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

COUNTY DURHAM COMMUNITY FOUNDATION

VICTORIA HOUSE WHITFIELD COURT, ST JOHNS ROAD, MEADOWFIELD INDUSTRIAL ESTATE, DURHAM, DH7 8XL,
Company Registration Number
03072153
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About County Durham Community Foundation
COUNTY DURHAM COMMUNITY FOUNDATION was founded on 1995-06-23 and has its registered office in Meadowfield Industrial Estate. The organisation's status is listed as "Active". County Durham Community Foundation 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 SMALL
Key Data
Company Name
COUNTY DURHAM COMMUNITY FOUNDATION
 
Legal Registered Office
VICTORIA HOUSE WHITFIELD COURT
ST JOHNS ROAD
MEADOWFIELD INDUSTRIAL ESTATE
DURHAM
DH7 8XL
Other companies in DH7
 
Telephone01913830055
 
Previous Names
COUNTY DURHAM FOUNDATION03/01/2010
Charity Registration
Charity Number 1047625
Charity Address JORDAN HOUSE, FORSTER BUSINESS CENTRE, FINCHALE ROAD, DURHAM, DH1 5HL
Charter COUNTY DURHAM COMMUNITY FOUNDATION PROMOTES LASTING CHARITABLE GIVING, BY BRINGING TOGETHER DONORS WITH THEIR CHOSEN CAUSES, THROUGH WELL TARGETED GRANTS THAT MAKE A GENUINE DIFFERENCE TO THE LIVES OF LOCAL PEOPLE WITHIN THE COMMUNITIES OF COUNTY DURHAM & DARLINGTON.
Filing Information
Company Number 03072153
Company ID Number 03072153
Date formed 1995-06-23
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 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY DURHAM 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 COUNTY DURHAM COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
MARGARET VAUGHAN
Company Secretary 2016-02-29
MICHELE JANICE ARMSTRONG
Director 2010-10-28
DUNCAN COLIN BARRIE
Director 2013-11-25
PAUL GEOFFREY CHANDLER
Director 2013-11-25
PETER MORRISON COOK
Director 2016-05-16
ANNIE DOLPHIN
Director 2017-07-17
LESLEY ANNE FAIRCLOUGH
Director 2015-12-07
JAMES MARK FEATHERSTONE FENWICK
Director 2017-02-13
COLIN FYFE
Director 2015-12-07
STEPHEN HALL
Director 2016-12-13
RAY HUDSON
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADA BURNS
Director 2005-11-14 2017-10-16
TERRY COLLINS
Director 2016-05-16 2017-10-16
GEORGE GARLICK
Director 2009-01-01 2016-01-28
ANDREW MARTELL
Company Secretary 2012-11-02 2015-12-07
BARBARA JOAN GUBBINS
Company Secretary 2009-02-23 2012-11-02
TIM BLACKMAN
Director 2007-08-01 2011-07-14
JOHN LLOYD HAMILTON
Director 2001-04-23 2010-10-25
MICHELE JANICE ARMSTRONG
Director 2001-10-29 2009-05-11
GILLIAM MAY STACEY
Company Secretary 1997-03-20 2009-02-23
JOHN INNES CLARKE
Director 1995-06-23 2008-11-19
PETER MORRISON COOK
Director 1995-06-23 2008-11-19
DAVID LESLIE BROWN
Director 2001-04-23 2006-11-13
FRANCIS LESLEY BOURNE
Director 2002-08-12 2004-11-15
DAVID JOHN BOWES BROWN
Director 1995-07-25 2004-01-28
HENRY JOHN BARRIE
Director 1996-10-14 2003-10-28
JOHN HENRY FITZPATRICK
Director 2001-06-28 2003-10-23
HILARY PATRICIA FLOREK
Director 1999-07-19 2003-03-10
KAY FRANCES HAWKRIDGE
Director 1995-07-25 2002-04-15
ARTHUR NEVILLE FAIRCLOUGH
Director 1995-07-25 2001-10-29
JAMES GRAVENOR
Director 2000-07-17 2000-10-23
JOHN ANTHONY GREENSMITH
Director 1997-08-11 2000-06-20
ANTHONY MICHAEL DENNETT
Director 1995-07-25 1998-04-30
ROBIN ROSS HINE
Director 1995-07-25 1997-06-09
MICHAEL HEPPELL
Company Secretary 1995-06-23 1996-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE JANICE ARMSTRONG JACK DRUM ARTS C.I.C. Director 2015-03-26 CURRENT 1997-09-03 Active
PAUL GEOFFREY CHANDLER INTERHEALTH WORLDWIDE Director 2016-12-06 CURRENT 2003-12-05 Liquidation
PAUL GEOFFREY CHANDLER BIBLE SOCIETY RESOURCES LIMITED Director 2015-11-04 CURRENT 2005-05-12 Active
PAUL GEOFFREY CHANDLER ST. CHAD'S COLLEGE Director 2015-05-06 CURRENT 1910-05-04 Active
PAUL GEOFFREY CHANDLER SHARED INTEREST FOUNDATION Director 2013-12-19 CURRENT 2003-07-15 Active
PAUL GEOFFREY CHANDLER NORTHERN HOMES AND ESTATES LIMITED Director 2001-10-16 CURRENT 1933-12-07 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH (INVESTMENTS) LIMITED Director 2001-10-16 CURRENT 1953-04-11 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2001-10-16 CURRENT 1960-07-04 Active
PETER MORRISON COOK GAZELLE TRANSPORT SERVICES LIMITED Director 2010-02-01 CURRENT 1991-07-12 Liquidation
PETER MORRISON COOK NORTHPOINT ELECTRICAL LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2016-06-14
PETER MORRISON COOK PREP SCHOOLS TRUST Director 2007-12-03 CURRENT 1969-09-09 Active
PETER MORRISON COOK PETER COOK PROJECTS LIMITED Director 2005-08-05 CURRENT 2005-08-01 Dissolved 2016-04-19
JAMES MARK FEATHERSTONE FENWICK WASKERLEY PARK LTD Director 2003-10-14 CURRENT 2003-10-14 Active
JAMES MARK FEATHERSTONE FENWICK WOLSINGHAM PARK FARMS LIMITED Director 2003-08-08 CURRENT 1965-03-10 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
2024-04-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-07Memorandum articles filed
2024-04-03Statement of company's objects
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MRS JOANNA MARGARET BARKER
2023-03-29DIRECTOR APPOINTED MR PETER WILLIAM JOHN LOCKE
2022-11-09DIRECTOR APPOINTED MS EMMA RUTH O'ROURKE
2022-11-09DIRECTOR APPOINTED MRS EMMA CATHARINE GLOVER
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN PROUDFOOT
