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

LGBT FOUNDATION LTD

FAIRBAIRN HOUSE (2ND FLOOR), 72 SACKVILLE STREET, MANCHESTER, M1 3NJ,
Company Registration Number
03476576
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lgbt Foundation Ltd
LGBT FOUNDATION LTD was founded on 1997-12-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Lgbt Foundation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LGBT FOUNDATION LTD
 
Legal Registered Office
FAIRBAIRN HOUSE (2ND FLOOR)
72 SACKVILLE STREET
MANCHESTER
M1 3NJ
Other companies in M1
 
Previous Names
THE LESBIAN & GAY FOUNDATION23/02/2015
Charity Registration
Charity Number 1070904
Charity Address PRINCESS HOUSE, 105-107 PRINCESS ST, MANCHESTER, M1 6DD
Charter THE LESBIAN AND GAY FOUNDATION IS ONE OF THE UK'S LEADING LESBIAN, GAY AND BISEXUAL (LGB) COMMUNITY CHARITIES, WORKING TO "END HOMOPHOBIA AND EMPOWER PEOPLE". THE LGF PROVIDES HEALTH, WELLBEING AND OTHER SERVICES DIRECTLY TO LGB PEOPLE AND SUPPORTS A WIDE RANGE OF ORGANISATIONS WHICH WORK WITH LGB PEOPLE.
Filing Information
Company Number 03476576
Company ID Number 03476576
Date formed 1997-12-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB792663881  
Last Datalog update: 2025-02-05 13:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGBT FOUNDATION LTD
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 LGBT FOUNDATION LTD
The following companies were found which have the same name as LGBT FOUNDATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LGBT FOUNDATION 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2010-07-08
LGBT Foundation Limited Unknown Company formed on the 2018-01-12
LGBT FOUNDATION California Unknown

Company Officers of LGBT FOUNDATION LTD

Current Directors
Officer Role Date Appointed
MATTHEW WEBBER
Company Secretary 2016-10-22
ADERONKE APATA
Director 2017-12-20
SIMON MARK BRACEWELL
Director 2017-12-20
LEE BROADSTOCK
Director 2015-04-18
OLIVIA BUTTERWORTH
Director 2016-10-22
SMYTH WILLIAM HARPER
Director 2015-04-18
THOMAS GLYN JENKINS
Director 1997-12-01
SHARMILA FRANCES KAR
Director 2016-10-22
CHARLIE JONATHAN MALLINSON
Director 2017-12-20
ANJALEE KASHINATH PAWASKER
Director 2017-12-20
CATHERINE DENISE POULTON
Director 2015-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCGOVERN
Company Secretary 2015-11-21 2016-10-22
JAMES EDWARD BARNARD
Director 2006-08-04 2016-01-10
SIAN CATRIN PAYNE
Company Secretary 2013-01-24 2015-11-21
JACKIE LESLEY DANIEL
Director 2012-06-28 2015-10-29
SHAHNAZ ALI
Director 2012-06-28 2014-08-14
SUSAN ANNE BOTCHERBY
Director 2012-06-28 2014-08-14
JOHN FINN
Company Secretary 2007-01-21 2013-01-24
MATT HARBY
Company Secretary 2012-01-01 2013-01-24
SANDRA MARY BARRETT
Director 2011-05-20 2011-08-31
EDWARD DYLAN COX
Director 2006-10-24 2011-01-19
BEN AMPONSAH
Director 2003-10-31 2008-04-30
DEBBIE BOWLEY
Director 2004-12-16 2007-09-28
JILL CUNNINGHAM
Director 2002-11-01 2007-05-22
SUSAN MARGARET STUBBS
Company Secretary 2006-03-30 2007-01-21
KAREN PRIESTLEY
Company Secretary 2005-03-31 2006-05-30
MARGARET ROSE BESWICK
Director 2004-12-16 2005-04-23
STUART HARRISON
Company Secretary 2002-11-01 2005-03-31
SAMANTHA DAYS
Director 2001-07-28 2003-03-31
PAUL MARTIN
Company Secretary 2001-09-29 2002-11-01
RICHARD ARNOLD
Director 2001-01-15 2001-11-02
PETER KING
Company Secretary 2000-05-09 2001-09-29
JOHN MICHAEL COTTERILL
Director 1999-12-15 2001-04-28
LESLIE COWELL
Director 1997-12-05 1999-01-16
RICHARD ARNOLD
Director 1997-12-01 1998-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARMILA FRANCES KAR CENTRE FOR LOCAL ECONOMIC STRATEGIES LIMITED Director 2016-05-24 CURRENT 2001-06-28 Active
SHARMILA FRANCES KAR S KAR CONSULTANCY LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-06-09

