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

BIRMINGHAM CITY MISSION

THE CLOCK TOWER, 2 LANGDON STREET, BIRMINGHAM, B9 4BP,
Company Registration Number
03112321
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birmingham City Mission
BIRMINGHAM CITY MISSION was founded on 1995-10-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Birmingham City Mission 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 SMALL
Key Data
Company Name
BIRMINGHAM CITY MISSION
 
Legal Registered Office
THE CLOCK TOWER
2 LANGDON STREET
BIRMINGHAM
B9 4BP
Other companies in B9
 
 
Charity Registration
Charity Number 1051023
Charity Address 75 WATERY LANE MIDDLEWAY, BORDESLEY, BIRMINGHAM, WEST MIDLANDS, B9 4HN
Charter THE CHARITY'S PRIMARY ACTIVITY IS THE SPREADING OF THE CHRISTIAN MESSAGE THROUGHOUT THE WEST MIDLANDS. IN PURSUING THIS AIM, THE CHARITY ALSO RESPONDS TO PEOPLE IN NEED, OF ALL AGES, INCLUDING THE PROVISION OF ACCOMMODATION FOR THE HOMELESS.
Charity Number 258209
Charity Address BIRMINGHAM CITY MISSION, 75 WATERY LANE MIDDLEWAY, BORDESLEY, BIRMINGHAM, B9 4HN
Charter THIS CHARITY (258209) IS REDUNDANT, HAVING BEEN REPLACED BY BIRMINGHAM CITY MISSION (1051023) WHEN THE CHARITY WAS INCORPORATED AS A COMPANY LIMITED BY GUARANTEE IN 1995. THE FINAL TRANSFER OF PROPERTIES FROM THE OLD TO THE NEW CHARITY IS STILL AWAITED.
Filing Information
Company Number 03112321
Company ID Number 03112321
Date formed 1995-10-10
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 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB313992842  
Last Datalog update: 2023-12-07 02:55:53
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 BIRMINGHAM CITY MISSION
The following companies were found which have the same name as BIRMINGHAM CITY MISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRMINGHAM CITY BLINDS LIMITED 375 ALUM ROCK ROAD BIRMINGHAM ENGLAND B8 3DS Dissolved Company formed on the 2012-07-11
BIRMINGHAM CITY COLLEGE LIMITED BIRMINGHAM CITY UNIVERSITY UNIVERSITY HOUSE 15 BARTHOLOMEW ROW BIRMINGHAM B5 5JU Active Company formed on the 2004-06-18
BIRMINGHAM CITY DRAINAGE LTD UNIT 5 GUNSMITH HOUSE PRICE STREET BIRMINGHAM B4 6JZ Dissolved Company formed on the 2012-07-16
BIRMINGHAM CITY ENTERPRISES LIMITED BCUSU THE CURZON BUILDING 4 CARDIGAN STREET BIRMINGHAM B4 7BD Active Company formed on the 1998-07-08
BIRMINGHAM CITY FC FOUNDATION BCFC ST. ANDREWS STADIUM BIRMINGHAM WEST MIDLANDS B9 4RL Active Company formed on the 2000-09-25
BIRMINGHAM CITY FOOTBALL CLUB LIMITED ST ANDREWS @ KNIGHTHEAD PARK CATTELL ROAD BIRMINGHAM B9 4RL Active Company formed on the 1888-08-22
BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD THE LAMBOURN WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UJ Active Company formed on the 2010-11-19
BIRMINGHAM CITY WOMEN FOOTBALL CLUB LIMITED ST ANDREW'S STADIUM BIRMINGHAM B9 4RL Active Company formed on the 2012-11-26
BIRMINGHAM CITY LIMITED ST ANDREWS STADIUM BIRMINGHAM B9 4NH Active Company formed on the 1997-01-14
BIRMINGHAM CITY STUDENTS' UNION BCUSU THE CURZON BUILDING 4 CARDIGAN STREET BIRMINGHAM B4 7BD Active Company formed on the 1997-08-28
BIRMINGHAM CITY STUDIO COLLEGE LIMITED UNIT 17 ACE BUSINESS PARK MACKADOWN LANE BIRMINGHAM ENGLAND B33 0LD Dissolved Company formed on the 2013-04-15
BIRMINGHAM CITY UNIVERSITY ACADEMIES TRUST BIRMINGHAM CITY UNIVERSITY UNIVERSITY HOUSE 15 BARTHOLOMEW ROW BIRMINGHAM B5 5JU Active - Proposal to Strike off Company formed on the 2013-04-19
BIRMINGHAM CITYWATCH LIMITED C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF Dissolved Company formed on the 1996-05-21
BIRMINGHAM CITY GLAZING SOLAR PANEL LTD 49 JOWETTS LANE WEST BROMWICH ENGLAND B71 2RB Dissolved Company formed on the 2014-07-08
BIRMINGHAM CITY COFFEE LTD 98 SALISBURY TOWER MIDDLESWAY VIEW MIDDLESWAY VIEW BIRMINGHAM B18 7DB Dissolved Company formed on the 2015-04-28
BIRMINGHAM CITY HOUSING LIMITED 18-22 STONEY LANE STONEY LANE YARDLEY BIRMINGHAM ENGLAND B25 8YP Dissolved Company formed on the 2016-03-02
BIRMINGHAM CITY FILM COMPANY LIMITED THE GRANGE NURSERIES REDDITCH ROAD, HOPWOOD ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7TW Dissolved Company formed on the 2016-06-17
BIRMINGHAM CITY PROPCO LIMITED 10 WOODCOCK STREET ASTON BIRMINGHAM B7 4BL Active Company formed on the 2017-10-02
BIRMINGHAM CITY APARTMENTS LIMITED 15 OLD HALL COURT PINFOLD LANE ALDRIDGE WS9 0QU Active Company formed on the 2017-10-04
BIRMINGHAM CITY MORTGAGES LTD 91 Camelot Way Birmingham B10 0NL Active - Proposal to Strike off Company formed on the 2017-11-27

