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

CARERS MILTON KEYNES

SUITE 1.05A, CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP,
Company Registration Number
05577393
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Carers Milton Keynes
CARERS MILTON KEYNES was founded on 2005-09-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Carers Milton Keynes 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
CARERS MILTON KEYNES
 
Legal Registered Office
SUITE 1.05A, CHALLENGE HOUSE SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK3 6DP
Other companies in MK9
 
Previous Names
MILTON KEYNES CARERS CENTRE20/10/2006
Charity Registration
Charity Number 1116804
Charity Address CARERS MILTON KEYNES, DAVID BAXTER CENTRE, 63 NORTH SEVENTH STREET, MILTON KEYNES, MK9 2DP
Charter CARERS MILTON KEYNES PROVIDES SUPPORT FOR UNPAID CARERS IN THE BOROUGH OF MILTON KEYNES. THE SUPPORT IS OFFERED TO BOTH ADULT AND YOUNG CARERS. CARERS MILTON KEYNES HAS YOUNG CARERS SPECIALIST WORKER. SUPPORT WILL INCLUDE INFORMATION, TELEPHONE ADVICE, CARER SUPPORT GROUPS, ACCESSING SMALL BURSARY GRANTS AND YOUNG CARERS ACTIVITIES.
Filing Information
Company Number 05577393
Company ID Number 05577393
Date formed 2005-09-28
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 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARERS MILTON KEYNES
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 CARERS MILTON KEYNES

