Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CUTHBERT'S CENTRE
Company Information for

ST. CUTHBERT'S CENTRE

51 PHILBEACH GARDENS, EARL'S COURT, LONDON, SW5 9EB,
Company Registration Number
02510482
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Cuthbert's Centre
ST. CUTHBERT'S CENTRE was founded on 1990-06-11 and has its registered office in London. The organisation's status is listed as "Active". St. Cuthbert's Centre 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 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
ST. CUTHBERT'S CENTRE
 
Legal Registered Office
51 PHILBEACH GARDENS
EARL'S COURT
LONDON
SW5 9EB
Other companies in SW5
 
Charity Registration
Charity Number 803638
Charity Address 6 GWENDWR ROAD, LONDON, W14 9BG
Charter ST. CUTHBERT'S CENTRE IS A WEEK-DAY CENTRE FOR THE VULNERABLE, POOR AND HOMELESS PROVIDING HOT MEALS, SHOWER FACILITIES, CLOTHING, COMPUTER FREE INTERNET ACCESS, RECREATION, ADVICE ON HOUSING AND BENEFITS AND INFORMAL COUNSELLING ETC. AND IT CO-OPERATES WITH THE LOCAL AUTHORITY TO RELIEVE HARDSHIP AND DISTRESS. THE TRAINED STAFF ARE CARING, HELPFUL, EMPATHETIC AND UNDERSTANDING, BEING NON-JUDGEMEN
Filing Information
Company Number 02510482
Company ID Number 02510482
Date formed 1990-06-11
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 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 14:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CUTHBERT'S CENTRE
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 ST. CUTHBERT'S CENTRE

