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

THE SANDERUM CENTRE LIMITED

SANDERUM HOUSE, OAKLEY ROAD, CHINNOR, OXFORDSHIRE, OX39 4TW,
Company Registration Number
01393544
Private Limited Company
Active

Company Overview

About The Sanderum Centre Ltd
THE SANDERUM CENTRE LIMITED was founded on 1978-10-11 and has its registered office in Chinnor. The organisation's status is listed as "Active". The Sanderum Centre Limited is a Private Limited Company registered in ENGLAND 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
THE SANDERUM CENTRE LIMITED
 
Legal Registered Office
SANDERUM HOUSE
OAKLEY ROAD
CHINNOR
OXFORDSHIRE
OX39 4TW
Other companies in OX9
 
Filing Information
Company Number 01393544
Company ID Number 01393544
Date formed 1978-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718307635  
Last Datalog update: 2024-04-06 23:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SANDERUM CENTRE LIMITED
The accountancy firm based at this address is AYLESBURY BOOKKEEPING 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 THE SANDERUM CENTRE LIMITED

Current Directors
Officer Role Date Appointed
APS NOMINEES LIMITED
Company Secretary 2011-07-01
MICHAEL AUBREY JOHN BOUGHTON
Director 1991-03-10
RICHARD AUBREY BOUGHTON
Director 2007-05-01
CAROLINE FIONA COPE
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TAVARA LIMITED
Company Secretary 2007-10-01 2011-07-01
DARREN WARREN
Director 2004-05-01 2011-06-30
DARREN WARREN
Company Secretary 2005-09-28 2007-10-01
CAROLINE FIONA SOUTHAM
Company Secretary 1999-08-05 2005-09-28
RICHARD AUBREY BOUGHTON
Director 1991-03-10 2000-07-12
MICHAEL AUBREY JOHN BOUGHTON
Company Secretary 1991-03-10 1999-08-05
JOHN MARTIN HOUGH ANDREWS
Director 1995-12-08 1999-01-28
JAN STUMPE HUMMER
Director 1991-03-10 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APS NOMINEES LIMITED ZEST VENTURES LIMITED Company Secretary 2012-07-01 CURRENT 2004-10-25 Active
APS NOMINEES LIMITED SCANJET UK LIMITED Company Secretary 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
APS NOMINEES LIMITED IPI VENTURES LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ZEST VENTURES HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED FLAVORACTIV HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ACB JOINERY SERVICES LIMITED Company Secretary 2012-02-15 CURRENT 2007-11-27 Active
APS NOMINEES LIMITED POINT NORTH CONSTRUCTION LTD Company Secretary 2011-09-07 CURRENT 2009-01-23 Active
APS NOMINEES LIMITED APS ACCOUNTANCY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 1998-04-07 Active
APS NOMINEES LIMITED ZEST DEVELOPMENTS LIMITED Company Secretary 2011-07-01 CURRENT 2008-07-03 Active
APS NOMINEES LIMITED IPI GLOBAL LIMITED Company Secretary 2011-07-01 CURRENT 1994-06-07 Active
APS NOMINEES LIMITED FLAVORACTIV LIMITED Company Secretary 2011-07-01 CURRENT 1996-05-30 Active
MICHAEL AUBREY JOHN BOUGHTON SCANJET UK LIMITED Director 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
MICHAEL AUBREY JOHN BOUGHTON IPI VENTURES LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON WHITEHOUND PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-01-10 CURRENT 2011-12-20 Active
MICHAEL AUBREY JOHN BOUGHTON IN STORE DISPENSE LTD Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-04-01
MICHAEL AUBREY JOHN BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MICHAEL AUBREY JOHN BOUGHTON IPI GLOBAL LIMITED Director 2008-04-30 CURRENT 1994-06-07 Active
MICHAEL AUBREY JOHN BOUGHTON IPI HOLDINGS LIMITED Director 2005-05-01 CURRENT 2005-03-19 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES LIMITED Director 2004-11-19 CURRENT 2004-10-25 Active
MICHAEL AUBREY JOHN BOUGHTON DISPENSE WAREHOUSE LIMITED Director 2001-07-10 CURRENT 2001-07-09 Dissolved 2015-11-24
RICHARD AUBREY BOUGHTON IPI GLOBAL LIMITED Director 2018-02-01 CURRENT 1994-06-07 Active
RICHARD AUBREY BOUGHTON IPI VENTURES LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
RICHARD AUBREY BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
RICHARD AUBREY BOUGHTON SCANJET UK LIMITED Director 2007-10-01 CURRENT 2007-06-20 Active - Proposal to Strike off
RICHARD AUBREY BOUGHTON INTERNETASTER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV LIMITED Director 1998-10-14 CURRENT 1996-05-30 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY HOLDINGS LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active
