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

HEART OF ENGLAND COMMUNITY FOUNDATION

C/O STELLANTIS, PINLEY HOUSE, SUNBEAM WAY, COVENTRY, CV3 1ND,
Company Registration Number
05999452
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Heart Of England Community Foundation
HEART OF ENGLAND COMMUNITY FOUNDATION was founded on 2006-11-15 and has its registered office in Coventry. The organisation's status is listed as "Active". Heart Of England Community Foundation 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 SMALL
Key Data
Company Name
HEART OF ENGLAND COMMUNITY FOUNDATION
 
Legal Registered Office
C/O STELLANTIS
PINLEY HOUSE, SUNBEAM WAY
COVENTRY
CV3 1ND
Other companies in CV3
 
Charity Registration
Charity Number 1117345
Charity Address PINLEY HOUSE, SUNBEAM WAY, PO BOX 227, COVENTRY, CV3 1ND
Charter TARGETING FUNDS FROM INDIVIDUALS, COMPANIES, TRUSTS AND STATUTORY BODIES AT COMMUNITY PROJECTS IN COVENTRY AND WARWICKSHIRE. CHARITY ALSO MANAGES ENDOWED FUNDS AND UNTIL MARCH 2011, CAN MATCH PRIVATE DONATIONS FOR LONG-TERM SUPPORT AT -Ú1 FOR -Ú2, INCLUDING GIFTS OF PROPERTY AND SHARES. CURRENTLY HOLDING MORE THAN -Ú1,000,000 OF PRIVATE FUNDS AND AWARDING OVER -Ú1,000,000 GRANTS EACH YEAR.
Filing Information
Company Number 05999452
Company ID Number 05999452
Date formed 2006-11-15
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 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEART OF ENGLAND COMMUNITY FOUNDATION
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 HEART OF ENGLAND COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
TINA LOUISE COSTELLO
Company Secretary 2017-09-09
PAUL STEVEN BELFIELD
Director 2009-02-01
AMRIK SINGH BHABRA
Director 2014-06-01
LUCIE JANE BYRON
Director 2014-06-01
NICHOLAS DOMINIC CADBURY
Director 2015-03-01
SALLY ELIZABETH CARRICK
Director 2006-11-15
PHILIP GORDON EWING
Director 2012-11-22
JUDE ANNE JENNISON
Director 2017-12-07
ELIZABETH LOUISE MCKENZIE
Director 2018-06-14
PHILIP ARTHUR PEMBLE
Director 2015-03-01
JOHN LESLIE TAYLOR
Director 2007-09-26
MICHELLE VINCENT
Director 2013-03-21
CHRISTOPHER THORNBY WEST
Director 2017-03-31
DANIEL WORTHING
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER ANTHONY DIESCH
Company Secretary 2012-08-11 2017-09-09
SUSAN ONG
Director 2006-11-15 2017-03-31
DEREK NORMAN CAKE
Director 2009-03-01 2016-10-09
BRIAN CLIFFORD HOLT
Director 2006-11-15 2015-10-08
SANDRA GARLICK
Director 2013-03-21 2014-04-01
DAVID GREEN
Director 2006-11-15 2013-10-10
CATHERINE MULKERN
Company Secretary 2006-11-15 2012-08-10
JOHN ANTHONY ATKINSON
Director 2006-11-15 2012-08-01
PETER ANTHONY WILLIAM DEELEY
Director 2006-11-15 2011-09-05
ZAMURAD HUSSAIN
Director 2006-11-15 2011-09-05
ALAN ALWYNE KIRBY
Director 2009-03-23 2011-09-05
STEWART COLLIS FERGUSSON
Director 2006-11-15 2010-10-07
PAUL STEVEN BELFIELD
Director 2009-02-01 2010-01-20
ALAN ALWYNE KIRBY
Director 2009-03-23 2010-01-18
DEREK NORMAN CAKE
Director 2009-03-01 2010-01-14
CELIA JEAN LIGGINS
Director 2006-11-15 2009-10-13
MICHAEL JOCELYN JAMES PAGET-WILKES
Director 2006-11-15 2009-10-13
MARGARET ANN BACKHOUSE
Director 2006-11-15 2009-10-01
ANDREW MAURICE CORNER
Director 2006-11-15 2008-10-03
ERIC DONALD JOHN HUNTER
Director 2006-11-15 2008-10-03
JONATHAN MOORE
Director 2006-11-15 2007-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMRIK SINGH BHABRA C K DWELLINGS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
AMRIK SINGH BHABRA NISHKAM SCHOOLS MULTI ACADEMY TRUST Director 2016-09-02 CURRENT 2011-02-08 Active
AMRIK SINGH BHABRA UNIVERSITY HOSPITALS COVENTRY AND WARWICKSHIRE CHARITY Director 2016-03-09 CURRENT 2016-02-01 Active
AMRIK SINGH BHABRA ARM DWELLINGS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LTD Director 2012-01-26 CURRENT 2004-07-26 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 2011-03-01 CURRENT 1986-02-20 Active
AMRIK SINGH BHABRA COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 2007-09-24 CURRENT 1990-03-08 Active
AMRIK SINGH BHABRA ADECS LIMITED Director 1998-08-03 CURRENT 1992-08-20 Active
NICHOLAS DOMINIC CADBURY RAGLEY KENNEL SHOOT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NICHOLAS DOMINIC CADBURY L.J.C. FUND LIMITED Director 1990-12-29 CURRENT 1952-11-20 Active
SALLY ELIZABETH CARRICK SOUTH WARWICKSHIRE TOURISM LIMITED Director 2004-06-22 CURRENT 1996-07-22 Dissolved 2015-10-08
SALLY ELIZABETH CARRICK MALAGAIR LIMITED Director 1991-07-04 CURRENT 1987-09-18 Active - Proposal to Strike off
