Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MULBERRY BUSH ORGANISATION LIMITED
Company Information for

THE MULBERRY BUSH ORGANISATION LIMITED

THE MULBERRY BUSH ORGANISATION ABINGDON ROAD, STANDLAKE, WITNEY, OXFORD, OX29 7RW,
Company Registration Number
00538828
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Mulberry Bush Organisation Ltd
THE MULBERRY BUSH ORGANISATION LIMITED was founded on 1954-10-02 and has its registered office in Witney. The organisation's status is listed as "Active". The Mulberry Bush Organisation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE MULBERRY BUSH ORGANISATION LIMITED
 
Legal Registered Office
THE MULBERRY BUSH ORGANISATION ABINGDON ROAD
STANDLAKE
WITNEY
OXFORD
OX29 7RW
Other companies in OX1
 
Previous Names
MULBERRY BUSH SCHOOL LIMITED(THE)03/10/2008
Filing Information
Company Number 00538828
Company ID Number 00538828
Date formed 1954-10-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:31:01
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 THE MULBERRY BUSH ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER ARMSTRONG
Director 2017-07-15
MARGARET DAWN EYNON
Director 2015-11-01
HUGH RANDALL PIDGEON
Director 2017-07-15
RICHARD ROBERT ROLLINSON
Director 2013-05-01
MICHAEL JOHN PAUL SARRINGTON
Director 2015-09-01
SATVINDER KAUR SONDHI
Director 2018-05-12
MARK THOMAS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER GOODWIN
Director 2007-11-10 2017-12-31
URSULA HOWARD
Director 2008-09-01 2017-06-30
GILLIAN CRAIG FORREST
Director 2005-04-26 2016-07-01
DIANA MAY BIDDLESTONE
Director 2009-04-24 2015-05-15
TIMOTHY PETER WARREN EDWARDS
Director 2005-04-15 2015-05-15
DENNIS FOXTON CRAGGS
Company Secretary 2005-12-15 2013-10-11
DENNIS FOXTON CRAGGS
Director 1994-01-29 2013-10-11
JUDITH MARY ATKINSON
Director 1996-04-27 2013-07-05
GINA MARY VERE ALEXANDER
Director 2002-01-26 2011-09-30
ANN CHRISTINE HARRIS
Director 2007-11-10 2009-07-08
DEBORAH BRITTAIN
Director 1992-02-04 2008-04-25
IAN MURRAY BLAIR
Director 1995-01-28 2007-04-20
JAMES DOUGLAS
Director 1992-02-04 2006-04-21
ALISON PENELOPE SHAW
Company Secretary 1992-02-04 2005-12-15
ALAN HARVEY
Director 1999-01-30 2005-04-15
LESLEY ISOBEL HOLDITCH
Director 1992-02-04 2005-04-15
RICHARD GRAHAM
Director 1998-01-31 2002-01-26
MARK DAVID AUSTIN
Director 1995-01-28 2001-01-27
VIRGINIA BURT
Director 1992-02-04 2000-01-29
SYLVIA DENMAN
Director 1995-01-28 1999-01-31
HELEN ELIZABETH BANFIELD
Director 1996-07-06 1997-11-15
MALCOLM JOHN GRIST
Director 1995-04-29 1997-07-05
JANE ELIZABETH BLOM-COOPER
Director 1994-01-29 1997-02-01
DOROTHY EILEEN HIGGINS
Director 1994-01-29 1996-04-27
MARGARET FRANCES ADCOCK
Director 1992-02-04 1995-01-28
ARTHUR GILES
Director 1992-02-04 1995-01-28
HUGH BROWNE
Director 1992-02-04 1993-10-30
GEORGE CLARY
Director 1992-02-04 1992-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH RANDALL PIDGEON COLLECTIVE INTELLIGENCE LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
HUGH RANDALL PIDGEON ARTS AS WELLBEING TRUST LTD Director 1997-03-05 CURRENT 1997-03-05 Active
RICHARD ROBERT ROLLINSON MORE LIGHT CONSULTANCY LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active - Proposal to Strike off
MICHAEL JOHN PAUL SARRINGTON PEAR - PSYCHOLOGICAL EDUCATION AND RESILIENCE CIC Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
MICHAEL JOHN PAUL SARRINGTON PEAR TRAINING LTD Director 2015-12-08 CURRENT 2015-12-08 Active
MICHAEL JOHN PAUL SARRINGTON OPSIMATH CONSULTING LTD Director 2012-10-15 CURRENT 2012-10-15 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
2024-02-06DIRECTOR APPOINTED MISS HANNAH WARE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GORDANA TURUDIJA-AUSTIN
2024-02-01DIRECTOR APPOINTED MRS VICTORIA ROSEMARY SNOW
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-01FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR TINA MALHOTRA
2023-10-05APPOINTMENT TERMINATED, DIRECTOR HEATHER SARAH PRICE
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED DR TINA MALHOTRA
