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

CARLISLE KEY

123-127 BOTCHERGATE, CARLISLE, CA1 1RZ,
Company Registration Number
04793697
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Carlisle Key
CARLISLE KEY was founded on 2003-06-10 and has its registered office in Carlisle. The organisation's status is listed as "Active". Carlisle Key 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 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
CARLISLE KEY
 
Legal Registered Office
123-127 BOTCHERGATE
CARLISLE
CA1 1RZ
Other companies in CA1
 
Previous Names
COMMUNITY PROJECTS CARLISLE20/01/2012
Charity Registration
Charity Number 1099610
Charity Address 42A WARWICK ROAD, CARLISLE, CUMBRIA, CA1 1DN
Charter WORK WITH YOUNG PEOPLE AGED 16-25 YEARS OF AGE WHO ARE HOMELESS OR EXPERIENCING HOUSING & REALTED ISSUES BY THE PROVISION OF ADVICE & SUPPORT
Filing Information
Company Number 04793697
Company ID Number 04793697
Date formed 2003-06-10
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 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE KEY
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.
Companies with same name CARLISLE KEY
The following companies were found which have the same name as CARLISLE KEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLISLE DUBLIN ROAD KINGSCOURT CO. CAVAN IRELAND Dissolved Company formed on the 1994-02-10
CARLISLE -MAL- PAINT & BODY SHOP INC FL Inactive Company formed on the 1950-04-10
CARLISLE -H G- & COMPANY FL Inactive Company formed on the 1940-04-25
CARLISLE - LAKELINE LLC 500 N SHORELINE BLVD STE 608 CORPUS CHRISTI TX 78401 Active Company formed on the 2019-01-17
CARLISLE (NSW) PTY LIMITED NSW 2100 Dissolved Company formed on the 2008-06-30
CARLISLE (WA) PTY LTD WA 6104 Active Company formed on the 2016-12-05
CARLISLE (MANSFIELD) LIMITED 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX Active Company formed on the 2017-09-01
CARLISLE @ THE PARK HUNTERSVILLE, L.L.C. 369 N. NEW YORK AVE. 3RD FLOOR WINTER PARK FL 32789 Inactive Company formed on the 2008-06-11
CARLISLE & BAIRD LIMITED 12 CLOGHER ROAD HILLSBOROUGH NORTHERN IRELAND BT26 6PJ Dissolved Company formed on the 2012-08-23
CARLISLE & COLLINS LIMITED 7 CHERRY COURT CAVALRY PARK PEEBLES EH45 9BU Active Company formed on the 2002-09-18
CARLISLE & COUNTY PROPERTY SERVICES LIMITED 3 Fisher Street Carlisle CUMBRIA CA3 8RR Active Company formed on the 2005-01-11
CARLISLE & COMPANY, LLC 521 5TH AVE 26TH FLR NEW YORK NY 10175 Active Company formed on the 1998-03-05
CARLISLE & MANN, LLC 400 MARLIN LANE KELLER TX 76248 Good Standing Company formed on the 1998-11-12
CARLISLE & MCPHEE LLC 24306 58TH PL W MOUNTLAKE TER WA 980435410 Active Company formed on the 2007-04-05
CARLISLE & BYERS, PLLC 1020 N WASHINGTON SPOKANE WA 992010000 Active Company formed on the 2013-06-13
CARLISLE & WOODY COMPANIES, LLC 709 CAMINO NORTE CT EL PASO TX 79932 Forfeited Company formed on the 2015-10-03
CARLISLE & ASSOCIATES PTY LTD NSW 2519 Active Company formed on the 1995-05-19
CARLISLE & CARLISLE PTY LTD VIC 3995 Active Company formed on the 2015-09-16
CARLISLE & ASSOCIATES CONSULTING, INC. 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 1998-02-05
CARLISLE & CO FL Inactive Company formed on the 1956-11-16

