Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
Company Information for

CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Metropolitan, 3 Darkes Lane, Potters Bar, EN6 1AG,
Company Registration Number
04117476
Private Limited Company
Active

Company Overview

About Cambian Asperger Syndrome Services Ltd
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED was founded on 2000-11-30 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cambian Asperger Syndrome Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
 
Legal Registered Office
Metropolitan
3 Darkes Lane
Potters Bar
EN6 1AG
Other companies in EC1Y
 
Previous Names
HESLEY ASPERGER SYNDROME SERVICES LIMITED29/09/2005
Filing Information
Company Number 04117476
Company ID Number 04117476
Date formed 2000-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-13 17:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
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 CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2005-09-28
ANNE MARIE CARRIE
Director 2016-12-28
ANOOP KANG
Director 2017-07-12
JEREMY DAVID WILES
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
MICHAEL JAMES MCQUAID
Director 2010-10-01 2016-12-28
ANTONIO ROMERO
Director 2005-09-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2013-10-25 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-28 2015-01-30
SHABBIR HASSANALI WALIMOHAMMED MERALI
Director 2011-11-10 2013-10-31
TIM JAMES WOOD
Director 2007-12-13 2011-10-31
DENNIS JOHN RIGG
Director 2000-11-30 2009-07-28
KELLI MAREE READ
Director 2005-09-28 2007-12-12
DAVID NOEL HAYDON
Company Secretary 2000-11-30 2005-09-28
JOHN RODERICK LLOYD
Company Secretary 2000-11-30 2005-09-28
DAVID NOEL HAYDON
Director 2000-11-30 2005-09-28
JOHN RODERICK LLOYD
Director 2000-11-30 2005-09-28
STEPHEN ROBERT LLOYD
Director 2000-11-30 2005-09-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2000-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA CAMBIAN SIGNPOST LIMITED Director 2012-04-05 CURRENT 2007-05-21 Active
MOHAMED SALEEM ASARIA CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2012-04-05 CURRENT 2009-09-24 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA HEALTHCARE REHABILITATION LONDON LIMITED Director 2010-04-13 CURRENT 2007-10-01 Dissolved 2014-02-14
MOHAMED SALEEM ASARIA CAMBIAN AUTISM SERVICES LIMITED Director 2005-09-28 CURRENT 1997-10-14 Active
MOHAMED SALEEM ASARIA CAMBIAN HERITAGE II LIMITED Director 2005-09-28 CURRENT 1999-12-22 Active
MOHAMED SALEEM ASARIA CAMBIAN HERITAGE I LIMITED Director 2005-09-28 CURRENT 2004-06-10 Active
MOHAMED SALEEM ASARIA CAMBIAN PROPERTIES (U.K.) LIMITED Director 2005-09-14 CURRENT 2005-09-06 Active
MOHAMED SALEEM ASARIA CAMBIAN EDUCATION SERVICES LIMITED Director 2005-09-14 CURRENT 2005-09-06 Active
MOHAMED SALEEM ASARIA PLATINUM HEALTHCARE LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
JEREMY DAVID WILES CAMBIAN AUTISM SERVICES LIMITED Director 2018-01-02 CURRENT 1997-10-14 Active
JEREMY DAVID WILES INTERACT CARE LIMITED Director 2018-01-02 CURRENT 2003-07-06 Active
JEREMY DAVID WILES CAMBIAN CHILDCARE LIMITED Director 2018-01-02 CURRENT 2001-09-03 Active
JEREMY DAVID WILES LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2008-10-07 CURRENT 2002-10-23 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
2024-03-13CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-14Memorandum articles filed
2023-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 041174760009
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760009
2022-12-30Statement of company's objects
2022-12-30CC04Statement of company's objects
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 041174760008
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760008
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174760007
2022-08-31Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760007
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760007
2018-10-26TM01Termination of appointment of a director
2018-10-26TM01Termination of appointment of a director
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174760006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174760005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174760004
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041174760003
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2016-12-30AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02Termination of appointment of Paul Wright on 2016-09-15
