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

ADVENTURE ASHRAM

86-90 PAUL STREET, LONDON, EC2A 4NE,
Company Registration Number
05952642
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Adventure Ashram
ADVENTURE ASHRAM was founded on 2006-10-02 and has its registered office in London. The organisation's status is listed as "Active". Adventure Ashram 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
ADVENTURE ASHRAM
 
Legal Registered Office
86-90 PAUL STREET
LONDON
EC2A 4NE
Other companies in GU1
 
Filing Information
Company Number 05952642
Company ID Number 05952642
Date formed 2006-10-02
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 31/10/2022
Account next due 31/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENTURE ASHRAM
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AARON ANDERSON & MCKINSEY LIMITED   AMAK & COMPANY LIMITED   BARNES & SCOTT LTD   BOXWOOD ACCOUNTANTS AND TAX ADVISERS LTD   CAPSHIRE AUDIT LTD   CAPSHIRE LIMITED   CHARTERED PLUS LIMITED   EMF CONSULTING LTD   FOXBORO ACCOUNTANTS AND BUSINESS ADVISORS LTD   GLOBAL PROPERTY CONSULTING LIMITED   HM ACCOUNTAX LTD   LEOQUUS FINANCE LTD   M2K CONSULTS LIMITED   MULBERRY AND HALL LIMITED   PAL & PAL LIMITED   ROSSTAX LTD   SMART&B FINANCIAL LIMITED   SP2010 LTD   SURREY BOOK-KEEPING SERVICES LTD   TAZZIE MANAGEMENT SERVICES 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 ADVENTURE ASHRAM
The following companies were found which have the same name as ADVENTURE ASHRAM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVENTURE & COMPUTER HOLIDAYS LIMITED C/O ELLIS ATKINS CHARTERED ACCOUNTANTS THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING RH4 1XA Active Company formed on the 1985-05-08
ADVENTURE 001 EVENTS LTD HILLMOTTS FARM COTTAGE HEDGERLEY LANE BEACONSFIELD HP9 2SB Active - Proposal to Strike off Company formed on the 2012-09-28
ADVENTURE 001 HELICOPTERS LTD HILLMOTTS FARM COTTAGE HEDGERLEY LANE HEDGERLEY LANE BEACONSFIELD HP9 2SB Dissolved Company formed on the 2012-09-28
ADVENTURE 001 LIMITED HILLMOTTS FARM COTTAGE HEDGERLEY LANE BEACONSFIELD BUCKS HP9 2SB Active Company formed on the 2004-10-13
ADVENTURE 21 LIMITED 21 BABYLON LANE, ANDERTON CHORLEY LANCASHIRE PR6 9NR Active - Proposal to Strike off Company formed on the 2003-03-27
ADVENTURE 4X4 DIRECT LIMITED FIRST FLOOR 5-7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH Liquidation Company formed on the 2011-03-03
ADVENTURE ACCOMMODATION LIMITED 205 OUTGANG LANE SHEFFIELD SOUTH YORKSHIRE S25 3QY Dissolved Company formed on the 2010-02-02
ADVENTURE ACTIVITIES (NI) LIMITED 1A MOUNT ALEXANDER COMBER NEWTOWNARDS COUNTY DOWN BT23 5QL Dissolved Company formed on the 2012-11-02
ADVENTURE ACTIVITIES LIMITED WINDRUSH TON KENFIG BRIDGEND CF33 4PT Active Company formed on the 2003-12-15
ADVENTURE ACTIVITY ASSOCIATES LIMITED 70 CHORLEY NEW ROAD BOLTON BL1 4BY Active Company formed on the 2006-05-11
ADVENTURE ALOE LIMITED 70 PRIMROSE COPSE HORSHAM WEST SUSSEX RH12 5PZ Active - Proposal to Strike off Company formed on the 2012-08-17
ADVENTURE ALTERNATIVE LIMITED HOLZERN LODGE FRIARY FRESHFORD BATH BA2 7UE Active Company formed on the 2000-12-07
ADVENTURE AND ADRENALINE UK LIMITED 832 WEST CHISENBURY PEWSEY WILTSHIRE ENGLAND SN9 6BB Dissolved Company formed on the 2012-07-10
ADVENTURE ARDECHE LIMITED TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD Active Company formed on the 2010-09-24
ADVENTURE ASSOCIATES INTERNATIONAL LIMITED 9 DENMARK STREET LONDON WC2H 8LS Dissolved Company formed on the 1999-03-30
ADVENTURE AUTO'S LIMITED 22-24 Harborough Road Northampton Northants NN2 7AZ Active - Proposal to Strike off Company formed on the 1993-12-16
ADVENTURE AVENUES LIMITED 15 ATHOLL CRESCENT EDINBURGH EDINBURGH EH3 8HA Dissolved Company formed on the 2007-10-05
ADVENTURE BALLOONING ACTIVITIES LTD DALTON HOUSE 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR Dissolved Company formed on the 2012-02-06
ADVENTURE BALLOONS LIMITED BANK HOUSE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB Active Company formed on the 2003-07-18
ADVENTURE BASE LIMITED 65 CHAVENEY ROAD QUORN LEICESTERSHIRE LE12 8AB Active Company formed on the 2008-04-05

