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

THE BRITISH EGYPTIAN SOCIETY

5 BROWNLOW ROAD, CROYDON, SURREY, CR0 5JT,
Company Registration Number
02530132
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Egyptian Society
THE BRITISH EGYPTIAN SOCIETY was founded on 1990-08-13 and has its registered office in Surrey. The organisation's status is listed as "Active". The British Egyptian Society 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 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
THE BRITISH EGYPTIAN SOCIETY
 
Legal Registered Office
5 BROWNLOW ROAD
CROYDON
SURREY
CR0 5JT
Other companies in CR0
 
Filing Information
Company Number 02530132
Company ID Number 02530132
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH EGYPTIAN 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.
Companies with same name THE BRITISH EGYPTIAN SOCIETY
The following companies were found which have the same name as THE BRITISH EGYPTIAN SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRITISH EGYPTIAN HUB(B.E.H) LTD 140 KINGLISHER HEIGHTS 2 BRAMWELL WAY LONDON E16 2GS Active Company formed on the 2023-05-11

Company Officers of THE BRITISH EGYPTIAN SOCIETY

Current Directors
Officer Role Date Appointed
NOEL LESTER RANDS
Company Secretary 2003-07-08
HOSSAM IBRAHIM ABDALLA
Director 2005-12-06
ASSEM ALLAM
Director 2007-09-11
JOHN TERENCE BISHOP
Director 1991-02-01
JENNETTE DIEDRE BRADBURY
Director 2014-10-20
YASMIN NEHAD KARAM RUTH EL DERBY
Director 2014-03-12
MOHAMED NASR FARID
Director 2013-12-20
IAN GRAY
Director 2014-03-12
ANNE FRANCESCA HODSON-PRESSINGER
Director 1991-02-01
MAGDY ADIB ISHAK HANNA
Director 2005-05-13
PETER MACKENZIE SMITH
Director 2003-02-26
OMAR MASSOUD
Director 2013-08-26
JOHN HERBERT AUGUSTINE MCHUGO
Director 2007-09-11
CLAIRE LOUISE MESSENGER
Director 2012-09-01
GIHAD MOUSTAFA
Director 1992-05-12
CHRISTOPHER HUGH NAUNTON
Director 2013-11-27
WAGDY SOLIMAN
Director 2003-07-07
DINA SOLIMAN-PEDERSEN
Director 2007-01-22
CLAIRE CATHERINE SPENCER
Director 2014-10-20
NEAL ANDREW SPENCER
Director 2004-09-18
ELIZABETH CONWAY SYMONS
Director 2006-02-21
MIRA TAKLA
Director 1991-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHIE JEAN BRYAN
Director 2007-04-18 2014-10-20
NOEL BREHONY
Director 2003-02-26 2014-03-12
WILLIAM VIVIAN DAVIES
Director 1991-02-01 2012-06-27
SAID ASTEFAN BASSILY
Director 1991-02-01 2011-06-23
AMIR AZMY
Director 2005-09-19 2011-04-02
AHMED MOHAMED EL-MOKADEM
Director 2003-02-26 2008-11-30
RAFIEK BASSILY
Director 2004-09-07 2005-12-06
DAVID ELLIOTT SPIBY BLATHERWICK
Director 1999-07-20 2005-04-17
SANDRA MACKENZIE SMITH
Company Secretary 2001-02-26 2003-08-07
WILLIAM JAMES ADAMS
Director 1991-02-01 2003-02-26
ROBERT SPRAWSON
Company Secretary 1995-10-15 2001-02-26
SAAD ELGAMAL
Director 1991-02-01 2001-01-12
RICHARD QUINN DUNN
Company Secretary 1992-08-13 1995-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOSSAM IBRAHIM ABDALLA CIMATHEQUE FOUNDATION Director 2012-12-03 CURRENT 2012-12-03 Active
HOSSAM IBRAHIM ABDALLA ASSOCIATION FOR EGYPTIAN AFFAIRS Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-07-04
HOSSAM IBRAHIM ABDALLA HATHOR CHELSEA LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
HOSSAM IBRAHIM ABDALLA AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD Director 2005-06-06 CURRENT 2005-06-02 Active
ASSEM ALLAM SUPERSTADIUM MANAGEMENT COMPANY LIMITED Director 2010-12-16 CURRENT 2001-03-14 Active
ASSEM ALLAM SUPERSTADIUM HOLDINGS LIMITED Director 2010-12-16 CURRENT 2007-03-23 Active
ASSEM ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
ASSEM ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
ASSEM ALLAM ALLAM GENERATORS LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ASSEM ALLAM TEMPEST DIESELS LIMITED Director 2000-09-12 CURRENT 1992-06-12 Active
ASSEM ALLAM ALLAM MARINE LIMITED Director 1992-05-28 CURRENT 1992-04-21 Active
ASSEM ALLAM RUSCADOR SHIPYARD LIMITED Director 1991-08-31 CURRENT 1973-09-25 Active
JENNETTE DIEDRE BRADBURY EGYPTIAN-BRITISH CHAMBER OF COMMERCE(THE) Director 2006-07-16 CURRENT 1981-05-14 Active
JENNETTE DIEDRE BRADBURY EGYPTIAN EXPERIENCE LIMITED Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off
IAN GRAY EGYPTIAN BRITISH BUSINESS COUNCIL (EBBC) LTD Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