2016-09-15AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760006
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760006
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-16AR0115/02/16 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760005
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0109/02/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 30/01/2015
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760004
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041174760003
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0109/02/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-04AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0109/02/13 FULL LIST
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0109/02/12 FULL LIST
2012-02-15MISCSECTION 519
2012-02-13MISCSECT 519
2011-11-22AP01DIRECTOR APPOINTED SHABBIR MERALI
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIM WOOD
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0109/02/11 FULL LIST
2011-02-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 09/02/2011
2010-10-19AP01DIRECTOR APPOINTED MICHAEL JAMES MCQUAID
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0109/02/10 FULL LIST
2009-12-08AR0130/11/09 FULL LIST
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 30/11/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO ROMERO / 12/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES WOOD / 01/10/2009
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR DENNIS RIGG
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS MOHAMED SALEEM ASARIA LOGGED FORM
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21RES01ADOPT ARTICLES 14/08/2008
2008-08-21RES13DIRS SHARING INFO 14/08/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ROMERO / 20/11/2007
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07MEM/ARTSARTICLES OF ASSOCIATION
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-05353LOCATION OF REGISTER OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE COACH HOUSE HESLEY HALL TICKHILL DONCASTER DN11 9HH
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14ELRESS366A DISP HOLDING AGM 28/09/05
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-14AUDAUDITOR'S RESIGNATION
2005-10-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-07Secretary resigned
Industry Information
SIC/NAIC Codes
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 CAMBIAN ASPERGER SYNDROME SERVICES 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 CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
DEBENTURE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 2001-10-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAMBIAN ASPERGER SYNDROME SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
Trademarks
We have not found any records of CAMBIAN ASPERGER SYNDROME SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBIAN ASPERGER SYNDROME SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £38,934
Thurrock Council 2017-1 GBP £-11,711 Independent Special Schools Residential
Solihull Metropolitan Borough Council 2017-1 GBP £13,411
Borough of Poole 2016-12 GBP £31,979 Supplier & Services Budget
Thurrock Council 2016-12 GBP £17,567 Independent Special Schools Residential
Solihull Metropolitan Borough Council 2016-12 GBP £12,978
Thurrock Council 2016-11 GBP £23,046 Independent Special Schools Residential
Solihull Metropolitan Borough Council 2016-11 GBP £26,389
Borough of Poole 2016-10 GBP £31,979 Supplier & Services Budget
Brighton & Hove City Council 2016-10 GBP £40,551 Ed Special Ed
Solihull Metropolitan Borough Council 2016-9 GBP £13,632
Borough of Poole 2016-8 GBP £-4,904 Supplier & Services Budget
Solihull Metropolitan Borough Council 2016-8 GBP £13,632
Thurrock Council 2016-7 GBP £22,610 Independent Special Schools Residential
Solihull Metropolitan Borough Council 2016-7 GBP £51,009
Kent County Council 2016-6 GBP £3,663
Kent County Council 2016-5 GBP £57,187
Brighton & Hove City Council 2016-5 GBP £41,678 Ed Special Ed
Thurrock Council 2016-5 GBP £39,215 Independent Special Schools Residential
Kent County Council 2016-4 GBP £133,783 Agency and Contracted Services
Kent County Council 2016-1 GBP £44,299 Agency and Contracted Services
Kent County Council 2015-12 GBP £89,484 Agency and Contracted Services
Kent County Council 2015-10 GBP £35,751 Services
Brighton & Hove City Council 2015-10 GBP £43,345 Ed Special Ed
