Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
Company Information for

THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)

7 CLIFFORD STREET, LONDON, W1S 2FT,
Company Registration Number
04370006
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Children's Investment Fund Foundation (uk)
THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) was founded on 2002-02-08 and has its registered office in London. The organisation's status is listed as "Active". The Children's Investment Fund Foundation (uk) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
 
Legal Registered Office
7 CLIFFORD STREET
LONDON
W1S 2FT
Other companies in W1S
 
Charity Registration
Charity Number 1091043
Charity Address 7 CLIFFORD STREET, LONDON, W1S 2WE
Charter THE FOUNDATION'S MISSION IS TO DEMONSTRABLY IMPROVE THE LIVES OF CHILDREN LIVING IN POVERTY IN DEVELOPING COUNTRIES BY ACHIEVING LARGE SCALE AND SUSTAINABLE IMPACT.
Filing Information
Company Number 04370006
Company ID Number 04370006
Date formed 2002-02-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
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 THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)

Current Directors
Officer Role Date Appointed
SHALIN PUNN
Company Secretary 2018-05-24
JAMIE ANNE COOPER HOHN
Director 2002-02-08
BENJAMIN JAMES GOLDSMITH
Director 2015-11-18
CHRISTOPHER ANTHONY HOHN
Director 2002-02-08
MASROOR TAALE SIDDIQUI
Director 2015-11-18
GRAEME STEWART SUTHERLAND SWEENEY
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR NANCIE BODDINGTON
Company Secretary 2016-12-07 2018-05-24
DONALD TAYLOR
Company Secretary 2016-03-02 2016-11-18
MARK DYBUL
Director 2014-02-04 2016-03-02
GERARD JOSEPH ELIAS
Director 2007-11-09 2016-03-02
GEORGE MARK MALLOCH-BROWN
Director 2011-05-31 2016-03-02
EDWARD JOHN COLLIER
Company Secretary 2012-11-30 2016-01-31
JOHANNAH JOY PHUMAPHI
Director 2008-08-26 2015-07-27
RAJAN PANDHARE
Director 2006-06-16 2014-05-17
SEAN ROBERT CARNEY
Company Secretary 2011-05-16 2012-11-30
THEODOSIA SOWA
Director 2005-06-07 2012-01-05
WILLIAM REEVES
Company Secretary 2009-11-28 2011-02-01
WILLIAM HUNTINGTON REEVES
Director 2008-04-25 2011-02-01
MARKO PEKKA LEHTIMAKI
Director 2002-02-08 2009-11-28
MARKO PEKKA LEHTIMAKI
Company Secretary 2007-07-26 2009-11-27
CATHERINE MARY O'REILLY
Company Secretary 2006-06-09 2007-07-26
TEJ GUJADHUR
Company Secretary 2005-08-18 2006-06-09
CHRISTOPHER HOHN
Company Secretary 2002-02-08 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANNE COOPER HOHN SAVE THE CHILDREN FUND Director 2014-02-28 CURRENT 1921-12-01 Active
JAMIE ANNE COOPER HOHN CIFF (UK) NEWCO LIMITED Director 2007-10-25 CURRENT 2007-10-25 Liquidation
CHRISTOPHER ANTHONY HOHN TCI FUND SERVICES (UK) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
CHRISTOPHER ANTHONY HOHN TCI FUND HOLDINGS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
CHRISTOPHER ANTHONY HOHN TCI FUND MANAGEMENT (UK) LIMITED Director 2003-05-29 CURRENT 2003-03-21 Active
MASROOR TAALE SIDDIQUI NAYA CAPITAL MANAGEMENT UK LIMITED Director 2015-11-19 CURRENT 2011-09-15 Active
GRAEME STEWART SUTHERLAND SWEENEY ENEUS INVESTMENTS LTD Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRAEME STEWART SUTHERLAND SWEENEY ENEUS ENERGY HOLDINGS LIMITED Director 2015-06-24 CURRENT 2013-12-30 Active
GRAEME STEWART SUTHERLAND SWEENEY THE CHOPPING COMPANY LIMITED Director 2012-05-29 CURRENT 2009-06-16 Active - Proposal to Strike off
GRAEME STEWART SUTHERLAND SWEENEY ARDNACRAGGAN ( ENERGY SERVICES ) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED MR MARKO PEKKA LEHTIMAKI
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART SUTHERLAND SWEENEY
2021-03-19RES01ADOPT ARTICLES 19/03/21
2021-02-25TM02Termination of appointment of Cargil Management Services Limited on 2021-02-10
2021-02-25AP03Appointment of Mr Bradley Paul Duncan as company secretary on 2021-02-10
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ANNE COOPER HOHN
2021-01-04PSC07CESSATION OF JAMIE ANNE COOPER-HOHN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02AP01DIRECTOR APPOINTED MS ANA WIECHERS MARSHALL
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-11-07MEM/ARTSARTICLES OF ASSOCIATION
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24RES13
  • Trustee re-appointed 07/05/2019'>Resolutions passed:
    • Trustee re-appointed 07/05/2019
  • 2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
    2019-01-17MEM/ARTSARTICLES OF ASSOCIATION
    2019-01-17RES01ADOPT ARTICLES 17/01/19
    2018-11-19AP04Appointment of Cargil Management Services Limited as company secretary on 2018-11-09
    2018-11-19TM02Termination of appointment of Shalin Punn on 2018-11-09
    2018-11-06MEM/ARTSARTICLES OF ASSOCIATION
    2018-11-06RES01ADOPT ARTICLES 06/11/18
    2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
    2018-06-05AP03Appointment of Mr Shalin Punn as company secretary on 2018-05-24
    2018-06-05TM02Termination of appointment of Eleanor Nancie Boddington on 2018-05-24
    2018-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
    2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
    2017-11-09RES01ALTER ARTICLES 30/10/2017
    2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
