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

VOLUNTEER CORNWALL

Acorn House Heron Way, Newham, Truro, TR1 2XN,
Company Registration Number
03562830
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Volunteer Cornwall
VOLUNTEER CORNWALL was founded on 1998-05-13 and has its registered office in Truro. The organisation's status is listed as "Active". Volunteer Cornwall 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
VOLUNTEER CORNWALL
 
Legal Registered Office
Acorn House Heron Way
Newham
Truro
TR1 2XN
Other companies in TR1
 
Previous Names
CORNWALL CENTRE FOR VOLUNTEERS18/03/2009
Charity Registration
Charity Number 1069957
Charity Address VOLUNTEER CORNWALL, HERON HOUSE, TRURO, TR1 2DP
Charter VOLUNTEER CORNWALL IS A CHARITY DEDICATED TO BUILDING SOCIAL CAPITAL AND DEVELOPING THE WELLBEING OF INDIVIDUALS AND COMMUNITIES IN CORNWALL. IT DOES THIS BY WORKING IN COLLABORATION WITH A WIDE RANGE OF ORGANISATIONS TO PROMOTE ACTIVE CITIZENSHIP COVERING THE EMOTIONAL, SOCIAL, ENVIRONMENTAL AND ECONOMIC NEEDS AND OPPORTUNITIES IN CORNWALL.
Filing Information
Company Number 03562830
Company ID Number 03562830
Date formed 1998-05-13
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts FULL
VAT Number /Sales tax ID GB643524741  
Last Datalog update: 2024-05-07 10:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTEER CORNWALL
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 VOLUNTEER CORNWALL

