Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVELYN COURT (CHELTENHAM) LIMITED
Company Information for

EVELYN COURT (CHELTENHAM) LIMITED

2 EVELYN COURT, MALVERN ROAD, CHELTENHAM, GL50 2JR,
Company Registration Number
00638556
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Evelyn Court (cheltenham) Ltd
EVELYN COURT (CHELTENHAM) LIMITED was founded on 1959-10-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Evelyn Court (cheltenham) 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 MICRO ENTITY
Key Data
Company Name
EVELYN COURT (CHELTENHAM) LIMITED
 
Legal Registered Office
2 EVELYN COURT
MALVERN ROAD
CHELTENHAM
GL50 2JR
Other companies in GL50
 
Filing Information
Company Number 00638556
Company ID Number 00638556
Date formed 1959-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:45:56
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 EVELYN COURT (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOUGLAS BENN
Company Secretary 2016-12-12
JONATHAN ANGLISS
Director 2015-11-20
JANET BENN
Director 2016-02-29
WILLIAM DOUGLAS BENN
Director 2016-02-29
NICHOLAS JOHN BLEWER
Director 2002-03-28
PAUL PETER DORAN JONES
Director 2009-10-05
GERARDO GOMEZ
Director 2005-10-25
MARIA JESUS HUEDO
Director 2005-10-25
MARTIN DOUGLAS HYDEN
Director 2008-11-07
HELEN KATHLEEN WATSON LANDAU
Director 2001-10-08
JOHN STEWART LANDAU
Director 2001-10-08
BARRY JAMES MAXWELL
Director 2005-07-22
DEBRA BEATRICE MARIA MAXWELL
Director 2005-07-22
LYNDA CHRISTINE NORMAN
Director 2011-08-23
KEITH PIGGOTT
Director 2006-06-30
LISA RICHARDS
Director 2001-07-24
SHEILA CRUICKSHANK RICHARDS
Director 2010-05-01
JONATHAN ALVIN SIMMONDS
Director 1991-09-25
SALLY JANE SIMMONDS
Director 1991-09-25
ELAINE CAROLINE SMITH
Director 2004-08-20
MICHAEL PHILIP ANDREW SMITH
Director 2014-06-24
PAMELA JOAN STREET
Director 2005-05-06
AUDREY VICTORIA WILTON
Director 1991-09-25
DAVID MICHAEL WILTON
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE SIMMONDS
Company Secretary 2000-09-30 2016-12-12
JAMES PAUL EWART CURTIS
Director 2012-01-30 2014-06-24
JAMES DENNIS ASKEW
Director 1991-09-25 2010-04-30
MARGARET MARY ASKEW
Director 1991-09-25 2010-04-30
JASON JON BINMORE
Director 1999-07-30 2005-05-06
ANGELA ANN BULLIVANT
Director 2001-10-18 2005-04-15
FAY LORRAINE CURTYN
Director 1991-09-25 2001-03-30
PATRICIA PROTHERO
Company Secretary 1991-09-25 1999-12-01
JUDITH COWLEY
Director 1991-09-25 1999-07-08
ROBERT JOHN KENNETT
Company Secretary 1996-10-01 1996-10-01
KENNETH CHARLES BATH
Director 1991-09-25 1994-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLEWER BLEW HORIZONS LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2014-08-12
PAUL PETER DORAN JONES DJ GOODING LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
PAUL PETER DORAN JONES ALBION HOUSING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
PAUL PETER DORAN JONES TOWN AND COUNTRY CAPITAL LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
PAUL PETER DORAN JONES REXBOND ENGINEERING LIMITED Director 2011-05-17 CURRENT 2010-08-09 Dissolved 2016-05-24
DEBRA BEATRICE MARIA MAXWELL ARVATO GOVERNMENT SERVICES LIMITED Director 2015-06-30 CURRENT 2005-04-19 Active - Proposal to Strike off
DEBRA BEATRICE MARIA MAXWELL ARVATO PUBLIC SECTOR SERVICES LIMITED Director 2013-11-22 CURRENT 2008-03-27 Active - Proposal to Strike off
DEBRA BEATRICE MARIA MAXWELL ARVATO GOVERNMENT SERVICES (ERYC) LIMITED Director 2013-04-09 CURRENT 2005-01-04 Dissolved 2018-03-20
DEBRA BEATRICE MARIA MAXWELL ARVATO LIMITED Director 2013-04-09 CURRENT 2000-02-10 Active
SHEILA CRUICKSHANK RICHARDS THE CONFEDERATION OF HEALING ORGANISATIONS Director 2016-06-12 CURRENT 2006-02-16 Active
SHEILA CRUICKSHANK RICHARDS SCR IMPACT LIMITED Director 2005-07-08 CURRENT 2005-07-08 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
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-28RES01ADOPT ARTICLES 28/03/22
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25CH01Director's details changed for Mr Michael Philip Andrew Smith on 2022-03-25
2022-03-25AP01DIRECTOR APPOINTED MRS DIANA JANE COOPER
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BLEWER
2021-10-22TM02Termination of appointment of William Douglas Benn on 2021-10-21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JANET BENN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 1, Evelyn Court Malvern Road Cheltenham Gloucestershire GL50 2JR England
2021-10-13AP01DIRECTOR APPOINTED MS DEBRA BEATRICE MARIA MAXWELL
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOAN STREET
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA CHRISTINE NORMAN
2018-07-29PSC08Notification of a person with significant control statement
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KHALED ZACHARIAH
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WYLIE
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES PROTHERO
2017-09-03AP03Appointment of Mr William Douglas Benn as company secretary on 2016-12-12
2017-09-03PSC07CESSATION OF JONATHAN ALVIN SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-03TM02Termination of appointment of Sally Jane Simmonds on 2016-12-12
