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

THE ELM FOUNDATION LTD

6 FAIRFIELD ROAD, CHESTERFIELD, DERBYSHIRE, S40 4TP,
Company Registration Number
02372121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Elm Foundation Ltd
THE ELM FOUNDATION LTD was founded on 1989-04-14 and has its registered office in Chesterfield. The organisation's status is listed as "Active". The Elm Foundation Ltd 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 SMALL
Key Data
Company Name
THE ELM FOUNDATION LTD
 
Legal Registered Office
6 FAIRFIELD ROAD
CHESTERFIELD
DERBYSHIRE
S40 4TP
Other companies in S40
 
Previous Names
DERBYSHIRE DOMESTIC VIOLENCE AND SEXUAL ABUSE SERVICE23/10/2017
NORTH DERBYSHIRE WOMENS AID04/12/2013
Charity Registration
Charity Number 1007317
Charity Address NORTH DERBYSHIRE WOMENS AID, WEST BANK HOUSE, ALBION ROAD, CHESTERFIELD, S40 1LL
Charter PROVISION OF ADVICE, SUPPORT AND SAFE TEMPORARY ACCOMMODATION FOR WOMEN AND THEIR CHILDREN ( MEN ON AN OUTREACH BASIS) WHO ARE OR HAVE BEEN EXPERIENCING DOMESTIC ABUSE.
Filing Information
Company Number 02372121
Company ID Number 02372121
Date formed 1989-04-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 22:28:27
Primary Source:Companies House
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.
Companies with same name THE ELM FOUNDATION LTD
The following companies were found which have the same name as THE ELM FOUNDATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Elm Foundation, Inc. 214 WINDWAY DRIVE ORANGE VA 22960 Active Company formed on the 1999-12-30
THE ELM FOUNDATION 6740 Lowell Blvd Denver CO 80221 Good Standing Company formed on the 2000-12-20
THE ELM FOUNDATION North Carolina Unknown

Company Officers of THE ELM FOUNDATION LTD

Current Directors
Officer Role Date Appointed
KEELEY JOEANNA FLETCHER
Director 2016-12-01
JILL GREGORY
Director 2015-11-10
CARL GRIFFITHS
Director 2015-11-10
DEBORAH JAYNE MARLOW
Director 2017-03-14
MARY MCELVANEY
Director 2015-11-10
ROSALIND ROOG
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE HENRY BIRD
Director 2014-04-14 2017-09-28
KIRSTY LOUISE TAYLOR
Company Secretary 2010-09-06 2016-09-28
LOUISSA ADAMS
Director 2010-12-06 2015-11-10
MAUREEN COUPE
Director 2010-12-06 2015-04-14
ALISON CHAMBERS
Director 2010-12-06 2011-12-13
DIANNE TELFORD
Company Secretary 2004-09-23 2010-04-11
LORRAINE BARKER
Director 2006-10-19 2009-02-16
SANDRA BRIDGE
Director 2001-06-01 2005-02-11
SANDRA BRIDGE
Company Secretary 2002-04-08 2004-09-23
SHARON JAYNE COBHAM
Director 2002-05-16 2004-07-05
DAWN ELIZABETH BAGSHAW
Director 1999-05-26 2003-03-13
JULIE MARSON
Company Secretary 1999-05-26 2002-02-14
MARGARET JEAN ROUTLEDGE
Company Secretary 2001-08-01 2001-08-01
LESLEY JENNIFER BAYFIELD
Director 1993-01-27 2001-06-13
SHIRLEY REECE
Company Secretary 1998-02-04 1999-06-29
ELIZABETH JANE HORRIDGE
Company Secretary 1997-03-05 1998-02-04
LUCY ANNE COPPEN
Company Secretary 1995-03-08 1997-07-13
LUCY ANNE COPPEN
Director 1994-11-16 1997-07-13
FLORY BRAND
Director 1996-03-06 1997-05-26
CAROL ANN DAVIDSON
Director 1994-11-16 1996-09-18
ANN BARNES
Director 1991-09-27 1996-09-06
ANNIE BLINDELL
Director 1994-12-14 1996-06-26
GLENYS MAY CLINTON
Director 1993-01-27 1996-02-07
CELIA HELEN PAIN
Company Secretary 1993-01-27 1995-03-08
RUTH MARY BANKS
Director 1994-01-26 1995-03-08
JULIE CHARLESWORTH
Director 1993-02-10 1995-03-08
IRENE COOPE
Director 1991-09-27 1994-01-26
ELUNED ANN ADAMS
Director 1993-01-27 1994-01-12
VALERIE ANN CORNISH
Company Secretary 1991-09-27 1993-01-13

