Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECTING COMMUNITIES IN BERKSHIRE LTD
Company Information for

CONNECTING COMMUNITIES IN BERKSHIRE LTD

UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL, GRAZELEY, READING, BERKSHIRE, RG7 1JQ,
Company Registration Number
03212736
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Connecting Communities In Berkshire Ltd
CONNECTING COMMUNITIES IN BERKSHIRE LTD was founded on 1996-06-17 and has its registered office in Reading. The organisation's status is listed as "Active". Connecting Communities In Berkshire Ltd 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 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
CONNECTING COMMUNITIES IN BERKSHIRE LTD
 
Legal Registered Office
UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL
GRAZELEY
READING
BERKSHIRE
RG7 1JQ
Other companies in RG7
 
Telephone01189612000
 
Previous Names
COMMUNITY COUNCIL FOR BERKSHIRE15/11/2018
Charity Registration
Charity Number 1056367
Charity Address 27 ELDON SQUARE, READING, RG1 7XG
Charter CCB IS AN INDEPENDENT CHARITY WORKING IN PARTNERSHIP WITH STATUTORY AND OTHER AGENCIES TO STRENGTHEN COMMUNITIES ACROSS BERKSHIRE. CCB PROVIDES SPECIALIST SUPPORT ACROSS THE COUNTY PARTICULARLY FOR; RURAL COMMUNITIES AND SERVICES, VOLUNTARY, COMMUNITY ORGANISATIONS AND EXCLUDED OR HARD TO REACH GROUPS.
Filing Information
Company Number 03212736
Company ID Number 03212736
Date formed 1996-06-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642428446  
Last Datalog update: 2023-10-08 09:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTING COMMUNITIES IN BERKSHIRE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDMONDS ACCOUNTANCY LIMITED   LINDA'S BURSAR SERVICES LIMITED   THE CAMPBELL PARKER PARTNERSHIP LIMITED   WYVERN ACCOUNTANCY AND BOOKKEEPING SERVICES LTD
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 CONNECTING COMMUNITIES IN BERKSHIRE LTD