Current Directors
Officer Role Date Appointed
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 2016-01-01
PAUL ANDREW BAGOTT
Director 2013-05-29
PATRICIA KAY BIGGERS
Director 2018-02-23
ALAN JOHN BROWN
Director 2016-02-11
PRITHI JAGAN GOVAN
Director 2017-12-07
RICHARD JOHN INNES PARKER
Director 2017-02-23
CHARLES CHRISTOPHER TRESILIAN PENDER
Director 2015-03-04
MARTIN ANTHONY FARROW SHENFIELD
Director 2018-07-06
KATE SOUTHWELL
Director 2011-12-07
JENNIFER MARGARET WARE
Director 1992-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DECLAN DONOHOE
Director 2015-12-09 2017-12-07
JOHN GRAHAM DRAKE
Director 2000-02-02 2017-12-07
JONATHAN BRAND MCCAFFERTY
Director 2012-06-13 2017-12-07
CHRISTOPHER STANLEY JAMES UNCLES
Company Secretary 1998-09-17 2015-12-31
MARTIN ANTHONY FARROW SHENFIELD
Director 2014-01-15 2014-12-08
CAROL BARBARA ANGELA PRYCE
Director 1992-06-11 2014-11-30
BRUCE MARQUART
Director 2001-02-27 2014-03-31
MICHAEL THOMAS DE VAL
Director 2011-12-07 2013-10-16
IFFAT HASAN
Director 1992-06-11 2011-12-07
MARGARETE GEIER
Director 2001-02-27 2004-03-03
BRYONY CLARE FRANCESCA MITCHELL
Director 2000-05-23 2002-11-07
MARTIN SHENFIELD
Director 1998-09-17 2001-02-27
PAULINE LODGE PATCH
Director 1997-07-02 1999-11-03
DAVID GEORGE PATTERSON
Director 1998-09-17 1999-11-03
DAVID WILLIAM SIMPSON
Company Secretary 1997-07-02 1998-09-17
DAVID WILLIAM SIMPSON
Director 1997-07-02 1998-09-17
JANETTE JULIA TURNER
Director 1993-01-14 1998-09-17
CHRISTOPHER STANLEY JAMES UNCLES
Company Secretary 1992-06-11 1997-09-01
BRIDGET VIVIEN RUMLEY
Director 1993-01-14 1997-02-10
MARTIN SHENFIELD
Director 1993-07-01 1995-07-05
JENNIFER PEGGY PAGE
Director 1993-01-14 1994-07-28
CHRISTOPHER STANLEY JAMES UNCLES
Director 1992-06-11 1994-07-28
JULIE CORBETT
Director 1992-06-11 1993-10-01
JULIAN JONES
Director 1992-06-11 1992-08-18
WILLIAM JOHN ASHLEY KIRKPATRICK
Director 1992-06-11 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BAGOTT INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 2013-11-06 CURRENT 1965-04-20 Active
ALAN JOHN BROWN THE INVICTA CAR CLUB LIMITED Director 2017-03-11 CURRENT 2009-11-30 Active
ALAN JOHN BROWN ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ALAN JOHN BROWN ASCO ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2011-11-09 Active
ALAN JOHN BROWN ASCO GROUP LIMITED Director 2015-01-06 CURRENT 2011-11-18 Active
ALAN JOHN BROWN SCRABSTER PORT SERVICES LIMITED Director 2014-12-09 CURRENT 1997-02-24 Dissolved 2016-12-13
ALAN JOHN BROWN ASCO (DC2) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO HOLDINGS LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
ALAN JOHN BROWN ASCO JV HOLDINGS LIMITED Director 2014-12-09 CURRENT 2008-07-22 Active
ALAN JOHN BROWN ASCO (DC3) LIMITED Director 2014-12-09 CURRENT 2006-08-24 Active
ALAN JOHN BROWN ASCO MARINE LIMITED Director 2014-12-09 CURRENT 2007-02-07 Active
ALAN JOHN BROWN SELETAR SHIPPING LIMITED Director 2014-12-09 CURRENT 2008-09-05 Active
ALAN JOHN BROWN OBM LIMITED Director 2014-12-09 CURRENT 2011-01-21 Active
ALAN JOHN BROWN ASCO AVIATION LIMITED Director 2014-12-09 CURRENT 2011-08-02 Active - Proposal to Strike off
ALAN JOHN BROWN ONIQUA EUROPE LIMITED Director 2014-12-09 CURRENT 2013-05-01 Active
ALAN JOHN BROWN ASCO (DC4) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO UK LIMITED Director 2014-12-09 CURRENT 1954-03-15 Active
ALAN JOHN BROWN NORTH SEA LIFTING LIMITED Director 2014-12-09 CURRENT 1989-04-18 Active
ALAN JOHN BROWN ASCO DECOMMISSIONING LIMITED Director 2014-12-09 CURRENT 1997-11-04 Active
ALAN JOHN BROWN ASCO FREIGHT MANAGEMENT LIMITED Director 2014-12-09 CURRENT 1999-12-07 Active
ALAN JOHN BROWN ASCO PROPERTIES LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
RICHARD JOHN INNES PARKER LIVERPOOL CONSTRUCTION LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-11-11
RICHARD JOHN INNES PARKER HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
RICHARD JOHN INNES PARKER HOST STUDENT HOUSING MANAGEMENT LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
RICHARD JOHN INNES PARKER ALBERT PROJECT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
CHARLES CHRISTOPHER TRESILIAN PENDER CHARLES PENDER CONSULTING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
CHARLES CHRISTOPHER TRESILIAN PENDER LSF PENSIONS MANAGEMENT LIMITED Director 2004-04-01 CURRENT 2001-03-27 Active
MARTIN ANTHONY FARROW SHENFIELD MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC Director 2015-11-11 CURRENT 1985-03-25 Liquidation
JENNIFER MARGARET WARE EARL'S COURT COMMUNITY TRUST Director 2007-12-11 CURRENT 2007-12-11 Active
JENNIFER MARGARET WARE WISTARIA MANAGEMENT LIMITED Director 1999-07-07 CURRENT 1999-06-24 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
2024-02-12DIRECTOR APPOINTED MRS AMANDA LOUISE COLDRICK
2024-01-10Termination of appointment of Emma Carys Price on 2023-12-31
2024-01-10Appointment of Miss Tina Ann Arnold as company secretary on 2023-12-31
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-21DIRECTOR APPOINTED DEBORAH MARIE RUDDY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR REBECCA WEST
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN LESLIE JAQUES
2022-05-19CH01Director's details changed for Mr Michael Adrian Anderson on 2022-04-26
2022-02-25AP01DIRECTOR APPOINTED MIRANDA ENG KEAST
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CH01Director's details changed for Miss Sharyn Leslie Jaques on 2021-06-22
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED DAVID JOHN YIANNI
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20RES01ADOPT ARTICLES 20/01/21
2020-11-16AP01DIRECTOR APPOINTED ANN MARIE GUINDI
2020-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER TRESILIAN PENDER
