Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILMOOR BENEVOLENT FUND LIMITED
Company Information for

GILMOOR BENEVOLENT FUND LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00776382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gilmoor Benevolent Fund Ltd
GILMOOR BENEVOLENT FUND LIMITED was founded on 1963-10-07 and has its registered office in London. The organisation's status is listed as "Active". Gilmoor Benevolent Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GILMOOR BENEVOLENT FUND LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00776382
Company ID Number 00776382
Date formed 1963-10-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 29/06/2016
Return next due 17/08/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILMOOR BENEVOLENT FUND 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 GILMOOR BENEVOLENT FUND LIMITED

Current Directors
Officer Role Date Appointed
BEILA LOW
Company Secretary 1992-07-20
JOEL FREUND
Director 2006-08-01
MARCUS LANDAU
Director 2001-10-25
BEILA LOW
Director 1992-07-20
ELIESER LOW
Director 2015-11-13
OSCAR LOW
Director 1992-07-20
DOV RABINOWITZ
Director 2006-08-01
LEON RABINOWITZ
Director 1999-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELM LOW
Director 1992-07-20 2015-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEILA LOW SHIRLETT AND TUDOR ESTATES LIMITED Company Secretary 1992-07-31 CURRENT 1970-04-22 Active
BEILA LOW GATWICK INVESTMENTS LIMITED Company Secretary 1992-07-31 CURRENT 1963-11-04 Active
BEILA LOW SWALLOWTEX LIMITED Company Secretary 1992-01-23 CURRENT 1977-08-23 Active
MARCUS LANDAU TELLSTONE LTD Director 2015-11-19 CURRENT 2015-11-19 Active
MARCUS LANDAU SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
MARCUS LANDAU LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
MARCUS LANDAU LOWDALE PROPERTIES LIMITED Director 2015-11-13 CURRENT 1988-02-10 Active
MARCUS LANDAU SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
MARCUS LANDAU GATWICK INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1963-11-04 Active
MARCUS LANDAU ZICHRON MEIR LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
MARCUS LANDAU AGENTCRAFT LIMITED Director 1999-07-12 CURRENT 1998-05-08 Active
MARCUS LANDAU M. & C. LANDAU LIMITED Director 1990-12-31 CURRENT 1978-03-28 Active
BEILA LOW LEXTON INVESTMENTS LIMITED Director 1999-04-01 CURRENT 1987-10-02 Active
BEILA LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 1992-07-31 CURRENT 1970-04-22 Active
BEILA LOW GATWICK INVESTMENTS LIMITED Director 1992-07-31 CURRENT 1963-11-04 Active
ELIESER LOW CADARFORD PROPERTIES LIMITED Director 2016-09-27 CURRENT 2003-11-05 Active
ELIESER LOW SWALLOWTEX LIMITED Director 2015-11-13 CURRENT 1977-08-23 Active
ELIESER LOW LEXTON INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1987-10-02 Active
ELIESER LOW LOWDALE PROPERTIES LIMITED Director 2015-11-13 CURRENT 1988-02-10 Active
ELIESER LOW SHIRLETT AND TUDOR ESTATES LIMITED Director 2015-11-13 CURRENT 1970-04-22 Active
ELIESER LOW GATWICK INVESTMENTS LIMITED Director 2015-11-13 CURRENT 1963-11-04 Active
ELIESER LOW ALLPARK ESTATES LTD Director 2015-09-11 CURRENT 2015-09-11 Active
ELIESER LOW PINEGATE PROPERTIES LIMITED Director 2014-06-03 CURRENT 2003-05-08 Active
ELIESER LOW YIZAL EDUCATION LIMITED Director 2014-03-03 CURRENT 2012-02-16 Active
ELIESER LOW BOROUGHLEA LIMITED Director 2014-01-21 CURRENT 2012-05-23 Active
ELIESER LOW HALLSTONE LIMITED Director 2013-06-27 CURRENT 2013-05-31 Active
ELIESER LOW SWISSLOW LIMITED Director 2011-04-28 CURRENT 2008-12-23 Active
ELIESER LOW MONDALE PROPERTIES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
ELIESER LOW GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
ELIESER LOW EUROBEACON LIGHTING LIMITED Director 2006-06-24 CURRENT 2006-02-23 Active - Proposal to Strike off
ELIESER LOW FINICRAFT LIMITED Director 1995-07-13 CURRENT 1994-07-25 Active
