Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL FOREST CHARITABLE TRUST
Company Information for

THE NATIONAL FOREST CHARITABLE TRUST

The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, DE12 6BA,
Company Registration Number
03468753
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The National Forest Charitable Trust
THE NATIONAL FOREST CHARITABLE TRUST was founded on 1997-11-14 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". The National Forest Charitable Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE NATIONAL FOREST CHARITABLE TRUST
 
Legal Registered Office
The Gatehouse Bath Yard
Moira Swandlincote
Derbyshire
DE12 6BA
Other companies in DE12
 
Previous Names
HEART OF THE NATIONAL FOREST FOUNDATION26/10/2010
Charity Registration
Charity Number 1073891
Charity Address HEART OF THE NATIONAL, FOREST FOUNDATION, BATH YARD, MOIRA, SWADLINCOTE, DERBYSHIRE, DE12 6BA
Charter CREATE AND MAINTAIN THE HEART OF THE NATIONAL FOREST PARK WITH CONKERS AT ITS CENTRE TO RAISE PUBLIC AWAREMNESS ABOUT CLIMATE CHANGE, THE CREATION OF THE NATIONAL FOREST, THE IMPORTANCE OF FORESTS FOR THE ENVIRONMENT AND TO PROVIDE RECREATIONAL FACILITIES IN A WAY THAT ENCOURAGES HEALTHY LIFESTYLES.
Filing Information
Company Number 03468753
Company ID Number 03468753
Date formed 1997-11-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB716539325  
Last Datalog update: 2023-02-15 05:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL FOREST CHARITABLE TRUST
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 FOREST CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
MICHAEL BALLANTYNE
Company Secretary 1998-07-14
MICHAEL BALLANTYNE
Director 2001-12-01
ANDREW JOHN BRIDGE
Director 2011-09-19
CHRISTOPHER JAMES NEWTON FROSTWICK
Director 2013-06-26
JOANNA GUYLL
Director 2013-03-14
PETER CHARLES OSBORNE
Director 2011-09-19
KATHRYN PREECE
Director 2017-02-14
GRAHAM ANDREW FRANK SMITH
Director 2016-01-28
THOMAS SPAUL
Director 2015-03-26
MARTIN JOHN DEVEREUX TRAYNOR
Director 2014-04-02
STEPHEN HOWARD WOOLFE
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALWYN DALE MORTIMER
Director 2006-12-14 2017-12-14
COLIN RICHARD JENKINS
Director 2010-05-14 2017-10-23
SANDRA ELIZABETH BLAZA
Director 2005-09-22 2016-09-28
SOPHIE CHURCHILL
Director 2006-02-08 2014-12-18
NICK FREEMAN
Director 2011-01-07 2014-12-18
IAN JAMES BORLEY
Director 2010-10-04 2012-11-20
KAREN SUSAN BLOUNT
Director 2007-11-15 2010-09-17
ALISTAIR VIVIAN ASTLING
Director 2005-06-16 2010-07-08
PHILIPP CLARE HOGG
Director 2006-01-26 2007-06-28
ARTHUR JOHN MARTIN
Director 1998-07-14 2007-06-28
KEITH MAYBURY
Director 1998-07-14 2007-06-28
JAMES IAN LODDER
Director 2005-09-22 2007-03-31
PAUL CLIFTON
Director 1998-07-14 2006-06-15
SUSAN BELL
Director 1998-05-20 2006-01-31
GEORGE NICHOLAS CORAH
Director 1998-05-20 2005-09-22
MALCOLM JOHN DIAPER
Director 1998-07-14 2004-10-04
JOHN LEONARD WILLIAM FISHER
Director 1998-07-14 2003-06-14
WILLIAM WALTER KIRK
Director 2002-03-07 2003-06-14
ROBERT FRASER
Director 2000-05-25 2001-10-04
JOHN PHILIP EGGLESTON
Director 1998-07-14 2000-06-24
KEITH JOHN VAUGHAN
Company Secretary 1997-11-14 1998-07-14
RICHARD HENRY BLOOR
Director 1997-11-14 1998-05-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-11-14 1997-11-14
LONDON LAW SERVICES LIMITED
Nominated Director 1997-11-14 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BALLANTYNE BALLANTYNE ENTERPRISES LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Active
MICHAEL BALLANTYNE ASHBY CANAL TRUST Company Secretary 2002-01-18 CURRENT 2000-02-22 Active
MICHAEL BALLANTYNE THE FOREST EXPERIENCE LIMITED Company Secretary 1998-10-02 CURRENT 1998-07-21 Active
MICHAEL BALLANTYNE NATIONAL FOREST ENTERPRISES LIMITED Company Secretary 1998-10-02 CURRENT 1998-07-21 Active
MICHAEL BALLANTYNE J BALLANTYNE BUSINESS LTD Director 2018-02-26 CURRENT 2015-03-11 Active - Proposal to Strike off
MICHAEL BALLANTYNE BALLANTYNE ENTERPRISES LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
MICHAEL BALLANTYNE NATIONAL FOREST ENTERPRISES LIMITED Director 2003-11-13 CURRENT 1998-07-21 Active
MICHAEL BALLANTYNE THE FOREST EXPERIENCE LIMITED Director 2001-05-30 CURRENT 1998-07-21 Active
MICHAEL BALLANTYNE ASHBY CANAL TRUST Director 2000-02-22 CURRENT 2000-02-22 Active
