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

THE COMMUNITY COUNCIL OF SHROPSHIRE

4 THE CREATIVE QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
04652487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Community Council Of Shropshire
THE COMMUNITY COUNCIL OF SHROPSHIRE was founded on 2003-01-30 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". The Community Council Of Shropshire 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
THE COMMUNITY COUNCIL OF SHROPSHIRE
 
Legal Registered Office
4 THE CREATIVE QUARTER
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in SY2
 
Charity Registration
Charity Number 1096779
Charity Address 4 THE CREATIVE QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Charter TO PROVIDE A POSITIVE INFLUENCE ON POLICY MAKERS IN SHROPSHIRE AND THE WEST MIDLANDS TO STRENGTHEN THE VOLUNTARY SECTOR IN SHROPSHIRE TO SUPPORT AND DEVELOP COUNTYWIDE INITIATIVES IN SHROPSHIRE INCLUDING PREVENTATIVE SERVICES, SERVICES FOR CARERS, RURAL SERVICES AND TRANSPORT, VOLUNTARY SECTOR SUPPORT AND REPRESENTATION. TO DELIVER SERVICES IN THE AREAS OF COMMUNITY REGENERATION AND TRANSPORT.
Filing Information
Company Number 04652487
Company ID Number 04652487
Date formed 2003-01-30
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 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 17:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMUNITY COUNCIL OF SHROPSHIRE
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 COMMUNITY COUNCIL OF SHROPSHIRE

