Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RURAL COMMUNITY COUNCIL OF ESSEX
Company Information for

THE RURAL COMMUNITY COUNCIL OF ESSEX

THRESHELFORDS BUSINESS PARK, INWORTH ROAD, FEERING, ESSEX, CO5 9SE,
Company Registration Number
04609624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Rural Community Council Of Essex
THE RURAL COMMUNITY COUNCIL OF ESSEX was founded on 2002-12-05 and has its registered office in Essex. The organisation's status is listed as "Active". The Rural Community Council Of Essex 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE RURAL COMMUNITY COUNCIL OF ESSEX
 
Legal Registered Office
THRESHELFORDS BUSINESS PARK
INWORTH ROAD, FEERING
ESSEX
CO5 9SE
Other companies in CO5
 
Charity Registration
Charity Number 1097009
Charity Address RURAL COMMUNITY COUNCIL OF ESSEX, THRESHELFORDS BUSINESS PARK, INWORTH ROAD, FEERING, ESSEX, CO5 9SE
Charter RCCE WORKS TO PROVIDE LOCAL COMMUNITIES WITH THE SKILLS, RESOURCES AND EXPERTISE NECESSARY TO ACHIEVE A THRIVING AND SUSTAINABLE FUTURE, SPECIALISING IN WORKING WITH LOCAL COMMUNITY GROUPS IN VILLAGES AND MARKET TOWNS ACROSS ESSEX ON COMMUNITY-LED PLANNING, VILLAGE HALLS AND COMMUNITY BUILDINGS, FUNDING, HOUSING ENABLING, TRANSPORT AND ACCESS TO SERVICES.
Filing Information
Company Number 04609624
Company ID Number 04609624
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB159631388  
Last Datalog update: 2024-08-05 06:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RURAL COMMUNITY COUNCIL OF ESSEX
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 RURAL COMMUNITY COUNCIL OF ESSEX

