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

CHISENHALE GALLERY

64 CHISENHALE ROAD, LONDON, E3 5QZ,
Company Registration Number
02851794
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chisenhale Gallery
CHISENHALE GALLERY was founded on 1993-09-09 and has its registered office in . The organisation's status is listed as "Active". Chisenhale Gallery 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
CHISENHALE GALLERY
 
Legal Registered Office
64 CHISENHALE ROAD
LONDON
E3 5QZ
Other companies in E3
 
Charity Registration
Charity Number 1026175
Charity Address 22A ST. JAMES'S WALK, LONDON, EC1R 0AP
Charter FOUNDED IN 1986, CHISENHALE GALLERY IS ONE OF LONDON'S MOST IMPORTANT AND VALUED PUBLIC SPACES FOR CONTEMPORARY ART. THE GALLERY IS A CONVERTED FACTORY OFFERING 2,500 SQUARE FEET OF SPACE WITH A DEDICATED EDUCATION STUDIO. CHISENHALE GALLERY IS A CHARITABLE ORGANISATION WHOSE MISSION IS TO ENABLE AND PROMOTE INNOVATION AND EXPERIMENTATION IN CONTEMPORARY VISUAL ARTS AND ART EDUCATION.
Filing Information
Company Number 02851794
Company ID Number 02851794
Date formed 1993-09-09
Country 
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 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 13:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISENHALE GALLERY
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 CHISENHALE GALLERY
The following companies were found which have the same name as CHISENHALE GALLERY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHISENHALE ART PLACE LTD CHISENHALE WORKS 64-84 CHISENHALE ROAD BOW LONDON E3 5QZ Active Company formed on the 1982-02-22
CHISENHALE CONSULTING LIMITED 9 OARSIDE DRIVE WALLASEY MERSEYSIDE CH45 5HY Active Company formed on the 2004-12-10
CHISENHALE DANCE SPACE 64-84 CHISENHALE ROAD LONDON E3 5QZ Active Company formed on the 1983-07-19
CHISENHALE-MARSH ESTATES COMPANY 33 QUEEN ANNE STREET LONDON W1G 9HY Active Company formed on the 1937-04-22
CHISENHALE LIMITED 55 ABBEYSTEAD ROAD LIVERPOOL L15 7JE Active - Proposal to Strike off Company formed on the 2017-04-18
CHISENHALE BRIDGE DEVELOPMENTS LTD Business First A102, 23-25 Liverpool L24 9HJ Active - Proposal to Strike off Company formed on the 2019-08-21

