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

CITIZENS ADVICE MID MERCIA

114 CHURCH STREET, CHURCH GRESLEY, SWADLINCOTE, DE11 9NR,
Company Registration Number
05311627
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice Mid Mercia
CITIZENS ADVICE MID MERCIA was founded on 2004-12-13 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Citizens Advice Mid Mercia 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 SMALL
Key Data
Company Name
CITIZENS ADVICE MID MERCIA
 
Legal Registered Office
114 CHURCH STREET
CHURCH GRESLEY
SWADLINCOTE
DE11 9NR
Other companies in DE11
 
Previous Names
CITIZENS ADVICE SOUTH DERBYSHIRE & CITY23/10/2019
SOUTH DERBYSHIRE CITIZENS ADVICE BUREAU05/12/2018
Charity Registration
Charity Number 1107830
Charity Address 114 CHURCH STREET, CHURCH GRESLEY, SWADLINCOTE, DERBYSHIRE, DE11 9NR
Charter TO PROVIDE FREE, CONFIDENTIAL, IMPARTIAL AND INDEPENDENT ADVICE AND INFORMATION FOR THE BENEFIT OF THE LOCAL COMMUNITY, TO EXERCISE A RESPONSIBLE INFLUENCE ON THE DEVELOPMENT OF SOCIAL POLICIES AND SERVICES AND TO ENSURE INDIVIDUALS DO NOT SUFFER THROUGH A LACK OF KNOWLEDGE OR AN INABILITY TO EXPRESS THEIR NEEDS EFFECTIVELY.
Filing Information
Company Number 05311627
Company ID Number 05311627
Date formed 2004-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE MID MERCIA
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 CITIZENS ADVICE MID MERCIA
The following companies were found which have the same name as CITIZENS ADVICE MID MERCIA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Citizens Advice Mid-North Yorkshire - Selby Office 38 Ousegate Selby YO8 4NH Active - Proposal to Strike off Company formed on the 2008-08-26
CITIZENS ADVICE MID LINCOLNSHIRE MUNICIPAL BUILDINGS WEST STREET BOSTON LINCOLNSHIRE PE21 8QR Active Company formed on the 2005-05-11
CITIZENS ADVICE MID ULSTER Church House 24 Dublin Road Omagh CO TYRONE BT78 1HE Liquidation Company formed on the 2004-06-25

