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

ESSEX COMMUNITY FOUNDATION

3 HOFFMANNS WAY, CHELMSFORD, CM1 1GU,
Company Registration Number
03062567
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Essex Community Foundation
ESSEX COMMUNITY FOUNDATION was founded on 1995-05-30 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Essex Community Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESSEX COMMUNITY FOUNDATION
 
Legal Registered Office
3 HOFFMANNS WAY
CHELMSFORD
CM1 1GU
Other companies in CM2
 
Telephone01245 355947
Website
 
Charity Registration
Charity Number 1052061
Charity Address 121 NEW LONDON ROAD, CHELMSFORD, CM2 0QT
Charter ESSEX COMMUNITY FOUNDATION IS AN INDEPENDANT CHARITABLE TRUST. FOUNDED IN 1996, IT HAS BUILT AN ENDOWED FUND OF -Ú8.MILLION, AND HAS AWARDED NEARLY -Ú11MILLION IN GRANTS TO MORE THAN 3,000 COMMUNITY-BASED VOLUNTARY GROUPS IN ESSEX, SOUTHEND AND THURROCK. BY ACTING AS A BROKER THE FOUNDATION HELPS DONORS ACHIEVE THEIR CHARITABLE OBJECTIVES, AND LOCAL VOLUNTARY GROUPS SECURE FUNDING FOR THEIR WORK.
Filing Information
Company Number 03062567
Company ID Number 03062567
Date formed 1995-05-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 11:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX COMMUNITY FOUNDATION
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 ESSEX COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE ZITA READ
Company Secretary 2017-02-01
NICHOLAS KENNETH ALSTON
Director 2017-11-22
CLARE JOCELYN BALL
Director 2014-11-20
KATHARINE MARY BARKER
Director 2011-11-21
LEE BLISSETT
Director 2013-11-21
CHARLES NICHOLAS CRYER
Director 2015-11-24
RUSSELL PHILIP EDEY
Director 2016-11-30
SIMON ANDREW DALTON HALL
Director 2017-11-22
SANDRA PENNINGTON HOLLIS
Director 2017-11-22
PETER JAMES MARTIN
Director 2013-11-21
ETHOLLE GEORGINA MATTHEWS
Director 2015-11-24
JONATHAN CHARLES MINTER
Director 2011-11-21
CLAIRE LOUISE ZITA READ
Director 2015-11-24
OWEN RICHARDS
Director 2010-11-25
ROSEMARY MCCARTY TURNER
Director 2013-11-21
JOANNA KATHERINE WELLS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BLANC
Director 2009-05-07 2017-11-22
PHILIP WILLIAM GEORGE
Company Secretary 2012-11-27 2017-01-31
JASON JOSEPH BARTELLA
Director 2008-11-20 2016-11-30
JOHN TERRY BARNES
Director 2007-11-22 2015-11-24
COLIN PETER SIVELL
Company Secretary 2001-05-03 2012-11-27
CHARLES EDWARD CLARK
Director 2003-10-30 2011-11-21
DAVID THOMAS ALAN BOYLE
Director 2002-11-07 2010-11-25
MICHAEL BALL
Director 2005-10-20 2008-07-28
LESLIE JOHN DOUBLE
Director 2007-02-01 2007-05-31
GAY EDWARDS
Director 2001-10-18 2006-09-25
PAUL COEN
Director 2005-10-20 2006-05-04
KENNETH WILLIAM STEWART ASHURST
Director 2004-01-29 2004-10-08
JOHN HALCROW BURROW
Director 1998-06-09 2004-10-08
CHARLES EDWARD CLARK
Director 1996-03-20 2002-11-07
PETER WILFRID EDGAR FITT
Company Secretary 1996-03-28 2001-01-25
SAMANTHA THERESA DRUMMOND
Director 1996-03-28 2000-10-26
MICHAEL CHARLES CLEGG
Director 1996-11-06 2000-06-18
LAURA WARREN
Company Secretary 1995-12-21 1996-03-28
ROBERT EDWARD FOSTER
Company Secretary 1995-05-30 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE MARY BARKER MAN GROUP LIMITED Director 2017-04-01 CURRENT 2012-08-08 Active
KATHARINE MARY BARKER COAL PENSION TRUSTEES SERVICES LIMITED Director 2014-09-21 CURRENT 1994-07-25 Active
KATHARINE MARY BARKER COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2014-09-21 CURRENT 1994-10-10 Active
KATHARINE MARY BARKER TAYLOR WIMPEY PLC Director 2011-04-21 CURRENT 1935-02-01 Active
KATHARINE MARY BARKER KATE BARKER LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
RUSSELL PHILIP EDEY BLACKROCK WORLD MINING TRUST PLC Director 2014-05-08 CURRENT 1993-10-28 Active
RUSSELL PHILIP EDEY BLACKROCK WORLD MINING INVESTMENT COMPANY LIMITED Director 2014-05-08 CURRENT 1993-11-11 Active
SIMON ANDREW DALTON HALL CARITAS ANCHOR HOUSE, LEARNING & DEVELOPMENT ACADEMY LTD Director 2017-05-15 CURRENT 2014-08-04 Active - Proposal to Strike off
SIMON ANDREW DALTON HALL QUALIFICATION CHECK LTD Director 2016-12-15 CURRENT 2007-02-12 Active
SIMON ANDREW DALTON HALL YOUR PLACE (LONDON) LIMITED Director 2016-11-22 CURRENT 2012-05-18 Active
SIMON ANDREW DALTON HALL KUDOCS LIMITED Director 2016-11-03 CURRENT 2015-05-28 Active
PETER JAMES MARTIN ECL TRADING LIMITED Director 2016-06-14 CURRENT 2014-02-10 Active
PETER JAMES MARTIN ESSEX COMMUNITY SUPPORT LTD Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN ESSEX EMPLOYMENT AND INCLUSION LTD. Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN SMGWA TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