Company Officers of CHISENHALE GALLERY

Current Directors
Officer Role Date Appointed
ISABELLE SARAH HANCOCK
Company Secretary 2009-07-29
SHANE AKEROYD
Director 2016-02-10
ED ATKINS
Director 2015-11-04
MAY YASMINE MARIE CALIL
Director 2017-11-01
MARK BENJAMIN GODFREY
Director 2016-04-18
ANDREW MICHAEL HAIGH
Director 2009-04-29
ANDREW HALE
Director 2012-12-12
HELEN ELIZABETH MARTEN
Director 2015-01-28
KEIR MCGUINNESS
Director 2012-10-24
ANDREA PHILLIPS
Director 2014-01-22
ALICE RAWSTHORN
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL ESCRITT
Director 2012-10-24 2017-11-21
WILLIAM CAVENDISH
Director 2014-01-22 2017-11-01
MARK LECKEY
Director 2012-01-25 2015-11-04
PRIYA KHANCHANDANI
Director 2011-05-04 2015-07-15
APHRODITE GONOU
Director 2009-01-21 2014-10-22
EMMA KAY
Director 2002-05-07 2009-10-18
DEIRDRE KELLY
Company Secretary 2007-04-01 2009-07-01
ANUPAM GANGULI
Director 2001-11-20 2008-08-01
SALLY BOOTH
Director 2003-04-29 2008-01-30
SIAN DAVIES
Director 2001-09-11 2008-01-30
KATIE BOUCHER
Company Secretary 2004-03-30 2007-02-28
PATRICK JAMES BRILL
Director 2002-02-05 2006-02-23
JOEL DONOVAN
Director 1999-07-27 2004-07-14
STEPHEN MICHAEL KIRK
Director 2001-09-11 2004-07-14
SIMON WALLIS
Company Secretary 2003-12-11 2004-03-31
HANNAH KRUSE
Company Secretary 2002-11-01 2003-12-10
JOHN GILL
Company Secretary 2002-03-21 2002-10-31
REBECCA LUCY POPE
Company Secretary 2001-03-09 2002-03-21
PIERS WILLIAM GOUGH
Director 1993-09-09 2002-03-21
SIMON HIRTZEL
Director 1998-07-08 2001-06-19
TAMSIN DILLON
Company Secretary 2000-07-12 2001-03-09
REBECCA LOUISE ELLEN MACKENZIE
Company Secretary 1998-09-07 2000-07-30
DEBORAH KEILY
Director 1996-09-18 1999-01-19
SUSAN JONES
Company Secretary 1993-09-09 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAY YASMINE MARIE CALIL LIVERPOOL BIENNIAL OF CONTEMPORARY ART LIMITED Director 2017-06-15 CURRENT 1998-10-29 Active
MAY YASMINE MARIE CALIL MAY CALIL CONSULTANTS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
ANDREW MICHAEL HAIGH THE START-UP LOANS FOUNDATION Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-05-10
ANDREW HALE 28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED Director 2015-04-01 CURRENT 1988-07-26 Active
ANDREW HALE HALE KEY LIMITED Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2013-10-19
ANDREW HALE FLATPACK PRODUCTIONS LTD Director 2003-05-16 CURRENT 2002-11-13 Active
ANDREW HALE ECLIPSEDECK LIMITED Director 1994-04-11 CURRENT 1985-02-19 Active
KEIR MCGUINNESS MARIE-LOUISE VON MOTESICZKY CHARITABLE TRUST Director 2011-06-10 CURRENT 2011-03-21 Active
KEIR MCGUINNESS WHITECHAPEL GALLERY ESTATES TRUST Director 2011-05-09 CURRENT 2011-05-09 Active
ALICE RAWSTHORN MODERN MASTERPIECES Director 2013-01-09 CURRENT 2003-09-05 Liquidation
ALICE RAWSTHORN WHITECHAPEL GALLERY TRUSTEE LIMITED Director 2000-10-20 CURRENT 2000-10-20 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
2024-05-10DIRECTOR APPOINTED MR ALFRED LOVELL SPENCER
2024-04-29APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN TALBOT
2024-03-15DIRECTOR APPOINTED MS MELODIE LEUNG
2024-03-14Termination of appointment of Emma Starkings on 2024-03-14
2024-03-14DIRECTOR APPOINTED MR THOMAS FRANCIS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARK BENJAMIN GODFREY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR LAURA LEANNE WEIR
2023-11-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMEON TROMPETER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HAIGH
2023-11-24APPOINTMENT TERMINATED, DIRECTOR PAUL MAHEKE
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-11DIRECTOR APPOINTED MS ALEXANDRA HESS
2023-08-10DIRECTOR APPOINTED MS LAURA LEANNE WEIR
2023-02-06DIRECTOR APPOINTED MR NICHOLAS SIMEON TROMPETER
2023-02-06DIRECTOR APPOINTED MR SHEZAD DAWOOD
2023-02-06AP01DIRECTOR APPOINTED MR NICHOLAS SIMEON TROMPETER
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ALICE RAWSTHORN
2022-11-09CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RAWSTHORN
2022-11-08APPOINTMENT TERMINATED, DIRECTOR KEIR MCGUINNESS
2022-11-08APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MARTEN
2022-11-08APPOINTMENT TERMINATED, DIRECTOR ANDREW HALE
2022-11-08DIRECTOR APPOINTED MS LUBAINA RAMADHAN ADBULLA HIMID
2022-11-08AP01DIRECTOR APPOINTED MS LUBAINA RAMADHAN ADBULLA HIMID
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEIR MCGUINNESS
2022-01-05Appointment of Ms Emma Starkings as company secretary on 2022-01-04
2022-01-05AP03Appointment of Ms Emma Starkings as company secretary on 2022-01-04
2021-12-15Termination of appointment of Peter Greaney on 2021-12-15
2021-12-15TM02Termination of appointment of Peter Greaney on 2021-12-15
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AP03Appointment of Mr Peter Greaney as company secretary on 2021-10-07
2021-10-07TM02Termination of appointment of Isabelle Sarah Hancock on 2021-10-07
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-03CH01Director's details changed for Ms May Yasmine Marie Calil on 2021-10-03
2021-08-18AP01DIRECTOR APPOINTED MS SASHA MORGAN
2021-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS ISABELLE SARAH HANCOCK on 2021-05-24
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PHILLIPS
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ED ATKINS
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR SAMUEL JOHN TALBOT
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CH01Director's details changed for Mr Andrew Michael Haigh on 2018-11-27
2018-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS ISABELLE SARAH HANCOCK on 2018-11-27
2018-11-26AP01DIRECTOR APPOINTED MR PAUL MAHEKE
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ESCRITT
2017-11-16AP01DIRECTOR APPOINTED MS MAY YASMINE MARIE CALIL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LUIZA TEIXEIRA DE FREITAS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MORGAN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAVENDISH
