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

CLOISTERS (LEAMINGTON) LIMITED (THE)

Six Olton Bridge, 245 Warwick Road, Solihull, WEST MIDLANDS, B92 7AH,
Company Registration Number
01014202
Private Limited Company
Active

Company Overview

About Cloisters (leamington) Limited (the)
CLOISTERS (LEAMINGTON) LIMITED (THE) was founded on 1971-06-14 and has its registered office in Solihull. The organisation's status is listed as "Active". Cloisters (leamington) Limited (the) is a Private Limited Company registered in 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
CLOISTERS (LEAMINGTON) LIMITED (THE)
 
Legal Registered Office
Six Olton Bridge
245 Warwick Road
Solihull
WEST MIDLANDS
B92 7AH
Other companies in B92
 
Filing Information
Company Number 01014202
Company ID Number 01014202
Date formed 1971-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-15 11:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOISTERS (LEAMINGTON) LIMITED (THE)
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 CLOISTERS (LEAMINGTON) LIMITED (THE)

Current Directors
Officer Role Date Appointed
JAMES WALTER MOORMAN
Company Secretary 2006-06-16
LYNDA MARY FOSTER GOULD
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ELAINE ROUND
Company Secretary 2000-04-03 2006-06-16
PATRICIA ELAINE ROUND
Director 2000-04-03 2006-06-16
JACK SANDERS
Director 2003-02-24 2005-06-12
JILL CLEARY
Director 2001-03-06 2001-11-30
JACK SANDERS
Company Secretary 1995-02-27 2000-04-03
DOROTHY MAUD BROWN
Director 1992-03-09 2000-04-03
JACK SANDERS
Director 1995-02-27 2000-04-03
STEPHEN ANTHONY HEATH
Director 1996-02-26 1998-02-23
LYNDA MARY FOSTER GOULD
Director 1992-03-09 1996-02-26
BETTY SANDERS
Company Secretary 1994-03-09 1995-02-23
BETTY SANDERS
Director 1994-03-09 1995-02-23
BETTY EILEEN EDMUNDS
Company Secretary 1992-03-09 1991-09-01
BETTY EILEEN EDMUNDS
Director 1992-03-09 1991-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WALTER MOORMAN BEAUCHAMP COURT (WARWICK) MANAGEMENT LIMITED Company Secretary 2009-08-28 CURRENT 2004-04-01 Active
JAMES WALTER MOORMAN GREVILLE HOUSE LIMITED Company Secretary 2009-02-24 CURRENT 2006-01-05 Active
JAMES WALTER MOORMAN ENVILLE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-23 CURRENT 1973-06-26 Active
JAMES WALTER MOORMAN EXCLUSIVE PROPERTY LETTINGS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
JAMES WALTER MOORMAN DUKES COURT STRATFORD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 2003-06-06 Active
JAMES WALTER MOORMAN THE MANOR HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-20 CURRENT 2004-12-16 Active
JAMES WALTER MOORMAN HUNTERS REACH (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Active
JAMES WALTER MOORMAN ABBEY PLACE MANAGEMENT (COVENTRY) LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
JAMES WALTER MOORMAN SYMPHONY COURT MANAGEMENT LIMITED Company Secretary 2007-10-10 CURRENT 1995-06-13 Active
JAMES WALTER MOORMAN CLARENDON COURT (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2004-07-21 Active
JAMES WALTER MOORMAN SAXON COURT (GUY'S CLIFFE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
JAMES WALTER MOORMAN CHURCH WALK (CHASETOWN) MANAGEMENT LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
JAMES WALTER MOORMAN TOWN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-06 CURRENT 2003-07-02 Active
JAMES WALTER MOORMAN THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active
JAMES WALTER MOORMAN THE LIMES MANAGEMENT COMPANY (LEAMINGTON) LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active
JAMES WALTER MOORMAN MILVERTON TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2004-02-26 Active
JAMES WALTER MOORMAN COACH HOUSE MEWS (WARWICK) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-11-13 CURRENT 2003-10-07 Active
JAMES WALTER MOORMAN TACHBROOK MANAGEMENT CO LTD Company Secretary 2006-10-24 CURRENT 2004-09-20 Active
JAMES WALTER MOORMAN THE ABBOTSFORD MANAGEMENT COMPANY (WARWICK) LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
JAMES WALTER MOORMAN 27 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-15 CURRENT 2004-03-23 Active
JAMES WALTER MOORMAN BUCKINGHAM LODGE (L.SPA) LIMITED Company Secretary 2006-05-18 CURRENT 1998-05-14 Active
JAMES WALTER MOORMAN WARREN COURT (LEAMINGTON SPA) RTM LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
JAMES WALTER MOORMAN SWANS VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-10 CURRENT 2004-12-10 Active
JAMES WALTER MOORMAN SOUTHCOTES (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
JAMES WALTER MOORMAN PARISH COURT (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active
