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

EQUITY CHARITABLE TRUST

PLOUVIEZ HOUSE, 19-20 HATTON PLACE, LONDON, EC1N 8RU,
Company Registration Number
02341733
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Equity Charitable Trust
EQUITY CHARITABLE TRUST was founded on 1989-01-31 and has its registered office in London. The organisation's status is listed as "Active". Equity Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUITY CHARITABLE TRUST
 
Legal Registered Office
PLOUVIEZ HOUSE
19-20 HATTON PLACE
LONDON
EC1N 8RU
Other companies in EC1N
 
Previous Names
EQUITY TRUST FUND13/11/2008
Charity Registration
Charity Number 328103
Charity Address PLOUVIEZ HOUSE, 19-20 HATTON PLACE, LONDON, EC1N 8RU
Charter PRINCIPAL ACTIVITIES AT THE PRESENT TIME ARE TO PROVIDE WELFARE AND EDUCATIONAL GRANTS FOR PROFESSIONAL PERFORMERS. THE CHARITY ALSO PROVIDES THE SERVICES OF A WELFARE RIGHTS AND DEBT ADVISER FOR THE BENEFIT OF PROFESSIONAL PERFORMERS.
Filing Information
Company Number 02341733
Company ID Number 02341733
Date formed 1989-01-31
Country 
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 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 21:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY 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 EQUITY CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
KAETHE CHERNEY
Company Secretary 2012-10-18
GLEN ALEXANDER BARNHAM
Director 2006-10-12
JAMES CHRISTOPHER BOLAM
Director 2000-09-28
ANNIE BRIGHT
Director 1994-08-11
ROBIN STANLEY GORDON BROWNE
Director 2007-10-09
BRYN EVANS
Director 2008-10-08
OLIVER ROBERT FORD DAVIES
Director 2007-10-09
BARBARA HYSLOP
Director 1992-01-31
MILTON JOHNS
Director 1992-01-31
HARRY LANDIS
Director 1994-08-11
IAN PATRICK MCGARRY
Director 1992-01-31
FREDERICK CHARLES PYNE
Director 1994-08-11
GILLIAN MARY LORRAINE ROSSITER
Director 1992-01-31
JOHN STANLEY YERBURY RUBINSTEN
Director 2001-09-07
ROSALIND SHANKS
Director 1997-06-06
IAN CLIVE TALBOT
Director 2000-09-28
JOHN WORTHY
Director 1997-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRANWELL
Director 2012-10-03 2014-09-26
DAVID JOHN COCKAYNE
Director 2010-10-21 2014-09-26
KEITH ANDREW CARTER
Company Secretary 2001-01-01 2012-10-18
COLIN CHARLES BAKER
Director 1992-12-15 2010-10-21
JO CAMERON BROWN
Director 2006-10-12 2010-10-21
DEREK WILLIAM DOUGLAS BOND
Director 1992-01-31 2006-10-15
ROBIN STANLEY GORDON BROWNE
Director 2002-09-19 2006-10-12
NIGEL DAVENPORT
Director 1992-01-31 2006-10-12
OLIVER ROBERT FORD DAVIES
Director 2004-10-08 2006-10-12
IMOGEN LEE CLAIRE
Director 2000-09-28 2005-06-27
PETER WILLIAM FINCH
Director 1999-07-16 2004-10-08
JOHN LETTERVILLE BARRON
Director 1992-01-31 2004-07-03
JEAN AINSLIE
Director 1999-03-29 2001-11-05
CARLA DEBORAH HANRECK
Company Secretary 1993-07-15 2000-12-31
MARGARET EVA FISHER
Director 1994-08-11 1998-09-09
JAMES HARVEY ASHBY
Director 1992-01-31 1997-01-05
ERNEST WILLIAM CLARK
Director 1992-01-31 1994-06-23
MALCOLM CARLOS BRADBURY
Company Secretary 1992-01-31 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN ALEXANDER BARNHAM MARR-MUNNING TRUST Director 2013-06-07 CURRENT 2013-06-07 Active
GLEN ALEXANDER BARNHAM GERRARDS COURT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JAMES CHRISTOPHER BOLAM ACTORS' BENEVOLENT FUND(THE) Director 1991-04-25 CURRENT 1929-10-29 Active
ROBIN STANLEY GORDON BROWNE 1984 PERSONAL MANAGEMENT LIMITED Director 1991-07-11 CURRENT 1984-12-19 Active
ROBIN STANLEY GORDON BROWNE FIVE FLOORS MANAGEMENTS LIMITED Director 1990-12-17 CURRENT 1980-08-20 Active
MILTON JOHNS ABF TRADING LIMITED Director 1998-06-30 CURRENT 1998-06-30 Active - Proposal to Strike off
MILTON JOHNS ACTORS' BENEVOLENT FUND(THE) Director 1992-03-26 CURRENT 1929-10-29 Active
FREDERICK CHARLES PYNE BRITISH EQUITY COLLECTING SOCIETY LIMITED Director 2014-12-01 CURRENT 1998-04-17 Active
GILLIAN MARY LORRAINE ROSSITER LEONARD ROSSITER LIMITED Director 1992-06-21 CURRENT 1977-07-20 Dissolved 2015-04-22
ROSALIND SHANKS ACTORS' BENEVOLENT FUND(THE) Director 1991-05-23 CURRENT 1929-10-29 Active
IAN CLIVE TALBOT BRUSSELS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
IAN CLIVE TALBOT TWO'S COMPANY (THEATRE) LIMITED Director 2003-11-28 CURRENT 2003-11-28 Active
IAN CLIVE TALBOT INTERACT STROKE SUPPORT Director 2000-01-20 CURRENT 2000-01-20 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
2024-01-25CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRACE PAYNE
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MALCOLM SINCLAIR
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07Statement of company's objects
2023-04-24APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN
2023-03-08DIRECTOR APPOINTED MS ELIZABETH COOPER
2023-03-06DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2023-03-06DIRECTOR APPOINTED MS TONIA CAMPBELL
2023-03-06DIRECTOR APPOINTED MS SHENAGH GOVAN
2023-03-06DIRECTOR APPOINTED MS RACHAEL CLARE FAGAN
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BRYN ALUN EVANS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYN ALUN EVANS
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ANNIE BRIGHT
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE BRIGHT
2022-07-26CH01Director's details changed for Miss Christine Grace Payne on 2022-07-25
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HYSLOP
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Miss Christine Grace Payne on 2021-10-13
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY LANDIS
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN ANNE ROGERS
2020-10-19AP01DIRECTOR APPOINTED MR STEPHEN NIGEL GILCHRIST
2020-10-19CH01Director's details changed for Mr Dave John on 2020-10-19
2020-07-09AP01DIRECTOR APPOINTED MR DAVE JOHN
2020-07-02AP01DIRECTOR APPOINTED MS JEAN ANNE ROGERS
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHARLES PYNE