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Group FacilitatorChesterfieldPrepare and submit reports to social care and other agencies as necessary. DDVSAS are recruiting for the following position for the ABC Project....2016-09-19
Night and Weekend Support WorkersChesterfield*Night Support Worker* As a Night Support Worker you will be responsible for assessing and supporting women with complex needs (including substance misuse and2016-05-03

Jobs results powered by Indeed
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
2024-01-02DIRECTOR APPOINTED MS ELEANOR FAYE LAIDLAW BROWN
2024-01-02DIRECTOR APPOINTED MS MARGARET EASSON
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JILL GREGORY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR CARL GRIFFITHS
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE MARLOW
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-04Director's details changed for Mrs Jill Gregory on 2023-07-04
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MARIE THERESA TANN
2022-10-12APPOINTMENT TERMINATED, DIRECTOR FIONA HAMBLETON-RELF
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HAMBLETON-RELF
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-05-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13DIRECTOR APPOINTED MS FIONA HAMBLETON-RELF
2022-01-13AP01DIRECTOR APPOINTED MS FIONA HAMBLETON-RELF
2021-11-22AP01DIRECTOR APPOINTED MRS MARY LEES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JILL RYALLS
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-06-23AP01DIRECTOR APPOINTED MRS MARIE THERESA TANN
2020-06-11AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE SWEETMORE
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD IRDISS
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-24RES01ADOPT ARTICLES 24/05/19
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED MS TERESA KATHERINE WALDRON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEELEY JOEANNA FLETCHER
2018-04-20AP01DIRECTOR APPOINTED MS JILL RYALLS
2018-04-19AP01DIRECTOR APPOINTED MR MOHAMMAD IRDISS
2018-04-19PSC07CESSATION OF JILL GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD CAHILL
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ROOG
2018-04-17AP01DIRECTOR APPOINTED MR GERARD CAHILL
2018-04-17PSC07CESSATION OF CHRISTINA ANNE SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23RES15CHANGE OF COMPANY NAME 23/10/17
2017-10-23CERTNMCOMPANY NAME CHANGED DERBYSHIRE DOMESTIC VIOLENCE AND SEXUAL ABUSE SERVICE CERTIFICATE ISSUED ON 23/10/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HENRY BIRD
2017-08-15AP01DIRECTOR APPOINTED MS ROSALIND ROOG
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA SPENCER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL RYALLS
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD IDRISS
2017-03-23AP01DIRECTOR APPOINTED MS DEBORAH JAYNE MARLOW
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN YEOMANS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE PATTISON
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MISS KEELEY JOEANNA FLETCHER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LANCASHIRE
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY TAYLOR
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19AP01DIRECTOR APPOINTED MS MARY MCELVANEY
2015-11-19AP01DIRECTOR APPOINTED MR CARL GRIFFITHS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISSA ADAMS
2015-11-18AP01DIRECTOR APPOINTED MS JANE PATTISON
2015-11-18AP01DIRECTOR APPOINTED MS JEAN YEOMANS
2015-11-18AP01DIRECTOR APPOINTED MS JILL GREGORY
2015-10-20AR0127/09/15 NO MEMBER LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RAMSDEN
2015-05-21AP01DIRECTOR APPOINTED MR JAMIE HENRY BIRD
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COUPE
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FENNEL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI SIMPSON
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETRA THOMA
2014-12-08AP01DIRECTOR APPOINTED MRS JACQUI SIMPSON
2014-12-08AP01DIRECTOR APPOINTED MS PETRA ABIGAIL THOMA
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL READ HILL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL READ HILL
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AR0127/09/14 NO MEMBER LIST
2014-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE TAYLOR / 01/05/2014
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM WEST BANK HOUSE ALBION ROAD CHESTERFIELD DERBYSHIRE S40 1LL