    2017-11-09RES01ALTER ARTICLES 30/10/2017
    2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
    2017-11-09RES01ALTER ARTICLES 30/10/2017
    2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
    2017-06-01MEM/ARTSARTICLES OF ASSOCIATION
    2017-06-01RES01ADOPT ARTICLES 01/06/17
    2017-02-24RES01ALTER ARTICLES 16/01/2017
    2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
    2016-12-22AP03SECRETARY APPOINTED ELEANOR NANCIE BODDINGTON
    2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY DONALD TAYLOR
    2016-09-08AA01CURREXT FROM 31/08/2016 TO 31/12/2016
    2016-03-10RES01ALTER ARTICLES 02/03/2016
    2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
    2016-03-03AR0108/02/16 NO MEMBER LIST
    2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ELIAS
    2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MALLOCH-BROWN
    2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DYBUL
    2016-03-02AP03SECRETARY APPOINTED MR DONALD TAYLOR
    2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY EDWARD COLLIER
    2016-01-13AP01DIRECTOR APPOINTED MR MASROOR TAALE SIDDIQUI
    2016-01-11AP01DIRECTOR APPOINTED BENJAMIN JAMES GOLDSMITH
    2015-08-12RES01ADOPT ARTICLES 24/07/2015
    2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNAH PHUMAPHI
    2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
    2015-02-09AR0108/02/15 NO MEMBER LIST
    2014-09-06AUDAUDITOR'S RESIGNATION
    2014-05-19AP01DIRECTOR APPOINTED DR MARK DYBUL
    2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN PANDHARE
    2014-05-19AP01DIRECTOR APPOINTED DR GRAEME STEWART SUTHERLAND SWEENEY
    2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
    2014-02-13AR0108/02/14 NO MEMBER LIST
    2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
    2013-02-08AR0108/02/13 NO MEMBER LIST
    2012-11-30AP03SECRETARY APPOINTED MR EDWARD JOHN COLLIER
    2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY SEAN CARNEY
    2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
    2012-04-19RES01ADOPT ARTICLES 17/04/2012
    2012-03-08AR0108/02/12 NO MEMBER LIST
    2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THEODOSIA SOWA
    2011-06-06AP01DIRECTOR APPOINTED MR GEORGE MARK MALLOCH-BROWN
    2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
    2011-05-19AP03SECRETARY APPOINTED MR SEAN ROBERT CARNEY
    2011-03-23AR0108/02/11 NO MEMBER LIST
    2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOHN / 01/03/2011
    2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COOPER HOHN / 01/03/2011
    2011-03-22AD02SAIL ADDRESS CHANGED FROM: 7 CLIFFORD STREET LONDON W1S 2WE UNITED KINGDOM
    2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REEVES
    2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM REEVES
    2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 7 CLIFFORD STREET LONDON W1S 2WE
    2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
    2010-02-17AR0108/02/10 NO MEMBER LIST
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REEVES / 08/02/2010
    2010-02-17AD02SAIL ADDRESS CREATED
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOHN / 08/02/2010
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COOPER HOHN / 08/02/2010
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNAH JOY PHUMAPHI / 10/02/2010
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODOSIA SOWA / 08/02/2010
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN PANDHARE / 10/02/2010
    2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ELIAS / 08/02/2010
    2009-12-09MISCAMENDMENT TO TMO1 REGARDING DATE OF TERMINATION
    2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY MARKO LEHTIMAKI
    2009-12-02AP03SECRETARY APPOINTED MR WILLIAM REEVES
    2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARKO LEHTIMAKI
    2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARKO LEHTIMAKI
    2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
    2009-03-21363aANNUAL RETURN MADE UP TO 08/02/09
    2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD ELIAS / 20/03/2009
    2008-10-08288aDIRECTOR APPOINTED MS JOHANNAH JOY PHUMAPHI
    2008-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
    2008-05-30288aDIRECTOR APPOINTED WILLIAM REEVES
    2008-03-11363aANNUAL RETURN MADE UP TO 08/02/08
    2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAJAN PANDHARE / 05/03/2008
    2007-11-21288aNEW DIRECTOR APPOINTED
    2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
    2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
    2007-08-07288aNEW SECRETARY APPOINTED
    2007-08-07288bSECRETARY RESIGNED
    2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
    2007-03-01363aANNUAL RETURN MADE UP TO 08/02/07
    2006-12-20MEM/ARTSARTICLES OF ASSOCIATION
    2006-12-20ELRESS386 DISP APP AUDS 04/12/06
    2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2006-11-30MISCSECTION 394
    2006-06-29288aNEW DIRECTOR APPOINTED
    2006-06-27288aNEW SECRETARY APPOINTED
    2006-06-27288bSECRETARY RESIGNED
    Industry Information
    SIC/NAIC Codes
    85 - Education
    855 - Other education
    85590 - Other education n.e.c.

