Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL COUNCIL FOR CIVIL LIBERTIES
Company Information for

THE NATIONAL COUNCIL FOR CIVIL LIBERTIES

LIBERTY HOUSE, 26-30 STRUTTON GROUND, LONDON, SW1P 2HR,
Company Registration Number
03260840
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Council For Civil Liberties
THE NATIONAL COUNCIL FOR CIVIL LIBERTIES was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active". The National Council For Civil Liberties 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
THE NATIONAL COUNCIL FOR CIVIL LIBERTIES
 
Legal Registered Office
LIBERTY HOUSE
26-30 STRUTTON GROUND
LONDON
SW1P 2HR
Other companies in SW1P
 
Filing Information
Company Number 03260840
Company ID Number 03260840
Date formed 1996-10-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB788427572  
Last Datalog update: 2023-07-05 08:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL COUNCIL FOR CIVIL LIBERTIES
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 THE NATIONAL COUNCIL FOR CIVIL LIBERTIES

Current Directors
Officer Role Date Appointed
MARTHA SPURRIER
Company Secretary 2016-05-31
WILLIAM OLIVER ALEXANDER COALES
Director 2016-11-02
MARTIN JOHN HOWE
Director 2017-03-25
NIKITA LALWANI
Director 2014-06-07
JEANNIE FELICIA MACKIE
Director 2015-06-13
SONALI NAIK
Director 2017-06-24
RICHARD SEYMOUR NORTON-TAYLOR
Director 2014-06-07
NICHOLAS OSHEA
Director 2007-06-30
SIMON ROBERT PROSSER
Director 2016-07-27
SIMON SAPPER
Director 2017-06-23
JOANNA ELIZABETH SHAW
Director 2013-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES BUTLER
Director 2004-07-03 2017-03-25
SUSAN MARY BARING
Director 2013-10-11 2016-07-27
CAIT WINTER
Company Secretary 2016-03-31 2016-05-31
SHAMI CHAKRABARTI
Company Secretary 2003-08-29 2016-03-31
LETITIA CORINNA ANDREWARTHA
Director 2004-12-07 2014-06-07
MADELEINE KATHARINE COLVIN
Director 2007-06-30 2014-04-26
LOUISE CHRISTIAN
Director 2006-07-01 2009-10-17
RICHARD ANTHONY CLAYTON
Director 2004-07-03 2007-06-30
SHAHEED FATIMA
Director 2005-07-02 2007-06-30
MICHAEL PETER ELLMAN
Director 1999-09-18 2006-07-03
KAREN JAGDISH HEYMERDINGUER CHOUHAN
Director 2004-07-03 2005-06-11
JOANNA EVANS
Director 1999-09-18 2005-06-11
VIVEK RUFUS D'CRUZ
Director 2002-07-06 2004-07-03
JOHN WADHAM
Company Secretary 1996-10-09 2003-08-29
PAUL BOGAN
Director 1999-09-18 2001-07-21
ALEXANDER JASON HAMILTON
Director 1996-10-25 2001-07-21
SUSAN BALFOUR BERRYMAN
Director 1996-10-25 1999-09-18
MICHAEL NORMAN CLUTTEN
Director 1997-07-26 1998-09-12
MICHAEL PETER DAVID ELLMAN
Director 1996-10-25 1998-09-12
COLIN HALL
Director 1996-10-25 1998-09-12
PAUL DO GOOD CYRIL DKOJIE
Director 1996-10-25 1998-07-19
JOHN ALDERSON
Director 1997-06-01 1998-04-25
DAVID BIRD
Director 1996-10-25 1998-04-25
MERVYN DRAGE
Director 1996-10-25 1998-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM OLIVER ALEXANDER COALES THE CIVIL LIBERTIES TRUST Director 2016-12-01 CURRENT 1993-06-08 Active
WILLIAM OLIVER ALEXANDER COALES UFC M.D. LTD Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARTIN JOHN HOWE MEDICAL MEDIA LTD Director 2015-11-01 CURRENT 2014-08-21 Active - Proposal to Strike off
MARTIN JOHN HOWE WEST TATE LIMITED Director 1999-02-01 CURRENT 1999-02-01 Active
SONALI NAIK THE IMMIGRANTS' AID TRUST Director 2017-04-19 CURRENT 2008-03-29 Active
SONALI NAIK FREEDOM FROM TORTURE Director 2016-10-04 CURRENT 1989-06-26 Active
SONALI NAIK BONDS MILL COTTAGES MANAGEMENT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
SIMON ROBERT PROSSER THE CIVIL LIBERTIES TRUST Director 2009-10-14 CURRENT 1993-06-08 Active
SIMON SAPPER LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD. Director 2017-10-10 CURRENT 2013-08-12 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR LUKE DAVID SANDFORD
2024-03-20Termination of appointment of Martha Spurrier on 2024-03-18
2024-03-20Appointment of Mrs Jenny Clare Beardsley as company secretary on 2024-03-18
2023-12-13DIRECTOR APPOINTED MR ALEXANDER RAWLE
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAWLE
2023-07-19DIRECTOR APPOINTED MS MARGARET RUTH BREDDAL
2023-07-18DIRECTOR APPOINTED MR ABRAHAM EHIAGHE EILUORIOR
