Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF CUSTOMER SERVICE
Company Information for

INSTITUTE OF CUSTOMER SERVICE

GROUND FLOOR 4, GAINSFORD STREET, LONDON, SE1 2NE,
Company Registration Number
03316394
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute Of Customer Service
INSTITUTE OF CUSTOMER SERVICE was founded on 1997-02-11 and has its registered office in London. The organisation's status is listed as "Active". Institute Of Customer Service 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTITUTE OF CUSTOMER SERVICE
 
Legal Registered Office
GROUND FLOOR 4
GAINSFORD STREET
LONDON
SE1 2NE
Other companies in SE1
 
Telephone01672811266
 
Filing Information
Company Number 03316394
Company ID Number 03316394
Date formed 1997-02-11
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 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688494561  
Last Datalog update: 2024-03-07 00:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF CUSTOMER SERVICE
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 INSTITUTE OF CUSTOMER SERVICE
The following companies were found which have the same name as INSTITUTE OF CUSTOMER SERVICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTITUTE OF CUSTOMER CARE IRELAND LIMITED EANGLESFIELD HOUSE BOREENMANNA CORK Dissolved Company formed on the 1998-12-09
INSTITUTE OF CUSTOMER EXCELLENCE PTY LIMITED NSW 2065 Active Company formed on the 2011-05-10
INSTITUTE OF CUSTOMER RELATIONSHIP MANAGEMENT LIMITED -THE- Active Company formed on the 2014-12-23
INSTITUTE OF CUSTOMER EXPERIENCE INC Delaware Unknown

Company Officers of INSTITUTE OF CUSTOMER SERVICE

Current Directors
Officer Role Date Appointed
WILLIAM LEONARD
Company Secretary 2011-04-01
JOANNA ESTHER CAUSON
Director 2009-03-30
JONATHAN ALEXANDER COWIE
Director 2016-07-20
OKE AMOGU ELEAZU
Director 2012-09-01
SHIRLEY ELIZABETH FELL
Director 2016-07-20
GILES JAMES MARTIN HAWKE
Director 2010-09-01
PAUL WILLIAM PUGH
Director 2015-09-01
SIMON JOHN ROBERTS
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WILLIAM HEALD
Director 2012-09-01 2016-01-31
MARY MADELINE CHAPMAN
Director 2009-07-09 2015-07-15
JOHN TOMLINS
Director 2001-10-25 2013-07-18
ALISON JANE WARD
Director 2005-07-20 2013-07-18
GRAHAM RONALD CLARK
Director 2006-03-14 2012-07-19
CATHERINE ANNE LILLEY
Company Secretary 2005-08-01 2011-03-31
GILES JAMES MARTIN HAWKE
Director 2010-07-15 2010-07-15
CHARLES PATTERSON REED
Director 2002-10-10 2010-07-15
ROBERT CRAWFORD
Director 2005-03-15 2009-07-09
EDWARD ALISTAIR JOHNS
Director 1997-02-11 2009-07-09
DAVID JOHN PARSONS
Director 1998-01-01 2009-03-31
PAUL ANTHONY COOPER
Company Secretary 2001-06-28 2005-08-01
ROBERT JOHNSTON
Director 2002-12-01 2005-07-30
PAUL ANTHONY COOPER
Director 1999-09-07 2005-06-30
ITA MARY O'DONOVAN
Director 2002-10-10 2005-06-30
SARAH KELLETT
Director 2004-06-01 2004-12-31
HOWARD STANLEY KENDALL
Director 2001-04-03 2002-05-18
JOHN RODWAY
Company Secretary 1997-02-11 2001-06-28
STEPHEN LESLIE CONNOCK
Director 1997-02-11 2001-06-28
DAVID WYNDHAM DAVIES
Director 1997-02-11 2001-06-28
JOHN RODWAY
Director 1998-10-20 2001-06-28
JOHN SINCLAIR
Director 1999-01-01 2001-06-28
ALAN FREDERICK SMITH
Director 1998-01-01 2000-02-03
PETER LAWSON DELL
Director 1997-10-01 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ESTHER CAUSON ICS SERVICES LIMITED Director 2009-03-30 CURRENT 1999-08-10 Active
OKE AMOGU ELEAZU FUSE FOUNDATION Director 2014-02-07 CURRENT 2013-12-18 Active
OKE AMOGU ELEAZU CATCH THE BALL PRODUCTIONS LTD Director 2010-03-22 CURRENT 2010-03-22 Active
OKE AMOGU ELEAZU THINK OUTSIDE IN LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active
GILES JAMES MARTIN HAWKE GO VENTURE TRAVEL LTD Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GILES JAMES MARTIN HAWKE 144 PUTNEY BRIDGE ROAD MANAGEMENT LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
PAUL WILLIAM PUGH KCBD LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
PAUL WILLIAM PUGH THE CAMPUS EDUCATIONAL TRUST Director 2015-02-09 CURRENT 2014-09-26 Active - Proposal to Strike off

