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

BASIS REGISTRATION LIMITED

ST MONICA'S HOUSE, 39 WINDMILL LANE, ASHBOURNE, DERBYSHIRE, DE6 1EY,
Company Registration Number
01365343
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Basis Registration Ltd
BASIS REGISTRATION LIMITED was founded on 1978-04-27 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Basis Registration 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 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
BASIS REGISTRATION LIMITED
 
Legal Registered Office
ST MONICA'S HOUSE
39 WINDMILL LANE
ASHBOURNE
DERBYSHIRE
DE6 1EY
Other companies in DE6
 
Telephone01335 346138
 
Previous Names
BASIS (REGISTRATION) LIMITED30/01/2017
Charity Registration
Charity Number 1077006
Charity Address ST. MONICAS HOUSE, 37-39 WINDMILL LANE, ASHBOURNE, DE6 1EY
Charter EDUCATION/TRAINING
Filing Information
Company Number 01365343
Company ID Number 01365343
Date formed 1978-04-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242549756  
Last Datalog update: 2024-05-05 14:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASIS REGISTRATION 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 BASIS REGISTRATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PIERS JACOB
Company Secretary 2015-11-17
SUSANNAH BOLTON
Director 2016-04-14
DAVID LOWES CAIRNS
Director 2012-12-07
CHRISTOPHER EDWIN CLARKE
Director 2007-07-24
GEOFFREY JOHN DODGSON
Director 2009-03-01
SABRA ANN EVERETT
Director 2015-11-17
JANE EMMA SUSANNAH HAMER
Director 2018-07-17
MARGARET MAY
Director 2013-11-05
STEPHANIE FRANCES MELROSE
Director 2007-03-06
JOHN MOVERLEY
Director 2009-06-15
SARAH JANE MUKHERJEE
Director 2017-04-21
ANDREW SPENCER RICHARDSON
Director 2016-11-01
CHRISTOPHER SPRIGG
Director 2016-08-31
PETER JOHN TAYLOR
Director 2008-09-05
CHARLES WILLIAM WRIGHT
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BRADSHAW
Director 2016-09-01 2018-04-17
ROBERT WILLIAM SIMPSON
Company Secretary 2003-02-27 2015-11-02
ANDREW HOWARD COBB
Director 2007-10-01 2015-09-01
ANNE HILARY BUCKENHAM
Director 1998-02-12 2015-07-01
DAVID JAMES OSBORN CAFFALL
Director 2004-02-19 2014-11-04
BASIS (REGISTRATION) LIMITED
Director 2009-03-11 2012-04-01
STUART JOHN BULLARD
Director 2005-03-03 2010-12-14
RICHARD CHARLES BUTLER
Director 2003-06-26 2010-03-17
JONATHAN HENRY ALLBUTT
Director 2005-03-03 2009-12-31
CHRISTOPHER BEAN
Director 2004-02-19 2007-03-06
JOHN ROBERT MCBAIN ALLAN
Director 1993-02-18 2005-03-03
JOHN PHILIP GOODLIFFE
Company Secretary 2000-08-01 2003-02-05
BARRIE KEITH ORME
Company Secretary 1981-05-01 2000-07-31
JONATHAN CONRAD BAUER
Director 1992-02-18 1998-02-12
ROBERT ANTHONY BROWN
Director 1989-02-21 1998-02-12
NICHOLAS REX HARTLEY BURGESS
Director 1992-02-18 1997-02-11
JAMES WIGHT BARBOUR
Director 1992-03-05 1995-02-14
MICHAEL JOHN CAHILL
Director 1992-03-05 1993-02-16
LEONARD BROADBENT
Director 1992-03-05 1992-02-18
DONALD JAMES BURRIDGE
Director 1992-03-05 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LOWES CAIRNS BERWICK ACADEMY Director 2012-05-01 CURRENT 2011-10-12 Active
DAVID LOWES CAIRNS NORTH NORTHUMBERLAND AGRICULTURAL TRAINING ASSOCIATION LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-04-15
GEOFFREY JOHN DODGSON EAST OF ENGLAND AGRICULTURAL SOCIETY Director 2012-02-16 CURRENT 1981-10-07 Active
SABRA ANN EVERETT N.P.T.A. LIMITED Director 2016-10-12 CURRENT 2001-03-28 Active
SABRA ANN EVERETT PESTWEST ENVIRONMENTAL LIMITED Director 2006-10-01 CURRENT 1995-10-20 Active
SABRA ANN EVERETT PEST CONTROL NEWS LIMITED Director 2006-10-01 CURRENT 1987-12-21 Active
SABRA ANN EVERETT PESTWEST ELECTRONICS LIMITED Director 2005-06-01 CURRENT 1987-12-09 Active
SABRA ANN EVERETT TRAVEL PLANET TMC UK LIMITED Director 2005-06-01 CURRENT 1973-04-13 Active
SABRA ANN EVERETT KILLGERM GROUP LIMITED Director 2005-01-18 CURRENT 1976-08-12 Active
SABRA ANN EVERETT KILLGERM CHEMICALS LIMITED Director 2002-05-23 CURRENT 1993-03-02 Active
SABRA ANN EVERETT ALBATROSS MARKETING LIMITED Director 1998-11-24 CURRENT 1993-12-22 Active
JOHN MOVERLEY THE AMENITY FORUM Director 2016-05-27 CURRENT 2016-05-27 Active
JOHN MOVERLEY COMMUNITY FOREST TRUST Director 2013-07-16 CURRENT 1998-07-15 Active
PETER JOHN TAYLOR ST MARY'S CHURCH PRE-SCHOOL LTD Director 2009-05-26 CURRENT 2009-05-26 Active - Proposal to Strike off