    86 - Human health activities
    869 - Other human health activities
    86900 - Other human health activities



    Licences & Regulatory approval
    We could not find any licences issued to THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) 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 THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
    Legal Events
    Court Hearings
    CourtJudgeDateCase NumberCase Title
    COURT OF APPEAL CIVIL DIVISION LADY JUSTICE GLOSTER Vice President of the Court of Appeal, Civil Division 2018-04-13 to 2018-07-05 A3/2017/2268 The Children's Investment Fund Foundation (UK) -v- Her Majesty's Attorney General & Ors. Appeal of 4th defendant from the order of Chancellor of the High Court, dated 26th July 2017, filed 16th August 2017.
    2018-07-05APPEAL
    2018-07-04FINAL DECISIONS
    2018-07-03FINAL DECISIONS
    2018-07-02FINAL DECISIONS
    2018-06-29FINAL DECISIONS
    2018-04-17APPEAL
    2018-04-16APPEAL
    2018-04-13APPEAL
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.279
    MortgagesNumMortOutstanding0.189
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied0.099

    This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

    Intangible Assets
    Patents
    We have not found any records of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) registering or being granted any patents
    Domain Names
    We do not have the domain name information for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
    Trademarks
    We have not found any records of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) registering or being granted any trademarks
    Financial Assets
    Debtors Charges (Secured Debts)
    Type of Charge Owed Debtor Charge Date Charge Status
    FLOATING CHARGE CIFF (UK) NEWCO LIMITED 2008-07-17 Outstanding

    We have found 1 mortgage charges which are owed to THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)

    Income
    Government Income
    We have not found government income sources for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK). 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 (85590 - Other education n.e.c.) as THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) are:

    LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
    LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
    NAS SERVICES LIMITED £ 1,245,653
    AUTISM UNLIMITED LIMITED £ 1,016,241
    LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
    CAMBIAN AUTISM SERVICES LIMITED £ 724,912
    THE DAVID LEWIS CENTRE £ 536,575
    OPTIONS AUTISM (5) LIMITED £ 508,920
    PROGRESS CARE AND EDUCATION LIMITED £ 495,717
    SENAD LIMITED £ 493,072
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    Outgoings
    Business Rates/Property Tax
    No properties were found where THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) 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 THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) 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 THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) 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.