Current Directors
Officer Role Date Appointed
GARY PATRICK SYKES
Company Secretary 2000-07-01
SCOTT NICHOLAS BENNETT
Director 2008-10-10
LINDA ELIZABETH EMMETT
Director 2007-10-10
MICHAEL LEYSHON
Director 2012-10-17
CATHERINE SYLVIA LEYSON
Director 2012-10-17
PETER KENNETH MCGREGOR
Director 2009-10-14
PHILIP JOHN MCVEY
Director 2015-10-14
KIM MUNDY
Director 2011-10-19
JANET POPHAM
Director 2011-01-26
EMMA LOUISE ROWSE
Director 2014-10-15
TIMOTHY MARTIN THORNTON
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL CLAIRE MURRAY
Director 2012-10-17 2017-10-18
NICHOLAS WILLIAM CARR
Director 2010-10-20 2017-04-26
PHILIP JOHN MADELEY
Director 2009-10-14 2015-10-14
JAYNE ELISABETH HOWARD
Director 2004-10-13 2012-10-17
DAVID BROWN
Director 2005-02-12 2011-10-19
JUSTIN PALMER OLOSUNDE
Director 2006-10-11 2010-10-20
DAPHNE MARGARET LOCKWOOD
Director 2008-10-10 2009-10-14
PHILIP STUART BOORMAN
Director 2006-10-11 2009-06-11
DAVID GEORGE MILLER
Director 2006-10-11 2008-10-10
MATTHEW NICHOLAS BORNE
Director 2006-10-11 2008-02-07
STEPHEN FANNING
Director 2001-10-18 2007-10-10
VICTOR MORELAND
Director 2005-10-12 2007-10-10
DONOVAN THOMAS JOHN JONES
Director 1998-05-13 2006-10-31
PHILLIP ANTHONY HARRIS
Director 1998-05-13 2005-10-12
GRAHAM PERLY JOHN PARISH
Director 1998-05-13 2005-10-12
LAURA ELIZABETH NOTTINGHAM
Director 2004-10-13 2005-01-05
PETER TRAVIS LANG
Director 1998-05-13 2004-10-27
STUART FLEMING NICOL
Director 1998-05-13 2004-10-13
GEORGINA MARY HARVEY
Director 2002-10-16 2003-10-15
MARGARET LANGRIDGE
Director 2001-10-18 2003-10-15
SALLY FREEBORN
Director 1998-05-13 2001-10-18
JOHNS LEONARD FRANCIS
Director 1998-05-13 2000-10-18
JOHN TREVOR MCCABE
Director 1999-10-05 2000-10-18
JANET GEE
Company Secretary 1998-05-13 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT NICHOLAS BENNETT BROOK WIRRAL Director 2017-11-09 CURRENT 1992-07-01 Active
SCOTT NICHOLAS BENNETT BROOK BURNLEY Director 2017-11-09 CURRENT 1991-04-04 Active
SCOTT NICHOLAS BENNETT BROOK LONDON Director 2017-11-09 CURRENT 1992-04-08 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK CORNWALL Director 2017-11-09 CURRENT 1993-06-11 Active
SCOTT NICHOLAS BENNETT BROOK PENNINE Director 2017-11-09 CURRENT 1994-03-22 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK BLACKBURN Director 2017-11-09 CURRENT 1994-04-07 Active
SCOTT NICHOLAS BENNETT BROOK MANCHESTER Director 2017-11-09 CURRENT 1995-05-05 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK WIGAN AND LEIGH Director 2017-11-09 CURRENT 1997-01-28 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT BROOK SCOTLAND Director 2017-02-10 CURRENT 1995-08-03 Active
SCOTT NICHOLAS BENNETT EQUALLY SIMPLE COMMUNITY GROUP CIC Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
SCOTT NICHOLAS BENNETT THE ZITO PARTNERSHIP CIC Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
SCOTT NICHOLAS BENNETT DUCHY HEALTH CHARITY LIMITED Director 2012-07-09 CURRENT 1976-07-15 Active
SCOTT NICHOLAS BENNETT BROOK ADVISORY CENTRE (AVON) Director 2011-04-01 CURRENT 1990-03-29 Dissolved 2015-08-18
SCOTT NICHOLAS BENNETT BROOK ADVISORY CENTRES Director 2011-04-01 CURRENT 1964-07-27 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT BROOK BIRMINGHAM Director 2011-04-01 CURRENT 1990-01-24 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT BROOK YOUNG PEOPLE Director 2011-04-01 CURRENT 1990-02-05 Active
SCOTT NICHOLAS BENNETT BROOK SANDWELL & DUDLEY Director 2011-03-31 CURRENT 1994-02-11 Dissolved 2015-07-14
SCOTT NICHOLAS BENNETT GP ASSIST C.I.C. Director 2011-01-11 CURRENT 2011-01-11 Active
SCOTT NICHOLAS BENNETT BROOK ADVISORY Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-10-20
LINDA ELIZABETH EMMETT HOLSWORTHY MEMORIAL HALL LIMITED Director 2009-09-22 CURRENT 2005-06-21 Active
PHILIP JOHN MCVEY CORNWALL WILDLIFE TRUST Director 2017-11-25 CURRENT 1962-08-15 Active
PHILIP JOHN MCVEY CORNWALL BIRD WATCHING & PRESERVATION SOCIETY Director 2012-08-29 CURRENT 2011-11-08 Active
PHILIP JOHN MCVEY VLASSKA LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-05-23
KIM MUNDY CORNWALL COUNTY FOOTBALL ASSOCIATION LIMITED Director 2017-11-21 CURRENT 2000-07-21 Active
JANET POPHAM GP ASSIST C.I.C. Director 2011-01-11 CURRENT 2011-01-11 Active
EMMA LOUISE ROWSE LIME HOUSE RETREATS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
EMMA LOUISE ROWSE LIME HOUSE YOGA LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
EMMA LOUISE ROWSE SEA CHANGE CORNWALL LIMITED Director 2014-02-19 CURRENT 2014-02-19 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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-12-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR HELEN CHILDS
2023-10-19APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH MCGREGOR
2023-10-19DIRECTOR APPOINTED DR REBECCA MAGILL
2023-06-16APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK MICHAEL WALDEN
2023-05-04APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE ROWSE
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-24AP01DIRECTOR APPOINTED MR JONATHAN DAVID MILES PRICE
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MRS HELEN CHILDS
2022-01-17AP01DIRECTOR APPOINTED MRS HELEN CHILDS
2022-01-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN THORNTON
2022-01-10DIRECTOR APPOINTED MRS NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
2022-01-10AP01DIRECTOR APPOINTED MRS NATERCIA MARIA ELLIS COSTA DOS SANTOS HUGHES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN THORNTON
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Acorn House Heron Way Newham Truro Cornwall TR1 2XN
2021-04-01AP03Appointment of Mrs Lisa Marie Crook as company secretary on 2021-02-15
2021-04-01TM02Termination of appointment of Natercia Maria Hughes on 2021-02-15
2020-10-22AP01DIRECTOR APPOINTED DR NEIL PATRICK MICHAEL WALDEN
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MCVEY
2020-10-22AP03Appointment of Mrs Natercia Maria Hughes as company secretary on 2020-10-21
2020-10-22TM02Termination of appointment of Gary Patrick Sykes on 2020-10-21
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM MUNDY
2020-02-14CH01Director's details changed for Bishop Timothy Martin Thornton on 2020-02-12
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR GARY PATRICK SYKES on 2020-02-12
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Miss Kim Mundy on 2019-05-02
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT NICHOLAS BENNETT
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE MURRAY
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-05CH01Director's details changed for Miss Kim Mundy on 2017-05-01
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM CARR
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR PHILIP JOHN MCVEY
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MADELEY
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MISS EMMA LOUISE ROWSE
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODS
2014-05-13AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE MURRAY / 29/04/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM MUNDY / 03/03/2014
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0113/05/13 ANNUAL RETURN FULL LIST
2013-01-29AP01DIRECTOR APPOINTED PROFESSOR CATHERINE SYLVIA LEYSON
2013-01-29AP01DIRECTOR APPOINTED DR MICHAEL LEYSHON
2012-11-14AP01DIRECTOR APPOINTED THE RIGHT REVEREND TIMOTHY MARTIN THORNTON
2012-11-14AP01DIRECTOR APPOINTED RACHEL CLAIRE MURRAY
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWARD
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0113/05/12 NO MEMBER LIST
2011-10-25AP01DIRECTOR APPOINTED MISS KIM MUNDY
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM HERON HOUSE NEWHAM QUAY TRURO CORNWALL TR1 2DP
2011-05-13AR0113/05/11 NO MEMBER LIST
2011-03-29AP01DIRECTOR APPOINTED NICHOLAS WILLIAM CARR
2011-02-15AP01DIRECTOR APPOINTED JANET POPHAM
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN OLOSUNDE
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0113/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOODS / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYNER SMITH / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELISABETH HOWARD / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLAS BENNETT / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH EMMETT / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 13/05/2010
2009-12-18AP01DIRECTOR APPOINTED DR PETER KENNETH MCGREGOR
2009-11-09AP01DIRECTOR APPOINTED PHILIP JOHN MADELEY
2009-10-30RES01ADOPT MEM AND ARTS
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE LOCKWOOD
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BOORMAN
2009-05-13363aANNUAL RETURN MADE UP TO 13/05/09
2009-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18CERTNMCOMPANY NAME CHANGED CORNWALL CENTRE FOR VOLUNTEERS CERTIFICATE ISSUED ON 18/03/09
2008-11-10288aDIRECTOR APPOINTED SCOTT NICHOLAS BENNETT
2008-10-28288aDIRECTOR APPOINTED DAPHNE MARGARET LOCKWOOD
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aANNUAL RETURN MADE UP TO 13/05/08
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAYNE HOWARD / 13/05/2008
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BORNE
2007-11-06288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aANNUAL RETURN MADE UP TO 13/05/07
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
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 VOLUNTEER CORNWALL 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 VOLUNTEER CORNWALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTEER CORNWALL 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.