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JIMI MI LEE
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR MARK BENJAMIN GODFREY
2016-03-24AP01DIRECTOR APPOINTED MR SHANE AKEROYD
2016-03-24CH01Director's details changed for Mr Stephen Michael Escritt on 2016-03-10
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AP01DIRECTOR APPOINTED MR ED ATKINS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LECKEY
2015-10-29AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-29CH01Director's details changed for Ms Luiza Teixeira De Freitas on 2015-10-15
2015-07-16AP01DIRECTOR APPOINTED MS LUIZA TEIXEIRA DE FREITAS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA KHANCHANDANI
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ZIEGLER
2015-01-29AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH MARTEN
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-30AR0117/10/14 NO MEMBER LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR APHRODITE GONOU
2014-02-24AP01DIRECTOR APPOINTED MR WILLIAM CAVENDISH
2014-02-18AP01DIRECTOR APPOINTED DR ANDREA PHILLIPS
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06AR0117/10/13 NO MEMBER LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ZIEGLER / 15/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MORGAN / 15/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA KHANCHANDANI / 14/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HAIGH / 15/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE GONOU / 15/10/2013
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TALLANT
2013-08-27RES01ADOPT ARTICLES 07/08/2013
2013-05-02AP01DIRECTOR APPOINTED MR KEIR MCGUINNESS
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12AP01DIRECTOR APPOINTED MR ANDREW HALE
2012-11-06AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL ESCRITT
2012-11-01AR0117/10/12 NO MEMBER LIST
2012-08-14AP01DIRECTOR APPOINTED MS ALICE RAWSTHORN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIRU RATNAM
2012-03-12AP01DIRECTOR APPOINTED MARK LECKEY
2012-03-12AP01DIRECTOR APPOINTED JIMI LEE
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ISABELLE SARAH HANCOCK / 17/12/2011
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA PECK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA NICHOLLS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND NASHASHIBI
2011-11-14AR0117/10/11 NO MEMBER LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIRU RATNAM / 11/11/2011
2011-05-20AP01DIRECTOR APPOINTED MS PRIYA KHANCHANDANI
2011-02-25AP01DIRECTOR APPOINTED MS SALLY TALLANT
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-01AR0117/10/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ZIEGLER / 17/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIRU RATNAM / 17/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA PASK / 17/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA NICHOLLS / 17/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND NASHASHIBI / 17/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MORGAN / 17/10/2010
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KAY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA MILLER
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HELENA PASK
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AR0117/10/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HAIGH / 06/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE GONOU / 06/11/2009
2009-11-06AP03SECRETARY APPOINTED MISS ISABELLE SARAH HANCOCK
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE KELLY
2009-08-07288aDIRECTOR APPOINTED MS JESSICA MORGAN
2009-08-06288aDIRECTOR APPOINTED MS ROSALIND NASHASHIBI
2009-05-11288aDIRECTOR APPOINTED MR ANDREW HAIGH
2009-03-10288aDIRECTOR APPOINTED MR NIRU RATNAM
2009-02-26288aDIRECTOR APPOINTED MS APHRODITE GONOU
2009-02-26288aDIRECTOR APPOINTED MS ALICIA MILLER
2009-02-26288aDIRECTOR APPOINTED MR JOSHUA PECK
2009-02-26288aDIRECTOR APPOINTED MR TOBY ZIEGLER
2009-01-29288aDIRECTOR APPOINTED CAMILLA NICHOLLS
2009-01-26288aDIRECTOR APPOINTED MISS HELENA PASK
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANUPAM GANGULI
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON WALLIS
2008-11-12363aANNUAL RETURN MADE UP TO 17/10/08
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY KATIE BOUCHER
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to CHISENHALE GALLERY 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 CHISENHALE GALLERY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHISENHALE GALLERY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 48,630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 CHISENHALE GALLERY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 149,098
Current Assets 2012-04-01 £ 156,382
Debtors 2012-04-01 £ 7,284
Fixed Assets 2012-04-01 £ 6,165
Shareholder Funds 2012-04-01 £ 113,917
Tangible Fixed Assets 2012-04-01 £ 6,165

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHISENHALE GALLERY registering or being granted any patents
Domain Names
We do not have the domain name information for CHISENHALE GALLERY
Trademarks
We have not found any records of CHISENHALE GALLERY registering or being granted any trademarks
Income
Government Income

Government spend with CHISENHALE GALLERY

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-03-07 GBP £151
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-07 GBP £151 STOCK GOODS PURCHASING CARD

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 CHISENHALE GALLERY 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 CHISENHALE GALLERY 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 CHISENHALE GALLERY 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.