Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STILLBIRTH AND NEONATAL DEATH SOCIETY
Company Information for

STILLBIRTH AND NEONATAL DEATH SOCIETY

10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
02212082
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Stillbirth And Neonatal Death Society
STILLBIRTH AND NEONATAL DEATH SOCIETY was founded on 1988-01-20 and has its registered office in London. The organisation's status is listed as "Active". Stillbirth And Neonatal Death Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
STILLBIRTH AND NEONATAL DEATH SOCIETY
 
Legal Registered Office
10-18 UNION STREET
LONDON
SE1 1SZ
Other companies in W1B
 
Charity Registration
Charity Number 299679
Charity Address STILLBIRTH & NEONATAL DEATH SOCIETY, 28 PORTLAND PLACE, LONDON, W1B 1LY
Charter SANDS OFFERS SUPPORT TO PARENTS AND FAMILIES WHOSE BABY HAS DIED THROUGH A WIDE RANGE OF SERVICES WHICH INCLUDE A NATIONAL HELPLINE AND A UK-WIDE NETWORK OF VOLUNTARY GROUPS RUN BY AND FOR BEREAVED PARENTS. SANDS ALSO WORKS IN PARTNERSHIP WITH HEALTH PROFESSIONALS TO ENSURE THAT BEREAVED PARENTS RECEIVE THE BEST POSSIBLE CARE AND PROMOTES RESEARCH TO REDUCE THE LOSS OF BABIES' LIVES.
Filing Information
Company Number 02212082
Company ID Number 02212082
Date formed 1988-01-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB564515338  
Last Datalog update: 2024-03-05 23:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STILLBIRTH AND NEONATAL DEATH SOCIETY
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 STILLBIRTH AND NEONATAL DEATH SOCIETY

