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

YORK PROFESSIONALS

C/O AZETS TRIUNE COURT, MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ,
Company Registration Number
04157901
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About York Professionals
YORK PROFESSIONALS was founded on 2001-02-12 and has its registered office in York. The organisation's status is listed as "Active". York Professionals 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 MICRO ENTITY
Key Data
Company Name
YORK PROFESSIONALS
 
Legal Registered Office
C/O AZETS TRIUNE COURT, MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GZ
Other companies in YO30
 
Previous Names
YORK PROFESSIONAL INITIATIVE04/07/2008
Filing Information
Company Number 04157901
Company ID Number 04157901
Date formed 2001-02-12
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 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 07:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK PROFESSIONALS
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 YORK PROFESSIONALS

Current Directors
Officer Role Date Appointed
SUSANNAH LOUISE MORTONSON
Company Secretary 2018-02-06
WILLIAM JAMES CATTERICK
Director 2018-06-19
CATHERINE ESTHER LOUISE CONOLLY
Director 2015-06-09
NEIL STEWART JEFFERIES
Director 2018-06-19
JULIA MASSEY
Director 2015-01-15
MICHELLE MOOK
Director 2017-06-12
SUSANNAH LOUISE MORTONSON
Director 2017-12-13
ELLIOT ASHLEY RICH
Director 2018-01-22
ANDREW CHRISTOPHER SHARP
Director 2016-05-01
NIGEL PETER SKELTON
Director 2018-06-19
TRACEY LOUISE SMITH
Director 2009-09-08
ANNE TAYLOR
Director 2014-03-01
KAREN MICHELLE TINKLER
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FRANK BAIRD FROST
Company Secretary 2016-11-21 2017-10-30
MARTIN FRANK BAIRD FROST
Director 2013-08-05 2017-10-30
MARIE JOHNSTONE
Director 2015-01-15 2017-10-30
TIMOTHY DOMINIC BERRY CROSS
Director 2016-10-05 2017-04-11
JAMES PHILIP LEWIS OGDEN
Company Secretary 2001-02-12 2016-11-17
RACHEL ELIZABETH GODDARD
Director 2004-04-07 2016-10-05
JANE LLOYD JOHNSTON
Director 2004-04-07 2016-10-05
ANTHONY RICHARD HARDY
Director 2009-10-07 2015-07-15
ALEXANDER CUNNINGHAM DICKSON
Director 2011-01-17 2015-04-16
NICHOLAS GRAHAM EGGLETON
Director 2012-01-12 2013-11-06
DENISE VALERIE KAYE
Director 2010-10-22 2013-11-06
JONATHAN IRVINE
Director 2011-01-17 2013-09-26
GAIL DEBRA CARTER
Director 2007-06-26 2011-07-18
CHRISTOPHER JAMES CHITTOCK
Director 2009-10-07 2010-09-15
BARRY GEORGE CRUX
Director 2003-04-08 2010-09-15
JOHN ANTHONY FARMER
Director 2007-06-26 2010-09-15
CHRISTOPHER HARRY HENSHALL
Director 2007-06-26 2008-05-30
CHRISTOPHER JOHN BENNETT
Director 2004-04-07 2007-12-11
ALAN BROWN
Director 2004-04-07 2007-07-26
DAVID MARTYN HOLBROOK
Director 2003-04-08 2006-06-14
MARK CHRISTOPHER HOUSTON
Director 2001-03-08 2005-02-23
JAMES PHILIP LEWIS OGDEN
Director 2001-02-12 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MOOK PRO-DEVELOPMENT (UK) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
ANDREW CHRISTOPHER SHARP YORK BUSINESS WEEK C.I.C. Director 2018-04-30 CURRENT 2011-05-20 Active - Proposal to Strike off
ANNE TAYLOR THE CLIFTON MOOR BUSINESS ASSOCIATION Director 2017-01-01 CURRENT 2003-05-02 Active
ANNE TAYLOR SEE GREEN SYSTEMS LTD Director 2016-02-25 CURRENT 2016-02-25 Active
ANNE TAYLOR SEE GREEN MEDIA LIMITED Director 2009-04-05 CURRENT 2008-03-26 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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR HALINA JANE JAROSZEWSKA
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DAWN LOUISE CLEMENTS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR HOLLY ARDEN
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-18DIRECTOR APPOINTED MS LORRAINE EMMA WILSON
2023-04-18DIRECTOR APPOINTED MS HALINA JANE JAROSZEWSKA
2023-04-18DIRECTOR APPOINTED MRS KELLY ANNE DUNN
2023-03-02Director's details changed for Miss Sophie Metcalfe on 2022-02-14
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOOK
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MIDDLETON
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE VARLEY
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Garbutt & Elliott, Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Garbutt & Elliott, Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2021-11-29AP01DIRECTOR APPOINTED MISS SOPHIE METCALFE
2021-11-04AP01DIRECTOR APPOINTED HOLLY ARDEN
2021-10-28AP01DIRECTOR APPOINTED MISS DAWN LOUISE CLEMENTS
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFREY HUDSON
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM YEOMANS
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE SMITH
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-08-14AP01DIRECTOR APPOINTED MR SIMON PAUL MIDDLETON
2020-08-14AP01DIRECTOR APPOINTED MR SIMON PAUL MIDDLETON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MICHAEL PEAK
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR SIMON JEFFREY HUDSON
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER SHARP
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-28AP01DIRECTOR APPOINTED MISS EMMA JANE VARLEY
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER SKELTON
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART JEFFERIES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM The Innovation Centre Innovation Way Heslington York YO10 5DG England
2019-01-21AP01DIRECTOR APPOINTED MR RICHARD JAMES MICHAEL PEAK
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CATTERICK
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES CATTERICK
2018-06-19AP01DIRECTOR APPOINTED MR NIGEL PETER SKELTON
2018-06-19AP01DIRECTOR APPOINTED MR NEIL STEWART JEFFERIES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WIDDOWSON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TURNER
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-15AP03Appointment of Mrs Susannah Louise Mortonson as company secretary on 2018-02-06
2018-02-15TM02Termination of appointment of Martin Frank Baird Frost on 2017-10-30
