Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURLSTON COURT SCHOOL TRUST LIMITED
Company Information for

DURLSTON COURT SCHOOL TRUST LIMITED

DURLSTON COURT SCHOOL BECTON LANE, BARTON-ON-SEA, NEW MILTON, HAMPSHIRE, BH25 7AQ,
Company Registration Number
01091930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Durlston Court School Trust Ltd
DURLSTON COURT SCHOOL TRUST LIMITED was founded on 1973-01-23 and has its registered office in New Milton. The organisation's status is listed as "Active". Durlston Court School Trust 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 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
DURLSTON COURT SCHOOL TRUST LIMITED
 
Legal Registered Office
DURLSTON COURT SCHOOL BECTON LANE
BARTON-ON-SEA
NEW MILTON
HAMPSHIRE
BH25 7AQ
Other companies in BH25
 
Charity Registration
Charity Number 307325
Charity Address DURLSTON COURT SCHOOL, 52 BECTON LANE, BARTON ON SEA, NEW MILTON, BH25 7AQ
Charter THE CHARITY PROVIDES A HIGH STANDARD OF ALL-ROUND EDUCATION FOR CHILDREN AGED 2 TO 13
Filing Information
Company Number 01091930
Company ID Number 01091930
Date formed 1973-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2025-04-05 10:56:33
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 DURLSTON COURT SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT THOMAS
Company Secretary 2018-02-19
LESLEY ANNE ALLEN
Director 2014-01-23
CHANDRA CLIVE ASHFIELD
Director 2005-06-22
ANGELA JOAN BOLAM
Director 2014-01-23
MARTIN GORDON COOKE
Director 2006-11-16
PAUL ANTHONY ETHERIDGE
Director 2018-06-08
PETER JOHN HARDY
Director 2010-11-25
JAMES RUSSELL HICKEY
Director 2013-03-01
NICOLA CLARE JAMES
Director 2010-11-25
COLIN GEOFFREY LEWIS
Director 2007-03-15
RICHARD MAURICE PORTER
Director 2016-02-01
JOHN DAVID THOMPSON
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER WILSHER
Company Secretary 2011-09-01 2018-02-18
LAWRENCE GUY HOWIE BARNETT
Director 2004-03-25 2014-09-25
ANGELA RAE GUILLAUME
Director 2007-11-29 2014-01-23
ANDREW LAURENCE GIRLING
Director 2004-06-10 2013-06-26
ALISON MARY BENNETT
Company Secretary 2007-11-29 2011-08-31
AMANDA BURTON
Director 2006-03-16 2010-03-09
PETER JULIAN DUNFORD
Director 1999-05-01 2010-03-02
JOHN DEXTER SMITH
Director 2006-11-16 2008-03-03
CHANDRA CLIVE ASHFIELD
Company Secretary 2007-05-25 2007-11-29
NICHOLAS ROBERT DUNSEATH
Director 2002-06-20 2007-06-21
MICHAEL GEORGE COULSON
Company Secretary 2006-11-16 2007-05-25
CHANDRA CLIVE ASHFIELD
Company Secretary 2006-03-16 2006-11-16
CHRISTOPHER DAVID JOINER
Company Secretary 2002-07-01 2006-03-16
GILL GOULD
Director 2002-09-01 2005-11-09
CHRISTINE MARY CHOPE
Director 2000-01-07 2004-03-25
ROBERT JOHN EVELEIGH
Director 1992-03-06 2003-11-06
SUSAN ANN ANSELL
Company Secretary 1998-06-04 2002-06-20
PETER BRYAN HAMILTON
Director 1999-05-12 2002-03-30
CATHERINE MARY BOYD
Director 1993-11-12 2001-11-24
PETER HIGHFIELD
Director 2000-05-06 2001-01-31
THOMAS RICHARD COOKSON
Director 1994-03-18 1999-06-01
JOHN COLWELL
Director 1991-03-16 1999-03-31
ANTHONY JOHN PARKINSON
Company Secretary 1991-03-16 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRA CLIVE ASHFIELD JIGZAW FINISHING LIMITED Director 2018-03-13 CURRENT 2018-02-19 Active
CHANDRA CLIVE ASHFIELD WORLDHOMES LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
CHANDRA CLIVE ASHFIELD FLORENCE HOUSE FREEHOLD LIMITED Director 2016-07-21 CURRENT 2015-05-22 Active
CHANDRA CLIVE ASHFIELD FLORENCE HOUSING LIMITED Director 2016-07-15 CURRENT 2006-08-03 Active
CHANDRA CLIVE ASHFIELD PUMPS SOUTHERN LIMITED Director 2016-07-11 CURRENT 1998-06-25 Active
CHANDRA CLIVE ASHFIELD VALE JUDEU LIMITED Director 2016-04-18 CURRENT 2012-07-24 Active - Proposal to Strike off
CHANDRA CLIVE ASHFIELD AUTOMATED MANUFACTURING SYSTEMS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2017-02-02
CHANDRA CLIVE ASHFIELD POLES PRODUCTION & COMMUNICATION LIMITED Director 2015-01-23 CURRENT 1999-01-11 Active
CHANDRA CLIVE ASHFIELD ATLANTIC WIND LIMITED Director 2014-01-11 CURRENT 1999-09-07 Active - Proposal to Strike off
CHANDRA CLIVE ASHFIELD WOODLAND DREAMS LIMITED Director 2014-01-11 CURRENT 2002-06-06 Active
