Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PAUL'S GIRLS' SCHOOL
Company Information for

ST. PAUL'S GIRLS' SCHOOL

ST PAULS GIRLS SCHOOL, BROOK GREEN HAMMERSMITH, LONDON, W6 7BS,
Company Registration Number
06142007
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Paul's Girls' School
ST. PAUL'S GIRLS' SCHOOL was founded on 2007-03-06 and has its registered office in London. The organisation's status is listed as "Active". St. Paul's Girls' School 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST. PAUL'S GIRLS' SCHOOL
 
Legal Registered Office
ST PAULS GIRLS SCHOOL
BROOK GREEN HAMMERSMITH
LONDON
W6 7BS
Other companies in W6
 
Filing Information
Company Number 06142007
Company ID Number 06142007
Date formed 2007-03-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:58:51
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.

Company Officers of ST. PAUL'S GIRLS' SCHOOL

Current Directors
Officer Role Date Appointed
NICKI GOODFELLOW
Company Secretary 2012-12-06
ZEINA JALAL BAIN
Director 2015-09-15
LISA BARCLAY
Director 2018-01-11
KATE ELIZABETH BINGHAM
Director 2007-09-20
NICHOLAS FOWELL BUXTON
Director 2016-09-16
PETER NICOLAS CHISHOLM
Director 2011-03-23
TIMOTHY CHRISTOPHER ASHLEY HAYWOOD
Director 2016-09-14
GEETA KHEHAR
Director 2018-01-08
GILLIAN LOW
Director 2015-06-05
DERVILLA MARY MITCHELL
Director 2013-09-25
ROBERT HENRY PALMER
Director 2017-09-17
TIMOTHY JOHN PALMER
Director 2010-07-14
JANE RIDLEY
Director 2016-06-08
JULIA MARGARET RILEY
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER LEONARD ASPINALL
Director 2010-07-14 2017-07-05
HENRIETTA KATHERINE HARRISON
Director 2014-11-13 2016-09-18
DANIEL HOUGHTON HODSON
Director 2007-06-15 2016-06-29
ALICE HOHLER
Director 2007-09-20 2016-06-29
HELEN ALEXANDER
Director 2007-03-06 2015-07-01
PAULINE ELIZABETH DAVIES
Director 2007-09-20 2015-07-01
MICHAEL DE GIORGIO
Director 2007-09-20 2014-01-08
RICHARD CAWTON CUNIS
Director 2007-06-15 2013-07-31
MENNA LYN MCGREGOR
Company Secretary 2007-06-28 2012-10-25
CHRISTOPHER SANDS CLAYTON
Director 2007-06-15 2011-07-08
SARAH HAMILTON-FAIRLEY
Director 2007-06-15 2011-07-08
HARRIET EUPHEMIA HARRIS
Director 2007-06-15 2010-03-31
ALEXANDER MICHAEL GRAHAM
Director 2007-06-15 2009-12-31
ELIZABETH JANE GARNETT
Director 2007-06-15 2008-12-31
JULIA MARY GOODFELLOW
Director 2007-06-15 2008-06-13
JOHN PENROSE BARRON
Director 2007-06-15 2007-11-19
CLAIRE YVONNE BARLOW
Director 2007-06-15 2007-11-16
PAUL ANTHONY CARTLEDGE
Director 2007-06-15 2007-11-16
CHRISTOPHER SANDS CLAYTON
Director 2007-06-15 2007-11-09
FREDERICK CHRISTOPHER GERALD HOHLER
Director 2007-06-15 2007-10-19
MARGOT SUZANNE CHAUNDLER
Company Secretary 2007-03-06 2007-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEINA JALAL BAIN ATOTECH UK TOPCO LIMITED Director 2017-04-24 CURRENT 2016-12-20 Active - Proposal to Strike off
ZEINA JALAL BAIN TIGER TOPCO LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
ZEINA JALAL BAIN TWENTY TWO CLIFTON GARDENS LIMITED Director 2007-08-28 CURRENT 1986-08-29 Active
LISA BARCLAY SOCIAL IMPACT FEEDER LIMITED Director 2016-04-29 CURRENT 2010-04-30 Active - Proposal to Strike off
LISA BARCLAY SOCIAL FINANCE SHARED LIVES (GP) LIMITED Director 2016-04-29 CURRENT 2014-12-10 Active
KATE ELIZABETH BINGHAM ZARODEX THERAPEUTICS LIMITED Director 2018-02-28 CURRENT 2017-07-26 Liquidation
KATE ELIZABETH BINGHAM THE FRANCIS CRICK INSTITUTE LIMITED Director 2017-05-08 CURRENT 2009-04-23 Active
NICHOLAS FOWELL BUXTON HILLSIDE PRODUCTIONS LIMITED Director 2015-01-01 CURRENT 1984-01-10 Active
NICHOLAS FOWELL BUXTON CTVC LIMITED Director 2015-01-01 CURRENT 1978-06-29 Active
NICHOLAS FOWELL BUXTON WIDBURY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
NICHOLAS FOWELL BUXTON RANK FOUNDATION LIMITED(THE) Director 2009-12-02 CURRENT 1953-02-25 Active
PETER NICOLAS CHISHOLM INCORPORATED SOCIETY OF MUSICIANS TRUST Director 2015-06-11 CURRENT 2014-11-05 Active
PETER NICOLAS CHISHOLM BRIGHTON EARLY MUSIC FESTIVAL LIMITED Director 2011-04-24 CURRENT 2003-04-23 Active
PETER NICOLAS CHISHOLM BRIGHTON & HOVE PHILHARMONIC SOCIETY LIMITED Director 2010-11-21 CURRENT 1941-12-17 Active
TIMOTHY CHRISTOPHER ASHLEY HAYWOOD LONGMARTIN PROPERTIES LIMITED Director 2017-03-24 CURRENT 2004-11-19 Active
TIMOTHY CHRISTOPHER ASHLEY HAYWOOD GAM INTERNATIONAL MANAGEMENT LIMITED Director 2012-07-26 CURRENT 1984-03-26 Active
TIMOTHY CHRISTOPHER ASHLEY HAYWOOD GUNTHORPE ESTATES LTD Director 2012-03-06 CURRENT 2012-03-06 Active
