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

BUCKINGHAMSHIRE COMMUNITY FOUNDATION.

70 NEW ROAD, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5QT,
Company Registration Number
03662246
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Buckinghamshire Community Foundation.
BUCKINGHAMSHIRE COMMUNITY FOUNDATION. was founded on 1998-11-05 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Buckinghamshire Community Foundation. 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 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
BUCKINGHAMSHIRE COMMUNITY FOUNDATION.
 
Legal Registered Office
70 NEW ROAD
WESTON TURVILLE
AYLESBURY
BUCKINGHAMSHIRE
HP22 5QT
Other companies in HP19
 
Previous Names
THE BUCKINGHAMSHIRE FOUNDATION28/10/2008
Charity Registration
Charity Number 1073861
Charity Address BUCKS COMMUNITY FOUNDATION, FOUNDATION HOUSE, 119A BICESTER ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 9BA
Charter BUCKINGHAMSHIRE COMMUNITY FOUNDATION PROMOTES AND SUPPORTS LOCAL VOLUNTARY AND COMMUNITY ACTIVITIES, WHILST ALSO PROVIDING A PLATFORM FOR PRIVATE AND CORPORATE DONORS TO MAKE A LOCAL DIFFERENCE. THE FOUNDATION SPECIALISES IN MAKING AWARDS TO GROUPS AT GRASS ROOTS LEVEL WHO OTHERWISE MIGHT NOT BE ABLE TO ACCESS SUPPORT.
Filing Information
Company Number 03662246
Company ID Number 03662246
Date formed 1998-11-05
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 31/03/2024
Account next due 31/12/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 11:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAMSHIRE COMMUNITY FOUNDATION.
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 BUCKINGHAMSHIRE COMMUNITY FOUNDATION.

