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

SHALOM HOUSE

3 NEW MILL COURT, ENTERPRISE PARK, SWANSEA, SA7 9FG,
Company Registration Number
05437976
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shalom House
SHALOM HOUSE was founded on 2005-04-27 and has its registered office in Swansea. The organisation's status is listed as "Active". Shalom House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
SHALOM HOUSE
 
Legal Registered Office
3 NEW MILL COURT
ENTERPRISE PARK
SWANSEA
SA7 9FG
Other companies in SA7
 
Charity Registration
Charity Number 1117564
Charity Address 19 WEST STREET, FISHGUARD, DYFED, SA65 9AL
Charter RESPITE CARE HOME
Filing Information
Company Number 05437976
Company ID Number 05437976
Date formed 2005-04-27
Country UNITED KINGDOM
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 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 12:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHALOM HOUSE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARRIS BASSETT LIMITED   REDWOOD WALES 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.
Companies with same name SHALOM HOUSE
The following companies were found which have the same name as SHALOM HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHALOM EASTWOOD ROAD Singapore 486365 Dissolved Company formed on the 2016-04-13
Shalom 5346 N El Dorado #8 Stockton CA 95207 FTB Suspended Company formed on the 1985-03-07
SHALOM 16828 E. Pacific Pl Aurora CO 80013 Delinquent Company formed on the 2014-12-16
SHALOM HIGH STREET Singapore 179433 Active Company formed on the 2019-01-08
SHALOM Louisiana Unknown
SHALOM LLC 14017 15TH AVE NE APT 103 APT #103 SEATTLE WA 981258400 Dissolved Company formed on the 2018-07-09
SHALOM (ASIA) LIMITED Active Company formed on the 1989-10-31
SHALOM (DEVON) LTD 1 NORMAN DRIVE CULLOMPTON DEVON EX15 1XH Active Company formed on the 2015-02-18
SHALOM (UK) LIMITED EXCHEQUER ACCOUNTANCY SERVICES THE EXCHANGE 1 ST. JOHN STREET CHESTER CH1 1DA Active - Proposal to Strike off Company formed on the 2011-02-18
SHALOM (VIC) PTY. LTD. Active Company formed on the 2019-11-29
SHALOM (VIC) PTY. LTD. Active Company formed on the 2019-11-29
SHALOM & ASSOCIATES, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2005-06-06
SHALOM & ASSOCIATES LIMITED Active Company formed on the 2013-01-11
Shalom & Associates, Inc. 115 N La Peer Dr Beverly Hills CA 90211 FTB Suspended Company formed on the 1993-01-07
SHALOM & CO., INC. 2260 360TH AVE DEWITT IA 52742 Active Company formed on the 2007-12-03
SHALOM & COMPANY FIFTH AVENUE LLC 18 FLAMINGO ROAD Nassau ROSLYN NY 11576 Active Company formed on the 2019-06-12
SHALOM & GRACE DESIGNS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-03-12
SHALOM & KHOR LIMITED British Columbia Active Company formed on the 2014-06-24
SHALOM & SHALOM UK LTD 27 VERGETTE STREET PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 4DL Dissolved Company formed on the 2012-11-05
SHALOM & SASHIMI, LTD. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1994-05-27

