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

COMMUNITY ACTION NETWORK

BEECH HOUSE, 28-30 WIMBORNE ROAD, POOLE, BH15 2BU,
Company Registration Number
04024662
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Action Network
COMMUNITY ACTION NETWORK was founded on 2000-06-30 and has its registered office in Poole. The organisation's status is listed as "Active". Community Action Network 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
COMMUNITY ACTION NETWORK
 
Legal Registered Office
BEECH HOUSE
28-30 WIMBORNE ROAD
POOLE
BH15 2BU
Other companies in BH1
 
Previous Names
BOURNEMOUTH COUNCIL FOR VOLUNTARY SERVICE29/11/2019
Charity Registration
Charity Number 1081381
Charity Address BOSCOMBE SHOPMOBILITY, 3-5 PALMERSTON ROAD, BOURNEMOUTH, BH1 4HN
Charter SUPPORTING VOLUNTARY AND COMMUNITY ACTION IN BOURNEMOUTH, POOLE, DORSET AND THE SURROUNDING AREA
Filing Information
Company Number 04024662
Company ID Number 04024662
Date formed 2000-06-30
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 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB382976249  
Last Datalog update: 2024-07-05 15:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION NETWORK
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.
Companies with same name COMMUNITY ACTION NETWORK
The following companies were found which have the same name as COMMUNITY ACTION NETWORK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ACTION BRADFORD & DISTRICT LTD. CARDIGAN HOUSE FERNCLIFFE ROAD BINGLEY BD16 2TA Active Company formed on the 2001-09-06
COMMUNITY ACTION AND SUPPORT IN HULL LTD 6 MIDDLETON COURT KINGSTON UPON HULL EAST YORKSHIRE HU3 1NG Active Company formed on the 2010-07-06
COMMUNITY ACTION BLACKBURN 10 LADESIDE ROAD BLACKBURN BATHGATE WEST LOTHIAN EH47 7JW Active Company formed on the 2011-03-04
COMMUNITY ACTION CARE SERVICES LTD 33 STRODE ROAD LONDON E7 0DU Dissolved Company formed on the 2013-01-28
COMMUNITY ACTION DERBY LTD MELBOURNE VILLA 30 CHARNWOOD STREET DERBY DE1 2GU Active Company formed on the 1994-11-25
COMMUNITY ACTION DEVELOPMENT SERVICES CIC THE OLD BATH HOUSE STRATFORD ROAD WOLVERTON MILTON KEYNES MK12 5RL Active Company formed on the 2011-04-06
COMMUNITY ACTION FAREHAM 163 WEST STREET FAREHAM HAMPSHIRE PO16 0EF Active - Proposal to Strike off Company formed on the 1996-04-01
COMMUNITY ACTION FOR LOCALLY MANAGING STRESS 8 CRAWFORD SQUARE LONDONDERRY BT48 7HR Active Company formed on the 1996-12-05
COMMUNITY ACTION HALFWAY HOME LIMITED THE WELLBEING CENTRE SHARROW LANE SHEFFIELD SOUTH YORKSHIRE S11 8AL Active - Proposal to Strike off Company formed on the 1991-09-26
COMMUNITY ACTION HAMPSHIRE THE INCUHIVE SPACE HURSLEY PARK ROAD HURSLEY WINCHESTER HAMPSHIRE SO21 2JN Active Company formed on the 1996-02-22
COMMUNITY ACTION HERTSMERE ALLUM LANE COMMUNITY CENTRE 2 ALLUM LANE ELSTREE HERTFORDSHIRE WD6 3PJ Active - Proposal to Strike off Company formed on the 2008-10-08
COMMUNITY ACTION HINCKLEY AND BOSWORTH EARL SHILTON COMMUNITY HOUSE PEGGS CLOSE EARL SHILTON EARL SHILTON LEICESTER LE9 7BP Dissolved Company formed on the 2005-12-28
COMMUNITY ACTION ISLE OF WIGHT RIVERSIDE CENTRE THE QUAY NEWPORT ISLE OF WIGHT PO30 2QR Active Company formed on the 1997-03-25
COMMUNITY ACTION MALVERN AND DISTRICT 112 WORCESTER ROAD 112 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SS Active Company formed on the 2012-08-14
COMMUNITY ACTION NEPAL FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW Active Company formed on the 1997-12-09
COMMUNITY ACTION NORTHUMBERLAND UNIUN BUILDING FRONT STREET PEGSWOOD MORPETH NORTHUMBERLAND NE61 6UF Active Company formed on the 2011-10-11
COMMUNITY ACTION NOW LTD 1 Gibbons Lane Dartford KENT DA1 2GJ Active - Proposal to Strike off Company formed on the 2012-01-16
COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) 7 KEVERN CLOSE WIGSTON LE18 2GR Active Company formed on the 2006-08-23
COMMUNITY ACTION PARTNERSHIP LTD THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Liquidation Company formed on the 2007-09-03
COMMUNITY ACTION PROGRAMME LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-02-18

