Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS
Company Information for

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

DC. 115 THE CLARENCE CENTRE, 6 ST. GEORGES CIRCUS, LONDON, SE1 6FE,
Company Registration Number
03465914
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Centre For Universities And Business
NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS was founded on 1997-11-14 and has its registered office in London. The organisation's status is listed as "Active". National Centre For Universities And Business 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
NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS
 
Legal Registered Office
DC. 115 THE CLARENCE CENTRE
6 ST. GEORGES CIRCUS
LONDON
SE1 6FE
Other companies in WC1H
 
Previous Names
THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION11/10/2022
Charity Registration
Charity Number 1066956
Charity Address CIHE, 11 TIGER HOUSE, BURTON STREET, LONDON, WC1H 9BY
Charter HIGHER AND POST GRADUATE RESEARCH
Filing Information
Company Number 03465914
Company ID Number 03465914
Date formed 1997-11-14
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 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS
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 NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

Current Directors
Officer Role Date Appointed
JOHN JOSEPH MARSHALL
Company Secretary 2013-08-14
ROGER BRIDGLAND BONE
Director 2012-12-10
JULIA CLARE BUCKINGHAM
Director 2016-01-01
KEITH BURNETT
Director 2016-06-08
WILLIAM SAMUEL HUGH LAIDLAW
Director 2015-06-01
JULIE ELSPETH LYDON
Director 2016-01-20
RICHARD JONATHON PARKER
Director 2013-12-12
DAVID ANDREW PHOENIX
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL SMITH
Director 2013-12-10 2018-03-15
FRANCESCA JANE MCDONAGH
Director 2015-10-15 2017-06-06
ANTON MUSCATELLI
Director 2013-12-12 2017-03-24
JANET PATRICIA BEER
Director 2013-12-12 2017-01-24
JULIA ELIZABETH KING
Director 2013-12-12 2015-12-15
RICHARD PETER LAMBERT
Director 2012-09-03 2015-10-14
RICHARD CECIL GREENHALGH
Director 2003-05-08 2015-05-31
MARIANNE FALLON
Director 2013-12-12 2015-03-04
SUSAN ILENE RICE
Director 2013-12-12 2014-12-18
MADELEINE JULIA ATKINS
Director 2012-09-03 2013-12-12
MARTIN PETER READ
Director 2007-11-29 2013-12-12
CAROLINE VICTORIA GIPPS
Director 2010-05-20 2013-08-15
SHIRLEY ANNE PEARCE
Director 2010-11-25 2013-08-15
JAMES HOOD ROSS
Director 2005-07-20 2013-08-15
DAVID DOCHERTY
Company Secretary 2010-06-01 2013-08-14
KEITH HERRMANN
Company Secretary 2007-09-18 2010-05-31
ROBERT JOHN MARGETTS
Director 2001-07-01 2010-05-20
THOMAS FULTON WILSON MCKILLOP
Director 2002-05-28 2009-09-23
MICHAEL GEORGE BICHARD
Director 2007-09-18 2008-05-30
GEOFFREY MALCOLM COPLAND
Director 2001-02-08 2007-09-18
BARBARA MARGARET BLAKE
Company Secretary 1997-11-14 2007-03-31
RUTH MULDOON SILVER
Director 2003-01-01 2005-10-05
MICHAEL GILBERT HERON
Director 1998-07-02 2004-09-21
JOHN SETON CASSELS
Director 1997-11-14 2003-05-08
DAVID GLYNDWR JOHN
Director 1997-11-14 2002-12-31
HOWARD JOSEPH NEWBY
Director 1997-11-14 2001-01-02
JOHN MICHAEL RAISMAN
Director 1997-11-14 1998-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BRIDGLAND BONE OVER-C LTD Director 2016-04-08 CURRENT 2011-03-16 Active
ROGER BRIDGLAND BONE ITM POWER PLC Director 2014-06-03 CURRENT 2004-03-01 Active
ROGER BRIDGLAND BONE F&C INVESTMENT TRUST PLC Director 2008-03-06 CURRENT 1879-03-15 Active
ROGER BRIDGLAND BONE THE DURWARD & ROXBURGHE RTM COMPANY LIMITED Director 2007-06-26 CURRENT 2004-01-22 Active
JULIA CLARE BUCKINGHAM CVCP PROPERTIES PLC Director 2016-08-01 CURRENT 1995-03-06 Active
JULIA CLARE BUCKINGHAM THE SCIENCE ENGINEERING TECHNOLOGY MATHEMATICS NETWORK Director 2015-12-09 CURRENT 1996-08-06 Active - Proposal to Strike off
JULIA CLARE BUCKINGHAM IMPERIAL COLLEGE HEALTH PARTNERS LIMITED Director 2014-03-05 CURRENT 2012-06-18 Active
JULIA CLARE BUCKINGHAM UNIVERSITIES UK Director 2013-08-01 CURRENT 1990-06-29 Active
KEITH BURNETT THE CENTRE FOR LOW CARBON FUTURES Director 2010-02-01 CURRENT 2009-09-29 Active - Proposal to Strike off
KEITH BURNETT THE WORLDWIDE UNIVERSITIES NETWORK Director 2007-12-06 CURRENT 2002-06-07 Active
KEITH BURNETT N8 LIMITED Director 2007-10-12 CURRENT 2006-08-31 Active
