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

SCHOOLS NORTHEAST

ROOM 115 ELLISON TERRACE, 1-5 ELLISON PLACE, NEWCASTLE-UPON-TYNE, TYNE & WEAR, NE1 8ST,
Company Registration Number
06450637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Schools Northeast
SCHOOLS NORTHEAST was founded on 2007-12-11 and has its registered office in Newcastle-upon-tyne. The organisation's status is listed as "Active". Schools Northeast is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOOLS NORTHEAST
 
Legal Registered Office
ROOM 115 ELLISON TERRACE
1-5 ELLISON PLACE
NEWCASTLE-UPON-TYNE
TYNE & WEAR
NE1 8ST
Other companies in NE1
 
Charity Registration
Charity Number 1129594
Charity Address SCHOOLS NORTH EAST, FABRIAM CENTRE, COBALT BUSINESS EXCHANGE, COBALT PARK WAY, WALLSEND, NE28 9NZ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06450637
Company ID Number 06450637
Date formed 2007-12-11
Country UNITED KINGDOM
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 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127912706  
Last Datalog update: 2024-01-06 14:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOLS NORTHEAST
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 SCHOOLS NORTHEAST
The following companies were found which have the same name as SCHOOLS NORTHEAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHOOLS NORTHEAST TRADING LTD ROOM 115, ELLISON TERRACE 1-5 ELLISON PLACE NEWCASTLE UPON TYNE NE1 8ST Active Company formed on the 2014-08-15

Company Officers of SCHOOLS NORTHEAST

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP ZARRAGA
Company Secretary 2017-11-14
DAVID MARK BALDWIN
Director 2016-11-17
DANIEL MICHAEL EASON
Director 2009-03-03
KENNETH UISDEAN FRASER
Director 2009-03-03
JOHN LEO HARDY
Director 2011-03-01
ELIZABRTH MARY HAYES
Director 2015-10-01
COLIN ANDREW LOFTHOUSE
Director 2016-12-13
KIERAN PATRICK MCGRANE
Director 2015-10-01
NICOLA JANE NELSON
Director 2015-10-01
MICHAEL JOHN PARKER
Director 2015-07-01
MAURA REGAN
Director 2016-11-16
MONICA ANNE SHEPHERD
Director 2015-10-01
IAIN ROBERT VEITCH
Director 2015-10-01
PATRICIA LYNN WATSON
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANE FRENCH
Director 2017-11-14 2017-12-12
DAVID ANTHONY PEARMAIN
Director 2007-12-11 2017-11-03
BERNARD ST JOHN TRAFFORD
Director 2013-03-05 2017-11-03
NEIL RICHMOND
Director 2015-10-01 2016-09-16
JOHN LEO HARDY
Director 2016-09-02 2016-09-02
GERARD MORAN
Director 2007-12-11 2015-10-01
REBECCA KATE EARNSHAW
Company Secretary 2008-04-01 2015-04-01
REBECCA KATE EARNSHAW
Director 2008-04-01 2015-04-01
ANTHONY HOBBS
Director 2010-09-30 2012-07-20
GILLIAN MITCHELL
Director 2009-03-03 2012-07-20
PAULA AGNES WILLIAMS
Director 2007-12-11 2011-01-01
KENNETH UISDEAN FRASER
Company Secretary 2009-03-03 2009-10-02
THOMAS FRED GITTINS
Director 2007-12-11 2009-10-02