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05Termination of appointment of Margaret Vaughan on 2022-06-30
2022-07-05TM02Termination of appointment of Margaret Vaughan on 2022-06-30
2021-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-15AP01DIRECTOR APPOINTED MS REBECCA MARJORIE ARMSTRONG
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRISON COOK
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MS EMILY BURNS
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE FAIRCLOUGH
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07AP01DIRECTOR APPOINTED MR COLIN JOHN PROUDFOOT
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE JANICE ARMSTRONG
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FYFE
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY COLLINS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN I'ANSON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADA BURNS
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21PSC08Notification of a person with significant control statement
2017-07-21AP01DIRECTOR APPOINTED MRS ANNIE DOLPHIN
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2017-04-11AP01DIRECTOR APPOINTED MR JAMES MARK FEATHERSTONE FENWICK
2016-12-16AP01DIRECTOR APPOINTED MR STEPHEN HALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLSON
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR PETER COOK
2016-05-24AP01DIRECTOR APPOINTED MR TERRY COLLINS
2016-05-24AP01DIRECTOR APPOINTED MR TERRY COLLINS
2016-04-01AP03Appointment of Miss Margaret Vaughan as company secretary on 2016-02-29
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD OSBORNE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON
2016-03-11AP01DIRECTOR APPOINTED MR BRIAN MANNING
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GARLICK
2016-01-04RES01ADOPT ARTICLES 07/12/2015
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AP01DIRECTOR APPOINTED MS LESLEY ANNE FAIRCLOUGH
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTELL
2015-12-09AP01DIRECTOR APPOINTED PROF RAY HUDSON
2015-12-09AP01DIRECTOR APPOINTED MR COLIN FYFE
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MARTELL
2015-07-17AR0123/06/15 NO MEMBER LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENDRUM
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22AR0123/06/14 NO MEMBER LIST
2014-08-21AP01DIRECTOR APPOINTED MR DUNCAN COLIN BARRIE
2014-08-21AP01DIRECTOR APPOINTED MR PAUL GEOFFREY CHANDLER
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0123/06/13 NO MEMBER LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WELCH
2013-01-30AP01DIRECTOR APPOINTED MS RUTH THOMPSON
2013-01-08AP03SECRETARY APPOINTED MR ANDREW MARTELL
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY BARBARA GUBBINS
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0123/06/12 NO MEMBER LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0123/06/11 NO MEMBER LIST
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOAN GUBBINS / 28/05/2011
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WORRALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM BLACKMAN
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2011-01-10AP01DIRECTOR APPOINTED MRS MICHELE JANICE ARMSTRONG
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TONKS
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FORSTER BUSINESS CENTRE FINCHALE ROAD DURHAM DURHAM CITY DH1 5HL
2010-07-05AR0123/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DAVID WORRALL / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATSON / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TONKS DL / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADA BURNS / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SARAH NICHOLSON / 23/06/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-03RES15CHANGE OF NAME 04/12/2009
2010-01-03CERTNMCOMPANY NAME CHANGED COUNTY DURHAM FOUNDATION CERTIFICATE ISSUED ON 03/01/10
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-13363aANNUAL RETURN MADE UP TO 23/06/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MICHELE ARMSTRONG
2009-03-10288aSECRETARY APPOINTED BARBARA JOAN GUBBINS
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY GILLIAM STACEY
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROSE
2009-02-07288aDIRECTOR APPOINTED CHRISTOPHER JOHN LENDRUM
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARKE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR PETER COOK
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR BERNARD ROBINSON
2009-01-27288aDIRECTOR APPOINTED KATHERINE MARGARET WELCH
2009-01-27288aDIRECTOR APPOINTED GEORGE GARLICK
2009-01-27288aDIRECTOR APPOINTED DAVID JOSEPH MARTIN
2009-01-27288aDIRECTOR APPOINTED GERALD CHARLES OSBORNE
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aANNUAL RETURN MADE UP TO 23/06/08
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-04363aANNUAL RETURN MADE UP TO 23/06/07
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aANNUAL RETURN MADE UP TO 23/06/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363(288)DIRECTOR RESIGNED
2005-07-25363sANNUAL RETURN MADE UP TO 23/06/05
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
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.