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STORR
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIE JOHNSTONE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROSS
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST
2018-02-15AP01DIRECTOR APPOINTED MRS SUSANNAH LOUISE MORTONSON
2018-02-15AP01DIRECTOR APPOINTED MR ELLIOT ASHLEY RICH
2018-02-15AP01DIRECTOR APPOINTED MS KAREN MICHELLE TINKLER
2018-02-15AP01DIRECTOR APPOINTED MRS MICHELLE MOOK
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE NEWHOUSE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SELVARATNAM
2016-11-22AP01DIRECTOR APPOINTED MR TIMOTHY DOMINIC BERRY CROSS
2016-11-21AP03SECRETARY APPOINTED MR MARTIN FRANK BAIRD FROST
2016-11-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES LEWIS OGDEN
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O HARROWELLS LLP MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GODDARD
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTON
2016-10-19AA28/02/16 TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR ANDREW SHARP
2016-02-24AR0112/02/16 NO MEMBER LIST
2015-11-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-05AP01DIRECTOR APPOINTED MISS MARIE JOHNSTONE
2015-09-08AP01DIRECTOR APPOINTED CLAIRE NEWHOUSE
2015-09-08AP01DIRECTOR APPOINTED MR OWEN DAVID TURNER
2015-09-07AP01DIRECTOR APPOINTED ADRIAN WIDDOWSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MATHERS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARDY
2015-08-27AP01DIRECTOR APPOINTED MRS AMANDA SELVARATNAM
2015-08-26AP01DIRECTOR APPOINTED MISS CATHERINE ESTHER LOUISE CONOLLY
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DICKSON
2015-03-23AR0112/02/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED JULIA MASSEY
2015-01-14AP01DIRECTOR APPOINTED CHARLES EDWARD STORR
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCULL
2014-11-19AP01DIRECTOR APPOINTED ANNE TAYLOR
2014-11-03AP01DIRECTOR APPOINTED JACQUELINE ELIZABETH MATHERS
2014-02-25AR0112/02/14 NO MEMBER LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ROBERTSON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KAYE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRVINE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EGGLETON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRVINE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EGGLETON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KAYE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ROBERTSON
2013-10-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOOK
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LLOYD JOHNSON / 27/08/2013
2013-08-22AP01DIRECTOR APPOINTED MR MARTIN FRANK BAIRD FROST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MATHERS
2013-02-18AR0112/02/13 NO MEMBER LIST
2012-09-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-07AR0112/02/12 NO MEMBER LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE VALERIE STUART / 01/02/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2012-02-17AP01DIRECTOR APPOINTED NICHOLAS GRAHAM EGGLETON
2011-10-31AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIL CARTER
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LLOYD JOHNSON / 24/07/2006
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY RICHARD HARDY / 01/02/2010
2011-04-28AR0112/02/11 NO MEMBER LIST
2011-04-08AP01DIRECTOR APPOINTED NICHOLAS JOHN SCULL
2011-04-05AP01DIRECTOR APPOINTED ALEXANDER CUNNINGHAM DICKSON
2011-03-30AP01DIRECTOR APPOINTED JONATHAN IRVINE
2010-11-23AP01DIRECTOR APPOINTED LUCY VICTORIA MARY ROBERTSON
2010-11-09AP01DIRECTOR APPOINTED MS DENISE VALERIE STUART
2010-10-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHITTOCK
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TARPEY
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CRUX
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARMER
2010-09-28RES01ADOPT ARTICLES 15/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STUART
2010-02-15AR0112/02/10 NO MEMBER LIST
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS YEOMANS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TAYLOR / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TARPEY / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE VALERIE STUART / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE SMITH / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH MATHERS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RALPH LOOK / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LLOYD JOHNSON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH GODDARD / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FARMER / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE CRUX / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL CARTER / 15/02/2010
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-25AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CHITTOCK
2009-10-25AP01DIRECTOR APPOINTED JACQUELINE ELIZABETH MATHERS
2009-10-25AP01DIRECTOR APPOINTED TRACEY LOUISE SMITH
2009-10-16AP01DIRECTOR APPOINTED PROFESSOR ANTHONY RICHARD HARDY
2009-03-11363aANNUAL RETURN MADE UP TO 12/02/09
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HENSHALL
2008-07-02CERTNMCOMPANY NAME CHANGED YORK PROFESSIONAL INITIATIVE CERTIFICATE ISSUED ON 04/07/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 YORK PROFESSIONALS

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

Government spend with YORK PROFESSIONALS

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-10-29 GBP £20 Customer & Business Support
City of York Council 2014-03-18 GBP £450
City of York Council 2013-06-25 GBP £20
City of York Council 2013-03-12 GBP £450
City of York Council 2012-07-16 GBP £1,186
City of York Council 2012-07-12 GBP £500

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 YORK PROFESSIONALS 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 YORK PROFESSIONALS 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 YORK PROFESSIONALS 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.