Company Officers of CARLISLE KEY

Current Directors
Officer Role Date Appointed
CLARE BROCKIE
Company Secretary 2018-01-31
CHRISTOPHER BULL
Director 2014-12-16
PAULINE MAY COLLA
Director 2017-06-21
SHEILA MARCH
Director 2012-02-21
JOANNE MCMULLEN
Director 2016-02-15
FIONA MCCRACKEN POWLEY
Director 2010-03-02
GRAEME LEWIS RIDGEWELL
Director 2003-06-10
CAROLE ANN RUTHERFORD
Director 2004-03-03
PETER RYAN
Director 2008-07-15
JULIE CLAIRE TAYLOR
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN RUTHERFORD
Company Secretary 2014-02-17 2018-01-31
ERIC STUART CAUSEY
Director 2009-09-15 2016-09-20
LOUISE PATRICIA DIAS
Director 2012-06-19 2016-01-19
BRIAN LEATHER
Director 2010-11-16 2014-09-16
DAVID EVAN HASSON
Director 2009-03-17 2014-06-17
JULIE CROSBIE
Company Secretary 2005-01-10 2014-02-19
DOMINIQUE MARIE OGILVY
Director 2012-04-17 2013-10-15
ELIZABETH RUTH LIPPIATT
Director 2004-03-03 2011-09-22
JENNIFER SARA WARDLOW
Director 2011-01-18 2011-06-17
MICHAEL LOUIS RICHARDSON
Director 2004-03-31 2009-11-16
KENNETH ROBERT HERD
Director 2007-08-21 2009-02-16
JOHN MICHAEL GALLOP
Director 2003-06-10 2008-06-17
LAURENCE AMBROSE BROWN
Director 2006-06-20 2008-04-15
COLIN JOHN LAXON
Director 2005-06-21 2008-04-15
LUCY PATRICK
Director 2006-06-20 2007-02-21
JOHN KEITH BURROW
Director 2004-03-03 2006-06-20
JEAN PATRICIA BRYSON
Company Secretary 2003-06-10 2005-01-01
JEAN PATRICIA BRYSON
Director 2003-06-10 2005-01-01