Licences & Regulatory approval
We could not find any licences issued to COUNTY DURHAM 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 COUNTY DURHAM 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
COUNTY DURHAM COMMUNITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COUNTY DURHAM COMMUNITY FOUNDATION

Intangible Assets
Patents
We have not found any records of COUNTY DURHAM COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by COUNTY DURHAM COMMUNITY FOUNDATION

COUNTY DURHAM COMMUNITY FOUNDATION is the Original Applicant for the trademark Image for mark UK00003075297 COUNTY DURHAM COMMUNITY FOUNDATION LEARNING WORKING EARNING ™ (UK00003075297) through the UKIPO on the 2014-10-03
Trademark classes: Charitable fundraising; charitable services, namely providing funding for employment training. Education; providing of training; employment training; apprenticeships.
Income
Government Income

Government spend with COUNTY DURHAM COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-02-09 GBP £6,181 Other Third Party Payments
Durham County Council 2016-12-12 GBP £6,150 Other Third Party Payments
Durham County Council 2016-12-09 GBP £20,000 Other
Durham County Council 2015-05-15 GBP £5,000 Grants to Voluntary Organisations
Durham County Council 2015-05-08 GBP £3,000 Other
Durham County Council 2015-02-18 GBP £90,000 Miscellaneous Expenses
Durham County Council 2014-10-20 GBP £15,000 Other
Durham County Council 2014-04-30 GBP £21,758
Durham County Council 2014-01-21 GBP £3,478
Durham County Council 2014-01-08 GBP £2,500
Durham County Council 2014-01-08 GBP £4,016
Durham County Council 2013-12-11 GBP £10,000
Durham County Council 2013-10-30 GBP £1,035
Durham County Council 2013-07-25 GBP £21,758
Durham County Council 2013-06-07 GBP £10,000
Middlesbrough Council 2013-06-04 GBP £500
Middlesbrough Council 2013-06-04 GBP £500 Refunds
Durham County Council 2012-08-29 GBP £21,758 Other

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 COUNTY DURHAM 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 COUNTY DURHAM 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 COUNTY DURHAM 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.