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

VOCATIONAL TRAINING CHARITABLE TRUST

ASPIRE HOUSE, ANNEALING CLOSE, EASTLEIGH, HAMPSHIRE, SO50 9PX,
Company Registration Number
02050044
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Vocational Training Charitable Trust
VOCATIONAL TRAINING CHARITABLE TRUST was founded on 1986-08-26 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Vocational Training Charitable Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VOCATIONAL TRAINING CHARITABLE TRUST
 
Legal Registered Office
ASPIRE HOUSE
ANNEALING CLOSE
EASTLEIGH
HAMPSHIRE
SO50 9PX
Other companies in SO50
 
Charity Registration
Charity Number 295192
Charity Address VOCATIONAL TRAINING CHARITABLE TRUS, 3RD FLOOR, EASTLEIGH HOUSE, UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE, SO50 9FD
Charter VTCT IS A VOCATIONAL QUALIFICATION AWARDING BODY IN THE FIELD OF HEALTH AND BEAUTY THERAPY AND COGNATE DISCIPLINES. IT IS ALSO A GRANT-MAKING BODY IN THE FIELDS OF RESEARCH AND EDUCATION INTO HEALTH AND BEAUTY THERAPY AND PHYSICAL DISFIGUREMENT AND RELIEF OF SICKNESS AND OTHER DISADVANTAGE CAUSED BY PHYSICAL DISFIGUREMENT.
Filing Information
Company Number 02050044
Company ID Number 02050044
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB917604815  
Last Datalog update: 2024-04-07 06:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOCATIONAL TRAINING CHARITABLE TRUST
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 VOCATIONAL TRAINING CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
STEPHANIE CLAIRE BARNETT
Director 2013-05-15
STEPHEN DENNISON
Director 2013-11-01
JULIAN HARVEY GLICHER
Director 2013-11-01
CHRISTOPHER JOHN LAWS
Director 2011-02-01
BARBARA MITCHELL
Director 2014-11-04
LARAINE MARY MORRIS
Director 2016-02-12
ISABEL MARY SUTCLIFFE
Director 2016-02-08
JENNIFER ANNE SWORDER
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STANLEY LAU-WALKER
Director 2010-06-08 2018-07-26
VALERIE KAY
Director 2006-05-25 2016-12-08
ACCOUNTING FOR CHARITIES LTD
Company Secretary 2007-07-27 2016-07-31
BRIAN MAURICE BOYCE
Director 2007-06-07 2014-09-30
ROSANNA CHARLOTTE PRESTON
Director 2009-08-11 2014-09-30
GRAHAM JOHN LEICESTER
Director 2013-11-01 2014-05-08
GRAHAM JOHN VERRALL
Director 2011-01-26 2014-03-28
ANGELA SCHOFIELD
Director 2006-07-18 2011-06-30
MARK RICHARD DAWE
Director 2008-03-11 2010-09-03
BRIAN MOORES
Director 2004-09-27 2010-07-21
FREDERICA PARAISO
Director 2004-08-27 2010-07-21
GEOFFREY FLOYDE PINE
Director 2007-09-10 2008-08-06
SMITH & WILLIAMSON LIMITED
Company Secretary 2004-07-24 2007-07-27
SYLVIA CAMPBELL
Director 2006-08-01 2006-12-01
JOHN FREDERICK PICKERING
Director 2004-03-25 2006-10-17
TERRY SCRIVEN
Director 2005-05-31 2005-12-06
ALLAN FRANK SIMMONS
Director 2005-02-16 2005-10-31
JOANNA PENROSE HUTTON
Director 2004-04-15 2005-05-20
WALLACE SAMUEL SHARPS
Company Secretary 1992-10-24 2004-07-24
JACQUELINE MERRILL PALMER
Director 1992-10-24 2004-07-13
BRIAN JOHN CHALLIS
Director 2004-03-25 2004-06-21
RICHARD EASTON
Director 2004-03-25 2004-06-21
DORIS SPIRO
Director 1993-11-25 2004-03-25
RALPH WALTER JENNER
Director 1992-10-24 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE CLAIRE BARNETT BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2013-05-22 CURRENT 1973-07-24 Active
STEPHANIE CLAIRE BARNETT THE DORSET TRUST LIMITED Director 2013-05-22 CURRENT 2004-04-29 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT STROME PARK LIMITED Director 2013-05-22 CURRENT 2011-03-11 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT CARE SOUTH Director 2013-05-22 CURRENT 1990-12-04 Active
STEPHANIE CLAIRE BARNETT TWO RIVERS INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2004-05-27 Active
STEPHANIE CLAIRE BARNETT CARE SOUTH DEVELOPMENTS LIMITED Director 2013-05-22 CURRENT 2004-09-29 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT PURE HUMAN RESOURCES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
STEPHEN DENNISON BOURNE EDUCATION TRUST Director 2017-07-07 CURRENT 2011-09-09 Active
