Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE COMPASS SCHOOL
Company Information for

THE COMPASS SCHOOL

WEST ROAD, HADDINGTON, EAST LOTHIAN, EH41 3RD,
Company Registration Number
SC139349
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Compass School
THE COMPASS SCHOOL was founded on 1992-07-16 and has its registered office in East Lothian. The organisation's status is listed as "Active". The Compass 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
THE COMPASS SCHOOL
 
Legal Registered Office
WEST ROAD
HADDINGTON
EAST LOTHIAN
EH41 3RD
Other companies in EH41
 
Telephone01620822642
 
Filing Information
Company Number SC139349
Company ID Number SC139349
Date formed 1992-07-16
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 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:58:21
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.
Companies with same name THE COMPASS SCHOOL
The following companies were found which have the same name as THE COMPASS SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COMPASSIONATE FUNERAL COMPANY LTD 3-5 DEVON HOUSE HERMON HILL LONDON E11 2AW Active Company formed on the 2012-09-13
THE COMPASS CHRISTIAN CENTRE LIMITED GLENSHEE LODGE BY BLAIRGOWRIE PERTHSHIRE PH10 7QD Active Company formed on the 1968-04-25
THE COMPASS FUNDS Company formed on the 2005-01-07
THE COMPASS HILL CONSULTANCY COMPANY LIMITED 7 BRAESIDE GARDENS UPTON WIRRAL MERSEYSIDE CH49 6LR Active Company formed on the 2006-12-05
THE COMPASS INN LTD HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Dissolved Company formed on the 2011-07-18
THE COMPASS PARTNERSHIP (LOUGHBOROUGH) LIMITED 5 HIGH STREET SILEBY LOUGHBOROUGH LE12 7RX Active Company formed on the 1999-06-07
THE COMPASS POINT MANAGEMENT COMPANY LIMITED C/O GRAY PROPERTY MANAGEMENT 2 LONDON ROAD HORNDEAN HANTS PO8 0BZ Active Company formed on the 1988-03-28
THE COMPASS SUITE LIMITED MARRAM GREEN HALL ROAD KESSINGLAND LOWESTOFT SUFFOLK NR33 7AH Active Company formed on the 2010-06-11
THE COMPASS TRAVEL TRUST LIMITED PILGRIM HOUSE 51-63 ST. DUNSTANS ROAD WORTHING WEST SUSSEX BN13 1AA Active Company formed on the 2004-04-27
THE COMPASSES (ABBOTS LANGLEY) LIMITED WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA Active Company formed on the 2006-07-12
THE COMPASSES (GT TOTHAM) LTD GROVEMERE HOUSE BECKINGHAM BUSINESS PARK BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ Dissolved Company formed on the 2009-11-18
THE COMPASSES INN LIMITED 127 HIGH STREET SOUTH RUSHDEN NORTHAMPTONSHIRE NN10 0RB Active Company formed on the 2004-08-31
THE COMPASSES MANAGEMENT LIMITED OFFICE 27 GENESIS BUILDING 235 UNION STREET PLYMOUTH DEVON PL1 3HN Active Company formed on the 2006-11-15
THE COMPASSES TOTHAM LIMITED 1 NEW ROAD BROOMFIELD CHELMSFORD ESSEX CM1 7AN Dissolved Company formed on the 2013-01-03
THE COMPASSIONATE ACT OUTREACH INTERNATIONAL LIMITED 2 DORMER CLOSE STRATFORD LONDON ENGLAND E15 4LQ Active Company formed on the 2011-06-28
THE COMPASSIONATE FRIENDS KILBURN GRANGE PRIORY PARK ROAD LONDON NW6 7UJ Active Company formed on the 2000-07-07
THE COMPASSIONATE MIND FOUNDATION MARKEATON LODGE UNIVERSITY OF DERBY MARKEATON STREET DERBY DE22 3AW Active Company formed on the 2006-07-26
THE COMPASS THERAPY HUB LTD. 8 CAREW CLOSE COULSDON SURREY UNITED KINGDOM CR5 1QS Dissolved Company formed on the 2013-08-14
THE COMPASSIONATE CARE BUREAU LIMITED UNIT 102, REGENTS PAVILION 4 SUMMERHOUSE ROAD NORTHAMPTON NN3 6BJ Active Company formed on the 2014-08-05
THE COMPASS LEARNING ACADEMY LIMITED SILVERWOOD CENTRE NORTHGATE HOSPITAL NORTHGATE STREET NORTHGATE STREET GT YARMOUTH NR30 1BU Dissolved Company formed on the 2014-10-08

