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

THE FOYER FEDERATION

WORK.LIFE CORE BUILDING, 30 BROWN STREET, MANCHESTER, M2 1DH,
Company Registration Number
02699839
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Foyer Federation
THE FOYER FEDERATION was founded on 1992-03-24 and has its registered office in Manchester. The organisation's status is listed as "Active". The Foyer Federation 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
THE FOYER FEDERATION
 
Legal Registered Office
WORK.LIFE CORE BUILDING
30 BROWN STREET
MANCHESTER
M2 1DH
Other companies in EC1N
 
Charity Registration
Charity Number 1040482
Charity Address THE FOYER FEDERATION, 5-9 HATTON WALL, LONDON, EC1N 8HX
Charter THE FOYER FEDERATION CONTINUES TO BE SEEN AS AN ORGANISATION THAT PUNCHES WELL ABOVE ITS WEIGHT AND OUR FOCUS ON INNOVATION HAS HELPED US TO DEVELOP A NUMBER OF NEW RELATIONSHIPS WITH ORGANISATIONS AT THE CUTTING EDGE OF PUBLIC POLICY AS WELL AS A RANGE OF CONTACTS RIGHT ACROSS THE UK POLITICAL SPECTRUM.
Filing Information
Company Number 02699839
Company ID Number 02699839
Date formed 1992-03-24
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 31/03/2024
Account next due 31/12/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOYER FEDERATION
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 THE FOYER FEDERATION