Current Directors
Officer Role Date Appointed
TIM PARRY
Company Secretary 2012-03-08
SARA CHARLESWORTH
Director 2016-12-07
RALPH GODBOLD
Director 2017-12-13
BOB EDWARD LYON
Director 2018-03-07
MARTINA PLATTS
Director 2017-06-08
PETER NEIL SAMPSON
Director 2012-09-26
PETER THORN
Director 2018-03-07
RAGHAVENDRA VAISHAMPAYAN
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRENVILLE GEORGE ANNETTS
Director 2010-05-27 2018-03-07
DAVID MALDWYN COPPINGER
Director 2009-07-14 2017-10-19
JOANNA BIRRELL
Director 2012-09-26 2015-07-31
JONATHAN JAMES COLE
Company Secretary 2007-03-01 2012-02-29
CHRISTINE BORGARS
Director 2005-05-18 2010-09-23
ROY LEONARD ASHTON
Director 2009-07-14 2010-03-03
RICHARD DAVID DANIELLI
Director 2004-11-24 2010-02-25
JEREMY NICHOLAS ANDREWS
Director 2009-07-30 2010-02-08
BRIAN WALMSLEY APPLEYARD
Director 1999-05-20 2009-07-14
MALCOLM VERNON BEER
Director 2003-07-26 2009-07-14
DAVID ANDREW CAMPBER
Director 2008-07-24 2009-07-14
HIRAK CHAKRAVARTY
Director 2000-03-16 2007-08-10
SARTAJ MAHOMED KHAN
Company Secretary 2003-02-05 2007-03-01
GEOFFREY PETER CHIVERS
Director 2003-07-16 2006-11-23
JULIAN WILLIAM MARK CHADWICK
Director 2000-06-27 2005-07-06
BALVINDER SINGH BAINS
Director 2003-07-24 2004-07-14
EDWARD ARTHUR CRASK
Company Secretary 2001-10-08 2002-09-27
ROBERT WILLIAM YOUNG
Company Secretary 1996-09-01 2001-08-31
MARION JANE COX
Director 2000-07-19 2001-07-12
WILLIAM STEPHEN LAIDLER CURRY
Director 1996-07-01 2001-07-01
ELAINE BARBARA COOK
Director 1996-06-26 2001-04-29
DAVID WILLIAM BECKET
Director 1996-07-01 2000-07-19
RAYMOND LESLIE BASS
Director 1996-07-01 1999-12-09
ANN PATRICIA BUTLER-SMITH
Director 1996-07-01 1998-07-15
JEAN MURIEL ELTON
Director 1996-06-26 1998-07-15
EVA COLLINGE
Director 1996-07-01 1997-03-18
MADELEINE HAMMOND
Company Secretary 1996-06-17 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA CHARLESWORTH LIKE TRAINING LTD Director 1992-01-08 CURRENT 1991-12-24 Active
PETER THORN COX GREEN SCHOOL Director 2011-11-01 CURRENT 2011-11-01 Active
PETER THORN ADVIZA PARTNERSHIP Director 2008-07-22 CURRENT 2008-03-13 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL SAMPSON
2024-02-01APPOINTMENT TERMINATED, DIRECTOR BOB EDWARD LYON
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED MRS CATHERINE SALZEDO
2022-06-22AP01DIRECTOR APPOINTED MRS CATHERINE SALZEDO
2022-06-21DIRECTOR APPOINTED MRS ELIZABETH (LIBBY) HERBERT
2022-06-21AP01DIRECTOR APPOINTED MRS ELIZABETH (LIBBY) HERBERT
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAGHAVENDRA SHRINIVAS VAISHAMPAYAN
2021-08-26CH01Director's details changed for Mr Raghavendra Shrinivas Vaishampayan on 2021-08-26
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AP01DIRECTOR APPOINTED MR MARK NEVITT
2020-11-12AP01DIRECTOR APPOINTED MS ALEX HEDGES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GODBOLD
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MISS SARAH ANNE MORLAND
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA CHARLESWORTH
2019-01-07AAMDAmended account full exemption
2018-12-20PSC04Change of details for Mr Tim Parry as a person with significant control on 2018-12-19
2018-11-15RES15CHANGE OF COMPANY NAME 15/11/18
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM PARRY
2018-03-14PSC07CESSATION OF TIM PARRY AS A PSC
2018-03-14PSC07CESSATION OF PETER NEIL SAMPSON AS A PSC
2018-03-14PSC07CESSATION OF GANESH SRIKANTHA SELVARAJAH AS A PSC
2018-03-14PSC07CESSATION OF HELEN MARY LAMBERT AS A PSC
2018-03-14PSC07CESSATION OF GRENVILLE GEORGE ANNETTS AS A PSC
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2018-03-13CH01Director's details changed for Mr Raghavendra Shrinivas on 2018-03-07
2018-03-08AP01DIRECTOR APPOINTED MR BOB EDWARD LYON
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE GEORGE ANNETTS
2018-03-07AP01DIRECTOR APPOINTED MR RALPH GODBOLD
2018-03-07AP01DIRECTOR APPOINTED MR RAGHAVENDRA SHRINIVAS
2018-03-07AP01DIRECTOR APPOINTED MR PETER THORN
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07PSC07CESSATION OF DAVID MALDWYN COPPINGER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALDWYN COPPINGER
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM PARRY
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANESH SRIKANTHA SELVARAJAH
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NEIL SAMPSON
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY LAMBERT
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALDWYN COPPINGER
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENVILLE GEORGE ANNETTS
2017-06-28AP01DIRECTOR APPOINTED MRS MARTINA PLATTS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SPILLAR
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2017 FROM HAWTHORNS ODIHAM ROAD RISELEY READING RG7 1SD
2017-03-02AP01DIRECTOR APPOINTED MRS SARA CHARLESWORTH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEPTOE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SELVARAJAH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SELVARAJAH
2016-12-02AA31/03/16 TOTAL EXEMPTION FULL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LAMBERT
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH SRIKANTHA SELVARAJAH / 06/10/2016
2016-10-05AP01DIRECTOR APPOINTED MR LAWRENCE SPILLAR
