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

GROUP FIRST LTD

Strover House, Crouch Street, Colchester, ESSEX, CO3 3ES,
Company Registration Number
05993875
Private Limited Company
Active

Company Overview

About Group First Ltd
GROUP FIRST LTD was founded on 2006-11-09 and has its registered office in Colchester. The organisation's status is listed as "Active". Group First Ltd is a Private Limited Company registered in ENGLAND 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
GROUP FIRST LTD
 
Legal Registered Office
Strover House
Crouch Street
Colchester
ESSEX
CO3 3ES
Other companies in CO1
 
Previous Names
ELMS PRICE MASTON GROUP LIMITED05/01/2010
Filing Information
Company Number 05993875
Company ID Number 05993875
Date formed 2006-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-09
Return next due 2024-11-23
Type of accounts FULL
Last Datalog update: 2024-04-26 09:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP FIRST LTD
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 GROUP FIRST LTD
The following companies were found which have the same name as GROUP FIRST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP FIRST GLOBAL LIMITED GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS BB12 7NG Voluntary Arrangement Company formed on the 2006-03-10
GROUP FIRST SCOTLAND LIMITED STORE FIRST LTD LINWOOD POINT PAISLEY PA1 2FB Active - Proposal to Strike off Company formed on the 2014-04-02
GROUP FIRST LONDON LIMITED GROUP FIRST LTD 12A, MEAD WAY BURNLEY BB12 7NG Active - Proposal to Strike off Company formed on the 2014-03-21
GROUP FIRST INTERNATIONAL PTE. LTD. CROSS STREET Singapore 048424 Dissolved Company formed on the 2014-05-31
GROUP FIRST INC. 4737 N OCEAN DR #138 FORT LAUDERDALE FL 33308 Inactive Company formed on the 2009-04-03
GROUP FIRST LIMITED Unknown Company formed on the 2019-10-11
GROUP FIRST GLOBAL LIMITED Singapore Active Company formed on the 2014-11-19
GROUP FIRST HOLDINGS LIMITED GROUP FIRST HOUSE 12A MEAD WAY PADIHAM BB12 7NG Active Company formed on the 2023-09-20