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-05-09AP01DIRECTOR APPOINTED DR HEATHER SARAH PRICE
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Mark Thomas on 2021-01-20
2021-02-11CH01Director's details changed for Mr Michael John Paul Sarrington on 2021-01-20
2021-02-04CH01Director's details changed for Mr Richard Robert Rollinson on 2021-02-03
2020-12-03CH01Director's details changed for Margaret Dawn Eynon on 2020-12-03
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-30AP01DIRECTOR APPOINTED MR CHRIS NAUNTON PUGH
2020-03-05AP01DIRECTOR APPOINTED MISS ROSEMARY DOROTHY LILLEY
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-12-01CC04Statement of company's objects
2019-10-18AP01DIRECTOR APPOINTED MRS ZOE BARBARA MARIA LATTIMER
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALEXANDER ARMSTRONG
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-02AP01DIRECTOR APPOINTED MR SIMON PEACOCK
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITWELL
2018-05-18AP01DIRECTOR APPOINTED MRS SATVINDER KAUR SONDHI
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-26CC04Statement of company's objects
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR URSULA HOWARD
2017-10-17CH01Director's details changed for Nicholas Alexander Goodwin on 2017-10-13
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-09-06AP01DIRECTOR APPOINTED MR BARRY ALEXANDER ARMSTRONG
2017-09-06AP01DIRECTOR APPOINTED MR HUGH RANDALL PIDGEON
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRAIG FORREST
2016-08-10CH01Director's details changed for Nicholas Goodwin on 2016-07-29
2016-07-29CH01Director's details changed for Nicholas Goodwin on 2016-07-29
2016-02-12AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MARGARET DAWN EYNON
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-12ANNOTATIONClarification
2015-10-03AP01DIRECTOR APPOINTED MARK THOMAS
2015-10-03AP01DIRECTOR APPOINTED MICHAEL JOHN PAUL SARRINGTON
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET HREKOW
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BIDDLESTONE
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EVA ROGERS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-04AR0128/01/15 NO MEMBER LIST
2015-02-04AR0128/01/15 NO MEMBER LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY DENNIS CRAGGS
2014-03-10AP01DIRECTOR APPOINTED JOHN HENRY WHITWELL
2014-03-07AR0128/01/14 NO MEMBER LIST
2014-03-07AR0128/01/14 NO MEMBER LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CRAGGS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WARRINER
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ATKINSON
2013-07-23AP01DIRECTOR APPOINTED MARY MARGARET HREKOW
2013-07-23AP01DIRECTOR APPOINTED RICHARD ROBERT ROLLINSON
2013-07-16AP01DIRECTOR APPOINTED MRS MARY MARGARET HREKOW
2013-07-16AP01DIRECTOR APPOINTED RICHARD ROBERT ROLLINSON
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2013-03-27AR0128/01/13 NO MEMBER LIST
2013-03-27AR0128/01/13 NO MEMBER LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-22AR0128/01/12 NO MEMBER LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GINA ALEXANDER
2012-03-22AR0128/01/12 NO MEMBER LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-10AR0128/01/11 NO MEMBER LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MAY BIDDLESTONE / 28/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE WARRINER / 28/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 28/01/2011
2011-03-10AR0128/01/11 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED GILLIAN CRAIG FORREST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH
2010-03-05AR0128/01/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANA MAY BIDDLESTONE / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE WARRINER / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MAUREEN SMITH / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA ROGERS / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR URSULA HOWARD / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 28/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GINA MARY VERE ALEXANDER / 28/01/2010