Current Directors
Officer Role Date Appointed
SIMON JOHN DEANS
Company Secretary 2010-04-01
JOE BARCLAY
Director 2015-07-08
LINDA CANNON CLEGG
Director 2013-07-10
GRAHAM CHARLES CORNEY
Director 2011-10-10
ANDREW KEITH CRADDOCK
Director 2016-12-07
SIMON JOHN DEANS
Director 2010-04-01
ELIZABETH HELEN HOWE
Director 2011-10-10
PHILIP JOHN MANKTELOW
Director 2017-09-21
LYNDA MARSTON-WESTON
Director 2015-03-04
TRUDI JANE SCRIVENER
Director 2016-12-07
ROBERT DUNCAN TAYLOR
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JAMES COLLIS
Director 2008-05-22 2017-12-19
COLIN JOHN HAYFIELD
Director 2010-10-11 2016-08-31
PETER GEORGE KEEN
Director 2005-10-11 2015-10-07
CARL ALEXANDER ETHOLEN
Director 2014-07-08 2015-04-07
MUNIR HUSSAIN
Director 2011-10-10 2015-04-07
GUY BIRKBY
Director 2006-06-09 2015-01-26
CAROLINE MARY ASTON
Director 2008-07-24 2014-10-06
GRAHAM FEATHERSTONE PEART
Director 2003-06-17 2014-10-06
ANITA GEORGINA ENGLISH
Director 2005-10-11 2011-10-10
WILLIAM BAXTER MCDONALD
Director 1999-02-24 2011-10-10
MICHAEL GEORGE CLARE
Director 2004-09-14 2011-07-31
DENIS JAMES BURRELL
Director 2004-09-13 2010-04-01
TIMOTHY SIMON CONSTABLE
Company Secretary 2004-09-14 2010-03-31
TIMOTHY SIMON CONSTABLE
Director 2004-09-14 2010-03-31
ALAN MELLARD JOHN FROST
Director 2004-09-14 2007-05-01
DAVID VEREKER PALMER
Director 2004-09-14 2007-02-01
GILLIAN MARGARET MARY MISCAMPBELL
Director 1998-11-05 2006-08-03
MARTIN HUBERT THOMAS JOURDAN
Director 1998-11-05 2006-05-10
JOHN ALAN PRODGER
Director 2001-07-24 2005-05-27
IAN RICHARD TAYLOR
Company Secretary 1998-11-05 2004-09-14
GWYNETH ANNE DAVIES RIDGWAY
Director 2001-07-24 2004-09-14
NICHOLAS IAN HAMILTON
Director 1998-11-05 2004-09-14
TIMOTHY LEWIS MAY
Director 1998-11-05 2004-09-14
RICHARD CHARLES PUSHMAN
Director 2001-07-24 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH CRADDOCK FCMB BANK (UK) LIMITED Director 2018-01-19 CURRENT 2008-06-16 Active
ANDREW KEITH CRADDOCK PAVILION GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED Director 2014-04-28 CURRENT 2010-12-22 Active
SIMON JOHN DEANS SETTLE MY DISPUTE LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
SIMON JOHN DEANS LAKE IMAGE WEB TECHNOLOGIES LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
ELIZABETH HELEN HOWE KOP HILL CLIMB LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
PHILIP JOHN MANKTELOW KOP HILL CLIMB LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
TRUDI JANE SCRIVENER WHITE LEAF SUPPORT LTD Director 2016-11-13 CURRENT 2009-07-08 Active
TRUDI JANE SCRIVENER ASHRIDGE HOME CARE LIMITED Director 2016-09-28 CURRENT 2016-09-28 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
2024-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-22CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-09-06DIRECTOR APPOINTED MRS PHILIPPA VAUGHAN
2024-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIPPA VAUGHAN
2024-08-17DIRECTOR APPOINTED MRS PHILIPPA VAUGHAN
2024-08-15DIRECTOR APPOINTED KATHRYN JANE HOBBS
2023-12-15APPOINTMENT TERMINATED, DIRECTOR LYNDA MARSTON-WESTON
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-12DIRECTOR APPOINTED MR GEORGE RUPERT ANSON
2022-11-12DIRECTOR APPOINTED MR GEORGE RUPERT ANSON
2022-11-12DIRECTOR APPOINTED MS ANNIE ELINOR NORFOLK BEADLE
2022-11-12DIRECTOR APPOINTED MS ANNIE ELINOR NORFOLK BEADLE
2022-11-12AP01DIRECTOR APPOINTED MR GEORGE RUPERT ANSON
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-03CH01Director's details changed for Mr Mark Alan Bradbury on 2022-08-01
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV GARG
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CANNON CLEGG
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN HOWE
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ England
2021-07-20CH01Director's details changed for Ms Annalise Smith on 2021-06-01
2021-04-22MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22CC04Statement of company's objects
2021-04-22RES01ADOPT ARTICLES 22/04/21
2021-03-24AP01DIRECTOR APPOINTED MR GAURAV GARG
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOE BARCLAY
2021-01-06AP01DIRECTOR APPOINTED MRS PHILIPPA JANE KIRKBRIDE
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI JANE SCRIVENER
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES CORNEY
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-07-04CC04Statement of company's objects
2019-06-18AP01DIRECTOR APPOINTED MR MARK ALAN BRADBURY
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Sunley House 4th Floor Oxford Road Aylesbury Bucks HP19 8EZ England
2019-06-13AP01DIRECTOR APPOINTED MRS LUCY CLARE WOOD
2019-06-13TM02Termination of appointment of Simon John Deans on 2019-04-30
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DEANS
2019-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH CRADDOCK
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY COLLIS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MASAUD SUBEDAR
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2017-10-12AP01DIRECTOR APPOINTED MR PHILIP JOHN MANKTELOW
2017-10-12AP01DIRECTOR APPOINTED MRS TRUDI JANE SCRIVENER
2017-10-12AP01DIRECTOR APPOINTED MR ANDREW KEITH CRADDOCK
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMPTER
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYFIELD
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27CH01Director's details changed for Countess Elizabeth Helen Howe on 2016-10-10
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-26CH01Director's details changed for Mrs Linda Cannon Clegg on 2016-10-10
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Foundation House 119a Bicester Road Aylesbury Buckinghamshire HP19 9BA
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MASAUD SUBEDAR
2015-11-05AP01DIRECTOR APPOINTED MR JOE BARCLAY
2015-11-05AP01DIRECTOR APPOINTED LYNDA MARSTON-WESTON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR HUSSAIN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL ETHOLEN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY BIRKBY
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18AR0116/10/14 NO MEMBER LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BIRKBY / 15/10/2014
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEPHARD
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ASTON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEART
2014-11-10AP01DIRECTOR APPOINTED MR CARL ALEXANDER ETHOLEN
2013-10-31AR0116/10/13 NO MEMBER LIST
2013-10-31AP01DIRECTOR APPOINTED MRS LINDA CANNON CLEGG
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11MISCSECTION 519
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AR0116/10/12 NO MEMBER LIST
2012-08-17AP01DIRECTOR APPOINTED COUNTESS ELIZABETH HELEN HOWE
2012-08-17AP01DIRECTOR APPOINTED MR GRAHAM CHARLES CORNEY
2012-08-17AP01DIRECTOR APPOINTED MR MUNIR HUSSAIN
2012-01-31AR0116/10/11 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONALD
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ENGLISH
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE
2011-02-08AR0116/10/10 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED MR COLIN JOHN HAYFIELD
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BURRELL
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONSTABLE
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CONSTABLE
2010-04-27AP01DIRECTOR APPOINTED MR SIMON JOHN DEANS
2010-04-27AP03SECRETARY APPOINTED SIMON JOHN DEANS
2010-01-22RES01ADOPT ARTICLES 09/12/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0116/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORTNUM SUMPTER / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID SHEPHARD / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FEATHERSTONE PEART / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAXTER MCDONALD / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE KEEN / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA GEORGINA ENGLISH / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON CONSTABLE / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES COLLIS / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CLARE / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAMES BURRELL / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BIRKBY / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY ASTON / 02/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON CONSTABLE / 02/11/2009
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4 FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ
2008-11-12363aANNUAL RETURN MADE UP TO 16/10/08
2008-11-12288aDIRECTOR APPOINTED ROY COLLIS
2008-10-29288aDIRECTOR APPOINTED CAROLINE MARY ASTON
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28CERTNMCOMPANY NAME CHANGED THE BUCKINGHAMSHIRE FOUNDATION CERTIFICATE ISSUED ON 28/10/08
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13363sANNUAL RETURN MADE UP TO 16/10/07
2007-07-25288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-11-17363sANNUAL RETURN MADE UP TO 16/10/06
2006-10-12288bDIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14363(288)DIRECTOR RESIGNED
2005-11-14363sANNUAL RETURN MADE UP TO 16/10/05
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363sANNUAL RETURN MADE UP TO 16/10/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

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

Government spend with BUCKINGHAMSHIRE COMMUNITY FOUNDATION.

Government Department Income DateTransaction(s) Value Services/Products
Aylesbury Vale District Council 2013-07-10 GBP £13,800 GRANTS TO VOLUNTARY ORG. - Project Funding
Aylesbury Vale District Council 2013-07-10 GBP £1,200 GRANTS TO VOLUNTARY ORG. - Luncheon Club
Wycombe District Council 2013-02-13 GBP £50,000 Various Fees

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 BUCKINGHAMSHIRE COMMUNITY FOUNDATION. 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 BUCKINGHAMSHIRE COMMUNITY FOUNDATION. 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 BUCKINGHAMSHIRE COMMUNITY FOUNDATION. 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.