2014-01-30AP01DIRECTOR APPOINTED MRS JANE HARRISON
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISSA ADAMS / 20/11/2013
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON
2013-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE THOMAS / 20/11/2013
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HARRISON
2013-12-04RES15CHANGE OF NAME 12/11/2013
2013-12-04CERTNMCOMPANY NAME CHANGED NORTH DERBYSHIRE WOMENS AID CERTIFICATE ISSUED ON 04/12/13
2013-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-04MISCMISC NE01
2013-10-23AP01DIRECTOR APPOINTED MRS MARGARET FENNEL
2013-10-18AR0127/09/13 NO MEMBER LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0127/09/12 NO MEMBER LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA SLACK / 01/07/2012
2012-05-17AP01DIRECTOR APPOINTED MRS ALISON LANCASHIRE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TARA NICHOLSON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE NEEDHAM
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CHAMBERS
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0127/09/11 NO MEMBER LIST
2011-02-09AP01DIRECTOR APPOINTED MISS RACHEL READ HILL
2011-02-09AP01DIRECTOR APPOINTED MS TARA NICHOLSON
2011-02-09AP01DIRECTOR APPOINTED MS MAUREEN COUPE
2011-02-09AP01DIRECTOR APPOINTED MS REBECCA SLACK
2011-02-09AP01DIRECTOR APPOINTED MS ALISON CHAMBERS
2011-02-09AP01DIRECTOR APPOINTED MS JANE HARRISON
2011-02-09AP01DIRECTOR APPOINTED MS LOUISSA ADAMS
2011-02-09AP01DIRECTOR APPOINTED MRS LYNNE NEEDHAM
2011-02-09AP01DIRECTOR APPOINTED MS JEAN KATHLEEN RAMSDEN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE NOSRATI
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIE PATTISON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GILMORE
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DOHERTY
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0127/09/10 NO MEMBER LIST
2010-10-11AP03SECRETARY APPOINTED KIRSTY LOUISE THOMAS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMER SALL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIE REBECCA PATTISON / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE NOSRATI / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GILMORE / 27/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY DOHERTY / 27/09/2010
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY DIANNE TELFORD
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29363aANNUAL RETURN MADE UP TO 27/09/09
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMER SALL / 01/04/2009
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR REBECCA PEEDLE
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GALANTE
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE BARKER
2008-12-18288aDIRECTOR APPOINTED REBECCA PEEDLE
2008-12-12288aDIRECTOR APPOINTED SIMER SALL
2008-10-02288aDIRECTOR APPOINTED ELIZABETH GALANTE
2008-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-30363aANNUAL RETURN MADE UP TO 27/09/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JANE RODGER
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR BETTINA JONES
2008-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

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 THE ELM FOUNDATION LTD 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 ELM FOUNDATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-02-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE ELM FOUNDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE ELM FOUNDATION LTD
Trademarks
We have not found any records of THE ELM FOUNDATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE ELM FOUNDATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-02-10 GBP £154 550-Section 17
Nottingham City Council 2017-02-09 GBP £628 550-Section 17
Derbyshire County Council 2011-02-17 GBP £7,190
Derbyshire County Council 2011-02-04 GBP £34,170
Derbyshire County Council 2011-01-24 GBP £10,445
Derbyshire County Council 2010-12-31 GBP £52,080
Derbyshire County Council 2010-12-31 GBP £5,290
Derbyshire County Council 2010-12-31 GBP £4,000
Derbyshire County Council 2010-12-23 GBP £2,750
Derbyshire County Council 2010-12-21 GBP £35,208
Derbyshire County Council 2010-12-13 GBP £2,750
Derbyshire County Council 2010-12-03 GBP £10,445

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 THE ELM FOUNDATION LTD 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 ELM FOUNDATION LTD 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 ELM FOUNDATION LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1