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

CHRISTIANS IN SCIENCE

VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4QA,
Company Registration Number
05959444
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christians In Science
CHRISTIANS IN SCIENCE was founded on 2006-10-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Christians In Science 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
CHRISTIANS IN SCIENCE
 
Legal Registered Office
VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4QA
Other companies in TN13
 
Previous Names
CHRISTIANS IN SCIENCE LTD08/01/2014
Filing Information
Company Number 05959444
Company ID Number 05959444
Date formed 2006-10-09
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 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIANS IN SCIENCE
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 CHRISTIANS IN SCIENCE
The following companies were found which have the same name as CHRISTIANS IN SCIENCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIANS IN BUSINESS CENTRE OF EXCELLENCE HOPE PARK TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HH Dissolved Company formed on the 2012-01-04
CHRISTIANS IN CARS LIMITED ABACUS HOUSE 132 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BN Active - Proposal to Strike off Company formed on the 2005-07-20
CHRISTIANS IN FOOTBALL South Hill Centre Cemetery Hill Hemel Hempstead HERTFORDSHIRE HP1 1JF Active Company formed on the 2001-10-03
CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED 21 - 27 LAMBS CONDUIT STREET LONDON WC1N 3GS Active Company formed on the 1974-04-26
CHRISTIANS IN SPORT FRAMPTON HO UNIT D1 TELFORD ROAD INDUSTRIAL ESTATE BICESTER OXON OX26 4LD Active Company formed on the 2001-01-23
CHRISTIANS IN THE MARKET PLACE 15 NORTH AUDLEY STREET MAYFAIR LONDON UNITED KINGDOM W1K 6WZ Dissolved Company formed on the 2009-11-30
CHRISTIANS IN ACTION - SHARING GOD'S LOVE 27 LAKESHORE RD. SUITE 6 ST-CATHARINE Ontario L2N2S8 Dissolved Company formed on the 1990-04-23
CHRISTIANS IN ACTION, INC. 408 TIMES SQUARE BLDG Monroe ROCHESTER NY 14614 Active Company formed on the 1989-07-25
CHRISTIANS IN ACTION MINISTRIES, INC. C/O SCOTT C. SMITH, ESQ. 20 GORHAM STREET CANANDAIGUA NY 14424 Active Company formed on the 1993-07-21
CHRISTIANS IN ACTION NEW YORK CITY INC. 1505 REMSEN AVENUE Kings BROOKLYN NY 11236 Active Company formed on the 2005-04-11
CHRISTIANS IN MEDIA INCORPORATED 100 CHURCH STREET 8TH FLOOR NEW YORK NY 10007 Active Company formed on the 2013-12-31
CHRISTIANS IN CABLE, INC. 9697 E Mineral Ave Centennial CO 80112-3408 Good Standing Company formed on the 2002-06-20
CHRISTIANS IN ACTION 22626 A HWY 20 OKANOGAN WA 988400000 Dissolved Company formed on the 1977-07-28
CHRISTIANS IN RECOVERY 21625 29TH AVE S #B DES MOINES WA 98198 Dissolved Company formed on the 1998-03-03
CHRISTIANS IN RECOVERY 1849 SOUTH 118TH ST SEATTLE WA 98168 Dissolved Company formed on the 2002-10-29
CHRISTIANS IN SEATTLE 1811 16TH ST EVERETT WA 982012040 Dissolved Company formed on the 2010-11-14
CHRISTIANS IN NEED LTD 1 CIRCULAR ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 0RA Active - Proposal to Strike off Company formed on the 2015-08-13
Christians in Sports Today, LLC 507 WYNDHURST DR LYNCHBURG VA 24502 Canceled Company formed on the 2013-12-10
CHRISTIANS INVOLVED TOGETHER WITH YOUTH, INC. PO BOX 4228 MANASSAS VA 20108 Active Company formed on the 1990-08-09
CHRISTIANS IN ACTION, LLC 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2005-11-18

Company Officers of CHRISTIANS IN SCIENCE

Current Directors
Officer Role Date Appointed
RUTH MARGARET BANCEWICZ
Director 2010-10-16
ANDREW PHILIP HALESTRAP
Director 2013-06-20
DAVID ARTHUR HUNTLEY
Director 2016-01-14
JOCELYN HANDLEY MOULE
Director 2016-08-31
EUAN GEORGE NISBET
Director 2015-06-15
MIROSLAW ARTHUR SROKOSZ
Director 2010-10-16
JENNIFER TWEEDY
Director 2016-06-20
JOHN VIVIAN WOOD
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH REGINALD FOX
Director 2007-10-03 2016-10-22
CHRISTOPHER JOHN ROWAN WILLMOTT
Director 2008-08-23 2016-10-22
DIANA MARGARET ASHLEY BRIGGS
Director 2008-08-20 2016-03-31
CAROLINE BERRY
Company Secretary 2006-10-09 2016-01-14
JOHN ALLEN BRYANT
Director 2006-10-09 2016-01-14
CHRISTOPHER HUGH REYNOLDS
Director 2006-10-09 2016-01-14
JONATHAN CHARLES HARWOOD ANELAY
Director 2013-06-20 2013-08-29
MICHAEL GREEN
Director 2010-08-26 2012-01-11
JOANNE KNIGHT
Director 2008-08-30 2009-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HUNTLEY DEVON AND CORNWALL REFUGEE SUPPORT Director 2011-09-28 CURRENT 2007-06-06 Active
DAVID ARTHUR HUNTLEY PLYMOUTH COLLEGE AND ST DUNSTAN'S ABBEY SCHOOLS CHARITY Director 2011-06-21 CURRENT 2004-07-26 Active
JOCELYN HANDLEY MOULE CRACKING ENTERPRISES LIMITED Director 2014-03-04 CURRENT 1996-12-24 Active
JOCELYN HANDLEY MOULE VELOCITY COMPANY (HOLDINGS) LIMITED Director 2013-07-29 CURRENT 1989-12-29 Active
JOCELYN HANDLEY MOULE VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Director 2013-07-29 CURRENT 1989-01-30 Active
JOCELYN HANDLEY MOULE WALLACE & GROMIT'S CHILDREN'S FOUNDATION Director 2012-09-26 CURRENT 1995-01-11 Active
JOCELYN HANDLEY MOULE HONEYPOT 24 Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2015-12-08
JOHN VIVIAN WOOD AQUAFFIRM LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN VIVIAN WOOD CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) Director 2013-02-19 CURRENT 1964-10-29 Active
JOHN VIVIAN WOOD RESEARCH INFORMATION NETWORK CIC Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2016-11-01
JOHN VIVIAN WOOD OXETA LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2016-07-26
JOHN VIVIAN WOOD THE BIO NANO CENTRE UNLIMITED Director 2008-10-28 CURRENT 2007-10-03 Active
JOHN VIVIAN WOOD THE TOMORROW PROJECT Director 2006-06-15 CURRENT 2000-09-15 Dissolved 2014-12-23
JOHN VIVIAN WOOD M4 TECHNOLOGIES LIMITED Director 1993-09-14 CURRENT 1993-06-03 Active - Proposal to Strike off

