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

THE CHILTERN CENTRE LIMITED

THE CHILTERN CENTRE, GREYS ROAD, HENLEY-ON-THAMES, RG9 1QR,
Company Registration Number
04843950
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Chiltern Centre Ltd
THE CHILTERN CENTRE LIMITED was founded on 2003-07-24 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". The Chiltern Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CHILTERN CENTRE LIMITED
 
Legal Registered Office
THE CHILTERN CENTRE
GREYS ROAD
HENLEY-ON-THAMES
RG9 1QR
Other companies in RG9
 
Previous Names
THE CHILTERN CENTRE FOR DISABLED CHILDREN LIMITED07/08/2019
Charity Registration
Charity Number 1101218
Charity Address 14A FRIDAY STREET, HENLEY-ON-THAMES, RG9 1AH
Charter THE PROVISION OF RESPITE CARE AND ASSOCIATED SERVICES TO YOUNG PEOPLE AND THEIR FAMILIES
Filing Information
Company Number 04843950
Company ID Number 04843950
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 06:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILTERN CENTRE LIMITED
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 CHILTERN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS MONEY-KYRLE
Company Secretary 2016-11-25
PAUL MICHAEL BARRETT
Director 2003-07-24
LISA ANNE DRAGE
Director 2016-12-02
RUTH MARGARET LUCKETT
Director 2010-09-15
NIGEL BRIAN READING
Director 2018-03-22
DAVID PETER SARSON
Director 2016-12-02
NICHOLAS CHARLES THOMAS STEEL
Director 2016-12-02
GLORIA AILSA WALKER
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ERNEST BRAHAM
Director 2016-12-02 2018-02-27
BRIAN CONNOLLY
Director 2012-05-23 2017-06-12
NIKI SCHAFER
Director 2016-12-02 2017-06-12
STEPHEN JAMES UNSWORTH
Director 2016-02-03 2017-04-04
STEFAN JOHN GAWRYSIAK
Director 2014-05-21 2016-12-14
DOUGLAS TERENCE ASH
Director 2012-09-12 2016-12-12
ELAINE HELEN RAVEN
Director 2012-11-21 2016-12-12
ELAINE HELEN RAVEN
Company Secretary 2012-11-21 2016-11-25
BARBARA JEAN SNELL
Director 2003-07-24 2014-11-26
CHARLES JOHN MAYNARD ANDREWS
Director 2010-05-07 2013-11-27
PHILIPPA JANE STANNARD
Director 2012-11-21 2013-07-23
DOUGLAS TERENCE ASH
Director 2012-11-21 2013-06-08
DOMINIC MARCUS TALGHOLM HALL
Company Secretary 2006-11-07 2012-11-21
SALLY BIRKETT
Director 2006-12-13 2012-11-21
DOMINIC MARCUS TALGHOLM HALL
Director 2006-11-07 2012-11-21
COLIN MILLER
Director 2004-05-12 2012-11-21
DAVID MICHAEL FRANCIS TWEEDDALE-TYE
Director 2006-01-18 2012-02-01
YVONNE VERA COX
Director 2010-05-07 2011-09-21
LISA ANNE DRAGE
Director 2007-12-12 2011-07-11
LESLEY BOARDLEY
Director 2004-05-12 2011-01-25
JOHN DAVID MORROW
Director 2003-07-24 2010-09-15
ROSALIND JANE FOX
Company Secretary 2004-10-13 2006-12-31
HILARY FAITH GILFOY
Director 2003-07-24 2006-05-11
JANE ANN FLEMING
Company Secretary 2003-07-24 2004-09-13
JANE ANN FLEMING
Director 2003-07-24 2004-09-13
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-24 2003-07-24
UK INCORPORATIONS LIMITED
Nominated Director 2003-07-24 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL BARRETT BASETREK LIMITED Director 2015-10-28 CURRENT 1998-07-16 Active
PAUL MICHAEL BARRETT EPIPHARMA LIMITED Director 2015-08-11 CURRENT 2006-08-01 Active
RUTH MARGARET LUCKETT HUSTINGS ENTERPRISES LTD Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2017-06-27
NIGEL BRIAN READING FOUR BEARS INNOVATE LTD. Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
NICHOLAS CHARLES THOMAS STEEL STEEL BLADE CONSULTING LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
GLORIA AILSA WALKER RADCLIFFE ACADEMY TRUST Director 2014-12-01 CURRENT 2014-12-01 Active
GLORIA AILSA WALKER HENLEY EDUCATION CONSULTANCY LIMITED Director 2011-05-26 CURRENT 2011-05-26 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
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-22Memorandum articles filed
2024-03-22APPOINTMENT TERMINATED, DIRECTOR HELEN MARY GOSS
2024-03-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13Statement of company's objects
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JANET ALISON WATSON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JANET ALISON WATSON
2022-07-28AP01DIRECTOR APPOINTED MRS JANET ALISON WATSON
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BARRETT
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET LUCKETT
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM The Chiltern Centre for Disabled Children Greys Road Henley on Thames Oxfordshire RG9 1QR
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP03Appointment of Mr David Haddock as company secretary on 2020-07-31
2020-08-17TM02Termination of appointment of Richard Francis Money-Kyrle on 2020-07-31
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK WARREN
2020-01-31AP01DIRECTOR APPOINTED MR PAUL VENABLES
2019-10-11AP01DIRECTOR APPOINTED MR SIMON MARK WARREN