JAMES WALTER MOORMAN HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-17 CURRENT 2003-04-24 Active
JAMES WALTER MOORMAN HATTON PARK NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-17 CURRENT 2000-07-28 Active
JAMES WALTER MOORMAN WARREN COURT (LEAMINGTON SPA) LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-15 Active
JAMES WALTER MOORMAN ALBERT COURT MANAGEMENT CO LTD Company Secretary 2004-01-07 CURRENT 1996-03-15 Active
JAMES WALTER MOORMAN BALONA LIMITED Company Secretary 2003-06-20 CURRENT 1974-11-25 Active
JAMES WALTER MOORMAN HATTON PARK NO.2 MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 1999-11-09 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
2024-03-15Director's details changed for Lynda Mary Foster Gould on 2024-02-15
2024-03-15CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-10-11DIRECTOR APPOINTED MRS ROSAMUND CRAMPTON
2023-10-11DIRECTOR APPOINTED MR IAN RICHARD SAUNDERS
2023-10-11DIRECTOR APPOINTED MR DUNCAN GRAHAM SOUTHAM
2023-10-11DIRECTOR APPOINTED MRS GILLIAN PEARL SOUTHAM
2023-03-17CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH NO UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 9
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-11AR0127/02/16 ANNUAL RETURN FULL LIST
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 9
2015-03-17AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 9
2014-03-10AR0127/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES WALTER MOORMAN on 2013-07-25
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES WALTER MOORMAN on 2013-07-25
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0127/02/13 ANNUAL RETURN FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AR0127/02/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-08AR0127/02/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-07AR0127/02/10 ANNUAL RETURN FULL LIST
2010-01-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-29AA31/12/07 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 185A WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AW
2007-04-24363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 55 KENILWORTH ROAD LEAMINGTON SPA CV32 6JL
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288aNEW SECRETARY APPOINTED
2006-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-03-13363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-03-14363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-03-26288bDIRECTOR RESIGNED
2002-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-19363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03288aNEW DIRECTOR APPOINTED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28288bDIRECTOR RESIGNED
1998-04-28363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-03-05363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-04-03363sRETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS
1996-04-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-03-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-03-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-06363sRETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS
1994-03-18363bRETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS
1994-03-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-22AAFULL ACCOUNTS MADE UP TO 31/12/92
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 CLOISTERS (LEAMINGTON) LIMITED (THE) 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 CLOISTERS (LEAMINGTON) LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOISTERS (LEAMINGTON) LIMITED (THE) 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 5,177
Creditors Due Within One Year 2013-01-01 £ 5,369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLOISTERS (LEAMINGTON) LIMITED (THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 2,995
Current Assets 2013-12-31 £ 6,658
Current Assets 2013-01-01 £ 4,940
Debtors 2013-12-31 £ 3,663
Debtors 2013-01-01 £ 4,651

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOISTERS (LEAMINGTON) LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CLOISTERS (LEAMINGTON) LIMITED (THE)
Trademarks
We have not found any records of CLOISTERS (LEAMINGTON) LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOISTERS (LEAMINGTON) LIMITED (THE). 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 CLOISTERS (LEAMINGTON) LIMITED (THE) 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 CLOISTERS (LEAMINGTON) LIMITED (THE) 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 CLOISTERS (LEAMINGTON) LIMITED (THE) 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 CLOISTERS (LEAMINGTON) LIMITED (THE) 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.