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

COSMON (BELZ) LIMITED

34 HEATHLAND ROAD, LONDON, N16 5LZ,
Company Registration Number
01064198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cosmon (belz) Ltd
COSMON (BELZ) LIMITED was founded on 1972-08-04 and has its registered office in . The organisation's status is listed as "Active". Cosmon (belz) Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
COSMON (BELZ) LIMITED
 
Legal Registered Office
34 HEATHLAND ROAD
LONDON
N16 5LZ
Other companies in N16
 
Charity Registration
Charity Number 266130
Charity Address 34 HEATHLAND ROAD, LONDON, N16 5LZ
Charter THE CHARITY GIVES GRANTS IN THE ADVANCEMENT OF THE JEWISH RELIGION AND JEWISH RELIGIOUS ACTIVITIES.
Filing Information
Company Number 01064198
Company ID Number 01064198
Date formed 1972-08-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 03/01/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSMON (BELZ) 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 COSMON (BELZ) LIMITED

Current Directors
Officer Role Date Appointed
JEHUDA BAUMGARTEN
Company Secretary 1995-12-15
JEHUDA BAUMGARTEN
Director 1999-02-01
SCHLOIME RAND
Director 2011-06-27
YITZCHOK MENACHEM STERNLICHT
Director 1998-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTON BRIEF
Director 1992-06-26 1999-02-05
NAFTALI ROKACH
Director 1992-06-26 1998-01-29
HENRY GOODMAN
Director 1992-06-26 1996-10-17
EDWARD RUMPLER
Company Secretary 1992-06-26 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEHUDA BAUMGARTEN NACHLATH SHLOMO LTD Company Secretary 2009-09-28 CURRENT 2009-09-28 Active
JEHUDA BAUMGARTEN BELZ FOUNDATION LTD Company Secretary 2005-04-19 CURRENT 2005-04-13 Active
JEHUDA BAUMGARTEN RANBELL LTD Company Secretary 2002-12-27 CURRENT 2002-12-24 Active
JEHUDA BAUMGARTEN SWARTON GIFT SALES LIMITED Company Secretary 1997-08-01 CURRENT 1993-07-27 Dissolved 2014-01-21
JEHUDA BAUMGARTEN THE UNION OF ORTHODOX HEBREW CONGREGATIONS Director 2016-01-27 CURRENT 2012-12-27 Active
JEHUDA BAUMGARTEN UOHC FOUNDATION LTD Director 2015-04-27 CURRENT 2015-04-27 Active
JEHUDA BAUMGARTEN NEW COURT RTM COMPANY LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JEHUDA BAUMGARTEN CHILDREN AHEAD LTD Director 2013-03-04 CURRENT 2010-07-02 Active
JEHUDA BAUMGARTEN LUSTRE PROPERTIES LTD Director 2012-09-24 CURRENT 2012-09-24 Active
JEHUDA BAUMGARTEN INTERLINK COMMUNITY SERVICES C.I.C. Director 2011-03-02 CURRENT 2011-03-02 Active
JEHUDA BAUMGARTEN YESHIVAS BELZ LONDON LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-01-21
JEHUDA BAUMGARTEN NACHLATH SHLOMO LTD Director 2009-09-28 CURRENT 2009-09-28 Active
JEHUDA BAUMGARTEN BELZ FOUNDATION LTD Director 2005-04-19 CURRENT 2005-04-13 Active
JEHUDA BAUMGARTEN RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
JEHUDA BAUMGARTEN LUSTRE TRADING LTD Director 2002-01-17 CURRENT 2002-01-08 Active
JEHUDA BAUMGARTEN THE INTERLINK FOUNDATION Director 1999-10-04 CURRENT 1999-10-04 Active
JEHUDA BAUMGARTEN MORESHET HATORAH LTD Director 1998-10-19 CURRENT 1998-09-25 Active
JEHUDA BAUMGARTEN YASHAR IMPORTS/EXPORTS LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active - Proposal to Strike off
SCHLOIME RAND BROADVIEW INVESTMENTS LIMITED Director 2016-07-10 CURRENT 2016-06-15 Active
SCHLOIME RAND ICEVILLE LIMITED Director 2016-01-12 CURRENT 2015-12-02 Active
SCHLOIME RAND RAVENSCOURT SECURITIES LTD Director 2016-01-01 CURRENT 1997-10-29 Active
SCHLOIME RAND HOLMEWELL LIMITED Director 2015-12-18 CURRENT 2015-12-02 Active
SCHLOIME RAND MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2008-03-17 Active
SCHLOIME RAND HORIZON SECURITIES LTD Director 2015-05-31 CURRENT 2015-05-20 Active
SCHLOIME RAND CORNFORD ESTATES LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND GROVEWAY INVESTMENTS LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND WOODBOURNE COMMERCE LTD Director 2014-02-01 CURRENT 2013-04-26 Active
SCHLOIME RAND ATOPBANK LTD Director 2013-10-25 CURRENT 2006-05-15 Active
SCHLOIME RAND WINNINGTON SECURITIES LIMITED Director 2013-10-01 CURRENT 2012-02-02 Active
SCHLOIME RAND MOUNT ESTATES LIMITED Director 2013-02-27 CURRENT 2004-02-26 Active - Proposal to Strike off
SCHLOIME RAND BIKUR CHOLIM LTD Director 2012-09-05 CURRENT 2000-05-24 Active
SCHLOIME RAND BESSEMER ESTATES LTD Director 2012-02-10 CURRENT 2007-09-20 Active
SCHLOIME RAND BELZ FOUNDATION LTD Director 2011-06-27 CURRENT 2005-04-13 Active
SCHLOIME RAND ELMVILLA PROPERTIES LIMITED Director 2010-11-30 CURRENT 2009-05-22 Active
SCHLOIME RAND YESHIVAS BELZ LONDON LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-01-21
SCHLOIME RAND HILDERTON ESTATES LTD Director 2010-03-01 CURRENT 2009-11-11 Active - Proposal to Strike off
SCHLOIME RAND INTERPOINT LTD Director 2010-03-01 CURRENT 2010-01-13 Active
SCHLOIME RAND WHITEHOUSE SECURITIES LTD Director 2008-12-10 CURRENT 1997-10-29 Active
SCHLOIME RAND METROPARK ESTATES LTD Director 2005-07-20 CURRENT 2005-07-05 Active
SCHLOIME RAND RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
SCHLOIME RAND WESTBRIDGE ESTATES LTD Director 2002-04-26 CURRENT 2002-04-25 Active
SCHLOIME RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND BOURNEHEIGHTS LIMITED Director 2000-10-10 CURRENT 1984-06-28 Active
SCHLOIME RAND SOUTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-03-20 Active
SCHLOIME RAND NORTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-02-10 Active
SCHLOIME RAND POLLWAY NOMINEES LIMITED Director 2000-01-19 CURRENT 2000-01-11 Active
SCHLOIME RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Director 1998-08-30 CURRENT 1990-04-02 Active
SCHLOIME RAND ROVERGRANGE LIMITED Director 1997-11-24 CURRENT 1990-06-25 Active
SCHLOIME RAND REDBRICK INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND REDHOUSE SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND TIDESCOPE LIMITED Director 1997-11-24 CURRENT 1994-11-23 Active