TIMOTHY CHRISTOPHER ASHLEY HAYWOOD CREWYARD CONSTRUCTION COMPANY LTD Director 2012-03-06 CURRENT 2012-03-06 Active
GILLIAN LOW WARWICK INDEPENDENT SCHOOLS FOUNDATION Director 2015-09-01 CURRENT 2001-07-13 Active
DERVILLA MARY MITCHELL ARUP RIYADH METRO LIMITED Director 2017-05-23 CURRENT 2014-02-07 Active
DERVILLA MARY MITCHELL ARUP GULF LIMITED Director 2017-05-23 CURRENT 1975-09-08 Active
DERVILLA MARY MITCHELL OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 2017-04-01 CURRENT 1969-04-18 Active
DERVILLA MARY MITCHELL OVE ARUP & PARTNERS LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
DERVILLA MARY MITCHELL MONTBRETIA LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-19
DERVILLA MARY MITCHELL BOUTIQUE OFFICES LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
DERVILLA MARY MITCHELL BO2 BEAUTIFUL OFFICE TWO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
DERVILLA MARY MITCHELL ARUP GROUP LIMITED Director 2014-04-01 CURRENT 1977-05-04 Active
ROBERT HENRY PALMER HALL SCHOOL CHARITABLE TRUST(THE) Director 2012-07-04 CURRENT 1952-07-02 Active
TIMOTHY JOHN PALMER GRESHAM COLLEGE Director 2013-07-01 CURRENT 1994-07-28 Active
TIMOTHY JOHN PALMER CRICHEL ORGANICS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2013-10-08
TIMOTHY JOHN PALMER CRICHEL FARMS LIMITED Director 1996-07-05 CURRENT 1963-12-09 Dissolved 2017-04-06
TIMOTHY JOHN PALMER BLACKMOOR ESTATE LIMITED(THE) Director 1991-12-03 CURRENT 1924-10-30 Active
JANE RIDLEY TOADWOOD LIMITED Director 1991-12-28 CURRENT 1980-12-09 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
2024-03-18CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-12-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOWELL BUXTON
2023-06-23DIRECTOR APPOINTED MS LEAH ANDREA MORRIS
2023-06-22DIRECTOR APPOINTED MS JOY CLAIRE REYMOND
2023-03-24APPOINTMENT TERMINATED, DIRECTOR PETER NICOLAS CHISHOLM
2023-03-24APPOINTMENT TERMINATED, DIRECTOR PETER NICOLAS CHISHOLM
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-10-03Director's details changed for Mr Geoffrey Cale Matthews on 2022-10-03
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR GEOFFREY CALE MATTHEWS
2022-02-24CH01Director's details changed for Mr Peter Nicolas Chisholm on 2022-02-24
2022-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-22CH01Director's details changed for Ms Justine Archer on 2022-02-12
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY PALMER
2021-03-29CH01Director's details changed for Dr Julia Margaret Riley on 2021-03-08
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Ms Lisa Barclay on 2021-03-11
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER
2020-03-20CH01Director's details changed for Mrs Geeta Khehar on 2020-03-10
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MRS CLARE HEBBES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DERVILLA MARY MITCHELL
2019-09-30AP01DIRECTOR APPOINTED MR SIMON WALTER JULIAN WATHEN
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH BINGHAM
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MS JUSTINE ARCHER
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN PALMER
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SUSAN PORTRAIT
2018-01-23AP01DIRECTOR APPOINTED MS LISA BARCLAY
2018-01-16AP01DIRECTOR APPOINTED MRS GEETA KHEHAR
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-21AP01DIRECTOR APPOINTED MR ROBERT HENRY PALMER
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER LEONARD ASPINALL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS CHISHOLM / 01/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DERVILLA MARY MITCHELL / 01/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS CHISHOLM / 01/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DERVILLA MARY MITCHELL / 01/02/2017
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-21AP01DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER ASHLEY HAYWOOD
2016-09-21AP01DIRECTOR APPOINTED MR NICHOLAS FOWELL BUXTON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA KATHERINE HARRISON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HOHLER
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROUECHE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HODSON
2016-06-20AP01DIRECTOR APPOINTED PROFESSOR JANE RIDLEY
2016-03-22AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mrs Zeina Jalal Bain on 2015-09-16
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-22RES01ADOPT ARTICLES 22/10/15
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LOW / 21/09/2015