STEPHEN DENNISON HARIDEN PROPERTIES LIMITED Director 2014-03-03 CURRENT 1964-06-24 Active - Proposal to Strike off
STEPHEN DENNISON STEDEN MANAGEMENT LIMITED Director 2001-03-15 CURRENT 2001-03-15 Dissolved 2017-05-30
STEPHEN DENNISON AUTOTUNE LIMITED Director 1991-04-12 CURRENT 1958-08-21 Active
CHRISTOPHER JOHN LAWS ACTION FOR LIFELONG LEARNING LIMITED Director 2013-10-24 CURRENT 2007-10-01 Active
CHRISTOPHER JOHN LAWS VOCATIONAL AWARDS INTERNATIONAL LIMITED Director 2013-10-24 CURRENT 2007-10-01 Active
CHRISTOPHER JOHN LAWS FAIRTHORNE MANOR RECREATION LIMITED Director 2013-03-12 CURRENT 1991-04-04 Active
CHRISTOPHER JOHN LAWS YMCA FAIRTHORNE GROUP Director 2009-06-15 CURRENT 2001-12-10 Active
LARAINE MARY MORRIS ALL WOMEN OF COLOUR LTD Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-05-30
LARAINE MARY MORRIS LARAINE MORRIS ENTERPRISES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2018-08-14
LARAINE MARY MORRIS 4 REAL PEOPLE LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
LARAINE MARY MORRIS KNICKER PADS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2016-08-23
LARAINE MARY MORRIS T. L. T. TOP LINE THERAPISTS ENTERPRISES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Liquidation
LARAINE MARY MORRIS T. L. T. TOP LINE THERAPISTS LIMITED Director 1999-04-23 CURRENT 1999-04-23 Liquidation
ISABEL MARY SUTCLIFFE EDUCATION & MEDIA SERVICES LTD Director 2016-12-08 CURRENT 1998-02-02 Active
ISABEL MARY SUTCLIFFE DIGITAL ASSESS SOFTWARE LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
ISABEL MARY SUTCLIFFE ISABEL SUTCLIFFE CONSULTANCY LIMITED Director 2014-12-09 CURRENT 2014-12-09 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
2024-03-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR LESLEY ARMANDA SHEPPERSON
2023-08-04Amended group accounts made up to 2022-07-31
2023-04-04Director's details changed for Mrs Jenny Anne Sworder on 2023-03-01
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ISABEL MARY SUTCLIFFE
2023-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY GLICHER
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY GLICHER
2022-09-09Director's details changed for Mrs Debbie Joanne Houghton on 2022-09-06
2022-09-09CH01Director's details changed for Mrs Debbie Joanne Houghton on 2022-09-06
2022-09-05DIRECTOR APPOINTED MR LEE MANDLEY
2022-09-05AP01DIRECTOR APPOINTED MR LEE MANDLEY
2022-08-30DIRECTOR APPOINTED MRS DEBBIE JOANNE HOUGHTON
2022-08-30AP01DIRECTOR APPOINTED MRS DEBBIE JOANNE HOUGHTON
2022-08-02AP01DIRECTOR APPOINTED MR JOHN MARK WINKLEY
2022-06-21Director's details changed for Mrs Lesley Amanda Shepperson on 2022-06-21
2022-06-21CH01Director's details changed for Mrs Lesley Amanda Shepperson on 2022-06-21
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLAIRE FOSH
2022-04-27CH01Director's details changed for Mrs Jayne Anne Lewis-Orr on 2022-04-23
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MITCHELL
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNISON
2022-03-28CH01Director's details changed for Mrs Stephanie Claire Barnett on 2022-03-24
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-11DIRECTOR APPOINTED MR DANIEL JAMES CARLIN
2022-01-11AP01DIRECTOR APPOINTED MR DANIEL JAMES CARLIN
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MERI HUWS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE QUINN
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LAWS
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-08-17CH01Director's details changed for Ms Isabel Mary Sutcliffe on 2020-08-14
2020-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE MARY MORRIS
2019-04-01AP01DIRECTOR APPOINTED MERI HUWS
2019-03-04AP01DIRECTOR APPOINTED MRS JAYNE ANNE LEWIS-ORR
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-10-29AP01DIRECTOR APPOINTED MRS STEPHANIE-FAY RICHARDSON
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANLEY LAU-WALKER