ANNE FRANCESCA HODSON-PRESSINGER 4 LYALL STREET LIMITED Director 2006-04-29 CURRENT 1998-11-05 Active
PETER MACKENZIE SMITH GETENERGY FIELD READY LTD Director 2015-11-30 CURRENT 2015-11-25 Active
OMAR MASSOUD PERMUTIT BOBY LIMITED Director 2013-01-17 CURRENT 2007-03-26 Active
OMAR MASSOUD BRIDGEWATER CAPITAL LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD WHITEHALL CONSULTING LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD VAUXHALL MANAGEMENT LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD WIMBLEDON CONSULTING LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD WIMBLEDON CAPITAL LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD BRIDGEWATER TRADING LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD BRIDGEWATER DESIGN LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD KINGSTON CONTRACTORS LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD KINGSTON MEDICAL LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD BRIDGEWATER EDUCATION LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD KINGSTON CONSULT LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD CHELSEA TRAINING LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD CAPITAL PROJECTS MANAGEMENT LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD GREENWOODS TRADING LTD Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD PRISM IT CONSULTING LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
OMAR MASSOUD PUBLIC OPINION RESEARCH LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
OMAR MASSOUD BRIDJES LTD Director 2010-12-23 CURRENT 2010-12-23 Active
JOHN HERBERT AUGUSTINE MCHUGO THE WELFARE ASSOCIATION Director 2013-07-31 CURRENT 1993-04-13 Active
JOHN HERBERT AUGUSTINE MCHUGO THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING Director 2007-02-01 CURRENT 2004-02-17 Active
CLAIRE CATHERINE SPENCER BRITISH-ARAB EXCHANGES Director 2016-06-08 CURRENT 2004-06-28 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
2024-03-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07APPOINTMENT TERMINATED, DIRECTOR LOUISE HOSKING
2023-08-26CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-26Director's details changed for Dr Youssef Tarek Mohamed Ali El Shaikh on 2023-02-23
2023-01-19DIRECTOR APPOINTED MR YASSER ADEL IBRAHIM
2023-01-19Director's details changed for Ms Alia Shoukry on 2023-01-19
2023-01-17DIRECTOR APPOINTED MS ELIZABETH WHITE
2023-01-17DIRECTOR APPOINTED MS ZEINAB OWEISS
2023-01-17DIRECTOR APPOINTED MS ALIA SHOUKRY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH NAUNTON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR OMAR MASSOUD
2022-12-29APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2022-11-10DIRECTOR APPOINTED DR KHALID ALI
2022-11-10DIRECTOR APPOINTED DR KHALID ALI
2022-11-10AP01DIRECTOR APPOINTED DR KHALID ALI
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED DR DANIEL MICHAEL ANTOINE
2022-06-22APPOINTMENT TERMINATED, DIRECTOR NEAL ANDREW SPENCER
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ANDREW SPENCER
2022-04-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT AUGUSTINE MCHUGO
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRA TAKLA
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-01CH01Director's details changed for Mr Youssef Tarek Mohamed Ali El Shaikh on 2021-06-20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED NASR FARID
2021-05-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CH01Director's details changed for Lady Anne Francesca Hodson-Pressinger on 2021-01-21
2020-10-16AP01DIRECTOR APPOINTED MR ASSER ATEF ELGHONEIMI
2020-08-24CH01Director's details changed for Mr Youssef Tarek Mohamed Ali El Shaikh on 2020-08-24
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE SMITH
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GIHAD MOUSTAFA
2019-11-18AP01DIRECTOR APPOINTED MR YOUSSEF TAREK MOHAMED ALI EL SHAIKH
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED DR HASSAN HAKIMIAN
2019-07-31DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN NEHAD KARAM RUTH EL DERBY
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09CH01Director's details changed for Dina Soliman-Pedersen on 2016-04-01
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22AP01DIRECTOR APPOINTED DR CLAIRE CATHERINE SPENCER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH KENDALL
2014-10-22AP01DIRECTOR APPOINTED MS JENNETTE DIEDRE BRADBURY