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
2025-01-16CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-11-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-29APPOINTMENT TERMINATED, DIRECTOR OSCAR DAVID SHARPLES
2024-10-29APPOINTMENT TERMINATED, DIRECTOR SMYTH WILLIAM HARPER
2024-04-02Termination of appointment of Stewart Andrew Humphries on 2024-03-28
2024-04-02Appointment of Dr Mike Hill as company secretary on 2024-03-29
2024-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-28Memorandum articles filed
2024-02-26Statement of company's objects
2023-10-25APPOINTMENT TERMINATED, DIRECTOR ANJALEE KASHINATH PAWASKER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR TERRAE LAWRENCE TULLOCH
2023-03-09DIRECTOR APPOINTED MR LOIC LAUDE
2023-03-09DIRECTOR APPOINTED ELEANOR GRACE ANDREW
2023-03-08APPOINTMENT TERMINATED, DIRECTOR LEE BROADSTOCK
2023-03-08DIRECTOR APPOINTED MR IAN JOHN AMBROSE
2023-03-08DIRECTOR APPOINTED MR SIMON PETER MEHIGAN
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-31CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL JASON AUSTIN-BEHAN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SHARMILA FRANCES KAR
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SHARMILA FRANCES KAR
2022-02-14APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LORD
2022-02-14APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LORD
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARMILA FRANCES KAR
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE England
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA JANE BUTTERWORTH FARRAR
2021-05-28AP01DIRECTOR APPOINTED ALEXANDRA KAYE HERBERT
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONAH OGBUNEKE
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SMITH
2020-11-13AP01DIRECTOR APPOINTED PAULINE SMITH
2020-11-13AP03Appointment of Mr Stewart Andrew Humphries as company secretary on 2020-10-15
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE JONATHAN MALLINSON
2020-11-13TM02Termination of appointment of Charles Jonathan Mallinson on 2020-10-14
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM St George's House 215-219 Chester Road Manchester M15 4JE
2020-09-07CH01Director's details changed for Terrae Lawrence Tulloch on 2020-09-07
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES JONATHAN MALLINSON on 2020-09-07
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Number 5 Richmond Street Manchester M1 3HF
2020-03-09AP01DIRECTOR APPOINTED MR CHARLES EDWARD LORD
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2020-03-06AP03Appointment of Charles Jonathan Mallinson as company secretary on 2019-10-26
2020-03-06AP01DIRECTOR APPOINTED MIKE HILL
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ADERONKE APATA
2020-03-06TM02Termination of appointment of Matthew Webber on 2019-10-26
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AP01DIRECTOR APPOINTED PROF CHRISTINA RICHARDS
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CHRISTINE MARGARET MURRAY
2018-02-16AP01DIRECTOR APPOINTED MR SIMON MARK BRACEWELL
2017-12-21AP01DIRECTOR APPOINTED MS ANJALEE KASHINATH PAWASKER
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MS ADERONKE APATA
2017-12-20AP01DIRECTOR APPOINTED MR CHARLIE JONATHAN MALLINSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE PARR
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW WEBBER on 2017-10-20
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CHARLOTTE VAN BLANKENSTEIN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOVERN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MATTHEWS
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WEBBER on 2016-11-21
2016-11-16CH01Director's details changed for Mr Lee Broadstock on 2016-11-16
2016-10-28AP01DIRECTOR APPOINTED OLIVIA BUTTERWORTH
2016-10-28AP01DIRECTOR APPOINTED MS SHARMILA FRANCES KAR
2016-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WEBER on 2016-10-28
2016-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW JAMES WEBER on 2016-10-27
2016-10-27AP01DIRECTOR APPOINTED EMILY CHARLOTTE VAN BLANKENSTEIN
2016-10-27AP03Appointment of Mr Mathew James Weber as company secretary on 2016-10-22