PHILIP GORDON EWING HIGHDOWN TRUSTEES LIMITED Director 2010-04-13 CURRENT 2006-04-26 Active
PHILIP GORDON EWING THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Director 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
PHILIP GORDON EWING J.J.BARTLETT HOLDINGS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
PHILIP GORDON EWING OPUS PLATINUM SERVICE LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
PHILIP GORDON EWING HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED Director 2005-01-31 CURRENT 2004-03-30 Active
PHILIP GORDON EWING HARRISON BEALE & OWEN LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
JUDE ANNE JENNISON THE LEADERSHIP WHISPERERS LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2018-06-26
JUDE ANNE JENNISON LEADERS BY NATURE LTD Director 2009-04-08 CURRENT 2009-04-08 Active
ELIZABETH LOUISE MCKENZIE WEST MIDLANDS GROWTH COMPANY LIMITED Director 2018-06-14 CURRENT 1982-04-26 Active
ELIZABETH LOUISE MCKENZIE BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY Director 2017-05-16 CURRENT 1903-10-06 Active
JOHN LESLIE TAYLOR WINGSNAP CONSULTING LIMITED Director 2014-08-04 CURRENT 2013-07-02 Dissolved 2015-11-17
CHRISTOPHER THORNBY WEST COVENTRY SPORTS FOUNDATION Director 2017-05-25 CURRENT 1988-04-05 Active
CHRISTOPHER THORNBY WEST PLACE PARTNERSHIP LIMITED Director 2017-04-06 CURRENT 2015-03-11 Liquidation
CHRISTOPHER THORNBY WEST CHRIS WEST CONSULTANCY SERVICES LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
CHRISTOPHER THORNBY WEST THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED Director 2014-09-30 CURRENT 1992-02-24 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
2023-10-06Termination of appointment of Zoe Brown on 2023-09-30
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JASMIN RANI KAUR KOASHA
2023-10-06Appointment of Mrs Charleene Theresa Jefferson as company secretary on 2023-10-01
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR RICHARD DAVID PORT MBE
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID BAILEY
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID BAILEY
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON EWING
2022-06-14TM02Termination of appointment of Tina Louise Costello on 2022-06-06
2022-06-14AP03Appointment of Ms Zoe Brown as company secretary on 2022-06-06
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE TAYLOR
2022-05-06AP03Appointment of Mrs Tina Louise Costello as company secretary on 2022-05-06
2022-05-06TM02Termination of appointment of Sarah-Jane Phillips on 2022-05-06
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CH01Director's details changed for Miss Alethea Fuller on 2021-11-23
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NAEEM ALVI-ASSINDER
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Groupe Psa Pinley House Sunbeam Way Coventry West Midlands CV3 1nd England
2021-09-23CH01Director's details changed for Mr Naeem Alvi on 2021-09-09
2021-08-06AP01DIRECTOR APPOINTED MISS ALETHEA FULLER
2021-07-01CH01Director's details changed for Ms Michelle Vincent on 2021-07-01
2021-06-29CH01Director's details changed for Mr John Leslie Taylor on 2021-06-21
2021-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH-JANE PHILLIPS on 2021-06-21
2021-06-21AP01DIRECTOR APPOINTED MISS CLEOPATRA LOUISE ERROLYN MORRIS
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH CARRICK
2021-04-23CH01Director's details changed for Mrs Sally Elizabeth Carrick on 2021-04-23
2021-04-20CH01Director's details changed for Ms Jude Anne Jennison on 2021-04-20
2021-03-26AP01DIRECTOR APPOINTED MR CALUM JAMES SIMPSON NISBET
2021-03-22AP01DIRECTOR APPOINTED MISS JASMIN RANI KAUR KOASHA
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE MCKENZIE
2021-01-04CH01Director's details changed for Mr Daniel Worthing on 2021-01-04
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-14MR05
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TINA LOUISE COSTELLO
2019-11-29AP01DIRECTOR APPOINTED MRS TINA LOUISE COSTELLO
2019-11-14CH01Director's details changed for Mr Russell David Bailey on 2019-11-12
2019-11-11AP01DIRECTOR APPOINTED MR RUSSELL DAVID BAILEY
2019-11-11TM02Termination of appointment of Tina Louise Costello on 2019-11-11
2019-11-11AP03Appointment of Miss Sarah-Jane Phillips as company secretary on 2019-11-11
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOMINIC CADBURY
2019-08-13AP01DIRECTOR APPOINTED MR NAEEM ALVI