CAROLINE FIONA COPE ZEST DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-07-03 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
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Sanderum House Oakley Road Chinnor Oxon OX9 4TW
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Sanderum House Oakley Road Chinnor Oxon OX9 4TW
2022-12-2230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24AP01DIRECTOR APPOINTED MR CHRISTOPHER SHENNAN
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013935440007
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AAMDAmended account full exemption
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-02-28CH04SECRETARY'S DETAILS CHNAGED FOR SHENNANS NOMINEES LIMITED on 2018-02-27
2017-10-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 5731
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 5731
2015-04-08AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 5731
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0110/03/12 ANNUAL RETURN FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FIONA COPE / 10/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBREY BOUGHTON / 10/03/2012
2011-08-17AP04Appointment of corporate company secretary Shennans Nominees Limited
2011-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAVARA LIMITED
2011-07-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WARREN
2011-03-14AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05CH01Director's details changed for Mr Michael Aubrey John Boughton on 2010-12-16
2010-03-29AR0110/03/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAVARA LIMITED / 29/03/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SOUTHAM / 01/03/2008
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-27363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-02363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-18288aNEW DIRECTOR APPOINTED
2003-03-25363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-02288aNEW DIRECTOR APPOINTED
2002-05-1588(2)RAD 01/05/02--------- £ SI 131@1=131 £ IC 5600/5731
2002-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-26CERTNMCOMPANY NAME CHANGED SANDERUM BUSINESS CENTRES LIMITE D CERTIFICATE ISSUED ON 26/04/02
2002-03-20363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-19363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-18288bDIRECTOR RESIGNED
2000-03-29363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-21CERTNMCOMPANY NAME CHANGED SANDERUM LIMITED CERTIFICATE ISSUED ON 22/10/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SANDERUM CENTRE 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 THE SANDERUM CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2004-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY ALAN JOHN BOUGHTON,EVELYN HILDA RENEE BOUGHTON, MICHAEL AUBREY JOHN BOUGHTON & RICHARD AUBREY BOUGHTON AS TRUSTEE FOR THE COMPANY 2000-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND ALAN JOHN BOUGHTON, EVELYN HILDA RENEE BOUGHTON, MICHAEL AUBREY JOHN BOUGHTON AND RICHARD AUBREY BOUGHTON AS TRUSTEE FOR THE COMPANY ISSUED BY THE COMPANY 2000-01-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 190,665
Creditors Due Within One Year 2012-04-30 £ 182,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE SANDERUM CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,731
Called Up Share Capital 2012-04-30 £ 5,731
Cash Bank In Hand 2013-04-30 £ 41,390
Cash Bank In Hand 2012-04-30 £ 26,290
Current Assets 2013-04-30 £ 80,676
Current Assets 2012-04-30 £ 102,862
Debtors 2013-04-30 £ 39,286
Debtors 2012-04-30 £ 76,572
Shareholder Funds 2013-04-30 £ 838,247
Shareholder Funds 2012-04-30 £ 835,215
Tangible Fixed Assets 2013-04-30 £ 2,032,708
Tangible Fixed Assets 2012-04-30 £ 2,007,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SANDERUM CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SANDERUM CENTRE LIMITED
Trademarks
We have not found any records of THE SANDERUM CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SANDERUM CENTRE 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 (82990 - Other business support service activities n.e.c.) as THE SANDERUM CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE SANDERUM CENTRE 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 THE SANDERUM CENTRE 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 THE SANDERUM CENTRE 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.