Company Officers of SHALOM HOUSE

Current Directors
Officer Role Date Appointed
CATHERINE CRAIG BURRELL
Director 2011-03-24
IAN KEITH GRIFFITHS
Director 2011-02-01
HEATHER ELIZABETH PHIPPEN
Director 2011-11-01
GWYNETH PRITCHARD
Director 2014-02-14
BUDDUG ANN ROBERTS
Director 2015-10-14
ELEANOR MON THOMAS
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GWYN GRIFFITHS
Director 2011-11-01 2018-04-26
ALICE DAPHNE JENKINS
Director 2014-02-14 2018-04-26
WILLIAM ANGUS MAXWELL
Director 2011-11-01 2018-04-26
DAVID BRYAN REES
Director 2011-11-01 2018-04-26
ANNE KATHARINE SYMONS
Director 2011-11-01 2018-04-26
FRANCIS ANTHONY TOBIN
Director 2010-03-09 2018-04-26
RICHARD CHARLES DAVIES
Director 2014-09-25 2017-10-04
ALLYSON BURROWS
Director 2014-02-14 2014-02-15
GERALDINE MARY DAVIES
Company Secretary 2005-07-05 2011-11-01
MARGARET MILNE BURNETT
Director 2005-04-27 2011-11-01
ARWEL BOWEN CHARLES DAVIES
Director 2005-04-27 2011-11-01
BERNARD JOHN MATHIAS
Director 2005-04-27 2011-11-01
SHAN LILIAN MARY RICHARDS
Director 2009-11-10 2011-11-01
MARY JOSEPHINE THOMAS
Director 2005-04-27 2011-11-01
ANNE BARNES
Director 2005-04-27 2011-01-27
ARWEL BOWEN CHARLES DAVIES
Company Secretary 2005-04-27 2005-07-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-04-27 2005-04-27
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-04-27 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KEITH GRIFFITHS AEDAS ARTS TEAM LIMITED Director 2015-03-14 CURRENT 2015-03-14 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
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MISS PAULA ELLIS
2023-01-11APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY CAULFIELD
2023-01-11CESSATION OF BARBARA MARY CAULFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ELLIS
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07DIRECTOR APPOINTED MR CHRISTOPHER DAVID EDWARDS
2022-01-07APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SCOTT
2022-01-07CESSATION OF EDWARD PETER SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID EDWARDS
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID EDWARDS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SCOTT
2022-01-07PSC07CESSATION OF EDWARD PETER SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07AP01Notice removal from the register
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Notice removal from the register
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARY CAULFIELD
2021-05-11PSC07CESSATION OF HEATHER ELIZABETH PHIPPEN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BUDDUG ANN ROBERTS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ELIZABETH PHIPPEN
2020-01-10AP01DIRECTOR APPOINTED MRS BARBARA MARY CAULFIELD
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-01PSC07CESSATION OF IAN KEITH GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PAUL SCHOFIELD
2019-04-30AP01DIRECTOR APPOINTED DR ROGER PAUL SCHOFIELD
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRAIG BURRELL
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MRS BUDDUG ANN ROBERTS
2018-04-26AP01DIRECTOR APPOINTED MRS ELEANOR MON THOMAS
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR MON THOMAS
2018-04-26PSC07CESSATION OF WILLIAM ANGUS MAXWELL AS A PSC
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SYMONS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TOBIN
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAXWELL
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICE JENKINS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2018-04-26PSC07CESSATION OF RICHARD CHARLES DAVIES AS A PSC
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR RICHARD CHARLES DAVIES
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLYSON BURROWS
2014-04-08AP01DIRECTOR APPOINTED MRS ALICE DAPHNE JENKINS
2014-04-07AP01DIRECTOR APPOINTED MRS GWYNETH PRITCHARD
2014-04-07AP01DIRECTOR APPOINTED MRS ALLYSON BURROWS
2014-01-31AA30/06/13 TOTAL EXEMPTION FULL
2013-04-19AR0118/04/13 NO MEMBER LIST
2012-12-13AA30/06/12 TOTAL EXEMPTION FULL
2012-04-18AR0118/04/12 NO MEMBER LIST
2012-01-24AP01DIRECTOR APPOINTED MR WILLIAM ANGUS MAXWELL
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 19 WEST STREET FISHGUARD PEMBS SA65 9AL
2011-12-22AP01DIRECTOR APPOINTED MR DAVID GWYN GRIFFITHS
2011-12-22AP01DIRECTOR APPOINTED MRS HEATHER ELIZABETH PHIPPEN
2011-12-22AP01DIRECTOR APPOINTED MR DAVID BRYAN REES
2011-12-22AP01DIRECTOR APPOINTED MRS ANNE KATHARINE SYMONS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY THOMAS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAN RICHARDS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARWEL DAVIES
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BURNETT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MATHIAS
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE DAVIES
2011-12-01AA30/06/11 TOTAL EXEMPTION FULL
2011-04-19AR0119/04/11 NO MEMBER LIST
2011-03-29AP01DIRECTOR APPOINTED DR CATHERINE CRAIG BURRELL
2011-02-22AP01DIRECTOR APPOINTED MR IAN KEITH GRIFFITHS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARNES
2010-11-19AA30/06/10 TOTAL EXEMPTION FULL
2010-06-11AP01DIRECTOR APPOINTED DR FRANCIS ANTHONY TOBIN
2010-05-10AR0120/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARNES / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE THOMAS / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MATHIAS / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL BOWEN CHARLES DAVIES / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILNE BURNETT / 20/04/2010
2010-04-29AP01DIRECTOR APPOINTED SHAN LILIAN MARY RICHARDS
2010-03-10AA30/06/09 PARTIAL EXEMPTION
2009-04-20363aANNUAL RETURN MADE UP TO 20/04/09
2009-02-07AA30/06/08 PARTIAL EXEMPTION
2008-05-01363aANNUAL RETURN MADE UP TO 27/04/08
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-07-09288aNEW DIRECTOR APPOINTED
2007-05-30363sANNUAL RETURN MADE UP TO 27/04/07
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-26363sANNUAL RETURN MADE UP TO 27/04/06
2006-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17288bSECRETARY RESIGNED
2005-08-17288aNEW SECRETARY APPOINTED
2005-07-04225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SHALOM HOUSE 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 SHALOM HOUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHALOM HOUSE 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

Filed Financial Reports
Annual Accounts
2021-03-31

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 SHALOM HOUSE

Intangible Assets
Patents
We have not found any records of SHALOM HOUSE registering or being granted any patents
Domain Names
We do not have the domain name information for SHALOM HOUSE
Trademarks
We have not found any records of SHALOM HOUSE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHALOM HOUSE. 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 SHALOM HOUSE 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 SHALOM HOUSE 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 SHALOM HOUSE 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 SHALOM HOUSE 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.