ANDREW JOHN BRIDGE NATIONAL FOREST ENTERPRISES LIMITED Director 2012-03-19 CURRENT 1998-07-21 Active
GRAHAM ANDREW FRANK SMITH THE FOREST EXPERIENCE LIMITED Director 2016-03-30 CURRENT 1998-07-21 Active
GRAHAM ANDREW FRANK SMITH JAGGSTASH GROUP LIMITED Director 2011-04-06 CURRENT 2011-02-11 Liquidation
THOMAS SPAUL CUMBRIA WASTE MANAGEMENT LTD. Director 2017-01-01 CURRENT 1991-11-20 Active
THOMAS SPAUL CUMBRIA COUNTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2012-10-18 Active
THOMAS SPAUL BRISTOL WASTE COMPANY LIMITED Director 2016-07-15 CURRENT 2015-03-05 Active
MARTIN JOHN DEVEREUX TRAYNOR THE LEICESTER DNA CENTRE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
MARTIN JOHN DEVEREUX TRAYNOR MENPHYS LIMITED Director 2014-04-07 CURRENT 1975-03-20 Active
MARTIN JOHN DEVEREUX TRAYNOR THE FOREST EXPERIENCE LIMITED Director 2014-04-02 CURRENT 1998-07-21 Active
MARTIN JOHN DEVEREUX TRAYNOR THE KING RICHARD III VISITOR CENTRE TRUST Director 2014-01-27 CURRENT 2013-10-30 Active - Proposal to Strike off
MARTIN JOHN DEVEREUX TRAYNOR RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND) Director 2014-01-07 CURRENT 1998-11-11 Active
MARTIN JOHN DEVEREUX TRAYNOR LEICESTER SHIRE PROMOTIONS LIMITED Director 2013-10-24 CURRENT 1993-01-26 Active
MARTIN JOHN DEVEREUX TRAYNOR LEICESTER SHIRE CONNEXIONS SERVICE LIMITED Director 2002-08-08 CURRENT 2002-05-15 Dissolved 2015-10-01
MARTIN JOHN DEVEREUX TRAYNOR LEICESTER SHIRE CONNEXIONS TRADING LIMITED Director 2002-08-08 CURRENT 2001-12-07 Dissolved 2018-07-17
MARTIN JOHN DEVEREUX TRAYNOR BLL REALISATIONS LIMITED Director 2001-07-20 CURRENT 1997-03-19 Dissolved 2015-02-18
STEPHEN HOWARD WOOLFE HERBERT GLENN LIMITED Director 2018-02-16 CURRENT 1922-07-27 Liquidation
STEPHEN HOWARD WOOLFE THE FOREST EXPERIENCE LIMITED Director 2005-01-19 CURRENT 1998-07-21 Active
STEPHEN HOWARD WOOLFE NATIONAL FOREST ENTERPRISES LIMITED Director 2005-01-19 CURRENT 1998-07-21 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
2023-02-21SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-23DS01Application to strike the company off the register
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW FRANK SMITH
2022-06-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034687530007
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034687530007
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALLANTYNE
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES01ADOPT ARTICLES 04/01/22
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-20CH01Director's details changed for Mr Stephen Howard Woolfe on 2020-10-13
2020-04-16CH01Director's details changed for Mr Thomas Spaul on 2020-04-16
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21AP01DIRECTOR APPOINTED MS PENELOPE ANN COATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034687530007
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NEWTON FROSTWICK
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-07-25MEM/ARTSARTICLES OF ASSOCIATION
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN DALE MORTIMER
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD JENKINS
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20CH01Director's details changed for Mr Michael Ballantyne on 2017-06-10
2017-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BALLANTYNE on 2017-06-10
2017-02-14AP01DIRECTOR APPOINTED MRS KATHRYN PREECE
2017-02-08CH01Director's details changed for Mr Andrew John Bridge on 2017-02-08
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-02CH01Director's details changed for Mr Michael Ballantyne on 2016-10-31
2016-11-01CH01Director's details changed for Mr Michael Ballantyne on 2016-10-31
2016-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BALLANTYNE on 2016-10-31
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH BLAZA
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WILLIAMS
2016-01-28AP01DIRECTOR APPOINTED MR GRAHAM ANDREW FRANK SMITH
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-23MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27AUDAUDITOR'S RESIGNATION
2015-03-26AP01DIRECTOR APPOINTED MR THOMAS SPAUL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK FREEMAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHURCHILL
2014-11-11AR0106/11/14 NO MEMBER LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-02AP01DIRECTOR APPOINTED MR MARTIN JOHN DEVEREUX TRAYNOR
2014-01-16MEM/ARTSARTICLES OF ASSOCIATION
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEBSTER
2013-11-12AR0106/11/13 NO MEMBER LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD WOOLFE / 23/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD WOOLFE / 23/08/2013
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES NEWTON FROSTWICK
2013-06-18AP01DIRECTOR APPOINTED MRS JOANNA GUYLL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BORLEY
2012-11-29AR0106/11/12 NO MEMBER LIST
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OSBOURNE / 30/04/2012
2011-11-08AR0106/11/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREEMAN / 07/01/2011
2011-09-20AP01DIRECTOR APPOINTED MR PETER OSBOURNE
2011-09-20AP01DIRECTOR APPOINTED MR ANDREW JOHN BRIDGE
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PRESTON
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREEMAN / 07/01/2011
2011-01-07AP01DIRECTOR APPOINTED MR ALAN FREEMAN
2011-01-06AUDAUDITOR'S RESIGNATION
2010-11-18AR0106/11/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART WEBSTER / 17/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD JENKINS / 02/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART WEBSTER / 17/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BORLEY / 04/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD JENKINS / 01/10/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BLOUNT
2010-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-10-26RES15CHANGE OF NAME 10/06/2010
2010-10-26CERTNMCOMPANY NAME CHANGED HEART OF THE NATIONAL FOREST FOUNDATION CERTIFICATE ISSUED ON 26/10/10
2010-10-06RES15CHANGE OF NAME 10/06/2010
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-04AP01DIRECTOR APPOINTED MR IAN JAMES BORLEY
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TULLOCH
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ASTLING
2010-06-11AP01DIRECTOR APPOINTED MR MIKE PRESTON
2010-05-14AP01DIRECTOR APPOINTED MR COLIN RICHARD JENKINS
2010-02-16AP01DIRECTOR APPOINTED MR RICHARD IAN TULLOCH
2009-11-16AR0106/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD WOOLFE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES NICHOLLS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN DALE MORTIMER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN BLOUNT / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA ELIZABETH BLAZA / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BALLANTYNE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR VIVIAN ASTLING / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART WEBSTER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIE CHURCHILL / 16/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN BRADLEY / 14/09/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID SPRASON
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aANNUAL RETURN MADE UP TO 06/11/08
2008-10-20288aDIRECTOR APPOINTED JOHN CHARLES NICHOLLS
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL FOREST CHARITABLE TRUST 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 FOREST CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-07 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2001-12-21 Outstanding THE MILLENNIUM COMMISSION
CHARGE 2000-12-21 Outstanding THE MILLENIUM COMMISSION
CHARGE 2000-12-21 Outstanding THE MILLENNIUM COMMISSION
Intangible Assets
Patents
We have not found any records of THE NATIONAL FOREST CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL FOREST CHARITABLE TRUST
Trademarks
We have not found any records of THE NATIONAL FOREST CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL FOREST CHARITABLE TRUST. 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 (93290 - Other amusement and recreation activities n.e.c.) as THE NATIONAL FOREST CHARITABLE TRUST are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL FOREST CHARITABLE TRUST 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 FOREST CHARITABLE TRUST 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 FOREST CHARITABLE TRUST 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.