2016-10-27TM02Termination of appointment of David Mcgovern on 2016-10-22
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENSON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSI JASPAL
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNARD
2016-01-14AR0118/12/15 NO MEMBER LIST
2016-01-12AP03SECRETARY APPOINTED MR DAVID MCGOVERN
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY SIAN PAYNE
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE DANIEL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEE
2015-04-29AP01DIRECTOR APPOINTED REVEREND DR HAYLEY DEBORAH YESHUA MATTHEWS
2015-04-23AP01DIRECTOR APPOINTED MR LEE BROADSTOCK
2015-04-23AP01DIRECTOR APPOINTED MS HELEN STEVENSON
2015-04-23AP01DIRECTOR APPOINTED MS CATHERINE DENISE POULTON
2015-04-23AP01DIRECTOR APPOINTED MS JEANNIE PARR
2015-04-23AP01DIRECTOR APPOINTED MR SMYTH WILLIAM HARPER
2015-04-23AP01DIRECTOR APPOINTED DR RUSI JASPAL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOTCHERBY
2015-02-23RES15CHANGE OF NAME 27/11/2014
2015-02-23CERTNMCOMPANY NAME CHANGED THE LESBIAN & GAY FOUNDATION CERTIFICATE ISSUED ON 23/02/15
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18AR0118/12/14 NO MEMBER LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILSON
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAHNAZ ALI
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-07AP01DIRECTOR APPOINTED MS SUSAN ANNE BOTCHERBY
2014-01-07AP01DIRECTOR APPOINTED MS ANDREA CHRISTINE MARGARET MURRAY
2014-01-07AP01DIRECTOR APPOINTED MR KEVIN LEE
2014-01-07AP01DIRECTOR APPOINTED MS JACKIE LESLEY DANIEL
2014-01-07AP01DIRECTOR APPOINTED MS SHAHNAZ ALI
2014-01-07AP01DIRECTOR APPOINTED MS CAROLINE WILSON
2013-12-23AR0120/12/13 NO MEMBER LIST
2013-12-20AP03SECRETARY APPOINTED MS SIAN CATRIN PAYNE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERSON
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY MATT HARBY
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN FINN
2012-12-19AR0101/12/12 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PATIENT
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DIXON
2012-05-31AP03SECRETARY APPOINTED MR MATT HARBY
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0101/12/11 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCILVEEN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDRING
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GOERGEN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BARRETT
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINN / 24/05/2011
2011-05-24AP01APPOINT PERSON AS DIRECTOR
2011-05-24AP01DIRECTOR APPOINTED MR IAN MCILVEEN
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ROGENON / 24/05/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MONEEZA IQBAL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BEN AMPONSAH
2011-05-20AP01DIRECTOR APPOINTED LESLIE JAMES PATIENT
2011-05-20AP01DIRECTOR APPOINTED PAULA GOERGEN
2011-05-20AP01DIRECTOR APPOINTED MS SANDRA MARY BARRETT
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GOLDRING / 19/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ROGERSON / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLYN JENKINS / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOVERN / 19/05/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FINN / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE ANN DIXON / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BARNARD / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ROGENON / 19/05/2011
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOLDEN
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN DEASEY
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM PRINCESS HOUSE 105-107 PRINCESS STREET MANCHESTER M1 6DD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COX
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0101/12/10 NO MEMBER LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LEDGER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GWYN STARKEY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARDMAN
