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

WOOLF INSTITUTE

WOOLF INSTITUTE, MADINGLEY ROAD, CAMBRIDGE, CAMBS, CB3 0UB,
Company Registration Number
03540878
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Woolf Institute
WOOLF INSTITUTE was founded on 1998-04-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Woolf Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOOLF INSTITUTE
 
Legal Registered Office
WOOLF INSTITUTE
MADINGLEY ROAD
CAMBRIDGE
CAMBS
CB3 0UB
Other companies in CB3
 
Previous Names
THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS29/06/2010
CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS02/04/2007
CENTRE FOR JEWISH CHRISTIAN RELATIONS24/06/2004
Charity Registration
Charity Number 1069589
Charity Address WOOLF INSTITUTE, WESLEY HOUSE, JESUS LANE, CAMBRIDGE, CB5 8BJ
Charter TEACHING RESEARCH DIALOGUE INTERFAITH OUTREACH
Filing Information
Company Number 03540878
Company ID Number 03540878
Date formed 1998-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:28:49
Primary Source:Companies House
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 WOOLF INSTITUTE

Current Directors
Officer Role Date Appointed
EDWARD DAVID KESSLER
Company Secretary 2005-01-01
AMY RHYS-DAVIES
Company Secretary 2018-03-01
WAQAR AHMAD
Director 2009-01-29
BLAIR OF BOUGHTON
Director 2011-01-25
BEATRIX BRENNINKMEIJER-SCHUERHOLZ
Director 2013-03-12
MARTIN FORWARD
Director 1998-04-03
ROBERT GLATTER
Director 1999-02-01
PETER FRANCIS HALBAN
Director 2003-10-10
EDWARD DAVID KESSLER
Director 1998-04-03
DAVID URI LEIBOWITZ
Director 1999-02-01
JULIUS LIPNER
Director 2001-02-21
MARTIN DAVID PAISNER
Director 2007-03-08
SHABIR AHMED RANDEREE
Director 2016-06-28
TIMOTHY JOHN STEVENS
Director 2017-02-02
EDWARD JOHN WILLIAMS
Director 2015-11-25
MARGUERITE LEAH WOOLF
Director 2010-03-22
SARAH YAMANI
Director 2018-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MACDONALD LYON
Company Secretary 2016-06-28 2018-03-01
RICHARD DOUGLAS HARRIES
Director 2009-06-02 2017-08-01
SHANA REBECCA COHEN
Company Secretary 2012-06-14 2016-06-28
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 2007-03-08 2016-05-26
ESTHER CHARLOTTE HAWORTH
Company Secretary 2007-04-25 2012-02-21
JOHN ADRIAN PICKERING
Director 2005-02-25 2009-06-02
BARRY DOMINIC FENTON
Director 1998-10-28 2006-06-08
CLEMENS NEUMANN NATHAN
Director 1998-10-28 2006-06-08
DEBBIE PATTERSON-JONES
Company Secretary 1998-04-03 2004-07-31
PAUL DAVID MENDEL
Director 1998-04-03 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAQAR AHMAD MIDDLESEX BIOMEDICAL INVESTMENT LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2014-08-05
ROBERT GLATTER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
ROBERT GLATTER BLUSTON SECURITIES LIMITED Director 2002-10-29 CURRENT 1960-02-23 Active
ROBERT GLATTER CP HOLDINGS LIMITED Director 1998-05-01 CURRENT 1957-03-22 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Liquidation
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 Active
SHABIR AHMED RANDEREE SUSSEX PLACE VENTURES LIMITED Director 2013-12-11 CURRENT 1998-08-06 Active
SHABIR AHMED RANDEREE THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2012-12-13 CURRENT 2004-04-15 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE TARHOUSE MANAGEMENT LIMITED Director 2000-03-20 CURRENT 1976-12-10 Active
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE DCD PROPERTIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE DCD LONDON & MUTUAL PLC Director 1994-02-10 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 Active
EDWARD JOHN WILLIAMS PUBLIC RELATIONS COMMUNICATIONS ASSOCIATION LIMITED Director 2013-11-27 CURRENT 1969-11-05 Active
MARGUERITE LEAH WOOLF REMUS DEVELOPMENTS LIMITED Director 1991-03-12 CURRENT 1971-02-17 Active
MARGUERITE LEAH WOOLF BRADMORE INVESTMENTS LIMITED Director 1991-03-12 CURRENT 1972-02-09 Active
SARAH YAMANI BELGRAVIA PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-07-09 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
2023-06-23Termination of appointment of Amy Rhys-Davies on 2023-06-22
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-27Appointment of Dr Emma Tanya Harris as company secretary on 2023-04-27
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARTIN FORWARD
2022-06-21Director's details changed for Mr Simon Richard Maurice Dangoor on 2022-06-21
2022-06-21CH01Director's details changed for Mr Simon Richard Maurice Dangoor on 2022-06-21
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED MR SIMON RICHARD MAURICE DANGOOR
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HALBAN
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED LADY BRENDA MARJORIE HALE
2020-11-18AP01DIRECTOR APPOINTED LORD ALEXANDER CHARLES CARLILE
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URI LEIBOWITZ
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS LIPNER
2020-04-03AP01DIRECTOR APPOINTED MR JEREMY RICHARD GEORGE WOOLF
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE LEAH WOOLF
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED DR JAMES CARLETON PAGET
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-10-09TM02Termination of appointment of Edward David Kessler on 2018-10-09
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLATTER
