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

AYLESBURY GRAMMAR SCHOOL

Aylesbury Grammar School, Walton Road, Aylesbury, HP21 7RP,
Company Registration Number
07538386
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aylesbury Grammar School
AYLESBURY GRAMMAR SCHOOL was founded on 2011-02-22 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Aylesbury Grammar 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 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
AYLESBURY GRAMMAR SCHOOL
 
Legal Registered Office
Aylesbury Grammar School
Walton Road
Aylesbury
HP21 7RP
Other companies in HP21
 
Telephone0129-648-4545
 
Filing Information
Company Number 07538386
Company ID Number 07538386
Date formed 2011-02-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-03-25
Return next due 2024-04-08
Type of accounts FULL
VAT Number /Sales tax ID GB125359221  
Last Datalog update: 2024-03-23 12:46:49
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 AYLESBURY GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
CAROLINE COBB
Company Secretary 2011-03-23
PAUL ANTHONY BOWN
Director 2011-03-23
MICHAEL JOHN BROCK
Director 2014-03-28
LEE WILLIAM GEORGE COBLEY
Director 2016-07-02
JAMES RICHARD COLLINS
Director 2011-03-23
JOSEPHINE ANN DENNIS
Director 2011-03-23
KEVIN BRUCE HARDERN
Director 2011-03-23
DAVID JAMES PATRICK KENNEDY
Director 2016-12-23
CHRISTOPHER KING
Director 2017-12-08
NARENDRA LALJANI
Director 2013-09-01
MATTHEW THOMAS WALTER PILKINGTON
Director 2015-02-01
MARK STURGEON
Director 2014-09-01
ANDREA CHRISTIANE WARD
Director 2016-12-23
RICHARD DUNCAN WILLIAMS
Director 2013-09-12
SIMON WINMAN
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARGARET ATKIN
Director 2014-03-28 2018-02-22
GERARD PEREGRINE ALLEN HOWE
Director 2011-03-23 2017-12-09
KATIE ELIZABETH SMITH
Director 2016-12-23 2017-12-08
PAUL ANDREW BUCKLAND
Director 2011-03-23 2017-07-31
GILLIAN MARGARET MARY MISCAMPBELL
Director 2011-03-23 2017-07-31
ROBERT ROONEY
Director 2015-02-01 2016-09-21
GRAHAM DOUGLAS GATE
Director 2011-03-23 2016-05-30
PAUL ASTON
Director 2013-03-22 2016-04-01
DAVID LOVELL SWITZER
Director 2013-12-13 2014-11-15
STEPHEN ROBERT LEHEC
Director 2011-02-22 2014-08-31
DONALD SCOTT
Director 2012-12-14 2014-08-31
MARK DICKINSON
Director 2011-03-23 2013-12-12
SHONA LESLEY FENTON-O'CREEVY
Director 2011-03-23 2013-07-20
PETER ROBERT TOOVEY
Director 2012-03-23 2013-07-20
NICOLETTE HABGOOD
Director 2011-03-23 2013-03-22
ELIZABETH GAY LOUDON
Director 2011-03-23 2013-03-22
CAROLINE STELLA JIGGINS
Director 2011-03-23 2012-07-06
BRIAN KEITH ROBERTS
Director 2011-03-23 2012-07-06
JANE HELEN JAMES
Director 2011-03-23 2011-12-31
RICHARD JOHN O'DRISCOLL
Director 2011-03-23 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BOWN CHAIN-SAVERS LIMITED Director 2001-09-21 CURRENT 2000-01-28 Active
PAUL ANTHONY BOWN CHAIN-MOVERS LTD Director 2000-01-25 CURRENT 2000-01-25 Active
JOSEPHINE ANN DENNIS BAL PROPERTY LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
JOSEPHINE ANN DENNIS WALLINGTON CHILDCARE LIMITED Director 1997-10-01 CURRENT 1997-07-23 Active - Proposal to Strike off
JOSEPHINE ANN DENNIS BARBARA (AYLESBURY) LIMITED Director 1992-01-15 CURRENT 1946-08-12 Active
KEVIN BRUCE HARDERN SAMBALA INDEPENDENT INVESTORS Director 2017-07-02 CURRENT 2014-07-02 Active
KEVIN BRUCE HARDERN ELMGABLES CONSULTING LIMITED Director 2013-02-19 CURRENT 2013-02-18 Dissolved 2016-03-15
DAVID JAMES PATRICK KENNEDY HERTFORDSHIRE CATERING LIMITED Director 2016-09-21 CURRENT 2013-02-19 Active
DAVID JAMES PATRICK KENNEDY THE HODDESDON SCHOOL TRUST Director 2011-03-08 CURRENT 2011-03-08 Active
NARENDRA LALJANI ACORN EARLY YEARS FOUNDATION Director 2018-07-20 CURRENT 2011-07-13 Active
NARENDRA LALJANI MILAN CONSULTING GROUP LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
MARK STURGEON THE BUCKINGHAMSHIRE GRAMMAR SCHOOLS Director 2014-12-12 CURRENT 2013-07-18 Active
ANDREA CHRISTIANE WARD SEGEL LTD Director 2016-06-14 CURRENT 2016-06-14 Active
SIMON WINMAN BASEBALLSOFTBALLUK LIMITED Director 2017-12-10 CURRENT 2007-05-24 Active
SIMON WINMAN AYLESBURY RUGBY FOOTBALL CLUB LIMITED Director 2016-05-19 CURRENT 2010-07-23 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
2024-03-23FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HART
2023-12-14DIRECTOR APPOINTED MR RAHUL KEDIA
2023-09-26Director's details changed for Mr Douglas Kerr Miller on 2023-09-26
2023-08-24Memorandum articles filed
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22DIRECTOR APPOINTED MR IAN THOMAS BATTY
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JOANNA CAROLYN MOORE
2023-04-12FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-26CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MISS MUBBIEN SOFIA HYATT
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE HALL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BROCK
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANN DENNIS
2021-10-15AP01DIRECTOR APPOINTED MRS CHARLOTTE HART
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2021-05-10AP01DIRECTOR APPOINTED MR ANTHONY LAWRENCE HALL
2021-05-07AP01DIRECTOR APPOINTED MR PAUL ANTHONY JENNINGS
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR EDWARD WALTER
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN AMOR
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LISA BIRCH