OSCAR LOW ORBIS ESTATES LTD Director 2016-08-08 CURRENT 2016-08-08 Active
OSCAR LOW LIFEWELL ESTATES LIMITED Director 2016-08-01 CURRENT 2006-07-25 Active
OSCAR LOW PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
OSCAR LOW LUDLOW LAND LTD Director 2016-03-09 CURRENT 2016-03-09 Active
OSCAR LOW HIGH WYCOMBE HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
OSCAR LOW LOWMAR LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
OSCAR LOW CHARLOW ESTATES LTD Director 2011-08-04 CURRENT 2011-08-04 Active
OSCAR LOW KIOSK PROPERTIES LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
OSCAR LOW HIGH WYCOMBE ESTATES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
OSCAR LOW MARLOW ESTATES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
OSCAR LOW BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
OSCAR LOW DEANGATE PROPERTIES LIMITED Director 1997-02-19 CURRENT 1996-12-17 Active
OSCAR LOW REGALAND LIMITED Director 1993-03-08 CURRENT 1993-01-21 Active
OSCAR LOW LOWDALE PROPERTIES LIMITED Director 1992-02-10 CURRENT 1988-02-10 Active
OSCAR LOW URBANREACH LIMITED Director 1991-10-16 CURRENT 1987-10-16 Active
OSCAR LOW OSLO ESTATES LIMITED Director 1991-09-26 CURRENT 1982-04-02 Active
OSCAR LOW MAYHEIGHTS LIMITED Director 1991-03-19 CURRENT 1983-10-03 Active
LEON RABINOWITZ 69-79 MOUNDFIELD ROAD LIMITED Director 2018-04-26 CURRENT 2018-01-04 Active
LEON RABINOWITZ ADAR ESTATES LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
LEON RABINOWITZ YIZAL EDUCATION LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
LEON RABINOWITZ LINCLON PROPERTIES (UK) LTD Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2016-02-09
LEON RABINOWITZ THE KOLEL LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
LEON RABINOWITZ BH ESTATES LTD Director 2004-05-18 CURRENT 2004-05-18 Active
LEON RABINOWITZ AGENTCRAFT LIMITED Director 1999-07-12 CURRENT 1998-05-08 Active
LEON RABINOWITZ TIMEPARK PROPERTIES LIMITED Director 1996-02-07 CURRENT 1996-01-15 Active
LEON RABINOWITZ KERMAVILLE LIMITED Director 1991-04-20 CURRENT 1973-02-28 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
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-04DIRECTOR APPOINTED MR CHAIM LUZER KLEIN
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MARCUS LANDAU
2023-07-27CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-25CH01Director's details changed for Mr Oscar Low on 2022-04-25
2022-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16Previous accounting period shortened from 07/04/21 TO 06/04/21
2021-12-16AA01Previous accounting period shortened from 07/04/21 TO 06/04/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-23AA01Previous accounting period shortened from 30/06/20 TO 07/04/20
2021-03-22AA01Previous accounting period extended from 24/03/20 TO 30/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-09-03PSC08Notification of a person with significant control statement
2019-09-03PSC07CESSATION OF MARCUS LANDAU AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHE BUNEM FINKELSTEIN
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BEILA LOW
2018-12-20TM02Termination of appointment of Beila Low on 2018-12-12
2018-12-20AP01DIRECTOR APPOINTED SIMCHE BUNEM FINKELSTEIN
2018-12-13AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-18AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-23MEM/ARTSARTICLES OF ASSOCIATION
2016-03-23RES01ADOPT ARTICLES 23/03/16
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-10AP01DIRECTOR APPOINTED MR ELIESER LOW
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW
2015-09-18AR0120/07/15 ANNUAL RETURN FULL LIST
2015-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-09-02AR0120/07/14 ANNUAL RETURN FULL LIST
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-07-25AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0120/07/12 NO MEMBER LIST
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0120/07/11 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON RABINOWITZ / 19/07/2011
