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

MEETING POINT TRUST LIMITED

MEETING POINT HOUSE, SOUTHWATER SQUARE, TOWN CENTRE, TELFORD SHROPSHIRE, TF3 4HS,
Company Registration Number
01527982
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Meeting Point Trust Ltd
MEETING POINT TRUST LIMITED was founded on 1980-11-13 and has its registered office in Town Centre. The organisation's status is listed as "Active". Meeting Point 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 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
MEETING POINT TRUST LIMITED
 
Legal Registered Office
MEETING POINT HOUSE
SOUTHWATER SQUARE
TOWN CENTRE
TELFORD SHROPSHIRE
TF3 4HS
Other companies in TF3
 
Charity Registration
Charity Number 510908
Charity Address MEETING POINT TRUST LIMITED, MEETING POINT HOUSE, SOUTHWATER SQUARE, TOWN CENTRE, TELFORD, TF3 4HS
Charter PROVIDES OFFICE ACCOMMODATION FOR REGISTERED CHARITIES, MEETING AND CONFERENCE FACILITIES, CHAPEL OF CHRIST THE KING AND COFFEE SHOP.
Filing Information
Company Number 01527982
Company ID Number 01527982
Date formed 1980-11-13
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 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762432634  
Last Datalog update: 2023-10-08 03:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEETING POINT TRUST 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 MEETING POINT TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAREY
Company Secretary 2013-09-23
DAVID CAREY
Director 2017-09-26
RAEMONDE CATHERINE EVANS
Director 2018-02-28
PETER GERALD FITCH LAWLEY
Director 2013-07-11
LEON ALBERT MURRAY
Director 2017-05-22
KEITH LESLIE OSMUND-SMITH
Director 2017-01-11
LAURENCE GRAHAM REEDMAN
Director 1991-05-14
SVIATLANA ROPAT
Director 2018-02-20
KULDIP SINGH SAHOTA
Director 2016-06-16
ANDREW PERRY LANGTON SMITH
Director 2010-03-08
DAVID GEORGE WRIGHT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SYDNEY CLARKE
Director 2004-04-19 2017-09-26
DAVID CAREY
Director 1994-10-12 2016-09-27
PATRICK LIAM DEVINE
Director 2013-09-23 2016-09-27
MICHAEL JOSEPH LLOYD
Company Secretary 2003-03-11 2013-07-18
ROSEMARY GRACE CHAPLIN
Director 2006-07-17 2011-05-05
JOY ANNICE FRANCIS
Director 2010-09-20 2011-05-05
VERONICA ALMA FLETCHER
Director 2007-06-18 2010-09-20
JOHN HOWARD FOWLER JP
Director 1997-10-14 2010-03-08
PETER JOHN COPE
Director 1994-10-12 2007-09-24
SUSAN JEAN DAVIS
Director 2004-07-19 2007-05-08
ROSEMARY GRACE CHAPLIN
Director 2004-07-19 2005-07-18
IAN THOMAS WELLS FLETCHER
Director 1997-05-22 2004-07-19
JOHN EVANS
Director 1997-06-01 2004-01-19
SUSAN JEAN DAVIS
Director 1997-05-22 2003-07-15
SHIRLEY EILEEN BRADLEY
Director 2000-10-16 2003-05-23
ELIZABETH YATES
Company Secretary 1992-04-08 2003-01-20
GERALD GEORGE WILLIAM CHIDLOW
Director 1992-04-08 2002-07-15
JONATHAN ALEXANDER FOX
Director 1999-07-19 2002-07-15
BRIAN HOWARD GREEN
Director 1994-10-12 2001-06-30
DAVID GLYN DAVIES
Director 1991-07-11 1999-04-19
GEORGE FROST
Director 1991-05-14 1998-10-10
BRENDA ANN FLOWERS
Director 1994-10-12 1996-05-15
HENRY RAYMOND GIBBONS
Director 1991-05-14 1994-05-01
BERNADETTE MARY BYRNE
Director 1991-05-14 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEMONDE CATHERINE EVANS PARK LANE CENTRE Director 2018-06-28 CURRENT 2003-12-11 Active
RAEMONDE CATHERINE EVANS TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE Director 2017-08-29 CURRENT 1989-10-26 Active
RAEMONDE CATHERINE EVANS TELFORD AND THE WREKIN CITIZENS ADVICE BUREAUX Director 2016-06-16 CURRENT 1999-09-20 Active
PETER GERALD FITCH LAWLEY TELFORD CO-OPERATIVE MULTI ACADEMY TRUST Director 2014-09-16 CURRENT 2013-03-15 Active - Proposal to Strike off
PETER GERALD FITCH LAWLEY CHAIRS AND SPARES Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2017-02-21
PETER GERALD FITCH LAWLEY TELFORD CHRISTIAN COUNCIL TRADING LIMITED Director 2001-01-30 CURRENT 1994-10-27 Dissolved 2015-11-17
KEITH LESLIE OSMUND-SMITH THE HEART OF ENGLAND BAPTIST ASSOCIATION Director 2013-06-18 CURRENT 1929-04-15 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10DIRECTOR APPOINTED MR TOM CURRIE
2022-10-10APPOINTMENT TERMINATED, DIRECTOR VANESSA HOLT
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HOLT
2022-10-10AP01DIRECTOR APPOINTED MR TOM CURRIE
2022-10-03APPOINTMENT TERMINATED, DIRECTOR AMRIK JHAWAR
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PETER GERALD FITCH LAWLEY