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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CORBETT
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS WEARDEN
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN DODGSON
2023-04-27Termination of appointment of Stephen Piers Jacob on 2023-04-25
2023-04-27Appointment of Mr Shakher Khaliq as company secretary on 2023-04-25
2023-04-20CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR CLIFF GODWIN
2022-07-21AP01DIRECTOR APPOINTED MRS SARAH JANE HANDBURY COWLRICK
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TAYLOR
2022-06-01AP01DIRECTOR APPOINTED MR PETER GADD
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMMA SUSANNAH HAMER
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR MARK THOMAS WEARDEN
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07AP01DIRECTOR APPOINTED MS SUSAN TWINING
2020-08-04AP01DIRECTOR APPOINTED MR DAVID JAMES BENCH
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BURGESS
2020-07-31AP01DIRECTOR APPOINTED MR DAVID WILLIAM BURGESS
2020-07-31PSC07CESSATION OF CHRISTOPHER CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BOLTON
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR CLIFF GODWIN
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER RICHARDSON
2019-08-20RES13Resolutions passed:
  • Trustee benefit provisions 09/04/2019
  • ADOPT ARTICLES
2019-08-20CC04Statement of company's objects
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013653430002
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MRS JANE EMMA SUSANNAH HAMER
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MITTON
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADSHAW
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03AP01DIRECTOR APPOINTED MS SARAH JANE MUKHERJEE
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-01-30RES15CHANGE OF NAME 01/07/2015
2017-01-30CERTNMCompany name changed basis (registration) LIMITED\certificate issued on 30/01/17
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VON WESTENHOLZ
2016-11-04AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2016-09-26AP01DIRECTOR APPOINTED MR CHARLES WILLIAM WRIGHT
2016-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER SPRIGG
2016-09-05AP01DIRECTOR APPOINTED MR THOMAS BRADSHAW
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKINSON
2016-05-31AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED DR SUSANNAH BOLTON
2016-05-31AP01DIRECTOR APPOINTED MR NICHOLAS VON WESTENHOLZ
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLGATE SPICER
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AP01DIRECTOR APPOINTED MR GRAHAM DICKINSON
2015-12-22AP01DIRECTOR APPOINTED MRS SABRA ANN EVERETT
2015-12-10AP01DIRECTOR APPOINTED MR PATRICK MITTON
2015-12-09AP03SECRETARY APPOINTED MR STEPHEN PIERS JACOB
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BUCKENHAM
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COBB
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SIMPSON
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AR0114/04/15 NO MEMBER LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFALL
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SIMPSON / 20/01/2015
2015-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM SIMPSON / 20/01/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL READ / 05/12/2014
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 17/09/2014
2014-05-12AR0114/04/14 NO MEMBER LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM ST MONICA'S HOUSE BUS. CENTRE 37-39 WINDMILL LANE ASHBOURNE DERBYSHIRE DE6 1EY
2014-05-09AP01DIRECTOR APPOINTED MRS MARGARET MAY
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013653430002
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013653430001
2013-05-08AR0114/04/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH SMITH
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COWLRICK
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AP01DIRECTOR APPOINTED MR DAVID LOWES CAIRNS
2013-02-14AP01DIRECTOR APPOINTED MR MICHAEL READ
2013-01-15AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SIMPSON
2012-06-12AR0114/04/12 NO MEMBER LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BASIS (REGISTRATION) LIMITED
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE HILARY BUCKENHAM / 08/06/2011
2011-05-11AR0114/04/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MOVERLEY / 21/04/2011
2011-04-21AP01DIRECTOR APPOINTED PROFESSOR JOHN MOVERLEY
2011-04-21AP01DIRECTOR APPOINTED MR PETER JOHN TAYLOR