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Psa Peugeot Citroen Torrington Avenue Tile Hill Coventry CV4 9AP England
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MS ELIZABETH LOUISE MCKENZIE
2018-06-22AP01DIRECTOR APPOINTED MS ELIZABETH LOUISE MCKENZIE
2018-01-10AP01DIRECTOR APPOINTED MS JUDE ANNE JENNISON
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR DANIEL WORTHING
2017-09-28AP03Appointment of Ms Tina Louise Costello as company secretary on 2017-09-09
2017-09-28TM02Termination of appointment of Fraser Anthony Diesch on 2017-09-09
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ONG
2017-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THORNBY WEST
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NORMAN CAKE
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Groupe Psa Torrington Avenue Tile Hill Coventry CV4 9AP England
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLIFFORD HOLT
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR PHILIP ARTHUR PEMBLE
2015-04-01AP01DIRECTOR APPOINTED SIR NICHOLAS DOMINIC CADBURY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE ELTON SHEARING
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059994520001
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22AR0122/10/14 NO MEMBER LIST
2014-08-28AP01DIRECTOR APPOINTED MS LUCIE JANE BYRON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GARLICK
2014-08-28AP01DIRECTOR APPOINTED MR AMRIK SINGH BHABRA
2013-12-12AR0115/11/13 NO MEMBER LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2013-10-16MEM/ARTSARTICLES OF ASSOCIATION
2013-10-16RES01ALTER ARTICLES 10/10/2013
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MULKERN
2013-06-18AP01DIRECTOR APPOINTED MS MICHELLE VINCENT
2013-06-18AP03SECRETARY APPOINTED MR FRASER ANTHONY DIESCH
2013-06-18AP01DIRECTOR APPOINTED MR PHILIP GORDON EWING
2013-06-18AP01DIRECTOR APPOINTED MS SANDRA GARLICK
2012-11-27AR0115/11/12 NO MEMBER LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ZAMURAD HUSSAIN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BACKHOUSE
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0115/11/11 NO MEMBER LIST
2011-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-12-02AR0115/11/10 NO MEMBER LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FERGUSSON
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0115/11/09 NO MEMBER LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAKE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELFIELD
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART COLLIS FERGUSSON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE ELTON SHEARING / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ONG / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAMURAD HUSSAIN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLIFFORD HOLT / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BACKHOUSE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ATKINSON / 20/01/2010
2010-01-20AP01DIRECTOR APPOINTED MR PAUL STEVEN BELFIELD
2010-01-18AP01DIRECTOR APPOINTED MR ALAN KIRBY
2010-01-14AP01DIRECTOR APPOINTED MR DEREK CAKE
2010-01-13AP01DIRECTOR APPOINTED ALAN KIRBY
2010-01-13AP01DIRECTOR APPOINTED PAUL STEVEN BELFIELD
2010-01-13AP01DIRECTOR APPOINTED DEREK CAKE
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGET-WILKES
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CELIA LIGGINS
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17363aANNUAL RETURN MADE UP TO 15/11/08
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CORNER
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ERIC HUNTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM ALDERMOOR HOUSE PO BOX 227 ALDERMOOR LANE COVENTRY WEST MIDLANDS CV3 1LT
2008-07-03225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-01-28363aANNUAL RETURN MADE UP TO 15/11/07
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEART OF ENGLAND COMMUNITY FOUNDATION 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 HEART OF ENGLAND COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEART OF ENGLAND COMMUNITY FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEART OF ENGLAND COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF ENGLAND COMMUNITY FOUNDATION
Trademarks
We have not found any records of HEART OF ENGLAND COMMUNITY FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LIFE PATH TRUST LIMITED 2011-02-25 Outstanding

