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

COMMUNITY SPONSORS CHARITY

ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
05979522
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Sponsors Charity
COMMUNITY SPONSORS CHARITY was founded on 2006-10-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Community Sponsors Charity 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
COMMUNITY SPONSORS CHARITY
 
Legal Registered Office
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in WC2H
 
Charity Registration
Charity Number 1117391
Charity Address 39 CRAVEN STREET, LONDON, WC2N 5NG
Charter THE MAIN FOCUS OF THE CHARITY TO DATE HAS BEEN ITS SUPPORT FOR A NOT FOR PROFIT COMPANY, LEEDS AHEAD, WHO HAVE DEVELOPED AN INNOVATIVE BUSINESS MODEL TO HARNESS EMPLOYERS AND THEIR WORKFORCE VOLUNTEERS TO CARRY OUT INNOVATIVE PROGRAMMES IN DEPRIVED AREAS OF LEEDS.
Filing Information
Company Number 05979522
Company ID Number 05979522
Date formed 2006-10-26
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 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY SPONSORS CHARITY
The accountancy firm based at this address is BESSLER HENDRIE 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 COMMUNITY SPONSORS CHARITY
The following companies were found which have the same name as COMMUNITY SPONSORS CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY SPONSORS LIMITED Ashbourne House The Guildway Old Portsmouth Road Guildford SURREY GU3 1LR Active - Proposal to Strike off Company formed on the 2006-10-05
COMMUNITY SPONSORS UK LIMITED Ashbourne House The Guildway Old Portsmouth Road Guildford SURREY GU3 1LR Active - Proposal to Strike off Company formed on the 2006-09-08
COMMUNITY SPONSORSHIP PARTNERS (UK) LTD 41 Greek Street LONG LANE Stockport SK3 8AX Liquidation Company formed on the 2010-10-13
COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED 2 BOTHWELL STREET GLASGOW G2 6LU Liquidation Company formed on the 2010-07-08
COMMUNITY SPONSORSHIP PARTNERSHIP LLP 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Dissolved Company formed on the 2007-04-27
COMMUNITY SPONSORS INC Pennsylvannia Unknown
COMMUNITY SPONSORSHIP LIMITED JACQUARD POINT 1 AND 3 TAPESTRY WAY LONDON E1 2FJ Active Company formed on the 2020-03-24
COMMUNITY SPONSORSHIP HUB, INC. 369 lexington avneue suite 325 NEW YORK NY 10017 Active Company formed on the 2023-04-19

Company Officers of COMMUNITY SPONSORS CHARITY

Current Directors
Officer Role Date Appointed
DAWN WINIFRED MARY GOODMAN
Director 2006-10-26
CHRISTINE ELIZABETH MOPPETT
Director 2010-10-27
DAVID HUGH SHERIDAN TOPLAS
Director 2006-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SAUNDERS
Company Secretary 2006-10-26 2012-11-22
THOMAS BENEDICT SYMES
Director 2006-10-26 2011-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

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
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-02-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Dawn Winifred Mary Goodman on 2021-10-05
2021-08-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CH01Director's details changed for Christine Elizabeth Moppett on 2017-01-01
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-08-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU
2016-08-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SHERIDAN TOPLAS / 17/09/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN WINIFRED MARY GOODMAN / 16/09/2013
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SAUNDERS
2012-10-29AR0126/10/12 ANNUAL RETURN FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM 39 Craven Street London WC2N 5NG United Kingdom
2011-12-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AR0126/10/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES
2010-11-30CH01Director's details changed for Mr Thomas Benedict Symes on 2010-11-29
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010
2010-10-29RES13APPOINTMENT OF TRUSTEE DIRECTOR 15/10/2010
2010-10-27AP01DIRECTOR APPOINTED CHRISTINE ELIZABETH MOPPETT
2010-10-27AR0126/10/10 NO MEMBER LIST
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM MILL HAVEN, CHESTNUT AVENUE GUILDFORD SURREY GU2 4HF
2010-02-16AA31/10/09 TOTAL EXEMPTION FULL
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009
2009-11-10AR0126/10/09 NO MEMBER LIST
2009-06-11AA31/10/08 TOTAL EXEMPTION FULL
2009-05-09288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 23/04/2009
2008-11-28363aANNUAL RETURN MADE UP TO 26/10/08
2008-08-26AA31/10/07 TOTAL EXEMPTION FULL
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 09/04/2008
2007-11-19363aANNUAL RETURN MADE UP TO 26/10/07
2007-11-16353LOCATION OF REGISTER OF MEMBERS
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 COMMUNITY SPONSORS CHARITY

Intangible Assets
Patents
We have not found any records of COMMUNITY SPONSORS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY SPONSORS CHARITY
Trademarks
We have not found any records of COMMUNITY SPONSORS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY SPONSORS CHARITY. 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 (82990 - Other business support service activities n.e.c.) as COMMUNITY SPONSORS CHARITY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY SPONSORS CHARITY 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 COMMUNITY SPONSORS CHARITY 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 COMMUNITY SPONSORS CHARITY 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.