Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTERCOMBE HOMES (ILKESTON) LIMITED
Company Information for

HUNTERCOMBE HOMES (ILKESTON) LIMITED

NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU,
Company Registration Number
04847964
Private Limited Company
Active

Company Overview

About Huntercombe Homes (ilkeston) Ltd
HUNTERCOMBE HOMES (ILKESTON) LIMITED was founded on 2003-07-28 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Huntercombe Homes (ilkeston) Limited is a Private Limited Company 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
HUNTERCOMBE HOMES (ILKESTON) LIMITED
 
Legal Registered Office
NORCLIFFE HOUSE
STATION ROAD
WILMSLOW
SK9 1BU
Other companies in SK9
 
Previous Names
FOUR SEASONS HOMES (ILKESTON) LIMITED29/02/2016
Filing Information
Company Number 04847964
Company ID Number 04847964
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERCOMBE HOMES (ILKESTON) 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 HUNTERCOMBE HOMES (ILKESTON) LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL MATTISON
Company Secretary 2014-06-16
VALERIE LOUISE MICHIE
Director 2016-02-15
MARK JAMES WILLIAMSON
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE LAHEY
Director 2016-02-15 2016-11-21
SHARON JANE COLCLOUGH
Director 2016-02-15 2016-09-09
MAUREEN CLAIRE ROYSTON
Director 2013-12-13 2016-02-15
IAN RICHARD SMITH
Director 2013-11-04 2016-02-15
BENJAMIN ROBERT TABERNER
Director 2010-03-26 2016-02-15
DOMINIC JUDE KAY
Director 2005-06-30 2014-10-28
DOMINIC JUDE KAY
Company Secretary 2005-06-30 2014-06-16
PETER CALVELEY
Director 2008-06-24 2013-11-04
NICHOLAS JOHN MITCHELL
Director 2005-03-31 2010-04-01
ANTHONY GEORGE HEYWOOD
Director 2005-03-31 2007-12-13
GEOFFREY MICHAEL CROWE
Company Secretary 2003-07-31 2005-06-30
GEOFFREY MICHAEL CROWE
Director 2003-07-31 2005-06-30
HAMILTON DOUGLAS ANSTEAD
Director 2003-07-31 2005-03-31
MARTIN ROBERT HENDERSON
Company Secretary 2003-07-28 2003-07-31
BIBI RAHIMA ALLY
Director 2003-07-28 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE LOUISE MICHIE HUNTERCOMBE (SP) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
VALERIE LOUISE MICHIE ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
VALERIE LOUISE MICHIE HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
VALERIE LOUISE MICHIE HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
VALERIE LOUISE MICHIE HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (GRANBY ONE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (SP) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
MARK JAMES WILLIAMSON ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
MARK JAMES WILLIAMSON HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
MARK JAMES WILLIAMSON HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
MARK JAMES WILLIAMSON HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (GRANBY ONE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON EBOR ACADEMY TRUST Director 2014-12-10 CURRENT 2013-12-09 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-14DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-14AP01DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-07CH01Director's details changed for on
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-09AP01DIRECTOR APPOINTED PHILLIP GARY THOMAS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-07-14AP01DIRECTOR APPOINTED DR SYLVIA TANG
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LOUISE MICHIE
2020-01-03PSC02Notification of Mericourt Limited as a person with significant control on 2019-07-16
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-12PSC07CESSATION OF ELLI FINANCE (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC05Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 885100
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LAHEY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JANE COLCLOUGH
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 885100
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-29RES15CHANGE OF NAME 14/02/2016
2016-02-29CERTNMCompany name changed four seasons homes (ilkeston) LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-29AP01DIRECTOR APPOINTED SHARON COLCLOUGH
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-02-26AP01DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON
2016-02-26AP01DIRECTOR APPOINTED MICHELE LAHEY
2016-02-26AP01DIRECTOR APPOINTED MS VALERIE LOUISE MICHIE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 885100
2015-08-26AR0128/07/15 ANNUAL RETURN FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JUDE KAY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 885100
2014-07-31AR0128/07/14 FULL LIST
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY
2014-06-16AP03SECRETARY APPOINTED MRS ABIGAIL MATTISON
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX
2014-02-21REGISTERED OFFICE CHANGED ON 21/02/14 FROM , Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX
2014-01-15AP01DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2013-11-11AP01DIRECTOR APPOINTED IAN RICHARD SMITH
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0128/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0128/07/12 FULL LIST
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0128/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0128/07/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED PETER CALVELEY
2007-12-23288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-21RES04£ NC 240200/885100 19/10
2006-11-21123£ NC 120100/240200 19/10/06
2006-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2188(2)RAD 19/10/06--------- £ SI 765000@1=765000 £ IC 120001/885001
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18ELRESS386 DISP APP AUDS 27/10/05
2005-11-18ELRESS80A AUTH TO ALLOT SEC 27/10/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16123NC INC ALREADY ADJUSTED 24/06/05
2005-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-15RES04£ NC 100/120100 24/06
2005-07-1588(2)RAD 24/06/05--------- £ SI 120000@1=120000 £ IC 1/120001
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02RES13AC DEED LOAN AGR DEB 11/11/04
2004-12-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03
2004-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-11363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 HUNTERCOMBE HOMES (ILKESTON) 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 HUNTERCOMBE HOMES (ILKESTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED 2006-10-30 Satisfied CREDIT SUISSE LONDON BRANCH
DEBENTURE 2006-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RHYME DEBENTURE 2004-11-12 Satisfied SCARLET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HUNTERCOMBE HOMES (ILKESTON) LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERCOMBE HOMES (ILKESTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERCOMBE HOMES (ILKESTON) LIMITED
Trademarks
We have not found any records of HUNTERCOMBE HOMES (ILKESTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUNTERCOMBE HOMES (ILKESTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £1,085 840-Fees & Charges - Adults
Nottingham City Council 2015-2 GBP £275 840-Fees & Charges - Adults
Nottingham City Council 2015-1 GBP £206 840-Fees & Charges - Adults
Nottingham City Council 2014-12 GBP £432 840-Fees & Charges - Adults
Nottingham City Council 2014-11 GBP £275 840-Fees & Charges - Adults
Nottingham City Council 2014-10 GBP £330 840-Fees & Charges - Adults
Nottingham City Council 2014-9 GBP £927
Nottingham City Council 2014-8 GBP £741
Nottingham City Council 2014-7 GBP £1,376
Nottingham City Council 2014-6 GBP £1,775
Nottingham City Council 2014-5 GBP £103,067
Nottingham City Council 2014-4 GBP £879
Nottinghamshire County Council 2010-11 GBP £28,488 Total Care

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 HUNTERCOMBE HOMES (ILKESTON) 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 HUNTERCOMBE HOMES (ILKESTON) 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 HUNTERCOMBE HOMES (ILKESTON) 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.