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
2024-02-11CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MR DAVID TORQUIL MACLEOD
2023-02-07APPOINTMENT TERMINATED, DIRECTOR CATHRYN ELIZABETH ROSS
2022-08-11AP01DIRECTOR APPOINTED MR GRAHAM WINSTON EDWARDS
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ROBERTS
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM 3rd Floor, Mill House, Mill Street London SE1 2BA England
2022-02-11APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM PUGH
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM PUGH
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR MARK GAIT
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-18AP01DIRECTOR APPOINTED MS CATHRYN ELIZABETH ROSS
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Bridge House 4 Borough High Street London SE1 9QQ
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR OKE AMOGU ELEAZU
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-15AP01DIRECTOR APPOINTED MS SHIRLEY ELIZABETH FELL
2017-02-15AP01DIRECTOR APPOINTED MR JONATHAN COWIE
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM HEALD
2015-09-15AP01DIRECTOR APPOINTED MR SIMON JOHN ROBERTS
2015-09-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM PUGH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY MADELINE CHAPMAN
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Carnival House 5 Gainsford Street London SE1 2NE
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WARD
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINS
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 2 CASTLE COURT, ST PETER'S STREET, COLCHESTER ESSEX CO1 1EW
2013-03-14AR0111/02/13 NO MEMBER LIST
2013-03-13AP01DIRECTOR APPOINTED MR OKE AMOGU ELEAZU
2013-03-13AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM HEALD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0111/02/12 NO MEMBER LIST
2011-08-16AP03SECRETARY APPOINTED MR WILLIAM LEONARD
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LILLEY
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0111/02/11 NO MEMBER LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOMLINS / 01/09/2010
2010-09-07AP01DIRECTOR APPOINTED MR GILES HAWKE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES HAWKE
2010-08-11AP01DIRECTOR APPOINTED MR GILES HAWKE
2010-07-29RES01ADOPT ARTICLES 15/07/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REED
2010-05-26AR0111/02/10 NO MEMBER LIST
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE LILLEY / 11/02/2010
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNS
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WARD / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOMLINS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATTERSON REED / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ESTHER CAUSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RONALD CLARK / 08/03/2010
2009-07-24288aDIRECTOR APPOINTED MS MARY CHAPMAN
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CRAWFORD
2009-04-10288aDIRECTOR APPOINTED MS JOANNA ESTHER CAUSON
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARSONS
2009-03-06363aANNUAL RETURN MADE UP TO 11/02/09
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 2 CASTLE COURT, ST PETER'S, STREET, COLCHESTER, ESSEX, CO1 1EW
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 11/02/08
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2007-02-19363aANNUAL RETURN MADE UP TO 11/02/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 2 CASTLE COURT, ST PETER'S, STREET, COLCHESTER, ESSEX, CO1 1EW
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 2 CASTLE COURT, ST PETERS STREET, COLCHESTER, CO1 1EW
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-08363aANNUAL RETURN MADE UP TO 11/02/06
2006-03-08353LOCATION OF REGISTER OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF CUSTOMER SERVICE 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 INSTITUTE OF CUSTOMER SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF CUSTOMER SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INSTITUTE OF CUSTOMER SERVICE

Intangible Assets
Patents
We have not found any records of INSTITUTE OF CUSTOMER SERVICE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INSTITUTE OF CUSTOMER SERVICE owns 10 domain names.

customerservicestandards.co.uk   customerfirstonline.co.uk   customerservicechampions.co.uk   customerserviceconference.co.uk   customerserviceprofessionals.co.uk   customerserviceskills.co.uk   icsserviceleadership.co.uk   icsservicemanagement.co.uk   govcsi.co.uk   serviceleadership.co.uk  

Trademarks
We have not found any records of INSTITUTE OF CUSTOMER SERVICE registering or being granted any trademarks
Income
Government Income