Current Directors
Officer Role Date Appointed
SUSAN ANN BARLOW
Director 2014-04-09
JULIA JOSEPHINE LINDA CLARKE
Director 2017-07-10
NICOLA JAYNE COOPER
Director 2017-07-10
VINCENT CRAIG
Director 2007-11-22
CARL WARD JOHNSON
Director 2015-11-19
CIARAN PATRICK ANTHONY MARTIN
Director 2016-06-23
HUGH EUGENE DONAL STRICKLAND
Director 2015-02-19
MARK ROBERT JOHN THORN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTEN NICOLA PARTON
Director 2015-04-09 2017-12-31
FREDERICK DAVID VOYSEY
Director 2008-10-17 2017-11-17
GORDON HENRY GRANT
Director 2013-01-24 2017-06-01
CHARLES EDWARD LILLIS
Director 2012-01-12 2017-03-31
ADRIAN PETER OSBORNE
Director 2013-09-19 2016-04-21
ALAN WILLIAM HEALEY
Director 2009-02-26 2015-11-11
WILLIAM NORMAN JONES
Director 2009-11-26 2015-11-11
ALLAN EDWARD UNDERHILL
Director 2003-06-24 2015-11-11
ENID BIBBY
Director 2012-02-23 2015-08-13
HARMESH DARBHANGA
Director 2009-06-05 2014-02-27
OLIVIA REDGRAVE
Director 2009-11-19 2013-06-20
NICHOLAS JOHN JONES
Director 2010-12-02 2011-11-24
CHRISTINE FRANCES PAGE
Director 2011-01-13 2011-09-07
FREDERICK MATTHEW GRAVESTOCK
Director 2009-11-26 2011-09-02
MARY GILLIAN MANTELL
Director 2005-12-08 2010-11-12
CECILIA MARY ANNE MOTLEY
Director 2003-06-24 2010-11-12
FRANCIS NOCK
Director 2003-12-18 2010-05-27
IAN GRANT KEITH FRASER
Company Secretary 2003-01-30 2009-11-17
IAN GRANT KEITH FRASER
Director 2003-06-24 2009-11-17
SIMON ANTHONY BLYTHE
Director 2008-05-15 2008-10-17
DAVID PAUL THEWLIS
Director 2008-02-21 2008-10-17
ROGER ARTHUR EVANS
Director 2003-01-30 2008-04-17
SUSAN PARSONS
Director 2004-06-15 2008-03-20
AUSTIN CASHMORE
Director 2003-01-30 2007-09-26
MICHAEL LAW
Director 2003-01-30 2007-01-12
ALISON RUTH CUNDALL
Director 2003-01-30 2004-06-15
YVONNE KIDSON HOLYOAK
Director 2003-01-30 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA JOSEPHINE LINDA CLARKE SHROPSHIRE EDUCATION AND CONFERENCE CENTRE Director 2011-04-27 CURRENT 1999-06-24 Active
VINCENT CRAIG FARESHARE Director 2014-09-11 CURRENT 2003-07-18 Active
VINCENT CRAIG BRITISH FROZEN FOOD FEDERATION Director 2011-06-29 CURRENT 2011-06-29 Active
VINCENT CRAIG MEADOWBRAE TECHNICAL SERVICES LIMITED Director 2001-01-19 CURRENT 2001-01-18 Active
CARL WARD JOHNSON H & H (RETAIL) LIMITED Director 2015-02-09 CURRENT 1997-04-10 Liquidation
CARL WARD JOHNSON THE WOOL CARPET COMPANY LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-05-20
CARL WARD JOHNSON THE WOOL HOUSE LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2017-02-21
CIARAN PATRICK ANTHONY MARTIN CIARAN MARTIN ASSOCIATES LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
MARK ROBERT JOHN THORN MARCHES CARE (DAY CENTRE) LIMITED Director 2016-10-28 CURRENT 2009-12-03 Active - Proposal to Strike off
MARK ROBERT JOHN THORN MARCHES CARE NEWPORT LIMITED Director 2016-10-28 CURRENT 2009-12-03 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
2024-11-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-05APPOINTMENT TERMINATED, DIRECTOR HUGH EUGENE DONAL STRICKLAND
2024-11-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-04Memorandum articles filed
2024-02-06CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22DIRECTOR APPOINTED MRS AMY ROWLEY WAUGH
2023-02-15CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-08AAMDAmended full accounts made up to 2022-03-31
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LESLEY PATTERSON
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HOWICK
2022-03-07AP01DIRECTOR APPOINTED MR RICHARD AMOS
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MRS LINDSAY PEARSON
2022-01-17AP01DIRECTOR APPOINTED MRS LINDSAY PEARSON
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01AP01DIRECTOR APPOINTED MISS RACHEL HENLEY
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN JEBB
2021-09-08AP01DIRECTOR APPOINTED DR HELEN LESLEY PATTERSON
2021-04-12AP01DIRECTOR APPOINTED MR SIMON BROAD
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE ELIZABETH KING
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JOSEPHINE LINDA CLARKE
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AP01DIRECTOR APPOINTED MR JOHN PHILIP HOWICK
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN BARLOW
2018-12-05AP01DIRECTOR APPOINTED MR ALAN JEBB
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH KING
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-23AP01DIRECTOR APPOINTED MR MARK ROBERT JOHN THORN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN NICOLA PARTON
2017-12-20MEM/ARTSARTICLES OF ASSOCIATION
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VOYSEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VOYSEY
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CH01Director's details changed for Mr Hugh Eugene Donal Strickland on 2017-07-31
2017-07-19AP01DIRECTOR APPOINTED MRS NICOLA JAYNE COOPER
2017-07-19AP01DIRECTOR APPOINTED MRS JULIA JOSEPHINE LINDA CLARKE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HENRY GRANT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LILLIS
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED MR CIARAN PATRICK ANTHONY MARTIN
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OSBORNE
