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

THE BAY TRUST

Ripple Down House Dover Road, Ringwould, Deal, KENT, CT14 8HE,
Company Registration Number
02808349
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bay Trust
THE BAY TRUST was founded on 1993-04-13 and has its registered office in Deal. The organisation's status is listed as "Active". The Bay 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 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 BAY TRUST
 
Legal Registered Office
Ripple Down House Dover Road
Ringwould
Deal
KENT
CT14 8HE
Other companies in CT14
 
Previous Names
THE RIPPLE DOWN HOUSE TRUST21/07/2009
Charity Registration
Charity Number 1026765
Charity Address THE PINES GARDENS, BEACH ROAD, ST. MARGARETS BAY, DOVER, KENT, CT15 6DZ
Charter TO PROMOTE AND PROVIDE FOR EDUCATION AND SCIENCE IN THE UNITED KINGDOM AND ELSEWHERE, IN PARTICULAR BUT NOT BY WAY OF LIMITATION IN THE FIELDS OF ENVIRONMENTAL PROTECTION, PRESERVATION AND CONSERVATION; AND TO PROMOTE FOR THE PUBLIC BENEFIT THE PRESERVATION OF THE NATURAL BEAUTY, FLORA AND FAUNA OF ST. MARGARET'S-AT-CLIFFE AND SUCH OTHER AREAS AS THE TRUSTEES SHALL FROM TIME TO TIME DETERMINE.
Filing Information
Company Number 02808349
Company ID Number 02808349
Date formed 1993-04-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-09-29
Account next due 2024-09-29
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845049421  
Last Datalog update: 2024-06-21 12:19:36
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 BAY TRUST
The following companies were found which have the same name as THE BAY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BAY Prince Edward Island Unknown Company formed on the 2011-02-25
THE BAY ( RADIO ) LTD 193 Whitegate Drive Blackpool FY3 9EW Active - Proposal to Strike off Company formed on the 2021-01-04
THE BAY (BIGBURY ON SEA) MANAGEMENT COMPANY LIMITED 27 FIELDGATE LANE KENILWORTH CV8 1BT Active Company formed on the 2008-10-08
THE BAY (COMMON ACCESS WAY) MANAGEMENT COMPANY LIMITED Cooper Lingard Solicitors, Watson House Broadway Leigh-On-Sea ESSEX SS9 2DA Active - Proposal to Strike off Company formed on the 2022-05-24
THE BAY (PORTHCAWL) LIMITED 35 OXFORD STREET PONTYCYMER PONTYCYMER BRIDGEND CF32 8DD Dissolved Company formed on the 2014-01-13
THE BAY (SWANSEA) LIMITED Bellarmine House 14 Upper Church Street Chepstow MONMOUTHSHIRE NP16 5EX Active Company formed on the 2010-06-22
THE BAY (TORQUAY) MANAGEMENT COMPANY LIMITED 20 QUEEN STREET EXETER DEVON EX4 3SN Active Company formed on the 2011-06-02
THE BAY & BRIDGE HOTEL PTY LTD Active Company formed on the 2010-08-11
THE BAY & BRIDGE HOTEL PTY LTD Dissolved Company formed on the 2010-08-11
THE BAY ACCORD LLC 465 WEST ROAD Suffolk CUTCHOGUE NY 11935 Active Company formed on the 2019-08-27
THE BAY ADVOCATE PTY LTD NSW 2500 Strike-off action in progress Company formed on the 1972-04-20
THE BAY AGENCY, INC. 70 YACHT CLUB DRIVE FORT WALTON BEACH FL 32548 Inactive Company formed on the 1960-12-27
THE BAY AIR-CON SERVICES ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
THE BAY AND PAUL FOUNDATIONS, INC. patterson belknap 1133 6th ave NEW YORK NY 10036 Active Company formed on the 1962-07-25
THE BAY AND BRIDGE LTD 9 FARMSTEAD ROAD DALGETY BAY DUNFERMLINE KY11 9HW Active Company formed on the 2018-08-23
THE BAY APARTMENTS MANAGEMENT PTY LTD Active Company formed on the 2019-05-29
THE BAY AREA PROJECT C.I.C. 29 PRINCES DRIVE COLWYN BAY CLWYD LL29 8PE Dissolved Company formed on the 2013-04-19
The Bay Area Real Estate Academy, Inc. 9 NORTH CHURCH STREET FAIRHOPE, AL 36532 Active Company formed on the 1994-05-11
THE BAY AREA GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2003-01-24
The Bay Area Argentine Tango Association 10 De Sabla Rd, 714 San Mateo CA 94002 Active Company formed on the 1995-04-12