KEITH BURNETT YORKSHIRE UNIVERSITIES Director 2007-10-01 CURRENT 1997-11-17 Active
KEITH BURNETT THE RUSSELL GROUP OF UNIVERSITIES Director 2007-10-01 CURRENT 2007-02-06 Active
JULIE ELSPETH LYDON HIGHER EDUCATION STATISTICS AGENCY LIMITED Director 2016-09-19 CURRENT 1992-11-23 Active
JULIE ELSPETH LYDON UNIVERSITY ALLIANCE Director 2016-09-01 CURRENT 2012-07-10 Active
JULIE ELSPETH LYDON UNIVERSITIES UK Director 2015-08-01 CURRENT 1990-06-29 Active
JULIE ELSPETH LYDON THE LEADERSHIP FOUNDATION FOR HIGHER EDUCATION Director 2014-11-26 CURRENT 2003-10-13 Active - Proposal to Strike off
JULIE ELSPETH LYDON THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2011-09-01 CURRENT 1994-03-30 Active
JULIE ELSPETH LYDON MERTHYR TYDFIL COLLEGE LIMITED Director 2010-04-06 CURRENT 2008-08-13 Active
DAVID ANDREW PHOENIX SOUTH BANK ACADEMIES Director 2015-12-21 CURRENT 2013-06-28 Active
DAVID ANDREW PHOENIX LONDON SOUTH BANK UNIVERSITY Director 2014-01-01 CURRENT 1970-08-12 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2023-06-20Statement of company's objects
2023-01-24DIRECTOR APPOINTED SIR JOHN MANZONI KCB
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED SIR JONATHAN RICHARD SYMONDS
2022-12-08AP01DIRECTOR APPOINTED PROFESSOR TREVOR JOHN MCMILLAN
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PHOENIX
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-11NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-11Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-11Change of name with request to seek comments from relevant body
2022-10-11Company name changed the council for industry and higher education\certificate issued on 11/10/22
2022-10-11CERTNMCompany name changed the council for industry and higher education\certificate issued on 11/10/22
2022-10-11NM06Change of name with request to seek comments from relevant body
2022-10-11NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-06DIRECTOR APPOINTED MRS ADELE LEANA EVERY
2022-10-06AP01DIRECTOR APPOINTED MRS ADELE LEANA EVERY
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT MEADS
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELSPETH LYDON
2021-03-04AP01DIRECTOR APPOINTED MR DAVID SCOTT MEADS
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOT MATTHEW GARDNER
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM , Studio 10 Tiger House, Burton Street, London, WC1H 9BY, England
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLARE BUCKINGHAM
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12AP01DIRECTOR APPOINTED MR ROBERT RABONE
2019-09-04AP01DIRECTOR APPOINTED MR DAVID WATSON MCNAIR BROWN
2019-09-03AP01DIRECTOR APPOINTED PROFESSOR JEAN-NOEL EZINGEARD
2019-09-02AP01DIRECTOR APPOINTED PROFESSOR DAVID ROY SANDBACH
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIDGLAND BONE
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHON PARKER
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BURNETT
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETTS
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL SMITH
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM STUDIO 10 BURTON STREET LONDON WC1H 9BY ENGLAND
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM STUDIO 11 TIGER HOUSE BURTON STREET LONDON WC1H 9BY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA JANE MCDONAGH
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTON MUSCATELLI
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED PROFESSOR SIR KEITH BURNETT
2016-02-08AP01DIRECTOR APPOINTED PROFESSOR DAVID ANDREW PHOENIX
2016-02-08AP01DIRECTOR APPOINTED PROFESSOR JULIE ELSPETH LYDON
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06AP01DIRECTOR APPOINTED PROFESSOR JULIA CLARE BUCKINGHAM
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THRIFT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KING
2015-12-02AP01DIRECTOR APPOINTED MS FRANCESCA JANE MCDONAGH
2015-11-04AR0129/10/15 NO MEMBER LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERT
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDAY WILLETTS / 01/06/2015
2015-08-03AP01DIRECTOR APPOINTED MR DAVID LINDAY WILLETTS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICE
2015-07-24AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL HUGH LAIDLAW