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-16AP03Appointment of Emma Carys Price as company secretary on 2020-05-13
2020-05-16TM02Termination of appointment of Charles Christopher Tresilian Pender on 2020-05-13
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BAGOTT
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PRITHI JAGAN GOVAN
2019-09-06AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN ANDERSON
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KAY BIGGERS
2019-07-12AP01DIRECTOR APPOINTED MISS SHARYN LESLIE JAQUES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET WARE
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE SOUTHWELL
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM 51 51 Philbeach Gardens Earl's Court London SW5 9EB England
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM The Clergy House 50 Philbeach Gardens Earls Court London SW5 9EB
2018-07-07AP01DIRECTOR APPOINTED MR MARTIN ANTHONY FARROW SHENFIELD
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MS PATRICIA KAY BIGGERS
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP01DIRECTOR APPOINTED MS PRITHI JAGAN GOVAN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNCLES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCAFFERTY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOHOE
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-15RP04AP01Second filing of director appointment of Alan Brown
2017-03-15ANNOTATIONClarification
2017-03-02AP01DIRECTOR APPOINTED MR RICHARD JOHN INNES PARKER
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-10AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-10AP03Appointment of Mr Charles Christopher Tresilian Pender as company secretary on 2016-01-01
2016-07-10TM02Termination of appointment of Christopher Stanley James Uncles on 2015-12-31
2016-07-10AP01DIRECTOR APPOINTED MR ALAN BROWN
2016-07-10AP01DIRECTOR APPOINTED MR WILLIAM DECLAN DONOHOE
2016-07-10CH01Director's details changed for Kate Southwell on 2015-09-01
2016-07-10AP01DIRECTOR APPOINTED MR ALAN BROWN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DE VAL
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21AR0111/06/15
2015-08-19AP01DIRECTOR APPOINTED MR CHARLES CHRISTOPHER TRESILIAN PENDER
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHENFIELD
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PRYCE
2014-12-03AA31/03/14 TOTAL EXEMPTION FULL
2014-07-29AR0111/06/14
2014-07-29AP01DIRECTOR APPOINTED MARTIN ANTHONY FARROW SHENFIELD
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARQUART
2013-11-05AA31/03/13 TOTAL EXEMPTION FULL
2013-08-30AR0111/06/13
2013-08-19AP01DIRECTOR APPOINTED THE REVEREND PAUL ANDREW BAGOTT
2013-08-19AP01DIRECTOR APPOINTED JONATHAN BRAND MCCAFFERTY
2012-07-17AR0111/06/12
2012-07-11AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10AP01DIRECTOR APPOINTED MICHAEL THOMAS DE VAL
2012-07-10AP01DIRECTOR APPOINTED KATE SOUTHWELL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IFFAT HASAN
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-07-12AR0111/06/11
2011-03-01AA31/03/10 TOTAL EXEMPTION FULL
2010-09-30AR0111/06/10
2010-03-31AA31/03/09 TOTAL EXEMPTION FULL
2009-09-04363aANNUAL RETURN MADE UP TO 11/06/09
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARQUART / 11/06/2009
2009-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER UNCLES / 11/06/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-12-11363sANNUAL RETURN MADE UP TO 11/06/08
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11363sANNUAL RETURN MADE UP TO 11/06/07
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sANNUAL RETURN MADE UP TO 11/06/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sANNUAL RETURN MADE UP TO 11/06/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03363(288)DIRECTOR RESIGNED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sANNUAL RETURN MADE UP TO 11/06/04
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-04363(288)DIRECTOR RESIGNED
2003-09-04363sANNUAL RETURN MADE UP TO 11/06/03
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sANNUAL RETURN MADE UP TO 11/06/02
2002-03-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-04363(288)DIRECTOR RESIGNED
2001-09-04363sANNUAL RETURN MADE UP TO 11/06/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-23363sANNUAL RETURN MADE UP TO 11/06/00
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW DIRECTOR APPOINTED
1999-08-11288aNEW SECRETARY APPOINTED
1999-08-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-11363sANNUAL RETURN MADE UP TO 11/06/99
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-07-06363sANNUAL RETURN MADE UP TO 11/06/98
1998-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-17363(288)DIRECTOR RESIGNED
1997-07-17363sANNUAL RETURN MADE UP TO 11/06/97
1996-08-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-08-29363sANNUAL RETURN MADE UP TO 11/06/96
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
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 ST. CUTHBERT'S CENTRE 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 ST. CUTHBERT'S CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CUTHBERT'S CENTRE 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 ST. CUTHBERT'S CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CUTHBERT'S CENTRE
Trademarks
We have not found any records of ST. CUTHBERT'S CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with ST. CUTHBERT'S CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-05-21 GBP £250 Rents and Leases

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 ST. CUTHBERT'S CENTRE 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 ST. CUTHBERT'S CENTRE 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 ST. CUTHBERT'S CENTRE 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.