Company Officers of ADVENTURE ASHRAM

Current Directors
Officer Role Date Appointed
JEMINA TALJA
Company Secretary 2018-03-19
ROY CLARK
Director 2014-07-01
IAIN CAMPBELL CROCKART
Director 2011-11-07
MARK EDWARD EDWARDS
Director 2018-03-03
CRAIG JARVIS
Director 2014-01-01
UDESH NAIDOO
Director 2013-07-01
DOMINIC JOHN PINKNEY
Director 2015-01-03
TONY SMITH
Director 2014-11-01
COLIN ROLAND TAYLOR
Director 2011-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUE HUGGARD
Director 2016-10-06 2018-04-12
FRITHA VINCENT
Company Secretary 2011-05-15 2018-03-01
SARAH TUCKWELL
Director 2015-01-03 2016-01-06
WENDY JANE SMITH
Director 2011-05-15 2015-04-03
STEFANO BULIANI
Director 2013-07-01 2014-10-01
DANIEL ROGERS
Director 2013-07-01 2014-10-01
RHYS BOYD
Director 2011-11-18 2014-07-01
SIMON JAMES SMITH
Director 2006-10-02 2013-01-10
LINDA MARGARET SMITH
Company Secretary 2009-08-10 2011-05-15
JEREMY DOUGLAS ADAM
Director 2009-08-10 2011-05-15
NICK CAPSEY
Company Secretary 2006-10-02 2009-08-10
NICK CAPSEY
Director 2006-10-02 2009-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CAMPBELL CROCKART CAPTAIN FAWCETT LIMITED Director 2017-09-29 CURRENT 2011-04-06 Active
COLIN ROLAND TAYLOR JAYLETAY LTD Director 2017-07-05 CURRENT 2017-07-05 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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET ANDERSON
2024-02-09Termination of appointment of Siobhan Elena Audrey Morton on 2024-02-09
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON
2023-10-19DIRECTOR APPOINTED MS KATHRYN MICHELLE BALDACCHINO
2023-10-18DIRECTOR APPOINTED MS ELIZABETH MARGARET ANDERSON
2023-10-18DIRECTOR APPOINTED MRS FERYAL TAKI
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15Appointment of Mrs Siobhan Elena Audrey Morton as company secretary on 2022-04-25
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SIOBHAN ELENA AUDREY MORTON
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Studio 3, Main Yard Studios 17 Lyon Road London SW19 2RL England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Studio 3, Main Yard Studios 17 Lyon Road London SW19 2RL England
2022-07-29AP01DIRECTOR APPOINTED MRS SIOBHAN ELENA AUDREY MORTON
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL CROCKART
2022-07-29TM02Termination of appointment of Jemina Talja on 2022-04-26
2022-04-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY SMITH
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RING
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AP01DIRECTOR APPOINTED MRS MARGARET RING
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit C017 89 Bickersteth Road Tooting London SW17 9SH England
2018-08-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUE HUGGARD
2018-03-22AP03Appointment of Mrs Jemina Talja as company secretary on 2018-03-19
2018-03-15AP01DIRECTOR APPOINTED MR MARK EDWARD EDWARDS
2018-03-15AP01DIRECTOR APPOINTED MR MARK EDWARD EDWARDS
2018-03-14TM02APPOINTMENT TERMINATED, SECRETARY FRITHA VINCENT
2018-03-14TM02APPOINTMENT TERMINATED, SECRETARY FRITHA VINCENT
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 8 Park Chase 8 Park Chase Guildford Surrey GU1 1ES
2017-10-31RES13Resolutions passed:
  • Adding finance section 34 to the existing articles. 06/07/2017
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-08AAMDAmended account full exemption
2017-08-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED DR SUE HUGGARD
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TUCKWELL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TUCKWELL
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28AR0102/10/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02AP01DIRECTOR APPOINTED MR TONY SMITH