2023-07-18DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR
2023-07-18DIRECTOR APPOINTED REVEREND NICHOLAS JUSTIN MERCER
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLACKLAWS
2023-07-12DIRECTOR APPOINTED MRS LETITIA CORINNA ANDREWARTHA
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MR AIDAN JOSEPH GEARY
2023-03-07DIRECTOR APPOINTED MS CHRISTINA BLACKLAWS
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL PRASAD NARAIN SINHA
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SCHWARZ
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02RES01ADOPT ARTICLES 02/08/22
2022-06-20CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25PSC08Notification of a person with significant control statement
2021-12-21APPOINTMENT TERMINATED, DIRECTOR SONALI NAIK
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SONALI NAIK
2021-12-14APPOINTMENT TERMINATED, DIRECTOR IAN MARK COBAIN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JENNY SUSANNAH TUCKMAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON HUGHES
2021-12-14Termination of appointment of Gracie Mae Bradley on 2021-11-25
2021-12-14TM02Termination of appointment of Gracie Mae Bradley on 2021-11-25
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK COBAIN
2021-11-25AP03Appointment of Ms Martha Spurrier as company secretary on 2021-11-24
2021-11-25PSC09Withdrawal of a person with significant control statement on 2021-11-25
2021-11-18AP01DIRECTOR APPOINTED MR ALEX RAWLE
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29RP04TM01Second filing for the termination of Tanya Joseph
2021-07-27AP01DIRECTOR APPOINTED MR RAHUL PRASAD NARAIN SINHA
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OAKLEY
2021-07-15AP01DIRECTOR APPOINTED MS PATRICIA ANNETTE TUITT
2021-07-14AP01DIRECTOR APPOINTED MR CLIVE ANDREW BALDWIN
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETIENNE
2021-04-01CH01Director's details changed for The Reverend Canon Mark David Oakley on 2021-03-29
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT PROSSER
2021-03-15TM02Termination of appointment of Martha Spurrier on 2020-10-23
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE BERNADETTE O'CONNOR
2021-02-22AP01DIRECTOR APPOINTED MR LUKE DAVID SANDFORD
2020-11-23RP04AP03Second filing of company secretary appointment of Gracie Mae Bradley
2020-10-12AP03Appointment of Ms Gracie Mae Bradley as company secretary on 2020-09-12
2020-09-23AP01DIRECTOR APPOINTED THE REVEREND CANON MARK DAVID OAKLEY
2020-09-18AP01DIRECTOR APPOINTED MS GERALDINE BERNADETTE O'CONNOR
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEYMOUR NORTON-TAYLOR
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE FELICIA MACKIE
2020-03-02CH01Director's details changed for Dr Tara Lai Quinlan on 2020-03-01
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED PROFESSOR JONATHAN VIVIAN ROSENHEAD
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SCARLET KIM
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-19AP01DIRECTOR APPOINTED MS SCARLET KIM
2018-07-19AP01DIRECTOR APPOINTED MS TANYA JOSEPH
2018-07-19AP01DIRECTOR APPOINTED MS SHAMEEM AHMAD
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NIKITA LALWANI
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OSHEA
2018-07-19AP01DIRECTOR APPOINTED MR MICHAEL ETIENNE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SHAW
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2017-07-05AP01DIRECTOR APPOINTED MS SONALI NAIK
2017-07-05AP01DIRECTOR APPOINTED MR SIMON SAPPER
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROSALIE HORLICK
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15TM01Termination of appointment of a director
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BUTLER
2017-06-12AP01DIRECTOR APPOINTED MR MARTIN JOHN HOWE
2017-03-21AP01DIRECTOR APPOINTED MR WILLIAM OLIVER ALEXANDER COALES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWE
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARING
2016-11-18AP03SECRETARY APPOINTED MS MARTHA SPURRIER
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY CAIT WINTER
2016-11-18AP01DIRECTOR APPOINTED MR SIMON ROBERT PROSSER