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'SULLIVAN
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BIRRELL
2015-07-30AR0130/07/15 NO MEMBER LIST
2015-07-30AP01DIRECTOR APPOINTED MR KEITH STEPTOE
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TOBITT
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AR0119/09/14 NO MEMBER LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM EPPING HOUSE 55 RUSSELL STREET READING BERKSHIRE RG1 7XG ENGLAND
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-09-19AR0119/09/13 NO MEMBER LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL O'SULLIVAN / 02/07/2013
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AP01DIRECTOR APPOINTED DR PAUL O'SULLIVAN
2012-10-05AP01DIRECTOR APPOINTED MRS JOANNA BIRRELL
2012-10-05AP01DIRECTOR APPOINTED MR PETER NEIL SAMPSON
2012-07-13AR0113/07/12 NO MEMBER LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH SRIKANTHA SELVARAJAH / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PENELOPE TOBITT / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY LAMBERT / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALDWYN COPPINGER / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE GEORGE ANNETTS / 13/07/2012
2012-05-15AP03SECRETARY APPOINTED MR TIM PARRY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARLOW
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2011-11-16AA31/03/11 TOTAL EXEMPTION FULL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PARKER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NOAKES
2011-09-02AR0113/07/11 NO MEMBER LIST
2011-09-02AR0113/07/11 NO MEMBER LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 27 ELDON SQUARE READING BERKSHIRE RG1 4DP
2010-10-05AP01DIRECTOR APPOINTED MRS ELIZABETH MAY MARLOW
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BORGARS
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0113/07/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PENELOPE TOBITT / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH SRIKANTHA SELVARAJAH / 27/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEWART SCOTT / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GAVIN PARKER / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE NOAKES / 12/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY LAMBERT / 27/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BORGARS / 04/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE GEORGE ANNETTS / 27/05/2010
2010-07-15AR0113/07/10 NO MEMBER LIST
2010-06-23AP01DIRECTOR APPOINTED MR GANESH SRIKANTHA SELVARAJAH
2010-06-23AP01DIRECTOR APPOINTED MR GRENVILLE GEORGE ANNETTS
2010-06-23AP01DIRECTOR APPOINTED MRS HELEN MARY LAMBERT
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY ASHTON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIELLI
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREWS
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08RES01ALTER MEM AND ARTS 19/11/2009
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM EPPING HOUSE 55 RUSSELL STREET READING BERKSHIRE RG1 7XG
2009-09-07288aDIRECTOR APPOINTED MR JEREMY NICHOLAS ANDREWS
2009-09-03288aDIRECTOR APPOINTED MR DAVID MALDWYN COPPINGER
2009-09-02288aDIRECTOR APPOINTED MR ROY LEONARD ASHTON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN APPLEYARD
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BEER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEGGADON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOULTON
2009-07-03363aANNUAL RETURN MADE UP TO 17/06/09
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR GARRY POULSON
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR GAVIN SHEPPARD
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED DAVID ANDREW CAMPBER
2008-08-04288aDIRECTOR APPOINTED WENDY PENELOPE TOBITT
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 CONNECTING COMMUNITIES IN BERKSHIRE LTD 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 CONNECTING COMMUNITIES IN BERKSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECTING COMMUNITIES IN BERKSHIRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CONNECTING COMMUNITIES IN BERKSHIRE LTD

Intangible Assets
Patents
We have not found any records of CONNECTING COMMUNITIES IN BERKSHIRE LTD 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 CONNECTING COMMUNITIES IN BERKSHIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONNECTING COMMUNITIES IN BERKSHIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2014-12-22 GBP £9,672 TPP - Voluntary Organisations
Wokingham Council 2013-04-23 GBP £8,060
Hampshire County Council 2010-10-11 GBP £5,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-27 GBP £5,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-20 GBP £545 Promotional Events
HAMPSHIRE COUNTY COUNCIL 2010-04-20 GBP £5,000 Promotional Events
Windsor and Maidenhead Council 2009-11-16 GBP £2,040

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 CONNECTING COMMUNITIES IN BERKSHIRE LTD 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 CONNECTING COMMUNITIES IN BERKSHIRE LTD 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 CONNECTING COMMUNITIES IN BERKSHIRE LTD 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.