SCHLOIME RAND WELLFORD ESTATES LTD Director 1997-11-24 CURRENT 1997-11-24 Active
SCHLOIME RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active - Proposal to Strike off
SCHLOIME RAND JOBVIEW LIMITED Director 1997-11-24 CURRENT 1994-04-20 Active
SCHLOIME RAND OVERTURE INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND GRANDGLOBE VENTURES LIMITED Director 1997-11-24 CURRENT 1994-11-01 Active
SCHLOIME RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active
SCHLOIME RAND RIGGINDALE ROAD MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1987-06-03 Active
SCHLOIME RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1983-07-27 Active
SCHLOIME RAND 86 LORDSHIP PARK LIMITED Director 1997-11-24 CURRENT 1983-11-18 Active
SCHLOIME RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1987-01-29 Active
SCHLOIME RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Director 1997-11-24 CURRENT 1989-06-08 Active
SCHLOIME RAND OAKHAMPTON PROPERTIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND THORNMEAD SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND AVONSWOOD NOMINEES LIMITED Director 1997-11-24 CURRENT 1995-06-01 Active
YITZCHOK MENACHEM STERNLICHT BELZ FOUNDATION LTD Director 2005-04-19 CURRENT 2005-04-13 Active
YITZCHOK MENACHEM STERNLICHT BROOKIRK LIMITED Director 1997-05-27 CURRENT 1997-05-19 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
2024-03-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-27Previous accounting period shortened from 04/04/23 TO 03/04/23
2023-07-31CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20Previous accounting period shortened from 05/04/22 TO 04/04/22
2022-12-20AA01Previous accounting period shortened from 05/04/22 TO 04/04/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JEHUDA BAUMGARTEN on 2021-07-30
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010641980011
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28AA01Previous accounting period shortened from 06/04/17 TO 05/04/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEHUDAH BAUMGARTEN
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-18AA01Previous accounting period extended from 24/03/16 TO 06/04/16
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24AA01Previous accounting period shortened from 25/03/15 TO 24/03/15
2015-07-24AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-23AA01Previous accounting period shortened from 26/03/14 TO 25/03/14
2014-12-26AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-07-17AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-25AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-12-27AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-07-11AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-28AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-12-30AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-04AR0126/06/12 NO MEMBER LIST
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30AR0126/06/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MR SCHLOIME RAND
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0126/06/10 NO MEMBER LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aANNUAL RETURN MADE UP TO 26/06/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14363aANNUAL RETURN MADE UP TO 26/06/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aANNUAL RETURN MADE UP TO 26/06/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aANNUAL RETURN MADE UP TO 26/06/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363sANNUAL RETURN MADE UP TO 26/06/05
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sANNUAL RETURN MADE UP TO 26/06/04
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363sANNUAL RETURN MADE UP TO 26/06/03
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sANNUAL RETURN MADE UP TO 26/06/02
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sANNUAL RETURN MADE UP TO 26/06/01
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04363sANNUAL RETURN MADE UP TO 26/06/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-12363sANNUAL RETURN MADE UP TO 26/06/99
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-11288bDIRECTOR RESIGNED
1999-02-11288aNEW DIRECTOR APPOINTED
1998-06-29363sANNUAL RETURN MADE UP TO 26/06/98
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-18288bDIRECTOR RESIGNED
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-07363sANNUAL RETURN MADE UP TO 26/06/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-15288bDIRECTOR RESIGNED
1996-07-03363sANNUAL RETURN MADE UP TO 26/06/96
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/03/95
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 COSMON (BELZ) 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 COSMON (BELZ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-12-02 Satisfied THE BANK OF CEYLON
LEGAL CHARGE 1974-12-16 Satisfied WILLIAMS AND GLYN'S BANK LTD
LEGAL CHARGE 1973-01-12 Satisfied WILLIAMS AND GLYN'S 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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COSMON (BELZ) LIMITED

Intangible Assets
Patents
We have not found any records of COSMON (BELZ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSMON (BELZ) LIMITED
Trademarks
We have not found any records of COSMON (BELZ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSMON (BELZ) 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 COSMON (BELZ) 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
No properties were found where COSMON (BELZ) 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 COSMON (BELZ) 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 COSMON (BELZ) 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.