CHANDRA CLIVE ASHFIELD AMALGON LIMITED Director 2013-08-15 CURRENT 2012-11-21 Dissolved 2018-04-17
CHANDRA CLIVE ASHFIELD SLATE PROPERTIES LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-11-25
CHANDRA CLIVE ASHFIELD JUSTFORUS LIMITED Director 2012-08-09 CURRENT 2006-01-18 Active
CHANDRA CLIVE ASHFIELD PREMWOOD PROPERTIES LIMITED Director 2012-07-31 CURRENT 2000-06-16 Active - Proposal to Strike off
CHANDRA CLIVE ASHFIELD MEDECINE FRANCAISE LONDRES LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
CHANDRA CLIVE ASHFIELD THE ACCOUNTING BUREAU LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
CHANDRA CLIVE ASHFIELD THE DISPENSARY BUREAU LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
CHANDRA CLIVE ASHFIELD OCEAN CAPITAL VENTURES LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
CHANDRA CLIVE ASHFIELD LOWTHER COURT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
CHANDRA CLIVE ASHFIELD THESSALY COURT MANAGEMENT COMPANY LIMITED Director 2002-09-12 CURRENT 2002-05-08 Active
CHANDRA CLIVE ASHFIELD POOLE NOMINEES II LIMITED Director 1999-09-22 CURRENT 1999-09-22 Active
PAUL ANTHONY ETHERIDGE BEACON LEISURE MANAGEMENT LIMITED Director 2000-09-01 CURRENT 2000-09-01 Liquidation
JAMES RUSSELL HICKEY VANTAGE (SOUTH) LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD MAURICE PORTER 8DOL LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
RICHARD MAURICE PORTER SOLENT BRANDS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
RICHARD MAURICE PORTER SOLENT HOMECARE LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
RICHARD MAURICE PORTER RRPI (UK) LTD Director 2014-06-09 CURRENT 2014-06-09 Active
RICHARD MAURICE PORTER 24 CHARLES STREET LIMITED Director 2013-12-17 CURRENT 1990-12-10 Active
RICHARD MAURICE PORTER SOLENT GLOBAL HOLDINGS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
RICHARD MAURICE PORTER RETAIL BRANDS LIMITED Director 2012-09-17 CURRENT 1982-03-31 Active
RICHARD MAURICE PORTER SOLENT HOME AND GARDEN LTD Director 2007-09-04 CURRENT 2007-08-15 Active - Proposal to Strike off
RICHARD MAURICE PORTER LLQ EUROPE LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
RICHARD MAURICE PORTER SOLENT PACKAGING LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
RICHARD MAURICE PORTER SOLENT INTERNATIONAL LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
RICHARD MAURICE PORTER SOLENT TRADING LIMITED Director 1994-06-16 CURRENT 1994-06-15 Dissolved 2018-05-13
RICHARD MAURICE PORTER PP COMMERCIAL ENTERPRISES LIMITED Director 1992-03-26 CURRENT 1990-03-26 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
2025-03-17FULL ACCOUNTS MADE UP TO 31/08/24
2024-08-29APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON COOKE
2024-06-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE PORTER
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-11-22DIRECTOR APPOINTED MR PETER JOHN HARDY
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL HICKEY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HARDY
2021-09-06AP01DIRECTOR APPOINTED MR ROBERT PETER WILSHER
2021-08-03AP03Appointment of Mr Barry Bates as company secretary on 2021-08-01
2021-08-03TM02Termination of appointment of Robert Peter Wilsher on 2021-07-31
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER WILSHER
2020-12-09TM02Termination of appointment of Andrew Robert Thomas on 2020-11-30
2020-12-09AP03Appointment of Mr Robert Peter Wilsher as company secretary on 2020-12-01
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MRS LINDSEY ANN OTTEN
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mrs Angela Joan Bolam on 2019-01-23
2019-01-30CH01Director's details changed for Mrs Angela Joan Bolam on 2019-01-23
2019-01-23CH01Director's details changed for Mr Paul Anthony Etheridge on 2019-01-23
2019-01-23CH01Director's details changed for Mr Paul Anthony Etheridge on 2019-01-23
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE ALLEN
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE ALLEN
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-21AP01DIRECTOR APPOINTED MR ROBERT PETER WILSHER
