MEMBER LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS DAVIES / 30/05/2011
2011-06-22AP01DIRECTOR APPOINTED MRS CHRISTINE EDGE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOMERVILLE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN MILES / 15/03/2006
2010-06-08AR0125/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET TRIGG / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE NEDWELL / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN MILES / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHNSON / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ANNE HUNTER / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS DAVIES / 01/10/2009
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOODSON
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-03AP01DIRECTOR APPOINTED MR DAVID PATTERSON
2009-12-09AP01DIRECTOR APPOINTED SUSAN MARY SOMERVILLE
2009-12-09AP01DIRECTOR APPOINTED STEPHEN JONES
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-22363aANNUAL RETURN MADE UP TO 25/05/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR PAULINE SANDERSON
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ANNE PRYER
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-26363aANNUAL RETURN MADE UP TO 25/05/08
2008-08-04288aDIRECTOR APPOINTED WILLIAM HENRY JOHNSON
2008-07-09288aDIRECTOR APPOINTED JANET TRIGG
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-06363aANNUAL RETURN MADE UP TO 25/05/07
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS DAVIES / 05/06/2008
2008-06-04288aDIRECTOR APPOINTED ANNE PRYER
2008-06-04288aDIRECTOR APPOINTED GEORGINA ANN MILES
2008-06-04288aDIRECTOR APPOINTED PAULINE ANN SANDERSON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL RICKETTS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HYNES
2008-05-19288aSECRETARY APPOINTED EVELYN BURGESS
2008-05-19288aDIRECTOR APPOINTED DR CLAIRE NEDWELL
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 304-206 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LO
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
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 OPEN 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 OPEN AWARDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

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 OPEN AWARDS

Intangible Assets
Patents
We have not found any records of OPEN AWARDS registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN AWARDS
Trademarks
We have not found any records of OPEN AWARDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN AWARDS. 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 (85590 - Other education n.e.c.) as OPEN AWARDS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where OPEN 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 OPEN 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 OPEN 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.