Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON-UPON-TEME NURSERY LIMITED
Company Information for

CLIFTON-UPON-TEME NURSERY LIMITED

CLIFTON EARLY YEARS CENTRE POUND LANE, CLIFTON-ON-TEME, WORCESTER, WR6 6DE,
Company Registration Number
04013169
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clifton-upon-teme Nursery Ltd
CLIFTON-UPON-TEME NURSERY LIMITED was founded on 2000-06-12 and has its registered office in Worcester. The organisation's status is listed as "Active". Clifton-upon-teme Nursery Limited 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 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
CLIFTON-UPON-TEME NURSERY LIMITED
 
Legal Registered Office
CLIFTON EARLY YEARS CENTRE POUND LANE
CLIFTON-ON-TEME
WORCESTER
WR6 6DE
Other companies in WR6
 
Charity Registration
Charity Number 1085397
Charity Address CLIFTON UPON TEME EARLY YEARS CENTR, THE VILLAGE, CLIFTON-ON-TEME, WORCESTER, WR6 6DH
Charter PROVISION OF CHILDCARE FROM 3 MTHS TO 5 YEARS IN THE VILLAGE OF CLIFTON-UPON-TEME SERVING THE SURROUNDING COMMUNITY OF THE TEME VALLEY
Filing Information
Company Number 04013169
Company ID Number 04013169
Date formed 2000-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:06:57
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 CLIFTON-UPON-TEME NURSERY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GORDON CALE
Company Secretary 2011-02-16
JOHN EDWARD FLETCHER
Director 2012-03-15
VALERIE ANN PARDY
Director 2016-09-26
JACQUELINE KAREN ROWE
Director 2016-04-08
SUSAN SOFTLY
Director 2016-03-23
SERENA SPRING
Director 2015-02-11
SARAH ELIZABETH STEVENS
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH GIBSON
Director 2015-02-11 2017-01-11
CLARE GIBBS
Director 2012-07-04 2016-02-15
ADAM JAMES MARRIOTT
Director 2013-09-23 2015-06-23
CHRISTOPHER LEONARD HURLEY
Director 2014-09-01 2015-06-22
ZOE ELIZABETH BARNETT
Director 2013-09-23 2014-11-26
VICTORIA JANE DEAN
Director 2013-09-23 2014-08-22
JOANNE MASSEY
Director 2009-06-18 2013-11-21
DIANE LINDSEY LOADER
Director 2011-06-08 2012-10-24
ANNE VIRGINIA JOYCE
Director 2009-01-21 2012-05-15
CLAIRE TRACEY ELLIOT LINFIELD
Director 2009-06-18 2012-03-08
CHRISTOPHER LEONARD HURLEY
Company Secretary 2000-06-12 2011-02-16
CHRISTOPHER GORDON CALE
Director 2001-04-19 2011-02-16
DIANA ROSEMARY KOKAI
Director 2006-01-23 2011-01-20
CLAIRE TRACEY ELLIOT LINFIELD
Company Secretary 2009-06-18 2010-06-12
SUSAN JOAN ROWETT JOHNS
Director 2006-10-03 2009-11-30
REBECCA LENDRUM
Director 2008-06-26 2009-11-30
MARION DIPPLE
Director 2005-02-23 2009-06-18
SOPHIE ELIZABETH EDMONDS
Director 2003-11-12 2008-10-01
PATRICIA COLLETT
Director 2005-02-23 2006-09-18
DESEREE GREEN
Director 2002-12-05 2005-04-26
GEORGIANA ANN BAXTER
Director 2003-11-12 2005-02-23
ROSEMARY JANE COLLIE
Director 2002-03-12 2005-02-23
HILARY MEI HIGTON
Director 2000-06-12 2004-09-01
CHRISTOPHER LEONARD HURLEY
Director 2000-06-12 2004-07-31
JANE FRANCES DAYSON
Director 2001-04-19 2003-09-01
BRENDA DAWN CRUMP
Director 2002-01-10 2003-01-31
VICTORIA HARPER
Director 2001-04-19 2002-11-30
FRANCES JANE MILLS
Director 2001-04-19 2002-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD FLETCHER FLETCHER CLIFTON LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
JOHN EDWARD FLETCHER THE LION INN CLIFTON LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JOHN EDWARD FLETCHER THE LION INN CLIFTON (HOLDINGS) LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
JOHN EDWARD FLETCHER POINT SEVERN WORCESTER MANAGEMENT LIMITED Director 2009-11-28 CURRENT 2007-03-05 Active
JOHN EDWARD FLETCHER COMPETA PROPERTIES (2) LIMITED Director 2004-08-24 CURRENT 2004-08-06 Active
JOHN EDWARD FLETCHER CLIFTON ENGINEERING (WORCESTER) LIMITED Director 1993-08-27 CURRENT 1993-08-27 Active
JOHN EDWARD FLETCHER SPARKFORTUNE LIMITED Director 1991-06-25 CURRENT 1991-04-11 Active
SARAH ELIZABETH STEVENS TEME HR CONSULTANCY LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off

