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

RURAL ACTION DERBYSHIRE

TOWN HALL, BANK ROAD, MATLOCK, DERBYSHIRE, DE4 3NN,
Company Registration Number
03320404
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rural Action Derbyshire
RURAL ACTION DERBYSHIRE was founded on 1997-02-18 and has its registered office in Matlock. The organisation's status is listed as "Active". Rural Action Derbyshire 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 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
RURAL ACTION DERBYSHIRE
 
Legal Registered Office
TOWN HALL
BANK ROAD
MATLOCK
DERBYSHIRE
DE4 3NN
Other companies in DE4
 
Telephone01629824797
 
Previous Names
DERBYSHIRE RURAL COMMUNITY COUNCIL26/01/2017
Charity Registration
Charity Number 1061531
Charity Address RURAL ACTION DERBYSHIRE, CHURCH STREET, WIRKSWORTH, DERBYSHIRE, DE4 4EY
Charter OUR AIM IS TO HELP RURAL COMMUNITIES REALISE THEIR ASPIRATIONS AND ACHIEVE THEIR GOALS.
Filing Information
Company Number 03320404
Company ID Number 03320404
Date formed 1997-02-18
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 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:08:46
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.

Company Officers of RURAL ACTION DERBYSHIRE

Current Directors
Officer Role Date Appointed
GRAHAME SCOTT GILBERT
Company Secretary 2007-08-01
SAMANTHA BEASTALL
Director 2017-07-06
VALERIE ELIZABETH BROOM
Director 2008-03-27
SUSAN CAROLINE DOUGLAS
Director 2014-06-27
GRAHAME SCOTT GILBERT
Director 1997-02-18
MICHAEL JOHN HAYNES
Director 2008-07-29
JULIE HIRST
Director 2008-07-29
EMMA LOUISE MONKMAN
Director 2017-03-23
MICHAEL ANTHONY STANTON
Director 2007-08-15
SIMON GARETH TAYLOR
Director 2014-06-27
RICHARD NOEL EDWARD WALSH
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL CROMPTON
Director 2003-07-24 2017-10-05
ROY LEONARD BELL
Director 2003-07-01 2014-12-12
KEVIN BUTTERY
Director 2012-10-19 2013-09-26
JOHN ARTHUR DARGUE
Director 1997-08-01 2013-09-26
MARY JANE DOOLEY
Director 2005-05-01 2013-09-26
JOHN HERBERT
Director 2006-10-30 2012-12-09
ALBERT MELVYN HALL
Director 2000-05-30 2012-03-04
LINDA JUNE BALDRY
Director 2009-06-16 2011-06-08
TRACY CRITCHLOW
Director 2009-07-16 2010-09-28
JOHN RONALD SILVERWOOD FAULKNER
Director 2008-07-29 2009-06-16
GEOFFREY CARLILE
Director 1997-02-18 2009-06-08
JOHN CLARK FIELD
Director 1997-10-16 2008-09-30
MICHAEL JOHN HARRIS
Company Secretary 1997-10-20 2007-08-01
PAMELA RUTH COHEN
Director 2005-02-01 2006-07-18
RICHARD BENJAMIN GARWELL
Director 1997-02-18 2006-02-06
ALLISON ELIZABETH BECKETT
Director 2003-07-01 2005-06-13
RACHEL ELLIS JONES
Director 2002-11-14 2004-04-02
ANNIE PATRICIA DALE
Director 1999-07-02 2003-09-01
ROSEMANRY ANN HARNAN
Director 1999-02-01 2002-06-20
TRACY CRITCHLOW
Director 2000-05-30 2001-09-27
MONA ELSEE GILLIAN
Director 1999-05-20 2000-05-30
PAMELA GRACE CRUMP
Director 1997-08-01 1999-10-01
ANNE DUDLEY
Director 1997-08-01 1999-05-06
GILLIAN ROSE INGRAM
Company Secretary 1997-02-18 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME SCOTT GILBERT JUBILEE BUSINESS PARK (PLOT 8) MANAGEMENT COMPANY LIMITED Director 2010-04-02 CURRENT 2006-11-01 Active
GRAHAME SCOTT GILBERT SAFE AND SOUND GROUP Director 2010-02-09 CURRENT 2002-04-08 Active
GRAHAME SCOTT GILBERT CAMERON HUGHES LTD Director 2004-01-22 CURRENT 2004-01-22 Active
MICHAEL JOHN HAYNES CREATIVENESS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
MICHAEL JOHN HAYNES SOUTH DERBYSHIRE CVS Director 2004-03-10 CURRENT 2003-11-10 Active
EMMA LOUISE MONKMAN DERBY MOTORBIKE TRAINING LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
MICHAEL ANTHONY STANTON THE DERBY & SANDIACRE CANAL TRUST LIMITED Director 2013-01-01 CURRENT 1994-11-03 Active
MICHAEL ANTHONY STANTON GROUNDWORK DERBY & DERBYSHIRE Director 2010-03-25 CURRENT 1988-11-15 Dissolved 2014-11-21
SIMON GARETH TAYLOR UKCSMR LIMITED Director 2014-11-12 CURRENT 2014-10-22 Liquidation
SIMON GARETH TAYLOR WOOD TREES LTD Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
SIMON GARETH TAYLOR SIMON TAYLOR CONSULTING LTD Director 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
RICHARD NOEL EDWARD WALSH THE DELTIC PRESERVATION SOCIETY LIMITED Director 2014-05-24 CURRENT 1991-03-01 Active
RICHARD NOEL EDWARD WALSH DPS COMMERCIAL SERVICES LIMITED Director 2014-05-24 CURRENT 2002-12-06 Active
RICHARD NOEL EDWARD WALSH MATLOCK ANGLING CLUB LIMITED Director 2006-08-09 CURRENT 2006-08-09 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
2024-02-26DIRECTOR APPOINTED MR PETER DAVID DEWHURST
2024-02-26DIRECTOR APPOINTED MR PAUL MILES
2023-11-27CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY COATES
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AP01DIRECTOR APPOINTED MS FIONA JANE BROOKES
2022-02-21AP01DIRECTOR APPOINTED MR ROGER ANDREW BENNETT
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MONKMAN
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SCOTT GILBERT