2015-07-02AP01DIRECTOR APPOINTED MR DOMINIC JOHN PINKNEY
2015-07-02AP01DIRECTOR APPOINTED MS SARAH TUCKWELL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE SMITH
2014-11-05AP01DIRECTOR APPOINTED MR ROY CLARK
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO BULIANI
2014-11-03AR0102/10/14 NO MEMBER LIST
2014-08-11AA31/10/13 TOTAL EXEMPTION FULL
2014-07-31AP01DIRECTOR APPOINTED MR CRAIG JARVIS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RHYS BOYD
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RHYS BOYD
2014-01-27AP01DIRECTOR APPOINTED MR STEFANO BULIANI
2014-01-27AP01DIRECTOR APPOINTED MR DANNY ROGERS
2014-01-27AP01DIRECTOR APPOINTED DR UDESH NAIDOO
2013-11-12AR0102/10/13 NO MEMBER LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2013-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRITHA VINCENT / 01/06/2011
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE COACH HOUSE WARLEIGH MANOR NEAR WARLEIGH BATH BA1 8EE UNITED KINGDOM
2013-08-05AA31/10/12 TOTAL EXEMPTION FULL
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BOYD / 12/10/2012
2012-10-12AR0102/10/12 NO MEMBER LIST
2012-07-20AA31/10/11 TOTAL EXEMPTION FULL
2011-11-18AR0102/10/11 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MR IAIN CROCKART
2011-11-18AP01DIRECTOR APPOINTED MR RHYS BOYD
2011-10-12AA31/10/10 TOTAL EXEMPTION FULL
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM OAK LODGE CHELYNCH PARK DOULTING SHEPTON MALLET SOMERSET BA4 4PL UNITED KINGDOM
2011-08-09AP03SECRETARY APPOINTED MS FRITHA VINCENT
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY LINDA SMITH
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ADAM
2011-08-09AP01DIRECTOR APPOINTED MR COLIN TAYLOR
2011-08-09AP01DIRECTOR APPOINTED MS WENDY JANE SMITH
2010-10-31AR0102/10/10 NO MEMBER LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION FULL
2010-02-27DISS40DISS40 (DISS40(SOAD))
2010-02-24AR0102/10/09 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS ADAM / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 22/02/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10 ARGYLE STREET BATH AVON BA2 4BQ UK
2010-02-23AP01DIRECTOR APPOINTED MR JEREMY DOUGLAS ADAM
2010-02-15AP03SECRETARY APPOINTED LINDA MARGARET SMITH
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK CAPSEY
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY NICK CAPSEY
2010-01-26GAZ1FIRST GAZETTE
2009-08-27AA31/10/08 TOTAL EXEMPTION FULL
2009-02-27363aANNUAL RETURN MADE UP TO 02/10/08
2008-08-05AA31/10/07 TOTAL EXEMPTION FULL
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 4 CHAPEL ROW QUEEN SQUARE BATH B&NES BA1 1HN
2007-10-31363aANNUAL RETURN MADE UP TO 02/10/07
2006-10-02NEWINCINCORPORATION 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 ADVENTURE ASHRAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against ADVENTURE ASHRAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVENTURE ASHRAM 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
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ADVENTURE ASHRAM

Intangible Assets
Patents
We have not found any records of ADVENTURE ASHRAM registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENTURE ASHRAM
Trademarks
We have not found any records of ADVENTURE ASHRAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENTURE ASHRAM. 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 ADVENTURE ASHRAM 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 ADVENTURE ASHRAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADVENTURE ASHRAMEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENTURE ASHRAM 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 ADVENTURE ASHRAM 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.