Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOS CHILDREN'S VILLAGES UK
Company Information for

SOS CHILDREN'S VILLAGES UK

RAVENSCROFT HOUSE, 59-61 REGENT STREET, CAMBRIDGE, CB2 1AB,
Company Registration Number
03346676
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sos Children's Villages Uk
SOS CHILDREN'S VILLAGES UK was founded on 1997-04-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sos Children's Villages Uk 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
SOS CHILDREN'S VILLAGES UK
 
Legal Registered Office
RAVENSCROFT HOUSE
59-61 REGENT STREET
CAMBRIDGE
CB2 1AB
Other companies in CB2
 
Charity Registration
Charity Number 1069204
Charity Address SOS CHILDREN'S VILLAGES UK, 13-15 HILLS ROAD, CAMBRIDGE, CB2 1NL
Charter OUR CHARITY EXISTS TO HELP ORPHANS, VULNERABLE CHILDREN AND CHILDREN AT RISK LEAD A FULL LIFE BY PROVIDING A HOME, A FAMILY AND A MOTHER TO A CORE GROUP OF CHILDREN IN OUR VILLAGES AND OTHER SUPPORT SUCH AS EDUCATION AND MEDICAL CARE FOR A MUCH LARGER GROUP. CHILDREN ARE INVOLVED NOT ONLY IN ALL DECISIONS DIRECTLY AFFECTING THEM BUT ALSO IN THE MAIN STRATEGY DEVELOPMENT OF THE CHARITY
Filing Information
Company Number 03346676
Company ID Number 03346676
Date formed 1997-04-07
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 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB266904085  
Last Datalog update: 2023-09-05 10:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOS CHILDREN'S VILLAGES UK
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 SOS CHILDREN'S VILLAGES UK