Company Officers of THE BAY TRUST

Current Directors
Officer Role Date Appointed
JOHN LEONARD BACKWELL
Director 2014-02-21
CHARLES PHILIP BICKER
Director 2013-07-26
PAMELA MARY BRIVIO
Director 2018-05-25
ALISTAIR THOMAS FREDERICK GOULD
Director 1993-04-13
KATHERINE SHARON VENETIA KNEALE
Director 2013-07-26
SARAH LOUISE O'HARA
Director 2010-05-14
EDMOND LATIMER RUBE
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MAY LOFTUS
Director 2011-11-11 2018-05-24
TRACY MAY SWINERD
Company Secretary 2015-02-01 2017-10-24
JOANNE MARIE MALPASS
Company Secretary 2009-09-21 2014-12-31
SARAH MAY LOFTUS
Director 2014-10-01 2014-10-01
SARAH LOUISE O'HARA
Director 2014-10-01 2014-10-01
ROSEMARY LLOYD RECHTER
Director 2014-02-21 2014-10-01
EILEEN DIANE ROWBOTHAM
Director 2008-07-09 2014-10-01
EDMOND LATIMER RUBE
Director 2014-10-01 2014-10-01
ANTHONY PATRICE LUCAS
Director 2010-01-27 2014-06-06
JOANNA AURIAL JONES-ROSSOUW
Director 2009-02-11 2013-11-24
JOHN BARRINGTON WOOD
Director 2010-05-14 2013-11-24
PATRICK PAPOUGNOT
Director 2000-10-24 2011-08-25
CHRISTINE ELIZABETH ADAMS NEWELL
Company Secretary 2009-02-11 2009-08-21
DAWN KELLERS
Company Secretary 2008-03-31 2009-02-11
JILLIAN TAYLOR
Company Secretary 1993-06-11 2008-03-31
JOHN ALISTAIR CLEMENCE
Director 1993-06-09 2007-07-24
MICHAEL GAVIN BELL
Company Secretary 1996-04-04 1996-07-31
SECRETARIAL SERVICES LIMITED
Company Secretary 1993-04-13 1993-06-11
ROGER CHARLES MATTHEWS
Director 1993-04-13 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR THOMAS FREDERICK GOULD FURNACE BROOK CIC Director 2012-07-31 CURRENT 2010-11-09 Active
ALISTAIR THOMAS FREDERICK GOULD CARBON FREE GROUP C.I.C. Director 2009-06-26 CURRENT 2008-03-12 Active
ALISTAIR THOMAS FREDERICK GOULD HELIOLITE APPLICATIONS LIMITED Director 2002-06-24 CURRENT 2002-06-24 Active
ALISTAIR THOMAS FREDERICK GOULD HELIONIX TECHNOLOGIES LIMITED Director 2000-05-08 CURRENT 1998-07-10 Active - Proposal to Strike off
KATHERINE SHARON VENETIA KNEALE MARINE STUDIOS CIC Director 2011-03-28 CURRENT 2011-03-28 Active
KATHERINE SHARON VENETIA KNEALE HOUGHTON KNEALE DESIGN LIMITED Director 2000-11-08 CURRENT 2000-11-08 Active
EDMOND LATIMER RUBE GUARD GLOBAL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
EDMOND LATIMER RUBE JOMOND LTD Director 2010-11-19 CURRENT 2010-11-19 Active
EDMOND LATIMER RUBE TOPAZ RESEARCH LIMITED Director 2010-04-20 CURRENT 2010-04-20 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
2024-04-25CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028083490007
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028083490008
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028083490013
2023-09-2729/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THOMAS FREDERICK GOULD
2023-06-28Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR KEITH ROBIN HARRISON
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490013
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028083490010
2020-05-14AP01DIRECTOR APPOINTED MS ELISSA ANN PETTE
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JACKSON
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028083490006
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490012
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-14AP01DIRECTOR APPOINTED MS CAROLYN JACKSON
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490011
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490009
2018-12-03CH01Director's details changed for Mr Charles Philip Bicker on 2018-11-30
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY BRIVIO
2018-08-30AP01DIRECTOR APPOINTED MR KEITH ROBIN HARRISON
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE O'HARA