2010-03-05AR0128/01/10 NO MEMBER LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA WOODWARD
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ANN HARRIS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA TAYLOR
2009-05-20288aDIRECTOR APPOINTED DUANA MAY BIDDLESTONE
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-23363aANNUAL RETURN MADE UP TO 28/01/09
2009-03-23363aANNUAL RETURN MADE UP TO 28/01/09
2009-01-02363aANNUAL RETURN MADE UP TO 28/01/08
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HARRIS / 28/01/2008
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / EVA ROGERS / 28/01/2008
2008-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-15RES01ALTER MEM AND ARTS 20/09/2008
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN RENDALL
2008-10-03CERTNMCOMPANY NAME CHANGED MULBERRY BUSH SCHOOL LIMITED(THE) CERTIFICATE ISSUED ON 03/10/08
2008-09-26288aDIRECTOR APPOINTED DR URSULA HOWARD
2008-09-26288aDIRECTOR APPOINTED DR CHRISTINE WARRINER
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARDS / 14/07/2008
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BRITTAIN
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR IAN BLAIR
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE IRVINE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE WILSON
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-03363sANNUAL RETURN MADE UP TO 28/01/07
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 MULBERRY BUSH ORGANISATION LIMITED 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 MULBERRY BUSH ORGANISATION LIMITED
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
LEGAL CHARGE 1979-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 THE MULBERRY BUSH ORGANISATION LIMITED

Intangible Assets
Patents
We have not found any records of THE MULBERRY BUSH ORGANISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MULBERRY BUSH ORGANISATION LIMITED
Trademarks
We have not found any records of THE MULBERRY BUSH ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MULBERRY BUSH ORGANISATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-2 GBP £62,405 MARP & Out of City-U16
Southampton City Council 2016-11 GBP £62,405 MARP & Out of City-U16
Buckinghamshire County Council 2016-2 GBP £120,947 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2015-10 GBP £120,947 Tuit Fees Pupils at Independent Schools
Gloucestershire County Council 2015-2 GBP £62,405
Buckinghamshire County Council 2015-2 GBP £117,084 Tuit Fees Pupils at Independent Schools
Southampton City Council 2015-1 GBP £62,405 Other Expenses
London Borough of Sutton 2015-1 GBP £61,001 NMSS Payments
Norfolk County Council 2015-1 GBP £56,182 THE MULBERRY BUSH ORGANISATION LTD (OUT OF COUNTY SEN) CF618
Hampshire County Council 2014-12 GBP £37,543 Payments to Other Establishments
Hampshire County Council 2014-11 GBP £124,810 Payments to Other Establishments
Southampton City Council 2014-10 GBP £62,405 Schools Other
Gloucestershire County Council 2014-10 GBP £62,405
Milton Keynes Council 2014-10 GBP £58,542 Third party payments
Buckinghamshire County Council 2014-10 GBP £117,084 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2014-9 GBP £58,542 Tuit Fees Pupils at Independent Schools
Milton Keynes Council 2014-9 GBP £108,841 Third party payments
London Borough of Merton 2014-9 GBP £117,084 Ind Resid Schs Payments
London Borough of Sutton 2014-9 GBP £61,001 Independent Schools
Worcestershire County Council 2014-7 GBP £56,182 Third Party Pymts Agency Residential
Hampshire County Council 2014-7 GBP £62,405 Payments to Voluntary bodies
Gloucestershire County Council 2014-7 GBP £89,448
Buckinghamshire County Council 2014-6 GBP £117,084
South Gloucestershire Council 2014-6 GBP £56,182 Permanent Residential
Cumbria County Council 2014-6 GBP £56,182
Southampton City Council 2014-6 GBP £62,405 MARP & Out of City-U16
London Borough of Merton 2014-5 GBP £117,084 Ind Resid Schs Payments
London Borough of Sutton 2014-5 GBP £61,001 NMSS Payments
