Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
Company Information for

THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS

C/O INTERCOM ZONE 5, WRENTHAM BUSINESS CENTRE, PROSPECT PARK, EXETER, DEVON, EX4 6NA,
Company Registration Number
03534603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations
THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS was founded on 1998-03-25 and has its registered office in Exeter. The organisation's status is listed as "Active". The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations 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 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
THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
 
Legal Registered Office
C/O INTERCOM ZONE 5, WRENTHAM BUSINESS CENTRE
PROSPECT PARK
EXETER
DEVON
EX4 6NA
Other companies in EX4
 
Previous Names
CONSORTIUM OF LESBIAN, GAY AND BISEXUAL VOLUNTARY AND COMMUNITY ORGANISATIONS29/04/2006
Charity Registration
Charity Number 1105502
Charity Address CONSORTIUM OF LESBIAN, GAY &, BISEXUAL VOLUNTARY ORGANISATION, J111 TOWER BRIDGE BUSINESS COMPLEX, 100 CLEMENTS ROAD, LONDON, SE16 4DG
Charter THE CONSORTIUM IS THE ONLY NATIONAL SECOND TIER ORGANISATION WHICH SPECIFICALLY REPRESENTS AND SUPPORTS LESBIAN, GAY, BISEXUAL AND TRANSGENDERED (LGBT) VOLUNTARY AND COMMUNITY ORGANISATIONS. WE LIAISE WITH LOCAL, REGIONAL AND NATIONAL GOVERNMENT AS REPRESENTATIVE OF OUR MEMBERSHIP TO PROMOTE AND DEVELOP AND SPREAD BEST PRACTICE EXCHANGE. CURRENTLY OVER 470 ORGANISATIONS ARE MEMBERS.
Filing Information
Company Number 03534603
Company ID Number 03534603
Date formed 1998-03-25
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 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
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 CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS

Current Directors
Officer Role Date Appointed
PAUL ROBERTS
Company Secretary 2011-03-26
HELEN CLARE BELCHER
Director 2014-09-16
KEVIN SEAN GRIFFITH
Director 2017-10-25
ELIZABETH SARAH MCDERMOTT
Director 2018-04-17
YURI POLYAKOV
Director 2017-09-04
LEE STEVEN ROBINSON
Director 2015-03-04
HANNAH ROBYN JAFFE TAYLOR
Director 2012-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROB IAN COOKSON
Director 2009-01-31 2014-10-04
SARAH ELIZABETH CARR
Director 2011-01-22 2013-12-02
TIM BENNETT-GOODMAN
Director 2011-01-22 2012-09-01
ROSS CHRISTOPHER BURGESS
Director 2008-11-07 2011-11-26
DAVID GRAHAM
Director 2006-04-23 2011-11-26
DENISE ANDERSON
Director 2010-06-02 2011-05-20
VICTORIA RUTH DOCHERTY
Company Secretary 2010-06-05 2011-03-26
MARK ST JOHN REEDMAN
Company Secretary 2007-07-07 2010-06-30
DENISE ANDERSON
Director 2008-03-28 2010-05-04
KELLY ALLISON DRAKE
Director 2006-12-02 2008-03-28
PHILIP GREASLEY
Director 1998-03-25 2008-03-28
PHILIP GREASLEY
Company Secretary 2002-10-04 2007-07-07
DEAN BRAITHWAITE
Director 2001-10-27 2007-07-07
DAVID JAMES GRAHAM
Director 2003-11-29 2006-02-14
KIM SUSAN BAILEY
Director 2004-06-16 2004-11-04
HOWARD JAMES FORD
Director 2002-11-02 2004-04-19
JACKIE FERNANDEZ
Director 2002-11-02 2003-11-29
VICTORIA DOCHERTY
Director 2002-11-02 2003-07-01
DANA COHEN
Director 2002-11-02 2003-06-19
DAVID SHYAM DESHMUKH
Director 1999-06-28 2003-02-28
THOMAS FRANCIS DOYLE
Director 1999-06-28 2002-11-02
JONATHAN RUSSELL FOX
Company Secretary 1998-07-20 2002-10-04
MARION JOAN BEVERIDGE
Director 1999-06-28 2002-09-26
CLIVE CURTIS
Director 1999-06-28 2002-02-08
PETER ANTHONY BARNETT
Director 2000-11-04 2001-10-27
JULIENNE CLAIRE DICKEY
Director 1998-03-25 2001-06-21
JACKIE FRITH
Director 1999-06-28 2000-11-04
JULIENNE CLAIRE DICKEY
Company Secretary 1998-03-25 1998-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CLARE BELCHER AURUM SOLUTIONS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active
LEE STEVEN ROBINSON BRIGHT IDEAS CONSULTING LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
HANNAH ROBYN JAFFE TAYLOR STRAIGHT BUT NOT NARROW UNITED KINGDOM LTD Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-10-21