Kent County Council 2015-9 GBP £133,783
London Borough of Barking and Dagenham Council 2015-5 GBP £44,300 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2015-5 GBP £117,192 Agency and Contracted Services
Brighton & Hove City Council 2015-4 GBP £44,299 Ed Special Ed
Kent County Council 2015-3 GBP £5,495 Services
Southampton City Council 2015-1 GBP £70,879 MARP & Out of City-Education
Somerset County Council 2014-12 GBP £88,598 Private Contractors & Other Agencies
London Borough of Barking and Dagenham Council 2014-12 GBP £44,300 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barnet Council 2014-12 GBP £43,430 Other Establishments - Third P
London Borough of Harrow 2014-12 GBP £44,299 Residential Schools
Hampshire County Council 2014-12 GBP £442,283 Payments to Other Establishments
Kent County Council 2014-12 GBP £117,192 Agency and Contracted Services
Brighton & Hove City Council 2014-11 GBP £44,299 Ed Special Ed
Kent County Council 2014-11 GBP £44,299 Agency and Contracted Services
London Borough of Lewisham 2014-11 GBP £4,680 PRIVATE CONTRACTORS PAYMENT - OTHER
Hampshire County Council 2014-10 GBP £155,048 Payments to Other Establishments
London Borough of Harrow 2014-10 GBP £44,299 Residential Schools
London Borough of Barking and Dagenham Council 2014-10 GBP £44,300 PRIVATE CONTRACTORS PAYMENT - OTHER
Somerset County Council 2014-10 GBP £5,743 Private Contractors & Other Agencies
Kent County Council 2014-10 GBP £46,630 Services
Isle of Wight Council 2014-9 GBP £40,447
London Borough of Lewisham 2014-9 GBP £387,887 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Hampshire County Council 2014-9 GBP £397,703 Payments to Other Establishments
Somerset County Council 2014-9 GBP £88,598 Private Contractors & Other Agencies
Suffolk County Council 2014-9 GBP £43,430 Non Staff - Education & Training
Kent County Council 2014-9 GBP £28,594 Agency and Contracted Services
Isle of Wight Council 2014-8 GBP £133,765
Essex County Council 2014-8 GBP £43,430
Buckinghamshire County Council 2014-8 GBP £92,960
Kent County Council 2014-8 GBP £44,299 Agency and Contracted Services
Brighton & Hove City Council 2014-8 GBP £44,299 Ed Special Ed
Southampton City Council 2014-7 GBP £11,414 MARP & Out of City-Education
London Borough of Harrow 2014-7 GBP £17,261 Residential Schools
London Borough of Hillingdon 2014-7 GBP £130,239
Hampshire County Council 2014-7 GBP £67,443 Payments to Voluntary bodies
Kent County Council 2014-7 GBP £90,929 Services
Surrey County Council 2014-6 GBP £694,899
Hampshire County Council 2014-6 GBP £21,869 Payments to Voluntary bodies
Isle of Wight Council 2014-6 GBP £132,028
London Borough of Harrow 2014-6 GBP £4,521 Section 17
Essex County Council 2014-6 GBP £43,430
Kent County Council 2014-6 GBP £46,123 Services
Suffolk County Council 2014-6 GBP £43,430 Non Staff - Education & Training
London Borough of Barnet Council 2014-6 GBP £43,430 Other Establishments - Third Party payment
Southampton City Council 2014-6 GBP £51,844 MARP & Out of City-Education
Lewisham Council 2014-6 GBP £149,644
Hampshire County Council 2014-5 GBP £488,387 Payments to Voluntary bodies
Isle of Wight Council 2014-5 GBP £7,147
London Borough of Hackney 2014-5 GBP £131,969
Somerset County Council 2014-4 GBP £88,598 Private Contractors & Other Agencies
London Borough of Harrow 2014-4 GBP £1,356 Section 17
Kent County Council 2014-4 GBP £72,893 Agency and Contracted Services
London Borough of Newham 2014-4 GBP £88,599
Brighton & Hove City Council 2014-4 GBP £44,299 Ed Special Ed
Buckinghamshire County Council 2014-4 GBP £92,960
Bath & North East Somerset Council 2014-3 GBP £44,299 Volunt Homes Placements Top/Up
London Borough of Lambeth 2014-3 GBP £44,299 FEES - SPECIAL SCHOOLS
Harrow Council 2014-3 GBP £1,356
London Borough of Newham 2014-1 GBP £43,431
Buckinghamshire County Council 2014-1 GBP £203,947
Kent County Council 2014-1 GBP £389,617 Agency and Contracted Services
London Borough of Hackney 2014-1 GBP £129,381
Lewisham Council 2014-1 GBP £103,805
Harrow Council 2014-1 GBP £43,430
Somerset County Council 2013-12 GBP £86,861 Private Contractors & Other Agencies
Essex County Council 2013-12 GBP £43,430
Southampton City Council 2013-12 GBP £50,828
Bath & North East Somerset Council 2013-12 GBP £43,430 Volunt Homes Placements Top/Up
London Borough of Barnet Council 2013-12 GBP £43,430 Other Establishments - Third Party Payments
Birmingham City Council 2013-12 GBP £54,233