We have found 1 mortgage charges which are owed to HEART OF ENGLAND COMMUNITY FOUNDATION

Income
Government Income

Government spend with HEART OF ENGLAND COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-06-26 GBP £1,642 Charitable
Coventry City Council 2014-06-23 GBP £6,167 Charitable
Coventry City Council 2013-09-09 GBP £2,500 Grants to Other Agencies
Coventry City Council 2013-05-15 GBP £870 Employment Opportunities
Coventry City Council 2013-04-24 GBP £10,000 Contribution to Revenue
Coventry City Council 2013-04-24 GBP £1,292 Employment Opportunities
Coventry City Council 2013-03-27 GBP £10,000 Promotions
Coventry City Council 2013-03-20 GBP £4,925 Grants to Voluntary Organisations
Coventry City Council 2013-02-08 GBP £1,900 Grants to Voluntary Organisations
Coventry City Council 2013-01-11 GBP £6,981 Contribution to Revenue
Coventry City Council 2012-07-04 GBP £15,000 Grants to Voluntary Organisations
Coventry City Council 2012-03-29 GBP £4,610 Grants to Voluntary Organisations
Coventry City Council 2012-01-11 GBP £1,000 Grants to Voluntary Organisations
Coventry City Council 2011-10-28 GBP £18,440 Grants to Voluntary Organisations
Coventry City Council 2011-09-02 GBP £1,900 Grants to Voluntary Organisations
Coventry City Council 2010-04-30 GBP £5,535 LEGI Grant
Coventry City Council 0000-00-00 GBP £3,500 Charitable

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 HEART OF ENGLAND COMMUNITY FOUNDATION 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 HEART OF ENGLAND COMMUNITY FOUNDATION 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 HEART OF ENGLAND COMMUNITY FOUNDATION 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.