Company Officers of GROUP FIRST LTD

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2016-02-18
HELEN ELIZABETH BUCK
Director 2017-02-28
IAN BUSH
Director 2006-11-09
PAUL RUSSELL MASTON
Director 2006-11-09
JAMES CHARLES MCAULEY
Director 2016-02-18
STEPHEN JAMES PARTRIDGE
Director 2006-11-09
JONATHAN PEARSON ROUND
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN STUART GILL
Director 2016-02-18 2016-12-31
IAN BUSH
Company Secretary 2013-10-10 2016-02-18
CAROLE COVERDALE
Director 2006-11-09 2016-02-18
CAROLE COVERDALE
Company Secretary 2006-11-09 2013-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
IAN BUSH MORTGAGES FIRST LTD Director 2006-10-11 CURRENT 2006-10-11 Active
IAN BUSH INSURANCE FIRST BROKERS LTD Director 2002-06-01 CURRENT 1987-09-28 Active
PAUL RUSSELL MASTON RIVENDELL RESIDENTIAL LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
PAUL RUSSELL MASTON ELMS PRICE MASTON FINANCIAL SERVICES LTD Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2013-09-24
PAUL RUSSELL MASTON ELMS PRICE MASTON MORTGAGE SERVICES LTD Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2013-09-10
PAUL RUSSELL MASTON MORTGAGES FIRST LTD Director 2006-10-11 CURRENT 2006-10-11 Active
PAUL RUSSELL MASTON INSURANCE FIRST BROKERS LTD Director 1991-12-29 CURRENT 1987-09-28 Active
JAMES CHARLES MCAULEY FIRST2PROTECT LIMITED Director 2015-01-02 CURRENT 2014-04-28 Active
JAMES CHARLES MCAULEY YOUR-MOVE.CO.UK LIMITED Director 2007-04-01 CURRENT 1984-11-19 Active
JAMES CHARLES MCAULEY ROCOGO LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
STEPHEN JAMES PARTRIDGE ELMS PRICE MASTON FINANCIAL SERVICES LTD Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2013-09-24
STEPHEN JAMES PARTRIDGE ELMS PRICE MASTON MORTGAGE SERVICES LTD Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2013-09-10
STEPHEN JAMES PARTRIDGE MORTGAGES FIRST LTD Director 2006-10-11 CURRENT 2006-10-11 Active
STEPHEN JAMES PARTRIDGE INSURANCE FIRST BROKERS LTD Director 2003-11-01 CURRENT 1987-09-28 Active
JONATHAN PEARSON ROUND RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS HOLDINGS LIMITED Director 2014-12-19 CURRENT 2004-04-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND BDS MORTGAGE GROUP LIMITED Director 2010-11-30 CURRENT 1995-11-15 Active - Proposal to Strike off
JONATHAN PEARSON ROUND FIRST COMPLETE LIMITED Director 2010-06-01 CURRENT 2005-04-06 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
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-29CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-01-16CESSATION OF YOUR-MOVE.CO.UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16Notification of Pivotal Growth Limited as a person with significant control on 2023-01-12
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PETER BISSET
2023-01-16Termination of appointment of Sapna Bedi Fitzgerald on 2023-01-12
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM DEEKS
2023-01-16DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Andrew William Deeks on 2022-02-04
2022-02-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PARTRIDGE
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PARTRIDGE
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM DEEKS
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES13Resolutions passed:
  • The execution, delivery and performance by the company of various documents is approved/directors authorisation 23/02/2021
  • Resolution of Memorandum and/or Articles of Association
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-07-23PSC05Change of details for Your-Move.Co.Uk Ltd as a person with significant control on 2019-07-18
2019-07-23PSC07CESSATION OF PAUL RUSSELL MASTON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL MASTON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14ANNOTATIONRectified
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-02-03RP04TM01Second filing for the termination of Adrian Gill
2017-02-03ANNOTATIONClarification
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Buildmark House George Cayley Drive York YO30 4XE England
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 25500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09RES01ADOPT ARTICLES 18/02/2016
2016-03-09RES01ADOPT ARTICLES 18/02/2016
2016-03-07AP01DIRECTOR APPOINTED JONATHAN PEARSON ROUND
2016-03-07AP03Appointment of Sapna Bedi Fitzgerald as company secretary on 2016-02-18
2016-03-07AP01DIRECTOR APPOINTED JAMES CHARLES MCAULEY
2016-03-07AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUSH
2016-03-07TM02Termination of appointment of Ian Bush on 2016-02-18
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Middleborough House 16 Middleborough Colchester Essex CO1 1QT
2016-03-07Annotation
2016-03-03AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 25500
2016-03-03SH02Sub-division of shares on 2016-02-18
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE COVERDALE
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059938750002
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059938750001
2016-02-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 25500
2015-12-18AR0109/11/15 FULL LIST
2015-02-18AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 19/12/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 25500
2014-11-14AR0109/11/14 FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE COVERDALE / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUSH / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL MASTON / 01/11/2014
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059938750002
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059938750001
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 25500
2013-12-04AR0109/11/13 FULL LIST
2013-10-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-10AP03SECRETARY APPOINTED MR IAN BUSH
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLE COVERDALE
2013-02-06AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-22AR0109/11/12 FULL LIST
2012-02-06AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-16AR0109/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARTRIDGE / 01/12/2011
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-18AR0109/11/10 FULL LIST
2010-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05CERTNMCOMPANY NAME CHANGED ELMS PRICE MASTON GROUP LIMITED CERTIFICATE ISSUED ON 05/01/10
2009-12-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-18RES15CHANGE OF NAME 09/12/2009
2009-11-12AR0109/11/09 FULL LIST
2009-01-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-02-11225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07
2008-01-10123NC INC ALREADY ADJUSTED 31/03/07
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10RES04£ NC 10000/50000 31/03/
2007-12-2988(2)RAD 31/03/07--------- £ SI 25499@1
2007-12-11363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GROUP FIRST LTD 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 GROUP FIRST LTD
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
2014-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2015-12-31

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 GROUP FIRST LTD

Intangible Assets
Patents
We have not found any records of GROUP FIRST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP FIRST LTD
Trademarks
We have not found any records of GROUP FIRST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP FIRST LTD. 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 (64205 - Activities of financial services holding companies) as GROUP FIRST LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GROUP FIRST LTD 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 GROUP FIRST LTD 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 GROUP FIRST LTD 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.