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

COMMONSIDE COMMUNITY DEVELOPMENT TRUST

NEW HORIZON CENTRE, SOUTH LODGE AVENUE, MITCHAM, SURREY, CR4 1LT,
Company Registration Number
04189863
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Commonside Community Development Trust
COMMONSIDE COMMUNITY DEVELOPMENT TRUST was founded on 2001-03-29 and has its registered office in Mitcham. The organisation's status is listed as "Active". Commonside Community Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
COMMONSIDE COMMUNITY DEVELOPMENT TRUST
 
Legal Registered Office
NEW HORIZON CENTRE
SOUTH LODGE AVENUE
MITCHAM
SURREY
CR4 1LT
Other companies in CR4
 
Charity Registration
Charity Number 1089578
Charity Address COMMONSIDE CDT, SOUTH LODGE AVE, POLLARDS HILL, MITCHAM, CR4 1LT
Charter THE COMMONSIDE TRUST WORKS WITH LOCAL PEOPLE IN EAST MITCHAM TO ADDRESS POVERTY AND WORKLESSNESS BY RUNNING PROJECTS PROMOTING GOOD HEALTH, LEARNING, ENTREPRENEURSHIP, CREATIVITY, GOOD CITIZENSHIP AND SUSTAINABLE DEVELOPMENT.
Filing Information
Company Number 04189863
Company ID Number 04189863
Date formed 2001-03-29
Country 
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 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMONSIDE COMMUNITY DEVELOPMENT TRUST
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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
AVRIL CARA BORG
Company Secretary 2016-11-16
AVRIL CARA BORG
Director 2015-01-28
ROBERT JOHN INNES
Director 2017-03-08
NORAH GRACE MOORE
Director 2008-11-24
MOHAN SIVAGNANA SEKERAM
Director 2017-03-08
GERALD STANTON
Director 2013-11-06
JEAN WISBEY
Director 2001-11-01
MARIA YIANNAKOU
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN GUY
Director 2011-12-06 2017-10-06
AALIYAH UMBER BAKHSH
Director 2014-11-20 2017-08-14
ANTHONY PAUL HILL
Director 2008-04-24 2017-06-27
MICHAEL JOHN JEFFERSON
Company Secretary 2013-11-06 2016-11-16
GERRY STANTON
Company Secretary 2015-01-28 2016-11-16
AGATHA AKYIGYINA
Director 2009-05-07 2015-11-24
MARTIN JAMES WHELTON
Company Secretary 2012-11-08 2013-11-06
IME MADU AKPABIO
Director 2011-01-20 2013-10-22
PAUL ENSOR
Director 2006-07-27 2013-01-17
LORRAINE THORN
Company Secretary 2005-08-08 2012-10-04
FLORENCE MAUD BOWRING
Director 2008-04-24 2011-12-06
PAULA BROWN
Director 2005-07-14 2009-12-09
ADRIAN HEWITT
Director 2002-03-20 2009-12-09
DOREEN MAY GUY
Director 2008-04-24 2008-11-24
STEVE AUSTIN
Director 2004-04-22 2007-09-27
FAUSTINA FUGAH
Director 2005-07-14 2006-07-27
PORTIA GRAY
Director 2005-08-08 2006-07-24
PAUL ENSOR
Company Secretary 2002-04-16 2005-08-08
JOHN HERBERT COLE
Director 2001-04-10 2003-09-11
PATRICIA BEALES
Director 2002-03-20 2002-11-26
ANN MARIE DALTON
Company Secretary 2001-03-29 2002-04-16
MAUREEN BROOKS
Director 2001-04-10 2002-03-20
LYNDA DE GRAFT ROSENOIR
Director 2001-04-10 2002-03-20
FREDERICK WILLIAM CHARLES FLATT
Director 2001-03-29 2002-03-20
PATRICIA GLUSKA
Director 2001-04-10 2002-03-20
MARGARET VERONICA HALL
Director 2001-06-05 2002-03-20
ROBERT OWEN HEAPY
Director 2001-03-29 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL CARA BORG SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED Director 2004-05-05 CURRENT 1976-03-26 Active
ROBERT JOHN INNES BUMBOO PRODUCTS LTD Director 2018-05-26 CURRENT 2018-05-26 Active
ROBERT JOHN INNES RT5 LTD Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2017-10-21
ROBERT JOHN INNES THE WATER DELIVERY COMPANY UK LIMITED Director 2013-09-01 CURRENT 2003-06-03 Active - Proposal to Strike off
MOHAN SIVAGNANA SEKERAM WIDE WAY HEALTH LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-09-26
MOHAN SIVAGNANA SEKERAM RIMAYA LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-09-06
GERALD STANTON MERTON REFUGE LIMITED Director 2010-05-11 CURRENT 1977-04-28 Dissolved 2017-10-17
DEIRDRE JOANNA BRIDGET CRIMP PS (UK) LIMITED Director 1996-10-21 CURRENT 1996-10-18 Dissolved 2016-12-06