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHIE BRYAN
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WAGDY SOLIMAN / 01/01/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MASSOUD / 01/07/2014
2014-06-02AA31/08/13 TOTAL EXEMPTION FULL
2014-04-17AP01DIRECTOR APPOINTED MR IAN GRAY
2014-03-19AP01DIRECTOR APPOINTED MS YASMIN NEHAD KARAM RUTH EL DERBY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN IBRAHIM
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BREHONY
2014-01-26AP01DIRECTOR APPOINTED MR. MOHAMED NASR FARID
2013-12-04AP01DIRECTOR APPOINTED DR. CHRISTOPHER HUGH NAUNTON
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DINA SHOUKRY
2013-09-09AR0113/08/13 NO MEMBER LIST
2013-09-06AP01DIRECTOR APPOINTED MR OMAR MASSOUD
2013-06-03AA31/08/12 TOTAL EXEMPTION FULL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOHNI FARRAG
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOHNI FARRAG
2012-09-24AR0113/08/12 NO MEMBER LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED NASR FARID
2012-09-19AP01DIRECTOR APPOINTED MS. CLAIRE LOUISE MESSENGER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2012-05-24AA31/08/11 TOTAL EXEMPTION FULL
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DINA SOLIMAN / 03/02/2012
2012-02-06AP01DIRECTOR APPOINTED MR. MOHAMED NASR FARID
2011-08-26AR0113/08/11 NO MEMBER LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED NASR FARID
2011-07-28AP01DIRECTOR APPOINTED DR. VIVIAN IBRAHIM
2011-07-28AP01DIRECTOR APPOINTED MS. DINA SHOUKRY
2011-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SAID BASSILY
2011-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AMIR AZMY
2011-05-27AA31/08/10 TOTAL EXEMPTION FULL
2010-09-08AR0113/08/10 NO MEMBER LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ELIZABETH CONWAY SYMONS / 01/01/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNE FRANCESCA HODSON-PRESSINGER / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRA TAKLA / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEAL ANDREW SPENCER / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAGDY SOLIMAN / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DINA SOLIMAN / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED NASR FARID / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GIHAD MOUSTAFA / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELISABETH CLARA KENDALL / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAGDY ADIB ISHAK HANNA / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZOHNI FARRAG / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHIE JEAN BRYAN / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NOEL BREHONY / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE BISHOP / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAID ASTEFAN BASSILY / 01/01/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AMIR AZMY / 01/01/2010
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/12/2009
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-21363aANNUAL RETURN MADE UP TO 13/08/09
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ELISABETH KENDALL / 01/02/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / DINA SOLIMAN / 01/07/2009
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR AHMED EL-MOKADEM
2008-10-29363sANNUAL RETURN MADE UP TO 13/08/08
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
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 THE BRITISH EGYPTIAN 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 THE BRITISH EGYPTIAN SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH EGYPTIAN SOCIETY 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 THE BRITISH EGYPTIAN SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH EGYPTIAN SOCIETY
Trademarks
We have not found any records of THE BRITISH EGYPTIAN SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH EGYPTIAN 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 (88990 - Other social work activities without accommodation n.e.c.) as THE BRITISH EGYPTIAN SOCIETY 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 THE BRITISH EGYPTIAN 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 THE BRITISH EGYPTIAN 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 THE BRITISH EGYPTIAN 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.