Current Directors
Officer Role Date Appointed
MICHAEL ROGER BREWER
Director 2001-09-11
GRAHAM STEPHEN BUDD
Director 2011-04-05
MARY COCKCROFT
Director 2000-12-13
MATTHEW DE VILLIERS
Director 2011-04-05
GEORGE PHILIP NICHOLAS EARL OF ST ANDREWS
Director 1999-05-26
DON HASZCZYN
Director 2018-04-12
AYESHA KHAN
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BAUER
Director 2014-04-01 2017-10-11
LINDA PRICE
Company Secretary 2015-04-24 2017-06-12
ALISTAIR EDWARD CAMPBELL BARRY
Company Secretary 2003-12-09 2014-12-15
JEREMY SANDBROOK
Director 2011-04-05 2014-02-14
FREDERICK MICHAEL PETER RIDING
Director 2001-05-14 2013-06-10
PETER VOELKER
Director 2000-09-29 2011-04-05
ULF LARSEN
Director 2004-12-07 2010-12-07
DAVID MARTIN STRANACK
Director 2006-03-21 2010-12-07
DAVID ROBERT CLIFFORD
Director 1997-04-07 2007-09-20
ANGELA MARY CHADWYCK-HEALEY
Director 1997-04-07 2006-03-22
JOHN DANIEL FOX
Company Secretary 1997-04-07 2003-12-09
DEREK STANLEY BREWER
Director 1997-04-07 2003-09-09
ADRIAN JOHN LAURENCE RANDALL
Director 1997-04-07 2003-09-09
IAN HERMAN MEESTERS
Director 1997-04-07 1999-07-14
FREDERICK GORDON BROOK-SHEPHERD
Director 1997-04-07 1999-05-26
ROBERT VIDAL RHODES JAMES
Director 1997-04-07 1999-05-21
ERNEST WISTRICH
Director 1997-04-07 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROGER BREWER BOYDELL & BREWER EOT TRUSTEE LIMITED Director 2018-05-08 CURRENT 2015-09-29 Active
MICHAEL ROGER BREWER CLERESTOREY LTD Director 2007-04-16 CURRENT 2007-04-16 Liquidation
GRAHAM STEPHEN BUDD IOT-X LIMITED Director 2018-06-01 CURRENT 2013-11-19 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM HOLDINGS PLC Director 2018-04-09 CURRENT 2018-04-09 Active
GRAHAM STEPHEN BUDD SIMULITY LABS LIMITED Director 2017-07-03 CURRENT 2009-05-19 Active
GRAHAM STEPHEN BUDD SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD NEXTG-COM LIMITED Director 2017-02-16 CURRENT 2008-08-18 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ALLINEA SOFTWARE LIMITED Director 2016-12-15 CURRENT 2009-04-06 Active
GRAHAM STEPHEN BUDD ARM ASIA INVESTMENT G.P. LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
GRAHAM STEPHEN BUDD APICAL LIMITED Director 2016-05-18 CURRENT 1999-01-26 Active
GRAHAM STEPHEN BUDD APICAL IMAGING LIMITED Director 2016-05-18 CURRENT 2012-02-14 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM TECHNOLOGY INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
GRAHAM STEPHEN BUDD GEOMERICS LIMITED Director 2013-12-12 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
GRAHAM STEPHEN BUDD ARM FINANCE OVERSEAS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM UK HOLDINGS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS ONE, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS TWO, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD ARM LIMITED Director 2005-06-16 CURRENT 1990-11-12 Active
MATTHEW DE VILLIERS SOS CHILDRENS' VILLAGES U.K. TRADING LIMITED Director 2015-03-27 CURRENT 1981-12-03 Active
GEORGE PHILIP NICHOLAS EARL OF ST ANDREWS THE GREAT BRITAIN SASAKAWA FOUNDATION Director 1995-05-30 CURRENT 1984-11-28 Active
AYESHA KHAN ATS ENGLAND LTD Director 2018-03-27 CURRENT 2018-03-27 Active
AYESHA KHAN ATS INTERNATIONAL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
AYESHA KHAN AUTOMOTIVE AND TRACTOR SPARES ENGLAND LIMITED Director 2018-03-19 CURRENT 2003-06-25 Active
AYESHA KHAN EURO DIESEL ENGINE PARTS LTD Director 2012-04-11 CURRENT 2012-04-11 Active
AYESHA KHAN DR MASOOD KHAN LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
AYESHA KHAN STERLING PARTS LIMITED Director 2012-03-01 CURRENT 2003-06-25 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
2023-12-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE VILLIERS
2023-12-15DIRECTOR APPOINTED MRS KIM ANNETTE BOWDEN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBERT
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08Director's details changed for Ms Janet Reily on 2023-06-08
2023-06-08CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR JONATHAN STEINBACK
2023-05-31DIRECTOR APPOINTED MS LOUISE MCDONALD
2023-05-31DIRECTOR APPOINTED MS SULI HAMPSON
2023-05-31DIRECTOR APPOINTED MS JANET REILY
2023-02-13Termination of appointment of Begay Garassey Jabang on 2023-02-09
2023-02-06DIRECTOR APPOINTED MS ADELISE EPSE BAHA
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HARGREAVES
2023-02-03Appointment of Mrs Alison Wallace as company secretary on 2023-02-03
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DON HASZCZYN
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DON HASZCZYN
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MRS HARPINDER COLLACOTT
2022-01-04AP01DIRECTOR APPOINTED MRS HARPINDER COLLACOTT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER BREWER
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER BREWER
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CH01Director's details changed for Solava Samir Sadd Mohamed Ibrahim on 2021-08-12
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-17AP03Appointment of Mrs Begay Garassey Jabang as company secretary on 2021-05-05
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY COCKCROFT
2021-05-17TM02Termination of appointment of Clare Louise Jenkins on 2021-05-05
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17AP01DIRECTOR APPOINTED SUSAN ELIZABETH HARGREAVES