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENHALGH
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE FALLON
2015-01-06AP01DIRECTOR APPOINTED MRS MARIANNE FALLON
2015-01-06AR0129/10/14 NO MEMBER LIST
2015-01-06AP01DIRECTOR APPOINTED SIR ROGER BRIDGLAND BONE
2015-01-06AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2015-01-05AP01DIRECTOR APPOINTED PROFESSOR DAME JULIA ELIZABETH KING
2015-01-05AP01DIRECTOR APPOINTED PROFESSOR JANET PATRICIA BEER
2015-01-05AP01DIRECTOR APPOINTED MR PHIL SMITH
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AP01DIRECTOR APPOINTED PROFESSOR RICHARD JONATHON PARKER
2014-12-22AP01DIRECTOR APPOINTED PROFESSOR ANTON MUSCATELLI
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN READ
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20AR0129/10/13 NO MEMBER LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GIPPS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PEARCE
2013-08-15AP03SECRETARY APPOINTED DR JOHN JOSEPH MARSHALL
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOCHERTY
2013-03-12AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-11-05AR0129/10/12 NO MEMBER LIST
2012-10-10AP01DIRECTOR APPOINTED PROFESSOR MADELEINE JULIA ATKINS
2012-10-10AP01DIRECTOR APPOINTED SIR RICHARD PETER LAMBERT
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AUDAUDITOR'S RESIGNATION
2011-11-02AR0129/10/11 NO MEMBER LIST
2011-11-01AP01DIRECTOR APPOINTED PROFESSOR SHIRLEY ANNE PEARCE
2011-11-01AP03SECRETARY APPOINTED DOCTOR DAVID DOCHERTY
2011-11-01AP01DIRECTOR APPOINTED PROFESSOR CAROLINE VICTORIA GIPPS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE WILLCOCKS
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY KEITH HERRMANN
2011-07-15AP01DIRECTOR APPOINTED PROFESSOR NIGEL JOHN THRIFT
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0129/10/10 NO MEMBER LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARGETTS
2010-07-07AP01DIRECTOR APPOINTED PROFESSOR CAROLINE VICTORIA GIPPS
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0129/10/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JOHN MARGETTS / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER READ / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT JAMES TIMOTHY WILSON / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANNE MARIE WILLCOCKS / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JACKSON THOMAS / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOOD ROSS / 29/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL GREENHALGH / 29/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HERRMANN / 29/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKILLOP
2009-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-08288aDIRECTOR APPOINTED PROFESSOR ROBERT JAMES TIMOTHY WILSON
2008-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aANNUAL RETURN MADE UP TO 29/10/08
2008-10-10288aDIRECTOR APPOINTED DR MARTIN PETER READ
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BICHARD
2007-11-26363aANNUAL RETURN MADE UP TO 29/10/07
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bSECRETARY RESIGNED
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sANNUAL RETURN MADE UP TO 29/10/06
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sANNUAL RETURN MADE UP TO 29/10/05
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education




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

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Intangible Assets
Patents
We have not found any records of NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS registering or being granted any patents
Domain Names

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS owns 1 domain names.

knowledge-economy.co.uk  

Trademarks
We have not found any records of NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS. 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 (85422 - Post-graduate level higher education) as NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS 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 NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS 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 NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS 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.