Brighton & Hove City Council 2013-12 GBP £43,430 Ed Special Ed
Lewisham Council 2013-12 GBP £43,764
Hampshire County Council 2013-11 GBP £522,241 Payments To Independent and Voluntary Bodies
London Borough of Lambeth 2013-11 GBP £43,430 FEES - SPECIAL SCHOOLS
Somerset County Council 2013-11 GBP £43,430 Private Contractors & Other Agencies
Hampshire County Council 2013-10 GBP £31,586 Payments To Independent and Voluntary Bodies
London Borough of Newham 2013-10 GBP £43,431
Kent County Council 2013-10 GBP £43,430 Private Contractors
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £43,430 Payments To Independent and Voluntary Bodies
Kent County Council 2013-9 GBP £86,742 Agency and Contracted Services
Kent County Council 2013-8 GBP £24,749 Private Contractors
Essex County Council 2013-8 GBP £8,873
London Borough of Barnet Council 2013-8 GBP £43,430 Other Establishments - Third Party Payments
Somerset County Council 2013-8 GBP £43,430 Private Contractors & Other Agencies
Brighton & Hove City Council 2013-8 GBP £43,430 Ed - Special Ed
Buckinghamshire County Council 2013-8 GBP £107,656
London Borough of Hackney 2013-8 GBP £129,381
Lewisham Council 2013-8 GBP £147,568
Hampshire County Council 2013-7 GBP £371,577 Payments To Independent and Voluntary Bodies
London Borough of Lambeth 2013-7 GBP £43,430 FEES - SPECIAL SCHOOLS
Surrey County Council 2013-6 GBP £1,098,058
London Borough of Hackney 2013-6 GBP £85,951
City of Westminster Council 2013-5 GBP £378,593
London Borough of Barnet Council 2013-5 GBP £43,430 Other Establishments - Third Party Payments
London Borough of Hackney 2013-5 GBP £43,430
Lewisham Council 2013-5 GBP £147,568
Suffolk County Council 2013-4 GBP £128,339 Non Staff - Education & Training
Brighton & Hove City Council 2013-4 GBP £43,430 Ed - Special Ed
Kent County Council 2013-4 GBP £86,861 Agency and Contracted Services
Somerset County Council 2013-4 GBP £43,430 Private Contractors & Other Agencies
Hampshire County Council 2013-4 GBP £487,487 Payments To Independent and Voluntary Bodies
London Borough of Camden 2013-4 GBP £84,755
Essex County Council 2013-3 GBP £173,721
Kent County Council 2013-3 GBP £19,978 Specialists Fees
Buckinghamshire County Council 2013-3 GBP £143,460
Bath & North East Somerset Council 2013-3 GBP £43,430 Volunt Homes Placements Top/Up
London Borough of Lambeth 2013-3 GBP £43,430 FEES - SPECIAL SCHOOLS
Hampshire County Council 2013-2 GBP £43,431 Payments To Independent and Voluntary Bodies
Croydon Council 2013-2 GBP £43,430
London Borough of Redbridge 2013-2 GBP £85,951 Independent Schools
London Borough of Lambeth 2013-2 GBP £43,430 FEES - SPECIAL SCHOOLS
Lewisham Council 2013-2 GBP £222,037
Bath & North East Somerset Council 2012-12 GBP £67,506 Volunt Homes Placements Top/Up
London Borough of Hackney 2012-12 GBP £129,381
Hampshire County Council 2012-11 GBP £507,314 Payments To Independent and Voluntary Bodies
Kent County Council 2012-11 GBP £43,430 Private Contractors
Solihull Metropolitan Borough Council 2012-11 GBP £-9,272 Other Contracted Services
Brighton & Hove City Council 2012-11 GBP £43,430 Ed - Special Ed
London Borough of Barnet Council 2012-11 GBP £43,430 Other Estabs- TPP
London Borough of Redbridge 2012-11 GBP £85,951 Independent Schools
London Borough of Barnet Council 2012-10 GBP £43,430 Other Estabs- TPP
London Borough of Hackney 2012-10 GBP £129,381
Kent County Council 2012-9 GBP £43,430 Private Contractors
Lewisham Council 2012-9 GBP £43,764
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £74,600 Payments To Independent and Voluntary Bodies
London Borough of Lambeth 2012-8 GBP £43,430 FEES - SPECIAL SCHOOLS
Brighton & Hove City Council 2012-8 GBP £43,430 Ed - Special Ed
Somerset County Council 2012-7 GBP £31,310 Private Contractors & Other Agencies
London Borough of Redbridge 2012-7 GBP £85,951 Independent Schools
Hampshire County Council 2012-6 GBP £6,858 Payments To Independent and Voluntary Bodies
London Borough of Lambeth 2012-6 GBP £61,479 FEES - SPECIAL SCHOOLS
London Borough of Barnet Council 2012-5 GBP £42,932 Other Estabs- TPP
London Borough of Brent 2012-5 GBP £43,430
Suffolk County Council 2012-4 GBP £128,339 Non Staff - Education & Training
Kent County Council 2012-4 GBP £43,430 Agency and Contracted Services
Solihull Metropolitan Borough Council 2012-4 GBP £41,259 Other Contracted Services
Somerset County Council 2012-4 GBP £43,430 Private Contractors & Other Agencies