PETER JAMES MARTIN STOW MARIES GREAT WAR AERODROME LTD Director 2014-09-17 CURRENT 2011-11-28 Active
PETER JAMES MARTIN ESSEX CARES LIMITED Director 2013-08-01 CURRENT 2008-10-14 Active
PETER JAMES MARTIN THE RURAL COMMUNITY COUNCIL OF ESSEX Director 2013-07-10 CURRENT 2002-12-05 Active
PETER JAMES MARTIN BIRCHWOOD HOLDINGS LIMITED Director 1991-11-28 CURRENT 1984-09-20 Dissolved 2015-05-12
PETER JAMES MARTIN YVERDON PROPERTIES LIMITED Director 1991-11-15 CURRENT 1984-08-13 Dissolved 2015-05-12
ETHOLLE GEORGINA MATTHEWS THE FACE AND VOICE CO. LTD. Director 1999-03-31 CURRENT 1999-01-12 Active - Proposal to Strike off
ROSEMARY MCCARTY TURNER CAMPAIGN TO PROTECT RURAL ESSEX Director 2014-10-05 CURRENT 2002-09-16 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
2024-11-28DIRECTOR APPOINTED MR DAVID CHRISTIAN GUEST
2024-11-27APPOINTMENT TERMINATED, DIRECTOR JOANNA KATHERINE WELLS
2024-11-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GOODE
2024-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-04Termination of appointment of Claire Louise Zita Read on 2023-11-23
2023-12-04DIRECTOR APPOINTED MS MAGGIE DESMOND
2023-12-04DIRECTOR APPOINTED MS DORRINE JOHNSON
2023-12-04DIRECTOR APPOINTED MR TIM FIELD
2023-12-04DIRECTOR APPOINTED MR STEWART SANDERSON
2023-12-04APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE ZITA READ
2023-12-04Director's details changed for Mr Tim Field on 2023-11-23
2023-12-04Director's details changed for Mrs Gail Alison Cunningham on 2023-11-23
2023-12-04Appointment of Mr Tim Field as company secretary on 2023-11-23
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-29AP01DIRECTOR APPOINTED MS EMMA GOODE
2022-11-28AP01DIRECTOR APPOINTED MR ATUL MANEK
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CAROLE DEPLEDGE
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 121 New London Road Chelmsford Essex CM2 0QT
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-13Memorandum articles filed
2021-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-02AP01DIRECTOR APPOINTED MR SIMON ANDREW DALTON HALL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW DALTON HALL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARTIN
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MRS GAIL ALISON CUNNINGHAM
2020-12-08AP01DIRECTOR APPOINTED MRS GEMMA LOUISE CARTWRIGHT
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PHILIP EDEY
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE BLISSETT
2019-09-13CH01Director's details changed for Mrs Vivienne Carole Wiggins on 2019-09-04
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARY BARKER
2018-11-28AP01DIRECTOR APPOINTED MR CHARLES RICHARD MAURICE BISHOP
2018-11-27AP01DIRECTOR APPOINTED MRS VIVIENNE CAROLE WIGGINS
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OWEN RICHARDS
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ETHOLLE GEORGINA MATTHEWS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR NICHOLAS KENNETH ALSTON
2017-12-18AP01DIRECTOR APPOINTED MS JOANNA KATHERINE WELLS
2017-12-18AP01DIRECTOR APPOINTED MRS SANDRA PENNINGTON HOLLIS
2017-12-18AP01DIRECTOR APPOINTED MR SIMON ANDREW DALTON HALL
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQULINE SULLY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLANC
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM NUTT
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-01AP03SECRETARY APPOINTED MRS CLAIRE LOUISE ZITA READ
2017-02-01AP03SECRETARY APPOINTED MRS CLAIRE LOUISE ZITA READ
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOM NUTT / 30/11/2016
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOM NUTT / 30/11/2016
2017-01-24AP01DIRECTOR APPOINTED DR TOM NUTT
2017-01-24AP01DIRECTOR APPOINTED DR TOM NUTT
2017-01-23AP01DIRECTOR APPOINTED MR RUSSELL EDEY
2017-01-23AP01DIRECTOR APPOINTED MR RUSSELL EDEY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON BARTELLA
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON BARTELLA
2016-06-14AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-02AUDAUDITOR'S RESIGNATION
2016-03-02AUDAUDITOR'S RESIGNATION
2015-12-01AP01DIRECTOR APPOINTED MRS ETHOLLE MATTHEWS
2015-11-30AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE ZITA READ
2015-11-26AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS CRYER
2015-11-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNEDD PRATLEY
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOPKINS
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEAP