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMAD
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MS SARAH YAMANI
2018-03-13TM02Termination of appointment of John Macdonald Lyon on 2018-03-01
2018-03-13AP03Appointment of Mrs Amy Rhys-Davies as company secretary on 2018-03-01
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 12-14 Grange Road Cambridge CB3 9DU
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS HARRIES
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035408780001
2017-05-23CH01Director's details changed for David Uri Leibowitz on 2017-05-22
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mrs Beatrix Brenninkmeijer-Schuerholz on 2017-03-20
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-15AP01DIRECTOR APPOINTED RT REV TIMOTHY JOHN STEVENS
2017-02-15AP01DIRECTOR APPOINTED RT REV TIMOTHY JOHN STEVENS
2016-06-29AP03Appointment of Mr John Macdonald Lyon as company secretary on 2016-06-28
2016-06-29AP01DIRECTOR APPOINTED MR SHABIR AHMED RANDEREE
2016-06-29TM02Termination of appointment of Shana Rebecca Cohen on 2016-06-28
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KHALID HAMEED OF HAMPSTEAD CBE DL
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-21AR0103/04/16 NO MEMBER LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGUERITE LEAH WOOLF / 01/08/2014
2015-11-25AP01DIRECTOR APPOINTED MR EDWARD JOHN WILLIAMS
2015-06-08AR0103/04/15 NO MEMBER LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIBOWITZ / 01/04/2015
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR SHANA REBECCA COHEN / 01/08/2014
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM WESLEY HOUSE JESUS LANE CAMBRIDGE CB8 8BJ
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-01AR0103/04/14 NO MEMBER LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-30AR0103/04/13 NO MEMBER LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 29/04/2013
2013-03-20AP01DIRECTOR APPOINTED MRS BEATRIX BRENNINKMEIJER-SCHUERHOLZ
2012-06-29AP03SECRETARY APPOINTED DR SHANA REBECCA COHEN
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-16AR0103/04/12 NO MEMBER LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ESTHER HAWORTH
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-13AP01DIRECTOR APPOINTED LORD BLAIR OF BOUGHTON
2011-04-12AR0103/04/11 NO MEMBER LIST
2010-06-29RES15CHANGE OF NAME 10/05/2010
2010-06-29CERTNMCOMPANY NAME CHANGED THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS CERTIFICATE ISSUED ON 29/06/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-20AR0103/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DOCTOR MARTIN FORWARD / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIUS LIPNER / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD KESSLER / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD DOUGLAS HARRIES OF PENTREGARTH / 02/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HALBAN / 02/10/2009
2010-04-15AP01DIRECTOR APPOINTED LADY MARGUERITE LEAH WOOLF
2009-08-21288aDIRECTOR APPOINTED LORD RICHARD DOUGLAS HARRIES OF PENTREGARTH
2009-08-08RES01ADOPT ARTICLES 02/06/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN PICKERING
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-05363aANNUAL RETURN MADE UP TO 03/04/09
2009-03-26288aDIRECTOR APPOINTED PROFESSOR WAQAR AHMAD
2008-09-19363sANNUAL RETURN MADE UP TO 03/04/08
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06363sANNUAL RETURN MADE UP TO 03/04/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02CERTNMCOMPANY NAME CHANGED CENTRE FOR THE STUDY OF JEWISH-C HRISTIAN RELATIONS CERTIFICATE ISSUED ON 02/04/07
2006-08-16288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sANNUAL RETURN MADE UP TO 03/04/06
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-05363sANNUAL RETURN MADE UP TO 03/04/05
2005-02-22288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-24CERTNMCOMPANY NAME CHANGED CENTRE FOR JEWISH CHRISTIAN RELA TIONS CERTIFICATE ISSUED ON 24/06/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sANNUAL RETURN MADE UP TO 03/04/04
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sANNUAL RETURN MADE UP TO 03/04/03
2002-04-15363sANNUAL RETURN MADE UP TO 03/04/02
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/08/00
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 WOOLF INSTITUTE 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 WOOLF INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WOOLF INSTITUTE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WOOLF INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLF INSTITUTE
Trademarks
We have not found any records of WOOLF INSTITUTE registering or being granted any trademarks
Income
Government Income

Government spend with WOOLF INSTITUTE

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-10-21 GBP £1,500 Joint / Partnership Funding
Cambridgeshire County Council 2013-03-04 GBP £1,500 Joint / Partnership Funding
Cambridge City Council 2010-08-02 GBP £1,500

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 WOOLF INSTITUTE 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 WOOLF INSTITUTE 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 WOOLF INSTITUTE 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.
    Other companies at postcode CB3 0UB