2021-08-19TM02Termination of appointment of Grahame Scott Gilbert on 2021-08-17
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BENTLEY STRAFFORD-STEPHENSON
2020-04-17AP01DIRECTOR APPOINTED MR PHILIP HENRY COATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BEASTALL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE DOUGLAS
2019-01-10AP01DIRECTOR APPOINTED MR BENTLEY STRAFFORD-STEPHENSON
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AP01DIRECTOR APPOINTED MS SAMANTHA BEASTALL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL CROMPTON
2017-04-12AP01DIRECTOR APPOINTED MISS EMMA LOUISE MONKMAN
2017-01-26RES15CHANGE OF NAME 18/10/2015
2017-01-26CERTNMCompany name changed derbyshire rural community council\certificate issued on 26/01/17
2017-01-26MISCNE01
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN NOAKES
2017-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-07RES13Resolutions passed:
  • General business / appoint auditors 18/10/2015
  • ADOPT ARTICLES
2016-12-07RES01ADOPT ARTICLES 18/10/2015
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MOULDEN
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01Director's details changed for Ms Valerie Elizabeth Broom on 2015-12-01
2015-02-02AP01DIRECTOR APPOINTED MR RICHARD NOEL EDWARD WALSH
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BELL
2014-12-12AR0112/12/14 NO MEMBER LIST
2014-12-11AP01DIRECTOR APPOINTED MR IAN NOAKES
2014-12-11AP01DIRECTOR APPOINTED MR SIMON GARETH TAYLOR
2014-12-11AP01DIRECTOR APPOINTED MRS SUSAN DOUGLAS
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM CHURCH STREET WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EY
2014-01-27AR0112/12/13 NO MEMBER LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILLIAMS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKINSON
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORTON
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGDEN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOOLEY
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARGUE
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUTTERY
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-12AR0112/12/12 NO MEMBER LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CROMPTON / 12/12/2012
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HALL
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WEBB / 06/06/2012
2012-11-28AP01DIRECTOR APPOINTED KEVIN BUTTERY
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-21AR0118/02/12 NO MEMBER LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WEBB / 01/03/2011
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SAVIDGE
2011-12-01AP01DIRECTOR APPOINTED COUNCILLOR JOHN ARTHUR THOMAS PRITCHARD
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AP01DIRECTOR APPOINTED COUNCILLOR TIMOTHY IAN NORTON
2011-08-26AP01DIRECTOR APPOINTED COUNCILLOR BARRY LEWIS
2011-08-12AP01DIRECTOR APPOINTED JOSEPHINE WILLIAMS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BALDRY
2011-03-18AR0118/02/11 NO MEMBER LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDA LEE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CRITCHLOW
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0118/02/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANTON / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR MIKE LONGDEN / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEOFFREY SAVIDGE / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR ROBERT ALAN PARKINSON / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA LEE / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HIRST / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAYNES / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MELVYN HALL / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR MARY JANE DOOLEY / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH BROOM / 18/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LEONARD BELL / 18/02/2010
2009-11-27AP01DIRECTOR APPOINTED COUNCILLOR LINDA JUNE BALDRY
2009-11-27AP01DIRECTOR APPOINTED TRACY CRITCHLOW
2009-11-27AP01DIRECTOR APPOINTED MICHAEL JOHN WEBB
2009-11-27AP01DIRECTOR APPOINTED NEIL JOHN MOULDEN
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN FAULKNER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ERIC LANCASHIRE
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CARLILE
2009-03-02288aDIRECTOR APPOINTED CLLR ROBERT ALAN PARKINSON
2009-02-26363aANNUAL RETURN MADE UP TO 18/02/09
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIELD
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-02288aDIRECTOR APPOINTED MICHAEL JOHN HAYNES
2008-09-02288aDIRECTOR APPOINTED JULIE HIRST
2008-08-22288aDIRECTOR APPOINTED JOHN RONALD SILVERWOOD FAULKNER
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.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 RURAL ACTION DERBYSHIRE