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
2023-06-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT-TOMLIN
2023-05-26APPOINTMENT TERMINATED, DIRECTOR CATHERINE HELEN MAWSTON
2022-12-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AP01DIRECTOR APPOINTED MS KATHERINE CLARE POOLE
2022-12-09AP01DIRECTOR APPOINTED MS ALICE JANE FLETCHER
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN PARDY
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER MAY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-22Director's details changed for Miss Cecilia Jane Dean on 2022-01-22
2022-01-22Director's details changed for Mrs Catherine Helen Mawston on 2022-01-22
2022-01-22Director's details changed for Mr Ross Alexander May on 2022-01-22
2022-01-22CH01Director's details changed for Miss Cecilia Jane Dean on 2022-01-22
2022-01-20DIRECTOR APPOINTED MR ROSS ALEXANDER MAY
2022-01-20AP01DIRECTOR APPOINTED MR ROSS ALEXANDER MAY
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE AMELIA BURNS
2020-11-30AP01DIRECTOR APPOINTED MRS SAMANTHA JAYNE AMELIA BURNS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JUSTIN EUSTACE
2020-10-15AP01DIRECTOR APPOINTED MRS CATHERINE HELEN MAWSTON
2020-10-09AP01DIRECTOR APPOINTED MISS CECILIA JANE DEAN
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE PAULA CANNING
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AP01DIRECTOR APPOINTED MR WAYNE JUSTIN EUSTACE
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOFTLY
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAREN ROWE
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH STEVENS
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN COLIN DEAN on 2018-09-01
2018-12-16AP01DIRECTOR APPOINTED NATALIE PAULA CANNING
2018-12-16AP03Appointment of Mr Robin Colin Dean as company secretary on 2018-09-01
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FLETCHER
2018-12-10TM02Termination of appointment of Christopher Gordon Cale on 2018-07-30
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH GIBSON
2016-09-29AP01DIRECTOR APPOINTED MRS VALERIE ANN PARDY
2016-06-15AR0112/06/16 NO MEMBER LIST
2016-06-15AR0112/06/16 NO MEMBER LIST
2016-05-02CH01Director's details changed for Mrs Jacquelin Karen Rowe on 2016-04-08
2016-04-28AP01DIRECTOR APPOINTED MRS JACQUELIN KAREN ROWE
2016-04-28AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH STEVENS
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-29AP01DIRECTOR APPOINTED MRS SUSAN SOFTLY
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GIBBS
2016-01-04CH01Director's details changed for Ms Clare Telford on 2014-09-01
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM The Village Clifton upon Teme Worcester Worcestershire WR6 6DH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN THROUP
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARRIOTT
2015-06-12AR0112/06/15 NO MEMBER LIST
2015-04-10AA30/06/14 TOTAL EXEMPTION FULL
2015-03-13AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH GIBSON
2015-02-26AP01DIRECTOR APPOINTED MRS SERENA SPRING
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GIBBS / 20/08/2014
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BARNETT
2014-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD HURLEY
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE TELFORD / 02/08/2014
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ZOIE TILLMAN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DEAN
2014-06-13AR0112/06/14 NO MEMBER LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PAYNE
2014-04-07AA30/06/13 TOTAL EXEMPTION FULL
2013-12-13AP01DIRECTOR APPOINTED MRS CATHRYN THROUP
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITTAKER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MASSEY
2013-10-23AP01DIRECTOR APPOINTED MRS VICTORIA JANE DEAN
2013-10-23AP01DIRECTOR APPOINTED MRS EMMA LOUISE PAYNE
2013-10-23AP01DIRECTOR APPOINTED MRS ZOE ELIZABETH BARNETT
2013-10-23AP01DIRECTOR APPOINTED MR ADAM JAMES MARRIOTT
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MITCHELL
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARMINGTON
2013-06-25AR0112/06/13 NO MEMBER LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION FULL
2013-01-11AP01DIRECTOR APPOINTED MR JOHN EDWARD FLETCHER
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LOADER
2012-12-24AP01DIRECTOR APPOINTED MISS CLARE TELFORD
2012-12-24AP01DIRECTOR APPOINTED MRS ZOIE CLAIRE TILLMAN
2012-07-06AR0112/06/12 NO MEMBER LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOYCE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLIOT LINFIELD
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2012-01-29AP01DIRECTOR APPOINTED MR DAVID WARMINGTON
2011-06-14AR0112/06/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED MRS DIANE LOADER
2011-02-21AA30/06/10 TOTAL EXEMPTION FULL
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TAYLOR
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANA KOKAI
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALE
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HURLEY
2011-02-17AP03SECRETARY APPOINTED MR CHRISTOPHER GORDON CALE
2010-06-14AR0112/06/10 NO MEMBER LIST
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE ELLIOT LINFIELD
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WHITTAKER / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN TAYLOR / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MASSEY / 12/06/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LENDRUM
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ROSEMARY KOKAI / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TRACEY ELLIOT LINFIELD / 12/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON CALE / 12/06/2010
2010-02-20AA30/06/09 TOTAL EXEMPTION FULL
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNS
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARION DIPPLE
2010-01-27MISCDOC LOGGED - ELIZABETH WHITTENBURY DIRECTOR
2009-06-24288aDIRECTOR AND SECRETARY APPOINTED CLAIRE TRACEY ELLIOT LINFIELD
2009-06-23288aDIRECTOR APPOINTED JOANNE MASSEY
2009-06-12363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH WHITTENBURY
2009-04-01AA30/06/08 PARTIAL EXEMPTION
2009-02-18288aDIRECTOR APPOINTED ANNE VIRGINIA JOYCE
2009-02-11288aDIRECTOR APPOINTED IAN ROBERT WHITTAKER
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE EDMONDS
2008-07-08288aDIRECTOR APPOINTED REBECCA LENDRUM
2008-06-12363aANNUAL RETURN MADE UP TO 12/06/08
2008-03-18AA30/06/07 PARTIAL EXEMPTION
2007-06-14363aANNUAL RETURN MADE UP TO 12/06/07
2007-06-14288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-03-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