2015-09-16AP01DIRECTOR APPOINTED MRS ZEINA JALAL BAIN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DAVIES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2015-06-15AP01DIRECTOR APPOINTED MRS GILLIAN LOW
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LEONARD ASPINALL / 15/05/2015
2015-03-25AR0106/03/15 NO MEMBER LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS CHISHOLM / 01/07/2011
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL HOUGHTON HODSON / 01/10/2009
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-17AP01DIRECTOR APPOINTED PROFESSOR HENRIETTA KATHERINE HARRISON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA RAWSON
2014-03-31AR0106/03/14 NO MEMBER LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME HELEN ALEXANDER / 01/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLOTTE MARY ROUECHE / 01/09/2012
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH DAVIES / 31/07/2010
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE GIORGIO
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-07AP01DIRECTOR APPOINTED MRS DERVILLA MARY MITCHELL
2013-09-30AP01DIRECTOR APPOINTED MISS CAROLINE ANN PALMER
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNIS
2013-05-02MISC288C
2013-05-02MISC288C
2013-03-26AR0106/03/13 NO MEMBER LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME HELEN ALEXANDER / 01/03/2013
2013-03-25AD02SAIL ADDRESS CHANGED FROM: MERCERS' HALL IRONMONGER LANE LONDON EC2V 8HE UNITED KINGDOM
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JESSICA MARY RAWSON / 01/09/2010
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SUSAN PORTRAIT / 01/09/2012
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-14AP03SECRETARY APPOINTED MRS NICKI GOODFELLOW
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY MENNA MCGREGOR
2012-04-03AR0106/03/12 NO MEMBER LIST
2012-04-03AP01DIRECTOR APPOINTED DR JULIA MARGARET RILEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAMILTON-FAIRLEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-24AP01DIRECTOR APPOINTED MR PETER NICOLAS CHISHOLM MBE
2011-03-11AR0106/03/11 NO MEMBER LIST
2011-03-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET HARRIS
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-28AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER LEONARD ASPINALL
2010-07-26AP01DIRECTOR APPOINTED THE HON TIMOTHY JOHN PALMER
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 09/06/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAHAM
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PALMER
2010-04-06AR0106/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLOTTE MARY ROUECHE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JESSICA MARY RAWSON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE HOHLER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET EUPHEMIA HARRIS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HAMILTON-FAIRLEY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MICHAEL GRAHAM / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH DAVIES / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BINGHAM / 01/04/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SANDS CLAYTON / 10/02/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-06AD02SAIL ADDRESS CREATED
2009-03-31363aANNUAL RETURN MADE UP TO 06/03/09
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JULIA GOODFELLOW
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GARNETT
2009-02-20288aDIRECTOR APPOINTED PROFESSOR JESSICA MARY RAWSON
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/08/08
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST. PAUL'S GIRLS' SCHOOL 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 ST. PAUL'S GIRLS' SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PAUL'S GIRLS' SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of ST. PAUL'S GIRLS' SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAUL'S GIRLS' SCHOOL
Trademarks
We have not found any records of ST. PAUL'S GIRLS' SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PAUL'S GIRLS' SCHOOL. 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 (85310 - General secondary education) as ST. PAUL'S GIRLS' SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. PAUL'S GIRLS' SCHOOL 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 ST. PAUL'S GIRLS' SCHOOL 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 ST. PAUL'S GIRLS' SCHOOL 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.
    Other companies at postcode W6 7BS