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR AMRIK JHAWAR
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MR DAVID ROLFE
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2020-10-16TM02Termination of appointment of David Carey on 2020-09-30
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED COUNCILLOR AMRIK JHAWAR
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SVIATLANA ROPAT
2019-09-18AP01DIRECTOR APPOINTED CLLR VANESSA HOLT
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GRAHAM REEDMAN
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Mr David Frank Lavender on 2019-05-02
2019-05-02AP01DIRECTOR APPOINTED MR DAVID FRANK LAVENDER
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEON ALBERT MURRAY
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MS RAEMONDE CATHERINE EVANS
2018-02-27AP01DIRECTOR APPOINTED MRS SVIATLANA ROPAT
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE PHELPS
2017-10-03AP01DIRECTOR APPOINTED MR DAVID CAREY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MASON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22AP01DIRECTOR APPOINTED MR LEON ALBERT MURRAY
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK RODNEY LANDER
2017-02-21AP01DIRECTOR APPOINTED THE REVEREND KEITH LESLIE OSMUND-SMITH
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVINE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2016-07-19AP01DIRECTOR APPOINTED COUNCILLOR KULDIP SINGH SAHOTA
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW OVERTON
2016-05-16AR0113/05/16 NO MEMBER LIST
2015-11-25AP01DIRECTOR APPOINTED REVEREND DERRICK RODNEY LANDER
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2015-08-12AA31/12/14 TOTAL EXEMPTION FULL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATLING
2015-08-04AP01DIRECTOR APPOINTED COUNCILLOR DAVID GEORGE WRIGHT
2015-05-13AR0113/05/15 NO MEMBER LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-05-13AR0113/05/14 NO MEMBER LIST
2014-05-09AP03SECRETARY APPOINTED MR DAVID CAREY
2013-10-01AP01DIRECTOR APPOINTED MR PATRICK LIAM DEVINE
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN NAYLOR
2013-09-12AA31/12/12 TOTAL EXEMPTION FULL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKINSON
2013-07-29AP01DIRECTOR APPOINTED REVEREND PETER GERALD FITCH LAWLEY
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LLOYD
2013-07-08AP01DIRECTOR APPOINTED MR JEFFREY GEORGE PHELPS
2013-05-15AR0113/05/13 NO MEMBER LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAREY / 01/01/2013
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SONJA WATSON
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WHITE
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STIMPSON
2012-05-14AR0113/05/12 NO MEMBER LIST
2012-05-02AP01DIRECTOR APPOINTED REVEREND PAUL WYNDHAM THOMAS
2012-04-17AP01DIRECTOR APPOINTED REVEREND IAN STUART NAYLOR
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MORRIS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN SWEET
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-07-21AP01DIRECTOR APPOINTED COUNCILLOR PAUL ROBERT WATLING
2011-07-19AP01DIRECTOR APPOINTED COUNCILLOR RICHARD ANDREW OVERTON
2011-07-18AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WALTON
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY UNWIN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOLLETT
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOSSELL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOY FRANCIS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHAPLIN
2011-05-13AR0113/05/11 NO MEMBER LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA FLETCHER
2010-09-30AP01DIRECTOR APPOINTED MR GRAHAM PHILIP HOSSELL
2010-09-21AP01DIRECTOR APPOINTED COUNCILLOR JOY ANNICE FRANCIS
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AP01DIRECTOR APPOINTED MR HARVEY JAMES UNWIN
2010-08-18AP01DIRECTOR APPOINTED COUNCILLOR CLIVE PAUL RICHARD MOLLETT
2010-05-13AR0113/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LEAKE WHITE / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LLOYD / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJA FRANCES WATSON / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STIMPSON / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRAHAM REEDMAN / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HENRY JAMES MORRIS / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR CLIVE MASON / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY CLARKE / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAREY / 13/05/2010