HELEN JANE CLEGG
Director 2007-12-11 2009-03-02
ROBIN CAMPBELL
Director 2007-12-11 2008-10-24
JOHN KEITH HALLWORTH
Director 2007-12-11 2008-10-24
JANE HILARY MANN
Company Secretary 2007-12-11 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK BALDWIN GRASMERE ACADEMY Director 2012-07-05 CURRENT 2012-07-05 Active
DAVID MARK BALDWIN NORTH TYNESIDE ACADEMY FOUNDATION Director 2012-03-29 CURRENT 2012-03-29 Active
DAVID MARK BALDWIN NORTH TYNESIDE LEARNING TRUST Director 2010-10-21 CURRENT 2010-08-23 Active
DANIEL MICHAEL EASON MCED PARTNERSHIP LTD Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-09-13
DANIEL MICHAEL EASON STAYING AHEAD LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-01-07
KENNETH UISDEAN FRASER ENDEAVOUR (NO 2) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
KENNETH UISDEAN FRASER M.A. ENTERPRISES LIMITED Director 2011-08-31 CURRENT 1992-12-07 Active
KENNETH UISDEAN FRASER THE ENDEAVOUR EDUCATION TRUST Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2014-10-21
KENNETH UISDEAN FRASER ENDEAVOUR ACADEMIES TRUST Director 2006-11-21 CURRENT 1988-03-28 Active
KENNETH UISDEAN FRASER INDEPENDENT ACADEMIES ASSOCIATION Director 2002-03-29 CURRENT 2002-02-19 Dissolved 2017-05-14
JOHN LEO HARDY SCHOOLS NORTHEAST TRADING LTD Director 2016-09-02 CURRENT 2014-08-15 Active
JOHN LEO HARDY ESINH COMMUNITY INTEREST COMPANY Director 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
MICHAEL JOHN PARKER SCHOOLS NORTHEAST TRADING LTD Director 2016-09-02 CURRENT 2014-08-15 Active
MAURA REGAN EMMANUEL SCHOOLS FOUNDATION Director 2017-02-17 CURRENT 2002-06-19 Active
MAURA REGAN DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2016-12-06 CURRENT 1993-01-04 Active
MAURA REGAN HNCP LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
MAURA REGAN BISHOP HOGARTH SERVICES LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
MAURA REGAN BISHOP HOGARTH CATHOLIC EDUCATION TRUST Director 2011-10-13 CURRENT 2011-10-13 Active
MONICA ANNE SHEPHERD HEXHAM AND NEWCASTLE CATHOLIC PARTNERSHIP Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
MONICA ANNE SHEPHERD OUR LADY OF MERCY CATHOLIC EDUCATION TRUST Director 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
IAIN ROBERT VEITCH CLS LEARNING ALLIANCE Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
IAIN ROBERT VEITCH PARK VIEW ACADEMY Director 2011-07-18 CURRENT 2011-07-18 Active
PATRICIA LYNN WATSON LYNN WATSON EDUCATIONAL CONSULTANCY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
PATRICIA LYNN WATSON THE ASCENT ACADEMIES' TRUST Director 2017-01-23 CURRENT 2012-06-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing OfficerNewcastle upon TyneDevising effective social media engagement and brand awareness campaigns, contributing to media blogs, managing e-communications, and assisting with paid media...2016-05-18