2020-08-17AP01DIRECTOR APPOINTED SUSAN ELIZABETH HARGREAVES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIP NICHOLAS EARL OF ST ANDREWS
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Terrington House 13-15 Hills Road Cambridge CB2 1NL
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CH01Director's details changed for Mr Graham Stephen Budd on 2019-07-26
2019-07-16AP03Appointment of Mrs Clare Louise Jenkins as company secretary on 2019-07-11
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA KHAN
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MRS NICOLA ROBERT
2019-04-18AP01DIRECTOR APPOINTED MR IAN HAMILTON BRIGGS
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED MR DON HASZCZYN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAUER
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27TM02Termination of appointment of Linda Price on 2017-06-12
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0107/04/16 ANNUAL RETURN FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-27AP03Appointment of Mrs Linda Price as company secretary on 2015-04-24
2015-04-27AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-24TM02Termination of appointment of Alistair Edward Campbell Barry on 2014-12-15
2014-12-02MEM/ARTSARTICLES OF ASSOCIATION
2014-12-02CC04Statement of company's objects
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MR THOMAS BAUER
2014-04-07AR0107/04/14 NO MEMBER LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SANDBROOK
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK RIDING
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0107/04/13 NO MEMBER LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER BREWER / 27/04/2012
2012-04-10AR0107/04/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VOELKER
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AP01DIRECTOR APPOINTED MR JEREMY SANDBROOK
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DE VILLIERS / 05/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN BUDD / 05/04/2011
2011-05-19AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD
2011-05-17AP01DIRECTOR APPOINTED MR MATTHEW DE VILLIERS
2011-04-08AR0107/04/11 NO MEMBER LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRANACK
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ULF LARSEN
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM ST ANDREWS HOUSE 59 SAINT ANDREWS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3BZ
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-12AR0107/04/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL GEORGE PHILIP NICHOLAS EARL OF ST ANDREWS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL PETER RIDING / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COCKCROFT / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VOELKER / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN STRANACK / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ULF LARSEN / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AYESHA KHAN / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aANNUAL RETURN MADE UP TO 07/04/09
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aANNUAL RETURN MADE UP TO 07/04/08
2007-10-02288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-20363sANNUAL RETURN MADE UP TO 07/04/07
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sANNUAL RETURN MADE UP TO 07/04/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sANNUAL RETURN MADE UP TO 07/04/05
2005-01-06288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-08363sANNUAL RETURN MADE UP TO 07/04/04
2004-03-31288bSECRETARY RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 32A BRIDGE STREET CAMBRIDGE CB2 1UJ
2003-05-09363sANNUAL RETURN MADE UP TO 07/04/03
2002-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sANNUAL RETURN MADE UP TO 07/04/02
2002-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-18288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOS CHILDREN'S VILLAGES UK 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 SOS CHILDREN'S VILLAGES UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-28 Satisfied THE MASTER AND FELLOWS OF GONVILLE AND CAIUS COLLEGE
Intangible Assets
Patents
We have not found any records of SOS CHILDREN'S VILLAGES UK registering or being granted any patents
Domain Names
We do not have the domain name information for SOS CHILDREN'S VILLAGES UK
Trademarks

Trademark applications by SOS CHILDREN'S VILLAGES UK

SOS CHILDREN'S VILLAGES UK is the Original Applicant for the trademark Image for mark UK00003043071 SOS CHILDREN A loving home for every child ™ (UK00003043071) through the UKIPO on the 2014-02-18
Trademark classes: Sound and video recordings. Paper, cardboard; printed material; photos, stationery. Clothing, footwear, headgear. Collecting of funds and donations for establishments for the care of children and young people. Education andtraining. Creating, maintaining and hosting website.
Income
Government Income
We have not found government income sources for SOS CHILDREN'S VILLAGES UK. 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 (74990 - Non-trading company) as SOS CHILDREN'S VILLAGES UK are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOS CHILDREN'S VILLAGES UK 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 SOS CHILDREN'S VILLAGES UK 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 SOS CHILDREN'S VILLAGES UK 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.