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-14EH03Elect to keep the company secretary residential address information on the public register
2016-12-14EH01Elect to keep the directors register information on the public register
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE KAY
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-09TM02Termination of appointment of Accounting for Charities Ltd on 2016-07-31
2016-02-26AP01DIRECTOR APPOINTED MRS LARAINE MARY MORRIS
2016-02-12AP01DIRECTOR APPOINTED MS ISABEL MARY SUTCLIFFE
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-04-28MEM/ARTSARTICLES OF ASSOCIATION
2015-04-28RES01ADOPT ARTICLES 28/04/15
2014-11-21AP01DIRECTOR APPOINTED BARBARA MITCHELL
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA PRESTON
2014-10-13CH01Director's details changed for Mr Anthony Lau-Walker on 2014-08-31
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BOYCE
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEICESTER
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VERRALL
2014-03-19RES01ALTER ARTICLES 13/12/2013
2014-03-19MEM/ARTSARTICLES OF ASSOCIATION
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM ASPIRE HOUSE DEW LANE EASTLEIGH HAMPSHIRE SO50 9PX
2013-11-29AP01DIRECTOR APPOINTED MR JULIAN HARVEY GLICHER
2013-11-29AP01DIRECTOR APPOINTED MRS JENNIFER ANNE SWORDER
2013-11-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN LEICESTER
2013-11-29AP01DIRECTOR APPOINTED MR STEPHEN DENNISON
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-15AR0111/10/13 NO MEMBER LIST
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH HAMPSHIRE SO50 9PX UNITED KINGDOM
2013-05-28AP01DIRECTOR APPOINTED MRS STEPHANIE CLAIRE BARNETT
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 3RD FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-11AR0111/10/12 NO MEMBER LIST
2012-01-25RES01ALTER ARTICLES 14/12/2011
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-14AR0111/10/11 NO MEMBER LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SCHOFIELD
2011-02-18AP01DIRECTOR APPOINTED DR CHRISTOPHER LAWS
2011-02-18AP01DIRECTOR APPOINTED MR GRAHAM VERRALL
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-13AR0111/10/10 NO MEMBER LIST
2010-09-09AP01DIRECTOR APPOINTED MR ANTHONY LAU-WALKER
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAWE
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICA PARAISO
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORES
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-21AR0111/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SCHOFIELD / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSANNA CHARLOTTE PRESTON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICA PARAISO / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DAWE / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOYCE / 01/10/2009
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING FOR CHARITIES LTD / 01/10/2009
2009-09-10288aDIRECTOR APPOINTED ROSANNA CHARLOTTE PRESTON
2008-11-24RES01ADOPT MEM AND ARTS 01/12/2006
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-10-28363aANNUAL RETURN MADE UP TO 11/10/08
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 3RD FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY PINE
2008-04-01288aDIRECTOR APPOINTED MARK RICHARD DAWE
2007-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-08363sANNUAL RETURN MADE UP TO 11/10/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-05288bSECRETARY RESIGNED
2007-08-05288aNEW SECRETARY APPOINTED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-01-07288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-06363sANNUAL RETURN MADE UP TO 11/10/06
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-18225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to VOCATIONAL TRAINING CHARITABLE TRUST 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 VOCATIONAL TRAINING CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOCATIONAL TRAINING CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