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID THOMPSON
2018-06-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY ETHERIDGE
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-14AP03Appointment of Mr Andrew Robert Thomas as company secretary on 2018-02-19
2018-05-09TM02Termination of appointment of Robert Peter Wilsher on 2018-02-18
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-06CH01Director's details changed for Dr James Russell Hickey on 2014-06-12
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-02AP01DIRECTOR APPOINTED MR RICHARD MAURICE PORTER
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RUSSELL HUGHES
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GUY HOWIE BARNETT
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-10AP01DIRECTOR APPOINTED MRS ANGELA JOAN BOLAM
2014-02-10AP01DIRECTOR APPOINTED MRS LESLEY ANNE ALLEN
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GUILLAUME
2013-08-27AUDAUDITOR'S RESIGNATION
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIRLING
2013-06-27AP01DIRECTOR APPOINTED MR GRANT RUSSELL HUGHES
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCGRIGOR
2013-03-01AR0101/03/13 NO MEMBER LIST
2013-03-01AP01DIRECTOR APPOINTED DR JAMES RUSSELL HICKEY
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-19AR0116/03/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID THOMPSON / 16/03/2012
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-13AP03SECRETARY APPOINTED MR ROBERT PETER WILSHER
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ALISON BENNETT
2011-03-16AR0116/03/11 NO MEMBER LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOTT
2011-01-10AP01DIRECTOR APPOINTED MR PETER JOHN HARDY
2010-12-13AP01DIRECTOR APPOINTED MRS NICOLA CLARE JAMES
2010-03-16AR0116/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID THOMPSON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA MCGRIGOR / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY LEWIS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNOTT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RAE GUILLAUME / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW LAURENCE GIRLING / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORDON COOKE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GUY HOWIE BARNETT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA CLIVE ASHFIELD / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY BENNETT / 16/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNFORD
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-03-17363aANNUAL RETURN MADE UP TO 16/03/09
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM DURLSTON COURT BECTON LANE BARTON-ON-SEA HAMPSHIRE BH25 7AQ
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-17363aANNUAL RETURN MADE UP TO 16/03/08
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DEXTER SMITH
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-06-07288bSECRETARY RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05363aANNUAL RETURN MADE UP TO 16/03/07
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288bDIRECTOR RESIGNED
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to DURLSTON COURT SCHOOL TRUST 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 DURLSTON COURT SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 DURLSTON COURT SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of DURLSTON COURT SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names

DURLSTON COURT SCHOOL TRUST LIMITED owns 1 domain names.

durlstoncourt.co.uk  

Trademarks
We have not found any records of DURLSTON COURT SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURLSTON COURT SCHOOL TRUST 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 (85100 - Pre-primary education) as DURLSTON COURT SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DURLSTON COURT SCHOOL TRUST 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 DURLSTON COURT SCHOOL TRUST 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 DURLSTON COURT SCHOOL TRUST 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.