Government spend with INSTITUTE OF CUSTOMER SERVICE

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-11 GBP £1,428 CONTACT CENTRE&CIVIC RECEPTION
Gloucester City Council 2016-9 GBP £105 VLE communications & solutions 16/17
Gloucester City Council 2016-1 GBP £5,000 Corporate Member Renewal
Gloucester City Council 2015-9 GBP £175 Coms & Sols qualification
Gloucester City Council 2015-6 GBP £315 Combines Coms & Sols
London Borough of Hounslow 2015-3 GBP £620 INDIRECT EMPLOYEE EXPENSES
London Borough of Lambeth 2015-2 GBP £12,000 PROFESSIONAL SERVICES - GENERAL
City of York Council 2015-1 GBP £143 Customer & Business Support
London Borough of Hounslow 2014-11 GBP £6,612 INDIRECT EMPLOYEE EXPENSES
Stroud District Council 2014-9 GBP £560 Other Courses & Seminars
Durham County Council 2014-8 GBP £2,250
Brighton & Hove City Council 2014-8 GBP £448 Support Services (SSC)
East Riding Council 2014-7 GBP £11,700
Sandwell Metroplitan Borough Council 2014-7 GBP £1,540
Durham County Council 2014-6 GBP £20,000
Gloucester City Council 2014-5 GBP £5,000 Member Renewal
Cheshire West and Chester Council 2014-4 GBP £12,000 Professional Fees
Nottinghamshire County Council 2014-4 GBP £1,200
Bradford City Council 2014-4 GBP £1,000
London Borough of Hackney 2014-4 GBP £2,500
Gloucester City Council 2014-3 GBP £5,000 Corporate memb - Renewal 1/3/14-29/2/16
Stroud District Council 2014-3 GBP £5,805 Corporate Services
Sandwell Metroplitan Borough Council 2014-3 GBP £1,540
Brighton & Hove City Council 2014-2 GBP £11,700 Support Services (SSC)
London Borough of Ealing 2014-2 GBP £11,700
Buckinghamshire County Council 2014-1 GBP £14,040
Stroud District Council 2013-12 GBP £875 Corporate Services
Shropshire Council 2013-11 GBP £420 Employees-Support Staff
Hampshire County Council 2013-10 GBP £16,575 Subscriptions
Stroud District Council 2013-10 GBP £5,000 Corporate Services
Doncaster Council 2013-9 GBP £48,750
East Riding Council 2013-9 GBP £8,000
London Borough of Waltham Forest 2013-9 GBP £264 Printing And Stationery
Hounslow Council 2013-6 GBP £16,575
Northamptonshire County Council 2013-4 GBP £15,000 Employees
Cheshire West and Chester 2013-4 GBP £22,395
London Borough of Lambeth 2013-3 GBP £11,700 SUBSCRIPTIONS
Shropshire Council 2013-2 GBP £263 Employees-Support Staff
London Borough of Hackney 2012-11 GBP £6,500
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £6,500 Subscriptions
London Borough of Ealing 2012-7 GBP £358
Southend-on-Sea Borough Council 2012-6 GBP £5,000
Bradford City Council 2012-5 GBP £1,200
Broxtowe Borough Council 2012-5 GBP £5,000
Shropshire Council 2012-4 GBP £30 Employees-Support Staff
Southend-on-Sea Borough Council 2012-4 GBP £945
London Borough of Ealing 2012-3 GBP £4,800
Stroud District Council 2012-2 GBP £1,715 Corporate Services
Shropshire Council 2012-2 GBP £255 Employees-Support Staff
Daventry District Council 2012-2 GBP £5,000 CORPORATE MEMBER RENEWAL
London Borough of Ealing 2012-2 GBP £5,990
Shropshire Council 2012-1 GBP £90 Employees-Support Staff
London Borough of Ealing 2012-1 GBP £11,700
Shropshire Council 2011-10 GBP £300 Employees-Support Staff
London Borough of Havering 2011-5 GBP £6,500
East Northamptonshire Council 2011-4 GBP £4,375 Short Courses / Seminars
Nottinghamshire County Council 2011-4 GBP £2,550
Daventry District Council 2011-3 GBP £2,500 COPORATE MEMBER RENEWAL
Bradford Metropolitan District Council 2011-3 GBP £540 Prof Subscriptions
Shropshire Council 2011-3 GBP £480 Employees-Support Staff
Bradford Metropolitan District Council 2011-2 GBP £0 Prof Subscriptions
Shropshire Council 2011-2 GBP £525 Employees-Support Staff
Gloucester City Council 2011-2 GBP £150 COMMUNICATIONS REGISTRANT
East Northamptonshire Council 2011-1 GBP £4,375 Short Courses / Seminars
Torbay Council 2010-9 GBP £436 EQUIP/FURNITURE/MATERIAL PURC
Northamptonshire County Council 2010-9 GBP £1,040 Employees
Shropshire Council 2010-6 GBP £450 Employees-Support Staff
London Borough of Redbridge 2010-4 GBP £750 External Training

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
Business rates information was found for INSTITUTE OF CUSTOMER SERVICE for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 2 CASTLE COURT ST PETERS STREET COLCHESTER CO1 1EW GBP £2,1451997-08-28
Colchester Borough Council OFFICES AND PREMISES 3A CASTLE COURT GD FLR ST PETERS STREET COLCHESTER CO1 1EW GBP £1,6272005-10-03

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF CUSTOMER SERVICE 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 INSTITUTE OF CUSTOMER SERVICE 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.