Company Officers of COMMUNITY ACTION NETWORK

Current Directors
Officer Role Date Appointed
VIVIENNE AIRD
Company Secretary 2004-01-08
PAUL MARTIN BROAD
Director 2007-11-09
DEBORAH JULIE CLIFTON
Director 2012-11-08
COLIN EDWIN FELTHAM
Director 2000-06-30
DONNA MARTIN
Director 2017-11-16
PAUL ANDREW PAYNE
Director 2005-06-20
KEITH JOHN POPPLE
Director 2004-01-09
PHILIP PAUL TARRANT
Director 2015-09-24
HAZEL SHEILA WALKER
Director 2007-11-09
SONIA WILSON
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HARRISON
Director 2015-02-26 2018-02-08
RICHARD BRUCE ERVEN
Director 2011-01-20 2017-04-30
ANGELA ROSS
Director 2000-06-30 2015-09-25
ALICE BULLER
Director 2014-01-13 2014-09-09
BEVERLEY ANNE HEPTING
Director 2004-01-09 2014-04-16
TRIA WHITNEY
Director 2007-11-09 2010-06-10
DEIRDRE ROSEMARY REDSTONE
Director 2004-01-09 2009-11-09
MALCOLM CLARKE
Director 2000-06-30 2007-11-09
HAZEL SHEILA WALKER
Director 2000-06-30 2005-06-22
MARK RICHARD SHARMAN
Director 2000-06-30 2004-12-01
JONATHAN BURKE
Company Secretary 2000-06-30 2004-01-08
BRIAN HOLE
Director 2000-06-30 2004-01-08
GORDON ANDERSON WATSON
Director 2000-06-30 2004-01-08
JENNIFER SUSAN DOWDING
Director 2000-06-30 2003-12-04
DEBORAH JANE BEALE
Director 2000-06-30 2002-03-28
ZENA JOANNE DIGHTON
Director 2000-06-30 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JULIE CLIFTON CLIFTONS CONSULTING LTD Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2017-06-06
PAUL ANDREW PAYNE SOUTH EAST DORSET COMMUNITY ACCESSIBLE TRANSPORT Director 2011-10-06 CURRENT 2011-10-06 Active
PAUL ANDREW PAYNE BLANDFORD FORUM FINANCIAL SERVICES LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
HAZEL SHEILA WALKER SOUTH EAST DORSET COMMUNITY ACCESSIBLE TRANSPORT Director 2011-10-06 CURRENT 2011-10-06 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR OLIVIA FRANCESCA GIRLING
2024-03-20APPOINTMENT TERMINATED, DIRECTOR HAZEL SHEILA WALKER
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-18APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DEXTER
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ZOE LORRAINE BRADLEY
2023-07-12APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE MARIE O'SULLIVAN
2023-03-17Termination of appointment of Steve John Place on 2023-03-01
2023-03-17Appointment of Miss Amy Charlotte Leyland as company secretary on 2023-03-01
2022-12-07AP01DIRECTOR APPOINTED MS LINDA ANNE MARIE O'SULLIVAN
2022-11-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EBI GABBIE SOSSEH
2022-06-07CH01Director's details changed for Mr Shailesh Agarwal on 2022-05-23
2021-12-03AP01DIRECTOR APPOINTED MISS OLIVIA FRANCESCA GIRLING
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Boscombe Link 3-5 Palmerston Road Bournemouth Dorset BH1 4HN
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AP01DIRECTOR APPOINTED MR SHAILESH AGARWAL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MISS SARAH JANE DEXTER
2020-12-16AP01DIRECTOR APPOINTED MISS SARAH JANE DEXTER
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AP01DIRECTOR APPOINTED MR EBI GABBIE SOSSEH
2020-11-19CH01Director's details changed for Mr Philip Paul Tarrant on 2020-11-18
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE JULIE MUNROE
2020-08-18AP01DIRECTOR APPOINTED MRS ZOE LORRAINE BRADLEY
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PAYNE
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PAYNE
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEE
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEE
2019-11-29RES15CHANGE OF COMPANY NAME 01/01/23
2019-11-29MISCForm NE01 filed
2019-11-12AP01DIRECTOR APPOINTED MRS EMMA LEE
2019-11-08RES15CHANGE OF COMPANY NAME 10/08/22
2019-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARTIN
2019-10-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06MEM/ARTSARTICLES OF ASSOCIATION
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-09-06CC04Statement of company's objects
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MS MONIQUE JULIE MUNROE
2019-04-12AP03Appointment of Mr Steve John Place as company secretary on 2019-04-12