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 17 Evelyn Court Malvern Road Cheltenham Gloucestershire GL50 2JR
2017-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AP01DIRECTOR APPOINTED MRS JANET BENN
2016-10-01AP01DIRECTOR APPOINTED MR WILLIAM DOUGLAS BENN
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE SCARROTT
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCGOVERN
2016-01-28AP01DIRECTOR APPOINTED JONATHAN ANGLISS
2015-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-27AP01DIRECTOR APPOINTED DR KHALED SERAG ZACHARIAH
2015-11-11AP01DIRECTOR APPOINTED DR EMMA CATHERINE WYLIE
2015-10-18AR0130/09/15 NO MEMBER LIST
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEEL
2015-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-26AR0130/09/14 NO MEMBER LIST
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCGOVERN
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURTIS
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURTIS
2014-07-31AP01DIRECTOR APPOINTED MICHAEL PHILIP ANDREW SMITH
2014-04-25AP01DIRECTOR APPOINTED DOCTOR TERRY MCGOVERN
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-30AP01DIRECTOR APPOINTED TERRY MCGOVERN
2013-10-19AR0130/09/13 NO MEMBER LIST
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NORTHAM
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL NORTHAM
2013-05-08AP01DIRECTOR APPOINTED SOPHIE SCARROTT
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-05AR0130/09/12 NO MEMBER LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA-JANE JONES
2012-02-09AP01DIRECTOR APPOINTED JAMES PAUL EWART CURTIS
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-07AR0130/09/11 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRENTICE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACGILP
2011-09-09AP01DIRECTOR APPOINTED LYNDA CHRISTINE NORMAN
2011-04-06AP01DIRECTOR APPOINTED LISA-JANE JONES
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-29AR0125/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILTON / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY VICTORIA WILTON / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN STREET / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE CAROLINE SMITH / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE SIMMONDS / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALVIN SIMMONDS / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA RICHARDS / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PROTHERO / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PIGGOTT / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BURNYEAT PEEL / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BEATRICE MARIA MAXWELL / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES MAXWELL / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR LISTER MACGILP / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL JOHN STEWART LANDAU / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHLEEN WATSON LANDAU / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS HYDEN / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JESUS HUEDO / 25/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLLY
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARDO GOMEZ / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BLEWER / 25/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ASKEW
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASKEW
2010-05-19AP01DIRECTOR APPOINTED SHEILA CRUICKSHANK RICHARDS
2010-03-30AP01DIRECTOR APPOINTED DUNCAN LLOYD ROSS PRENTICE
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SANDERSON
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY LAYCOCK
2009-11-02AP01DIRECTOR APPOINTED PAUL PETER DORAN JONES
2009-10-19AR0125/09/09 NO MEMBER LIST
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GARDINER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDINER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SANDERSON
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-07288aDIRECTOR APPOINTED MARTIN DOUGLAS HYDEN
2008-09-29363aANNUAL RETURN MADE UP TO 25/09/08
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITNEY / 25/09/2008
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA MARSHALL / 25/09/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-11363aANNUAL RETURN MADE UP TO 25/09/07
2007-01-06AAFULL ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EVELYN COURT (CHELTENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of EVELYN COURT (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVELYN COURT (CHELTENHAM) LIMITED
Trademarks
We have not found any records of EVELYN COURT (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVELYN COURT (CHELTENHAM) LIMITED. 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 (98000 - Residents property management) as EVELYN COURT (CHELTENHAM) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EVELYN COURT (CHELTENHAM) 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 EVELYN COURT (CHELTENHAM) 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 EVELYN COURT (CHELTENHAM) 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.
    Other companies at postcode GL50 2JR