Current Directors
Officer Role Date Appointed
CAITLAN WOLSEY
Company Secretary 2018-05-30
KAREN CHAMBERS
Director 2015-02-18
ANDREW JOHN CROFT
Director 2015-12-10
KATHY GILMORE
Director 2014-10-03
BARBARA KASUMU
Director 2016-04-20
JOSEPH JERRY LIOW YUNE LOY
Director 2014-01-14
JESS RUMBLE
Director 2016-04-20
PETE WATTS
Director 2013-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PALWINDER SINGH HARE
Director 2012-01-26 2018-03-29
GRACE JACQUELINE ESSEX
Company Secretary 2017-02-01 2017-12-15
JANE SLOWEY
Company Secretary 2010-10-07 2017-01-31
DAVID JEREMY GOLD
Director 2009-03-13 2016-03-31
AMANDA JANE DUBARRY
Director 2008-01-30 2014-10-03
JENNIFER BELL
Director 2013-03-15 2014-06-20
SOHAIL FARUQI
Director 2008-01-30 2013-12-13
JAMES FINEMORE
Director 2012-06-29 2013-03-15
MICHAEL DAVID CHUTER
Company Secretary 2004-10-01 2010-10-07
KAI BRITT BOSCHCUAUU
Director 2008-04-09 2010-10-01
DAVID IAN CHESTERTON
Director 1998-11-24 2009-03-13
ANTHONY GERARD STEPHEN BROPHY
Director 2003-03-25 2007-10-17
JEREMY DREW
Director 2005-01-19 2006-01-31
ZAC ARIF
Director 2003-03-25 2004-10-10
ANNE CAROLYN HAYMAN
Company Secretary 1997-03-27 2004-10-01
CLAIR LOUISE COWARD
Director 1998-11-24 2000-05-04
JOHN ERNEST DRAKE
Director 1998-11-24 1999-04-12
CLAIR LOUISE COWARD
Company Secretary 1998-11-24 1998-11-24
DAVID SIMON BALL
Director 1997-10-07 1998-07-17
SARAH BRENNAN
Director 1996-05-09 1998-07-17
GEOFFREY THOMAS BUSH
Director 1994-09-20 1998-07-17
CLAIR LOUISE COWARD
Director 1996-05-09 1998-07-17
JOHN ERNEST DRAKE
Director 1996-05-09 1998-07-17
CHRISTOPHER GEORGE FRANCIS HARDING
Director 1993-01-26 1998-07-17
WILLIAM BADROCK
Director 1995-07-18 1997-07-09
DONALD JOHN MACDONALD
Company Secretary 1992-03-24 1996-10-31
JOHN FARROW
Director 1992-05-12 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CROFT THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND Director 2014-10-01 CURRENT 2001-11-16 Active
ANDREW JOHN CROFT SOCIAL ENTERPRISE COALITION CIC Director 2009-11-03 CURRENT 2002-04-29 Active
JESS RUMBLE INNOVATE TRUST LTD Director 2012-06-28 CURRENT 1990-04-19 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
2024-12-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-04-30DIRECTOR APPOINTED MS LYNETTE BARLOW
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SABIRA MOHAMED KANJI
2023-12-12DIRECTOR APPOINTED MR ALIEU FOFANAH
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29DIRECTOR APPOINTED MS LOUISE ANN JOSEPH
2023-11-28DIRECTOR APPOINTED MS LEONA KAYE MCDERMID
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CATHERINE SARAH GILLESPIE
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SARAH GILLESPIE
2022-08-10AP01DIRECTOR APPOINTED MRS NATHALIE ALISON TOLMIE-THOMSON
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE WILLIAMS
2022-06-21Director's details changed for Ms Bernice Williams on 2022-06-21
2022-06-21Director's details changed for Mr Alastair John Wilson on 2022-06-07
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CH01Director's details changed for Ms Bernice Williams on 2022-06-21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROFT
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROFT
2022-01-24DIRECTOR APPOINTED MR ALASTAIR JOHN WILSON
2022-01-24AP01DIRECTOR APPOINTED MR ALASTAIR JOHN WILSON
2022-01-18DIRECTOR APPOINTED MISS HANNAH OLUWADAMILAARA ADEYEMI
2022-01-18SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ELIZABETH MIDDLETON on 2022-01-17
2022-01-18Director's details changed for Mrs Catherine Sarah Gillespie on 2022-01-17
2022-01-18Director's details changed for Mrs Joanne Rich on 2022-01-17
2022-01-18Director's details changed for Mr Andrew Ward on 2022-01-17
2022-01-18Director's details changed for Miss Fiona Jia Ying Lin on 2022-01-17
2022-01-18CH01Director's details changed for Mrs Catherine Sarah Gillespie on 2022-01-17
2022-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ELIZABETH MIDDLETON on 2022-01-17
2022-01-18AP01DIRECTOR APPOINTED MISS HANNAH OLUWADAMILAARA ADEYEMI
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CH01Director's details changed for Mr Andrew John Croft on 2021-10-05
2021-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ELIZABETH MIDDLETON on 2021-10-05
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Social Enterprise Uk the Fire Station Tooley Street London SE1 2HZ England
2021-09-15AP01DIRECTOR APPOINTED MISS FIONA JIA YING LIN
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-14AP03Appointment of Mrs Rachel Elizabeth Middleton as company secretary on 2020-12-07
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHY GILMORE
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-14AP01DIRECTOR APPOINTED MS JOANNE RICH
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORLEY-WATTS
2020-10-01TM02Termination of appointment of Caitlan Wolsey on 2020-08-21
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MR ANDREW WARD
2020-02-05CH01Director's details changed for Mr Pete Watts on 2020-02-03
2020-02-03AP01DIRECTOR APPOINTED MRS CATHERINE SARAH GILLESPIE
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KASUMU
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JESS RUMBLE
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MS BERNICE WILLIAMS
2019-03-28AP01DIRECTOR APPOINTED MRS SABIRA MOHAMED KANJI
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JERRY LIOW YUNE LOY
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-12AP03Appointment of Miss Caitlan Wolsey as company secretary on 2018-05-30
2018-05-08CH01Director's details changed for Mr Jerry Loy on 2018-05-04
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEWSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PALWINDER HARE
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15TM02Termination of appointment of Grace Jacqueline Essex on 2017-12-15
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH
2017-07-21PSC08Notification of a person with significant control statement