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER SARSON
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07RES15CHANGE OF COMPANY NAME 08/08/22
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA AILSA WALKER
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH SANDERSON
2019-03-29AP01DIRECTOR APPOINTED MR STEPHEN JAMES UNSWORTH
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MRS LINDA RUTH SANDERSON
2018-07-27AP01DIRECTOR APPOINTED MR DAVID JONATHAN HADDOCK
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27AP01DIRECTOR APPOINTED MR NIGEL BRIAN READING
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ERNEST BRAHAM
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES UNSWORTH
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKI SCHAFER
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RAVEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RAVEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASH
2016-12-16AP01DIRECTOR APPOINTED MR GEOFFREY ERNEST BRAHAM
2016-12-15AP01DIRECTOR APPOINTED MS NIKI SCHAFER
2016-12-15AP01DIRECTOR APPOINTED MS LISA ANNE DRAGE
2016-12-15AP01DIRECTOR APPOINTED MR DAVID PETER SARSON
2016-12-15AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES THOMAS STEEL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GAWRYSIAK
2016-11-25TM02APPOINTMENT TERMINATED, SECRETARY ELAINE RAVEN
2016-11-25AP03SECRETARY APPOINTED MR RICHARD FRANCIS MONEY-KYRLE
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES UNSWORTH
2015-07-29AR0121/07/15 NO MEMBER LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SNELL
2014-07-21AR0121/07/14 NO MEMBER LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED MR STEFAN JOHN GAWRYSIAK
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREWS
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA STANNARD
2013-09-05AR0124/07/13 NO MEMBER LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-08AP01DIRECTOR APPOINTED MR DOUGLAS TERENCE ASH
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASH
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MILLER
2013-02-11AP01DIRECTOR APPOINTED MS PHILIPPA JANE STANNARD
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HALL
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS TERENCE ASH / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HELEN RAVEN / 21/12/2012
2012-12-20AP01DIRECTOR APPOINTED MR DOUGLAS TERENCE ASH
2012-12-19AP01DIRECTOR APPOINTED MRS ELAINE HELEN RAVEN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BIRKETT
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BIRKETT
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC HALL
2012-12-19AP03SECRETARY APPOINTED MRS ELAINE HELEN RAVEN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0124/07/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED MRS GLORIA WALKER
2012-07-25AP01DIRECTOR APPOINTED MR BRIAN CONNOLLY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDDALE-TYE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE COX
2011-08-02AR0124/07/11 NO MEMBER LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA DRAGE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA DRAGE
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-24MISCSECTION 519
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOARDLEY
2011-06-22AP01DIRECTOR APPOINTED MR ANDREW JAMES WOOD
2010-10-20AP01DIRECTOR APPOINTED MRS RUTH MARGARET LUCKETT
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW
2010-08-03AR0124/07/10 NO MEMBER LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES YOUNG / 15/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BARRETT / 15/01/2010
2010-05-13AP01DIRECTOR APPOINTED MR CHARLES JOHN MAYNARD ANDREWS
2010-05-12AP01DIRECTOR APPOINTED MRS YVONNE VERA COX
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS TALGHOLM HALL / 15/01/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MARCUS TALKOLM HALL / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FRANCIS TWEEDDALE-TYE / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BARBARA JEAN SNELL / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MORROW / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MILLER / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE DRAGE / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BIRKETT / 15/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BOARDLEY / 15/01/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON
2009-08-14363aANNUAL RETURN MADE UP TO 24/07/09
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-25363aANNUAL RETURN MADE UP TO 24/07/08
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04288aNEW DIRECTOR APPOINTED
2007-09-14363sANNUAL RETURN MADE UP TO 24/07/07