Company Officers of CITIZENS ADVICE MID MERCIA

Current Directors
Officer Role Date Appointed
DAVID SYMCOX
Company Secretary 2012-12-14
BARBARA ANNE GILLMAN
Director 2015-12-02
SCOTT LIAM HALL
Director 2013-10-31
JAMES NEIL HEWLETT
Director 2007-08-23
JONATHAN DAVID LLOYD
Director 2013-10-31
TOBY JAMES MANSFIELD
Director 2017-12-14
GRAEME JOHN ROYALL
Director 2011-11-01
DAVID GEOFFREY SHEPHERD
Director 2005-05-11
GEOFF WOOLLEY
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ANGELA COE
Director 2015-12-02 2017-12-14
MICHAEL JOHN FIRBANK
Director 2015-01-01 2017-12-14
ELIZABETH SUSAN MORROW
Director 2004-12-13 2017-12-14
SIAN FINN
Director 2013-10-31 2016-12-15
CHRISTOPHER JOHN SMITH
Director 2015-01-01 2016-12-15
KEVIN JOHN RICHARDS
Director 2005-11-09 2015-12-01
JOANNA MARY KATHLEEN SMITH
Director 2004-12-13 2015-12-01
MALCOLM WRIGHT
Director 2004-12-13 2015-12-01
AMY CLAIRE PLENDERLEITL
Director 2007-07-25 2014-06-01
DAVID MOYLE
Director 2005-05-11 2013-10-31
MELANIE JANE BRIDGEN
Director 2009-04-01 2012-12-30
JACQUELINE SPENCER
Company Secretary 2009-07-13 2012-12-13
JANE DUNSTER CARROLL
Director 2005-05-11 2011-10-31
JANET IRENE BAMBER
Director 2005-05-11 2010-09-30
MAVIS BOURNE
Director 2007-01-01 2010-08-30
SARAH KENNERLEY MATSON LE LAURIER
Director 2005-05-11 2010-08-30
GRAEME JOHN ROYALL
Company Secretary 2004-12-13 2009-07-24
MALCOLM MACKAY ROSEBURGH
Director 2005-05-21 2008-12-01
ELIEEN WENDY LACEY
Director 2005-05-11 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL HEWLETT N K REALISATIONS LIMITED Director 1991-09-05 CURRENT 1919-09-08 Liquidation
JONATHAN DAVID LLOYD ALTERNATIVE FUTURES GROUP LIMITED Director 2015-12-07 CURRENT 1992-01-22 Active
JONATHAN DAVID LLOYD LLOYD & LLOYD ASSOCIATES LIMITED Director 2012-05-09 CURRENT 2012-05-09 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
2024-05-10DIRECTOR APPOINTED MRS ANGELA MACKENZIE
2024-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY SHEPHERD
2024-02-16DIRECTOR APPOINTED MR JOHN MCKIERNAN
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-11DIRECTOR APPOINTED MR IAN GAVIN BLACKETT
2023-09-08Director's details changed for Mr Jonathan David Lloyd on 2023-09-08
2023-02-14APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE GILLMAN
2023-01-19CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07AP01DIRECTOR APPOINTED MRS SUSAN IRENE MCKENDRICK
2022-01-06CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR LAURA JAMES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JAMES
2021-11-09AP01DIRECTOR APPOINTED MS ANNE ARMSTRONG
2021-07-17CC04Statement of company's objects
2021-02-25CH01Director's details changed for Mr James Ennis Bosworth on 2021-02-25
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DON MALCOLM POWELL
2020-02-12CH01Director's details changed for Mrs Barbara Anne Gillman on 2020-02-12
2020-02-12AP01DIRECTOR APPOINTED MR DON MALCOLM POWELL
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-23CERTNMCompany name changed citizens advice south derbyshire & city\certificate issued on 23/10/19
2019-10-23MISCNE01
2019-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-25AP01DIRECTOR APPOINTED MR KENNETH ELDRET
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Citizens Advice South Derbyshire & City 114 Church Street Church Greasley Swadlincote Derbyshire DE11 9NR United Kingdom
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LIAM HALL
2019-03-11AP01DIRECTOR APPOINTED MRS LAURA JAMES
2019-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA GOODCHILD
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM C/O Mr David Symcox 114 Church Street Church Gresley Swadlincote Derbyshire DE11 9NR
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05RES15CHANGE OF COMPANY NAME 14/09/21
2018-12-05MISCNE01 filed
2018-11-09RES15CHANGE OF COMPANY NAME 09/01/21
2018-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-01AP01DIRECTOR APPOINTED MRS DAVINA GOODCHILD
2018-08-01AP01DIRECTOR APPOINTED MR JAMES ENNIS BOSWORTH
2018-01-25CH01Director's details changed for Mr Scott Liam Hall on 2018-01-25
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR TOBY JAMES MANSFIELD
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORROW
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORROW
2017-12-18CH01Director's details changed for Mr Graeme Royalle on 2017-12-14
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRBANK
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM COE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM COE
2017-01-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FINN
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053116270002
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MRS BARBARA ANNE GILLMAN
2015-12-14AP01DIRECTOR APPOINTED MRS KIM COE
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARDS
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH
2015-12-12AA31/03/15 TOTAL EXEMPTION FULL
2015-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2015-06-02AP01DIRECTOR APPOINTED REV MICHAEL JOHN FIRBANK
2014-12-24AA31/03/14 TOTAL EXEMPTION FULL
2014-12-15AR0113/12/14 NO MEMBER LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY PLENDERLEITL
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-12-27AR0113/12/13 NO MEMBER LIST
2013-12-26AP01DIRECTOR APPOINTED MR SCOTT LIAM HALL
2013-11-13AP01DIRECTOR APPOINTED MR JONATHAN DAVID LLOYD
2013-11-13AP01DIRECTOR APPOINTED MR GEOFF WOOLLEY
2013-11-13AP01DIRECTOR APPOINTED MISS SIAN FINN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOYLE
2013-01-03AR0113/12/12 NO MEMBER LIST
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SPENCER / 14/12/2012
2013-01-03AP03SECRETARY APPOINTED MR DAVID SYMCOX
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BRIDGEN
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE SPENCER
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM, C/O MRS JACKIE SPENCER, 114 CHURCH STREET, CHURCH GRESLEY, SWADLINCOTE, DERBYSHIRE, DE11 9NR, ENGLAND
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10AR0113/12/11 NO MEMBER LIST
2012-01-09AP01DIRECTOR APPOINTED MR GRAEME ROYALLE
2012-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARROLL
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-01-03AR0113/12/10 NO MEMBER LIST
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY SHEPHERD / 30/12/2010
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN RICHARDS / 30/12/2010
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR AMY CLAIRE PLENDERLEITL / 30/12/2010
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUSAN MORROW / 30/12/2010
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MATSON LE LAURIER
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL HEWLETT / 30/12/2010
2011-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BRIDGEN / 30/12/2010
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS BOURNE
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET BAMBER
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, 48 GROVE STREET, SWADLINCOTE, SOUTH DERBYSHIRE, DE11 9DD
2009-12-17AR0113/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE BAMBER / 01/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SPENCER / 01/12/2009
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-07-29288aDIRECTOR APPOINTED MELANIE JANE BRIDGEN
2009-07-29288aSECRETARY APPOINTED JACQUELINE SPENCER
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY GRAEME ROYALL
2008-12-18363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROSEBURGH
2008-11-25288aDIRECTOR APPOINTED MAVIS BOURNE
2008-10-21288aDIRECTOR APPOINTED CLLR AMY CLAIRE PLENDERLEITL
2008-10-20AA31/03/08 TOTAL EXEMPTION FULL
2008-10-10288aDIRECTOR APPOINTED JAMES NEIL HEWLETT
2008-02-28AA31/03/07 TOTAL EXEMPTION FULL
2008-02-13363aANNUAL RETURN MADE UP TO 13/12/07
2007-02-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-05363sANNUAL RETURN MADE UP TO 13/12/06
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aANNUAL RETURN MADE UP TO 13/12/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE MID MERCIA 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 CITIZENS ADVICE MID MERCIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2012-02-03 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE MID MERCIA registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE MID MERCIA
Trademarks
We have not found any records of CITIZENS ADVICE MID MERCIA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZENS ADVICE MID MERCIA. 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 (63990 - Other information service activities n.e.c.) as CITIZENS ADVICE MID MERCIA are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE MID MERCIA 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 CITIZENS ADVICE MID MERCIA 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 CITIZENS ADVICE MID MERCIA 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.