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
2023-12-11CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP HALESTRAP
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JOHN VIVIAN WOOD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR EUAN GEORGE NISBET
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Register inspection address changed from 5 Northmoor Road Oxford OX2 6UW England to 78 Ashton Road Hyde SK14 4RN
2022-12-15CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-12-15AD02Register inspection address changed from 5 Northmoor Road Oxford OX2 6UW England to 78 Ashton Road Hyde SK14 4RN
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AP01DIRECTOR APPOINTED MRS ANGELA JOY BRICE LYNAS
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AP01DIRECTOR APPOINTED PROFESSOR PAUL EWART
2019-11-07AP01DIRECTOR APPOINTED PROFESSOR WILLIAM CLEGG
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAW ARTHUR SROKOSZ
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HUNTLEY
2018-11-14AP01DIRECTOR APPOINTED PROFESSOR BERRY BILLINGSLEY
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TWEEDY
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AD03Registers moved to registered inspection location of 5 Northmoor Road Oxford OX2 6UW
2017-08-14AD02Register inspection address changed to 5 Northmoor Road Oxford OX2 6UW
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 4 Sackville Close Sevenoaks Kent TN13 3QD
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLMOTT
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOX
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02AP01DIRECTOR APPOINTED MR JOCELYN HANDLEY MOULE
2016-07-05AP01DIRECTOR APPOINTED DR JENNIFER TWEEDY
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARGARET ASHLEY BRIGGS
2016-01-26AP01DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR HUNTLEY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT
2016-01-22TM02Termination of appointment of Caroline Berry on 2016-01-14
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15AP01DIRECTOR APPOINTED PROFESSOR EUAN GEORGE NISBET
2014-10-20AR0116/10/14 NO MEMBER LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION FULL
2014-01-09RES01ADOPT ARTICLES 31/12/2013
2014-01-09RES13NAME CHANGE 31/12/2013
2014-01-08NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-01-08CERTNMCOMPANY NAME CHANGED CHRISTIANS IN SCIENCE LTD CERTIFICATE ISSUED ON 08/01/14
2013-10-21AR0116/10/13 NO MEMBER LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANELAY
2013-07-23AP01DIRECTOR APPOINTED MR JONATHAN CHARLES HARWOOD ANELAY
2013-07-22AP01DIRECTOR APPOINTED PROFESSOR ANDREW PHILIP HALESTRAP
2013-07-22AP01DIRECTOR APPOINTED PROFESSOR JOHN VIVIAN WOOD
2012-10-16AR0116/10/12 NO MEMBER LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-09-05AA31/12/11 TOTAL EXEMPTION FULL
2011-10-12AR0109/10/11 NO MEMBER LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2010-10-19AP01DIRECTOR APPOINTED DR MIROSLAW ARTHUR SROKOSZ
2010-10-18AP01DIRECTOR APPOINTED DR. RUTH MARGARET BANCEWICZ
2010-10-12AR0109/10/10 NO MEMBER LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AP01DIRECTOR APPOINTED DR. MICHAEL GREEN
2009-11-17AR0109/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HUGH REYNOLDS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN ROWAN WILLMOTT / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH REGINALD FOX / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALLEN BRYANT / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIANA MARGARET ASHLEY BRIGGS / 03/11/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOANNE KNIGHT
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15363aANNUAL RETURN MADE UP TO 09/10/08
2008-09-18288aDIRECTOR APPOINTED DR JOANNE KNIGHT
2008-09-04288aDIRECTOR APPOINTED DR DIANA MARGARET ASHLEY BRIGGS
2008-08-27288aDIRECTOR APPOINTED DR CHRISTOPHER JOHN ROWAN WILLMOTT
2008-08-08AA31/12/07 TOTAL EXEMPTION FULL
2007-11-06363aANNUAL RETURN MADE UP TO 09/10/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-25225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHRISTIANS IN SCIENCE

Intangible Assets
Patents
We have not found any records of CHRISTIANS IN SCIENCE registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIANS IN SCIENCE
Trademarks
We have not found any records of CHRISTIANS IN SCIENCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIANS IN SCIENCE. 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 (74990 - Non-trading company) as CHRISTIANS IN SCIENCE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIANS IN SCIENCE 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 CHRISTIANS IN SCIENCE 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 CHRISTIANS IN SCIENCE 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.