Jobs results powered by Indeed
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
2023-12-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE STEPHENSON
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS HALL
2023-02-07DIRECTOR APPOINTED MR MARK FRANCIS HALL
2023-02-07DIRECTOR APPOINTED MR MICHAEL BUTLER
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID MARK BALDWIN
2022-12-22DIRECTOR APPOINTED MS CHRISTINA JONES
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22AP01DIRECTOR APPOINTED MS CHRISTINA JONES
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK BALDWIN
2022-10-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES13Resolutions passed:
  • Article 41 appointment of trustees 24/06/2021
2022-09-14Resolutions passed:<ul><li>Resolution Article 41 24/06/2021</ul>
2022-09-14RES13Resolutions passed:
  • Article 41 24/06/2021
2022-05-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AP01DIRECTOR APPOINTED MS KATE CHISHOLM
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MS ZOE ELIZABETH CARR
2021-10-29AP01DIRECTOR APPOINTED MR PETE KING
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT VEITCH
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARKER
2019-09-11CH01Director's details changed for Dame Nicola Jane Nelson on 2019-08-31
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABRTH MARY HAYES
2018-11-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE FRENCH
2017-12-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM PO BOX NE1 8ST 2 COLLIERY CLOSE ROOM 115, ELLISON TERRACE 1 - 5 ELLISON PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE12 9TR UNITED KINGDOM
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM PO BOX NE1 8ST 2 COLLIERY CLOSE ROOM 115, ELLISON TERRACE 1 - 5 ELLISON PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE12 9TR UNITED KINGDOM
2017-11-14AP03Appointment of Mr Christopher Philip Zarraga as company secretary on 2017-11-14
2017-11-14AP01DIRECTOR APPOINTED MS HILARY JANE FRENCH
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM C/O Schools Northeast Room 208 Ellison Terrace Ellison Road Newcastle upon Tyne NE1 8st
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARMAIN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TRAFFORD
2016-12-14AP01DIRECTOR APPOINTED MR COLIN ANDREW LOFTHOUSE
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR DAVID MARK BALDWIN
2016-11-16AP01DIRECTOR APPOINTED MS MAURA REGAN
2016-10-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHMOND
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY
2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARKER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA EARNSHAW
2016-09-06TM02APPOINTMENT TERMINATED, SECRETARY REBECCA EARNSHAW
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA EARNSHAW
2016-09-02AP01DIRECTOR APPOINTED MR JOHN LEO HARDY
2016-01-08AR0111/12/15 NO MEMBER LIST
2016-01-08AP01DIRECTOR APPOINTED DAME NICOLA JANE NELSON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORAN
2016-01-07AP01DIRECTOR APPOINTED MR NEIL RICHMOND
2016-01-07AP01DIRECTOR APPOINTED MR IAIN ROBERT VEITCH
2016-01-07AP01DIRECTOR APPOINTED MRS ELIZABRTH MARY HAYES
2016-01-07AP01DIRECTOR APPOINTED MR KIERAN PATRICK MCGRANE
2016-01-07AP01DIRECTOR APPOINTED MRS MONICA ANNE SHEPHERD
2015-11-16AA31/07/15 TOTAL EXEMPTION FULL
2015-04-23AA01CURREXT FROM 31/03/2015 TO 31/07/2015
2015-01-07AR0111/12/14 NO MEMBER LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-01-22AR0111/12/13 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED MR BERNARD ST JOHN TRAFFORD
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16AP01DIRECTOR APPOINTED MR JOHN LEO HARDY
2013-04-15RES01ADOPT ARTICLES 25/03/2013
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-12-21AR0111/12/12 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MRS PATRICIA LYNN WATSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBBS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MITCHELL
2012-01-10AR0111/12/11 NO MEMBER LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O SCHOOLS NORTHEAST ROOM 208 ELLISON TERRACE 1-5 ELLISON PLACE ELLISON ROAD NEWCASTLE UPON TYNE NE1 8ST ENGLAND
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE FABRIAM CENTRE COBALT BUSINESS EXCHANGE, COBALT PARK WAY SILVERLINK NEWCASTLE UPON TYNE NE28 9NZ
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA AGNES WILLIAMS
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-01-07AR0111/12/10 NO MEMBER LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE EARNSHAW / 30/11/2010
2011-01-06AP01DIRECTOR APPOINTED MR ANTHONY HOBBS
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA AGNES WILLIAMS / 30/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PEARMAIN / 30/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MORAN / 30/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MITCHELL / 30/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH UISDEAN FRASER / 30/11/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL EASON / 30/11/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA KATE EARNSHAW / 30/11/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2009-12-24AR0111/12/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PEARMAIN / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MITCHELL / 02/10/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GITTINS
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH UISDEAN FRASER / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL EASON / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE EARNSHAW / 02/10/2009
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY KENNETH FRASER
2009-10-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26288aDIRECTOR AND SECRETARY APPOINTED KENNETH UISDEAN FRASER
2009-05-07288aDIRECTOR APPOINTED GILLIAN MITCHELL
2009-05-07288aDIRECTOR APPOINTED DANIEL MICHAEL EASON
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR HELEN CLEGG
2009-03-30RES01ADOPT ARTICLES 20/01/2009
2009-01-15363aANNUAL RETURN MADE UP TO 11/12/08
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM THE FABRIAM CENTRE MIDDLE ENGINE LANE SILVERLINK NEWCASTLE UPON TYNE NE28 9NZ
2009-01-15190LOCATION OF DEBENTURE REGISTER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HALLWORTH
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAMPBELL
2008-05-07288aDIRECTOR AND SECRETARY APPOINTED REBECCA EARNSHAW
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY JANE MANN
2008-01-08225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCHOOLS NORTHEAST registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOLS NORTHEAST
Trademarks
We have not found any records of SCHOOLS NORTHEAST registering or being granted any trademarks
Income
Government Income

Government spend with SCHOOLS NORTHEAST

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-12-01 GBP £690

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCHOOLS NORTHEAST 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 SCHOOLS NORTHEAST 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 SCHOOLS NORTHEAST 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.