Hampshire County Council 2012-4 GBP £417,856 Payments To Independent and Voluntary Bodies
Warwickshire County Council 2012-3 GBP £43,431 Independent School Fees
Bracknell Forest Council 2012-3 GBP £41,991 Voluntary Sector Service Providers
London Borough of Redbridge 2012-3 GBP £128,472 Independent Schools
Suffolk County Council 2012-2 GBP £58,873 Non Staff - Education & Training
Kent County Council 2012-1 GBP £64,663 Agency and Contracted Services
London Borough of Barnet Council 2012-1 GBP £42,932 Other Estabs- TPP
London Borough of Brent 2012-1 GBP £43,430
Somerset County Council 2011-12 GBP £36,945 Private Contractors & Other Agencies
Warwickshire County Council 2011-12 GBP £43,431
Solihull Metropolitan Borough Council 2011-11 GBP £108,058 Other Contracted Services
Hampshire County Council 2011-11 GBP £461,287 Payments To Independent and Voluntary Bodies
Bracknell Forest Council 2011-11 GBP £41,991 Voluntary Sector Service Providers
London Borough of Redbridge 2011-11 GBP £133,301 Independent Schools
Hampshire County Council 2011-9 GBP £19,544 Payments To Independent and Voluntary Bodies
London Borough of Brent 2011-8 GBP £43,430 SEN Special Sch Residential
Somerset County Council 2011-8 GBP £36,945 Private Contractors & Other Agencies
Shropshire Council 2011-8 GBP £42,932 Third Party Payments-Voluntary Associations
London Borough of Barnet Council 2011-8 GBP £42,932 Other Estabs- TPP
Hampshire County Council 2011-8 GBP £461,287 Payments To Independent and Voluntary Bodies
Bracknell Forest Council 2011-7 GBP £41,991 Voluntary Sector Service Providers
London Borough of Redbridge 2011-7 GBP £133,301 Independent Schools
Derby City Council 2011-7 GBP £43,430 Special Needs -Schools
London Borough of Barnet Council 2011-5 GBP £42,932 Other Estabs- TPP
Shropshire Council 2011-5 GBP £42,932 Third Party Payments-Voluntary Associations
Somerset County Council 2011-4 GBP £36,945 Private Contractors & Other Agencies
Kent County Council 2011-4 GBP £42,520 Agency and Contracted Services
Warwickshire County Council 2011-4 GBP £43,431 FEES AT INDEPENDENT SCHOOLS
Hampshire County Council 2011-4 GBP £564,848 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-3 GBP £37,488 Payments To Independent and Voluntary Bodies
London Borough of Brent 2011-3 GBP £43,430 SEN Special Sch Residential
Bracknell Forest Council 2011-2 GBP £41,991 Voluntary Sector Service Providers
London Borough of Redbridge 2011-2 GBP £133,301 Independent Schools
Shropshire Council 2011-1 GBP £42,932 Third Party Payments-Voluntary Associations
Somerset County Council 2011-1 GBP £36,945 Private Contractors & Other Agencies
London Borough of Brent 2010-12 GBP £43,430 SEN Special Sch Residential
Hampshire County Council 2010-12 GBP £564,848 Payments To Independent and Voluntary Bodies
Bracknell Forest Council 2010-11 GBP £41,991 Voluntary Sector Service Providers
London Borough of Redbridge 2010-11 GBP £133,300 Independent Schools
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £21,715 Payments To Independent and Voluntary Bodies
Shropshire Council 2010-9 GBP £42,932 Third Party Payments - Voluntary Associations
Cambridgeshire County Council 2010-8 GBP £133,583 Independent School Placements
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £4,082 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £583,917
London Borough of Redbridge 2010-7 GBP £133,300 Independent Schools
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £10,733 Payments To Independent and Voluntary Bodies
Shropshire Council 2010-5 GBP £42,932 Third Party Payments-Voluntary Associations
London Borough of Redbridge 2010-4 GBP £38,181 Independent Schools
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £523,308 Payments To Independent and Voluntary Bodies
Reading Borough Council 2010-3 GBP £81,483
London Borough of Redbridge 2010-3 GBP £131,860 Independent Schools
Reading Borough Council 2009-11 GBP £80,549
Reading Borough Council 2009-7 GBP £80,549
Bath & North East Somerset Council 0-0 GBP £43,430 Volunt Homes Placements Top/Up
City of London 0-0 GBP £86,861 Voluntary Associations
Derby City Council 0-0 GBP £390,877 Special Needs -Schools

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 CAMBIAN ASPERGER SYNDROME SERVICES 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 CAMBIAN ASPERGER SYNDROME SERVICES 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 CAMBIAN ASPERGER SYNDROME SERVICES 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.