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-25AP01DIRECTOR APPOINTED MS PAMELA MARY BRIVIO
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAY LOFTUS
2017-10-24TM02Termination of appointment of Tracy May Swinerd on 2017-10-24
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490008
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-19AUDAUDITOR'S RESIGNATION
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-30MISCSection 519.
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOFTUS
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND RUBE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'HARA
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490007
2015-04-24AP01DIRECTOR APPOINTED MR EDMOND LATIMER RUBE
2015-04-24AP01DIRECTOR APPOINTED MRS SARAH LOFTUS
2015-04-24AP01DIRECTOR APPOINTED MRS SARAH LOUISE O'HARA
2015-04-24AP01DIRECTOR APPOINTED MR EDMOND LATIMER RUBE
2015-04-24AP01DIRECTOR APPOINTED MRS SARAH LOFTUS
2015-04-24AP01DIRECTOR APPOINTED MRS SARAH LOUISE O'HARA
2015-04-23AR0113/04/15 NO MEMBER LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROWBOTHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RECHTER
2015-03-24AP03SECRETARY APPOINTED MISS TRACY MAY SWINERD
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MALPASS
2014-06-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUCAS
2014-05-30AP01DIRECTOR APPOINTED MRS ROSEMARY LLOYD RECHTER
2014-05-20AP01DIRECTOR APPOINTED MR JOHN LEONARD BACKWELL
2014-05-13AR0113/04/14 NO MEMBER LIST
2014-01-07ANNOTATIONOther
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490005
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028083490006
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JONES-ROSSOUW
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JONES-ROSSOUW
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-15AP01DIRECTOR APPOINTED MS KATE KNEALE
2013-09-25AP01DIRECTOR APPOINTED MR CHARLES PHILIP BICKER
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-05-08AR0113/04/13 NO MEMBER LIST
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-30AR0113/04/12 NO MEMBER LIST
2012-02-21AP01DIRECTOR APPOINTED SARAH MAY LOFTUS
2012-02-21AP01DIRECTOR APPOINTED MR EDMOND LATIMER RUBE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAPOUGNOT
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-28AR0113/04/11 NO MEMBER LIST
2011-01-26AP01DIRECTOR APPOINTED PROFESSOR JOHN BARRINGTON WOOD
2010-10-22AP01DIRECTOR APPOINTED MRS SARAH LOUISE O'HARA
2010-09-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-09-24AP01DIRECTOR APPOINTED MR ANTHONY PATRICE LUCAS
2010-05-20AR0113/04/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR EILEEN DIANE ROWBOTHAM / 13/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 13/04/2010
2010-05-14AP03SECRETARY APPOINTED MRS JOANNE MARIE MALPASS
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE NEWELL
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16CERTNMCOMPANY NAME CHANGED THE RIPPLE DOWN HOUSE TRUST CERTIFICATE ISSUED ON 21/07/09
2009-05-08363aANNUAL RETURN MADE UP TO 13/04/09
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GOULD / 01/12/2008
2009-05-08288aDIRECTOR APPOINTED MRS JOANNA AURIAL JONES-ROSSOUW
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20288aSECRETARY APPOINTED CHRISTINE ELIZABETH ADAMS NEWELL
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAWN KELLERS
2009-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-10RES01ALTER MEMORANDUM 08/01/2009
2008-10-10225PREVEXT FROM 31/07/2008 TO 30/09/2008
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM THE PROPERTY OFFICE SOUTH SANDS LODGE BEACH ROAD ST MARGARETS BAY DOVER KENT CT15 6DZ