Current Directors
Officer Role Date Appointed
DANY ANNE QUEMPER
Company Secretary 2015-05-30
SARAH-JANE EMMA EVANS
Director 2013-11-23
EDWARD STUART FORD
Director 2013-11-23
STEPHANIE FREARSON
Director 2013-11-23
DEREK NEALE JENKINS
Director 2013-11-23
ANGELA MCCAFFERTY
Director 2013-11-23
ZOE ELEANOR RENTON
Director 2014-10-18
MARY CATHERINE ROBERTS
Director 2014-10-18
MICHAEL THOMAS SMITH
Director 2013-11-23
SUSANNA JAYNE SPEIRS
Director 2016-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD WILLIAM BAILEY
Director 2014-09-13 2018-03-24
MICHAEL SMITH
Company Secretary 2014-04-01 2015-05-30
COLMAR LEWIS
Company Secretary 2014-01-25 2014-04-01
ELIZABETH SUNTKEN MURLEY
Company Secretary 2013-09-27 2013-11-26
KATE ANKER
Director 2006-10-07 2013-11-23
RICHARD ANTONY BENNELL
Director 2012-11-24 2013-11-23
ASHLEY JANE MORGAN
Company Secretary 2010-11-27 2013-09-27
NITYA GOPAL NANDI
Company Secretary 2001-03-30 2010-11-27
SUSAN AMANDA ANNIS-SALTER
Director 1999-10-09 2006-10-07
ANNE SHIRLEY BALCOMB
Director 2002-11-02 2006-10-07
ALISTAIR MARTIN BACON
Company Secretary 2000-10-14 2000-12-06
ALISTAIR MARTIN BACON
Director 2000-10-14 2000-12-06
JACKIE HOWES
Company Secretary 1997-07-26 2000-10-14
ANNE ASKEW
Director 1996-10-26 1998-09-05
KAREN ALLEN
Director 1996-10-26 1997-10-11
DOREEN SHARP
Company Secretary 1996-08-01 1997-07-16
NORMA ANNE CLAYTON
Director 1994-11-19 1996-10-26
KAREN ALLEN
Company Secretary 1995-10-07 1996-09-03
KAREN ALLEN
Director 1994-11-19 1996-07-31
JENNIFER ANNE CHAMBERS
Director 1994-11-19 1996-02-28
FIONA MURRAY
Company Secretary 1993-09-11 1995-10-07
ROS CORNFORD
Director 1992-09-30 1995-10-07
ANGELA BUCKLEY
Director 1994-11-19 1995-05-25
DAVID BOOTHWOOD
Director 1992-09-30 1993-10-26
ROMA ISKANDER
Company Secretary 1992-09-30 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH-JANE EMMA EVANS NEVER FORGET ME SHOP LTD. Director 2016-10-19 CURRENT 2016-10-19 Active
MICHAEL THOMAS SMITH ASCOT PRIORY MANAGEMENT COMPANY LIMITED Director 2015-10-22 CURRENT 2008-11-20 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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-27Termination of appointment of Piers David Maurice Vimpany on 2023-09-15
2023-11-27Appointment of Dr Clea Elizabeth Harmer as company secretary on 2023-11-23
2023-10-17CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR SUSANNA JAYNE SPEIRS
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16RES01ADOPT ARTICLES 16/11/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Can Mezzanine 49-51 East Road London N1 6AH England
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MS ROXANNE ANJELI BURROWS
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ROGER MITCHELL
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 11 Belgrave Road London SW1V 1RB England
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-10AP01DIRECTOR APPOINTED MS SHETAL JOSHI
2020-12-09AP01DIRECTOR APPOINTED MS SANGEETA AGNIHOTRI
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STUART FORD
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS SMITH
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022120820001
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ELEANOR RENTON
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIRD
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR JOEL ROGER MITCHELL
2019-12-17AP01DIRECTOR APPOINTED MR JONATHAN BIRD
2019-12-09AP01DIRECTOR APPOINTED DR SARAH JANE ELIZABETH STOCK
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WORGAN
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILL QUINCE
2019-01-09AP03Appointment of Mr Piers David Maurice Vimpany as company secretary on 2019-01-07
2019-01-09TM02Termination of appointment of Dany Anne Quemper on 2019-01-04
2018-11-29AP01DIRECTOR APPOINTED MR WILL QUINCE
2018-11-23AP01DIRECTOR APPOINTED MR OLIVER REICHARDT
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FREARSON
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON HUNTER
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOEL MITCHELL
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE EVANS / 01/07/2018
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BAILEY
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE ROBERTS / 01/06/2017
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02AP01DIRECTOR APPOINTED MRS SUSANNA JAYNE SPEIRS
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELEANOR RENTON / 01/01/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCCAFFERTY / 01/01/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALYSON HUNTER / 01/01/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE EVANS / 01/08/2016
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 28 PORTLAND PLACE LONDON W1B 1LY
2015-11-04AR0107/10/15 NO MEMBER LIST
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19AP03SECRETARY APPOINTED MS DANY ANNE QUEMPER
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS
2015-02-02AP01DIRECTOR APPOINTED MRS ZOE ELEANOR RENTON
2015-02-02AP01DIRECTOR APPOINTED MR JOEL MITCHELL
2015-02-02AP01DIRECTOR APPOINTED DR ALYSON HUNTER
2015-02-02AP01DIRECTOR APPOINTED MRS MARY CATHERINE ROBERTS
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GITTOES
2014-12-17RES01ADOPT ARTICLES 18/10/2014
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCCAFFERTY / 28/10/2014
2014-10-28AR0107/10/14 NO MEMBER LIST
2014-10-10AP01DIRECTOR APPOINTED DR MARGARET JANE EVANS
2014-10-09AP01DIRECTOR APPOINTED MR REGINALD WILLIAM BAILEY
2014-09-12AP03SECRETARY APPOINTED MR MICHAEL SMITH
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY COLMAR LEWIS
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE ROSS / 14/04/2014
2014-02-07AP01DIRECTOR APPOINTED MR DEREK NEALE JENKINS
2014-02-05AP03SECRETARY APPOINTED MR COLMAR LEWIS
2014-02-05AP01DIRECTOR APPOINTED MRS STEPHANIE FREARSON
2014-02-04AP01DIRECTOR APPOINTED MRS SHIRLEY ANN GITTOES
2014-02-04AP01DIRECTOR APPOINTED MRS SARAH-JANE ROSS
2014-02-04AP01DIRECTOR APPOINTED MR EDWARD STUART FORD
2014-02-04AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE SYKES
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA NOBLE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LINCOLN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA KINSEY-THATCHER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GAYE HENSON
2014-02-04AP01DIRECTOR APPOINTED MRS ANGELA MCCAFFERTY
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MURLEY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MURPHY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KING
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE ANKER
2013-10-22AR0107/10/13 NO MEMBER LIST
2013-10-03AP03SECRETARY APPOINTED ELIZABETH SUNTKEN MURLEY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RYAN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMER
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY MORGAN
2013-09-24AP01DIRECTOR APPOINTED DR STEVEN WILLIAM RYAN
2013-09-24AP01DIRECTOR APPOINTED MR RICHARD ANTONY BENNELL
2013-07-19AP01DIRECTOR APPOINTED MR MOHAMED ISMAIL OMER
2013-07-19AP01DIRECTOR APPOINTED MS CLARE MURPHY
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GITTOES
2012-11-02AR0107/10/12 NO MEMBER LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AP01DIRECTOR APPOINTED JOANNE LINCOLN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL MCMAHON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR COIN PIDGEON
2012-01-25RES01ALTER ARTICLES 08/10/2011
2012-01-25MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALE
2011-12-07AR0107/10/11 NO MEMBER LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERYL TERESA MCMAHON / 07/10/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEW HALE / 07/10/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ANKER / 07/10/2011
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AP01DIRECTOR APPOINTED DIANNE ELIZABETH SYKES
2011-07-21AP01DIRECTOR APPOINTED VANESSA LOUISE KINSEY-THATCHER
2010-12-01AP03SECRETARY APPOINTED ASHLEY JANE MORGAN
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY NITYA NANDI
2010-10-20AP01DIRECTOR APPOINTED ALEXANDRA JANE NOBLE
2010-10-20AR0107/10/10
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AP01DIRECTOR APPOINTED DR GAYE LESLEY HENSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2010-10-08MEM/ARTSARTICLES OF ASSOCIATION
2010-10-08RES01ALTER ARTICLES 25/09/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE NICHOLLS
2009-11-10AP01DIRECTOR APPOINTED COIN DAVID PIDGEON
2009-11-10AP01DIRECTOR APPOINTED HENRY GEORGE JOHN KING
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STILLBIRTH AND NEONATAL DEATH SOCIETY 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 STILLBIRTH AND NEONATAL DEATH SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STILLBIRTH AND NEONATAL DEATH SOCIETY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STILLBIRTH AND NEONATAL DEATH SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for STILLBIRTH AND NEONATAL DEATH SOCIETY
Trademarks
We have not found any records of STILLBIRTH AND NEONATAL DEATH SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STILLBIRTH AND NEONATAL DEATH SOCIETY. 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 (86900 - Other human health activities) as STILLBIRTH AND NEONATAL DEATH SOCIETY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STILLBIRTH AND NEONATAL DEATH SOCIETY 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 STILLBIRTH AND NEONATAL DEATH SOCIETY 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 STILLBIRTH AND NEONATAL DEATH SOCIETY 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.