Company Officers of BIRMINGHAM CITY MISSION

Current Directors
Officer Role Date Appointed
ALAN CUTLER
Company Secretary 1995-10-10
ANTHONY BALL
Director 2007-01-22
STUART CONWAY CARTER
Director 2001-09-29
ROGER CHAPMAN
Director 1996-03-04
DAVID JOHN CLARK
Director 2012-11-26
SIMON DAVID LOESCHER
Director 2001-09-29
RUTH MIRIAM MOUNTFORD
Director 1998-07-20
OWEN GEORGE NICHOLDS
Director 2001-09-29
CHARLES ANDREW NOBLE
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MCINTYRE
Director 1996-03-04 2017-07-17
RAYMOND FRANCKLIN PRICE
Director 1996-03-04 2008-03-31
ERICA MARGARET BURROWS
Director 1996-04-01 2006-12-31
JOHN ROBERT LANCHBURY
Director 1996-03-04 2006-10-07
KENNETH ROBERT MULLIS
Director 1996-03-04 2002-03-18
ERIC HARRY HOLT
Director 1995-10-10 1997-11-24
ARTHUR PRESCOTT
Director 1996-03-04 1997-10-07
PATRICIA MARY JOCELYN SMITH
Director 1996-03-04 1996-07-31
FRANCIS HENRY COLE
Director 1995-10-10 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CONWAY CARTER SMITH'S WOOD PRIMARY ACADEMY LIMITED Director 2014-06-02 CURRENT 2014-06-02 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
2024-03-26DIRECTOR APPOINTED MR MARK RICHARD HOTCHIN
2023-10-10Director's details changed for Miss Cherita Edmeade on 2023-10-10
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES
2023-08-25DIRECTOR APPOINTED MISS CHERITA EDMEADE
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25CH01Director's details changed for Rev Stuart Conway Carter on 2022-10-25
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CLARK
2022-10-13DIRECTOR APPOINTED REV JAMES ARTHUR HERBERT
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13AP01DIRECTOR APPOINTED REV JAMES ARTHUR HERBERT
2022-10-12Appointment of Mrs Jean Beatrice Harborne as company secretary on 2022-10-01
2022-10-12AP03Appointment of Mrs Jean Beatrice Harborne as company secretary on 2022-10-01
2022-10-10Termination of appointment of Derek Duke on 2022-09-30
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEAN BEATRICE HARBORNE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BEATRICE HARBORNE
2022-10-10TM02Termination of appointment of Derek Duke on 2022-09-30
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN
2021-10-25AP01DIRECTOR APPOINTED MR NICHOLAS JAMES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-12AP03Appointment of Mr Derek Duke as company secretary on 2019-11-09
2019-11-12TM02Termination of appointment of Alan Cutler on 2019-11-09
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-06-12AP01DIRECTOR APPOINTED MRS JEAN BEATRICE HARBORNE
2019-06-12CH01Director's details changed for Owen George Nicholds on 2019-06-12
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCINTYRE
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 75 Watery Lane Middleway Bordesley Birmingham B9 4HN
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-18AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR DAVID JOHN CLARK
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0101/10/12 ANNUAL RETURN FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-27CH01Director's details changed for Stuart Conway Carter on 2011-10-27
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AR0101/10/10 NO MEMBER LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0101/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW NOBLE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCINTYRE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LOESCHER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN GEORGE NICHOLDS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MIRIAM MOUNTFORD / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHAPMAN / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CONWAY CARTER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BALL / 23/10/2009
2009-01-20363aANNUAL RETURN MADE UP TO 01/10/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PRICE
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04363sANNUAL RETURN MADE UP TO 01/10/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04363(288)DIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sANNUAL RETURN MADE UP TO 01/10/06
2006-02-01363sANNUAL RETURN MADE UP TO 01/10/05
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-17363sANNUAL RETURN MADE UP TO 01/10/04
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28363sANNUAL RETURN MADE UP TO 01/10/03
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sANNUAL RETURN MADE UP TO 01/10/02
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29288bDIRECTOR RESIGNED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-12-21363sANNUAL RETURN MADE UP TO 01/10/01
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sANNUAL RETURN MADE UP TO 01/10/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-24400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sANNUAL RETURN MADE UP TO 01/10/99
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-24400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1998-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sANNUAL RETURN MADE UP TO 01/10/98
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19288aNEW DIRECTOR APPOINTED
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09288bDIRECTOR 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.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM CITY MISSION 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 BIRMINGHAM CITY MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-23 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1995-04-28 Satisfied ABBEY NATIONAL PLC
MORTGAGE 1983-04-06 Satisfied ABBEY NATIONAL PLC
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
Annual Accounts
2009-03-31

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 BIRMINGHAM CITY MISSION

Intangible Assets
Patents
We have not found any records of BIRMINGHAM CITY MISSION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BIRMINGHAM CITY MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM CITY MISSION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BIRMINGHAM CITY MISSION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM CITY MISSION 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 BIRMINGHAM CITY MISSION 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 BIRMINGHAM CITY MISSION 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 B9 4BP