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARAH MCDERMOTT
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID FRENCH
2023-08-22DIRECTOR APPOINTED MR YATIN MISTRY
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14Register inspection address changed from 242 River Crescent Waterside Way Nottingham NG2 4RE England to 70B Nottingham Road Burton Joyce Nottingham NG14 5AL
2022-02-14CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-14AD02Register inspection address changed from 242 River Crescent Waterside Way Nottingham NG2 4RE England to 70B Nottingham Road Burton Joyce Nottingham NG14 5AL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14DIRECTOR APPOINTED MR RICO JACOB ALEXANDER YOUNG
2021-12-14AP01DIRECTOR APPOINTED MR RICO JACOB ALEXANDER YOUNG
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEAN GRIFFITH
2021-12-09AP01DIRECTOR APPOINTED MR PAVLO CHEREDNYCHENKO
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CARINA ALEXA BADGER
2021-08-05RES13Resolutions passed:
  • Company business 14/11/2020
  • ALTER ARTICLES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBYN JAFFE TAYLOR
2021-05-21CH01Director's details changed for Mr Louise Daniel Stafford on 2021-04-20
2021-05-17AP01DIRECTOR APPOINTED MR LOUISE DANIEL STAFFORD
2021-04-28AP01DIRECTOR APPOINTED MISS HANNAH LOUISE PITTMAN
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-26AD02Register inspection address changed from 60 Rose Way Edwalton Nottinghamshire NG12 4JE England to 242 River Crescent Waterside Way Nottingham NG2 4RE
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE BELCHER
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR YURI POLYAKOV
2020-08-17AP01DIRECTOR APPOINTED EMILY MACAULAY
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM C/O Intercom Wrentham Business Park Prospect Park Exeter EX4 6NA England
2019-06-14AP01DIRECTOR APPOINTED MS CARINA ALEXA BADGER
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE STEVEN ROBINSON
2019-01-30AD02Register inspection address changed from PO Box TA1 1AT 20 Firepool Crescent Taunton Somerset TA1 1AT United Kingdom to 60 Rose Way Edwalton Nottinghamshire NG12 4JE
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ROBERTS on 2018-09-25
2018-04-26AP01DIRECTOR APPOINTED DR ELIZABETH SARAH MCDERMOTT
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-29AD02Register inspection address changed from 21 Malvern Terrace Taunton Somerset TA2 7PN England to PO Box TA1 1AT 20 Firepool Crescent Taunton Somerset TA1 1AT
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SALIM KHALIFA
2017-12-12AP01DIRECTOR APPOINTED MR KEVIN SEAN GRIFFITH
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MEADS
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RONALD USSHER
2017-09-13AP01DIRECTOR APPOINTED MR YURI POLYAKOV
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ROBERTS on 2017-03-01
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MYLES GAVIN KUNZLI
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 5B New Bridge Street Exeter Devon EX4 3JW
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NEIL POULTER
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17AP01DIRECTOR APPOINTED MR LEE ROBINSON
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MS HELEN CLARE BELCHER
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HEARN
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKSON
2014-07-11AA31/03/14 TOTAL EXEMPTION FULL
2014-01-27AR0126/01/14 NO MEMBER LIST
2014-01-27AD02SAIL ADDRESS CHANGED FROM: 69 ST. AUGUSTINE STREET TAUNTON SOMERSET TA1 1QH ENGLAND
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CARR
2013-11-13AA31/03/13 TOTAL EXEMPTION FULL
2013-06-17AP01DIRECTOR APPOINTED MR SALIM KHALIFA
2013-05-30AP01DIRECTOR APPOINTED DR CATHERINE MEADS
2013-01-29AR0126/01/13 NO MEMBER LIST
2013-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-01-29AD02SAIL ADDRESS CREATED
2013-01-23AA31/03/12 TOTAL EXEMPTION FULL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2012-12-13AP01DIRECTOR APPOINTED MS HANNAH ROBYN JAFFE TAYLOR
2012-12-13AP01DIRECTOR APPOINTED DR GREGORY RONALD USSHER
2012-12-13AP01DIRECTOR APPOINTED MR MYLES GAVIN KUNZLI
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM BENNETT-GOODMAN
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM B303 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM
2012-02-07AR0126/01/12 NO MEMBER LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MATTHIAS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MATTHIAS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BURGESS
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM J111, TOWER BRIDGE BUSINESS COMPLEX, 100 CLEMENTS ROAD LONDON SE164DG
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANDERSON
2011-03-29AP03SECRETARY APPOINTED MR PAUL ROBERTS
2011-03-29AP01DIRECTOR APPOINTED MR KEVIN NEIL POULTER
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA DOCHERTY
2011-03-29AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH CARR
2011-03-29AP01DIRECTOR APPOINTED MR TIMOTHY BENNETT-GOODMAN
2011-01-27AR0126/01/11 NO MEMBER LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK HOLROYDE
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY MARK REEDMAN
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CANDYCE KELSHAW
2010-10-07AP01DIRECTOR APPOINTED JAMES ROBERTS
2010-10-01AP01DIRECTOR APPOINTED JOANNE MERCEDES MATTHIAS
2010-09-09AP01DIRECTOR APPOINTED JOANNE MERCEDES MATTHIAS
2010-07-07AP03SECRETARY APPOINTED VICTORIA RUTH DOCHERTY
2010-06-15AP01DIRECTOR APPOINTED DENISE ANDERSON
2010-05-11AR0125/03/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHRISTOPHER BURGESS / 25/03/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM OLDFIELD
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM OLDFIELD / 25/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK HOLROYDE / 25/03/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RITA HIRANI
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY / 25/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM / 25/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN COOKSON / 25/03/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANDERSON
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANDERSON / 25/03/2010
2010-03-30AP01DIRECTOR APPOINTED CANDYCE KELSHAW
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUTTERIDGE
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED TOM OLDFIELD
2009-05-12288aDIRECTOR APPOINTED ROBERT IAN COOKSON
2009-04-24363aANNUAL RETURN MADE UP TO 25/03/09
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY / 20/03/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 12/10/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS 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 CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS

Intangible Assets
Patents
We have not found any records of THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
Trademarks
We have not found any records of THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS. 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 (94990 - Activities of other membership organizations n.e.c.) as THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS 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 CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS 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 CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS 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.