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

BRAMLEY COURT (CARE HOMES) LIMITED

2ND FLOOR, 16 HIGH STREET, YARM, CLEVELAND, TS15 9AE,
Company Registration Number
05107197
Private Limited Company
Active

Company Overview

About Bramley Court (care Homes) Ltd
BRAMLEY COURT (CARE HOMES) LIMITED was founded on 2004-04-20 and has its registered office in Yarm. The organisation's status is listed as "Active". Bramley Court (care Homes) 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
BRAMLEY COURT (CARE HOMES) LIMITED
 
Legal Registered Office
2ND FLOOR
16 HIGH STREET
YARM
CLEVELAND
TS15 9AE
Other companies in TS15
 
Previous Names
GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED15/11/2006
Filing Information
Company Number 05107197
Company ID Number 05107197
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMLEY COURT (CARE HOMES) 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 BRAMLEY COURT (CARE HOMES) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM SIZER
Company Secretary 2009-09-30
PHILIP HENRY SCOTT
Director 2012-12-03
GRAHAM KEVIN SIZER
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND JOSEPH COYLE
Director 2007-03-29 2015-01-26
JULIE COYLE
Company Secretary 2007-03-29 2009-09-30
DAVID WILLIAM MCLEISH
Company Secretary 2006-10-09 2007-03-29
JONATHAN MARK STANSFIELD SHEPHERD
Company Secretary 2004-04-21 2007-03-29
JOHN MURPHY
Director 2006-10-09 2007-03-29
PHILIP HENRY SCOTT
Director 2006-10-09 2007-03-29
GRAHAM KEVIN SIZER
Director 2006-10-09 2007-03-29
DAVID JOHN GLADMAN
Director 2004-04-21 2006-10-09
KAREN JANE GLADMAN
Director 2004-04-21 2006-10-09
ROBERT LINDSAY MITCHELL
Director 2004-04-21 2006-10-09
JONATHAN MARK STANSFIELD SHEPHERD
Director 2004-04-21 2006-10-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-04-20 2004-04-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY SCOTT CARE PROTECT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
PHILIP HENRY SCOTT MORGAN CLARE (UK) LTD. Director 2013-01-11 CURRENT 2013-01-11 Active
PHILIP HENRY SCOTT ZEST CARE HOMES LIMITED Director 2012-12-03 CURRENT 2007-07-17 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2012-12-03 CURRENT 2008-04-01 Active
PHILIP HENRY SCOTT ZEST INVESTMENT GROUP LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (WATTON) LIMITED Director 2012-12-03 CURRENT 2008-08-29 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (PORTADOWN) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (OMAGH) LIMITED Director 2012-12-03 CURRENT 2008-09-25 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BOHILL) LIMITED Director 2012-12-03 CURRENT 2008-12-16 Active
PHILIP HENRY SCOTT CARE (LITTLE COURT) LIMITED Director 2012-12-03 CURRENT 2010-07-07 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2012-12-03 CURRENT 2004-12-22 Active
PHILIP HENRY SCOTT ZEST INVESTMENT PROPERTY GROUP LIMITED Director 2012-12-03 CURRENT 2006-04-05 Active
PHILIP HENRY SCOTT BRAMLEY (2007) LIMITED Director 2012-12-03 CURRENT 2005-11-16 Active
PHILIP HENRY SCOTT ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2012-12-03 CURRENT 2008-10-07 Active
PHILIP HENRY SCOTT BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES (LEEDS) LIMITED Director 2010-03-17 CURRENT 2007-09-19 Active - Proposal to Strike off
PHILIP HENRY SCOTT SISTINE PROPERTIES (THETFORD) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
PHILIP HENRY SCOTT SISTINE PROPERTIES LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
GRAHAM KEVIN SIZER CENTRAL & REGIONAL ESTATES LIMITED Director 2018-04-12 CURRENT 2009-08-25 Active
GRAHAM KEVIN SIZER STRAWBERRY CARE LIMITED Director 2018-04-12 CURRENT 2012-10-11 Active
GRAHAM KEVIN SIZER CARE PROTECT LIMITED Director 2015-08-01 CURRENT 2015-02-02 Active
GRAHAM KEVIN SIZER OLD EXCHANGE DARLINGTON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
GRAHAM KEVIN SIZER BROOMCO (4250) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
GRAHAM KEVIN SIZER PORT CLARENCE LAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
GRAHAM KEVIN SIZER CARE (LITTLE COURT) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
GRAHAM KEVIN SIZER BRADFORD PROPCO LIMITED Director 2010-03-04 CURRENT 2009-11-13 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT PROPERTY GROUP LIMITED Director 2009-09-30 CURRENT 2006-04-05 Active