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-29AP01DIRECTOR APPOINTED MR NEIL GIBBS
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA LALJANI
2019-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE-EMMA FABRE
2019-04-03AP01DIRECTOR APPOINTED MRS HANNAH LISA BIRCH
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAVERY
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PATRICK KENNEDY
2018-12-11AP01DIRECTOR APPOINTED MR KEITH LAVERY
2018-10-30AP01DIRECTOR APPOINTED MS LOUISE-EMMA FABRE
2018-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS WALTER PILKINGTON
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET ATKIN
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-18AP01DIRECTOR APPOINTED MR SIMON WINMAN
2017-12-18AP01DIRECTOR APPOINTED MR SIMON WINMAN
2017-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER KING
2017-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER KING
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATIE SMITH
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HOWE
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR TREHERNE
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MISCAMPBELL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUCKLAND
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-29AP01DIRECTOR APPOINTED MR DAVID JAMES PATRICK KENNEDY
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-04AP01DIRECTOR APPOINTED MRS KATIE ELIZABETH SMITH
2017-01-04AP01DIRECTOR APPOINTED MRS ANDREA CHRISTIANE WARD
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROONEY
2016-09-28AUDAUDITOR'S RESIGNATION
2016-09-27AUDAUDITOR'S RESIGNATION
2016-07-11AP01DIRECTOR APPOINTED MR LEE WILLIAM GEORGE COBLEY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GATE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASTON
2016-03-15AR0122/02/16 NO MEMBER LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-16AR0122/02/15 NO MEMBER LIST
2015-02-14AP01DIRECTOR APPOINTED MR MATTHEW THOMAS WALTER PILKINGTON
2015-02-14AP01DIRECTOR APPOINTED MR ROBERT ROONEY
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT
2014-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COBB RAWSON / 01/09/2011
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWITZER
2014-09-25AP01DIRECTOR APPOINTED MR MARK STURGEON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEHEC
2014-07-01AP01DIRECTOR APPOINTED MRS JANE MARGARET ATKIN
2014-06-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROCK
2014-03-19RP04SECOND FILING WITH MUD 22/02/14 FOR FORM AR01
2014-03-19ANNOTATIONClarification
2014-02-24AR0122/02/14 NO MEMBER LIST
2014-02-22AP01DIRECTOR APPOINTED MR DAVID LOVELL SWITZER
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075383860001
2014-01-24AP01DIRECTOR APPOINTED MR RICHARD DUNCAN WILLIAMS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2014-01-23AP01DIRECTOR APPOINTED MISS ELEANOR MARY TREHERNE
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-25AP01DIRECTOR APPOINTED MR NARENDRA LALJANI
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHONA FENTON-O'CREEVY
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOOVEY
2013-06-02AP01DIRECTOR APPOINTED MR PAUL ASTON
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HABGOOD
2013-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUDON
2013-02-28AR0122/02/13 NO MEMBER LIST
2013-02-28AP01DIRECTOR APPOINTED MR DONALD SCOTT
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WESTGATE
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JIGGINS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-23AP01DIRECTOR APPOINTED MR PETER ROBERT TOOVEY
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOMA LESLEY FENTON-O'CREEVY / 07/03/2012
2012-03-07AA01PREVSHO FROM 29/02/2012 TO 31/08/2011
2012-03-07AR0122/02/12 NO MEMBER LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOMA LESLEY FENTOM-O'CREEVY / 07/03/2012
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'DRISCOLL
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE JAMES
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BUCKLAND / 10/01/2012
2011-04-04AP01DIRECTOR APPOINTED SHOMA LESLEY FENTOM-O'CREEVY
2011-04-04AP01DIRECTOR APPOINTED JOSEPHINE ANN DENNIS
2011-04-04AP01DIRECTOR APPOINTED JAMES RICHARD COLLINS
2011-03-31AP01DIRECTOR APPOINTED DR NICOLETTE HABGOOD
2011-03-31AP01DIRECTOR APPOINTED GERARD PEREGRINE ALLEN HOWE
2011-03-31AP01DIRECTOR APPOINTED BRIAN KEITH ROBERTS
2011-03-31AP01DIRECTOR APPOINTED PAUL ANTHONY BOWN
2011-03-31AP01DIRECTOR APPOINTED GRAHAM DOUGLAS GATE
2011-03-31AP01DIRECTOR APPOINTED CAROLE ESME WESTGATE
2011-03-31AP01DIRECTOR APPOINTED GILLIAN MARGARET MARY MISCAMPBELL
2011-03-31AP01DIRECTOR APPOINTED RICHARD JOHN O'DRISCOLL
2011-03-31AP01DIRECTOR APPOINTED ELIZABETH GAY LOUDON
2011-03-29AP01DIRECTOR APPOINTED MR KEVIN BRUCE HARDERN
2011-03-29AP01DIRECTOR APPOINTED PAUL ANDREW BUCKLAND
2011-03-25AP03SECRETARY APPOINTED CAROLINE COBB RAWSON
2011-03-25AP01DIRECTOR APPOINTED CAROLINE STELLA JIGGINS
2011-03-25AP01DIRECTOR APPOINTED DR MARK DICKINSON
2011-03-25AP01DIRECTOR APPOINTED JANE HELEN JAMES
2011-03-21RES01ADOPT ARTICLES 11/03/2010
2011-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AYLESBURY GRAMMAR 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 AYLESBURY GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding THE ENGLISH SPORTS COUNCIL
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 AYLESBURY GRAMMAR SCHOOL