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE CHILTERN CENTRE LIMITED 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 CHILTERN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-03-03 Outstanding HENLEY TOWN COUNCIL
Intangible Assets
Patents
We have not found any records of THE CHILTERN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHILTERN CENTRE LIMITED
Trademarks
We have not found any records of THE CHILTERN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CHILTERN CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £4,104
Windsor and Maidenhead Council 2014-12 GBP £2,708
Windsor and Maidenhead Council 2014-10 GBP £2,964
Windsor and Maidenhead Council 2014-9 GBP £3,449
Windsor and Maidenhead Council 2014-8 GBP £1,910
Windsor and Maidenhead Council 2014-7 GBP £2,024
Windsor and Maidenhead Council 2014-6 GBP £1,197
Windsor and Maidenhead Council 2014-5 GBP £1,995
Windsor and Maidenhead Council 2014-4 GBP £1,197
Windsor and Maidenhead Council 2014-3 GBP £3,221
Windsor and Maidenhead Council 2014-2 GBP £1,026
Windsor and Maidenhead Council 2014-1 GBP £1,368
Windsor and Maidenhead Council 2013-12 GBP £855
Windsor and Maidenhead Council 2013-11 GBP £4,247
Windsor and Maidenhead Council 2013-10 GBP £2,024
Windsor and Maidenhead Council 2013-8 GBP £3,705
Windsor and Maidenhead Council 2013-7 GBP £2,166
Windsor and Maidenhead Council 2013-5 GBP £3,862
Windsor and Maidenhead Council 2013-4 GBP £1,340
Windsor and Maidenhead Council 2013-3 GBP £3,363
Royal Borough of Windsor & Maidenhead 2013-2 GBP £3,363
Windsor and Maidenhead Council 2013-2 GBP £1,169
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,169
Windsor and Maidenhead Council 2013-1 GBP £2,195
Royal Borough of Windsor & Maidenhead 2012-12 GBP £1,511
Windsor and Maidenhead Council 2012-12 GBP £1,340
Royal Borough of Windsor & Maidenhead 2012-11 GBP £684
Windsor and Maidenhead Council 2012-11 GBP £5,529
Royal Borough of Windsor & Maidenhead 2012-10 GBP £2,850
Windsor and Maidenhead Council 2012-10 GBP £2,850
Royal Borough of Windsor & Maidenhead 2012-9 GBP £969
Windsor and Maidenhead Council 2012-9 GBP £2,180
Royal Borough of Windsor & Maidenhead 2012-8 GBP £5,900
Windsor and Maidenhead Council 2012-8 GBP £2,337
Royal Borough of Windsor & Maidenhead 2012-7 GBP £2,180
Windsor and Maidenhead Council 2012-7 GBP £684
Royal Borough of Windsor & Maidenhead 2012-6 GBP £2,337
Royal Borough of Windsor & Maidenhead 2012-5 GBP £684
Windsor and Maidenhead Council 2012-5 GBP £5,216
Royal Borough of Windsor & Maidenhead 2012-4 GBP £4,532
Windsor and Maidenhead Council 2012-3 GBP £3,392
Royal Borough of Windsor & Maidenhead 2012-2 GBP £2,708
Windsor and Maidenhead Council 2012-2 GBP £4,959
Royal Borough of Windsor & Maidenhead 2012-1 GBP £684
Windsor and Maidenhead Council 2012-1 GBP £513
Royal Borough of Windsor & Maidenhead 2011-12 GBP £4,959
Windsor and Maidenhead Council 2011-12 GBP £2,736
Royal Borough of Windsor & Maidenhead 2011-11 GBP £513
Windsor and Maidenhead Council 2011-11 GBP £1,710
Royal Borough of Windsor & Maidenhead 2011-10 GBP £2,736
Windsor and Maidenhead Council 2011-10 GBP £6,498
Windsor and Maidenhead Council 2011-9 GBP £1,368
Royal Borough of Windsor & Maidenhead 2011-8 GBP £6,498
Windsor and Maidenhead Council 2011-8 GBP £684
Royal Borough of Windsor & Maidenhead 2011-7 GBP £684
Windsor and Maidenhead Council 2011-7 GBP £3,591
Royal Borough of Windsor & Maidenhead 2011-6 GBP £5,643
Windsor and Maidenhead Council 2011-6 GBP £3,221
Royal Borough of Windsor & Maidenhead 2011-5 GBP £684
Bracknell Forest Council 2011-5 GBP £6,336 Voluntary Sector Service Providers
Windsor and Maidenhead Council 2011-5 GBP £1,368
Royal Borough of Windsor & Maidenhead 2011-4 GBP £3,563
Bracknell Forest Council 2011-3 GBP £2,880 Voluntary Sector Service Providers
Royal Borough of Windsor & Maidenhead 2011-2 GBP £2,024
Bracknell Forest Council 2011-2 GBP £6,336 Voluntary Sector Service Providers
Royal Borough of Windsor & Maidenhead 2011-1 GBP £513
Bracknell Forest Council 2011-1 GBP £2,592 Voluntary Sector Service Providers
Bracknell Forest Council 2010-11 GBP £2,592 Voluntary Sector Service Providers
Bracknell Forest Council 2010-10 GBP £5,184 Voluntary Sector Service Providers
Windsor and Maidenhead Council 2010-6 GBP £3,834
Windsor and Maidenhead Council 2010-5 GBP £1,944
Windsor and Maidenhead Council 2010-3 GBP £1,296
Windsor and Maidenhead Council 2010-2 GBP £2,349
Windsor and Maidenhead Council 2009-11 GBP £1,890
Windsor and Maidenhead Council 2009-9 GBP £5,130

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
No properties were found where THE CHILTERN CENTRE LIMITED 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 CHILTERN CENTRE LIMITED 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 CHILTERN CENTRE LIMITED 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.