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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15APPOINTMENT TERMINATED, DIRECTOR JENNA SUTHERLAND
2023-04-15CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10AP03Appointment of Mrs Pauline Colla as company secretary on 2022-08-09
2022-08-09TM02Termination of appointment of Deborah Anne Earl on 2022-08-09
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Guildhall Chambers 29 Fisher Street Carlisle CA3 8RF
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-17AP03Appointment of Miss Deborah Anne Earl as company secretary on 2022-03-17
2022-02-23TM02Termination of appointment of Philip Nigel Burley on 2022-02-23
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGEL BURLEY
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN MARTINSON
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CH01Director's details changed for Rev Matthew Allan Martinson on 2020-11-22
2020-11-20AP01DIRECTOR APPOINTED REV MATTHEW ALLAN MARTINSON
2020-09-11AP01DIRECTOR APPOINTED MR BENJAMIN WHITE
2020-09-10CH01Director's details changed for Mr Peter Ryan on 2020-08-13
2020-09-10TM02Termination of appointment of Benjamin White on 2020-09-10
2020-09-02AP03Appointment of Mr Benjamin White as company secretary on 2020-08-19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA ELLIS
2020-01-27AP01DIRECTOR APPOINTED MRS JENNA SUTHERLAND
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-24CH01Director's details changed for Ms Melissa Ellis on 2019-10-22
2019-10-24AP01DIRECTOR APPOINTED MS MELISSA ELLIS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CLAIRE TAYLOR
2019-06-20RES01ADOPT ARTICLES 20/06/19
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047936970001
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-22AP03Appointment of Mr Philip Nigel Burley as company secretary on 2019-02-19
2019-02-22TM02Termination of appointment of Clare Warwick on 2019-02-19
2019-02-22AP01DIRECTOR APPOINTED MR PHILIP NIGEL BURLEY
2018-12-20RES01ADOPT ARTICLES 20/12/18
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLARE BROCKIE on 2018-07-07
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN RUTHERFORD
2018-02-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLE RUTHERFORD
2018-02-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLE RUTHERFORD
2018-02-14AP03Appointment of Miss Clare Brockie as company secretary on 2018-01-31
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MRS. PAULINE MAY COLLA
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED DR JULIE CLAIRE TAYLOR
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Dr Fiona Mccracken Powley on 2016-01-01
2016-03-04AP01DIRECTOR APPOINTED MS JOANNE MCMULLEN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PATRICIA DIAS
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-19AR0110/06/15 NO MEMBER LIST
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN RUTHERFORD / 02/06/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM GUILDFORD CHAMBERS GUILDFORD CHAMBERS 29 FISHER STREET CARLISLE CUMBRIA CA3 8RF ENGLAND
2015-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN RUTHERFORD / 02/06/2015
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 5A WARWICK ROAD CARLISLE CUMBRIA CA1 1DH
2015-05-09AP01DIRECTOR APPOINTED MR. CHRISTOPHER BULL
2015-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEATHER
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-08AR0110/06/14 NO MEMBER LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON
2014-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE RUTHERFORD / 08/07/2014
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON
2014-06-16AP03SECRETARY APPOINTED MRS CAROLE ANNE RUTHERFORD
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE CROSBIE
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE OGILVY
2013-07-03AR0110/06/13 NO MEMBER LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03AP01DIRECTOR APPOINTED MISS LOUISE PATRICIA DIAS
2012-06-12AR0110/06/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED DOMINIQUE MARIE OGILVY
2012-03-07AP01DIRECTOR APPOINTED SHEILA MARCH
2012-01-20RES15CHANGE OF NAME 17/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED COMMUNITY PROJECTS CARLISLE CERTIFICATE ISSUED ON 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 42A WARWICK ROAD CARLISLE CUMBRIA CA1 1DN
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LIPPIATT
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARDLOW
2011-06-10AR0110/06/11 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED MRS JENNIFER SARA WARDLOW
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED MR BRIAN LEATHER
2010-06-10AR0110/06/10 NO MEMBER LIST
2010-06-10AP01DIRECTOR APPOINTED DR FIONA MCCRACKEN POWLEY
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN RUTHERFORD / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH LIPPIATT / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID EVAN HASSON / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEWIS RIDGEWELL / 10/06/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2009-09-23288aDIRECTOR APPOINTED MR ERIC STUART CAUSEY
2009-06-10363aANNUAL RETURN MADE UP TO 10/06/09
2009-03-24288aDIRECTOR APPOINTED REV DAVID EVAN HASSON
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HERD
2009-02-19AA31/03/08 TOTAL EXEMPTION FULL
2008-07-18288aDIRECTOR APPOINTED MR PETER RYAN
2008-07-01363aANNUAL RETURN MADE UP TO 10/06/08
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN GALLOP
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR COLIN LAXON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE BROWN
2007-10-05288aNEW DIRECTOR APPOINTED
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aANNUAL RETURN MADE UP TO 10/06/07
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288bDIRECTOR RESIGNED
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21363aANNUAL RETURN MADE UP TO 10/06/06
2006-06-07288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-01363sANNUAL RETURN MADE UP TO 10/06/05
2005-02-11288aNEW SECRETARY APPOINTED
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sANNUAL RETURN MADE UP TO 10/06/04
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

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 CARLISLE KEY 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 CARLISLE KEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARLISLE KEY's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 97

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARLISLE KEY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 26,468
Current Assets 2012-04-01 £ 27,280
Debtors 2012-04-01 £ 812
Fixed Assets 2012-04-01 £ 817
Shareholder Funds 2012-04-01 £ 28,000
Tangible Fixed Assets 2012-04-01 £ 817

Debtors and other cash assets

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

Government spend with CARLISLE KEY

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2015-04-22 GBP £300 Grants to Voluntary Bodies
Carlisle City Council 2014-05-14 GBP £5,500
Cumbria County Council 2014-01-31 GBP £2,500
Cumbria County Council 2013-12-06 GBP £3,000
Cumbria County Council 2013-01-15 GBP £2,000
Carlisle City Council 2012-05-02 GBP £3,000

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
Business rates information was found for CARLISLE KEY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 5A WARWICK ROAD CARLISLE CA1 1DH 2,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLISLE KEY 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 CARLISLE KEY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4