2008-07-25288aDIRECTOR APPOINTED EILEEN DIANE ROWBOTHAM
2008-05-08363aANNUAL RETURN MADE UP TO 13/04/08
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-11288aSECRETARY APPOINTED DAWN KELLERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY JILLIAN TAYLOR
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM RIPPLE DOWN HOUSE DOVER ROAD RINGWOULD, DEAL KENT CT14 8HE
2007-10-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BAY 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 THE BAY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding FLORIANNE ELIZABETH SPRINGETT
2015-05-01 Outstanding FLORIANNE ELIZABETH SPRINGETT
2014-01-06 Outstanding PETER LEONARD HALSALL
2014-01-06 Outstanding KAREN TRACEY SKEHEL
LEGAL CHARGE 2012-08-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-05-05 Satisfied BIG ISSUE INVEST LIMITED
LEGAL CHARGE 2009-05-05 Satisfied BIG ISSUE INVEST LIMITED
LEGAL CHARGE 2009-04-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE BAY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BAY TRUST
Trademarks
We have not found any records of THE BAY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE BAY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-6 GBP £1,000
Kent County Council 2016-3 GBP £1,500 Private Contractors
Kent County Council 2016-1 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2015-12 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2015-7 GBP £16,008 Grants
Kent County Council 2015-4 GBP £1,150 External - Rent, Room Hire & Service Charges
Kent County Council 2015-2 GBP £500 Grants
Kent County Council 2014-12 GBP £1,169 External - Rent, Room Hire & Service Charges
Kent County Council 2014-11 GBP £3,493 Grants
Kent County Council 2014-10 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2014-8 GBP £1,197 External - Rent, Room Hire & Service Charges
Kent County Council 2014-6 GBP £1,125 External - Rent, Room Hire & Service Charges
Kent County Council 2014-4 GBP £2,705 External - Rent, Room Hire & Service Charges
Kent County Council 2013-12 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2013-10 GBP £945 External - Rent, Room Hire & Service Charges
Kent County Council 2013-8 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2013-7 GBP £1,030 Conference Expenses
Kent County Council 2013-5 GBP £7,426 Grants
Kent County Council 2013-3 GBP £1,952 External - Rent, Room Hire & Service Charges
Brighton & Hove City Council 2013-1 GBP £1,378 Culture & Heritage
Kent County Council 2012-12 GBP £399 External - Rent, Room Hire & Service Charges
Kent County Council 2012-10 GBP £7,426 #N/A
Kent County Council 2012-9 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2012-7 GBP £625 External - Rent, Room Hire & Service Charges
Kent County Council 2012-3 GBP £1,769 External - Rent, Room Hire & Service Charges
Kent County Council 2011-10 GBP £6,833 External - Rent, Room Hire & Service Charges
Kent County Council 2011-9 GBP £1,703 Specialists Fees
Kent County Council 2011-8 GBP £875 Contract Catering
Kent County Council 2011-7 GBP £1,645
Kent County Council 2011-5 GBP £4,776 External - Rent, Room Hire & Service Charges
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £700 Other Hired & Contracted Servs

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 BAY 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 BAY TRUST has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 49,558

CategoryAward Date Award/Grant
Pines Calyx : Small Business Research Initiative 2012-08-01 £ 49,558

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THE BAY 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.
    Other companies at postcode CT14 8HE