2016-07-19AR0126/06/16 NO MEMBER LIST
2016-06-22Annotation
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP03SECRETARY APPOINTED MS CAIT WINTER
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OSHEA / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SHAW / 11/05/2016
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY SHAMI CHAKRABARTI
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSALIE HORLICK / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON. SUSAN MARY BARING / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SHAW / 11/05/2016
2015-08-13AR0126/06/15 NO MEMBER LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARDCASTLE
2015-08-12AP01DIRECTOR APPOINTED MS JEANNIE FELICIA MACKIE
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12AP01DIRECTOR APPOINTED MS NIKITA LALWANI
2014-11-12AP01DIRECTOR APPOINTED MS KATHERINE LOUISE HARDCASTLE
2014-11-12AP01DIRECTOR APPOINTED MR RICHARD SEYMOUR NORTON-TAYLOR
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SHAW
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SHAW / 31/10/2014
2014-07-25AR0126/06/14 NO MEMBER LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA ANDREWARTHA
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE COLVIN
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED THE HON. SUSAN MARY BARING
2014-03-20AP01DIRECTOR APPOINTED MS JOANNA ELIZABETH SHAW
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LAWRENCE
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JACKSON
2013-06-26AR0126/06/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MR KEVIN DAVID MCGRATH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SONALI NAIK
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-26AR0126/06/12 NO MEMBER LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCGUINNESS
2012-06-26AP01DIRECTOR APPOINTED MR MARTIN JOHN HOWE
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04MISCSECTION 519
2011-10-06AR0102/10/11 NO MEMBER LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 21 TABARD STREET LONDON SE1 4LA
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0102/10/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OSHEA / 04/10/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN LAWRENCE / 04/10/2010
2010-09-13AP01DIRECTOR APPOINTED MS JOANNA SHAW
2010-09-09AP01DIRECTOR APPOINTED MR TERENCE MCGUINNESS
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSALIE FINUCANE / 09/09/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHRISTIAN
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA CORINNA ANDREWARTHA / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES BUTLER / 01/10/2009
2009-11-12AR0102/10/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LETITIA CORINNA ANDREWARTHA / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BUTLER / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHAMI CHAKRABARTI / 11/11/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288aDIRECTOR APPOINTED SONALI NAIK
2008-10-14363aANNUAL RETURN MADE UP TO 02/10/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCCOLGAN
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288bDIRECTOR RESIGNED
2007-10-24363sANNUAL RETURN MADE UP TO 02/10/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aANNUAL RETURN MADE UP TO 02/10/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aANNUAL RETURN MADE UP TO 02/10/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of THE NATIONAL COUNCIL FOR CIVIL LIBERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL COUNCIL FOR CIVIL LIBERTIES
Trademarks
We have not found any records of THE NATIONAL COUNCIL FOR CIVIL LIBERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL COUNCIL FOR CIVIL LIBERTIES. 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 (69102 - Solicitors) as THE NATIONAL COUNCIL FOR CIVIL LIBERTIES are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL COUNCIL FOR CIVIL LIBERTIES 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 THE NATIONAL COUNCIL FOR CIVIL LIBERTIES 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 THE NATIONAL COUNCIL FOR CIVIL LIBERTIES 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.