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

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 CLIFTON-UPON-TEME NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON-UPON-TEME NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON-UPON-TEME NURSERY LIMITED
Trademarks
We have not found any records of CLIFTON-UPON-TEME NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFTON-UPON-TEME NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £882 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-11 GBP £2,895 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-10 GBP £735 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-9 GBP £4,092 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-7 GBP £5,660 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-5 GBP £683 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-3 GBP £4,856 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-2 GBP £578 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2015-1 GBP £9,801 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-12 GBP £2,991 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-11 GBP £3,373 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-9 GBP £6,169 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-7 GBP £4,513 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-4 GBP £7,466 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2014-2 GBP £3,935 Third Party Pymts 2Yr Old Nursery Education Grant
Worcestershire County Council 2014-1 GBP £5,400 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2013-11 GBP £2,438 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2013-9 GBP £5,465 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2013-7 GBP £1,059 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2013-6 GBP £650 Third Party Pymts 2Yr Old Nursery Education Grant
Worcestershire County Council 2013-4 GBP £12,127 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2013-1 GBP £4,846 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2012-11 GBP £585 Third Party Pymts 2Yr Old Nursery Education Grant
Worcestershire County Council 2012-9 GBP £12,535 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2012-4 GBP £15,312 Grants To Outside Bodies
Worcestershire County Council 2012-1 GBP £10,665 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2011-9 GBP £4,371 Third Party Pymts 4Yr Old Nursery Education Grant
Dudley Borough Council 2011-6 GBP £517
Worcestershire County Council 2011-5 GBP £18,727 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2011-2 GBP £5,281 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2011-1 GBP £3,892 Third Party Pymts 4Yr Old Nursery Education Grant
Worcestershire County Council 2010-11 GBP £3,000 Grants To Outside Bodies
Worcestershire County Council 2010-10 GBP £5,917 Third Party Pymts 3Yr Old Nursery Education Grant
Worcestershire County Council 2010-9 GBP £4,925 Third Party Pymts 3Yr Old Nursery Education Grant
Worcestershire County Council 2010-6 GBP £9,720 Third Party Pymts 3Yr Old Nursery Education Grant
Worcestershire County Council 2010-4 GBP £10,757 Third Party Pymts 3Yr Old Nursery Education Grant

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 CLIFTON-UPON-TEME NURSERY LIMITED 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 CLIFTON-UPON-TEME NURSERY LIMITED 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 CLIFTON-UPON-TEME NURSERY LIMITED 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.