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-29AR0101/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINN / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ROGENON / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY HARDMAN / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN STARKEY / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOVERN / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LEDGER / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLYN JENKINS / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MONEEZA EMMA IQBAL / 01/12/2009
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of LGBT FOUNDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LGBT FOUNDATION LTD
Trademarks
We have not found any records of LGBT FOUNDATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with LGBT FOUNDATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2014-9 GBP £2,040 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Manchester City Council 2014-8 GBP £38,459
Rochdale Borough Council 2014-8 GBP £2,040 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Stockport Metropolitan Council 2014-8 GBP £6,125
Manchester City Council 2014-7 GBP £38,459
Rochdale Borough Council 2014-7 GBP £2,040 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Trafford Council 2014-7 GBP £5,333
Trafford Council 2014-6 GBP £10,833
Rochdale Borough Council 2014-6 GBP £2,040 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Manchester City Council 2014-6 GBP £23,085
Trafford Council 2014-5 GBP £5,333
Bolton Council 2014-5 GBP £21,575 Contracted Services
Rochdale Borough Council 2014-5 GBP £4,080 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Manchester City Council 2014-5 GBP £98,364
Manchester City Council 2014-4 GBP £8,750
Rochdale Borough Council 2014-4 GBP £24,643 Financial Services CUSTOMERS & CORPORATE SERVICES COMMUNITY COHESION STAFFING
Trafford Council 2014-4 GBP £5,333
Bolton Council 2014-3 GBP £1,798 Contracted Services
Manchester City Council 2014-3 GBP £26,402
Trafford Council 2014-3 GBP £10,937
Stockport Metropolitan Council 2014-3 GBP £4,817
Bolton Council 2014-2 GBP £1,798 Contracted Services
Manchester City Council 2014-2 GBP £24,219
Trafford Council 2014-2 GBP £5,333
Stockport Metropolitan Council 2014-2 GBP £2,408
Bolton Council 2014-1 GBP £1,798 Contracted Services
Manchester City Council 2014-1 GBP £32,969
Trafford Council 2014-1 GBP £5,333
Rochdale Borough Council 2014-1 GBP £6,120 Financial Services PUBLIC HEALTH SEXUAL HEALTH SERVICES
Trafford Council 2013-12 GBP £10,833
Bolton Council 2013-12 GBP £3,596 Other Clients Services
Manchester City Council 2013-12 GBP £26,400
Stockport Metropolitan Council 2013-12 GBP £4,817
Manchester City Council 2013-11 GBP £24,219
Trafford Council 2013-10 GBP £21,333
Bolton Council 2013-10 GBP £1,798 Contracted Services
Manchester City Council 2013-10 GBP £32,969
Rochdale Borough Council 2013-10 GBP £6,120 Financial Services PUBLIC HEALTH SEXUAL HEALTH COMMISSIONING
Stockport Metropolitan Council 2013-10 GBP £4,817
Bolton Council 2013-9 GBP £7,192 Contracted Services
Manchester City Council 2013-9 GBP £24,969
Trafford Council 2013-8 GBP £16,001
Stockport Metropolitan Council 2013-7 GBP £4,817
Bolton Council 2013-6 GBP £3,596 Contracted Services
Manchester City Council 2013-6 GBP £351,818
Manchester City Council 2013-5 GBP £451,544
Manchester City Council 2013-4 GBP £7,500
Manchester City Council 2013-3 GBP £11,230
Manchester City Council 2013-2 GBP £1,500
Trafford Council 2013-1 GBP £5,500
Manchester City Council 2013-1 GBP £14,850
Manchester City Council 2012-12 GBP £750
Manchester City Council 2012-11 GBP £8,500
Manchester City Council 2012-10 GBP £32,299
Manchester City Council 2012-9 GBP £750
Manchester City Council 2012-8 GBP £2,500
Manchester City Council 2012-7 GBP £750
Manchester City Council 2012-5 GBP £13,125
Manchester City Council 2012-3 GBP £566
Manchester City Council 2012-2 GBP £500

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 LGBT FOUNDATION LTD 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 LGBT FOUNDATION LTD 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 LGBT FOUNDATION LTD 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.