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 3rd Floor 5-9 Hatton Wall London EC1N 8HX
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-14PSC09Withdrawal of a person with significant control statement on 2017-07-14
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESS RUMBLE / 14/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SMITH / 14/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA KASUMU / 14/07/2017
2017-06-30AP03Appointment of Ms Grace Jacqueline Essex as company secretary on 2017-02-01
2017-06-30TM02Termination of appointment of Jane Slowey on 2017-01-31
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SERENA JONES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CH01Director's details changed for Mrs Barbara Kasumu on 2016-11-08
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MS JESSICA RUMBLE
2016-05-05AP01DIRECTOR APPOINTED MS KAREN CHAMBERS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLD
2016-05-05AP01DIRECTOR APPOINTED MS CATHERINE SMITH
2016-05-05AP01DIRECTOR APPOINTED MS BARBARA KASUMU
2015-12-11AP01DIRECTOR APPOINTED MR ANDREW JOHN CROFT
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28AR0104/07/15 NO MEMBER LIST
2015-05-13MEM/ARTSARTICLES OF ASSOCIATION
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WEBB
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MILKA KIMANI
2015-01-12AP01DIRECTOR APPOINTED MRS KATHY GILMORE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DUBARRY
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-15AR0104/07/14 NO MEMBER LIST
2014-07-15AP01DIRECTOR APPOINTED MR KEVIN HEWSON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELL
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SOHAIL FARUQI
2014-02-11AP01DIRECTOR APPOINTED MR JERRY LOY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUMIM
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0104/07/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MR PETE WATTS
2013-03-27AP01DIRECTOR APPOINTED MS JENNIFER BELL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE USHER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINEMORE
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AP01DIRECTOR APPOINTED MR JAMES FINEMORE
2012-09-17AP01DIRECTOR APPOINTED MS MILKA KIMANI
2012-07-05AR0104/07/12 NO MEMBER LIST
2012-05-25AP01DIRECTOR APPOINTED MRS JO WEBB
2012-05-24AP01DIRECTOR APPOINTED MS SERENA JONES
2012-05-24AP01DIRECTOR APPOINTED MR PALWINDER SINGH HARE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOQUET
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HORTON
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0104/07/11 NO MEMBER LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AUGUST HORTON / 04/08/2011
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KAI BOSCHCUAUU
2011-02-24AP03SECRETARY APPOINTED JANE SLOWEY
2011-02-18AP01DIRECTOR APPOINTED JAMES RONALD KELLY
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPSON
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHUTER
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0104/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE USHER / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN NOQUET / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AUGUST HORTON / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HOPSON / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEPENY GOLD / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL FARUQI / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DUBARRY / 04/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI BRITT BOSCHCUAUU / 04/07/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUMIM / 25/11/2009
2009-09-22288aDIRECTOR APPOINTED DAVID JEPENY GOLD
2009-09-22288aDIRECTOR APPOINTED LORRAINE USHER
2009-08-21363aANNUAL RETURN MADE UP TO 04/07/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR NICKI TULLOCH
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHESTERTON
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19288aDIRECTOR APPOINTED AMANDA JANE DUBARRY
2008-12-19288aDIRECTOR APPOINTED SOHAIL FARUQI
2008-12-19288aDIRECTOR APPOINTED KAI BRITT BOSCHCUAUU
2008-12-15363aANNUAL RETURN MADE UP TO 04/07/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROPHY
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-27363aANNUAL RETURN MADE UP TO 04/07/07
2007-12-27288bDIRECTOR RESIGNED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aANNUAL RETURN MADE UP TO 04/07/06
2007-01-23288bDIRECTOR RESIGNED
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 FOYER FEDERATION 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 FOYER FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FOYER FEDERATION 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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FOYER FEDERATION

Intangible Assets
Patents
We have not found any records of THE FOYER FEDERATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOYER FEDERATION
Trademarks

Trademark applications by THE FOYER FEDERATION

THE FOYER FEDERATION is the Original Applicant for the trademark Pop Up Talent ™ (UK00003105604) through the UKIPO on the 2015-04-24
Trademark class: Organisation of youth training schemes.
Income
Government Income

Government spend with THE FOYER FEDERATION

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-05-08 GBP £1,350 Grants And Subscriptions
The Borough of Calderdale 2013-07-29 GBP £1,300 Grants And Subscriptions
The Borough of Calderdale 2012-07-09 GBP £330 Expenses
The Borough of Calderdale 2012-07-09 GBP £395 Expenses
The Borough of Calderdale 2012-06-11 GBP £1,300 Grants And Subscriptions
The Borough of Calderdale 2012-01-23 GBP £1,250 Grants And Subscriptions

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 FOYER FEDERATION 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 FOYER FEDERATION 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 FOYER FEDERATION 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.