Current Directors
Officer Role Date Appointed
STEPHEN ARCHIBALD
Company Secretary 2018-06-08
MARGARET ANNE MARY ASTON
Director 2006-04-01
HANNE BOGUES
Director 2016-07-04
SARAH BROADHURST
Director 2016-07-04
AUDREY COLES
Director 2006-04-01
LESLIE STUART DAVIES
Director 2006-07-26
STEWART JOHN GEORGE
Director 2017-07-03
JOHN MAITLAND
Director 2011-01-10
MICHAEL ROWLANDS
Director 2009-11-06
SHEILA CHRISTINE SYRATT
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTIE VICTORIA JAMES O'SULLIVAN
Company Secretary 2013-07-19 2018-06-08
MARK JOSEPH SWEENEY
Director 2015-03-06 2017-07-03
GEORGE MAMMEN ABRAHAM
Director 2007-07-25 2015-03-30
MARZIA SAYANI
Director 2011-01-10 2015-03-06
ROY ERNEST VAUGHAN
Director 2012-09-03 2015-03-06
KIETH PANES
Director 2011-01-10 2014-02-28
STEPHEN JAMES ARCHIBALD
Company Secretary 2012-06-15 2013-07-19
STEPHANIE ANNE DEAN
Company Secretary 2011-11-07 2012-06-15
STEPHEN JAMES ARCHIBALD
Company Secretary 2009-07-27 2011-11-07
TREVOR FOWLER
Director 2006-04-01 2011-11-04
ROY ERNEST VAUGHAN
Director 2006-04-01 2011-11-04
KATHLEEN ANN BROOKER
Director 2006-04-01 2009-10-02
JOSEPH ROGER PRIEST
Director 2006-04-01 2009-10-02
LESLIE STUART DAVIES
Company Secretary 2008-04-01 2009-07-27
DAVID JOHN RICHARDSON
Company Secretary 2006-04-01 2008-03-31
ROY JOSEPH BAILEY
Director 2006-04-01 2008-03-31
CASANDRA DAVBNEY
Director 2007-07-25 2008-03-31
SUSAN ELIZABETH GRANSHAW
Director 2006-04-01 2008-03-31
JACQUELINE MATHILDE JONES
Company Secretary 2005-09-28 2006-04-01
KAREN JILL BODDY
Director 2006-04-01 2006-04-01
JEAN PATRICIA BROMLEY
Director 2005-09-28 2006-04-01
JACQUELINE MATHILDE JONES
Director 2005-09-28 2006-04-01
ROBERT MARTIN
Director 2005-09-28 2006-04-01
ROBINA CLARE PAYNE
Director 2005-09-28 2006-04-01
EILEEN WINSTON
Director 2005-09-28 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE MARY ASTON BUCKINGHAM CCA LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARGARET ANNE MARY ASTON HADDENHAM YOUTH AND COMMUNITY CENTRE Director 2012-06-13 CURRENT 2012-03-09 Active - Proposal to Strike off
MARGARET ANNE MARY ASTON CARERS TRUST BUCKS AND MILTON KEYNES Director 2004-06-30 CURRENT 2003-10-23 Active
MARGARET ANNE MARY ASTON BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED Director 1997-07-28 CURRENT 1971-03-26 Liquidation
HANNE BOGUES CARERS TRUST BUCKS AND MILTON KEYNES Director 2016-07-04 CURRENT 2003-10-23 Active
HANNE BOGUES BLUE RIVER INSIGHTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
SARAH BROADHURST CARERS TRUST BUCKS AND MILTON KEYNES Director 2016-07-04 CURRENT 2003-10-23 Active
AUDREY COLES CARERS TRUST BUCKS AND MILTON KEYNES Director 2004-06-30 CURRENT 2003-10-23 Active
LESLIE STUART DAVIES CARERS TRUST BUCKS AND MILTON KEYNES Director 2006-07-26 CURRENT 2003-10-23 Active
STEWART JOHN GEORGE CARERS TRUST BUCKS AND MILTON KEYNES Director 2017-07-03 CURRENT 2003-10-23 Active
JOHN MAITLAND CARERS TRUST BUCKS AND MILTON KEYNES Director 2011-01-10 CURRENT 2003-10-23 Active
MICHAEL ROWLANDS CARERS TRUST BUCKS AND MILTON KEYNES Director 2008-10-08 CURRENT 2003-10-23 Active
SHEILA CHRISTINE SYRATT CARERS TRUST BUCKS AND MILTON KEYNES Director 2003-10-23 CURRENT 2003-10-23 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
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23Termination of appointment of Holly Hoskisson on 2023-02-23
2023-02-23Appointment of Mrs Kirstie O'sullivan as company secretary on 2023-02-23
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 439 Midsummer Boulevard Milton Keynes MK9 3BN
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOLEY
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED MRS EMMA JANE LOWNDES
2022-04-22AP01DIRECTOR APPOINTED MS NICOLA LAURIS JACOBS
2022-02-22AP01DIRECTOR APPOINTED DR JITKA VSETECKOVA
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CARTER
2021-11-08AP01DIRECTOR APPOINTED MS OLGA MCBARNETT
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE MARY ASTON
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AP01DIRECTOR APPOINTED DR SARAH ELIZABETH HALL
2020-11-09AP03Appointment of Miss Holly Hoskisson as company secretary on 2020-11-02
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Kirstie Victoria James O'sullivan on 2020-11-02
2020-07-10AP01DIRECTOR APPOINTED KAREN CARTER
2020-02-07AP01DIRECTOR APPOINTED MR MARK WILLIS
2020-01-28AP03Appointment of Mrs Kirstie Victoria James O'sullivan as company secretary on 2020-01-28
2020-01-28TM02Termination of appointment of Stephen Archibald on 2020-01-28
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CHRISTINE SYRATT
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR PAUL FOLEY
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM02Termination of appointment of Kirstie Victoria James O'sullivan on 2018-06-08
2018-06-11AP03Appointment of Mr Stephen Archibald as company secretary on 2018-06-08
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-20AP01DIRECTOR APPOINTED MR STEWART JOHN GEORGE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH SWEENEY
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-05AP01DIRECTOR APPOINTED MS HANNE BOGUES
2016-08-05AP01DIRECTOR APPOINTED MS SARAH BROADHURST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR MARK SWEENEY
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARZIA SAYANI
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY VAUGHAN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ABRAHAM
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Acorn House 375 Midsummer Boulevard Milton Keynes Milton Keynes MK9 3HP
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KIETH PANES
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR ROY ERNEST VAUGHAN
2013-09-16AA31/03/13 TOTAL EXEMPTION FULL
2013-08-05MISCSECTION 519
2013-07-19AP03SECRETARY APPOINTED MRS KIRSTIE VICTORIA JAMES O'SULLIVAN
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ARCHIBALD
2012-10-04AR0128/09/12 NO MEMBER LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM ACORN HOUSE 375 MIDSUMMER BOULEVARD MILTON KEYNES MILTON KEYNES MK9 3HP ENGLAND
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THE DAVID BAXTER CENTRE 63 NORTH SEVENTH STREET CENTRAL MILTON KEYNES MILTON KEYNES MK9 2DP
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE DEAN
2012-10-03AP03SECRETARY APPOINTED MR STEPHEN JAMES ARCHIBALD
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY VAUGHAN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FOWLER
2011-12-05AP03SECRETARY APPOINTED MS STEPHANIE ANNE DEAN
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ARCHIBALD
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0128/09/11 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED JOHN MAITLAND
2011-10-07AP01DIRECTOR APPOINTED MRS MARZIA SAYANI
2011-10-07AP01DIRECTOR APPOINTED MR JOHN MAITLAND
2011-10-07AP01DIRECTOR APPOINTED MRS MARZIA SAYANI
2011-10-07AP01DIRECTOR APPOINTED MR KIETH PANES
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0128/09/10 NO MEMBER LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ERNEST VAUGHAN / 02/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHRISTINE SYRATT / 02/10/2009
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIEST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LESLIE STUART DAVIES / 02/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY COLES / 02/10/2009
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROOKER
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MAMMEN ABRAHAM / 10/08/2010
2010-01-29AR0128/09/09 NO MEMBER LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-12-11AP01DIRECTOR APPOINTED MICHAEL ROWLANDS
2009-09-05288aSECRETARY APPOINTED STEPHEN JAMES ARCHIBALD
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY LESLIE DAVIES
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT
2009-05-21AUDAUDITOR'S RESIGNATION
2009-04-29AUDAUDITOR'S RESIGNATION
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-14363aANNUAL RETURN MADE UP TO 28/09/08
2008-06-09288aSECRETARY APPOINTED DOCTOR LESLIE STUART DAVIES
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY DAVID RICHARDSON
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR CASANDRA DAVBNEY
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GRANSHAW
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ROY BAILEY
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-28363aANNUAL RETURN MADE UP TO 28/09/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: THE DAVID BAXTER CENTRE 63 NORTH SEVENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2DP
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-20225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-31363sANNUAL RETURN MADE UP TO 28/09/06
2006-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARERS MILTON KEYNES 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 CARERS MILTON KEYNES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARERS MILTON KEYNES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CARERS MILTON KEYNES registering or being granted any patents
Domain Names
We do not have the domain name information for CARERS MILTON KEYNES
Trademarks
We have not found any records of CARERS MILTON KEYNES registering or being granted any trademarks
Income
Government Income