Company Officers of THE COMPASS SCHOOL

Current Directors
Officer Role Date Appointed
JAMES LOGAN NOBLE WILSON
Company Secretary 2010-06-03
KEITH THOMAS ANDERSON
Director 2012-03-21
PHILIPPA CLAIRE AXON
Director 2017-11-29
ANNE CATHERINE DYER
Director 2016-09-01
LINDA FLEMING
Director 2014-03-02
HUGH SIMON KERR
Director 2014-03-01
THOMAS LYONS
Director 2017-09-11
HELEN JANE PATERSON
Director 2011-11-30
DAVID ALEXANDER STEWART
Director 2018-01-20
ARLENE ANN WYNN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAIDLAW ROWAN
Director 2009-12-02 2017-11-29
WENDY PATE
Director 2012-09-26 2016-09-01
FRANCIS ERIC GERSTENBERG
Director 2007-05-31 2015-10-10
JOHN BALLANTYNE CAIRNS
Director 2003-05-14 2015-09-10
SCOTT JENKINSON SHARKEY
Director 2009-12-02 2014-07-03
JOHN WATSON
Director 2006-11-01 2014-03-12
HELEN CLAIRE SMITH
Director 2004-08-25 2012-07-05
JACQUELINE HULDA CALLANDER
Director 2007-03-06 2011-10-05
JAMES NIMMO
Company Secretary 2007-11-28 2010-06-02
PHILIP JOHN GEORGE SMITH
Director 2004-08-25 2009-12-02
DOUGLAS STEWART ADAMS
Director 1999-09-01 2008-10-01
ALASTAIR ERIC HOTSON SALVESEN
Director 1994-06-15 2008-08-31
CAROLINE SUSAN SMEATON
Company Secretary 1994-12-01 2007-11-28
MILES PHILIP BENNETT HAMILTON
Director 2001-12-11 2006-11-27
JANE ELIZABETH SANDERSON
Director 2002-10-02 2005-10-06
NORMAN THOMAS GALLOWAY GALBRAITH
Director 1998-03-03 2003-07-03
ROSEMARY ANNE TEACHER
Director 1996-06-10 2001-07-05
ANTHONY WREFORD BOTHWELL VOGE
Director 1992-11-23 2001-05-02
DAVID PARIS CLARK
Director 1992-07-15 1999-09-01
DUNCAN ADAM YOUNG MENZIES
Director 1992-10-15 1997-12-03
IAN GEORGE STEWART MACGREGOR
Director 1992-07-15 1996-08-09
ROY THOMAS ASHWELL
Director 1992-11-21 1995-04-10
JANICE ANN SIMPSON
Company Secretary 1992-07-15 1994-11-30
ELIZABETH MARTIN BROWN ALLEN
Director 1992-11-17 1994-03-21
DAVID SIMPSON
Director 1992-07-15 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH THOMAS ANDERSON VLX NOMINEES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
KEITH THOMAS ANDERSON NAVIGATOR EMPLOYMENT LAW LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
KEITH THOMAS ANDERSON VIALEX GROUP LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
KEITH THOMAS ANDERSON NAVIGATOR HR SERVICES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX TAX SERVICES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX DUE DILIGENCE SERVICES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX EBT TRUSTEE LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX CORPORATE FINANCE LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX COMPANY SECRETARIAL SERVICES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
KEITH THOMAS ANDERSON VIALEX LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
KEITH THOMAS ANDERSON ALVA CONSULTING LIMITED Director 2009-04-24 CURRENT 2009-01-14 Active
PHILIPPA CLAIRE AXON MERCHISTON ENTERPRISES LIMITED Director 2017-08-22 CURRENT 1983-02-21 Active
PHILIPPA CLAIRE AXON MERCHISTON INTERNATIONAL LIMITED Director 2017-07-04 CURRENT 2016-09-30 Active
THOMAS LYONS HOLYROOD NURSERIES LIMITED Director 2016-04-05 CURRENT 2016-02-16 Active
THOMAS LYONS BERTRAM BOND PLC Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
THOMAS LYONS BUOYS AND GULLS NURSERY LIMITED Director 2015-04-01 CURRENT 2009-09-15 Active
THOMAS LYONS AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
THOMAS LYONS AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
THOMAS LYONS BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION LIMITED Director 2007-03-23 CURRENT 1999-01-15 Active
THOMAS LYONS JMB UK LTD. Director 2007-02-28 CURRENT 2003-04-25 Active
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Director 2006-08-30 CURRENT 2006-06-30 Active
THOMAS LYONS CELTIC CROSS NURSERY SCHOOL LIMITED Director 2004-11-01 CURRENT 2002-06-05 Active
THOMAS LYONS STRAWBERRY HILL NURSERIES LIMITED Director 2002-06-17 CURRENT 2001-11-01 Active
DAVID ALEXANDER STEWART 3 ST ANDREW SQUARE APARTMENTS LIMITED Director 2018-02-14 CURRENT 1988-01-06 Active
DAVID ALEXANDER STEWART ESSENTIAL EDINBURGH Director 2017-02-16 CURRENT 2008-05-29 Active
DAVID ALEXANDER STEWART G PARK MANAGEMENT COMPANY LIMITED Director 2016-12-12 CURRENT 2009-04-15 Active
DAVID ALEXANDER STEWART HEART OF LONDON BUSINESS ALLIANCE Director 2015-07-22 CURRENT 2001-09-26 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
2024-03-13FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-29APPOINTMENT TERMINATED, DIRECTOR KEVIN JUDE FERNANDO
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-17DIRECTOR APPOINTED MR SIMON BAILEY
2023-01-17DIRECTOR APPOINTED REV LIZ O'RYAN
2022-12-20DIRECTOR APPOINTED MRS PENELOPE ANN SHANNON
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SIMON KERR
2022-06-01AP01DIRECTOR APPOINTED DR KEVIN FERNANDO
