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

THE NORTH NORTHUMBERLAND HOSPICE

UNIT 3, WILLOWBURN AVENUE, ALNWICK, NORTHUMBERLAND, NE66 2DG,
Company Registration Number
04925273
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The North Northumberland Hospice
THE NORTH NORTHUMBERLAND HOSPICE was founded on 2003-10-08 and has its registered office in Alnwick. The organisation's status is listed as "Active". The North Northumberland Hospice 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
THE NORTH NORTHUMBERLAND HOSPICE
 
Legal Registered Office
UNIT 3
WILLOWBURN AVENUE
ALNWICK
NORTHUMBERLAND
NE66 2DG
Other companies in NE66
 
Charity Registration
Charity Number 1103635
Charity Address HOSPICECARE NORTH NORTHUMBERLAND, 40 NARROWGATE, ALNWICK, NORTHUMBERLAND, NE66 1JQ
Charter TWO CENTRE HOSPICE PROVIDING DAY CARE, LYMPHOEDEMA MASSAGE, OUTREACH, BEREAVEMENT SUPPORT, COGNITIVE BEHAVIOUR THERAPY AND A WIDE RANGE OF COMPLEMENTARY THERAPIES.
Filing Information
Company Number 04925273
Company ID Number 04925273
Date formed 2003-10-08
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 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305932316  
Last Datalog update: 2024-01-05 08:51:39
Primary Source:Companies House
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 NORTH NORTHUMBERLAND HOSPICE