2019-04-12TM02Termination of appointment of Vivienne Aird on 2019-04-12
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SONIA WILSON
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWIN FELTHAM
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HARRISON
2017-12-01AP01DIRECTOR APPOINTED MS DONNA MARTIN
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE ERVEN
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-21AP01DIRECTOR APPOINTED DR SONIA WILSON
2015-11-13AP01DIRECTOR APPOINTED MR PHILIP PAUL TARRANT
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSS
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MRS SARAH JANE HARRISON
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BULLER
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HEPTING
2014-01-16AP01DIRECTOR APPOINTED MRS ALICE BULLER
2013-11-19RES01ALTER ARTICLES 08/11/2013
2013-11-19MEM/ARTSARTICLES OF ASSOCIATION
2013-11-19RES13COMPANY BUSINESS 08/11/2013
2013-10-02AA31/03/13 TOTAL EXEMPTION FULL
2013-07-25AR0130/06/13 NO MEMBER LIST
2012-12-18AP01DIRECTOR APPOINTED MRS DEBORAH JULIE CLIFTON
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0130/06/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE ERVEN / 20/01/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0130/06/11 NO MEMBER LIST
2011-02-01AP01DIRECTOR APPOINTED MR RICHARD BRUCE ERVEN
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL SHEILA WALKER / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSS / 01/02/2011
2010-12-03RES01ADOPT ARTICLES 11/11/2010
2010-11-30CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-07-20AR0130/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ROSEMARY REDSTONE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL SHEILA WALKER / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSS / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH JOHN POPPLE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW PAYNE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE HEPTING / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWIN FELTHAM / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL MARTIN BROAD / 30/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE AIRD / 30/06/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE REDSTONE
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TRIA WHITNEY
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HEPTING / 08/07/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH POPPLE / 29/07/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSS / 21/07/2009
2009-07-29363aANNUAL RETURN MADE UP TO 30/06/09
2009-03-24AA31/03/08 TOTAL EXEMPTION FULL
2008-11-04RES13COMPANY BUSINESS 23/10/2008
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-04RES01ALTER MEMORANDUM 23/10/2008
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM BOSCOMBE LINK 3 PALMERSTON ROAD BOURNEMOUTH DORSET BH1 4HN
2008-08-13363aANNUAL RETURN MADE UP TO 30/06/08
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sANNUAL RETURN MADE UP TO 30/06/07
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sANNUAL RETURN MADE UP TO 30/06/06
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ACTION NETWORK 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 COMMUNITY ACTION NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY ACTION NETWORK 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COMMUNITY ACTION NETWORK

Intangible Assets
Patents
We have not found any records of COMMUNITY ACTION NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ACTION NETWORK
Trademarks
We have not found any records of COMMUNITY ACTION NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ACTION NETWORK. 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 (82990 - Other business support service activities n.e.c.) as COMMUNITY ACTION NETWORK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ACTION NETWORK 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 COMMUNITY ACTION NETWORK 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 COMMUNITY ACTION NETWORK 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.