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

CAMILLA DRIVE(WESTHUMBLE)LIMITED

Fairlawn Camilla Drive, Westhumble, Dorking, SURREY, RH5 6BU,
Company Registration Number
00688832
Private Limited Company
Active

Company Overview

About Camilla Drive(westhumble)limited
CAMILLA DRIVE(WESTHUMBLE)LIMITED was founded on 1961-04-05 and has its registered office in Dorking. The organisation's status is listed as "Active". Camilla Drive(westhumble)limited is a Private Limited Company registered in ENGLAND 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
CAMILLA DRIVE(WESTHUMBLE)LIMITED
 
Legal Registered Office
Fairlawn Camilla Drive
Westhumble
Dorking
SURREY
RH5 6BU
Other companies in RH5
 
Filing Information
Company Number 00688832
Company ID Number 00688832
Date formed 1961-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-07 22:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMILLA DRIVE(WESTHUMBLE)LIMITED
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 CAMILLA DRIVE(WESTHUMBLE)LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEITH FARMERY
Director 2004-05-21
NEIL JAMES
Director 2013-05-29
JONATHAN BRETT LANCELEY
Director 2012-04-11
MATTHEW FRAZER NASH
Director 2012-05-29
ANDREW JAMES MACKENZIE PROSSER
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BENHAM WALSOM
Director 2001-01-08 2015-09-01
DAVID CUNNINGHAM JUDD
Director 2010-03-03 2013-05-29
DEAN BOWLES
Director 2008-05-26 2011-01-14
JANE SUZANNE MILLER
Director 2000-08-03 2010-05-23
BRIAN KEITH COLE
Director 2001-08-22 2010-04-27
ALEXANDER DAWSON SMITH
Director 2004-06-10 2010-02-10
BARRY JOHN MOUGHTON
Company Secretary 1992-05-08 2008-04-22
BARRY JOHN MOUGHTON
Director 1992-05-08 2008-04-22
LIONEL KLACKAN
Director 1992-05-08 2005-05-13
GEOFFREY JAMES SUCKLING
Director 1992-05-08 2004-06-03
COLIN EDWARD GLOVER
Director 1992-05-08 2004-05-21
HELEN DUFFY
Director 1992-05-08 2000-08-08
PATRICIA BUTLER
Director 1992-05-08 1999-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEITH FARMERY THE BRIGITTE TRUST Director 2008-10-14 CURRENT 1984-01-12 Active
DAVID KEITH FARMERY BUSINESSWORLD IT LIMITED Director 2004-06-11 CURRENT 2004-01-20 Active
DAVID KEITH FARMERY CLEARCOM IT LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
NEIL JAMES MEDIA BASED ATTRACTIONS LIMITED Director 2015-07-10 CURRENT 2015-04-07 Active
MATTHEW FRAZER NASH WHATMORE HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
MATTHEW FRAZER NASH ASHTREE COMMODITIES LIMITED Director 2009-04-06 CURRENT 2009-03-24 Active
MATTHEW FRAZER NASH BRYAN W. NASH & SONS LIMITED Director 1991-04-24 CURRENT 1973-11-14 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
ANDREW JAMES MACKENZIE PROSSER SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW JAMES MACKENZIE PROSSER POCKET PHYSIO LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-29
ANDREW JAMES MACKENZIE PROSSER UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
ANDREW JAMES MACKENZIE PROSSER POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
ANDREW JAMES MACKENZIE PROSSER CARE UK (SHEPTON MALLET) LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER CARE UK (AGW) LIMITED Director 2013-02-20 CURRENT 2007-04-23 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER CARE UK (PENINSULA) LIMITED Director 2013-02-20 CURRENT 2010-04-20 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP UKSH LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
ANDREW JAMES MACKENZIE PROSSER BH HEALTH LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active
ANDREW JAMES MACKENZIE PROSSER SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2012-11-05 CURRENT 2003-11-19 Liquidation
ANDREW JAMES MACKENZIE PROSSER CARE UK (HCS) LIMITED Director 2012-11-05 CURRENT 1993-06-11 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER HILLINGDON HEALTH LIMITED Director 2012-11-05 CURRENT 2006-12-18 Active
ANDREW JAMES MACKENZIE PROSSER CARE UK (SURREY) LIMITED Director 2012-11-05 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2012-11-05 CURRENT 2004-09-16 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2012-11-05 CURRENT 2006-03-15 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP H4H LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2012-05-01 CURRENT 1990-03-19 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2011-06-27 CURRENT 2004-10-12 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PHG (HAMPSHIRE) LIMITED Director 2011-06-27 CURRENT 2006-12-14 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2011-06-27 CURRENT 1997-11-10 Active
ANDREW JAMES MACKENZIE PROSSER WIGMORE 1 LIMITED Director 2011-06-27 CURRENT 2003-08-27 Active
ANDREW JAMES MACKENZIE PROSSER PRACTICE ASSIST LIMITED Director 2011-06-27 CURRENT 2005-07-19 Active - Proposal to Strike off
ANDREW JAMES MACKENZIE PROSSER PRACTICE PLUS GROUP LIMITED Director 2011-06-27 CURRENT 2011-06-14 Active - Proposal to Strike off