Intangible Assets
Patents
We have not found any records of AYLESBURY GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AYLESBURY GRAMMAR SCHOOL owns 1 domain names.

ags.bucks.sch.uk  

Trademarks
We have not found any records of AYLESBURY GRAMMAR SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with AYLESBURY GRAMMAR SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £4,366 Payments to Academies
Buckinghamshire County Council 2016-1 GBP £1,469 Payments to Academies
Buckinghamshire County Council 2015-12 GBP £2,969 Payments to Academies
Buckinghamshire County Council 2015-11 GBP £1,469 Payments to Academies
Buckinghamshire County Council 2015-10 GBP £7,469 Payments to Academies
Buckinghamshire County Council 2015-9 GBP £1,707 Payments to Academies
Buckinghamshire County Council 2015-8 GBP £1,707 Payments to Academies
Buckinghamshire County Council 2015-7 GBP £1,707 Payments to Academies
Buckinghamshire County Council 2015-4 GBP £5,121 SEN Funding
Buckinghamshire County Council 2015-3 GBP £4,472 Payments to Academies
Buckinghamshire County Council 2015-2 GBP £940 Payments to Academies
Buckinghamshire County Council 2015-1 GBP £1,884 SEN Funding
Buckinghamshire County Council 2014-12 GBP £1,884 SEN Funding
Buckinghamshire County Council 2014-11 GBP £1,884 SEN Funding
Buckinghamshire County Council 2014-10 GBP £2,884 SEN Funding
Buckinghamshire County Council 2014-9 GBP £1,579 SEN Funding
Buckinghamshire County Council 2014-8 GBP £1,579
Buckinghamshire County Council 2014-7 GBP £1,579
Buckinghamshire County Council 2014-6 GBP £1,979
Oxfordshire County Council 2014-5 GBP £1,750 Expenses
Buckinghamshire County Council 2014-5 GBP £1,619
Buckinghamshire County Council 2014-4 GBP £1,579
Buckinghamshire County Council 2014-3 GBP £12,471
Buckinghamshire County Council 2014-1 GBP £1,606
Buckinghamshire County Council 2013-12 GBP £8,650
Buckinghamshire County Council 2013-11 GBP £4,032
Buckinghamshire County Council 2013-10 GBP £2,309
Buckinghamshire County Council 2013-9 GBP £2,309
Buckinghamshire County Council 2013-8 GBP £4,137
Buckinghamshire County Council 2013-7 GBP £3,450
Buckinghamshire County Council 2013-6 GBP £15,421
Aylesbury Vale District Council 2013-6 GBP £567 SPORTS & REGULAR ACTIVITIES - Facility Hire
Buckinghamshire County Council 2013-5 GBP £3,450
Buckinghamshire County Council 2013-4 GBP £3,450
Buckinghamshire County Council 2013-3 GBP £36,124
Aylesbury Vale District Council 2013-2 GBP £475 SPORTS & REGULAR ACTIVITIES - Services
Aylesbury Vale District Council 2013-1 GBP £605 SPORTS & REGULAR ACTIVITIES - Facility Hire

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 AYLESBURY GRAMMAR 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 AYLESBURY GRAMMAR 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 AYLESBURY GRAMMAR 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 HP21 7RP