Current Directors
Officer Role Date Appointed
BRYONY LESLEY STIMPSON
Company Secretary 2012-05-23
DAVID HARMON BIESTERFIELD
Director 2015-07-20
LUCY HELEN MAXWELL CARROLL
Director 2017-03-09
LUCY JANE CARRUTHERS
Director 2016-07-19
ALISON MARY MCKENNA
Director 2014-11-18
JENNIFER ANNE REID
Director 2015-07-20
JOHN ALEXANDER RUTHERFORD
Director 2017-08-15
PETER ALAN COMBEN SLEE
Director 2007-03-05
ANTHONY KENNETH STAPLETON
Director 2013-05-23
JOHN SWANSON
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
FLORA ISOBEL SIMPSON
Director 2010-11-09 2017-11-21
DAVID ATKINSON
Director 2012-11-21 2017-07-23
ZOË BARRIE FRAIS
Director 2016-07-19 2017-07-18
JANE ELIZABETH NOLAN
Director 2005-07-18 2017-07-18
ADAM HENRY
Director 2010-11-09 2016-07-19
CHRISTINE FOREMAN
Director 2004-02-16 2015-11-17
AUDREY ASKEW
Director 2013-08-19 2014-07-15
ZOE FRAIS
Director 2010-07-14 2014-07-15
ANGELA JUDITH CARR
Director 2012-04-02 2012-11-21
THOMAS ALEXANDER ROBERT SHAW NISBET
Director 2011-08-01 2012-09-10
GILLIAN LINDA SANDERS
Director 2007-12-03 2011-09-14
DONALD HORACE PINCHBECK
Director 2006-05-15 2011-07-13
SANDRA OLIVE NATTRASS
Director 2005-01-17 2010-09-07
STEPHEN BRENDAN DOHERTY
Director 2007-03-05 2010-03-18
SUSAN CHRISTINE BRIDLE
Company Secretary 2007-01-13 2009-02-28
KATHERINE ANNE BURLEIGH
Director 2004-02-16 2008-12-03
SHEILA SUGARS
Director 2004-02-16 2007-10-17
GEOFFREY DONALD GIBSON
Director 2005-05-10 2007-06-28
SANDRA OLIVE NATTRASS
Company Secretary 2003-10-08 2007-01-13
REGAN WOODING
Director 2003-10-08 2007-01-13
APRIL LONG
Director 2003-10-08 2006-11-26
MARGARET HERRON
Director 2003-10-08 2006-07-17
ROBERT HUGH PAWSON
Director 2003-10-08 2006-03-07
MICHAEL HUGH HESLOP
Director 2004-02-16 2005-09-19
DAVID CHARLES SHEPPARD
Director 2004-02-16 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY HELEN MAXWELL CARROLL CARROLL`S HERITAGE POTATOES LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN ALEXANDER RUTHERFORD FASFA LIMITED Director 2011-01-20 CURRENT 2000-08-21 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARK
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM ATKINSON
2023-07-28DIRECTOR APPOINTED DR MARK JOHN TORKINGTON
2023-07-28DIRECTOR APPOINTED SIR ALAN WILLIAM CRAFT
2023-05-30DIRECTOR APPOINTED MRS JOAN ALYSON RAINE
2023-05-30DIRECTOR APPOINTED MRS LESLEY CLARK
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JANET KELLY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JANET KELLY
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET KELLY
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-22AP01DIRECTOR APPOINTED MR JOHN COOKE
2022-09-22AD02Register inspection address changed from Wrigleys Solicitors 17-21 Cookridge Street Leeds LS2 3AG England to Wrigleys Solicitors 3rd Floor 3 Wellington Place Leeds LS1 4AP
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SIMON HULME
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULME
2022-07-22AP01DIRECTOR APPOINTED MS DEBORAH TRAFFORD
2022-06-06DIRECTOR APPOINTED MRS ELAINE CLAIRE BEAUCHAMP
2022-06-06AP01DIRECTOR APPOINTED MRS ELAINE CLAIRE BEAUCHAMP
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE LESLEY EVELYN LOTHIAN
2022-03-23AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH SHERRARD
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN ILDERTON
2022-02-10Register inspection address changed to Wrigleys Solicitors 17-21 Cookridge Street Leeds LS2 3AG
2022-02-10Registers moved to registered inspection location of Wrigleys Solicitors 17-21 Cookridge Street Leeds LS2 3AG
2022-02-10AD03Registers moved to registered inspection location of Wrigleys Solicitors 17-21 Cookridge Street Leeds LS2 3AG
2022-02-10AD02Register inspection address changed to Wrigleys Solicitors 17-21 Cookridge Street Leeds LS2 3AG
2021-12-19FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-29TM02Termination of appointment of Bryony Lesley Stimpson on 2021-09-21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER RUTHERFORD
2021-05-10CH01Director's details changed for Mr Paul Atkinson on 2021-05-07
2021-05-09AP01DIRECTOR APPOINTED MRS JANET KELLY
2021-05-07AP01DIRECTOR APPOINTED MRS LESLEY ILDERTON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE REID
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSHTON
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY MCKENNA
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COMBEN SLEE
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BROWN
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH STAPLETON
2019-07-16AP01DIRECTOR APPOINTED MR SIMON HULME
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Castleside House 40 Narrowgate Alnwick Northumberland NE66 1JQ
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARMON BIESTERFIELD
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MS HILARY BROWN
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE CARRUTHERS
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FLORA ISOBEL SIMPSON
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AP01DIRECTOR APPOINTED MR JOHN ALEXANDER RUTHERFORD
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE NOLAN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ZOË FRAIS
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2017-03-09AP01DIRECTOR APPOINTED MRS LUCY HELEN MAXWELL CARROLL
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27AP01DIRECTOR APPOINTED MRS ZOË BARRIE FRAIS
2016-07-27AP01DIRECTOR APPOINTED DR LUCY JANE CARRUTHERS
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HENRY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FOREMAN
2016-03-23CC04Statement of company's objects
2016-03-23RES01ADOPT ARTICLES 23/03/16
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD
2015-08-26AP01DIRECTOR APPOINTED DR JENNIFER ANNE REID
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26AP01DIRECTOR APPOINTED DR ALISON MARY MCKENNA
2014-10-14AR0107/10/14 NO MEMBER LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ZOE FRAIS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ASKEW
2014-07-25AA31/03/14 TOTAL EXEMPTION FULL
2013-10-14AR0107/10/13 NO MEMBER LIST
2013-08-19AP01DIRECTOR APPOINTED MRS AUDREY ASKEW
2013-07-26AA31/03/13 TOTAL EXEMPTION FULL
2013-05-23AP01DIRECTOR APPOINTED DR ANTHONY KENNETH STAPLETON
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26AP01DIRECTOR APPOINTED MR DAVID ATKINSON
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CARR
2012-10-08AR0107/10/12 NO MEMBER LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NISBET
2012-05-24AP03SECRETARY APPOINTED MISS BRYONY LESLEY STIMPSON
2012-04-04AP01DIRECTOR APPOINTED MRS ANGELA JUDITH CARR
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0107/10/11 NO MEMBER LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SANDERS
2011-08-09AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ROBERT SHAW NISBET
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PINCHBECK
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN COMBEN SLEE / 01/02/2010
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AP01DIRECTOR APPOINTED DR ADAM HENRY
2010-12-13AP01DIRECTOR APPOINTED MS FLORA ISOBEL SIMPSON
2010-11-04AR0107/10/10 NO MEMBER LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NATTRASS
2010-08-10AP01DIRECTOR APPOINTED MRS ZOE BARRIE FRAIS
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOHERTY
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0107/10/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN COMBEN SLEE / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN LINDA SANDERS / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HORACE PINCHBECK / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH NOLAN / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA OLIVE NATTRASS / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FOREMAN / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BRENDAN DOHERTY / 07/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWANSON / 07/10/2009
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA NATTRASS / 12/03/2009
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY SUSAN BRIDLE
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE BURLEIGH
2008-10-20363aANNUAL RETURN MADE UP TO 07/10/08
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288bDIRECTOR RESIGNED
2007-10-23363aANNUAL RETURN MADE UP TO 07/10/07
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-12288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW SECRETARY APPOINTED
2007-03-03288bSECRETARY RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25288bDIRECTOR RESIGNED
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 THE NORTH NORTHUMBERLAND HOSPICE 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 NORTH NORTHUMBERLAND HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NORTH NORTHUMBERLAND HOSPICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE NORTH NORTHUMBERLAND HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH NORTHUMBERLAND HOSPICE
Trademarks
We have not found any records of THE NORTH NORTHUMBERLAND HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH NORTHUMBERLAND HOSPICE. 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 (86900 - Other human health activities) as THE NORTH NORTHUMBERLAND HOSPICE 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 NORTH NORTHUMBERLAND HOSPICE 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 NORTH NORTHUMBERLAND HOSPICE 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 NORTH NORTHUMBERLAND HOSPICE 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.
    Other companies at postcode NE66 2DG