2010-04-13AP01DIRECTOR APPOINTED REVEREND ANDREW PERRY LANGTON SMITH
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER JP
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE JOHN BARRIE HALL / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD FOWLER / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJA FRANCES WATSON / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRAHAM REEDMAN / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LEAKE WHITE / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PARKINSON / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR VERONICA ALMA FLETCHER / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAREY / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND VAUGHAN CARROLL SWEET / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRACE CHAPLIN / 10/03/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 MEETING POINT 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 MEETING POINT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEETING POINT TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEETING POINT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of MEETING POINT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEETING POINT TRUST LIMITED
Trademarks
We have not found any records of MEETING POINT TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEETING POINT TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £650
Telford and Wrekin Council 2015-8 GBP £1,630
Telford and Wrekin Council 2015-7 GBP £1,477
Telford and Wrekin Council 2015-6 GBP £842
Telford and Wrekin Council 2015-5 GBP £889
Telford and Wrekin Council 2015-4 GBP £2,740
Telford and Wrekin Council 2015-3 GBP £1,746
Telford and Wrekin Council 2015-2 GBP £793
Telford and Wrekin Council 2015-1 GBP £1,717
Telford and Wrekin Council 2014-12 GBP £1,260
Telford and Wrekin Council 2014-11 GBP £1,002
Telford and Wrekin Council 2014-10 GBP £802
Telford and Wrekin Council 2014-9 GBP £248
Telford and Wrekin Council 2014-8 GBP £360
Telford and Wrekin Council 2014-7 GBP £2,971
Telford and Wrekin Council 2014-6 GBP £546
Telford and Wrekin Council 2014-5 GBP £170
Telford and Wrekin Council 2014-4 GBP £2,444
Telford and Wrekin Council 2014-3 GBP £954
Telford and Wrekin Council 2014-2 GBP £107
Shropshire Council 2014-2 GBP £259 Transfer Payments-Pupils & Students
Telford and Wrekin Council 2014-1 GBP £2,303
Shropshire Council 2014-1 GBP £248 Premises Related-Rents
Telford and Wrekin Council 2013-12 GBP £379
Shropshire Council 2013-11 GBP £760 Premises Related-Rents
Telford and Wrekin Council 2013-11 GBP £809
Telford and Wrekin Council 2013-10 GBP £2,433
Telford and Wrekin Council 2013-9 GBP £435
Shropshire Council 2013-9 GBP £131 Transfer Payments-Pupils & Students
Telford and Wrekin Council 2013-8 GBP £1,530
Telford and Wrekin Council 2013-7 GBP £2,398
Shropshire Council 2013-7 GBP £51 Premises Related-Rents
Telford and Wrekin Council 2013-6 GBP £142
Telford and Wrekin Council 2013-5 GBP £711
Telford and Wrekin Council 2013-4 GBP £3,738
Telford and Wrekin Council 2013-3 GBP £256
Shropshire Council 2013-3 GBP £292 Supplies And Services-Schools Equipt. & Materials
Telford and Wrekin Council 2013-2 GBP £2,944
Telford and Wrekin Council 2013-1 GBP £4,418
Shropshire Council 2013-1 GBP £207 Premises Related-Rents
Telford and Wrekin Council 2012-12 GBP £988
Telford and Wrekin Council 2012-11 GBP £168
Telford and Wrekin Council 2012-10 GBP £3,217
Telford and Wrekin Council 2012-9 GBP £1,131
Shropshire Council 2012-6 GBP £49 Premises Related-Rents
Shropshire Council 2012-3 GBP £49 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2011-10 GBP £21 Premises Related-Rents

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
Business rates information was found for MEETING POINT TRUST LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Cafe & Premises Coffee Shop At, Meeting Point House, Telford Town Centre, Telford, Shropshire, TF3 4HS 8,4002007-06-03
Telford Council Office & Premises Meeting Point House, Southwater Square, Southwater Way, Town Centre, Telford, TF3 4HS 100,0002000-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEETING POINT 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 MEETING POINT 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.