South Gloucestershire Council 2014-4 GBP £56,182 Permanent Residential
Norfolk County Council 2014-3 GBP £900
Hampshire County Council 2014-3 GBP £45,133 B*Payments To Independent and Voluntary
Buckinghamshire County Council 2014-2 GBP £58,542 Tuit Fees Pupils at Independent Schools
Cumbria County Council 2014-2 GBP £56,182
Worcestershire County Council 2014-2 GBP £56,182 Third Party Pymts Agency Residential
Gloucestershire County Council 2014-2 GBP £56,182
Worcestershire County Council 2014-1 GBP £49,516 Third Party Payments Agency
Southampton City Council 2014-1 GBP £84,430
Merton Council 2014-1 GBP £117,084
London Borough of Merton 2014-1 GBP £117,084 Ind Resid Schs Payments
South Gloucestershire Council 2013-12 GBP £600 Other L.A.'s - General
Cumbria County Council 2013-10 GBP £56,182
South Gloucestershire Council 2013-10 GBP £56,182 Residential Permanent
Buckinghamshire County Council 2013-10 GBP £117,084
Gloucestershire County Council 2013-10 GBP £56,182
Buckinghamshire County Council 2013-9 GBP £86,360
London Borough of Ealing 2013-9 GBP £56,182
Merton Council 2013-9 GBP £117,084
London Borough of Merton 2013-9 GBP £117,084
Buckinghamshire County Council 2013-8 GBP £62,754
South Gloucestershire Council 2013-6 GBP £56,182 Residential Homes
Cumbria County Council 2013-6 GBP £4,212
Worcestershire County Council 2013-6 GBP £56,182 Third Party Payments Agency
South Gloucestershire Council 2013-5 GBP £56,182 Residential Homes
Merton Council 2013-5 GBP £110,946
Gloucestershire County Council 2013-5 GBP £56,182
London Borough of Merton 2013-5 GBP £110,946
Merton Council 2013-4 GBP £5,366
London Borough of Merton 2013-4 GBP £5,366
Buckinghamshire County Council 2013-3 GBP £29,271
Herefordshire Council 2013-3 GBP £56,182
Herefordshire Council 2013-1 GBP £56,182
South Gloucestershire Council 2013-1 GBP £112,365 Residential Homes
Cumbria County Council 2013-1 GBP £112,365
Worcestershire County Council 2013-1 GBP £56,182 Third Party Payments Agency
Norfolk County Council 2012-12 GBP £56,182
Gloucestershire County Council 2012-12 GBP £56,182
South Gloucestershire Council 2012-10 GBP £56,182 Residential Homes
South Gloucestershire Council 2012-9 GBP £56,182 Residential Homes
Worcestershire County Council 2012-9 GBP £56,182 Third Party Payments Agency
Norfolk County Council 2012-9 GBP £109,799
Gloucestershire County Council 2012-9 GBP £56,182
Cumbria County Council 2012-6 GBP £56,182
Cumbria County Council 2012-5 GBP £31,332
South Gloucestershire Council 2012-5 GBP £149,971 Residential Homes
Worcestershire County Council 2012-5 GBP £56,182 Third Party Payments Agency
Gloucestershire County Council 2012-5 GBP £56,182
Norfolk County Council 2012-5 GBP £157,122
Norfolk County Council 2012-3 GBP £56,182
South Gloucestershire Council 2012-2 GBP £56,182 Residential Homes
Worcestershire County Council 2012-2 GBP £56,182 Third Party Payments Agency
South Gloucestershire Council 2012-1 GBP £56,182 Residential Homes
Gloucestershire County Council 2012-1 GBP £56,182
Norfolk County Council 2012-1 GBP £100,939
South Gloucestershire Council 2011-10 GBP £50,564 Residential Homes
Worcestershire County Council 2011-9 GBP £56,182 Third Party Payments Agency
London Borough of Ealing 2011-9 GBP £53,617
Worcestershire County Council 2011-5 GBP £56,182 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
London Borough of Ealing 2011-5 GBP £53,617
Worcestershire County Council 2011-1 GBP £56,182 Third Party Payments Agency
London Borough of Ealing 2011-1 GBP £53,617
Worcestershire County Council 2010-11 GBP £23,877 Third Party Payments Agency
London Borough of Ealing 2010-9 GBP £39,752
London Borough of Ealing 2010-8 GBP £53,617
London Borough of Ealing 2010-4 GBP £53,617
London Borough of Ealing 2010-1 GBP £53,156

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 THE MULBERRY BUSH ORGANISATION LIMITED 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 MULBERRY BUSH ORGANISATION LIMITED 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 MULBERRY BUSH ORGANISATION LIMITED 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.