2016-02-18AR0130/01/16 NO MEMBER LIST
2015-12-15AP01DIRECTOR APPOINTED MR CARL WARD JOHNSON
2015-11-19AP01DIRECTOR APPOINTED MR HUGH EUGENE DONAL STRICKLAND
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEALEY
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN UNDERHILL
2015-11-14AA31/03/15 TOTAL EXEMPTION FULL
2015-09-17AP01DIRECTOR APPOINTED MRS SUSAN ANN BARLOW
2015-09-10AP01DIRECTOR APPOINTED MRS KRISTEN NICOLA PARTON
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HENRY GRANT / 01/08/2015
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ENID BIBBY
2015-02-01AR0130/01/15 NO MEMBER LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION FULL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALTERS
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM HEALEY / 20/10/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NORMAN JONES / 27/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NORMAN JONES / 27/03/2014
2014-03-14AR0130/01/14 NO MEMBER LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HARMESH DARBHANGA
2014-03-13AP01DIRECTOR APPOINTED MR ADRIAN PETER OSBORNE
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HARMESH DARBHANGA
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA REDGRAVE
2013-05-29RES01ADOPT ARTICLES 28/02/2013
2013-05-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-13AP01DIRECTOR APPOINTED MR GORDON HENRY GRANT
2013-01-31AR0130/01/13 NO MEMBER LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AP01DIRECTOR APPOINTED DAME ENID BIBBY
2012-07-06AP01DIRECTOR APPOINTED MR CHARLES EDWARD LILLIS
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARMESH DARBHANGA / 02/07/2012
2012-03-15AR0130/01/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PAGE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GRAVESTOCK
2011-09-15AP01DIRECTOR APPOINTED MS DEBORAH JANE WALTERS
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA REDGRAVE / 17/02/2011
2011-02-17AP01DIRECTOR APPOINTED MS CHRISTINE FRANCES PAGE
2011-02-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN JONES
2011-02-03AR0130/01/11 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED MRS OLIVIA REDGRAVE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA MOTLEY
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MANTELL
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NOCK
2010-02-24AR0130/01/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID VOYSEY / 03/02/2010
2010-02-24AP01DIRECTOR APPOINTED MR FREDERICK MATTHEW GRAVESTOCK
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM HEALEY / 03/02/2010
2010-02-24AP01DIRECTOR APPOINTED MR WILLIAM NORMAN JONES
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GILLIAN MANTELL / 03/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALLAN EDWARD UNDERHILL / 03/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARMESH DARBHANGA / 03/02/2010
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY IAN FRASER
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11288aDIRECTOR APPOINTED MR HARMESH DARBHANGA
2009-06-29288aDIRECTOR APPOINTED MR ALAN WILLIAM HEALEY
2009-02-18363aANNUAL RETURN MADE UP TO 30/01/09
2008-11-11288aDIRECTOR APPOINTED MR FREDERICK DAVID VOYSEY
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER EVANS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID THEWLIS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON BLYTHE
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11288aDIRECTOR APPOINTED MR SIMON ANTHONY BLYTHE
2008-04-15288aDIRECTOR APPOINTED MR DAVID PAUL THEWLIS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PARSONS
2008-03-14363aANNUAL RETURN MADE UP TO 30/01/08
2008-03-04288aDIRECTOR APPOINTED MR VINCENT CRAIG
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM THE CREATIVE QUARTER SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARY MANTELL / 01/02/2008
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR AUSTIN CASHMORE
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363(288)DIRECTOR RESIGNED
2007-02-14363sANNUAL RETURN MADE UP TO 30/01/07
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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 COMMUNITY COUNCIL OF SHROPSHIRE 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 COMMUNITY COUNCIL OF SHROPSHIRE
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 2007-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE COMMUNITY COUNCIL OF SHROPSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMUNITY COUNCIL OF SHROPSHIRE
Trademarks
We have not found any records of THE COMMUNITY COUNCIL OF SHROPSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMUNITY COUNCIL OF SHROPSHIRE. 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 (63990 - Other information service activities n.e.c.) as THE COMMUNITY COUNCIL OF SHROPSHIRE are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMUNITY COUNCIL OF SHROPSHIRE 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 COMMUNITY COUNCIL OF SHROPSHIRE 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 COMMUNITY COUNCIL OF SHROPSHIRE 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.