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2015-06-08AR0130/05/15 NO MEMBER LIST
2015-01-06AP01DIRECTOR APPOINTED MRS CLARE JOCELYN BALL
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GOLBOURN
2014-07-14AR0130/05/14 NO MEMBER LIST
2014-03-19AP01DIRECTOR APPOINTED MRS ROSEMARY TURNER
2014-03-10AP01DIRECTOR APPOINTED MR LEE BLISSETT
2014-03-03AP01DIRECTOR APPOINTED MR PETER JAMES MARTIN
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2013-06-06AR0130/05/13 NO MEMBER LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03AP03SECRETARY APPOINTED MR PHILIP WILLIAM GEORGE
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY COLIN SIVELL
2012-06-19AR0130/05/12 NO MEMBER LIST
2012-01-18AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MINTER
2012-01-03AP01DIRECTOR APPOINTED MRS KATE BARKER
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PACKHAM
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYLE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HYDE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK
2011-07-14AP01DIRECTOR APPOINTED MR OWEN RICHARDS
2011-06-20AR0130/05/11 NO MEMBER LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HOPKINS / 25/11/2010
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-17AR0130/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIANNEDD PRATLEY / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PACKHAM / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOPKINS / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CLARK / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BLANC / 01/05/2010
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANGER
2009-12-02AP01DIRECTOR APPOINTED PETER NIGEL HEAP
2009-12-02AP01DIRECTOR APPOINTED JACQUELINE LESLEY SULLY
2009-07-16363aANNUAL RETURN MADE UP TO 30/05/09
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET HYDE / 01/04/2009
2009-06-25288aDIRECTOR APPOINTED PETER BLANC
2009-03-21288aDIRECTOR APPOINTED JASON BARTELLA LOGGED FORM
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BALL
2008-12-10288aDIRECTOR APPOINTED JASON BARTELLA
2008-11-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HODGKINSON
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HEAP
2008-06-03363aANNUAL RETURN MADE UP TO 30/05/08
2008-04-30288aDIRECTOR APPOINTED MARTIN HOPKINS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WELFARE
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13363sANNUAL RETURN MADE UP TO 30/05/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-29288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-28363sANNUAL RETURN MADE UP TO 30/05/06
2005-12-08288aNEW 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 ESSEX COMMUNITY FOUNDATION 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 ESSEX COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSEX COMMUNITY FOUNDATION 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 ESSEX COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantESSEX COMMUNITY FOUNDATION
Domainwww.essexcommunityfoundation.org.uk
TypeOther UK Entity (e.g. clubs, associations, many universities)
Address121 New London Road Chelmsford CM2 0QT United Kingdom
Registered08-Feb-2000
Expiry Date08-Feb-2016
Last Updated07-Feb-2014
Trademarks
We have not found any records of ESSEX COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with ESSEX COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-10-13 GBP £301 Grants to Organisations
Braintree District Council 2016-01-13 GBP £10,000 Other Professional Fees
Brentwood Borough Council 2015-12-08 GBP £250 subscription
Braintree District Council 2015-05-08 GBP £20,000 Payments
Brentwood Borough Council 2015-04-24 GBP £250 SUBSCRIPTION FEE
Suffolk County Council 2015-01-22 GBP £934 Non Govt Grants, Reimbursements and Contributions
Essex County Council 2014-06-18 GBP £25,000
Essex County Council 2014-04-09 GBP £1,000,000
Brentwood Borough Council 2014-03-07 GBP £250
Suffolk County Council 2014-02-28 GBP £12,737 Grants to Organisations
Essex County Council 2013-12-04 GBP £250
Essex County Council 2013-07-08 GBP £5,000
Suffolk County Council 2013-02-26 GBP £412 Misc Expenses
Colchester Borough Council 2012-06-14 GBP £20,000
Southend-on-Sea Borough Council 2012-03-05 GBP £1,430

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 ESSEX COMMUNITY FOUNDATION 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 ESSEX COMMUNITY FOUNDATION 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 ESSEX COMMUNITY FOUNDATION 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.