Intangible Assets
Patents
We have not found any records of RURAL ACTION DERBYSHIRE 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 RURAL ACTION DERBYSHIRE registering or being granted any trademarks
Income
Government Income

Government spend with RURAL ACTION DERBYSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,000
Derbyshire County Council 2017-3 GBP £7,515
Derbyshire County Council 2017-2 GBP £16,825
Derbyshire County Council 2016-12 GBP £525
Derbyshire County Council 2016-11 GBP £7,689
Derbyshire County Council 2016-10 GBP £600
Derbyshire County Council 2016-7 GBP £37,000
Derbyshire County Council 2016-6 GBP £95,000
Derbyshire County Council 2016-5 GBP £7,689
Derbyshire County Council 2016-4 GBP £15,725
Derbyshire County Council 2015-12 GBP £30,000
Derbyshire County Council 2015-11 GBP £7,689
Derbyshire County Council 2015-10 GBP £9,125
Bolsover District Council 2015-5 GBP £8,645
Derbyshire County Council 2015-5 GBP £95,000
Derbyshire County Council 2015-4 GBP £7,689
Bolsover District Council 2015-4 GBP £42,680
Derbyshire County Council 2015-3 GBP £40,000
Derbyshire County Council 2014-12 GBP £30,756
Bolsover District Council 2014-11 GBP £6,280
Bolsover District Council 2014-10 GBP £2,195
Bolsover District Council 2014-10 GBP £4,390
Derbyshire County Council 2014-10 GBP £71,566
Derbyshire County Council 2014-9 GBP £55,000
Derbyshire County Council 2014-7 GBP £100,000
Derbyshire Dales District Council 2014-7 GBP £4,542
Derbyshire County Council 2014-5 GBP £7,689
Bolsover District Council 2014-5 GBP £4,055
Bolsover District Council 2014-5 GBP £3,580
Bolsover District Council 2014-2 GBP £1,876
Derbyshire County Council 2013-11 GBP £37,689
Bolsover District Council 2013-11 GBP £9,390
Bolsover District Council 2013-9 GBP £1,219
Derbyshire County Council 2013-7 GBP £14,000
Derbyshire Dales District Council 2013-7 GBP £4,542
Derbyshire Dales District Council 2013-6 GBP £500
Derbyshire County Council 2013-6 GBP £53,500
Bolsover District Council 2013-5 GBP £4,960
Derbyshire County Council 2013-5 GBP £60,475
Bolsover District Council 2013-4 GBP £2,265
Derbyshire County Council 2013-4 GBP £7,000
Derbyshire County Council 2013-3 GBP £1,750
Derby City Council 2013-2 GBP £17,208 Supplies And Services
Derbyshire County Council 2012-12 GBP £11,600
Derbyshire County Council 2012-11 GBP £7,689
Derbyshire County Council 2012-10 GBP £5,000
Derbyshire County Council 2012-9 GBP £525
Derbyshire County Council 2012-7 GBP £25,000
Derbyshire Dales District Council 2012-6 GBP £4,542 DRCC - Core Funding
Derbyshire County Council 2012-6 GBP £45,000
Derbyshire County Council 2012-5 GBP £7,689
Derbyshire County Council 2012-4 GBP £1,449
Derbyshire County Council 2012-3 GBP £3,000
Derbyshire County Council 2012-2 GBP £8,405
Derbyshire County Council 2011-11 GBP £7,689
Derbyshire County Council 2011-10 GBP £14,310
Derbyshire Dales District Council 2011-9 GBP £8,010 Consultancy Services
Derbyshire County Council 2011-8 GBP £23,300
Derbyshire County Council 2011-6 GBP £20,000
Derbyshire Dales District Council 2011-6 GBP £4,542 DRCC - Core Funding
Derbyshire Dales District Council 2011-5 GBP £2,000 Revenue Grants
Derbyshire County Council 2011-5 GBP £7,689
South Derbyshire District Council 2011-5 GBP £4,380 Grants
Derbyshire County Council 2011-3 GBP £15,000
Derbyshire County Council 2011-2 GBP £3,000
South Derbyshire District Council 2010-12 GBP £1,500 Local Strategic Partnership
Derby City Council 0-0 GBP £231,298 Grants

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 RURAL ACTION DERBYSHIRE 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 RURAL ACTION DERBYSHIRE 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 RURAL ACTION DERBYSHIRE 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.