Government spend with CARERS MILTON KEYNES

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-27 GBP £30,056 Supplies and services
Milton Keynes Council 2015-02-20 GBP £5,000 Supplies and services
Milton Keynes Council 2015-02-13 GBP £1,864 Transport-related expenditure
Milton Keynes Council 2015-01-21 GBP £30,056 Supplies and services
Milton Keynes Council 2014-12-24 GBP £1,674 Transport-related expenditure
Milton Keynes Council 2014-12-24 GBP £30,056 Supplies and services
Milton Keynes Council 2014-11-26 GBP £30,056 Supplies and services
Milton Keynes Council 2014-11-26 GBP £1,237 Transport-related expenditure
Milton Keynes Council 2014-11-14 GBP £1,746 Transport-related expenditure
Milton Keynes Council 2014-10-29 GBP £30,056 Supplies and services
Milton Keynes Council 2014-10-24 GBP £3,066 Transport-related expenditure
Milton Keynes Council 2014-09-05 GBP £30,056 Supplies and services
Milton Keynes Council 2014-08-27 GBP £2,406 Transport-related expenditure
Milton Keynes Council 2014-08-22 GBP £3,025 Transport-related expenditure
Milton Keynes Council 2014-08-01 GBP £5,000 Supplies and services
Milton Keynes Council 2014-07-30 GBP £30,056 Supplies and services
Milton Keynes Council 2014-07-18 GBP £30,056 Supplies and services
Milton Keynes Council 2014-07-16 GBP £522 Employees
Milton Keynes Council 2014-06-25 GBP £3,545 Transport-related expenditure
Milton Keynes Council 2014-06-11 GBP £2,751 Transport-related expenditure
Milton Keynes Council 2014-05-28 GBP £30,056 Supplies and services
Milton Keynes Council 2014-04-30 GBP £6,250 Supplies and services
Milton Keynes Council 2014-04-25 GBP £2,412 Transport-related expenditure
Milton Keynes Council 2014-04-04 GBP £2,573 Transport-related expenditure
Milton Keynes Council 2013-05-03 GBP £117,502 Supplies and services
Milton Keynes Council 2013-04-29 GBP £12,500 Supplies and services

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 CARERS MILTON KEYNES 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 CARERS MILTON KEYNES 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 CARERS MILTON KEYNES 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.