Current Directors
Officer Role Date Appointed
NICHOLAS DIGBY SHUTTLEWORTH
Company Secretary 2002-12-05
RALPH JOSEPH BRAY
Director 2004-07-07
ROGER PETER JOHN BRICE
Director 2015-12-02
SIMON ROBERT BRICE
Director 2012-09-19
NICHOLAS SPENCER CHARRINGTON
Director 2002-12-05
GILLIAN PATRICIA HAYTER
Director 2009-07-09
SIMON LYSTER
Director 2012-12-05
PETER JAMES MARTIN
Director 2013-07-10
SARAH PINKERTON
Director 2016-07-06
MARY ST AUBYN
Director 2010-03-17
MARTIN STUCHFIELD
Director 2014-12-03
SIMON MICHAEL WALSH
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN NIGEL DRAIN
Director 2005-07-13 2018-03-07
MICHAEL JOHN PAGE
Director 2004-09-29 2017-05-08
GEORGE COURTAULD
Director 2008-07-09 2015-12-02
JILLIAN ISLA HINDS
Director 2002-12-05 2015-12-02
JOHN PORTER
Director 2002-12-05 2014-09-17
MAVIS JOAN WEBSTER
Director 2002-12-05 2013-07-10
LINDA BELGROVE
Director 2011-09-28 2012-07-05
RICHARD CHARLES WOOLLEY
Director 2002-12-05 2012-07-05
PETER BERNARD BAGGOTT
Director 2002-12-05 2012-02-17
JOHN HENRY TURKENTINE
Director 2005-09-29 2009-07-09
JOHN DUNCAN BROWN
Director 2002-12-05 2008-07-09
JOHN MAXWELL TURNER
Director 2002-12-05 2008-07-09
MICHAEL PHILIP BATESON
Director 2002-12-05 2006-07-12
CHRISTINE MOOR
Director 2002-12-05 2006-07-12
KENNETH EDWARD WILLIAM PERCY
Director 2004-07-07 2006-07-12
GEOFFREY WILLIAM POWERS
Director 2002-12-05 2006-07-12
ROY ANTHONY SAVILL
Director 2002-12-05 2006-03-22
GERALD ROYSTON LIONEL KENDALL BECKER
Director 2003-09-24 2005-03-29
GUY ANTHONY CHARLES SEINET
Director 2002-12-05 2004-10-04
ANTHONY HAROLD CLOVER
Director 2002-12-05 2004-09-29
JEAN FULLER
Director 2002-12-05 2003-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DIGBY SHUTTLEWORTH RCCE TRADING COMMUNITY INTEREST COMPANY Company Secretary 2009-01-08 CURRENT 2009-01-08 Active - Proposal to Strike off
RALPH JOSEPH BRAY CANTHORPE LIMITED Director 2001-10-16 CURRENT 1995-06-30 Active
ROGER PETER JOHN BRICE GEPP LEGAL SERVICES LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
ROGER PETER JOHN BRICE GEPP & SONS SERVICES LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
SIMON ROBERT BRICE ORSETT QUARRY LIMITED Director 1995-09-05 CURRENT 1994-08-25 Active
NICHOLAS SPENCER CHARRINGTON TYMPERLEYS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
NICHOLAS SPENCER CHARRINGTON LAYER MARNEY HEATING LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
NICHOLAS SPENCER CHARRINGTON FOWLER SMITH & JONES TRUST Director 2009-06-04 CURRENT 2009-06-04 Active
NICHOLAS SPENCER CHARRINGTON RCCE TRADING COMMUNITY INTEREST COMPANY Director 2009-01-08 CURRENT 2009-01-08 Active - Proposal to Strike off
GILLIAN PATRICIA HAYTER REBOOT LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
SIMON LYSTER NORTHUMBRIAN WATER LIMITED Director 2006-09-26 CURRENT 1989-04-01 Active
PETER JAMES MARTIN ECL TRADING LIMITED Director 2016-06-14 CURRENT 2014-02-10 Active
PETER JAMES MARTIN ESSEX COMMUNITY SUPPORT LTD Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN ESSEX EMPLOYMENT AND INCLUSION LTD. Director 2016-03-16 CURRENT 2008-10-16 Active
PETER JAMES MARTIN SMGWA TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
PETER JAMES MARTIN STOW MARIES GREAT WAR AERODROME LTD Director 2014-09-17 CURRENT 2011-11-28 Active
PETER JAMES MARTIN ESSEX COMMUNITY FOUNDATION Director 2013-11-21 CURRENT 1995-05-30 Active
PETER JAMES MARTIN ESSEX CARES LIMITED Director 2013-08-01 CURRENT 2008-10-14 Active
PETER JAMES MARTIN BIRCHWOOD HOLDINGS LIMITED Director 1991-11-28 CURRENT 1984-09-20 Dissolved 2015-05-12
PETER JAMES MARTIN YVERDON PROPERTIES LIMITED Director 1991-11-15 CURRENT 1984-08-13 Dissolved 2015-05-12
SIMON MICHAEL WALSH IESE C.I.C. Director 2016-10-12 CURRENT 2011-07-25 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
2024-07-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-18CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-07-16APPOINTMENT TERMINATED, DIRECTOR RALPH JOSEPH BRAY
2024-07-16APPOINTMENT TERMINATED, DIRECTOR MARTIN STUCHFIELD
2024-07-16APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTLAND
2024-07-16DIRECTOR APPOINTED MRS BARBARA NICOLETTE ALVEY
2024-07-16DIRECTOR APPOINTED MRS TERESA CLAIRE MEADOWS
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH DOLLERY
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13DIRECTOR APPOINTED MRS SUSANNAH ROSEMARY PETA DUTTON
2022-10-13AP01DIRECTOR APPOINTED MRS SUSANNAH ROSEMARY PETA DUTTON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL WALSH
2022-10-06APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARTIN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICIA HAYTER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL WALSH
2022-08-25Second filing of director appointment of Mr Paul Gerald Roberts
2022-08-25RP04AP01Second filing of director appointment of Mr Paul Gerald Roberts
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR PAUL GERALD ROBERTS
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCER CHARRINGTON
2021-01-29AP01DIRECTOR APPOINTED DR FRANCIS JAMES ARCHIBALD BETTLEY
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED REVEREND JANET NICHOLLS
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY ST AUBYN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NIGEL DRAIN
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP01DIRECTOR APPOINTED COUNCILLOR SIMON MICHAEL WALSH
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PAGE
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-12AP01DIRECTOR APPOINTED MS SARAH PINKERTON
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR ROGER BRICE
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN HINDS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COURTAULD
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR MARTIN STUCHFIELD
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-19AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-06AP01DIRECTOR APPOINTED MR PETER JAMES MARTIN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS WEBSTER
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0105/12/12 NO MEMBER LIST
2013-01-07AP01DIRECTOR APPOINTED MR SIMON LYSTER
2012-11-12AP01DIRECTOR APPOINTED MR SIMON ROBERT BRICE
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLLEY
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BELGROVE
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAGGOTT
2011-12-13AR0105/12/11 NO MEMBER LIST
2011-11-14AP01DIRECTOR APPOINTED MRS LINDA BELGROVE
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0105/12/10 NO MEMBER LIST
2010-12-21AP01DIRECTOR APPOINTED MRS MARY ST AUBYN
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ISLA HINDS / 01/10/2010
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21AR0105/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WOOLLEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS JOAN WEBSTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PORTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAGE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ISLA HINDS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NIGEL DRAIN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COURTAULD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER CHARRINGTON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOSEPH BRAY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD BAGGOTT / 21/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURKENTINE
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AP01DIRECTOR APPOINTED GILLIAN PATRICIA HAYTER
2008-12-23288aDIRECTOR APPOINTED GEORGE COURTAULD
2008-12-18363aANNUAL RETURN MADE UP TO 05/12/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN TURNER
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aANNUAL RETURN MADE UP TO 05/12/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363(288)DIRECTOR RESIGNED
2007-01-03363sANNUAL RETURN MADE UP TO 05/12/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MACKMURDO HOUSE 79 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288bDIRECTOR RESIGNED
2006-01-04363sANNUAL RETURN MADE UP TO 05/12/05
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23363(288)DIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 05/12/04
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-31363sANNUAL RETURN MADE UP TO 05/12/03
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-22225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE RURAL COMMUNITY COUNCIL OF ESSEX 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 RURAL COMMUNITY COUNCIL OF ESSEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE RURAL COMMUNITY COUNCIL OF ESSEX registering or being granted any patents
Domain Names
We do not have the domain name information for THE RURAL COMMUNITY COUNCIL OF ESSEX
Trademarks
We have not found any records of THE RURAL COMMUNITY COUNCIL OF ESSEX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RURAL COMMUNITY COUNCIL OF ESSEX. 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 (94990 - Activities of other membership organizations n.e.c.) as THE RURAL COMMUNITY COUNCIL OF ESSEX are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE RURAL COMMUNITY COUNCIL OF ESSEX 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 RURAL COMMUNITY COUNCIL OF ESSEX 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 RURAL COMMUNITY COUNCIL OF ESSEX 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.