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

Government spend with VOCATIONAL TRAINING CHARITABLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-11 GBP £1,945 Exam Fees
Borough of Poole 2016-10 GBP £137 Exam Fees
Borough of Poole 2016-7 GBP £120 Exam Fees
Borough of Poole 2016-6 GBP £360 Exam Fees
Borough of Poole 2015-11 GBP £2,460 Exam Fees
Borough of Poole 2015-10 GBP £155 Exam Fees
Borough of Poole 2015-8 GBP £82 Exam Fees
Borough of Poole 2015-7 GBP £599 Exam Fees
Borough of Poole 2015-6 GBP £31 Exam Fees
Borough of Poole 2015-5 GBP £124 Exam Fees
Borough of Poole 2015-4 GBP £217 Exam Fees
London Borough of Barking and Dagenham Council 2015-1 GBP £1,600 EXAM FEES
Borough of Poole 2014-12 GBP £2,320 Exam Fees
London Borough of Hounslow 2014-12 GBP £3,480 SERVICES/FEES
London Borough of Hounslow 2014-11 GBP £594 PRINTING AND STATIONERY
London Borough of Barking and Dagenham Council 2014-10 GBP £325 EXAM FEES
Borough of Poole 2014-9 GBP £295 Exam Fees
Essex County Council 2014-8 GBP £78
Essex County Council 2014-7 GBP £228
Borough of Poole 2014-6 GBP £344 Exam Fees
London Borough of Barking and Dagenham Council 2014-6 GBP £848
Borough of Poole 2014-5 GBP £364 Exam Fees
Essex County Council 2014-5 GBP £253
London Borough of Barking and Dagenham Council 2014-4 GBP £731
Hounslow Council 2014-3 GBP £1,711
Essex County Council 2014-3 GBP £1,280
Borough of Poole 2014-3 GBP £343 Exam Fees
London Borough of Barking and Dagenham Council 2014-3 GBP £308
Essex County Council 2014-2 GBP £174
London Borough of Barking and Dagenham Council 2014-1 GBP £2,205
Essex County Council 2014-1 GBP £916
Essex County Council 2013-12 GBP £8,581
Hounslow Council 2013-11 GBP £5,108
Essex County Council 2013-11 GBP £3,780
Borough of Poole 2013-11 GBP £2,759
Borough of Poole 2013-10 GBP £1,412
Essex County Council 2013-10 GBP £108
Essex County Council 2013-9 GBP £13
Essex County Council 2013-8 GBP £51
Borough of Poole 2013-7 GBP £336 Exam Fees
Essex County Council 2013-7 GBP £63
London Borough of Barking and Dagenham Council 2013-6 GBP £459
Hounslow Council 2013-6 GBP £794
Essex County Council 2013-6 GBP £1,800
Essex County Council 2013-5 GBP £468
London Borough of Barking and Dagenham Council 2013-5 GBP £672
Essex County Council 2013-4 GBP £2,228
London Borough of Barking and Dagenham Council 2013-3 GBP £1,809
Essex County Council 2013-3 GBP £28,678
Hounslow Council 2012-12 GBP £8,474
Borough of Poole 2012-10 GBP £1,200
Hounslow Council 2012-4 GBP £586
Borough of Poole 2011-10 GBP £1,388

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 VOCATIONAL TRAINING CHARITABLE TRUST 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 VOCATIONAL TRAINING CHARITABLE TRUST 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 VOCATIONAL TRAINING CHARITABLE TRUST 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.