GRAHAM KEVIN SIZER BRAMLEY (2007) LIMITED Director 2009-09-30 CURRENT 2005-11-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (SWAFFHAM) LIMITED Director 2009-04-30 CURRENT 2004-12-22 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (NEWTOWNARDS) LIMITED Director 2009-03-23 CURRENT 2008-04-01 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BOHILL) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (BRIDGEWATER) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active
GRAHAM KEVIN SIZER CRAKEHALL HOUSE LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (PORTADOWN) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (OMAGH) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT GROUP LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM KEVIN SIZER ZEST INVESTMENT (WATTON) LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM KEVIN SIZER ZEST CARE HOMES LIMITED Director 2008-03-04 CURRENT 2007-07-17 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
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Philip Henry Scott on 2021-01-11
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051071970005
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051071970004
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH COYLE
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0120/04/14 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-26AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR PHILIP HENRY SCOTT
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom
2012-04-20AR0120/04/12 ANNUAL RETURN FULL LIST
2011-04-26AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM C/O C/O THE PRIORY GROUP NORTHERN OFFICE PARK HALL MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1TS
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 2E ENTERPRISE HOUSE VALLEY STREET DARLINGTON COUNTY DURHAM DL1 1GY ENGLAND
2010-04-21AR0120/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEVIN SIZER / 20/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SIZER / 20/04/2010
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT 2 ENTERPRISE HOUSE VALLEY STREET DARLINGTON DURHAM DL1 1GY
2009-10-16AP03SECRETARY APPOINTED GRAHAM SIZER
2009-10-16AP01DIRECTOR APPOINTED GRAHAM KEVIN SIZER
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY JULIE COYLE
2009-07-20225CURREXT FROM 30/04/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-07-07363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY JONATHAN SHEPHERD
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ASHCROFT CAMERON 4 RIVER HOUSE FENTIMON WALK HERTFORD SG14 1DB
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-22AA30/04/07 TOTAL EXEMPTION SMALL
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 49 DARKLEY ROAD KEADY COUNTY ARMAGH BT60 3AX
2008-06-11363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: SOUTHGATE HOUSE ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-21225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2006-11-15CERTNMCOMPANY NAME CHANGED GLADMAN CARE HOMES (BRAMLEY COUR T) LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: GLADMAN HOUSE ALEXANDRIA WAY CONGLETON BUSINESS PARK CONGLETON CHESHIRE CW12 1LB
2006-11-13225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-05-15363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 3 WEST STREET CONGLETON CHESHIRE CW12 1JN
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
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 BRAMLEY COURT (CARE HOMES) 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 BRAMLEY COURT (CARE HOMES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-04-14 Satisfied ULSTER BANK LIMITED
DEBENTURE 2007-04-14 Satisfied ULSTER BANK LIMITED
LEGAL CHARGE 2004-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BRAMLEY COURT (CARE HOMES) LIMITED

Intangible Assets
Patents
We have not found any records of BRAMLEY COURT (CARE HOMES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMLEY COURT (CARE HOMES) LIMITED
Trademarks
We have not found any records of BRAMLEY COURT (CARE HOMES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMLEY COURT (CARE HOMES) LIMITED. 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 BRAMLEY COURT (CARE HOMES) LIMITED 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 BRAMLEY COURT (CARE HOMES) 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 BRAMLEY COURT (CARE HOMES) 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 BRAMLEY COURT (CARE HOMES) 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.