Intangible Assets
Patents
We have not found any records of VOLUNTEER CORNWALL registering or being granted any patents
Domain Names

VOLUNTEER CORNWALL owns 1 domain names.

ccfv.co.uk  

Trademarks
We have not found any records of VOLUNTEER CORNWALL registering or being granted any trademarks
Income
Government Income

Government spend with VOLUNTEER CORNWALL

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £115,888 10200C-Communications & Strategy Service
Cornwall Council 2015-1 GBP £30,958 10200C-Communications & Strategy Service
Cornwall Council 2014-12 GBP £11,395 11400C-Learning Disabled Head Of Service
Cornwall Council 2014-11 GBP £22,966 18700C-Adult Education_
Cornwall Council 2014-10 GBP £48,003 18500C-Supporting Families
Cornwall Council 2014-9 GBP £25,611 10200C-Communications & Strategy Service
Cornwall Council 2014-8 GBP £10,913
Cornwall Council 2014-7 GBP £35,233
Cornwall Council 2014-6 GBP £26,547
Cornwall Council 2014-5 GBP £138,757
Cornwall Council 2014-4 GBP £40,008
Cornwall Council 2014-3 GBP £87,843
Cornwall Council 2014-2 GBP £50,319
Cornwall Council 2014-1 GBP £35,787
Cornwall Council 2013-12 GBP £114,158
Cornwall Council 2013-11 GBP £27,186
Cornwall Council 2013-10 GBP £85,092
Cornwall Council 2013-9 GBP £8,839
Cornwall Council 2013-8 GBP £31,809
Cornwall Council 2013-7 GBP £57,036
Cornwall Council 2013-6 GBP £90,962
Cornwall Council 2013-5 GBP £26,939
Cornwall Council 2013-4 GBP £60,919
Cornwall Council 2013-3 GBP £41,629
Cornwall Council 2013-2 GBP £25,851
Cornwall Council 2013-1 GBP £100,626
Cornwall Council 2010-11 GBP £789

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 VOLUNTEER CORNWALL 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 VOLUNTEER CORNWALL 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 VOLUNTEER CORNWALL 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.