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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2021-11-22AP01DIRECTOR APPOINTED MS CATHERINE TERESA RAMSDEN
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 22
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 22
2016-05-26AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22AD03Registers moved to registered inspection location of C/O Sue Kelly Camilla Lacey Lodge Camilla Drive Westhumble Dorking Surrey RH5 6BU
2016-01-22AD02Register inspection address changed to C/O Sue Kelly Camilla Lacey Lodge Camilla Drive Westhumble Dorking Surrey RH5 6BU
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENHAM WALSOM
2015-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/15 FROM Westhumble Lacey Camilla Drive Westhumble Dorking Surrey RH5 6BU
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11RES13Resolutions passed:
  • Company business 27/05/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 22
2015-05-29AR0108/05/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16RES13Resolutions passed:
  • Contribution for 2014 shall be £250 or lower as the board decides per house 21/05/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 22
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED NEIL JAMES
2013-06-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUDD
2013-06-04AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-24AA01Current accounting period extended from 31/10/13 TO 31/12/13
2012-06-13RES13Resolutions passed:
  • Contribution shall be £250 or lower figure 29/05/2012
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13AP01DIRECTOR APPOINTED MATTHEW FRAZER NASH
2012-06-06AR0108/05/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED JONATHAN BRETT LANCELEY
2011-06-21AA31/10/10 TOTAL EXEMPTION FULL
2011-06-05AR0108/05/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BOWLES
2010-06-09AA31/10/09 TOTAL EXEMPTION FULL
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE SUZANNE MILLER / 08/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BOWLES / 08/05/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE MILLER
2010-06-03AR0108/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE SUZANNE MILLER / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BOWLES / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE SUZANNE MILLER / 08/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BOWLES / 08/05/2010
2010-05-13AP01DIRECTOR APPOINTED ANDREW JAMES MACKENZIE PROSSER
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLE
2010-03-10AP01DIRECTOR APPOINTED DAVID CUNNINGHAM JUDD
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2009-06-02363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-08AA31/10/08 TOTAL EXEMPTION FULL
2008-09-23AA31/10/07 TOTAL EXEMPTION FULL
2008-06-10288aDIRECTOR APPOINTED DEAN JOHN BOWLES
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM HIGH CAMILLA CAMILLA DR WESTHUMBLE DORKING RH5 6BU
2008-05-20RES13BOARD DECISION FOR PER HOUSE 22/04/2008
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY MOUGHTON
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-26363sRETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS
2006-05-24RES13CONTRIBUTION FIGURE 04/04/06
2005-06-03RES13RE CONTRIB £150 LOWER 13/05/05
2005-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-31363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-31363(288)DIRECTOR RESIGNED
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11288bDIRECTOR RESIGNED
2004-06-11MEM/ARTSARTICLES OF ASSOCIATION
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11RES13RE CONTRIBUTION 21/05/04
2004-05-24363sRETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-17363sRETURN MADE UP TO 08/05/03; CHANGE OF MEMBERS
2002-06-06363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
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 CAMILLA DRIVE(WESTHUMBLE)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 CAMILLA DRIVE(WESTHUMBLE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMILLA DRIVE(WESTHUMBLE)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 CAMILLA DRIVE(WESTHUMBLE)LIMITED

Intangible Assets
Patents
We have not found any records of CAMILLA DRIVE(WESTHUMBLE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMILLA DRIVE(WESTHUMBLE)LIMITED
Trademarks
We have not found any records of CAMILLA DRIVE(WESTHUMBLE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMILLA DRIVE(WESTHUMBLE)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 CAMILLA DRIVE(WESTHUMBLE)LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAMILLA DRIVE(WESTHUMBLE)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 CAMILLA DRIVE(WESTHUMBLE)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 CAMILLA DRIVE(WESTHUMBLE)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.