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR GEOFF JAMES CLARKE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KEVIN JUDE FERNANDO
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF JAMES CLARKE
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1393490004
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-09CH01Director's details changed for Mr Geoffrey Clarke on 2019-11-27
2019-12-04AP01DIRECTOR APPOINTED DR KEVIN JUDE FERNANDO
2019-12-02CH01Director's details changed for Mr Geoffrey Clark on 2019-11-27
2019-12-02AP01DIRECTOR APPOINTED MR GEOFFREY CLARK
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE PATERSON
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1393490003
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE DYER
2018-01-29AP01DIRECTOR APPOINTED MR DAVID ALEXANDER STEWART
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-03AP01DIRECTOR APPOINTED MRS PHILIPPA CLAIRE AXON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORLLEDGE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN
2017-09-26AP01DIRECTOR APPOINTED MR THOMAS LYONS
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-14AP01DIRECTOR APPOINTED REVD CANON ANNE CATHERINE DYER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PATE
2016-09-14AP01DIRECTOR APPOINTED MRS ARLENE ANN WYNN
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERSTENBERG
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAIRNS
2015-10-27AP01DIRECTOR APPOINTED MRS LINDA FLEMING
2015-10-26AP01DIRECTOR APPOINTED MR HUGH SIMON KERR
2015-07-14AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SHARKEY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SHARKEY
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-18AR0114/07/13 NO MEMBER LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND DOCTOR JOHN BALLANTYNE CAIRNS / 01/01/2013
2013-01-16AP01DIRECTOR APPOINTED MRS WENDY PATE
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-17AR0114/07/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED MR KEITH THOMAS ANDERSON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2012-06-22RES01ADOPT ARTICLES 21/05/2012
2012-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-03-06AP01DIRECTOR APPOINTED MRS HELEN JANE PATERSON
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CALLANDER
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-15AUDAUDITOR'S RESIGNATION
2011-07-30AR0114/07/11 NO MEMBER LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-09AR0114/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 14/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND JOHN BALLANTYNE CAIRNS / 14/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE SMITH / 14/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HULDA CALLANDER / 14/07/2010
2010-08-02RES01ADOPT ARTICLES 26/05/2010
2010-06-04AP03SECRETARY APPOINTED MR JAMES LOGAN NOBLE WILSON
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES NIMMO
2010-03-08AP01DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN
2010-03-08AP01DIRECTOR APPOINTED MR PETER JOHN FRANKLIN WORLLEDGE
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-02AP01DIRECTOR APPOINTED MR SCOTT JENKINSON SHARKEY
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2009-08-25363aANNUAL RETURN MADE UP TO 14/07/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS ADAMS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR SALVESEN
2008-08-22363sANNUAL RETURN MADE UP TO 14/07/08
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2007-09-08419a(Scot)DEC MORT/CHARGE *****
2007-08-22363sANNUAL RETURN MADE UP TO 14/07/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-12288bDIRECTOR RESIGNED
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-23363sANNUAL RETURN MADE UP TO 14/07/06
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-14363sANNUAL RETURN MADE UP TO 14/07/05
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-09-07363sANNUAL RETURN MADE UP TO 14/07/04
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-07-21363(288)DIRECTOR RESIGNED
2003-07-21363sANNUAL RETURN MADE UP TO 14/07/03
2003-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to THE COMPASS 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 THE COMPASS SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-11-29 Satisfied MRS ALNY MARY YOUNGER
STANDARD SECURITY 1992-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE COMPASS SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE COMPASS SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPASS 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 (85200 - Primary education) as THE COMPASS SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COMPASS 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 THE COMPASS 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 THE COMPASS 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.