2020-06-16PSC07CESSATION OF FREDERICK CHARLES PYNE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY YERBURY RUBINSTEN
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER BOLAM
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22AP01DIRECTOR APPOINTED MISS CHRISTINE GRACE PAYNE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GLEN ALEXANDER BARNHAM
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MILTON JOHNS
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SHANKS
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR MARTIN BROWN
2018-12-18CH01Director's details changed for Ian Patrick Mcgarry on 2018-12-18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHY
2018-12-07CH01Director's details changed for Mr Glen Alexander Barnham on 2018-12-01
2018-12-07PSC07CESSATION OF MILTON JOHNS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK CHARLES PYNE
2018-11-20AP01DIRECTOR APPOINTED MR PETER FRANCIS MCNEIL GREIG
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFRY WICKHAM
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TEWSON
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HITCHMAN
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01AR0131/01/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY FRASER
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKAYNE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANWELL
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAMS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26AR0131/01/13 NO MEMBER LIST
2013-02-26AP01DIRECTOR APPOINTED MS PEGGY ANNE FRASER
2013-02-26AP01DIRECTOR APPOINTED MR MICHAEL BRANWELL
2013-02-26AP03SECRETARY APPOINTED MS KAETHE CHERNEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAMILTON
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FORDE IOSCO
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY KEITH CARTER
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03AR0131/01/12 NO MEMBER LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY YERBURY RUBINSTEN / 31/01/2012
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-02-04AR0131/01/11 NO MEMBER LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH SMITH / 31/01/2011
2011-01-20AP01DIRECTOR APPOINTED MR RYAN FORDE IOSCO
2011-01-14AP01DIRECTOR APPOINTED MR DAVID JOHN COCKAYNE
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROGERS
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JO CAMERON BROWN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2010-11-18AA31/03/10 TOTAL EXEMPTION FULL
2010-02-10AR0131/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WORTHY / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN WILLIAMS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFRY WICKHAM / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN TEWSON / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH SMITH / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SHANKS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY YERBURY RUBINSTEN / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY LORRAINE ROSSITER / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE ROGERS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES PYNE / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY LANDIS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MILTON JOHNS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HYSLOP / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAMILTON / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER ROBERT FORD DAVIES / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN EVANS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JO CAMERON BROWN / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE BRIGHT / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BOLAM / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES BAKER / 31/01/2010
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aANNUAL RETURN MADE UP TO 31/01/09
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM PLOUVIEZ HOUSE 19 - 20 HATTON PLACE LONDON EC1N 8RU
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 222 AFRICA HOUSE 64 KINGSWAY LONDON WC2B 6AH
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFRY WICKHAM / 13/03/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / JO CAMERONBROWN / 16/03/2009
2008-11-13CERTNMCOMPANY NAME CHANGED EQUITY TRUST FUND CERTIFICATE ISSUED ON 13/11/08
2008-11-01288aDIRECTOR APPOINTED BRYN ALUN EVANS
2008-11-01288aDIRECTOR APPOINTED CAROLINE ELIZABETH SMITH
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-27363sANNUAL RETURN MADE UP TO 31/01/08
2008-03-11288aDIRECTOR APPOINTED ROBIN STANLEY GORDON BROWNE
2008-03-11288aDIRECTOR APPOINTED OLIVER ROBERT FORD DAVIES
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17AUDAUDITOR'S RESIGNATION
2007-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-23363sANNUAL RETURN MADE UP TO 31/01/07
Industry Information
SIC/NAIC Codes
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 EQUITY 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 EQUITY 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
EQUITY CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of EQUITY CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY CHARITABLE TRUST
Trademarks
We have not found any records of EQUITY CHARITABLE TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SEVEN DIALS PLAYHOUSE LTD. 1994-07-29 Outstanding

We have found 1 mortgage charges which are owed to EQUITY CHARITABLE TRUST

Income
Government Income
We have not found government income sources for EQUITY CHARITABLE TRUST. 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 (88990 - Other social work activities without accommodation n.e.c.) as EQUITY CHARITABLE TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY 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 EQUITY 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 EQUITY 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.