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
2023-06-19APPOINTMENT TERMINATED, DIRECTOR CARL SAMUELS
2023-04-17CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-17Termination of appointment of Avril Cara Borg on 2023-04-17
2023-04-17APPOINTMENT TERMINATED, DIRECTOR AVRIL CARA BORG
2023-04-17Appointment of Samantha Malin as company secretary on 2023-04-17
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBERT INGRAM
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBERT INGRAM
2023-03-23Director's details changed for Miss Mariah Attakpah on 2023-03-22
2023-03-23Director's details changed for Miss Mariah Attakpah on 2023-03-22
2023-03-17DIRECTOR APPOINTED MR CARL SAMUELS
2023-03-17DIRECTOR APPOINTED MISS MIREILLE YANDO-GELEZI
2023-03-16DIRECTOR APPOINTED REVEREND AYODEJI OLUSHOLA AYORINDE
2023-03-16DIRECTOR APPOINTED MR SYED MURTAZA HUSSAIN
2023-03-16DIRECTOR APPOINTED MS SAMANTHA MALIN
2023-03-16DIRECTOR APPOINTED MS PAULA BYSOUTH
2023-03-16DIRECTOR APPOINTED MR DEAN WILLIS
2023-03-15Director's details changed for Mrs Cheryl Giddy on 2023-03-14
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN INNES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR NORAH GRACE MOORE
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MOHAN SIVAGNANA SEKERAM
2023-03-15DIRECTOR APPOINTED MR SLAWOMIR SZCZEPANSKI
2023-03-15DIRECTOR APPOINTED MRS DIONNE MCDOWELL
2023-03-15DIRECTOR APPOINTED MISS MARIAH ATTAKPAH
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AP01DIRECTOR APPOINTED MRS CHERYL GIDDY
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA YIANNAKOU
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR ROBERT INGRAM
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STANTON
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN GUY
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AALIYAH BAKHSH
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED DR MOHAN SIVAGNANA SEKERAM
2017-05-10AP01DIRECTOR APPOINTED MR ROBERT JOHN INNES
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17AP03Appointment of Mrs Avril Cara Borg as company secretary on 2016-11-16
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY GERRY STANTON
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR AGATHA AKYIGYINA
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERSON
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KOFI OSAFO
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JEFFERSON
2016-04-20AR0129/03/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09AR0129/03/15 ANNUAL RETURN FULL LIST
2015-05-09AP03Appointment of Mr Gerry Stanton as company secretary on 2015-01-28
2015-05-09AP01DIRECTOR APPOINTED MRS AVRIL CARA BORG
2015-03-31AAMDAmended account full exemption
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AP01DIRECTOR APPOINTED MISS AALIYAH UMBER BAKHSH
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WYLIE
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HILL
2014-05-02AR0129/03/14 NO MEMBER LIST
2014-05-02AP03SECRETARY APPOINTED MR MICHAEL JOHN JEFFERSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MILES
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WHELTON
2014-02-19AP01DIRECTOR APPOINTED REVEREND GERALD STANTON
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IME AKPABIO
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN REDDING
2013-04-10AR0129/03/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY UDEH
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENSOR
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-11-08AP03SECRETARY APPOINTED MR MARTIN JAMES WHELTON
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE THORN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH
2012-05-02AR0129/03/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE BOWRING
2012-03-05AP01DIRECTOR APPOINTED MRS DOREEN GUY
2012-01-13AA31/03/11 TOTAL EXEMPTION FULL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NOLAN
2011-04-26AR0129/03/11 NO MEMBER LIST
2011-01-31AP01DIRECTOR APPOINTED MR IME MADU AKPABIO
2011-01-31AP01DIRECTOR APPOINTED MRS MARGARET MARY NOLAN
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0129/03/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER PAUL ENSOR / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA YIANNAKOU / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET HILL / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MAUD BOWRING / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AGATHA AKYIGYINA / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JUNE WYLIE / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WISBEY / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JUNE SMITH / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN REDDING / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV KOFI WILLIAM OSAFO / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH GRACE MOORE / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARGARET MILES / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JEFFERSON / 29/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL HILL / 29/03/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE THORN / 29/03/2010
2010-02-10AP01APPOINT PERSON AS DIRECTOR
2010-02-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2010-01-27AP01APPOINT PERSON AS DIRECTOR
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WYATT
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BROWN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ZENIA SQUIRES JAMISON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEWITT
2009-06-18288aDIRECTOR APPOINTED AGATHA AKYIGYINA
2009-05-13288aDIRECTOR APPOINTED IAN REDDING
2009-04-24363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE WYATT / 01/11/2008
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR VAL NEAL
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DOREEN GUY
2009-02-10288aDIRECTOR APPOINTED NORAH GRACE MOORE
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01288aDIRECTOR APPOINTED VAL NEAL
2008-05-30288aDIRECTOR APPOINTED FLORENCE MAUD BOWRING
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST

Intangible Assets
Patents
We have not found any records of COMMONSIDE COMMUNITY DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for COMMONSIDE COMMUNITY DEVELOPMENT TRUST
Trademarks
We have not found any records of COMMONSIDE COMMUNITY DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMONSIDE COMMUNITY DEVELOPMENT TRUST. 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 (88990 - Other social work activities without accommodation n.e.c.) as COMMONSIDE COMMUNITY DEVELOPMENT TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where COMMONSIDE COMMUNITY DEVELOPMENT TRUST 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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST 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 COMMONSIDE COMMUNITY DEVELOPMENT TRUST 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.