2011-04-21AP01DIRECTOR APPOINTED MR GEOFFREY JOHN DODGSON
2011-04-21AP01DIRECTOR APPOINTED MR ANDREW CHARLES WATTS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TATE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART BULLARD
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AP02CORPORATE DIRECTOR APPOINTED BASIS (REGISTRATION) LIMITED
2010-04-16AR0114/04/10 NO MEMBER LIST
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLGATE SPICER / 14/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH IAN SMITH / 14/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES MELROSE / 01/04/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN INGRAM
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERBYSHIRE
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HANDBURY COWLRICK / 14/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWIN CLARKE / 14/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 14/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BULLARD / 14/04/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBUTT
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 34 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aANNUAL RETURN MADE UP TO 05/03/09
2008-04-24288aDIRECTOR APPOINTED DR ANDREW HOWARD COBB
2008-04-17288aDIRECTOR APPOINTED CHRISTOPHER EDWIN CLARKE
2008-04-17288aDIRECTOR APPOINTED STEPHEN DERBYSHIRE
2008-04-17288aDIRECTOR APPOINTED STEPHANIE FRANCES MELROSE
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-01363sANNUAL RETURN MADE UP TO 05/03/08
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-12363sANNUAL RETURN MADE UP TO 05/03/07
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363(288)DIRECTOR RESIGNED
2006-04-19363sANNUAL RETURN MADE UP TO 05/03/06
2006-04-06288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12363sANNUAL RETURN MADE UP TO 05/03/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BASIS REGISTRATION 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 BASIS REGISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding LLOYDS BANK PLC
2014-03-20 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BASIS REGISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of BASIS REGISTRATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BASIS REGISTRATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASIS REGISTRATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-10 GBP £431 Other Fees and Professional Services
Ipswich Borough Council 2015-5 GBP £505 Other Fees and Professional Services
Sandwell Metroplitan Borough Council 2015-3 GBP £1,010
Sandwell Metroplitan Borough Council 2015-1 GBP £1,500
Plymouth City Council 2014-10 GBP £700 Subscriptions
Gateshead Council 2014-10 GBP £1,125 Indirect Employee Expenses
London Borough of Harrow 2014-8 GBP £650 Burials/Cremations
Leeds City Council 2014-6 GBP £366 Training & Development
Sandwell Metroplitan Borough Council 2014-6 GBP £1,010
Plymouth City Council 2014-4 GBP £960
Allerdale Borough Council 2014-2 GBP £20 External Courses & Seminar Fees
Durham County Council 2014-2 GBP £1,515
Shropshire Council 2014-1 GBP £30 Employees-Indirect Employee Expenses
Leeds City Council 2014-1 GBP £366 Training Costs
Pendle Borough Council 2013-12 GBP £60 Seminars etc All Costs
Shropshire Council 2013-11 GBP £50 Employees-Support Staff
Shropshire Council 2013-10 GBP £283 Employees-Support Staff
St Helens Council 2013-8 GBP £1,580
Allerdale Borough Council 2013-8 GBP £30 Consultants Fees
Plymouth City Council 2013-7 GBP £938
Shropshire Council 2013-7 GBP £30 Employees-Support Staff
Shropshire Council 2013-5 GBP £117 Employees-Support Staff
Sandwell Metroplitan Borough Council 2013-4 GBP £704
Shropshire Council 2013-1 GBP £30 Employees-Support Staff
Pendle Borough Council 2013-1 GBP £90 Seminars etc All Costs
Shropshire Council 2012-10 GBP £100 Employees-Support Staff
Sandwell Metroplitan Borough Council 2012-6 GBP £660
Bristol City Council 2012-2 GBP £630 LEARNING & DEVELOPMENT
Plymouth City Council 2012-2 GBP £1,190
Sandwell Metroplitan Borough Council 2012-1 GBP £505
Newcastle City Council 2011-12 GBP £630
Derby City Council 2011-2 GBP £990 Training Expenses
Sandwell Metroplitan Borough Council 2011-1 GBP £1,006
Sandwell Metroplitan Borough Council 2010-11 GBP £2,520
Allerdale Borough Council 0-0 GBP £20 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASIS REGISTRATION 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 BASIS REGISTRATION 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 BASIS REGISTRATION 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.