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0120/07/10 NO MEMBER LIST
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aANNUAL RETURN MADE UP TO 20/07/09
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-28225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-07-21363aANNUAL RETURN MADE UP TO 20/07/08
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aANNUAL RETURN MADE UP TO 20/07/07
2007-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-07-25363aANNUAL RETURN MADE UP TO 20/07/06
2006-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aANNUAL RETURN MADE UP TO 20/07/05
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-23363aANNUAL RETURN MADE UP TO 20/07/04
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-28363aANNUAL RETURN MADE UP TO 20/07/03
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-21353LOCATION OF REGISTER OF MEMBERS
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-09-12225ACC. REF. DATE SHORTENED FROM 11/05/02 TO 31/03/02
2002-07-25363aANNUAL RETURN MADE UP TO 20/07/02
2002-03-13AAFULL ACCOUNTS MADE UP TO 11/05/01
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02288aNEW DIRECTOR APPOINTED
2001-07-25363aANNUAL RETURN MADE UP TO 20/07/01
2001-06-16AAFULL ACCOUNTS MADE UP TO 11/05/00
2000-07-26363aANNUAL RETURN MADE UP TO 20/07/00
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-04-06AAFULL ACCOUNTS MADE UP TO 11/05/99
1999-07-26363aANNUAL RETURN MADE UP TO 20/07/99
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-20AAFULL ACCOUNTS MADE UP TO 11/05/98
1998-07-28363aANNUAL RETURN MADE UP TO 20/07/98
1998-06-11AAFULL ACCOUNTS MADE UP TO 11/05/97
1997-11-07AAFULL ACCOUNTS MADE UP TO 11/05/96
1997-07-23363aANNUAL RETURN MADE UP TO 20/07/97
1996-07-29395PARTICULARS OF MORTGAGE/CHARGE
1996-07-24363xANNUAL RETURN MADE UP TO 20/07/96
1996-07-22AAFULL ACCOUNTS MADE UP TO 11/05/95
1996-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-21363xANNUAL RETURN MADE UP TO 20/07/95
1995-03-13AAFULL ACCOUNTS MADE UP TO 11/05/94
1994-09-15363xANNUAL RETURN MADE UP TO 22/07/94
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/93
1993-12-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILMOOR BENEVOLENT FUND 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 GILMOOR BENEVOLENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN THE COMPANY AND BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE CREDIT AGREEMENT (ALL TERMS AS DEFINED) 2001-11-02 Satisfied BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 1996-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-26 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1982-02-02 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 GILMOOR BENEVOLENT FUND LIMITED

Intangible Assets
Patents
We have not found any records of GILMOOR BENEVOLENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILMOOR BENEVOLENT FUND LIMITED
Trademarks
We have not found any records of GILMOOR BENEVOLENT FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TMLS SERVICES LIMITED 2004-07-23 Outstanding

We have found 1 mortgage charges which are owed to GILMOOR BENEVOLENT FUND LIMITED

Income
Government Income
We have not found government income sources for GILMOOR BENEVOLENT FUND 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 (88990 - Other social work activities without accommodation n.e.c.) as GILMOOR BENEVOLENT FUND LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
Business rates information was found for GILMOOR BENEVOLENT FUND LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Over 93-95, Upper Parliament Street, Nottingham, NG1 6LA NG1 6LA 12,00020110401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILMOOR BENEVOLENT FUND 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 GILMOOR BENEVOLENT FUND 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.