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

BETTENHURST CHARITY LIMITED

6 PRINCES PARK AVENUE, LONDON, NW11 0JP,
Company Registration Number
01288811
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bettenhurst Charity Ltd
BETTENHURST CHARITY LIMITED was founded on 1976-12-01 and has its registered office in London. The organisation's status is listed as "Active". Bettenhurst Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
BETTENHURST CHARITY LIMITED
 
Legal Registered Office
6 PRINCES PARK AVENUE
LONDON
NW11 0JP
Other companies in HA7
 
Charity Registration
Charity Number 274013
Charity Address 54-56 EUSTON STREET, LONDON, NW1 2ES
Charter PROVIDING GRANTS TO CHARITABLE INSTITUTIONS AND ORGANISATIONS THAT COMPLY WITH THE OBJECTS OF THE CHARITY WHICH INCLUDES SUPPORTING RELIGIOUS, EDUCATIONAL AND OTHER CHARITABLE INSTITUTIONS RECOGNISED AS CHARITABLE BY ENGLISH LAW.
Filing Information
Company Number 01288811
Company ID Number 01288811
Date formed 1976-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830705549  
Last Datalog update: 2025-01-05 10:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTENHURST CHARITY 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 BETTENHURST CHARITY LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY STANTON COOPER
Director 2003-09-29
JACOB SCHIMMEL
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY CHAIM SCHIMMEL
Director 1991-11-15 2015-03-31
SUZANNE SILBER
Director 2003-09-29 2012-03-05
ABRAHAM MOSES SCHIMMEL
Company Secretary 2003-10-30 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 2001-12-20 2010-03-01
ANNA SCHIMMEL
Company Secretary 1991-11-15 2003-10-30
ANNA SCHIMMEL
Director 1991-11-15 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY STANTON COOPER FARMWOOD CHARITABLE FOUNDATION Director 2016-02-05 CURRENT 2016-02-05 Active
JEFFREY STANTON COOPER DONATING CHARITY LIMITED Director 2003-05-28 CURRENT 1966-03-14 Active
JEFFREY STANTON COOPER EASINGWOOD ESTATES LIMITED Director 2002-05-29 CURRENT 2002-05-02 Active
JEFFREY STANTON COOPER TRUEQUEST LIMITED Director 1994-12-22 CURRENT 1994-12-16 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active - Proposal to Strike off
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2024-12-31FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-19CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-07-02Director's details changed for Mr Jacob Schimmel on 2023-07-31
2024-07-02REGISTERED OFFICE CHANGED ON 02/07/24 FROM 121 Princes Park Avenue London NW11 0JS
2023-12-01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-23PSC07CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CHAIM SCHIMMEL
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2014-01-16AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0115/11/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR JACOB SCHIMMEL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SILBER
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0115/11/11 ANNUAL RETURN FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0115/11/10 ANNUAL RETURN FULL LIST
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0115/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY CHAIM SCHIMMEL / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SILBER / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM MOSES SCHIMMEL / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STANTON COOPER / 15/11/2009
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-29363aANNUAL RETURN MADE UP TO 15/11/08
2008-12-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-04-29363aANNUAL RETURN MADE UP TO 15/11/07
2007-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aANNUAL RETURN MADE UP TO 15/11/06
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aANNUAL RETURN MADE UP TO 15/11/05
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sANNUAL RETURN MADE UP TO 15/11/04
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20MEM/ARTSARTICLES OF ASSOCIATION
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sANNUAL RETURN MADE UP TO 15/11/03
2003-12-11288aNEW SECRETARY APPOINTED
2003-12-11288bSECRETARY RESIGNED
2003-12-11363(288)SECRETARY RESIGNED
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sANNUAL RETURN MADE UP TO 15/11/02
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29363sANNUAL RETURN MADE UP TO 15/11/01
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-07363sANNUAL RETURN MADE UP TO 15/11/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363sANNUAL RETURN MADE UP TO 15/11/99
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-03363sANNUAL RETURN MADE UP TO 15/11/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BETTENHURST CHARITY 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 BETTENHURST CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FLOATING CHARGE) 2004-07-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-11-29 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-11-29 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2003-06-27 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-06-27 Outstanding BRISTOL & WEST PLC
EQUITABLE ASSIGNMENT OF RENT 2001-07-20 Outstanding UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2001-07-20 Outstanding UNITED MIZRAHI BANK LIMITED
MORTGAGE DEED 1995-09-29 Outstanding BRISTOL & WEST BUILDING SOCIETY
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
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 BETTENHURST CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of BETTENHURST CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTENHURST CHARITY LIMITED
Trademarks
We have not found any records of BETTENHURST CHARITY 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 AMBASSADOR / ANTALIS PACKAGING LIMITED 2012-09-11 Outstanding

We have found 1 mortgage charges which are owed to BETTENHURST CHARITY LIMITED

Income
Government Income
We have not found government income sources for BETTENHURST CHARITY 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 (74990 - Non-trading company) as BETTENHURST CHARITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BETTENHURST CHARITY 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 BETTENHURST CHARITY 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 BETTENHURST CHARITY 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.